AMERICAN ELECTRIC POWER COMPANY INC
10-K, 1998-03-27
ELECTRIC SERVICES
Previous: AMERICAN BILTRITE INC, 10-K, 1998-03-27
Next: AMERICAN GENERAL CORP /TX/, 10-K405, 1998-03-27






                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                                   FORM 10-K

(Mark One)
[x]         ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
            THE SECURITIES EXCHANGE ACT OF 1934
            For the fiscal year ended December 31, 1997
[ ]         TRANSITION REPORT PURSUANT TO SECTION 13 OR
            15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
            For the transition period from __________ to __________


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

  1-3525          American Electric Power Company, Inc.             13-4922640
                  (A New York Corporation)
                  1 Riverside Plaza
                  Columbus, Ohio 43215
                  Telephone (614) 223-1000
  0-18135         AEP Generating Company                            31-1033833
                  (An Ohio Corporation)
                  1 Riverside Plaza
                  Columbus, Ohio 43215
                  Telephone (614) 223-1000
  1-3457          Appalachian Power Company                         54-0124790
                  (A Virginia Corporation)
                  40 Franklin Road, S.W.
                  Roanoke, Virginia 24011
                  Telephone (540) 985-2300
  1-2680          Columbus Southern Power Company                   31-4154203
                  (An Ohio Corporation)
                  215 North Front Street
                  Columbus, Ohio 43215
                  Telephone (614) 464-7700
  1-3570          Indiana Michigan Power Company                    35-0410455
                  (An Indiana Corporation)
                  One Summit Square
                  P. O. Box 60
                  Fort Wayne, Indiana 46801
                  Telephone (219) 425-2111
  1-6858          Kentucky Power Company                            61-0247775
                  (A Kentucky Corporation)
                  1701 Central Avenue
                  Ashland, Kentucky 41101
                  Telephone (800) 572-1141
  1-6543          Ohio Power Company                                31-4271000
                  (An Ohio Corporation)
                  301 Cleveland Avenue, S.W.
                  Canton, Ohio 44702
                  Telephone (330) 456-8173

      AEP  Generating Company,  Columbus Southern  Power Company  and Kentucky
Power Company meet the conditions set forth in General Instruction I(1)(a) and
(b) of Form  10-K and are  therefore filing  this Form 10-K  with the  reduced
disclosure format specified in General Instruction I(2) to such Form 10-K.

      Indicate  by check  mark  whether the  registrants  (1) have  filed  all
reports required to be filed by Section 13 or 15(d) of the Securities Exchange
Act of  1934 during the preceding  12 months (or for such  shorter period that
the registrants were required to file such reports), and (2) have been subject
to such filing requirements for the past 90 days.  Yes (check mark)   No

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


                                                      Name of each exchange
      Registrant        Title of each class            on which registered 

AEP Generating Company  None

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

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

                        8-1/4% Junior Subordinated Deferrable
                        Interest Debentures, Series A,
                              Due 2026                New York Stock Exchange

                        8% Junior Subordinated Deferrable
                        Interest Debentures, Series B,
                              Due 2027                New York Stock Exchange

                        7.20% Senior Notes, Series A, 
                              Due 2038                New York Stock Exchange

Columbus Southern       8-3/8% Junior Subordinated Deferrable
  Power Company         Interest Debentures, Series A,
                              Due 2025                New York Stock Exchange

                        7.92% Junior Subordinated Deferrable
                        Interest Debentures, Series B,
                              Due 2027                New York Stock Exchange

Indiana Michigan        8% Junior Subordinated Deferrable
  Power Company         Interest Debentures, Series A,
                              Due 2026                New York Stock Exchange

Kentucky Power Company  8.72% Junior Subordinated Deferrable
                        Interest Debentures, Series A,
                              Due 2025                New York Stock Exchange

Ohio Power Company      8.16% Junior Subordinated Deferrable
                        Interest Debentures, Series A,
                              Due 2025                New York Stock Exchange

                        7.92% Junior Subordinated Deferrable
                        Interest Debentures, Series B,
                              Due 2027                New York Stock Exchange

      Indicate by check mark  if disclosure of delinquent filers  with respect
to American Electric Power Company, Inc. pursuant to Item 405 of Regulation S-
K (Section 229.405 of this chapter)  is not contained herein, and will not  be
contained,  to the  best of  registrant's knowledge,  in the  definitive proxy
statement of American  Electric Power Company, Inc.  incorporated by reference
in Part III of this Form 10-K or any amendment to this Form 10-K.  ____

      Indicate by check mark  if disclosure of delinquent filers  with respect
to Appalachian Power  Company, Indiana  Michigan Power Company  or Ohio  Power
Company pursuant  to Item 405 of Regulation S-K (Section 229.405 of this chap-
ter) is  not contained  herein,  and will  not be  contained, to  the best  of
registrant's   knowledge,   in  the   definitive  information   statements  of
Appalachian Power Company or  Ohio Power Company incorporated by  reference in
Part III of this Form 10-K or any amendment to this Form 10-K.  (check mark)


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

      Registrant                    Title of each class

AEP Generating Company                    None

American Electric Power Company, Inc.     None

Appalachian Power Company                 None

Columbus Southern Power Company           None

Indiana Michigan Power Company            4-1/8%  Cumulative  Preferred Stock,
                                          Non-Voting, $100 par value

Kentucky Power Company                    None

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

                              Aggregate market value
                              of voting and non-voting      Number of shares
                              common equity held            of common stock
                              by non-affiliates of          outstanding of
                              the registrants at            the registrants at
                                February 13, 1998           February 13, 1998 

AEP Generating Company              None                          1,000
                                                            ($1,000 par value)

American Electric Power
  Company, Inc.               $9,333,250,000                    189,989,989
                                                            ($6.50 par value)

Appalachian Power Company           None                         13,499,500
                                                            (no par value)

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

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

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

Ohio Power Company                  None                         27,952,473
                                                            (no par value)

         NOTE ON MARKET VALUE OF COMMON EQUITY HELD BY NON-AFFILIATES

      All of the  common stock  of AEP Generating  Company, Appalachian  Power
Company,  Columbus Southern  Power  Company, Indiana  Michigan Power  Company,
Kentucky Power Company and  Ohio Power Company  is owned by American  Electric
Power Company, Inc. (see Item 12 herein).


                      DOCUMENTS INCORPORATED BY REFERENCE

                                                             Part of Form 10-K
                                                           Into Which Document
      Description                                            Is Incorporated  

Portions of Annual Reports of the following companies for the
      fiscal year ended December 31, 1997:                        Part II

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

Portions of Proxy Statement of American Electric Power
      Company, Inc. for 1998 Annual Meeting of Shareholders,
      to be filed within 120 days after December 31, 1997         Part III

Portions of Information Statements of the following companies
      for 1998 Annual Meeting of Shareholders, to be filed within
      120 days after December 31, 1997:                           Part III

      Appalachian Power Company
      Ohio Power Company

      This combined Form 10-K  is separately filed by AEP  Generating Company,
American  Electric Power  Company, Inc.,  Appalachian Power  Company, Columbus
Southern Power Company, Indiana Michigan Power Company, Kentucky Power Company
and  Ohio Power  Company.    Information  contained  herein  relating  to  any
individual registrant is filed by  such registrant on its own behalf.   Except
for   American  Electric  Power  Company,   Inc.,  each  registrant  makes  no
representation as to information relating to the other registrants.



                               TABLE OF CONTENTS

                                                                          Page
                                                                        Number

Glossary of Terms . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  i

PART I
  Item      1.    Business  . . . . . . . . . . . . . . . . . . . . . . . .  1
  Item      2.    Properties  . . . . . . . . . . . . . . . . . . . . . . . 27
  Item      3.    Legal Proceedings   . . . . . . . . . . . . . . . . . . . 31
  Item      4.    Submission of Matters to a Vote of Security
                    Holders . . . . . . . . . . . . . . . . . . . . . . . . 32
      Executive Officers of the Registrants   . . . . . . . . . . . . . . . 32

PART II
  Item      5.    Market for Registrant's Common Equity and
                    Related Stockholder Matters . . . . . . . . . . . . . . 34


  Item      6.    Selected Financial Data   . . . . . . . . . . . . . . . . 34
  Item      7.    Management's Discussion and Analysis of Results
                    of Operations and Financial Condition . . . . . . . . . 35
  Item      7A.   Quantitative and Qualitative Disclosures About Market Risk  
                                                                            35
  Item      8.    Financial Statements and Supplementary Data   . . . . . . 35
  Item      9.    Changes in and Disagreements with Accountants
                    on Accounting and Financial Disclosure  . . . . . . . . 36

PART III
  Item      10.   Directors and Executive Officers of the Registrants . . . 36
  Item      11.   Executive Compensation  . . . . . . . . . . . . . . . . . 38
  Item      12.   Security Ownership of Certain Beneficial
                    Owners and Management . . . . . . . . . . . . . . . . . 41
  Item      13.   Certain Relationships and Related Transactions  . . . . . 42

PART IV
  Item      14.   Exhibits, Financial Statement Schedules, and
                    Reports on Form 8-K . . . . . . . . . . . . . . . . . . 42

Signatures  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 44

Index to Financial Statement Schedules  . . . . . . . . . . . . . . . . .  S-1

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

Exhibit Index   . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  E-1


                               GLOSSARY OF TERMS

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

      Term                                Meaning

AEGCo                         AEP  Generating  Company,  an  electric  utility
                              subsidiary of AEP.
AEP                           American Electric Power Company, Inc.
AEP System or the System      The   American   Electric   Power   System,   an
                              integrated  electric  utility system,  owned and
                              operated by AEP's electric utility subsidiaries.
AFUDC                         Allowance  for  funds used  during construction.
                              Defined in regulatory systems of accounts as the
                              net cost of borrowed funds used for construction
                              and a  reasonable rate of return  on other funds
                              when so used.
APCo                          Appalachian Power Company,  an electric  utility
                              subsidiary of AEP.
Buckeye                       Buckeye    Power,    Inc.,    an    unaffiliated
                              corporation.
CCD Group                     CSPCo, CG&E and DP&L.
CG&E                          The   Cincinnati  Gas  &  Electric  Company,  an
                              unaffiliated utility company.
Cook Plant                    The Donald C. Cook Nuclear Plant, owned by I&M.
CSPCo                         Columbus  Southern  Power  Company, an  electric
                              utility subsidiary of AEP.
CSW                           Central and South West Corporation.
DOE                           United States Department of Energy.
DP&L                          The   Dayton  Power   and   Light  Company,   an
                              unaffiliated utility company.
Federal EPA                   United States Environmental Protection Agency.
FERC                          Federal   Energy   Regulatory   Commission   (an
                              independent commission within the DOE).
I&M                           Indiana  Michigan  Power  Company,  an  electric
                              utility subsidiary of AEP.
IURC                          Indiana Utility Regulatory Commission.
KEPCo                         Kentucky  Power  Company,  an  electric  utility
                              subsidiary of AEP.
KPSC                          Kentucky Public Service Commission.
MPSC                          Michigan Public Service Commission.
NEIL                          Nuclear Electric Insurance Limited.
NPDES                         National Pollutant Discharge Elimination System.
NRC                           Nuclear Regulatory Commission.
Ohio EPA                      Ohio Environmental Protection Agency.
OPCo                          Ohio   Power   Company,   an  electric   utility
                              subsidiary of AEP.
OVEC                          Ohio  Valley  Electric Corporation,  an electric
                              utility  company in  which AEP  and CSPCo  own a
                              44.2% equity interest.
PCBs                          Polychlorinated biphenyls.
PUCO                          The Public Utilities Commission of Ohio.
PUHCA                         Public  Utility Holding Company  Act of 1935, as
                              amended.
RCRA                          Resource Conservation and  Recovery Act of 1976,
                              as amended.
Rockport Plant                A generating plant, consisting of two 1,300,000-
                              kilowatt   coal-fired  generating   units,  near
                              Rockport, Indiana.
SEC                           Securities and Exchange Commission.
Service Corporation           American Electric Power  Service Corporation,  a
                              service subsidiary of AEP.
SO2 Allowance                 An allowance  to emit one ton  of sulfur dioxide
                              granted  under the  Clean Air Act  Amendments of
                              1990.
TVA                           Tennessee Valley Authority.
VEPCo                         Virginia   Electric   and   Power  Company,   an
                              unaffiliated utility company.
Virginia SCC                  State Corporation Commission of Virginia.
West Virginia PSC             Public Service Commission of West Virginia.
Zimmer or Zimmer Plant        Wm. H. Zimmer Generating Station, commonly owned
                              by CSPCo, CG&E and  DP&L.


PART I

Item 1.     Business


General

      AEP was incorporated under the laws of the State of New York in 1906 and
reorganized in 1925.  It is a public utility holding company which owns,
directly or indirectly, all of the outstanding common stock of its domestic
electric utility subsidiaries and varying percentages of other subsidiaries. 
Substantially all of the operating revenues of AEP and its subsidiaries are
derived from the furnishing of electric service.  In addition, in recent years
AEP has been pursuing various unregulated business opportunities in the U.S.
and worldwide as discussed in New Business Development.

      The service area of AEP's electric utility subsidiaries covers portions
of the states of Indiana, Kentucky, Michigan, Ohio, Tennessee, Virginia and
West Virginia.  The generating and transmission facilities of AEP's subsidiar-
ies are physically interconnected, and their operations are coordinated, as a
single integrated electric utility system.  Transmission networks are
interconnected with extensive distribution facilities in the territories
served.  The electric utility subsidiaries of AEP have traditionally provided
electric service, consisting of generation, transmission and distribution, on
an integrated basis to their retail customers.  As a result of the changing
nature of the electric business (see Competition and Business Change),
effective January 1, 1996, AEP's subsidiaries realigned into four functional
business units:  Power Generation; Nuclear Generation; Energy Delivery; and
Corporate Development.  In addition, the electric utility subsidiaries began
to do business as "American Electric Power."  The legal and financial
structure of AEP and its subsidiaries, however, did not change.

      At December 31, 1997, the subsidiaries of AEP had a total of 17,844
employees.  AEP, as such, has no employees.  The operating subsidiaries of AEP
are:

            APCo (organized in Virginia in 1926) is engaged in the generation,
      sale, purchase, transmission and distribution of electric power to
      approximately 877,000 retail customers in the southwestern portion of
      Virginia and southern West Virginia, and in supplying electric power at
      wholesale to other electric utility companies and municipalities in
      those states and in Tennessee.  At December 31, 1997, APCo and its
      wholly owned subsidiaries had 3,877 employees.  Among the principal
      industries served by APCo are coal mining, primary metals, chemicals and
      textile mill products.  In addition to its AEP System interconnections,
      APCo also is interconnected with the following unaffiliated utility
      companies:  Carolina Power & Light Company, Duke Energy Corporation and
      VEPCo.  A comparatively small part of the properties and business of
      APCo is located in the northeastern end of the Tennessee Valley.  APCo
      has several points of interconnection with TVA and has entered into
      agreements with TVA under which APCo and TVA interchange and transfer
      electric power over portions of their respective systems.

            CSPCo (organized in Ohio in 1937, the earliest direct predecessor
      company having been organized in 1883) is engaged in the generation,
      sale, purchase, transmission and distribution of electric power to
      approximately 621,000 customers in Ohio, and in supplying electric power
      at wholesale to other electric utilities and to municipally owned
      distribution systems within its service area.  At December 31, 1997,
      CSPCo had 1,802 employees.  CSPCo's service area is comprised of two
      areas in Ohio, which include portions of twenty-five counties.  One area
      includes the City of Columbus and the other is a predominantly rural
      area in south central Ohio.  Approximately 80% of CSPCo's retail
      revenues are derived from the Columbus area.  Among the principal
      industries served are food processing, chemicals, primary metals,
      electronic machinery and paper products.  In addition to its AEP System
      interconnections, CSPCo also is interconnected with the following
      unaffiliated utility companies:  CG&E, DP&L and Ohio Edison Company.

            I&M (organized in Indiana in 1925) is engaged in the generation,
      sale, purchase, transmission and distribution of electric power to
      approximately 549,000 customers in northern and eastern Indiana and
      southwestern Michigan, and in supplying electric power at wholesale to
      other electric utility companies, rural electric cooperatives and
      municipalities.  At December 31, 1997, I&M had 3,306 employees.  Among
      the principal industries served are primary metals, transportation
      equipment, electrical and electronic machinery, fabricated metal
      products, rubber and miscellaneous plastic products and chemicals and
      allied products.  Since 1975, I&M has leased and operated the assets of
      the municipal system of the City of Fort Wayne, Indiana.  In addition to
      its AEP System interconnections, I&M also is interconnected with the
      following unaffiliated utility companies:  Central Illinois Public
      Service Company, CG&E, Commonwealth Edison Company, Consumers Energy
      Company, Illinois Power Company, Indianapolis Power & Light Company,
      Louisville Gas and Electric Company, Northern Indiana Public Service
      Company, PSI Energy Inc. and Richmond Power & Light Company.

            KEPCo (organized in Kentucky in 1919) is engaged in the
      generation, sale, purchase, transmission and distribution of electric
      power to approximately 168,000 customers in an area in eastern Kentucky,
      and in supplying electric power at wholesale to other utilities and
      municipalities in Kentucky.  At December 31, 1997, KEPCo had 731
      employees.  In addition to its AEP System interconnections, KEPCo also
      is interconnected with the following unaffiliated utility companies: 
      Kentucky Utilities Company and East Kentucky Power Cooperative Inc. 
      KEPCo is also interconnected with TVA.

            Kingsport Power Company (organized in Virginia in 1917) provides
      electric service to approximately 43,000 customers in Kingsport and
      eight neighboring communities in northeastern Tennessee.  Kingsport
      Power Company has no generating facilities of its own.  It purchases
      electric power distributed to its customers from APCo.  At December 31,
      1997, Kingsport Power Company had 85 employees.

            OPCo (organized in Ohio in 1907 and reincorporated in 1924) is
      engaged in the generation, sale, purchase, transmission and distribution
      of electric power to approximately 679,000 customers in the
      northwestern, east central, eastern and southern sections of Ohio, and
      in supplying electric power at wholesale to other electric utility
      companies and municipalities.  At December 31, 1997, OPCo and its wholly
      owned subsidiaries had 4,376 employees.  Among the principal industries
      served by OPCo are primary metals, rubber and plastic products, stone,
      clay, glass and concrete products, petroleum refining and chemicals.  In
      addition to its AEP System interconnections, OPCo also is interconnected
      with the following unaffiliated utility companies:  CG&E, The Cleveland
      Electric Illuminating Company, DP&L, Duquesne Light Company, Kentucky
      Utilities Company, Monongahela Power Company, Ohio Edison Company, The
      Toledo Edison Company and West Penn Power Company.

            Wheeling Power Company (organized in West Virginia in 1883 and
      reincorporated in 1911) provides electric service to approximately
      43,000 customers in northern West Virginia.  Wheeling Power Company has
      no generating facilities of its own.  It purchases electric power
      distributed to its customers from OPCo.  At December 31, 1997, Wheeling
      Power Company had 94 employees.

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

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

      The Service Corporation provides accounting, administrative, information
systems, engineering, financial, legal, maintenance and other services at cost
to the AEP System companies.  The executive officers of AEP and its public
utility subsidiaries are all employees of the Service Corporation.

Regulation

   General

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

   Possible Change to PUHCA

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

      On June 20, 1995, the SEC released a report from its Division of
Investment Management recommending a conditional repeal of PUHCA, including
its limits on financing and on geographic and business diversification. 
Specific federal authority, however, would be preserved over access to the
books and records of registered holding company systems, audit authority over
registered holding companies and their subsidiaries and oversight over affili-
ate transactions.  This authority would be transferred to the FERC. 
Legislation was introduced in Congress in 1997 that would repeal PUHCA and
transfer certain federal authority to the FERC as recommended in the SEC
report as part of broader legislation regarding changes in the electric
industry.  It is expected that a number of bills contemplating the
restructuring of the electric utility industry will be introduced in the cur-
rent Congress.  See Competition and Business Change.  If PUHCA is repealed,
registered holding company systems, including the AEP System, will be able to
compete in the changing industry without the constraints of PUHCA.  Management
of AEP believes that removal of these constraints would be beneficial to the
AEP System.

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

      Legislation has been introduced in Congress to repeal PUHCA or modify
its provisions governing intra-system transactions.  The effect of repeal or
amendment of PUHCA on AEP's intra-system transactions depends on whether the
assurance of full cost recovery is eliminated immediately or phased-in and
whether it is eliminated for all intra-system transactions or only some.  If
the cost recovery assurance is eliminated immediately for all intra-system
transactions, it could have a material adverse effect on results of operations
and financial condition of AEP and OPCo.

   Conflict of Regulation

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

Classes of Service

      The principal classes of service from which the major electric utility
subsidiaries of AEP derive revenues and the amount of such revenues (from
kilowatt-hour sales) during the year ended December 31, 1997 are as follows:

<TABLE>
<CAPTION>


                                                                                                                         AEP
                                       AEGCo       APCo           CSPCo         I&M            KEPCo       OPCo          System (a)
   <S>                                 <C>         <C>            <C>           <C>            <C>         <C>           <C>

                                                                                (in thousands)
   Retail
    Residential
    Without Electric Heating . . . .   $      0    $  227,457     $  317,341    $  237,475     $ 40,395    $  274,680    $1,117,740
    With Electric Heating  . . . . .          0       336,395        110,385       110,547       65,522       147,503       806,095
     Total Residential . . . . . . .          0       563,852        427,726       348,022      105,917       422,183     1,923,835
    Commercial . . . . . . . . . . .          0       281,939        381,368       264,031       56,680       263,212     1,286,452
    Industrial . . . . . . . . . . .          0       382,056        147,367       332,218       94,645       618,548     1,637,058
    Miscellaneous  . . . . . . . . .          0        32,271         16,170         6,465          863         8,109        67,387
     Total Retail  . . . . . . . . .          0     1,260,118        972,631       950,736      260,105     1,312,052     4,914,732
   Wholesale (sales for resale)  . .    227,803       410,813        141,769       415,077       89,337       597,133     1,080,190
     Total from KWH Sales  . . . . .    227,803     1,670,931      1,114,400     1,365,813      349,442     1,909,185     5,994,922
   Provision for Revenue Refunds . .          0         (250)              0             0            0             0         (250)
     Total Net of Provision for     
   Revenue Refunds . . . . . . . . .    227,803     1,670,681      1,114,400     1,365,813      349,442     1,909,185     5,994,672
                                             65        49,329         25,204        26,104       10,101        56,633       166,696
                                       $227,868    $1,720,010     $1,139,604    $1,391,917     $359,543    $1,965,818    $6,161,368
 </TABLE>
 __________
  (a) Includes revenues of other subsidiaries not shown and reflects elimination
of intercompany transactions.

Sale of Power

      AEP's electric utility subsidiaries own or lease generating stations
with total generating capacity of 23,759 megawatts.  See Item 2 for more
information regarding the generating stations.  They operate their generating
plants as a single interconnected and coordinated electric utility system and
share the costs and benefits in the AEP System Power Pool.  Most of the
electric power generated at these stations is sold, in combination with
transmission and distribution services, to retail customers of AEP's utility
subsidiaries in their service territories.  These sales are made at rates that
are established by the public utility commissions of the state in which they
operate.  See Rates and Regulation.  Some of the electric power is sold at
wholesale to non-affiliated companies.

   AEP System Power Pool

      APCo, CSPCo, I&M, KEPCo and OPCo are parties to the Interconnection
Agreement, dated July 6, 1951, as amended (the Interconnection Agreement),
defining how they share the costs and benefits associated with the System's
generating plants.  This sharing is based upon each company's "member-load-
ratio," which is calculated monthly on the basis of each company's maximum
peak demand in relation to the sum of the maximum peak demands of all five
companies during the preceding 12 months.  In addition, since 1995, APCo,
CSPCo, I&M, KEPCo and OPCo have been parties to the AEP System Interim
Allowance Agreement which provides, among other things, for the transfer of
SO2 Allowances associated with transactions under the Interconnection
Agreement.

      The following table shows the net credits or (charges) allocated among
the parties under the Interconnection Agreement and Interim Allowance
Agreement during the years ended December 31, 1995, 1996 and 1997:

<TABLE>
<CAPTION>

                           1995                1996              1997(a)
                                          (in thousands)
 <S>                        <C>                <C>                 <C>

 APCo  . . . . . .      $(252,000)          $(258,000)         $(237,000)
 CSPCo . . . . . .       (143,000)           (145,000)          (138,000)
 I&M . . . . . . .        118,000             121,000             67,000
 KEPCo . . . . . .         23,000               2,000             20,000
 OPCo  . . . . . .        254,000             280,000            288,000
</TABLE>
__________
(a)   Includes credits and charges from allowance transfers related to the
      transactions.

   Wholesale Sales of Power to Non-Affiliates

      AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo also sell electric power on a
wholesale basis to non-affiliated electric utilities and power marketers. 
Such sales are either made by the AEP System and then allocated among APCo,
CSPCo, I&M, KEPCo and OPCo based on member-load-ratios or made by individual
companies pursuant to various long-term power agreements.  The following table
shows the net realization (revenue less operating, maintenance, fuel and
federal income tax expenses) of the various companies from such sales during
the years ended December 31, 1995, 1996 and 1997:

<TABLE>
<CAPTION>
                          1995(a)            1996(a)             1997(a)
                                          (in thousands)
 <S>                        <C>                <C>                 <C>

 AEGCo(b)  . . . .       $ 29,200            $ 26,300           $ 26,200
 APCo(c) . . . . .         24,100              36,800             37,500
 CSPCo(c)  . . . .         12,000              18,100             18,300
 I&M(c)(d) . . . .         34,700              43,000             42,400
 KEPCo(c)  . . . .          5,000               7,600              7,700
 OPCo(c) . . . . .         20,200              30,200             30,200
    Total System .       $125,200            $162,000           $162,300
</TABLE>
__________

(a)   Such sales do not include wholesale sales to full/partial requirement
      customers of AEP System companies.  See the discussion below.


(b)   All amounts for AEGCo are from sales made pursuant to a long-term power
      agreement.  See AEGCo - Unit Power Agreements.
(c)   All amounts, except for I&M, are from System sales which are allocated
      among APCo, CSPCo, I&M, KEPCo and OPCo based upon member-load-ratio. 
      All System sales made in 1995, 1996 and 1997 were made on a short-term
      basis, except that $22,500,000, $33,300,000 and $25,900,000
      respectively, of the contribution to operating income for the total
      System were from long-term System sales.
(d)   In addition to its allocation of System sales, the 1995, 1996 and 1997
      amounts for I&M include $21,000,000, $20,900,000 and $21,100,000 from a
      long-term agreement to sell 250 megawatts of power scheduled to
      terminate in 2009.

      The AEP System has long-term system agreements to sell the following to
unaffiliated utilities:  (1) 205 megawatts of electric power through August
2010; and (2) 50 megawatts of electric power through August 2001.

      In addition to long-term and short-term sales, APCo, CSPCo, I&M, KEPCo
and OPCo serve unaffiliated wholesale customers that are full/partial
requirement customers.  The aggregate maximum demand for these customers in
1997 was 611, 109, 451, 18 and 140 megawatts for APCo, CSPCo, I&M, KEPCo and
OPCo, respectively.  Although the terms of the contracts with these customers
vary, they generally can be terminated by the customer upon one to four years'
notice.  Since 1995, customers have given notices of termination, effective in
1998 and 1999, for 405, 63 and 131 megawatts for APCo, I&M and OPCo,
respectively.

      Several wholesale customers, some of whom had previously given notice of
termination, have entered into long-term contracts, ranging from five to seven
years, with the AEP System.  The expected demand under these contracts
aggregates approximately 450 megawatts.

      In June 1993, certain municipal customers of APCo, who have since given
APCo notice to terminate their contracts in 1998, filed an application with
the FERC for transmission service in order to reduce by 50 megawatts the power
these customers then purchased under existing Electric Service Agreements
(ESAs) and to purchase power from a third party.  APCo maintains that its
agreements with these customers are full-requirements contracts which preclude
the customers from purchasing power from third parties.  On February 10, 1994,
the FERC issued an order finding that the ESAs are not full requirements
contracts and that the ESAs give these municipal wholesale customers the
option of substituting alternative sources of power for energy purchased from
APCo.  On May 24, 1994, APCo appealed the February 10, 1994 order of the FERC
to the U.S. Court of Appeals for the District of Columbia Circuit.  On July 1,
1994, the FERC ordered the requested transmission service and granted a
complaint filed by the municipal customers directing certain modifications to
the ESAs in order to accommodate their power purchases from the third party. 
Following FERC's denial of APCo's requests for rehearing, on December 20,
1995, APCo appealed the July 1, 1994 orders to the U.S. Court of Appeals for
the District of Columbia.  Effective August 1994, these municipal customers
reduced their purchases by 40 megawatts.  Certain of these customers further
reduced their purchases by an additional 21 megawatts effective February 1996. 
On December 17, 1996, the U.S. Court of Appeals reversed the FERC's order
directing APCo to provide transmission service and remanded the case to the
FERC, where it remains pending.

Transmission Services

      AEP's electric utility subsidiaries own and operate transmission and
distribution lines and other facilities to deliver electric power.  See Item 2
for more information regarding the transmission and distribution lines.  AEP's
electric utility subsidiaries operate their transmission lines as a single
interconnected and coordinated system and share the cost and benefits in the
AEP System Transmission Pool.  Most of the transmission and distribution
services is sold, in combination with electric power, to retail customers of
AEP's utility subsidiaries in their service territories.  These sales are made
at rates that are established by the public utility commissions of the state
in which they operate.  See Rates and Regulations.  Some transmission services
also are separately sold to non-affiliated companies.

   AEP System Transmission Pool

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

      The following table shows the net credits or (charges) allocated among
the parties to the Transmission Agreement during the years ended December 31,
1995, 1996 and 1997:

<TABLE>
<CAPTION>

                           1995                1996               1997
                                          (in thousands)
 <S>                        <C>                <C>                 <C>

 APCo  . . . . . .      $(  5,400)          $(  6,500)         $(  8,400)
 CSPCo . . . . . .       ( 31,100)           ( 30,600)          ( 29,900)
 I&M . . . . . . .         46,700              46,300             46,100
 KEPCo . . . . . .          3,500               3,300              2,700
 OPCo  . . . . . .       ( 13,700)           ( 12,500)         (  10,500)
</TABLE>

   Transmission Services for Non-Affiliates

      APCo, CSPCo, I&M, KEPCo, OPCo and other System companies also provide
transmission services for non-affiliated companies.  The following table shows
the revenues net of federal income tax expenses of the various companies from
such services during the years ended December 31, 1995, 1996 and 1997:

<TABLE>
<CAPTION>
                           1995                1996               1997
                                          (in thousands)
 <S>                        <C>                <C>                 <C>

 APCo  . . . . . .      $   6,000           $  13,800          $  18,000 
 CSPCo . . . . . .          4,200               8,000             10,200 
 I&M . . . . . . .          4,800               7,700             10,500
 KEPCo . . . . . .          1,200               2,800              3,900
 OPCo  . . . . . .         17,800              17,800             27,200 
                         $ 34,000            $ 50,100           $ 69,800
</TABLE>

      The AEP System has contracts with non-affiliated companies for
transmission of approximately 5,000 megawatts of electric power on an annual
or longer basis.

      On April 24, 1996, the FERC issued orders 888 and 889.  These orders
require each public utility that owns or controls interstate transmission
facilities to file an open access network and point-to-point transmission
tariff that offers services comparable to the utility's own uses of its trans-
mission system.  The orders also require utilities to functionally unbundle
their services, by requiring them to use their own tariffs in making off-
system and third-party sales.  As part of the orders, the FERC issued a pro-
forma tariff which reflects the Commission's views on the minimum non-price
terms and conditions for non-discriminatory transmission service.  In
addition, the orders require all transmitting utilities to establish an Open
Access Same-time Information System ("OASIS") which electronically posts
transmission information such as available capacity and prices, and require
utilities to comply with Standards of Conduct which prohibit utilities' system
operators from providing non-public transmission information to the utility's
merchant employees.  The orders also allow a utility to seek recovery of
certain prudently-incurred stranded costs that result from unbundled transmis-
sion service.

      On July 9, 1996, the AEP System companies filed a tariff conforming with
the FERC's pro-forma transmission tariff, subject to the resolution of certain
pricing issues, which are still pending before FERC.

      During 1996 and 1997 AEP engaged in discussions with several utilities
regarding the creation of an independent system operator to operate the
transmission system in the Midwestern region of the United States.  On January
15, 1998, nine utilities or utility systems filed with the FERC a proposal to
form the Midwest Independent Transmission System Operator, Inc. ("Midwest
ISO").  AEP was not a participant in that filing, but supports the formation
of voluntary ISOs, and is currently examining its options, which include,
among others, participation in the Midwest ISO.  See Competition and Business
Change - AEP Position on Competition.

OVEC

      AEP, CSPCo and several unaffiliated utility companies jointly own OVEC,
which supplies the power requirements of a uranium enrichment plant near
Portsmouth, Ohio owned by the DOE.  The aggregate equity participation of AEP
and CSPCo in OVEC is 44.2%.  The DOE demand under OVEC's power agreement,
which is subject to change from time to time, is 945,000 kilowatts.  On March
1, 1998, it is scheduled to increase to approximately 1,900,000 kilowatts. 
The proceeds from the sale of power by OVEC are designed to be sufficient for
OVEC to meet its operating expenses and fixed costs and to provide a return on
its equity capital.  APCo, CSPCo, I&M and OPCo, as sponsoring companies, are
entitled to receive from OVEC, and are obligated to pay for, the power not
required by DOE in proportion to their power participation ratios, which
averaged 42.1% in 1997.  The power agreement with DOE terminates on December
31, 2005, subject to early termination by DOE on not less than three years
notice.  The power agreement among OVEC and the sponsoring companies expires
by its terms on March 12, 2006.

Buckeye

      Contractual arrangements among OPCo, Buckeye and other investor-owned
electric utility companies in Ohio provide for the transmission and delivery,
over facilities of OPCo and of other investor-owned utility companies, of
power generated by the two units at the Cardinal Station owned by Buckeye and
back-up power to which Buckeye is entitled from OPCo under such contractual
arrangements, to facilities owned by 27 of the rural electric cooperatives
which operate in the State of Ohio at 306 delivery points.  Buckeye is
entitled under such arrangements to receive, and is obligated to pay for, the
excess of its maximum one-hour coincident peak demand plus a 15% reserve
margin over the 1,226,500 kilowatts of capacity of the generating units which
Buckeye currently owns in the Cardinal Station.  Such demand, which occurred
on January 16, 1997, was recorded at 1,178,460 kilowatts.


Certain Industrial Customers

      Century Aluminum of West Virginia, Inc. (formerly Ravenswood Aluminum
Corporation), and Ormet Corporation operate major aluminum reduction plants in
the Ohio River Valley at Ravenswood, West Virginia, and in the vicinity of
Hannibal, Ohio, respectively.  The power requirements of such plants presently
are approximately 357,000 kilowatts for Century and 537,000 kilowatts for
Ormet.

      On October 3, 1996, the PUCO approved, with some exceptions, a contract
pursuant to which OPCo will continue to provide electric service to Ravenswood
for the period July 1, 1996 through July 31, 2003.  On February 6, 1997, the
PUCO approved an amendment to the contract addressing these exceptions and the
amended contract is now in effect.

      On November 14, 1996, the PUCO approved (1) an interim agreement
pursuant to which OPCo will continue to provide electric service to Ormet for
the period December 1, 1997 through December 31, 1999 and (2) a joint petition
with an electric cooperative to transfer the right to serve Ormet to the
electric cooperative after December 31, 1999.  As part of the territorial
transfer, OPCo and Ormet entered into an agreement which contains penalties
and other provisions designed to avoid having OPCo provide involuntary back-up
power to Ormet.  See Legal Proceedings for a discussion of litigation
involving Ormet.

AEGCo

      Since its formation in 1982, AEGCo's business has consisted of the
ownership and financing of its 50% interest in the Rockport Plant and, since
1989, leasing of its 50% interest in Unit 2 of the Rockport Plant.  The
operating revenues of AEGCo are derived from the sale of capacity and energy
associated with its interest in the Rockport Plant to I&M, KEPCo and VEPCo,
pursuant to unit power agreements.  Pursuant to these unit power agreements,
AEGCo is entitled to  recover its full cost of service from the purchasers and
will be entitled to recover future increases in such costs, including
increases in fuel and capital costs.  See Unit Power Agreements.  Pursuant to
a capital funds agreement, AEP has agreed to provide cash capital
contributions, or in certain circumstances subordinated loans, to AEGCo, to
the extent necessary to enable AEGCo, among other things, to provide its pro-
portionate share of funds required to permit continuation of the commercial
operation of the Rockport Plant and to perform all of its obligations,
covenants and agreements under, among other things, all loan agreements,
leases and related documents to which AEGCo is or becomes a party.  See
Capital Funds Agreement.

   Unit Power Agreements

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

      Pursuant to an assignment between I&M and KEPCo, and a unit power
agreement between KEPCo and AEGCo, AEGCo sells KEPCo 30% of the power (and the
energy associated therewith) available to AEGCo from both units of the
Rockport Plant.  KEPCo has agreed to pay to AEGCo in consideration for the
right to receive such power the same amounts which I&M would have paid AEGCo
under the terms of the I&M Power Agreement for such entitlement.  The KEPCo
unit power agreement expires on December 31, 1999, unless extended to December
31, 2004.

      A unit power agreement among AEGCo, I&M, VEPCo, and APCo provides for,
among other things, the sale of 70% of the power and energy available to AEGCo
from Unit 1 of the Rockport Plant to VEPCo by AEGCo from January 1, 1987
through December 31, 1999.  VEPCo has agreed to pay to AEGCo in consideration
for the right to receive such power those amounts which I&M would have paid
AEGCo under the terms of the I&M Power Agreement for such entitlement. 
Approximately 32% of AEGCo's operating revenue in 1997 was derived from its
sales to VEPCo.

   Capital Funds Agreement

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

Industry Problems

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


Seasonality

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

Franchises

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

Competition and Business Change

   General

      The public utility subsidiaries of AEP, like other electric utilities,
have traditionally provided electric generation and energy delivery,
consisting of transmission and distribution services, as a single product to
their retail customers.  FERC has required utilities to sell transmission
services separately from their other services.  Proposals are being made that
would also require electric utilities to sell distribution services
separately.  These proposals generally allow competition in the generation and
sale of electric power, but not in its transmission and distribution.

      Competition in the generation and sale of electric power will require
resolution of complex issues, including who will pay for the unused generating
plant of, and other stranded costs incurred by, the utility when a customer
stops buying power from the utility; will all customers have access to the
benefits of competition; how will the rules of competition be established;
what will happen to conservation and other regulatory-imposed programs; how
will the reliability of the transmission system be ensured; and how will the
utility's obligation to serve be changed.  As a result, it is not clear how or
when competition in generation and sale of electric power will be instituted. 
However, if competition in generation and sale of electric power is
instituted, the public utility subsidiaries of AEP believe that they have a
favorable competitive position because of their relatively low costs.  If
stranded costs are not recovered from customers, however, the public utility
subsidiaries of AEP, like all electric utilities, will be required by existing
accounting standards to recognize stranded investment losses.

   Wholesale

      The public utility subsidiaries of AEP, like the electric industry
generally, face increasing competition to sell available power on a wholesale
basis, primarily to other public utilities and also to power marketers.  The
Energy Policy Act of 1992 was designed, among other things, to foster
competition in the wholesale market (a) through amendments to PUHCA,
facilitating the ownership and operation of generating facilities by "exempt
wholesale generators" (which may include independent power producers as well
as affiliates of electric utilities) and (b) through amendments to the Federal
Power Act, authorizing the FERC under certain conditions to order utilities
which own transmission facilities to provide wholesale transmission services
for other utilities and entities generating electric power.  The principal
factors in competing for such sales are price (including fuel costs),
availability of capacity and reliability of service.  The public utility
subsidiaries of AEP believe that they maintain a favorable competitive
position on the basis of all of these factors.  However, because of the
availability of capacity of other utilities and the lower fuel prices in
recent years, price competition has been, and is expected for the next few
years to be, particularly important.

      FERC orders 888 and 889, issued in April 1996, provide that utilities
must functionally unbundle their transmission services, by requiring them to
use their own tariffs in making off-system and third-party sales.  See
Transmission Services.  The public utility subsidiaries of AEP have
functionally separated their wholesale power sales from their transmission
functions, as required by orders 888 and 889.

   Retail

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

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

      The legislatures and/or the regulatory commissions in many states are
considering or have adopted "retail customer choice" which, in general terms,
means the transmission by an electric utility of electric power generated by
an entity of the customer's choice over its transmission and distribution
system to a retail customer in such utility's service territory.  A require-
ment to transmit directly to retail customers would have the result of
permitting retail customers to purchase electric power, at the election of
such customers, not only from the electric utility in whose service area they
are located but from another electric utility, an independent power producer
or an intermediary, such as a power marketer.  Although AEP's power generation
would have competitors under some of these proposals, its transmission and
distribution would not.  If competition develops in retail power generation,
the public utility subsidiaries of AEP believe that they have a favorable
competitive position because of their relatively low costs.

      Federal:  Legislation to provide for retail competition among electric
energy suppliers has been introduced in both the U.S. Senate and House of
Representatives.

      Indiana:  In January 1998, S.B. 431 was introduced in the Indiana
Senate.  The bill contained provisions allowing all customers the unrestricted
right to choose their generator of electricity by July 1, 2004.  Under the
bill, customers could have chosen their power supplier after October 1, 1999,
by paying an access charge, while transmission and distribution services would
have continued to be regulated at the federal and state levels, respectively. 
Prior to the full vote on the bill, S.B. 431 was amended on the Senate floor
to remove these restructuring provisions.  

      Michigan:  In June 1995, the MPSC issued an order approving an
experimental five-year retail wheeling program and ordered Consumers Energy
Company (Consumers) and Detroit Edison Company (Detroit Edison), unaffiliated
utilities, to make retail delivery services available to a group of industrial
customers, in the amount of 60 megawatts and 90 megawatts, respectively.  The
experiment, which commences when each utility needs new capacity, seeks to
determine whether a retail wheeling program best serves the public interest. 
During the experiment, the MPSC will collect information regarding the effects
of retail wheeling.  Consumers, Detroit Edison and other parties have appealed
the MPSC's order to the Michigan Supreme Court. 

      In January 1996, the Governor of Michigan endorsed a proposal of the
Michigan Jobs Commission to promote competition and customer choice in energy
and requested that the MPSC review the existing statutory and regulatory
framework governing Michigan utilities in light of increasing competition in
the utility industry.  In December 1996, the MPSC staff issued a report on
electric industry restructuring which recommended a phase-in program from 1997
through 2004 of direct access to electricity suppliers applicable to all
customers.  On June 5, 1997, the MPSC entered an order requiring electric
utilities (including I&M) to phase in retail open access for customers, with
full customer choice by 2002 (MPSC Order).  Under the MPSC Order, customer
choice is phased in from 1997 through 2001, at the rate of 2.5% of each
utility's customer load per year, with all customers becoming eligible to
choose their electric supplier effective January 1, 2002.  The MPSC Order
essentially adopted the December 1996 MPSC staff report that recommended full
recovery of stranded costs of utilities, including nuclear generating
investment, through the use of a transition charge applicable to customers
exercising choice.  While concluding that securitization of stranded costs
would be feasible, the MPSC Order stated that legislative guidance is required
prior to the implementation of any securitization program.  

      As required by the MPSC Order, in July 1997, I&M filed a proposed open
access distribution tariff phasing-in customer choice for all customer
classes.  The MPSC has not yet acted on I&M's filing.  The MPSC has approved,
by orders dated January 14, 1998 and February 11, 1998, after contested
proceedings and with modifications, filings made by Consumers and Detroit
Edison.  Detroit Edison, the Michigan Attorney General and other parties have
appealed the MPSC's orders to the Michigan Court of Appeals.  

      Ohio:  On April 15, 1994, the Ohio Energy Strategy Task Force released
its final report.  The report contained seven broad implementation strategies
along with 53 specific initiatives to be undertaken by government and the
private sector.  One strategy recommended continuing to encourage competition
in the electric utility industry in a manner which maximizes benefits and
efficiencies for all customers.  An initiative under this strategy recommends
facilitating informal roundtable discussions on issues concerning competition
in the electric utility industry and promoting increased competitive options
for Ohio businesses that do not unduly harm the interests of utility company
shareholders or ratepayers.  The PUCO has begun such discussions.  As a
result, on February 15, 1996, the PUCO adopted guidelines for interruptible
electric service, including a buy-through provision that will enable customers
to avoid being interrupted during utility capacity deficiencies by having the
utility purchase off-system replacement power for the customer.  On February
28, 1997, CSPCo and OPCo implemented four new interruptible electric services
in conformance with the PUCO guidelines.

      Also stemming from the roundtable discussions, on December 24, 1996, the
PUCO issued conjunctive electric service guidelines under which customers may
be aggregated for cost-of-service, rate design, rate eligibility and billing
purposes.  Pursuant to a PUCO order, all Ohio electric utilities made
conjunctive electric service filings on March 31, 1997.  Six unaffiliated
utilities have appealed these guidelines to the Ohio Supreme Court. 

      In February 1997, the Ohio General Assembly formed the Joint Committee
on Electric Utility Deregulation to study and report to the General Assembly
concerning deregulation of the electric utility industry in Ohio.  The co-
chairs of the Joint Committee issued their report on January 6, 1998, which
described plans for introducing electric retail competition to Ohio consumers. 

      On February 18, 1998, the General Assembly's Joint Committee forwarded
its report to the House Speaker and Senate President.  The report contains the
co-chairs report and the comments of other Committee members.  The co-chairs
report proposes the establishment of a fully competitive marketplace by the
year 2000 and utility tax reform intended to place Ohio's utilities on a level
playing field with out-of-state suppliers.

      One of the co-chairs has indicated her intention to introduce
legislation based on the co-chairs report's recommendations.  However, there
are a number of other bills pending which could be used to enact deregulation. 

      Virginia:  Pursuant to a resolution of the Virginia legislature, in
November 1997 the staff of the Virginia SCC provided its draft of a working
model of a restructured electric utility industry for Virginia to the joint
subcommittee of the legislature studying restructuring of the electric utility
industry.  

      Two major bills providing for the restructuring of the electric utility
industry were acted on by the Virginia General Assembly.  One bill, introduced
by the chairman of the joint subcommittee, was "carried over" to serve as a
framework for study and debate over the balance of 1998, with oversight
provided by the joint subcommittee.  The second bill, passed by the Virginia
General Assembly in March 1998, provides a general timetable for the
transition to retail competition by January 1, 2004, but leaves the details to
be decided in subsequent legislation.

      West Virginia:  In December 1996, the West Virginia PSC issued an order
initiating a general investigation into the restructuring of the regulated
electric industry.  The Task Force established by the West Virginia PSC to
study electric industry restructuring issued its Initial Report in October
1997 and Supplemental Report on Recommended Legislation in January 1998.  On
March 14, 1998, the West Virginia Legislature passed restructuring
legislation.  If signed into law, the bill would authorize the West Virginia
PSC to proceed with the development of a plan for electric industry
restructuring in West Virginia, if restructuring is determined by the West
Virginia PSC to be in the public interest.  Any plan developed and proposed by
the West Virginia PSC must be approved by the West Virginia Legislature before
such plan can be made effective.

   AEP Position on Competition

      In October 1995, AEP announced that it favored freedom for customers to
purchase electric power from anyone that they choose.  Generation and sale of
electric power would be in the competitive marketplace.  To facilitate
reliable, safe and efficient service, AEP supports creation of independent
system operators to operate the transmission system in a region of the United
States.  In addition, AEP supports the evolution of regional power exchanges
which would establish a competitive marketplace for the sale of electric
power.  Transmission and distribution would remain monopolies and subject to
regulation with respect to terms and price.  Regulators would be able to
establish distribution service charges which would provide, as appropriate,
for recovery of stranded costs and regulatory assets.  AEP's working model for
industry restructuring envisions a progressive transition to full customer
choice.  Implementation of these measures would require legislative changes
and regulatory approvals. 

   Possible Strategic Responses

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

New Business Development

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

      Resources' primary business is development of, and investment in, exempt
wholesale generators, foreign utility companies, qualifying cogeneration
facilities and other energy-related domestic and international investment
opportunities and projects.

      On February 24, 1997, AEP and Public Service Company of Colorado (PSCo)
jointly agreed with the Board of Directors of Yorkshire Electricity Group plc
(Yorkshire Electricity) in the United Kingdom to make a cash tender offer (the
Tender Offer) for Yorkshire Electricity.  The Tender Offer valued Yorkshire
Electricity at U.S. $2.4 billion.  The Tender Offer was effected by Yorkshire
Holdings plc, a holding company owned by Yorkshire Power Group Limited, which
is equally owned and controlled by Resources and New Century International
Inc. (NCII), a wholly-owned subsidiary of PSCo, which is a wholly-owned
subsidiary of New Century Energies, Inc.  Resources and NCII each contributed
U.S. $360 million toward the Tender Offer with the remaining U.S. $1.7 billion
funded through a non-recourse loan to Yorkshire Power Group Limited. 
Yorkshire Power Group gained effective control of Yorkshire Electricity on
April 1, 1997.  Yorkshire Electricity is an English independent regional
electricity company.  It is principally engaged in the distribution of elec-
tricity to 2.1 million customers in its authorized service territory which is
comprised of 3,860 square miles and located centrally in the east coast of
England.

      Resources' indirect subsidiary, AEP Pushan Power LDC, has a 70% interest
in Nanyang General Light Electric Co., Ltd. (Nanyang Electric), a joint
venture organized to develop and build two 125 megawatt coal-fired generating
units near Nanyang City in the Henan Province of The Peoples Republic of
China.  Nanyang Electric was established in 1996 by AEP Pushan Power LDC,
Henan Electric Power Development Co. (15% interest) and Nanyang City Hengsheng
Energy Development Company Limited (formerly Nanyang Municipal Finance
Development Co.) (15% interest).  Funding for the construction of the
generating units has commenced and will continue through completion which is
expected to occur by 1999.  Resources' share of the total cost of the project
of $190 million is estimated to be approximately $110 million.

      On October 2, 1997, Resources, DuPont and Conoco, the energy subsidiary
of DuPont, signed a letter of intent to form two jointly held venture
companies to provide energy management and capital to industrial and large
commercial customers.  AEP Conoco Energy Capital will acquire and lease back
energy assets at industrial and large commercial facilities and provide future
capital for energy projects.  AEP Conoco Energy Management Services will
provide energy management services.  The ventures will initially acquire and
manage industrial energy assets valued at approximately $1 billion for DuPont
energy facilities at 33 U.S. industrial plants.  Resources and DuPont will
each invest approximately $125 million in equity in the joint ventures with
the remainder to be financed through non-recourse debt. 

      AEPRESC offers engineering, construction, project management and other
consulting services for projects involving transmission, distribution or
generation of electric power both domestically and internationally.

      AEP Communications, LLC (Communications) was formed in 1997 to pursue
opportunities in the telecommunications field.  Communications is currently
constructing a fiber optic line that stretches between Kentucky, Ohio,
Virginia and West Virginia.  This fiber optic line will be capable of
providing high speed telecommunications capacity to other telecommunications
companies.  In addition to establishing and providing fiber optic services,
Communications also made investments in two companies engaged in providing
digital personal communications services, the West Virginia PCS Alliance, LC
and the Virginia PCS Alliance, LC.  
      AEP has received approval from the SEC under PUHCA to issue and sell
securities in an amount up to 50%, and is seeking approval to finance up to
100%, of its consolidated retained earnings (approximately $1,600,000,000 at
December 31, 1997), for investment in exempt wholesale generators and foreign
utility companies.  Resources expects to investigate opportunities to develop
and invest in new, and invest in existing, generation projects worldwide.

      The SEC adopted Rule 58, effective March 24, 1997, which permits AEP and
other registered holding companies to invest up to 15% of consolidated
capitalization in energy-related companies.  AEPES, an energy-related company
under Rule 58, is authorized to engage in energy-related activities, including
marketing electricity, gas and other energy commodities. 

      In July 1996, AEP Power Marketing, Inc. (AEPPM), a wholly-owned
subsidiary of AEP, requested authority from FERC to market electric power at
wholesale at market-based rates.  In September 1996, the FERC accepted the
filing, conditioned upon, among other things, the utility subsidiaries of AEP
refraining from (1) selling nonpower goods or services to any affiliate at a
price below its cost or market price, whichever is higher, and (2) purchasing
nonpower goods or services from any affiliate at a price above market price. 
AEPPM has requested FERC to clarify that the applicability of this condition
relates only to transactions between AEP utility subsidiaries and AEPPM. 
AEPPM is inactive pending FERC's decision.  

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

Proposed AEP-CSW Merger

      AEP and CSW entered into an Agreement and Plan of Merger, dated as of
December 21, 1997, pursuant to which CSW would, on the closing date, merge
with and into a wholly owned merger subsidiary of AEP with CSW being the
surviving corporation. As a result of the merger, each outstanding share of
common stock, par value $3.50 per share, of CSW (other than shares owned by
AEP or CSW) shall be converted into the right to receive 0.6 of a share of
common stock, par value $6.50 per share, of AEP.  Based on the price of AEP's
common stock on December 19, 1997, the transaction would be valued at $6.6
billion.  The combined company will be named American Electric Power Company,
Inc. and will be based in Columbus, Ohio. 

      Consummation of the merger is subject to certain conditions, including
receipt of approval of the merger and the transactions contemplated thereby by
the shareholders of AEP and CSW and the receipt of the required regulatory
approvals.  Assuming the receipt of all required approvals, completion of the
merger is anticipated to occur in the first half of 1999.

      CSW is a global, diversified public utility holding company based in
Dallas, Texas.  CSW owns four domestic electric utility subsidiaries serving
1.7 million customers in portions of the states of Texas, Oklahoma, Louisiana
and Arkansas and a regional electricity company in the United Kingdom.  CSW
owns other international energy operations and non-utility subsidiaries
involved in energy-related investments, telecommunications, energy efficiency
services and financial transactions.  

Construction Program

   New Generation

      The AEP System companies are continuously involved in an assessment of
the adequacy of its generation, transmission, distribution and other
facilities necessary to provide for the reliable supply of electric power and
energy to its customers.  In this assessment and planning process, assumptions
are continually being reviewed as new information becomes available, and
assessments and plans are modified accordingly, as appropriate.  Thus, system
reinforcement plans are subject to change, particularly with the anticipated
restructuring of the electric utility industry and the move to increasing
competition in the marketplace.  See Competition and Business Change.

      Committed or anticipated capability changes to the AEP System generation
resources through the year 2001 include:  a purchase from an independent power
producer's hydro project with an expected capacity value of 28 megawatts,
reratings of several existing AEP System generating units, and the expiration
of the Rockport Unit 1 sale of 455 megawatts to VEPCo on December 31, 1999
(see AEGCo).  Beyond these changes, there are no specific commitments for
additions of new generation resources on the AEP System.  In this regard, the
most recent resource plan filed by AEP's electric utility subsidiaries with
various state commissions indicates no need for new generation resources until
beyond the year 2002.  When the time for commitment to additional generation
resources approaches, all means for adding such resources, including self-
build and external resource options, will be considered.  However, given the
restructuring that is expected to take place in the industry, the need of
AEP's operating companies for any additional generation resources in the fore-
seeable future is highly uncertain.

   Proposed Transmission Facilities

      APCo:  On September 30, 1997, APCo refiled applications in Virginia and
West Virginia for certificates to build the Wyoming-Cloverdale 765,000-volt
line.  The preferred route for this line is approximately 132 miles in length,
connecting APCo's Wyoming Station in southern West Virginia to APCo's
Cloverdale Station near Roanoke, Virginia.  APCo's estimated cost is
$263,300,000.

      APCo announced this project in 1990.  Since then it has been in the
process of trying to obtain federal permits and state certificates.  At the
federal level, the U.S. Forest Service (Forest Service) is directing the
preparation of an Environmental Impact Statement (EIS), which is required
prior to granting permits for crossing lands under federal jurisdiction. 
Permits are needed from the (i) Forest Service to cross federal forests, (ii)
Army Corps of Engineers to cross the New River and a watershed near the
Wyoming Station, and (iii) National Park Service or Forest Service to cross
the Appalachian National Scenic Trail.

      In June 1996, the Forest Service released a Draft EIS and preliminarily
identified a "No Action Alternative" as its preferred alternative.  If this
alternative were incorporated into the Final EIS, APCo would not be authorized
to cross federal forests administered by the Forest Service.  The Forest
Service stated that it would not prepare the Final EIS until after Virginia
and West Virginia determined need and routing issues.

      In an interim order issued in 1995, the Virginia SCC found, based on the
record before it, that there is a compelling need for additional electric
capacity to serve APCo's Central and Eastern regions and that the proposed
transmission line may be the best possible solution.  In December 1996, APCo
filed a report with the Virginia SCC reviewing the need for the project. 
Based on that review and after considering all other feasible alternatives,
APCo concluded that the need for reinforcement of the transmission system
serving its Central and Eastern areas remains compelling and the proposed
project is the best alternative for addressing the need.

      Procedural schedules have been issued in each state.  In Virginia, five
public hearings will be held in March and April and an evidentiary hearing
will be held in July.  In West Virginia, three public meetings will be held in
early May, followed by an evidentiary hearing.  By statute, the West Virginia
PSC has 400 days from the filing date, or November 4, 1998, to issue the
certificate.  If it fails to act, APCo receives the certificate automatically. 
Virginia does not have such a time constraint.

      If Virginia and West Virginia issue the required certificates, APCo will
cooperate with the Forest Service to complete the EIS process and obtain the
federal permits.  Management estimates that the project cannot be completed
before the winter of 2002-2003.  However, given the findings in the Draft EIS,
APCo cannot presently predict the schedule for completion of the state and
federal permitting process.

      APCo and KEPCo:  APCo and KEPCo have announced an improvement plan to be
implemented during a four-year period (1996-1999) to reinforce their 138,000-
volt transmission system.  Included in this plan is a new transmission line to
link KEPCo's Big Sandy Plant to communities in eastern Kentucky.  APCo's and
KEPCo's estimated project costs are $5,800,000 and $81,600,000, respectively. 
The KPSC approved the project in its order dated June 11, 1996.  Construction
commenced in late 1996.

   Construction Expenditures

      The following table shows the construction expenditures by AEGCo, APCo,
CSPCo, I&M, KEPCo, OPCo and the AEP System and their respective consolidated
subsidiaries during 1995, 1996 and 1997 and their current estimate of 1998


construction expenditures, in each case including AFUDC but excluding nuclear
fuel and other assets acquired under leases.  The construction expenditures
for the years 1995-1997 were, and it is anticipated that the estimated
construction expenditures for 1998 will be, approximately:

<TABLE>
<CAPTION>

                                    1995       1996      1997       1998
                                   Actual     Actual    Actual    Estimate
    <S>                              <C>       <C>        <C>       <C>

                                               (in thousands)
    AEGCo . . . . . . . . . . .   $  4,000   $  2,200  $  3,900   $  4,200
    APCo  . . . . . . . . . . .    217,600    192,900   218,100    205,600
    CSPCo . . . . . . . . . . .     99,500     93,600   108,900    117,900
    I&M . . . . . . . . . . . .    113,000     90,500   123,400    169,100
    KEPCo . . . . . . . . . . .     39,300     75,800    66,700     53,800
    OPCo  . . . . . . . . . . .    116,900    113,800   172,700    187,700
       AEP System (a) . . . . .
                                  $601,200   $578,000  $762,000   $847,000
</TABLE>
__________
(a)   Includes expenditures of other subsidiaries not shown.

      Reference is made to the footnotes to the financial statements entitled
Commitments and Contingencies incorporated by reference in Item 8, for further
information with respect to the construction plans of AEP and its operating
subsidiaries for the next three years.

      The System construction program is reviewed continuously and is revised
from time to time in response to changes in estimates of customer demand,
business and economic conditions, the cost and availability of capital, en-
vironmental requirements and other factors.  Changes in construction schedules
and costs, and in estimates and projections of needs for additional
facilities, as well as variations from currently anticipated levels of net
earnings, Federal income and other taxes, and other factors affecting cash
requirements, may increase or decrease the estimated capital requirements for
the System's construction program.

      From time to time, as the System companies have encountered the industry
problems described above, such companies also have encountered limitations on
their ability to secure the capital necessary to finance construction
expenditures.

      Environmental Expenditures:  Expenditures related to compliance with air
and water quality standards, included in the gross additions to plant of the
System, during 1995, 1996 and 1997 and the current estimate for 1998 are shown
below.  Substantial expenditures in addition to the amounts set forth below
may be required by the System in future years in connection with the
modification and addition of facilities at generating plants for environmental
quality controls in order to comply with air and water quality standards which
have been or may be adopted.

<TABLE>
<CAPTION>

                                    1995       1996      1997       1998
                                   Actual     Actual    Actual    Estimate
    <S>                              <C>       <C>        <C>       <C>
                                               (in thousands)

    AEGCo . . . . . . . . . . .   $      0   $      0  $      0   $      0
    APCo  . . . . . . . . . . .      7,800     10,500     9,100     11,500
    CSPCo . . . . . . . . . . .     10,000      1,800     1,300      4,500
    I&M . . . . . . . . . . . .          0          0         0      3,200
    KEPCo . . . . . . . . . . .        600          0         0      4,000
    OPCo  . . . . . . . . . . .      3,100      1,600     1,800     32,800
       AEP System . . . . . . .
                                  $ 21,500   $ 13,900  $ 12,200   $ 56,000
</TABLE>

Financing

      It has been the practice of AEP's operating subsidiaries to finance
current construction expenditures in excess of available internally generated
funds by initially issuing unsecured short-term debt, principally commercial
paper and bank loans, at times up to levels authorized by regulatory agencies,
and then to reduce the short-term debt with the proceeds of subsequent sales
by such subsidiaries of long-term debt securities and preferred stock, and
cash capital contributions by AEP.  It has been the practice of AEP, in turn,
to finance cash capital contributions to the common stock equities of its
subsidiaries by issuing unsecured short-term debt, principally commercial
paper, and then to sell additional shares of Common Stock of AEP for the pur-
pose of retiring the short-term debt previously incurred. In 1997, AEP issued
approximately 1,755,000 shares of Common Stock pursuant to its Dividend
Reinvestment and Stock Purchase Plan.  Although prevailing interest costs of
short-term bank debt and commercial paper generally have been lower than
prevailing interest costs of long-term debt securities, whenever interest
costs of short-term debt exceed costs of long-term debt, the companies might
be adversely affected by reliance on the use of short-term debt to finance
their construction and other capital requirements.

      During the period 1995-1997, external funds from financings and capital
contributions by AEP amounted, with respect to APCo and KEPCo, to approximate-
ly 28% and 70%, respectively, of the aggregate construction expenditures shown
above.  During this same period, the amount of funds used to retire long-term
and short-term debt and preferred stock of AEGCo, CSPCo, I&M and OPCo exceeded
the amount of funds from financings and capital contributions by AEP.

      The ability of AEP and its subsidiaries to issue short-term debt is
limited by regulatory restrictions and, in the case of most of the operating
subsidiaries, by provisions contained in certain debt and other instruments. 
The approximate amounts of short-term debt which the companies estimate that
they were permitted to issue under the most restrictive such restriction, at
January 1, 1998, and the respective amounts of short-term debt outstanding on
that date, on a corporate basis, are shown in the following tabulation:

<TABLE>
<CAPTION>

                                                                                                         Total AEP
   Short-Term Debt                             AEP   AEGCo     APCo   CSPCo      I&M   KEPCo     OPCo    System(a)
   <S>                                         <C>    <C>       <C>    <C>       <C>    <C>       <C>       <C>
                                                                          (in millions)
   Amount authorized . . . . . . . . . . .    $150   $ 80      $250    $175     $175    $150     $250     $1,230
    Amount outstanding:
     Notes payable . . . . . . . . . . . .    $ 24   $ 12      $ 34    $  4     $ 57     --      $ 11     $  199
     Commercial paper  . . . . . . . . . .      29    --         96      63       63      37       68        356
                                              $ 53   $ 12      $130    $ 67     $120    $ 37     $ 79     $  555
 </TABLE>
 __________
     (a)   Includes short-term debt of other subsidiaries not shown.


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

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

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

<TABLE>
<CAPTION>

                                                   December 31,

                                             1995     1996    1997
         <S>                                 <C>      <C>     <C>
         APCo
           Mortgage coverage . . . . . . .   3.47     3.98    3.72
           Preferred stock coverage  . . .   1.78     1.99    1.92
         CSPCo
           Mortgage coverage . . . . . . .   3.90     4.44    4.95
         I&M
           Mortgage coverage . . . . . . .   6.25     6.66    7.57
           Preferred stock coverage  . . .   2.63     3.07    2.88
         KEPCo
           Mortgage coverage . . . . . . .   2.86     3.22    4.23
         OPCo
           Mortgage coverage . . . . . . .   6.17     8.27    9.74
           Preferred stock coverage  . . .   3.04     3.63    3.67
</TABLE>

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

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

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

Rates and Regulation

   General

      The rates charged by the electric utility subsidiaries of AEP are
approved by the FERC or one of the state utility commissions as applicable. 
The FERC regulates wholesale rates and the state commissions regulate retail
rates.  In recent years the number of rate increase applications filed by the
operating subsidiaries of AEP with their respective state commissions and the
FERC has decreased.  Under current rate regulation, if increases in operating,
construction and capital costs exceed increases in revenues resulting from
previously granted rate increases and increased customer demand, then it may
be appropriate for certain of AEP's electric utility subsidiaries to file rate
increase applications in the future.

      Generally the rates of AEP's operating subsidiaries are determined based
upon the cost of providing service including a reasonable return on
investment.  Certain states served by the AEP System allow alternative forms
of rate regulation in addition to the traditional cost-of-service approach. 
The IURC may approve alternative regulatory plans which could include setting
customer rates based on market or average prices, price caps, index-based
prices and prices based on performance and efficiency.  The Virginia SCC may
approve (i) special rates, contracts or incentives to individual customers or
classes of customers and (ii) alternative forms of regulation including, but
not limited to, the use of price regulation, ranges of authorized returns,
categories of services and price indexing.

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

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

   APCo

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

      Virginia:  In June 1997, APCo filed an application with the Virginia SCC
for approval of an alternative regulatory plan (Plan) and proposed, among
other things, an increase of $30,500,000 in base rates on an annual basis to
be effective July 13, 1997.  APCo's Plan would institute a moratorium period
during which no changes from the rate levels (including APCo's current 1.482
cents/kwh fuel factor) proposed by APCo would be made prior to January 1,
2001.  In addition, the Plan includes a sharing of earnings above certain
levels between APCo and its customers, and acceleration of the recovery of
generation-related regulatory assets.  On July 10, 1997, the Virginia SCC
issued an order suspending implementation of the proposed rates until November
11, 1997 when these rates were placed into effect subject to refund.  A
hearing has been scheduled for July 6, 1998 to consider APCo's proposal.

      West Virginia:  On December 27, 1996, the West Virginia PSC approved a
settlement agreement among APCo and other parties.  In accordance with that
agreement, the West Virginia PSC reduced APCo's base rates and Expanded Net
Energy Cost (ENEC) rates by $5,000,000 and $28,000,000, respectively, on a
one-time annual basis, effective November 1, 1996.  Under the terms of the
agreement, APCo's rates would not increase prior to January 1, 2000 and,
through this date, ENEC cost variances will be subject to deferred accounting
and a cumulative ENEC recovery balance will be maintained.  Regardless of the
actual cumulative ENEC recovery balance at December 31, 1999, ratepayers will
not be responsible for any cumulative underrecovery and any cumulative overre-
coveries will be treated in a manner to be determined by the West Virginia
PSC, except that ENEC overrecoveries during each calendar year through
December 31, 1999, in excess of $10,000,000 per period, will be accumulated
and shared equally between APCo and its ratepayers.

   CSPCo

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

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

   I&M

      On September 9, 1997, I&M filed a petition with the IURC requesting
approval of accounting authority to increase nuclear decommissioning expense
in an amount equal to the expiring Rockport phase-in plan amortization
expense.  The petition would increase I&M's Indiana jurisdictional nuclear
decommissioning provision by $10,900,000 annually, effective September 1,
1997.  A hearing on I&M's petition was held on February 3, 1998, and an order
is awaited from the IURC.  I&M has recorded the requested increased nuclear
decommissioning expense provision, but has not deposited the increased
provision into its nuclear decommissioning trust funds pending IURC approval. 


   OPCo

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

      Based on the estimated future cost of coal burned at Gavin Plant,
management believes that the Ohio jurisdictional portion of the investment in,
and liabilities and closing costs of, the affiliated mining operations,
including deferred amounts, will be recovered under the terms of the pre-
determined price agreement.  Management intends to seek from non-Ohio
jurisdictional ratepayers recovery of the non-Ohio jurisdictional portion of
the investment in, and the liabilities and closing costs of, OPCo's Meigs,
Muskingum and Windsor mines, but there can be no assurance that such recovery
will be approved.  The non-Ohio jurisdictional portion of shutdown costs for
these mines, which includes the investment in the mines, leased asset buy-
outs, reclamation costs and employee benefits, is estimated to be
approximately $53,000,000 for Meigs, $37,000,000 for Muskingum and $12,000,000
for Windsor, after tax at December 31, 1997.

      OPCo's Muskingum and Windsor mines may have to close by January 2000 as
a result of compliance by the Muskingum River Plant and Cardinal Unit 1 with
the Phase II requirements of the Clean Air Act Amendments of 1990 (see
Environmental and Other Matters - Air Pollution Control - Acid Rain).  The
Muskingum and Windsor mines supply coal to Muskingum River Plant and Cardinal
Plant, respectively.  The Muskingum and/or Windsor mines could close prior to
January 2000 depending on the economics of continued operation under the terms
of the 1995 settlement agreement.  Unless future shutdown costs and/or the
cost of coal production of OPCo's Meigs, Muskingum and Windsor mines can be
recovered, AEP's and OPCo's results of operations would be adversely affected.

      Management anticipates closing the Muskingum mine in 1999, Windsor mine
in 2000 and Meigs mine in 2001.  Management, however, in making such a
determination, will consider certain factors, including the competitiveness of
the price of the coal extracted from the mine and the value of SO2 Allowances
after the accelerated amortization of mine closure and the recovery of other
costs.

      In November 1992, the municipal wholesale customers of OPCo filed a
complaint with the SEC requesting an investigation of the sale of the Martinka
mining operation to an unaffiliated company and an investigation into the
pricing of OPCo's affiliated coal purchases back to 1986.  OPCo has filed a
response with the SEC seeking to dismiss this complaint.  These customers also
sought to intervene in three proceedings before the SEC.  In September 1996,
the SEC denied two requests to intervene, but has not ruled on the complaint.


Fuel Supply

      The following table shows the sources of power generated by the AEP
System:

<TABLE>
<CAPTION>

                                  1993    1994     1995    1996     1997
    <S>                           <C>     <C>      <C>     <C>      <C>

    Coal  . . . . . . . . . . .   86%     91%      88%     87%      92%
    Nuclear . . . . . . . . . .   13%      8%      11%     12%       7%
    Hydroelectric and other . .    1%      1%       1%      1%       1%
</TABLE>

      Variations in the generation of nuclear power are primarily related to
refueling outages and, in 1997, the shutdown of the Cook Plant to respond to
issues raised by the NRC.  See Cook Plant Shutdown.

   Coal

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

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

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

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

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

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

      Western coal purchased by System companies is transported by rail to a
terminal on the Ohio River for transloading to barges for delivery to
generating stations on the river.  Subsidiaries of AEP lease approximately
3,460 coal hopper cars to be used in unit train movements, as well as 13
towboats, 307 jumbo barges and 183 standard barges.  Subsidiaries of AEP also
own or lease coal transfer facilities at various other locations.

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

<TABLE>
<CAPTION>

                                                        1993         1994          1995          1996         1997
<S>                                                     <C>          <C>           <C>           <C>          <C>

Total coal delivered to
 AEP operated plants (thousands of tons)  . . . . .    40,561       49,024        46,867        51,030       54,292
Sources (percentage):
 Subsidiaries . . . . . . . . . . . . . . . . . . .      20%          15%           14%           13%          14%
 Long-term contracts  . . . . . . . . . . . . . . .      66%          65%           75%           71%          66%
 Spot or short-term purchases . . . . . . . . . . .      14%          20%           11%           16%          20%
Average price per ton of spot-purchased coal  . . .    $23.55       $23.00        $25.15        $23.85       $24.38
</TABLE>

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

<TABLE>
<CAPTION>
                                   1993         1994          1995         1996          1997
<S>                                <C>          <C>           <C>          <C>           <C>

                                                           Dollars per ton
AEP System Companies  . . . . .    33.57        33.95         32.52        31.70         31.77
AEGCo . . . . . . . . . . . . .    17.74        18.59         18.80        18.22         19.30
APCo  . . . . . . . . . . . . .    42.65        39.89         38.86        37.60         36.09
CSPCo . . . . . . . . . . . . .    33.87        32.80         33.23        31.70         31.69
I&M . . . . . . . . . . . . . .    23.80        22.85         23.25        22.99         23.68
KEPCo . . . . . . . . . . . . .    27.08        26.83         26.91        27.25         26.76
OPCo  . . . . . . . . . . . . .    38.12        41.10         37.58        35.96         36.00

                                                       Cost per Million Btu's
AEP System Companies  . . . . .   150.89       152.41        145.26       140.48        140.23
AEGCo . . . . . . . . . . . . .   107.71       112.06        112.87       109.25        115.21
APCo  . . . . . . . . . . . . .   173.32       161.37        156.96       152.54        146.54
CSPCo . . . . . . . . . . . . .   143.66       140.45        140.79       134.60        134.44
I&M . . . . . . . . . . . . . .   129.39       123.62        125.50       121.16        123.36
KEPCo . . . . . . . . . . . . .   113.90       113.40        114.77       114.42        110.37
OPCo  . . . . . . . . . . . . .   161.25       173.51        157.62       151.55        151.66
</TABLE>

      The coal supplies at AEP System plants vary from time to time depending
on various factors, including customers' usage of electric power, space
limitations, the rate of consumption at particular plants, labor unrest and
weather conditions which may interrupt deliveries.  At December 31, 1997, the
System's coal inventory was approximately 43 days of normal System usage. 
This estimate assumes that the total supply would be utilized by increasing or
decreasing generation at particular plants.

      The following tabulation shows the total consumption during 1997 of the
coal-fired generating units of AEP's principal electric utility subsidiaries,
coal requirements of these units over the remainder of their useful lives and
the average sulfur content of coal delivered in 1997 to these units. 
Reference is made to Environmental and Other Matters for information
concerning current emissions limitations in the AEP System's various
jurisdictions and the effects of the Clean Air Act Amendments.

<TABLE>
<CAPTION>

                                                                                     Average Sulfur Content
                                                                                        of Delivered Coal         
                                                    Estimated Require-
                         Total Consumption          ments for Remainder
                            During 1997               of Useful Lives                             Pounds of SO2
                       (In Thousands of Tons)      (In Millions of Tons)      By Weight         Per Million Btu's
<S>                             <C>                         <C>                  <C>                   <C>

AEGCo(a)  . . . .               5,043                       251                  0.3%                  0.7
APCo  . . . . . .              11,682                       446                  0.8%                  1.3
CSPCo . . . . . .              6,082(b)                     236(b)               2.8%                  4.7
I&M(c)  . . . . .               7,304                       294                  0.7%                  1.4
KEPCo . . . . . .               2,909                        91                  1.3%                  2.1
OPCo  . . . . . .              20,493                       642                  2.1%                  3.5
</TABLE>

(a)   Reflects AEGCo's 50% interest in the Rockport Plant.
(b)   Includes coal requirements for CSPCo's interest in Beckjord, Stuart and
        Zimmer Plants.
(c)   Includes I&M's 50% interest in the Rockport Plant.

      AEGCo:  See Fuel Supply - I&M for a discussion of the coal supply for
the Rockport Plant.

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

      The average sulfur content by weight of the coal received by APCo at its
generating stations approximated 0.8% during 1997, whereas the maximum sulfur
content permitted, for emission standard purposes, for existing plants in the
regions in which APCo's generating stations are located ranged between 0.78%
and 2% by weight depending in some circumstances on the calorific value of the
coal which can be obtained for some generating stations.

      CSPCo:  CSPCo has coal supply agreements with unaffiliated suppliers for
the delivery of approximately 3,400,000 tons per year through 1998.  Some of
this coal is washed to improve its quality and consistency for use principally
at Unit 4 of the Conesville Plant.

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

      I&M:  I&M has two coal supply agreements with unaffiliated suppliers
pursuant to which the suppliers are delivering low sulfur coal from surface
mines in Wyoming, principally for consumption by the Rockport Plant.  Under
these agreements, the suppliers will sell to I&M, for consumption by I&M at
the Rockport Plant or consignment to other System companies, coal with an
average sulfur content not exceeding 1.2 pounds of sulfur dioxide per million
Btu's of heat input.  One contract with remaining deliveries of 52,010,543
tons expires on December 31, 2014 and another contract with remaining deliv-
eries of 43,395,000 tons expires on December 31, 2004.

      All of the coal consumed at I&M's Tanners Creek Plant is obtained from
unaffiliated suppliers under long-term contracts and/or on a spot purchase
basis.

      KEPCo:  Substantially all of the coal consumed at KEPCo's Big Sandy
Plant is obtained from unaffiliated suppliers under long-term contracts and/or
on a spot purchase basis.  KEPCo has coal supply agreements with unaffiliated
suppliers pursuant to which KEPCo will receive approximately 2,300,000 tons of
coal in 1998.  To the extent that KEPCo has additional coal requirements, it
may purchase coal from the spot market and/or suppliers under contract to
supply other System companies.

      OPCo:  The coal consumed at OPCo's generating plants is obtained from
both affiliated and unaffiliated suppliers.  The coal obtained from
unaffiliated suppliers is purchased under long-term contracts and/or on a spot
purchase basis.

      OPCo and certain of its coal-mining subsidiaries own or control coal
reserves in the State of Ohio which contain approximately 200,000,000 tons of
clean recoverable coal, which ranges in sulfur content between 3.4% and 4.5%
sulfur by weight (weighted average, 3.8%), which can be recovered based upon
existing mining plans and projections and employing current mining practices
and techniques.  OPCo and certain of its mining subsidiaries own an additional
113,000,000 tons of clean recoverable coal in Ohio which ranges in sulfur
content between 2.4% and 3.4% sulfur by weight (weighted average 2.6%).
Recovery of this coal would require substantial development.

      OPCo and certain of its coal-mining subsidiaries also own or control
coal reserves in the State of West Virginia which contain approximately
103,000,000 tons of clean recoverable coal ranging in sulfur content between
1.4% and 4.0% sulfur by weight (weighted average, 2.2%) of which approximately
26,000,000 tons can be recovered based upon existing mining plans and
projections and employing current mining practices and techniques.

   Nuclear

      I&M has made commitments to meet certain of the nuclear fuel
requirements of the Cook Plant.  The nuclear fuel cycle consists of the mining
and milling of uranium ore to uranium concentrates; the conversion of uranium
concentrates to uranium hexafluoride; the enrichment of uranium hexafluoride;
the fabrication of fuel assemblies; the utilization of nuclear fuel in the
reactor; and the reprocessing or other disposition of spent fuel.  Steps cur-
rently are being taken, based upon the planned fuel cycles for the Cook Plant,
to review and evaluate I&M's requirements for the supply of nuclear fuel.  I&M
has made and will make purchases of uranium in various forms in the spot,
short-term, and mid-term markets until it decides that deliveries under long-
term supply contracts are warranted.

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

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

   Nuclear Waste and Decommissioning

      The Nuclear Waste Policy Act of 1982, as amended, establishes Federal
responsibility for the permanent off-site disposal of spent nuclear fuel and
high-level radioactive waste.  Disposal costs are paid by fees assessed
against owners of nuclear plants and deposited into the Nuclear Waste Fund
created by the Act.  In 1983, I&M entered into a contract with DOE for the
disposal of spent nuclear fuel.  Under terms of the contract, for the disposal
of nuclear fuel consumed after April 6, 1983 by I&M's Cook Plant, I&M is
paying to the fund a fee of one mill per kilowatt-hour, which I&M is currently
recovering from customers.  For the disposal of nuclear fuel consumed prior to
April 7, 1983, I&M must pay the U.S. Treasury a fee estimated at approximately
$71,964,000, exclusive of interest of $108,873,000 at December 31, 1997.  The
aggregate amount has been recorded as long-term debt.  Because of the current
uncertainties surrounding DOE's program to provide for permanent disposal of
spent nuclear fuel, I&M has not yet paid any of the pre-April 1983 fee.  At
December 31, 1996, funds collected from customers to pay the pre-April 1983
fee and accrued interest approximated the long-term liability.  In November
1996, the IURC and MPSC issued orders approving flexible funding procedures in
which any excess funds collected for pre-April 7, 1983 spent nuclear fuel dis-
posal would be deposited into I&M's nuclear decommissioning trust funds.

      On May 30, 1995, I&M and a group of unaffiliated utilities owning and
operating nuclear plants filed a petition for review in the U.S. Court of
Appeals for the District of Columbia Circuit requesting that the court issue a
declaration that the Nuclear Waste Policy Act of 1982 (NWPA) imposes on DOE an
unconditional obligation to begin acceptance of spent nuclear fuel and high
level radioactive waste by January 31, 1998.  On July 23, 1996, the court
ruled that the NWPA creates an obligation in DOE, reciprocal to the utilities'
obligation to pay, to start disposing of the spent nuclear fuel and high level
radioactive waste no later than January 31, 1998.  The court remanded the case
to DOE, holding that determination of a remedy was premature, since DOE had
not yet defaulted on its obligations.  

      In December 1996, I&M received a letter from DOE advising that DOE
anticipates that it will be unable to begin acceptance of spent nuclear fuel
and high level radioactive waste for disposal in a repository or interim
storage facility by January 31, 1998.  On January 31, 1997, in anticipation of
DOE's breach of their statutory and contractual obligations, I&M along with 35
unaffiliated utilities and 33 states filed joint petitions for review in the
U.S. Court of Appeals for the District of Columbia Circuit requesting that the
court permit the utilities to suspend further payments into the nuclear waste
fund, authorize escrow of the payments, and order further action on the part
of DOE to meet its obligations under the NWPA.  On November 12, 1997, the
Court of Appeals issued a decision granting in part and denying in part the
utilities' request for relief.  The court ordered DOE to proceed with
contractual remedies and to refrain from concluding that DOE's delay is
unavoidable due to the lack of a repository or the lack of interim storage
authority.  The court, however, declined to order DOE to begin disposing of
fuel.  On January 31, 1998, the deadline for DOE's performance, the DOE failed
to begin disposing of the utilities' spent nuclear fuel.  In February 1998,
the states and the utilities filed with the Court of Appeals for additional
relief in connection with DOE's failure to meet the January 31, 1998 deadline. 

      Studies completed in 1997 estimate decommissioning and low-level
radioactive waste disposal costs for the Cook Plant to range from $700,000,000
to $1.152 billion in 1997 nondiscounted dollars.  The wide range is caused by
variables in assumptions, including the estimated length of time spent nuclear
fuel must be stored at the Cook Plant subsequent to ceasing operations, which
depends on future developments in the federal government's spent nuclear fuel
disposal program.  Continued delays in the federal fuel disposal program can
result in increased decommissioning costs.  I&M is recovering decommissioning
costs in its three rate-making jurisdictions based on at least the lower end
of the range in the most recent respective decommissioning study available at
the time of the rate proceeding (the study range utilized in the Indiana rate
case, I&M's primary jurisdiction, was $588,000,000 to $1.102 billion in 1991
dollars).  I&M records decommissioning costs in other operation expense and
records a noncurrent liability equal to the decommissioning cost recovered in
rates which was $28,000,000 in 1997, $27,000,000 in 1996 and $30,000,000 in
1995 (including $4,000,000 in special deposits).  At December 31, 1997, I&M
had recognized a decommissioning liability of $381,000,000.  I&M will continue
to reevaluate periodically the cost of decommissioning and to seek regulatory
approval to revise its rates as necessary.

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

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

      The Low-Level Waste Policy Act of 1980 (LLWPA) mandates that the
responsibility for the disposal of low-level waste rests with the individual
states.  Low-level radioactive waste consists largely of ordinary refuse and
other items that have come in contact with radioactive materials.  To
facilitate this approach, the LLWPA authorized states to enter into regional
compacts for low-level waste disposal subject to Congressional approval.  The
LLWPA also specified that, beginning in 1986, approved compacts may prohibit
the importation of low-level waste from other regions, thereby providing a
strong incentive for states to enter into compacts.  Michigan, the state where
the Cook Plant is located, was a member of the Midwest Compact, but its
membership was revoked in 1991.  Michigan is responsible for developing a
disposal site for the low-level waste generated in Michigan.

      Although Michigan amended its law regarding low-level waste site
development in 1994 to allow a volunteer to host a facility, little progress
has been made to date.  A bill was introduced in 1996 to further address the
issue but no action was taken.  Development of required legislation and prog-
ress with the site selection process has been inhibited by many factors, and
management is unable to predict when a new disposal site for Michigan low-
level waste will be available.

      On July 1, 1995, the disposal site in South Carolina reopened to accept
waste from most areas of the U.S., including Michigan.  This was the first
opportunity for the Cook Plant to dispose of low-level waste since 1990.  To
the extent practicable, the waste formerly placed in storage and the waste
presently generated are now being sent to the disposal site.  

   Energy Policy Act - Nuclear Fees

      The Energy Policy Act of 1992 (Energy Act), contains a provision to fund
the decommissioning and decontamination of DOE's existing uranium enrichment
facilities from a combination of sources including assessments against
electric utilities which purchased enrichment services from DOE facilities. 
I&M's remaining estimated liability is $39,325,000, subject to inflation
adjustments, and is payable in annual assessments over the next nine years. 
I&M recorded a regulatory asset concurrent with the recording of the
liability.  The payments are being recorded and recovered as fuel expense.

      These assessments were held to be unlawful in a June 1995 decision of
the U.S. Court of Federal Claims in a case involving an unaffiliated utility.
Based upon that decision I&M filed a complaint in the same court seeking
refunds of the assessments levied with respect to its enrichment services
contracts. In May 1997 the U.S. Court of Appeals for the Federal Circuit
reversed the lower court's 1995 decision. The utility has petitioned the U.S.
Supreme Court for review of the decision. I&M's complaint has been stayed
pending a final decision in this case. 

Environmental and Other Matters

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

      It is expected that costs related to environmental requirements will
eventually be reflected in the rates of AEP's electric utility subsidiaries
and that AEP's electric utility subsidiaries will be able to provide for
required environmental controls.  However, some customers may curtail or cease
operations as a consequence of higher energy costs.  There can be no assurance
that all such costs will be recovered. Moreover, legislation currently being
proposed at the state and federal levels governing restructuring of the
electric utility industry may also affect the recovery of certain costs.  See
Competition and Business Change.

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

   Air Pollution Control

      For the AEP System, compliance with the Clean Air Act (CAA) is requiring
substantial expenditures that generally are being recovered through increases
in the rates of AEP's operating subsidiaries.  However, there can be no
assurance that all such costs will be recovered.   See Construction Program -
Construction Expenditures.

      Acid Rain:  The Acid Rain Program (Title IV) of the Clean Air Act
Amendments of 1990 (CAAA) created an emission allowance program pursuant to
which utilities are authorized to emit a designated quantity of sulfur dioxide
(SO2), measured in tons per year, on a system wide or aggregate basis. 
Emission reductions are required by virtue of the establishment of annual
allowance allocations at levels substantially below historical emission levels
for most utility units.  There are two phases of SO2 control under the Acid
Rain Program.  Phase I, effective January 1, 1995, requires SO2 emission
reductions from certain units that emitted SO2 above a rate of 2.5 pounds per
million Btu heat input in 1985.  Phase I unit allowance allocations were
calculated based on 1985 utilization rates and an emission rate of 2.5 pounds
of SO2 per million Btu heat input.  Phase I permits have been issued for all
Phase I affected units in the AEP System.

      Phase II, which affects all fossil fuel-fired steam generating units
with capacity greater than 25 megawatts imposes more stringent SO2 emission
control requirements beginning January 1, 2000.  If a unit emitted SO2 in 1985
at a rate in excess of 1.2 pounds per million Btu heat input, the Phase II
allowance allocation is premised upon an emission rate of 1.2 pounds at 1985
utilization levels.  If actual SO2 emissions for a Phase II affected unit in
1985 were less than 1.2 pounds per million Btu, the allowance allocation is,
in most instances, based on the actual 1985 emission rate.

      In addition to regulating SO2 emissions, Title IV of the CAAA contains
provisions regulating emissions of nitrogen oxides (NOx).  In April 1995,
Federal EPA promulgated NOx emission limitations for tangentially fired
boilers and dry bottom wall-fired boilers for Phase I and Phase II units.  In
addition, on December 19, 1996, Federal EPA published final NOx emission
limitations for wet bottom wall-fired boilers, cyclone boilers, units applying
cell burner technology and all other types of boilers.  The regulations also
revised downward the NOx limitations applicable to tangentially fired and
wall-fired boilers in Phase II.  These emission limitations are to be achieved
by January 1, 2000.   On February 13, 1998, the U.S. Court of Appeals for the
District of Columbia Circuit, in an appeal in which the AEP System operating
companies participated, upheld the emission limitations.

      Title I National Ambient Air Quality Standards Attainment:  The CAA
contains additional provisions, other than the Acid Rain Program, which could
require reductions in emissions of NOx and other pollutants from fossil fuel-
fired power plants.  Title I, dealing generally with attainment of federally
set National Ambient Air Quality Standards (NAAQS), establishes a tiered
system for classifying degrees of nonattainment with the one-hour NAAQS for
ozone. Depending upon the severity of non-attainment within a given non-
attainment area, reductions in NOx emissions from fossil fuel-fired power
plants may be required as part of a state's plan for achieving attainment with
the one-hour ozone NAAQS.  While one-hour ozone NAAQS non-attainment is
largely restricted to urban areas, AEP System generating units could be
determined to be affecting downwind urban ozone concentrations and may
therefore, eventually be required to reduce NOx emissions pursuant to Title I.

      In July 1997, Federal EPA revised the ozone and particulate matter
NAAQS, creating a new eight-hour ozone standard and establishing a new
standard for particulate matter less than 2.5 microns in diameter (PM2.5). 
Both of these new standards have the potential to affect adversely the
operation of AEP System generating units.  Substantial reductions in NOx
emissions from fossil fuel-fired power plants may be required as part of a
state's plan to attain the eight-hour ozone standard.  The actual
implementation of the new PM2.5 NAAQS has been delayed for five years. 
Substantial reductions in SO2 and/or other emissions from fossil fuel-fired
power plants may be required as part of a state's plan to attain the PM2.5
NAAQS.  The AEP System operating companies joined with other utilities to
appeal the revised NAAQS by filing petitions for review in August and
September 1997 in the U.S. Court of Appeals for the District of Columbia
Circuit.

      On July 9, 1997, Federal EPA proposed revisions to the New Source
Performance Standards applicable to new and modified fossil fuel-fired power
plants.  Federal EPA characterized its proposal as "fuel neutral" since it
would impose the same stringent NOx emission limit (1.35lb./megawatt-hour net
energy output) for coal-fired boilers as for gas-fired boilers.  If finalized,
the proposal would effectively require costly selective catalytic reduction or
comparable technology to control NOx emissions from new or modified coal-fired
boilers.

      NOx SIP Calls and the Ozone Transport Assessment Group:  In 1995, the
Environmental Council of States formed the Ozone Transport Assessment Group
(OTAG) to study the role of transport of ozone and ozone precursor emissions
(primarily NOx) in contributing to ozone nonattainment in the Northeast,
Chicago, and Atlanta nonattainment areas.  OTAG was comprised of the
environmental commissioners of 37 eastern states, members of Federal EPA and
representatives from environmental and industry groups.  OTAG studied the
ozone problem for two years, conducting extensive modeling and analysis of
ozone levels and the effects of ozone transport.  OTAG submitted its final
recommendations to Federal EPA in July 1997.

      After receipt of the OTAG recommendations, Federal EPA in October 1997
issued a notice (NOx transport SIP call) concluding that certain State
Implementation Plans are deficient because they allow NOx emissions that
contribute excessively to ozone nonattainment in downwind states.  Federal
EPA's proposed NOx transport SIP call would establish state-by-state NOx
emission budgets for the five-month ozone season to be met by the year 2002. 
The proposed NOx budgets apply to 22 eastern states and are premised mainly on
the assumption of controlling power plant NOx emissions to 0.15 lb./MBtu
(approximately 85% below 1990 levels).  The NOx transport SIP call purports to
implement both the new eight-hour ozone standard and the one-hour ozone
standard.  The NOx reductions called for by Federal EPA are clearly targeted
at coal-fired electric utilities and may adversely impact the ability of
electric utilities to obtain new and modified source permits.  The cost of
meeting NOx emissions reduction requirements that might be imposed as a result
of the NOx transport SIP call cannot be precisely predicted at this time, but
could be significant.

      Section 126 Petitions:  On or about August 14, 1997, eight northeastern
states (New York, New Hampshire, Maine, Massachusetts, Rhode Island,
Pennsylvania, Connecticut, and Vermont) filed petitions with Federal EPA under
Section 126 of the Clean Air Act, claiming that NOx emissions from power
plants in midwestern states, including all the coal-fired plants of AEP's
operating subsidiaries, prevent the Northeast from attaining the ozone NAAQS. 
Among other things, the petitioners generally seek NOx emission reductions 85%
below 1990 levels from the utility sources in midwestern states. 

      Federal EPA on or about December 19, 1997 entered into a Memorandum of
Agreement (MOA) with the petitioning states that establishes a schedule for
taking final action on the Section 126 petitions on approximately the same
time frame as Federal EPA's final action on the NOx transport SIP call.  The
MOA calls for a proposed rulemaking on the Section 126 petitions by September
30, 1998 and final action by April 30, 1999 (subject to certain limited
exceptions).  On January 9, 1998, a number of utilities, including the
operating companies of the AEP System, filed a petition in the U.S. Court of
Appeals for the District of Columbia Circuit seeking a review of the MOA.  On
February 25, 1998, the eight northeastern states filed an action in the U.S.
District Court for the Southern District of New York seeking an order
directing Federal EPA to rule on the Section 126 petitions within 60 days of
receipt.

      SO2  NAAQS:  On January 30, 1998, the U.S. Court of Appeals for the
District of Columbia Circuit remanded the final rule promulgated in May 1996
by Federal EPA reaffirming the existing primary NAAQS for SO2.  The court
directed Federal EPA to provide additional justification for the rule but did
not specify a schedule for completion.

      Hazardous Air Pollutants:  Hazardous air pollutant emissions from
utility boilers are potentially subject to control requirements under Title
III of the CAAA.  The CAAA specifically directed Federal EPA to study
potential public health impacts of hazardous air pollutants emitted from
electric utility steam generating units.  Federal EPA was required to report
the results of this study to Congress by November 1993 and to regulate
emissions of these hazardous pollutants if necessary.  On February 25, 1998,
Federal EPA issued a final report to Congress citing as potential health and
environmental threats, mercury and 
three other hazardous air pollutants present in power plant 
emissions.  Noting uncertainty regarding health effects and the absence of
control technology for mercury, no immediate regulatory action was proposed
regarding emission reductions.      

      In addition, Federal EPA is required to study the deposition of
hazardous pollutants in the Great Lakes, the Chesapeake Bay, Lake Champlain,
and other coastal waters.  As part of this assessment, Federal EPA is
authorized to adopt regulations to prevent serious adverse effects to public
health and serious or widespread environmental effects.  It is possible that
this assessment of water body deposition may result in additional regulation
of electric utility steam generating units.

      Federal EPA was also required to study mercury emissions and report its
findings to Congress by 1994.  Federal EPA presented that report to Congress
in December 1997.  The report identifies electric utilities as being the third
leading emitter of mercury.  Presently, mercury emissions from electric
utilities are not regulated under the CAA.  However, Federal EPA intends to
engage in further studies of mercury emissions, which may lead to additional
regulation in the future.

      Permitting and Enforcement:  The CAAA expanded the enforcement authority
of the federal government by increasing the range of civil and criminal
penalties for violations of the CAA and enhancing administrative civil
provisions, adding a citizen suit provision and imposing a national operating
permit system, emission fee program and enhanced monitoring, recordkeeping and
reporting requirements for existing and new sources.  On February 13, 1997,
Federal EPA issued the Credible Evidence rule, which allows Federal EPA to use
any credible evidence or information in lieu of, or in addition to, the test
methods prescribed by the regulation for determining compliance with emission
limits.  This rule has the potential to expand significantly Federal EPA's
ability to bring enforcement actions and to increase the stringency of the
emission limits to which AEP System plants are subject.  On March 10, 1997, a
number of industries, including AEP System operating companies, filed
petitions for review of the Credible Evidence Rule with the U.S. Court of
Appeals for the District of Columbia Circuit.  Oral argument in that case is
scheduled to be heard on April 21, 1998.

      Global Climate Change:  In December 1997, delegates from 167 nations,
including the United States, agreed to a treaty, known as the "Kyoto
Protocol," establishing legally-binding emission reductions for gases
suspected of causing climate change.  If the U.S. becomes a party to the
treaty it will be bound to reduce emissions of carbon dioxide (CO2), methane
and nitrous oxides by 7% below 1990 levels and emissions of hydrofluorcarbons,
perfluorocarbons and sulphur hexafluoride 7% below 1995 levels in the years
2008-2012.  The Protocol will be available for signature from March 1998 to
March 1999 and requires ratification by at least 55 nations that account for
at least 55% of developed countries' 1990 emissions of CO2 to enter into
force.  The agreement is not expected to be sent to the U.S. Senate for
ratification before 1999.

      Since the AEP System is a significant emitter of carbon dioxide, its
financial condition could be adversely affected by the imposition of
limitations on CO2 emissions if compliance costs cannot be fully recovered
from customers.  In addition, any such severe program to  reduce CO2 emissions
could impose substantial costs on industry and society and erode the economic
base that AEP's operations serve.

      West Virginia SO2 Limits:  West Virginia promulgated SO2 limitations
which Federal EPA approved in February 1978.  The emission limitations for the
Mitchell Plant have been approved by Federal EPA for primary ambient air
quality (health-related) standards only.  West Virginia is obligated to
reanalyze SO2  emission limits for the Mitchell Plant with respect to
secondary ambient air quality (welfare-related) standards.  Because the CAA
provides no specific deadline for approval of emission limits to achieve
secondary ambient air quality standards, it is not certain when Federal EPA
will take dispositive action regarding the Mitchell Plant.

      West Virginia has had a request to increase the SO2 emission limitation
for Kammer pending before Federal EPA for many years, although the change has
not been acted upon by Federal EPA.  On August 4, 1994, however, Federal EPA
issued a Notice of Violation to OPCo alleging that Kammer Plant was operating
in violation of the applicable federally enforceable SO2 emission limit.  On
May 20, 1996, the Notice of Violation and an enforcement action subsequently
filed by Federal EPA were resolved through the entry of a consent decree in
the U.S. District Court for the Northern District of West Virginia.  The
decree provides for compliance with an interim emission limit of 6.5 pounds of
SO2 per million Btu actual heat input on a three-hour basis and 5.8 pounds of
SO2 per million Btu on an annual basis.  West Virginia and industrial sources
in the area of the Kammer Plant are developing a revision to the state
implementation plan with respect to SO2 emission limitations which is to be
submitted no later than November 1998.  The interim emission limit for Kammer
will remain in effect until after that time.

      Short Term SO2 Limits:  On January 2, 1997, Federal EPA proposed a new
intervention level program under the authority of Section 303 of the CAA to
address five minute peak SO2 concentrations believed to pose a health risk to
certain segments of the population.  The proposal establishes a "concern"
level and an "endangerment" level.  States must investigate exceedances of the
concern level and decide whether to take corrective action. If the
endangerment level is exceeded, the state must take action to reduce SO2
levels.  The effects of this proposed intervention program on AEP operations
cannot be predicted at this time.

      Regional Haze:  On July 31, 1997, Federal EPA proposed new rules to
regulate regional haze attributable to anthropogenic emissions.  The primary
goal of the new regional haze program is to address visibility impairment in
and around "Class I" protected areas, such as national parks and wilderness
areas.  Because regional haze precursor emissions are believed by Federal EPA
to travel long distances, Federal EPA proposes to regulate such precursor
emissions in every state.  Under the proposal, each state must develop a
regional haze control program that imposes controls necessary to steadily
reduce visibility impairment in Class I areas on the worst days and that
ensures that visibility remains good on the best days.  This is accomplished
using a unit of measurement known as a "deciview."  The plan's goal is to
reduce visibility impairment by one deciview or more over each 10-15 year
period.  The final time period will be set as part of the final rulemaking.  

      The AEP System is a significant emitter of fine particulate matter and
its precursors that could be linked to the creation of regional haze.  The
finalization of Federal EPA's proposed rule to control regional haze may have
an adverse financial impact on AEP as it may trigger the requirement to
install costly new pollution control devices to control emissions of fine
particulate matter and its precursors (including SO2 and NOx).  The actual
impact of the regional haze regulations cannot be determined at this time.

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

   Water Pollution Control

      The Clean Water Act prohibits the discharge of pollutants to waters of
the United States from point sources except pursuant to an NPDES permit issued
by Federal EPA or a state under a federally authorized state program.

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

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

      All System Plants are operating with NPDES permits.  Under EPA's
regulations, operation under an expired NPDES permit is authorized provided an
application is filed at least 180 days prior to expiration.  Renewal applica-
tions are being prepared or have been filed for renewal of NPDES permits which
expire in 1998.

      The NPDES permits generally require that certain thermal impact study
programs be undertaken.  These studies have been completed for all System
plants.  Thermal variances are in effect for all plants with once-through
cooling water.  The thermal variances for Conesville and Muskingum River
plants impose thermal management conditions that could result in load curtail-
ment under certain conditions, but the cost impacts are not expected to be
significant.  Based on favorable results of in-stream biological studies, the
thermal temperature limits for both Conesville and Muskingum River plants were
raised in the renewed permits issued in 1996.  Consequently, the potential for
load curtailment and adverse cost impacts is further reduced.

      Certain mining operations conducted by System companies as discussed
under Fuel Supply are also subject to Federal and state water pollution
control requirements, which may entail substantial expenditures for control
facilities, not included at present in the System's construction cost
estimates set forth herein.

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

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

   Solid and Hazardous Waste

      Section 311 of the Clean Water Act imposes substantial penalties for
spills of Federal EPA-listed hazardous substances into water and for failure
to report such spills.  The Comprehensive Environmental Response, Compensa-
tion, and Liability Act (CERCLA) expanded the reporting requirements to cover
the release of hazardous substances generally into the environment, including
water, land and air.  AEP's subsidiaries store and use some of these hazardous
substances, including PCBs contained in certain capacitors and transformers,
but the occurrence and ramifications of a spill or release of such substances
cannot be predicted.

      CERCLA and similar state law provide governmental agencies with the
authority to require clean-up of hazardous waste sites and releases of
hazardous substances into the environment and to seek compensation for damages
to natural resources.  Since liability under CERCLA is strict and can be
applied retroactively, AEP System companies which previously disposed of PCB-
containing electrical equipment and other hazardous substances may be required
to participate in remedial activities at such disposal sites should environ-
mental problems result.  AEP System companies are presently defendants in five
cases involving cost-recovery lawsuits at Federal EPA-identified CERCLA sites. 
OPCo is involved at three of these sites and I&M at the two other sites.  AEP
System companies are identified as Potentially Responsible Parties (PRPs) for
seven additional federal sites, including CSPCo, KEPCo and Wheeling Power
Company at one site each, I&M at three sites, and OPCo at two sites.  I&M has
been named as a PRP at one state remediation site.  Management's present
estimates do not anticipate material cleanup costs for identified sites for
which AEP subsidiaries have been declared PRPs or are defendants in CERCLA
cost recovery litigation.  However, if for reasons not currently identified
significant costs are incurred for cleanup, future results of operations and
possibly financial condition would be adversely affected unless the costs can
be recovered through rates.

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

      In addition to handling hazardous substances, the System companies
generate solid waste associated with the combustion of coal, the vast majority
of which is fly ash, bottom ash and flue gas desulfurization wastes.  These
wastes presently are considered to be non-hazardous under RCRA and applicable
state law and the wastes are treated and disposed in surface impoundments or
landfills in accordance with state permits or authorization or beneficially
utilized.  As required by RCRA, EPA evaluated whether high volume coal
combustion wastes (such as fly ash, bottom ash and flue gas desulfurization
wastes) should be regulated as hazardous waste.  In August, 1993 EPA issued a
regulatory determination that such high volume coal combustion wastes should
not be regulated as hazardous waste.  For low volume coal combustion wastes,
such as metal and boiler cleaning wastes, Federal EPA will gather additional
information and make a regulatory determination by April 1999.  Until that
time, these low volume wastes are provisionally excluded from regulation under
the hazardous waste provisions of RCRA.  All presently generated hazardous
waste is being disposed of at permitted off-site facilities in compliance with
applicable Federal and state laws and regulations.  For System facilities
which generate such wastes, System companies have filed the requisite notices
and are complying with RCRA and applicable state regulations for generators. 
Nuclear waste produced at the Cook Plant regulated under the Atomic Energy Act
is excluded from regulation under RCRA.

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

   Electric and Magnetic Fields (EMF)

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

      A number of studies in the past several years have examined the
possibility of adverse health effects from EMF.  While some of the
epidemiological studies have indicated some association between exposure to
EMF and health effects, the majority of studies have indicated no such
association.  On October 31, 1996, the National Academy of Sciences (NAS)
released a report, based on a review of over 500 studies spanning 17 years of
research, which contained the following summary statement:  "... the con-
clusion of the committee is that the current body of evidence does not show
that exposure to these fields presents a human health hazard..."  The epidemi-
ological studies that have received the most public attention, including the
NAS report, reflect a weak correlation between surrogate or indirect estimates
of EMF exposure and certain cancers.  Studies using direct measurements of EMF
exposure show no such association.

      On July 3, 1997, the results of a five-year study by the National Cancer
Institute (NCI) were released. The NCI researchers found no evidence that EMF
in the home increases the risk of childhood cancer.

      The Energy Policy Act of 1992 established a coordinated Federal EMF
research program which will end in 1998.  The program funding is $65,000,000,
half of which was provided by private parties including utilities.  AEP has
contributed over $400,000 to this program.  AEP has also supported an
extensive EMF research program coordinated by the Electric Power Research
Institute, working closely with its staff and contributing more than $500,000
to this effort in 1997.  See Research and Development.

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

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

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

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

Research and Development

      AEP and its subsidiaries are involved in a number of research projects
which are directed toward developing more efficient methods of burning coal,
reducing the contaminants resulting from combustion of coal, and improving the
efficiency and reliability of power transmission, distribution and
utilization.

      AEP System operating companies are members of the Electric Power
Research Institute (EPRI), an organization that manages research and
development on behalf of the U.S. electric utility industry.  EPRI, founded in
1973, manages technical research and development programs for its members to
improve power production, delivery and use.  Approximately 700 utilities are
members.  Total AEP dues to EPRI were $15,300,000 for 1997, $9,900,000 for
1996 and $9,600,000 for 1995.

      Total research and development expenditures by AEP and its subsidiaries,
including EPRI dues, were approximately $23,600,000 for the year ended
December 31, 1997, $16,400,000 for the year ended December 31, 1996 and
$13,600,000 for the year ended December 31, 1995.  This includes expenditures
of $4,600,000 for 1997, $3,300,000 for 1996 and $1,100,000 for 1995 related to
pressurized fluidized-bed combustion, a process in which sulfur is removed
during coal combustion and nitrogen oxide formation is minimized.


Item 2.     Properties

      At December 31, 1997, subsidiaries of AEP owned (or leased where
indicated) generating plants with the net power capabilities (winter rating)
shown in the following table:

<TABLE>
<CAPTION>

                                                                                         Net Kilowatt
Owner, Plant Type and Name                  Location (Near)                               Capability 
<S>                                         <C>                                          <C>

AEP GENERATING COMPANY:
Steam--Coal Fired:
 Rockport Plant (AEGCo share)               Rockport, Indiana                             1,300,000(a)

APPALACHIAN POWER COMPANY:
Steam--Coal-Fired:
 John E. Amos, Units 1 & 2                  St. Albans, West Virginia                     1,600,000
 John E. Amos, Unit 3 (APCo share)          St. Albans, West Virginia                       433,000(b)
 Clinch River                               Carbo, Virginia                                 705,000
 Glen Lyn                                   Glen Lyn, Virginia                              335,000
 Kanawha River                              Glasgow, West Virginia                          400,000
 Mountaineer                                New Haven, West Virginia                      1,300,000
 Philip Sporn, Units 1 & 3                  New Haven, West Virginia                        308,000
Hydroelectric--Conventional:
 Buck                                       Ivanhoe, Virginia                                10,000
 Byllesby                                   Byllesby, Virginia                               20,000
 Claytor                                    Radford, Virginia                                76,000
 Leesville                                  Leesville, Virginia                              40,000
 London                                     Montgomery, West Virginia                        16,000
 Marmet                                     Marmet, West Virginia                            16,000
 Niagara                                    Roanoke, Virginia                                 3,000
 Reusens                                    Lynchburg, Virginia                              12,000
 Winfield                                   Winfield, West Virginia                          19,000
Hydroelectric--Pumped Storage:
 Smith Mountain                             Penhook, Virginia                               565,000
                                                                                          5,858,000

COLUMBUS SOUTHERN POWER COMPANY:
Steam--Coal-Fired:
 Beckjord, Unit 6                           New Richmond, Ohio                               53,000(c)
 Conesville, Units 1-3, 5 & 6               Coshocton, Ohio                               1,165,000
 Conesville, Unit 4                         Coshocton, Ohio                                 339,000(c)
 Picway, Unit 5                             Columbus, Ohio                                  100,000
 Stuart, Units 1-4                          Aberdeen, Ohio                                  608,000(c)
 Zimmer                                     Moscow, Ohio                                    330,000(c)
                                                                                          2,595,000

INDIANA MICHIGAN POWER COMPANY:
Steam--Coal-Fired:
 Rockport Plant (I&M share)                 Rockport, Indiana                             1,300,000(a)
 Tanners Creek                              Lawrenceburg, Indiana                           995,000
Steam--Nuclear:
 Donald C. Cook                             Bridgman, Michigan                            2,110,000
Gas Turbine:
 Fourth Street                              Fort Wayne, Indiana                              18,000(d)
Hydroelectric--Conventional:
 Berrien Springs                            Berrien Springs, Michigan                         3,000
 Buchanan                                   Buchanan, Michigan                                2,000
 Constantine                                Constantine, Michigan                             1,000
 Elkhart                                    Elkhart, Indiana                                  1,000
 Mottville                                  Mottville, Michigan                               1,000
 Twin Branch                                Mishawaka, Indiana                                3,000
                                                                                          4,434,000

KENTUCKY POWER COMPANY:
Steam--Coal-Fired:
 Big Sandy                                  Louisa, Kentucky                              1,060,000
OHIO POWER COMPANY:
Steam--Coal Fired:
 John E. Amos, Unit 3 (OPCo share)          St. Albans, West Virginia                       867,000(b)
 Cardinal, Unit 1                           Brilliant, Ohio                                 600,000
 General James M. Gavin                     Cheshire, Ohio                                2,600,000(e)
 Kammer                                     Captina, West Virginia                          630,000
 Mitchell                                   Captina, West Virginia                        1,600,000
 Muskingum                                  Beverly, Ohio                                 1,425,000
 Philip Sporn, Units 2, 4 & 5               New Haven, West Virginia                        742,000
Hydroelectric--Conventional:
 Racine                                     Racine, Ohio                                     48,000
                                                                                          8,512,000

                                               Total Generating Capability  . . . . .    23,759,000



SUMMARY:
Total Steam--
 Coal-Fired . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .    20,795,000
 Nuclear  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .     2,110,000
Total Hydroelectric--
 Conventional . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .       271,000
 Pumped Storage . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .       565,000
 Other  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .        18,000
                                          Total Generating Capability . . . . . . . .    23,759,000
</TABLE>
__________
(a)   Unit 1 of the Rockport Plant is owned one-half by AEGCo and one-half by
      I&M.  Unit 2 of the Rockport Plant is leased one-half by AEGCo and one-
      half by I&M.  The leases terminate in 2022 unless extended.
(b)   Unit 3 of the John E. Amos Plant is owned one-third by APCo and two-
      thirds by OPCo.
(c)   Represents CSPCo's ownership interest in generating units owned in
      common with CG&E and DP&L.
(d)   Leased from the City of Fort Wayne, Indiana.  Since 1975, I&M has leased
      and operated the assets of the municipal system of the City of Fort
      Wayne, Indiana under a 35-year lease with a provision for an additional
      15-year extension at the election of I&M.


(e)   The scrubber facilities at the Gavin Plant are leased.  The lease
      terminates in 2010 unless extended.

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

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

<TABLE>
<CAPTION>

                                Total Overhead
                                 Circuit Miles
                              of Transmission and        Circuit Miles of
                              Distribution Lines        765,000-volt Lines
 <S>                                  <C>                       <C>

 AEP System(a) . . . . .            127,864(b)                 2,022
 APCo  . . . . . . . . .             49,534                      641
 CSPCo(a)  . . . . . . .             14,820                      --
 I&M . . . . . . . . . .             20,855                      614
 KEPCo . . . . . . . . .             10,136                      258
 OPCo  . . . . . . . . .             29,448                      509
</TABLE>
__________
(a)   Includes 766 miles of 345,000-volt jointly owned lines.
(b)   Includes lines of other AEP System companies not shown.

Titles

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

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

System Transmission Lines and Facility Siting

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


Peak Demand

      The AEP System is interconnected through 120 high-voltage transmission
interconnections with 26 neighboring electric utility systems.  The all-time
and 1997 one-hour peak System demands were 25,940,000 and 24,485,000 kilo-
watts, respectively (which included 7,314,000 and 4,400,000 kilowatts,
respectively, of scheduled deliveries to unaffiliated systems which the System
might, on appropriate notice, have elected not to schedule for delivery) and
occurred on June 17, 1994 and January 17, 1997, respectively.  The net
dependable capacity to serve the System load on such date, including power
available under contractual obligations, was 23,457,000 and 23,669,000 kilo-
watts, respectively.  The all-time and 1997 one-hour internal peak demands
were 19,557,000 and 19,381,000 kilowatts, respectively, and occurred on
February 5, 1996 and January 17, 1997, respectively.  The net dependable
capacity to serve the System load on such date, including power dedicated
under contractual arrangements, was 23,765,000 and 23,669,000 kilowatts,
respectively.  The all-time one-hour integrated and internal net system peak
demands and 1997 peak demands for AEP's generating subsidiaries are shown in
the following tabulation:

<TABLE>
<CAPTION>

             All-time one-hour integrated   1997 one-hour integrated
                net system peak demand       net system peak demand 

                                    (in thousands)
             Number of                      Number of
             Kilowatts         Date         Kilowatts       Date      
     <S>        <C>            <C>             <C>          <C>

     APCo    8,303       January 17, 1997   8,303      January 17, 1997
     CSPCo   4,172       June 17, 1994      3,910      July 2, 1997
     I&M     5,027       June 17, 1994      4,681      July 2, 1997
     KEPCo   1,711       January 17, 1997   1,711      January 17, 1997
     OPCo    7,291       June 17, 1994      6,450      January 17, 1997
</TABLE>


<TABLE>
<CAPTION>
             All-time one-hour integrated   1997 one-hour integrated
                net internal peak demand     net internal peak demand 

                                    (in thousands)

             Number of                      Number of
             Kilowatts         Date         Kilowatts       Date      
     <S>        <C>            <C>             <C>          <C>
     APCo    6,903       February 5, 1996   6,857      January 17, 1997
     CSPCo   3,378       August 14, 1995    3,354      June 25, 1997
     I&M     3,926       July 14, 1997      3,926      July 14, 1997
     KEPCo   1,418       February 5, 1996   1,417      January 17, 1997
     OPCo    5,641       August 14, 1995    5,519      July 14, 1997
</TABLE>

Hydroelectric Plants

      AEP has 17 facilities, of which 16 are licensed through FERC.  Licenses
for six System hydroelectric plants expired in 1993.  Four new licenses were
issued in 1994 and two were issued in 1996.  The license for the hydroelectric
plant at Elkhart, Indiana expires in 2000.  In 1995, a notice of intent to
relicense the Elkhart project was filed.  The application will be filed in
1998.  The license for Mottville expires in 2003.  A notice of intent to
relicense will be filed in 1998.

Cook Nuclear Plant

      Unit 1 of the Cook Plant, which was placed in commercial operation in
1975, has a nominal net electric rating of 1,020,000 kilowatts.  Unit 1's
availability factor was 52.6% during 1997 and 97.6% during 1996.  Unit 2, of
slightly different design, has a nominal net electrical rating of 1,090,000
kilowatts and was placed in commercial operation in 1978.  Unit 2's
availability factor was 65.1% during 1997 and 87.0% during 1996.  The Cook
Plant was shut down in September 1997 to respond to issues raised by the NRC. 
See Cook Plant Shutdown.

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

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

   Cook Plant Shutdown

      On September 9 and 10, 1997, during a NRC architect engineer design
inspection, questions regarding the operability of certain safety systems
caused AEP operations personnel to shut down Units 1 and 2 of the Cook Plant. 
On September 19, 1997, the NRC issued a Confirmatory Action Letter requiring
AEP to address the issues identified in the letter.  AEP is working with the
NRC to resolve these issues and other issues related to restart of the units. 
Certain issues identified in the letter have been addressed.  At this time
management is unable to determine when the units will be returned to service. 
If the units are not returned to service in a reasonable period of time, it
could have a materially adverse impact on results of operations and possibly
financial condition.  

   Nuclear Incident Liability

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


      I&M also has property damage, decontamination and decommissioning
insurance for loss resulting from damage to the Cook Plant facilities in the
amount of $3.0 billion.  Coverage is provided by Energy Insurance Bermuda
(EIB), Nuclear Mutual Limited (NML) and Nuclear Electric Insurance Limited
(NEIL).  If EIB's, NML's and NEIL's losses exceed their available resources,
I&M would be subject to a total retrospective premium assessment of up to
$20,900,000.  NRC regulations require that, in the event of an accident,
whenever the estimated costs of reactor stabilization and site decontamination
exceed $100,000,000, the insurance proceeds must be used, first, to return the
reactor to, and maintain it in, a safe and stable condition and, second, to
decontaminate the reactor and reactor station site in accordance with a plan
approved by the NRC.  The insurers then would indemnify I&M for
decommissioning costs in excess of funds already collected for decommissioning
and for property damage up to $3.0 billion less any amounts used for
stabilization and decontamination.  See Fuel Supply - Nuclear Waste.

      The NML and NEIL extra-expense programs provide insurance to cover extra
costs resulting from a prolonged accidental outage of a nuclear unit.  I&M's
policy insures against such increased costs up to approximately $3,500,000 per
week (starting 17 weeks after the outage) for one year, $2,800,000 per week
for the second and third years, or 80% of those amounts per unit if both units
are down for the same reason.  If NEIL's losses exceed its available
resources, I&M would be subject to a total retrospective premium assessment of
up to $7,125,000.

Potential Uninsured Losses

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


Item 3.     Legal Proceedings

      On April 4, 1991, then Secretary of Labor Lynn Martin announced that the
U.S. Department of Labor (DOL) had issued a total of 4,710 citations to opera-
tors of 847 coal mines who allegedly submitted respirable dust sampling
cassettes that had been altered so as to remove a portion of the dust.  The
cassettes were submitted in compliance with DOL regulations which require
systematic sampling of airborne dust in coal mines and submission of the
entire cassettes (which include filters for collecting dust particulates) to
the Mine Safety and Health Administration (MSHA) for analysis.  The amount of
dust contained on the cassette's filter determines an operator's compliance
with respirable dust standards under the law.  OPCo's Meigs No. 2, Meigs No.
31, Martinka, and Windsor Coal mines received 16, 3, 15 and 2 citations,
respectively.  MSHA has assessed civil penalties totalling $56,900 for all
these citations.  OPCo's samples in question involve about 1 percent of the
2,500 air samples that OPCo submitted over a 20-month period from 1989 through
1991 to the DOL.  OPCo is contesting the citations before the Federal Mine
Safety and Health Review Commission.  An administrative hearing was held
before an administrative law judge with respect to all affected coal
operators.  On July 20, 1993, the administrative law judge rendered a decision
in this case holding that the Secretary of Labor failed to establish that the
presence of a "white center" on the dust sampling filter indicated intentional
alteration.  In the case of an unaffiliated mine, the administrative law judge
ruled on April 20, 1994, that there was not an intentional alteration of the
dust sampling filter.  The Secretary of Labor appealed to the Federal Mine
Safety and Health Review Commission the July 20, 1993 and April 20, 1994
administrative law judge decisions and in November 1995 the Commission
affirmed these decisions.  The Secretary of Labor has appealed the Com-
mission's decision to the U.S. Court of Appeals for the District of Columbia
Circuit.  All remaining cases, including the citations involving OPCo's mines,
have been stayed.

      On February 28, 1994, Ormet Corporation filed a complaint in the U.S.
District Court, Northern District of West Virginia, against AEP, OPCo, the
Service Corporation and two of its employees, Federal EPA and the
Administrator of Federal EPA.  Ormet is the operator of a major aluminum
reduction plant in Ohio and is a customer of OPCo.  See Certain Industrial
Customers.  Pursuant to the Clean Air Act Amendments of 1990, OPCo received
SO2 Allowances for its Kammer Plant.  See Environmental and Other Matters. 
Ormet's complaint sought a declaration that it is the owner of approximately
89% of the Phase I and Phase II SO2 allowances issued for use by the Kammer
Plant.  On March 31, 1995, the District Court issued an opinion and order
dismissing Ormet's claims based on a lack of jurisdiction.  On April 11, 1995,
Ormet appealed the District Court's decision to the U.S. Court of Appeals for
the Fourth Circuit with respect to the Service Corporation and OPCo only.  On
October 23, 1996, the Court of Appeals issued an opinion reversing the
District Court.  On January 10, 1997, OPCo and the Service Corporation filed
their answer and counterclaims in the District Court.  A trial date in late
1998 is anticipated.

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


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

      AEP, APCo, I&M and OPCo.  None.

      AEGCo, CSPCo and KEPCo.  Omitted pursuant to Instruction I(2)(c).

Executive Officers of the Registrants

      AEP.  The following persons are, or may be deemed, executive officers of
AEP.  Their ages are given as of March 1, 1998.

Name                          Age               Office (a)

E. Linn Draper, Jr.           56    Chairman of the Board, President and Chief
                                    Executive Officer of AEP and of the
                                    Service Corporation
Peter J. DeMaria              63    Controller of AEP; Vice Chairman of the
                                    Board of the Service Corporation
Gerald P. Maloney             64    Vice President and Secretary of AEP; Vice
                                    Chairman of the Board of the Service
                                    Corporation
Paul D. Addis                 44    Executive Vice President of the Service
                                    Corporation
Donald M. Clements, Jr.       48    Executive Vice President-Corporate
                                    Development of the Service Corporation
Henry Fayne                   51    Executive Vice President-Financial
                                    Services of the Service Corporation
William J. Lhota              58    Executive Vice President of the Service
                                    Corporation
James J. Markowsky            53    Executive Vice President-Power Generation
                                    of the Service Corporation
J. H. Vipperman               57    Executive Vice President-Corporate
                                    Services of the Service Corporation

__________
(a)   All of the executive officers listed above have been employed by the
      Service Corporation or System companies in various capacities (AEP, as
      such, has no employees) during the past five years, except for Messrs.
      Addis and Clements.  Prior to joining the Service Corporation in
      February 1997 in his present position, Mr. Addis was Executive Vice
      President (1992-1993) and President (1993-January 1997) of Louis Dreyfus
      Electric Power Inc. and President of Duke/Louis Dreyfus LLC (1995-
      January 1997).  Prior to joining the Service Corporation in 1994 as
      Senior Vice President-Corporate Development, Mr. Clements was Senior
      Vice President of External Affairs of Gulf States Utilities Company
      (1993-1994).  All of the above officers are appointed annually for a
      one-year term by the board of directors of AEP, the board of directors
      of the Service Corporation, or both, as the case may be.

      APCo.  The names of the executive officers of APCo, the positions they
hold with APCo, their ages as of March 1, 1998, and a brief account of their
business experience during the past five years appears below.  The directors
and executive officers of APCo are elected annually to serve a one-year term.

Name                    Age   Position (a)                        Period

E. Linn Draper, Jr.     56    Director                            1992-Present
                              Chairman of the Board
                              and Chief Executive Officer         1993-Present
                              Vice President                      1992-1993
                              Chairman of the Board, President
                              and Chief Executive Officer of AEP
                              and the Service Corporation         1993-Present
                              President of AEP                    1992-1993
                              President and Chief Operating Officer
                              of the Service Corporation          1992-1993
Peter J. DeMaria        63    Director                            1988-Present
                              Vice President                      1991-Present
                              Controller                          1995-Present
                              Treasurer                           1978-1995
                              Controller of AEP                   1995-Present
                              Treasurer of AEP                    1978-1995
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Administration and Chief Accounting
                              Officer of the Service Corporation  1984-1997
William J. Lhota        58    Director                            1990-Present
                              President and
                              Chief Operating Officer             1996-Present
                              Vice President                      1989-1995
                              Executive Vice President of
                              the Service Corporation             1993-Present
                              Executive Vice President-Operations
                              of the Service Corporation          1989-1993
Gerald P. Maloney       64    Director and Vice President         1970-Present
                              Vice President of AEP               1974-Present
                              Secretary of AEP                    1994-Present
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Chief Financial Officer of
                              the Service Corporation             1991-1997
James J. Markowsky      53    Director                            1993-Present
                              Vice President                      1995-Present
                              Executive Vice President-
                              Power Generation of
                              the Service Corporation             1996-Present
                              Executive Vice President-
                              Engineering and Construction of
                              the Service Corporation             1993-1996
                              Senior Vice President and
                              Chief Engineer of
                              the Service Corporation             1988-1993
__________
(a)   Positions are with APCo unless otherwise indicated.

      OPCo.  The names of the executive officers of OPCo, the positions they
hold with OPCo, their ages as of March 1, 1998, and a brief account of their
business experience during the past five years appear below.  The directors
and executive officers of OPCo are elected annually to serve a one-year term.

Name                    Age   Position (a)                        Period

E. Linn Draper, Jr.     56    Director                            1992-Present
                              Chairman of the Board
                              and Chief Executive Officer         1993-Present
                              Vice President                      1992-1993
                              Chairman of the Board, President
                              and Chief Executive Officer of AEP
                              and the Service Corporation         1993-Present
                              President of AEP                    1992-1993
                              President and Chief Operating Officer
                              of the Service Corporation          1992-1993
Peter J. DeMaria        63    Director                            1978-Present
                              Vice President                      1991-Present
                              Controller                          1995-Present
                              Treasurer                           1978-1995
                              Controller of AEP                   1995-Present
                              Treasurer of AEP                    1978-1995
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Administration and Chief Accounting
                              Officer of the Service Corporation  1984-1997
William J. Lhota        58    Director                            1989-Present
                              President and
                              Chief Operating Officer             1996-Present
                              Vice President                      1989-1995
                              Executive Vice President of
                              the Service Corporation             1993-Present
                              Executive Vice President-Operations
                              of the Service Corporation          1989-1993
Gerald P. Maloney       64    Director                            1973-Present
                              Vice President                      1970-Present
                              Vice President of AEP               1974-Present
                              Secretary of AEP                    1994-Present
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Chief Financial Officer of
                              the Service Corporation             1991-1997
James J. Markowsky      53    Director                            1989-Present
                              Vice President                      1995-Present
                              Executive Vice President-
                              Power Generation of
                              the Service Corporation             1996-Present
                              Executive Vice President-
                              Engineering and Construction of
                              the Service Corporation             1993-1996
                              Senior Vice President and
                              Chief Engineer of
                              the Service Corporation             1988-1993
__________
(a)   Positions are with OPCo unless otherwise indicated.


PART II

Item 5.     Market for Registrants' Common Equity and Related Stockholder
            Matters

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

<TABLE>
<CAPTION>

                                     Per Share       
                                     Market Price    

 Quarter Ended             High              Low             Dividend(1)
 <S>                     <C>               <C>               <C>
 March 1996  . . . . .   $44-3/4           $40-1/8              $.60
 June 1996 . . . . . .    42-3/4            38-5/8               .60
 September 1996  . . .    43-1/8            40                   .60
 December 1996 . . . .    42-1/2            39-1/2               .60
 March 1997  . . . . .    43-3/16           40                   .60
 June 1997 . . . . . .    42-1/2            39-1/8               .60
 September 1997  . . .    46-5/8            41-1/2               .60
 December 1997 . . . .    52                45-1/4               .60

</TABLE>

(1)   See Note 5 of the Notes to the Consolidated Financial Statements of AEP
      for information regarding restrictions on payment of dividends. 

      At December 31, 1997, AEP had approximately 145,000 shareholders of
record.

      AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo.  The information required by
this item is not applicable as the common stock of all these companies is held
solely by AEP.


Item 6.     Selected Financial Data

      AEGCo.  Omitted pursuant to Instruction I(2)(a).

      AEP.  The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
AEP 1997 Annual Report (for the fiscal year ended December 31, 1997).

      APCo.  The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
APCo 1997 Annual Report (for the fiscal year ended December 31, 1997).


      CSPCo.  Omitted pursuant to Instruction I(2)(a).

      I&M.  The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
I&M 1997 Annual Report (for the fiscal year ended December 31, 1997).

      KEPCo.  Omitted pursuant to Instruction I(2)(a).

      OPCo.  The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
OPCo 1997 Annual Report (for the fiscal year ended December 31, 1997).


Item 7.     Management's Discussion and Analysis of Results of Operations and
            Financial Condition

      AEGCo.  Omitted pursuant to Instruction I(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction I(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the AEGCo 1997
Annual Report (for the fiscal year ended December 31, 1997).

      AEP.  The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of
Results of Operations and Financial Condition in the AEP 1997 Annual Report
(for the fiscal year ended December 31, 1997).

      APCo.  The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of
Results of Operations and Financial Condition in the APCo 1997 Annual Report
(for the fiscal year ended December 31, 1997).

      CSPCo.  Omitted pursuant to Instruction I(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction I(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the CSPCo 1997
Annual Report (for the fiscal year ended December 31, 1997).

      I&M.  The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of
Results of Operations and Financial Condition in the I&M 1997 Annual Report
(for the fiscal year ended December 31, 1997).

      KEPCo.  Omitted pursuant to Instruction I(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction I(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the KEPCo 1997
Annual Report (for the fiscal year ended December 31, 1997).

      OPCo.  The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of
Results of Operations and Financial Condition in the OPCo 1997 Annual Report
(for the fiscal year ended December 31, 1997).


Item 7A.    Quantitative and Qualitative Disclosures About Market Risk

      AEP.  The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of
Results of Operations and Financial Condition in the AEP 1997 Annual Report
(for the fiscal year ended December 31, 1997).


AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo.  Not applicable. 


Item 8.     Financial Statements and Supplementary Data

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

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

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

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

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

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

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


Item 9.     Changes in and Disagreements with Accountants on Accounting and
            Financial Disclosure

      AEGCo, AEP, APCo, CSPCo, I&M, KEPCo and OPCo.  None.


PART III

Item 10.    Directors and Executive Officers of the Registrants

      AEGCo.  Omitted pursuant to Instruction I(2)(c).

      AEP.  The information required by this item is incorporated herein by
reference to the material under Nominees for Director and Section 16(a)
Beneficial Ownership Reporting Compliance of the definitive proxy statement of
AEP for the 1998 annual meeting of shareholders, to be filed within 120 days
after December 31, 1997.  Reference also is made to the information under the
caption Executive Officers of the Registrants in Part I of this report.

      APCo.  The information required by this item is incorporated herein by
reference to the material under Election of Directors of the definitive
information statement of APCo for the 1998 annual meeting of stockholders, to
be filed within 120 days after December 31, 1997.  Reference also is made to
the information under the caption Executive Officers of the Registrants in
Part I of this report.

      CSPCo.  Omitted pursuant to Instruction I(2)(c).


      I&M.  The names of the directors and executive officers of I&M, the
positions they hold with I&M, their ages as of March 1, 1998, and a brief
account of their business experience during the past five years appear below. 
The directors and executive officers of I&M are elected annually to serve a
one-year term.

Name                    Age   Position (a)(b)(c)                  Period

E. Linn Draper, Jr.     56    Director                            1992-Present
                              Chairman of the Board
                              and Chief Executive Officer         1993-Present
                              Vice President                      1992-1993
                              Chairman of the Board, President
                              and Chief Executive Officer of AEP
                              and the Service Corporation         1993-Present
                              President of AEP                    1992-1993
                              President and Chief Operating Officer
                              of the Service Corporation          1992-1993
Peter J. DeMaria        63    Director                            1992-Present
                              Vice President                      1991-Present
                              Controller                          1995-Present
                              Treasurer                           1978-1995
                              Controller of AEP                   1995-Present
                              Treasurer of AEP                    1978-1995
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Administration and Chief Accounting
                              Officer of the Service Corporation  1984-1997
William J. Lhota        58    Director                            1990-Present
                              President and
                              Chief Operating Officer             1996-Present
                              Vice President                      1989-1995
                              Executive Vice President of
                              the Service Corporation             1993-Present
                              Executive Vice President-Operations
                              of the Service Corporation          1989-1993
Gerald P. Maloney       64    Director                            1978-Present
                              Vice President                      1970-Present
                              Vice President of AEP               1974-Present
                              Secretary of AEP                    1994-Present
                              Vice Chairman of the Board of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Chief Financial Officer of
                              the Service Corporation             1991-1997
James J. Markowsky      53    Director                            1995-Present
                              Vice President                      1993-Present
                              Executive Vice President-
                              Power Generation of
                              the Service Corporation             1996-Present
                              Executive Vice President-
                              Engineering and Construction of
                              the Service Corporation             1993-1996
                              Senior Vice President and
                              Chief Engineer of
                              the Service Corporation             1988-1993
J. H. Vipperman         57    Director and Vice President         1996-Present
                              Executive Vice President-
                              Corporate Services of
                              the Service Corporation             1998-Present
                              Executive Vice President-
                              Energy Delivery of
                              the Service Corporation             1996-1998
K. G. Boyd              46    Director                            1997-Present
                              Indiana Region Manager              1997-Present
                              Fort Wayne District Manager         1994-1997
C. R. Boyle, III        49    Director and Vice President         1996-Present
                              President and Chief Operating
                              Officer of KEPCo                    1990-1995
J. A. Kobyra            45    Director                            1998-Present
                              Cook Plant Steam Generator
                              Project Manager                     1998-Present
D. B. Synowiec          54    Director                            1995-Present
                              Plant Manager                       1990-Present
W. E. Walters           50    Director                            1991-Present
                              Michiana Region Manager             1994-Present
                              Executive Assistant to President    1987-1994
E. H. Wittkamper        59    Director                            1996-Present
                              Director of System Operations
                              (Fort Wayne)                        1996
                              System Operations Manager
                              (Fort Wayne)                        1990-1996
__________
(a)   Positions are with I&M unless otherwise indicated.
(b)   Dr. Draper is a director of BCP Management, Inc., which is the general
      partner of Borden Chemicals and Plastics L.P., and CellNet Data Systems,
      Inc. and Mr. Lhota is a director of Huntington Bancshares Incorporated
      and State Auto Financial Corporation.
(c)   Drs. Draper and Markowsky and Messrs. DeMaria, Lhota and Maloney are
      directors of AEGCo, APCo, CSPCo, KEPCo and OPCo.  Dr. Draper and Messrs.
      DeMaria and Maloney are also directors of AEP.  Mr. Vipperman is a
      director of APCo, CSPCo, KEPCo and OPCo.

      KEPCo.  Omitted pursuant to Instruction I(2)(c).

      OPCo.  The information required by this item is incorporated herein by
reference to the material under the heading Election of Directors of the
definitive information statement of OPCo for the 1997 annual meeting of
shareholders, to be filed within 120 days after December 31, 1997.  Reference
also is made to the information under the caption Executive Officers of the
Registrants in Part I of this report.


Item 11.    Executive Compensation

      AEGCo.  Omitted pursuant to Instruction I(2)(c).

      AEP.  The information required by this item is incorporated herein by
reference to the material under Directors Compensation and Stock Ownership
Guidelines, Executive Compensation and the performance graph of the definitive
proxy statement of  AEP for the 1998 annual meeting of shareholders to be
filed within 120 days after December 31, 1997.

      APCo.  The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of APCo for the 1998 annual meeting of stockholders, to
be filed within 120 days after December 31, 1997.

      CSPCo.  Omitted pursuant to Instruction I(2)(c).

      KEPCo.  Omitted pursuant to Instruction I(2)(c).


      OPCo.  The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of OPCo for the 1998 annual meeting of shareholders, to
be filed within 120 days after December 31, 1997.

      I&M.  Certain executive officers of I&M are employees of the Service
Corporation.  The salaries of these executive officers are paid by the Service
Corporation and a portion of their salaries has been allocated and charged to
I&M.  The following table shows for 1997, 1996 and 1995 the compensation
earned from all AEP System companies by the chief executive officer and four
other most highly compensated executive officers (as defined by regulations of
the SEC) of I&M at December 31, 1997.


<TABLE>
<CAPTION>
Summary Compensation Table

                                                                     Long-Term
                                           Annual Compensation      Compensation

                                                                      Payouts          All Other
                                            Salary      Bonus                        Compensation
      Name and Principal Position   Year     ($)       ($)(1)    LTIP Payouts($)(1)     ($)(2)   
     <S>                             <C>      <C>        <C>            <C>               <C>
     E.   Linn   Draper,   Jr.   -  1997    720,000    327,744        951,132           31,620
     Chairman  of  the  board  and  1996    720,000    281,664        675,903           31,990
     chief  executive  officer  of  1995    685,000    236,325        334,851           30,790
     the Company;  chairman of the
     board,  president  and  chief
     executive officer  of AEP and
     the    Service   Corporation;
     chairman  of  the  board  and
     chief  executive  officer  of
     other AEP System companies

     Peter   J.  DeMaria   -  Vice  1997    385,000    153,345        391,793           21,570
     president,   controller   and  1996    360,000    140,832        290,825           21,190
     director   of  the   Company;  1995    330,000    113,850        143,829           20,050
     controller  and  director  of
     AEP;   vice    chairman   and
     director   of   the   Service
     Corporation;  vice president,
     controller  and  director  of
     other AEP System companies
     G.   P.    Maloney   -   Vice  1997    385,000    153,345        391,793           21,570
     president and director of the  1996    360,000    140,832        286,288           21,190
     Company;    vice   president,  1995    330,000    113,850        141,582           20,060
     secretary  and  director   of
     AEP;   vice    chairman   and
     director   of   the   Service
     Corporation;  vice  president
     and  director  of  other  AEP
     System companies

     William J. Lhota - President,  1997    355,000    141,396        364,436           20,570
     chief  operating officer  and  1996    320,000    125,184        263,114           19,690
     director   of  the   Company;  1995    300,000    103,500        132,592           19,140
     executive vice president  and
     director   of   the   Service
     Corporation; president, chief
     operating     officer     and
     director of  other AEP System
     companies

     James  J.  Markowsky  -  Vice  1997    325,000    129,447        338,382           18,020
     president and director of the  1996    303,000    118,534        254,535           19,480
     Company;    executive    vice  1995    285,000     98,325        126,599           17,515
     president-power    generation
     and  director of  the Service
     Corporation;  vice  president
     and  director  of  other  AEP
     System companies
    </TABLE>
    ___________
(1)   Amounts in the "Bonus" column reflect payments under the Senior Officer
      Annual Incentive Compensation Plan (and predecessor Management Incentive
      Compensation Plan) for performance measured for each of the years ended
      December 31, 1995, 1996 and 1997.  Payments are made in March of the
      subsequent year.  Amounts for 1997 are estimates but should not change
      significantly.

      Amounts in the "Long-Term Compensation" column reflect performance share
      unit targets earned under the Performance Share Incentive Plan (which
      became effective January 1, 1994) for the two-, three- and three-year
      performance periods ending December 31, 1995, 1996 and 1997,
      respectively.  The two-year performance period was a transition
      performance period.

      See below under "Long-Term Incentive Plans - Awards in 1997" and page 10
      for additional information.

(2)   For 1997, includes (i) employer matching contributions under the AEP
      System Employees Savings Plan: Dr. Draper, $3,400; Mr. DeMaria, $3,306;
      Mr. Maloney, $4,800; Mr. Lhota, $4,800; and Dr. Markowsky, $3,250;
      (ii) employer matching contributions under the AEP System Supplemental
      Savings Plan, a non-qualified plan designed to supplement the AEP
      Savings Plan: Dr. Draper, $18,200; Mr. DeMaria, $8,244; Mr. Maloney,
      $6,750; Mr. Lhota, $5,850; and Dr. Markowsky, $6,500; and
      (iii) subsidiary companies director fees: Dr. Draper and Messrs. DeMaria
      and Maloney, $10,020; Mr. Lhota, $9,920; and Dr. Markowsky, $8,270.

Long-Term Incentive Plans - Awards In 1997

      Each of the awards set forth below establishes performance share unit
targets, 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 unit targets were established in the form of
shares of Common Stock are not included in the table.

      The ability to earn performance share unit targets 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 unit targets 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 unit
targets 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
unit targets.  No payment will be made for performance below the threshold.

      Payments of earned awards are deferred in the form of restricted stock
units (equivalent to shares of AEP Common Stock) until the officer has met the
equivalent stock ownership target 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
                                                         Non-Stock Price-Based Plan     

                                     Performance
                       Number of    Period Until
                      Performance    Maturation     Threshold      Target      Maximum
       Name           Share Units     or Payout        (#)           (#)         (#)  
 <S>                      <C>            <C>           <C>          <C>          <C>
 E. L. Draper, Jr.       7,111        1997-1999       1,778        7,111        14,222

 P. J. DeMaria           3,327        1997-1999         832        3,327         6,654
 G. P. Maloney           3,327        1997-1999         832        3,327         6,654

 W. J. Lhota             3,068        1997-1999         767        3,068         6,136

 J. J. Markowsky         2,809        1997-1999         702        2,809         5,618
</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.

      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.

<TABLE>
<CAPTION>
         Pension Plan Table

                                          Years of Accredited Service                      

  Highest Average
  Annual Earnings     15         20         25         30         35         40         45   
  <S>              <C>        <C>        <C>        <C>        <C>        <C>        <C>
  $  400,000       $ 93,660   $124,880   $156,100   $187,320   $218,540   $245,140   $271,740

     500,000        117,660    156,880    196,100    235,320    274,540    307,790    341,040

     600,000        141,660    188,880    236,110    283,320    330,540    370,440    410,340

     700,000        165,660    220,880    276,100    331,320    386,540    433,090    479,640

     900,000        213,660    284,880    356,100    427,320    498,540    588,390    618,240
   1,100,000        261,660    348,880    436,100    523,320    610,540    683,390    756,840

   1,300,000        309,660    412,880    516,100    619,320    722,540    808,990    895,440
 </TABLE>

      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.

      The Company maintains a supplemental retirement plan which provides for
the payment of benefits that are not payable under the Retirement Plan due
primarily to limitations imposed by Federal tax law on benefits paid by
qualified plans.  The table includes supplemental retirement benefits.

      Compensation upon which retirement benefits are based, for the executive
officers named in the Summary Compensation Table above, consists of the
average of the 36 consecutive months of the officer's highest aggregate salary
and Management Incentive Compensation Plan awards, shown in the "Salary" and
"Bonus" columns, respectively, of the Summary Compensation Table, out of the
officer's most recent 10 years of service.  As of December 31, 1997, the
number of full years of service applicable for retirement benefit calculation
purposes for such officers were as follows:  Dr. Draper, five years; Mr.
DeMaria, 38 years; Mr. Maloney, 42 years; Mr. Lhota, 33 years; and Dr.
Markowsky, 26 years.

      Dr. Draper has a contract with the Company and AEP Service Corporation
which 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 entitlement from the Gulf States Utilities Company
Trusteed Retirement Plan, a plan sponsored by his prior employer.

      Fourteen 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 are eligible for certain supplemental retirement benefits.  Such
payments, if any, will be equal to any reduction occurring because of such
amendments.  Assuming retirement in 1998 of the executive officers named in
the Summary Compensation Table, only Messrs. DeMaria and Maloney would be
affected and their annual supplemental benefit would be $491 and $3,847,
respectively.

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


<TABLE>
<CAPTION>

                            1982 Program                    1986 Program      

                                   Annual Amount                   Annual Amount
                                         of                             of
                       Annual       Supplemental      Annual       Supplemental
                       Amount        Retirement       Amount        Retirement
                      Deferred        Payment        Deferred         Payment
                      (4-Year         (15-Year        (4-Year        (15-Year
 Name                 Period)         Period)         Period)         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>

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

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


Item 12.    Security Ownership of Certain Beneficial Owners and Management

      AEGCo.  Omitted pursuant to Instruction I(2)(c).

      AEP.  The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers of the definitive proxy statement of AEP for the 1998 annual meeting
of shareholders to be filed within 120 days after December 31, 1997.

      APCo.  The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of APCo for the 1998 annual
meeting of stockholders, to be filed within 120 days after December 31, 1997.

      CSPCo.  Omitted pursuant to Instruction I(2)(c).

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

      The table below shows the number of shares of AEP Common Stock and
stock-based units that were beneficially owned, directly or indirectly, as of
January 1, 1998, by each director and nominee of I&M and each of the executive
officers of I&M named in the summary compensation table, and by all directors
and executive officers of I&M as a group.  It is based on information provided
to I&M by such persons.  No such person owns any shares of any series of the
Cumulative Preferred Stock of I&M.  Unless otherwise noted, each person has
sole voting power and investment power over the number of shares of AEP Common
Stock and stock-based units set forth opposite his name.  Fractions of shares
and units have been rounded to the nearest whole number.


<TABLE>
<CAPTION>

                                                       Stock
            Name                      Shares           Units(a)     Total
 <S>                                    <C>              <C>         <C>

 Karl G. Boyd  . . . . . .       1,534(b)                   81       1,615
 Coulter R. Boyle, III . .       3,702(b)                  745       4,447

 Gregory A. Clark  . . . .       1,066(b)                  106       1,172
 P. J. DeMaria . . . . . .       7,754(b)(c)(d)(e)      15,932      23,686

 E. L. Draper, Jr. . . . .       7,373(b)(d)            62,857      70,230

 James A. Kobyra . . . . .       3,188(b)(d)               520       3,708
 W. J. Lhota . . . . . . .      15,056(b)(c)(d)         14,827      29,883

 G. P. Maloney . . . . . .       5,803(b)(c)(d)         12,715      18,518
 J. J. Markowsky . . . . .       5,126(b)(e)            12,417      17,543

 David B. Synowiec . . . .         993(b)                  124       1,117

 J. H. Vipperman . . . . .       5,837(b)(d)             7,676      13,513
 William E. Walters  . . .       5,655(b)                  317       5,972

 Earl H. Wittkamper  . . .       2,983(b)                  315       3,298
 All directors and
 executive officers  . . .
                               151,301(d)(f)           128,632     279,933
                                                                     
</TABLE>

(a)   This column includes amounts deferred in stock units and held under the
      Management Incentive Compensation Plan, Senior Officer Annual Incentive
      Compensation Plan and Performance Share Incentive Plan. 
(b)   Includes share equivalents held in the AEP Employees Savings Plan in the
      amounts listed below:

                              AEP Employees Savings
                              Plan (Share Equivalents)

            Mr. Boyd                       1,524
            Mr. Boyle                      3,702
            Mr. Clark                      1,066
            Mr. DeMaria                    3,187
            Dr. Draper                     2,716
            Mr. Kobyra                     2,380
            Mr. Lhota                     12,876
            Mr. Maloney                    3,436
            Dr. Markowsky                  5,074
            Mr. Synowiec                     993
            Mr. Vipperman                  5,142
            Mr. Walters                    5,655
            Mr. Wittkamper                 1,653
            All Directors and
                  Executive Officers      49,404

      With respect to the share equivalents held in the AEP Employees Savings
      Plan, such persons have sole voting power, but the
      investment/disposition power is subject to the terms of the Plan.


(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 the following numbers of shares held in joint tenancy with a
      family member:  Mr. DeMaria, 462; Dr. Draper, 2,200; Mr. Kobyra, 808;
      Mr. Lhota, 2,180; Mr. Maloney, 2,367; and Mr. Vipperman, 64.
(e)   Includes the following numbers of shares held by family members over
      which beneficial ownership is disclaimed:  Mr. DeMaria, 3,192; and
      Dr. Markowsky, 19. 
(f)   Represents less than 1% of the total number of shares outstanding.

      KEPCo.  Omitted pursuant to Instruction I(2)(c).

      OPCo.  The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of OPCo for the 1998 annual
meeting of shareholders, to be filed within 120 days after December 31, 1997.


Item 13.  Certain Relationships and Related Transactions

      AEP, APCo, I&M and OPCo.  None.

      AEGCo, CSPCo, and KEPCo.  Omitted pursuant to Instruction I(2)(c).


PART IV

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

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

1.    Financial Statements:                                               Page

      The following financial statements have been incorporated herein
      by reference pursuant to Item 8.

      AEGCo:
      Independent Auditors' Report; Statements of Income for the years
      ended December 31, 1997, 1996 and 1995; Statements of Retained
      Earnings for the years ended December 31, 1997, 1996 and 1995;
      Statements of Cash Flows for the years ended December 31, 1997,
      1996 and 1995; Balance Sheets as of December 31, 1997 and 1996;
      Notes to Financial Statements.

      AEP and its subsidiaries consolidated:
      Consolidated Statements of Income for the years ended December 31,
      1997, 1996 and 1995; Consolidated Statements of Retained Earnings
      for the years ended December 31, 1997, 1996 and 1995; Consolidated
      Balance Sheets as of December 31, 1997 and 1996; Consolidated
      Statements of Cash Flows for the years ended December 31, 1997,
      1996 and 1995; Notes to Consolidated Financial Statements;
      Schedule of Consolidated Cumulative Preferred Stocks of
      Subsidiaries at December 31, 1997 and 1996; Schedule of
      Consolidated Long-term Debt of Subsidiaries at December 31, 1997
      and 1996; Independent Auditors' Report.

      APCo:
      Consolidated Statements of Income for the years ended December 31,
      1997, 1996 and 1995; Consolidated Balance Sheets as of December
      31, 1997 and 1996; Consolidated Statements of Cash Flows for the
      years ended December 31, 1997, 1996 and 1995; Consolidated
      Statements of Retained Earnings for the years ended December 31,
      1997, 1996 and 1995; Notes to Consolidated Financial Statements;
      Independent Auditors' Report.

      CSPCo:
      Independent Auditors' Report; Consolidated Statements of Income
      for the years ended December 31, 1997, 1996 and 1995; Consolidated
      Balance Sheets as of December 31, 1997 and 1996; Consolidated
      Statements of Cash Flows for the years ended December 31, 1997,
      1996 and 1995; Consolidated Statements of Retained Earnings for
      the years ended December 31, 1997, 1996 and 1995; Notes to
      Consolidated Financial Statements.

      I&M:
      Independent Auditors' Report; Consolidated Statements of Income
      for the years ended December 31, 1997, 1996 and 1995; Consolidated
      Statements of Cash Flows for the years ended December 31, 1997,
      1996 and 1995; Consolidated Balance Sheets as of December 31, 1997
      and 1996; Consolidated Statements of Retained Earnings for the
      years ended December 31, 1997, 1996 and 1995; Notes to
      Consolidated Financial Statements.

      KEPCo:
      Independent Auditors' Report; Statements of Income for the years
      ended December 31, 1997, 1996 and 1995; Statements of Retained
      Earnings for the years ended December 31, 1997, 1996 and 1995;
      Balance Sheets as of December 31, 1997 and 1996; Statements of
      Cash Flows for the years ended December 31, 1997, 1996 and 1995;
      Notes to Financial Statements.

      OPCo:
      Independent Auditors' Report; Consolidated Statements of Income
      for the years ended December 31, 1997, 1996 and 1995; Consolidated
      Statements of Cash Flows for the years ended December 31, 1997,
      1996 and 1995; Consolidated Balance Sheets as of December 31, 1997
      and 1996; Consolidated Statements of Retained Earnings for the
      years ended December 31, 1997, 1996 and 1995; Notes to
      Consolidated Financial Statements.

2.    Financial Statement Schedules:

      Financial Statement Schedules are listed in the Index to Financial
      Statement Schedules (Certain schedules have been omitted because
      the required information is contained in the notes to financial
      statements or because such schedules are not required or are not
      applicable.)                                                         S-1

      Independent Auditors' Report                                         S-2

3.    Exhibits:

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

(b)   Reports on Form 8-K:

Company Reporting       Date of Report          Items Reported


AEGCo, AEP, APCo,
CSPCo, I&M, KEPCo 
and OPCo                December 21, 1997       Item 5.  Other Events
                                                Item 7.  Financial Statements
                                                            and Exhibits



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        AEP GENERATING COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director

(iv) A Majority of the Directors:

      *Henry Fayne
      *John R. Jones, III
      *Wm. J. Lhota
      *James J. Markowsky
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        AMERICAN ELECTRIC POWER COMPANY, INC.


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President, Secretary         March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Controller and Director           March 16, 1998
(P. J. DeMaria)

(iv) A Majority of the Directors:

      *John P. DesBarres
      *Robert M. Duncan
      *Robert W. Fri
      *Lester A. Hudson, Jr.
      *Leonard J. Kujawa
      *Angus E. Peyton
      *Donald G. Smith
      *Linda Gillespie Stuntz
      *Kathryn D. Sullivan
      *Morris Tanenbaum

*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of


the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        APPALACHIAN POWER COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director

(iv) A Majority of the Directors:

      *Henry Fayne
      *Wm. J. Lhota
      *James J. Markowsky
      *J. H. Vipperman
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        COLUMBUS SOUTHERN POWER COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998


      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director

(iv) A Majority of the Directors:

      *Henry Fayne
      *Wm. J. Lhota
      *James J. Markowsky
      *J. H. Vipperman
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        INDIANA MICHIGAN POWER COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:


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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director

(iv) A Majority of the Directors:

      *K. G. Boyd
      *C. R. Boyle, III
      *G. A. Clark
      *James A. Kobyra
      *Wm. J. Lhota
      *James J. Markowsky
      *D. B. Synowiec
      *J. H. Vipperman
      *W. E. Walters
      *E. H. Wittkamper
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        KENTUCKY POWER COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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


 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director

(iv) A Majority of the Directors:

      *Henry Fayne
      *Wm. J. Lhota
      *James J. Markowsky
      *J. H. Vipperman
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                                  SIGNATURES


      Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.  The signature of
the undersigned company shall be deemed to relate only to matters having
reference to such company and any subsidiaries thereof.

                        OHIO POWER COMPANY


                        By:__/s/ G. P. Maloney__
                        (G. P. Maloney, Vice President)

Date:  March 16, 1998

      Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.  The signature of
each of the undersigned shall be deemed to relate only to matters having
reference to the above-named company and any subsidiaries thereof.

      Signature                     Title                         Date

  (i) Principal Executive Officer:

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

 (ii) Principal Financial Officer:

__/s/ G. P. Maloney__         Vice President                    March 16, 1998
(G. P. Maloney)               and Director

(iii) Principal Accounting Officer:

__/s/ P. J. DeMaria__         Vice President, Controller        March 16, 1998
(P. J. DeMaria)               and Director


(iv) A Majority of the Directors:

      *Henry Fayne
      *Wm. J. Lhota
      *James J. Markowsky
      *J. H. Vipperman
*By:__/s/ G. P. Maloney__                                       March 16, 1998
(G. P. Maloney, Attorney-in-Fact)



                    INDEX TO FINANCIAL STATEMENT SCHEDULES

                                                                          Page

INDEPENDENT AUDITORS' REPORT  . . . . . . . . . . . . . . . . . . . . . .  S-2

      The following financial statement schedules for the years ended
      December 31, 1997, 1996 and 1995 are included in this report on
      the pages indicated.

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

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

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

INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES
Schedule II - Valuation and Qualifying Accounts and Reserves  . . . . . .  S-4

KENTUCKY POWER COMPANY
Schedule II - Valuation and Qualifying Accounts and Reserves  . . . . . .  S-4

OHIO POWER COMPANY AND SUBSIDIARIES
Schedule II - Valuation and Qualifying Accounts and Reserves  . . . . . .  S-4



                         INDEPENDENT AUDITORS' REPORT


American Electric Power Company, Inc. and Subsidiaries:

      We have audited the consolidated financial statements of American
Electric Power Company, Inc. and its subsidiaries and the financial statements
of certain of its subsidiaries, listed in Item 14 herein, as of December 31,
1997 and 1996, and for each of the three years in the period ended December
31, 1997, and have issued our reports thereon dated February 24, 1998; such
financial statements and reports are included in your respective 1997 Annual
Report and are incorporated herein by reference.  Our audits also included the
financial statement schedules of American Electric Power Company, Inc. and its
subsidiaries and of certain of its subsidiaries, listed in Item 14.  These
financial statement schedules are the responsibility of the respective
Company's management.  Our responsibility is to express an opinion based on
our audits.  In our opinion, such financial statement schedules, when
considered in relation to the corresponding basic financial statements taken
as a whole, present fairly in all material respects the information set forth
therein.



Deloitte & Touche LLP
Columbus, Ohio
February 24, 1998



         AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
          SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

 <TABLE>
 <CAPTION>


  Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                    Additions      

                                            Balance at     Charged to    Charged to                   Balance at
                                            Beginning      Costs and       Other                        End of
       Description                          of Period      Expenses       Accounts      Deductions      Period
       <S>                                  <C>            <C>           <C>            <C>           <C>
                                                                         (in thousands)

       Deducted from Assets:
        Accumulated Provision for
        Uncollectible Accounts:
        Year Ended December 31, 1997 . .       $3,692       $20,650      $ 8,953(a)     $26,535(b)       $6,760
        Year Ended December 31, 1996 . .       $5,430       $16,382      $ 7,224(a)     $25,344(b)       $3,692
        Year Ended December 31, 1995 . .       $4,056       $12,907      $ 5,927(a)     $17,460(b)       $5,430
      </TABLE>
      (a) Recoveries on accounts previously written off.
      (b) Uncollectible accounts written off.


              APPALACHIAN POWER COMPANY AND SUBSIDIARY COMPANIES
         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES


<TABLE>
<CAPTION>

 Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                   Additions      

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

                                                                        (in thousands)
      Deducted from Assets:
       Accumulated Provision for
       Uncollectible Accounts:
       Year Ended December 31, 1997 . .       $  687       $ 3,621      $   666(a)     $ 3,641(b)       $1,333
       Year Ended December 31, 1996 . .       $2,253       $ 1,748      $   779(a)     $ 4,093(b)       $  687
       Year Ended December 31, 1995 . .       $  830       $ 3,442      $   963(a)     $ 2,982(b)       $2,253
     </TABLE>
     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.


           COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARY COMPANIES


         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES


<TABLE>
<CAPTION>


 Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                   Additions      

                                           Balance at     Charged to    Charged to                   Balance at
                                           Beginning      Costs and       Other                        End of
      Description                          of Period      Expenses       Accounts      Deductions      Period
      <S>                                  <C>            <C>           <C>            <C>           <C>
                                                                        (in thousands)

      Deducted from Assets:
       Accumulated Provision for
       Uncollectible Accounts:
       Year Ended December 31, 1997 . .       $1,032       $ 6,815      $ 6,380(a)     $13,169(b)       $1,058
       Year Ended December 31, 1996 . .       $1,061       $ 7,720      $ 3,978(a)     $11,727(b)       $1,032
       Year Ended December 31, 1995 . .       $1,768       $ 4,873      $ 3,531(a)     $ 9,111(b)       $1,061
     </TABLE>
     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.


            INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARY COMPANIES
         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES


<TABLE>
<CAPTION>

 Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                   Additions      

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

                                                                        (in thousands)
      Deducted from Assets:
       Accumulated Provision for
       Uncollectible Accounts:
       Year Ended December 31, 1997 . .       $  156       $ 4,411      $   798(a)     $ 4,177(b)       $1,188
       Year Ended December 31, 1996 . .       $  334       $ 2,208      $   791(a)     $ 3,177(b)       $  156
       Year Ended December 31, 1995 . .       $  121       $ 1,506      $   632(a)     $ 1,925(b)       $  334
     </TABLE>
     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.


                KENTUCKY POWER COMPANY AND SUBSIDIARY COMPANIES
         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES


<TABLE>
<CAPTION>



 Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                   Additions      

                                           Balance at     Charged to    Charged to                   Balance at
                                           Beginning      Costs and       Other                        End of
      Description                          of Period      Expenses       Accounts      Deductions      Period
      <S>                                  <C>            <C>           <C>            <C>           <C>
                                                                        (in thousands)

      Deducted from Assets:
       Accumulated Provision for
       Uncollectible Accounts:
       Year Ended December 31, 1997 . .       $  272       $ 1,482      $   347(a)     $ 1,576(b)       $  525
       Year Ended December 31, 1996 . .       $  259       $ 1,507      $   311(a)     $ 1,805(b)       $  272
       Year Ended December 31, 1995 . .       $  260       $   925      $   234(a)     $ 1,160(b)       $  259
     </TABLE>
     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.


                  OHIO POWER COMPANY AND SUBSIDIARY COMPANIES
         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES


<TABLE>
<CAPTION>

 Column A                             COLUMN B                COLUMN C            COLUMN D      COLUMN E
                                                                   Additions      

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

                                                                        (in thousands)
      Deducted from Assets:
       Accumulated Provision for
       Uncollectible Accounts:
       Year Ended December 31, 1997 . .       $1,433       $ 4,008      $   675(a)     $ 3,615(b)       $2,501
       Year Ended December 31, 1996 . .       $1,424       $ 2,874      $   532(a)     $ 3,397(b)       $1,433
       Year Ended December 31, 1995 . .       $1,019       $ 1,952      $   472(a)     $ 2,019(b)       $1,424
     </TABLE>
     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.


                                 EXHIBIT INDEX

      Certain of the following exhibits, designated with an asterisk(*), are
filed herewith.  The exhibits not so designated have heretofore been filed
with the Commission and, pursuant to 17 C.F.R. Sections 229.10(d) and 240.12b-
32, are incorporated herein by reference to the documents indicated in
brackets following the descriptions of such exhibits.  Exhibits, designated
with a dagger (!), are management contracts or compensatory plans or
arrangements required to be filed as an exhibit to this form pursuant to Item
14(c) of this report.

Exhibit Number          Description

AEGCo
   3(a)           Copy of Articles of Incorporation of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File
                  No. 0-18135, Exhibit 3(a)].
   3(b)           Copy of the Code of Regulations of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File
                  No. 0-18135, Exhibit 3(b)].
  10(a)           Copy of Capital Funds Agreement dated as of December 30,
                  1988 between AEGCo and AEP [Registration Statement No. 33-
                  32752, Exhibit 28(a)].
  10(b)(1)        Copy of Unit Power Agreement dated as of March 31, 1982
                  between AEGCo and I&M, as amended [Registration Statement
                  No. 33-32752, Exhibits 28(b)(1)(A) and 28(b)(1)(B)].
  10(b)(2)        Copy of Unit Power Agreement, dated as of August 1, 1984,
                  among AEGCo, I&M and KEPCo [Registration Statement No. 33-
                  32752, Exhibit 28(b)(2)].
  10(b)(3)        Copy of Agreement, dated as of October 1, 1984, among AEGCo,
                  I&M, APCo and Virginia Electric and Power Company
                  [Registration Statement No. 33-32752, Exhibit 28(b)(3)].
  10(c)           Copy of Lease Agreements, dated as of December 1, 1989,
                  between AEGCo and Wilmington Trust Company, as amended
                  [Registration Statement No. 33-32752, Exhibits 28(c)(1)(C),
                  28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C), 28(c)(5)(C) and
                  28(c)(6)(C); Annual Report on Form 10-K of AEGCo for the
                  fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibits 10(c)(1)(B), 10(c)(2)(B), 10(c)(3)(B), 10(c)(4)(B),
                  10(c)(5)(B) and 10(c)(6)(B)].
* 13              Copy of those portions of the AEGCo 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

AEP!!
   3(a)           Copy of Restated Certificate of Incorporation of AEP, dated
                  October 29, 1997 [Quarterly Report on Form 10-Q of AEP for
                  the quarter ended September 30, 1997, Exhibit 3(a)].
*  3(b)           Copy of By-Laws of AEP, as amended through January 28, 1998.
  10(a)           Interconnection Agreement, dated July 6, 1951, among APCo,
                  CSPCo, KEPCo, OPCo and I&M and with the Service Corporation,
                  as amended [Registration Statement No. 2-52910, Exhibit
                  5(a); Registration Statement No. 2-61009, Exhibit 5(b); and
                  Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(b)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                  for the fiscal year ended December 31, 1988, File No. 1-
                  3525, Exhibit 10(b)(2)].
  10(c)           Copy of Lease Agreements, dated as of December 1, 1989,
                  between AEGCo or I&M and Wilmington Trust Company, as
                  amended [Registration Statement No. 33-32752, Exhibits
                  28(c)(1)(C), 28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C),
                  28(c)(5)(C) and 28(c)(6)(C); Registration Statement No. 33-
                  32753, Exhibits 28(a)(1)(C), 28(a)(2)(C), 28(a)(3)(C),
                  28(a)(4)(C), 28(a)(5)(C) and 28(a)(6)(C); and Annual Report
                  on Form 10-K of AEGCo for the fiscal year ended December 31,
                  1993, File No. 0-18135, Exhibits 10(c)(1)(B), 10(c)(2)(B),
                  10(c)(3)(B), 10(c)(4)(B), 10(c)(5)(B) and 10(c)(6)(B);
                  Annual Report on Form 10-K of I&M for the fiscal year ended
                  December 31, 1993, File No. 1-3570, Exhibits 10(e)(1)(B),
                  10(e)(2)(B), 10(e)(3)(B), 10(e)(4)(B), 10(e)(5)(B) and
                  10(e)(6)(B)].
  10(d)           Lease Agreement dated January 20, 1995 between OPCo and JMG
                  Funding, Limited Partnership, and amendment thereto
                  (confidential treatment requested) [Annual Report on Form
                  10-K of OPCo for the fiscal year ended December 31, 1994,
                  File No. 1-6543, Exhibit 10(l)(2)].
  10(e)           Modification No. 1 to the AEP System Interim Allowance
                  Agreement, dated July 28, 1994, among APCo, CSPCo, I&M,
                  KEPCo, OPCo and the Service Corporation [Annual Report on
                  Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
* 10(f)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation. 
 !10(g)(1)        AEP Deferred Compensation Agreement for certain executive
                  officers [Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1985, File No. 1-3525, Exhibit
                  10(e)].
 !10(g)(2)        Amendment to AEP Deferred Compensation Agreement for certain
                  executive officers [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1986, File No. 1-3525,
                  Exhibit 10(d)(2)].
 !10(h)           AEP Accident Coverage Insurance Plan for directors [Annual
                  Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1985, File No. 1-3525, Exhibit 10(g)].
 !10(i)(1)        AEP Deferred Compensation and Stock Plan for Non-Employee
                  Directors [Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1996, File No. 1-3525, Exhibit
                  10(f)(1)].
 !10(i)(2)        AEP Stock Unit Accumulation Plan for Non-Employee Directors
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(f)(2)].
 !10(j)(1)(A)     AEP Excess Benefit Plan, as amended through August 25, 1997
                  [Quarterly Report on Form 10-Q of AEP for the quarter ended
                  September 30, 1997, File No. 1-3525, Exhibit 10].
 !10(j)(1)(B)     Guaranty by AEP of the Service Corporation Excess Benefits
                  Plan [Annual Report on Form 10-K of AEP for the fiscal year
                  ended December 31, 1990, File No. 1-3525, Exhibit
                  10(h)(1)(B)].
 !10(j)(2)        AEP System Supplemental Savings Plan, as amended through
                  November 15, 1995 (Non-Qualified) [Annual Report on Form 10-
                  K of AEP for the fiscal year ended December 31, 1996, File
                  No. 1-3525, Exhibit 10(g)(2)].
 !10(j)(3)        Service Corporation Umbrella Trust  for Executives [Annual
                  Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1993, File No. 1-3525, Exhibit 10(g)(3)].
 !10(k)           Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
 !10(l)(1)        AEP System Senior Officer Annual Incentive Compensation Plan
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(1)].
 !10(l)(2)        American Electric Power System Performance Share Incentive
                  Plan, as Amended and Restated through February 26, 1997
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(2)].
* 13              Copy of those portions of the AEP 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
* 21              List of subsidiaries of AEP.
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

APCo!!
   3(a)           Copy of Restated Articles of Incorporation of APCo, and
                  amendments thereto to November 4, 1993 [Registration
                  Statement No. 33-50163, Exhibit 4(a); Registration Statement
                  No. 33-53805, Exhibits 4(b) and 4(c)].
   3(b)           Copy of Articles of Amendment to the Restated Articles of
                  Incorporation of APCo, dated June 6, 1994 [Annual Report on
                  Form 10-K of APCo for the fiscal year ended December 31,
                  1994, File No. 1-3457, Exhibit 3(b)].
   3(c)           Copy of Articles of Amendment to the Restated Articles of
                  Incorporation of APCo, dated March 6, 1997 [Annual Report on
                  Form 10-K of APCo for the fiscal year ended December 31,
                  1996, File No. 1-3457, Exhibit 3(c)].
   3(d)           Composite copy of the Restated Articles of Incorporation of
                  APCo (amended as of March 7, 1997) [Annual Report on Form
                  10-K of APCo for the fiscal year ended December 31, 1996,
                  File No. 1-3457, Exhibit 3(d)].
   3(e)           Copy of By-Laws of APCo (amended as of January 1, 1996)
                  [Annual Report on Form 10-K of APCo for the fiscal year
                  ended December 31, 1995, File No. 1-3457, Exhibit 3(d)].
   4(a)           Copy of Mortgage and Deed of Trust, dated as of December 1,
                  1940, between APCo and Bankers Trust Company and R. Gregory
                  Page, as Trustees, as amended and supplemented [Registration
                  Statement No. 2-7289, Exhibit 7(b); Registration Statement
                  No. 2-19884, Exhibit 2(1); Registration Statement No. 2-
                  24453, Exhibit 2(n); Registration Statement No. 2-60015,
                  Exhibits 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5), 2(b)(6),
                  2(b)(7), 2(b)(8), 2(b)(9), 2(b)(10), 2(b)(12), 2(b)(14),
                  2(b)(15), 2(b)(16), 2(b)(17), 2(b)(18), 2(b)(19), 2(b)(20),
                  2(b)(21), 2(b)(22), 2(b)(23), 2(b)(24), 2(b)(25), 2(b)(26),
                  2(b)(27) and 2(b)(28); Registration Statement No. 2-64102,
                  Exhibit 2(b)(29); Registration Statement No. 2-66457,
                  Exhibits (2)(b)(30) and 2(b)(31); Registration Statement No.
                  2-69217, Exhibit 2(b)(32); Registration Statement No. 2-
                  86237, Exhibit 4(b); Registration Statement No. 33-11723,
                  Exhibit 4(b); Registration Statement No. 33-17003, Exhibit
                  4(a)(ii), Registration Statement No. 33-30964, Exhibit 4(b);
                  Registration Statement No. 33-40720, Exhibit 4(b);
                  Registration Statement No. 33-45219, Exhibit 4(b);
                  Registration Statement No. 33-46128, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-53410, Exhibit 4(b);
                  Registration Statement No. 33-59834, Exhibit 4(b);
                  Registration Statement No. 33-50229, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-58431, Exhibits 4(b), 4(c),
                  4(d) and 4(e); Registration Statement No. 333-01049,
                  Exhibits 4(b) and 4(c); Registration Statement No. 333-
                  20305, Exhibits 4(b) and 4(c); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1996, File No.
                  1-3457, Exhibit 4(b)].
*  4(b)           Copy of Indenture Supplemental, dated as of May 1, 1997, to
                  Mortgage and Deed of Trust.
   4(c)           Indenture (for unsecured debt securities), dated as of
                  January 1, 1998, between APCo and The Bank of New York, As
                  Trustee [Registration Statement No. 333-45927, Exhibits 4(a)
                  and 4(b)].
*  4(d)           Company Order and Officers' Certificate, dated March 3,
                  1998, establishing certain terms of the 7.20% Senior Notes,
                  Series A, due 2038.
  10(a)(1)        Copy of Power Agreement, dated October 15, 1952, between
                  OVEC and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(D); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1989, File No.
                  1-3457, Exhibit 10(a)(1)(F); and Annual Report on Form 10-K
                  of APCo for the fiscal year ended December 31, 1992, File
                  No. 1-3457, Exhibit 10(a)(1)(B)].
  10(a)(2)        Copy of Inter-Company Power Agreement, dated as of July 10,
                  1953, among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B); and
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)        Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(b)           Copy of Interconnection Agreement, dated July 6, 1951, among
                  APCo, CSPCo, KEPCo, OPCo and I&M and with the Service
                  Corporation, as amended [Registration Statement No. 2-52910,
                  Exhibit 5(a); Registration Statement No. 2-61009, Exhibit
                  5(b); Annual Report on Form 10-K of AEP for the fiscal year
                  ended December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(c)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1988, File No. 1-3525,
                  Exhibit 10(b)(2)].
  10(d)           Copy of Modification No. 1 to the AEP System Interim
                  Allowance Agreement, dated July 28, 1994, among APCo, CSPCo,
                  I&M, KEPCo, OPCo and the Service Corporation [Annual Report
                  on Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
  10(e)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation [Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1997, File No. 1-3525,
                  Exhibit 10(f)].
 !10(f)(1)        AEP Deferred Compensation Agreement for certain executive
                  officers [Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1985, File No. 1-3525, Exhibit
                  10(e)].
 !10(f)(2)        Amendment to AEP Deferred Compensation Agreement for certain
                  executive officers [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1986, File No. 1-3525,
                  Exhibit 10(d)(2)].
 !10(g)(1)        AEP System Senior Officer Annual Incentive Compensation Plan
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(1)].
 !10(g)(2)        American Electric Power System Performance Share Incentive
                  Plan as Amended and Restated through February 26, 1997
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(2)].
 !10(h)(1)        Excess Benefits Plan [Quarterly Report on Form 10-Q of AEP
                  for the quarter ended September 30, 1997, File No. 1-3525,
                  Exhibit 10].
 !10(h)(2)        AEP System Supplemental Savings Plan (Non-Qualified) [Annual
                  Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(g)(2)].
 !10(h)(3)        Umbrella Trust  for Executives [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1993, File No.
                  1-3525, Exhibit 10(g)(3)].
 !10(i)           Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
* 12              Statement re: Computation of Ratios.
* 13              Copy of those portions of the APCo 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
  21              List of subsidiaries of APCo [Annual Report on Form 10-K of
                  AEP for the fiscal year ended December 31, 1997, File No. 1-
                  3525, Exhibit 21].
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

CSPCo!!
   3(a)           Copy of Amended Articles of Incorporation of CSPCo, as
                  amended to March 6, 1992 [Registration Statement No. 33-
                  53377, Exhibit 4(a)].
   3(b)           Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of CSPCo, dated May 19, 1994 [Annual Report on
                  Form 10-K of CSPCo for the fiscal year ended December 31,
                  1994, File No. 1-2680, Exhibit 3(b)].
   3(c)           Composite copy of Amended Articles of Incorporation of
                  CSPCo, as amended [Annual Report on Form 10-K of CSPCo for
                  the fiscal year ended December 31, 1994, File No. 1-2680,
                  Exhibit 3(c)].
   3(d)           Copy of Code of Regulations and By-Laws of CSPCo [Annual
                  Report on Form 10-K of CSPCo for the fiscal year ended
                  December 31, 1987, File No. 1-2680, Exhibit 3(d)].
   4(a)           Copy of Indenture of Mortgage and Deed of Trust, dated
                  September 1, 1940, between CSPCo and City Bank Farmers Trust
                  Company (now Citibank, N.A.), as trustee, as supplemented
                  and amended [Registration Statement No. 2-59411, Exhibits
                  2(B) and 2(C); Registration Statement No. 2-80535, Exhibit
                  4(b); Registration Statement No. 2-87091, Exhibit 4(b);
                  Registration Statement No. 2-93208, Exhibit 4(b);
                  Registration Statement No. 2-97652, Exhibit 4(b);
                  Registration Statement No. 33-7081, Exhibit 4(b);
                  Registration Statement No. 33-12389, Exhibit 4(b);
                  Registration Statement No. 33-19227, Exhibits 4(b), 4(e),
                  4(f), 4(g) and 4(h); Registration Statement No. 33-35651,
                  Exhibit 4(b); Registration Statement No. 33-46859, Exhibits
                  4(b) and 4(c); Registration Statement No. 33-50316, Exhibits
                  4(b) and 4(c); Registration Statement No. 33-60336, Exhibits
                  4(b), 4(c) and 4(d); Registration Statement No. 33-50447,
                  Exhibits 4(b) and 4(c); Annual Report on Form 10-K of CSPCo
                  for the fiscal year ended December 31, 1993, File No. 1-
                  2680, Exhibit 4(b)].
*  4(b)           Copy of Indenture (for unsecured debt securities), dated as
                  of September 1, 1997, between CSPCo and Bankers Trust
                  Company, as Trustee.
*  4(c)           Copy of Company Order and Officers' Certificate, dated
                  September 29, 1997, establishing certain terms of the
                  Unsecured Medium Term Notes, Series A.
*  4(d)           Copy of Instructions, dated September 30, 1997, from CSPCo
                  to Bankers Trust Company, establishing certain terms of the
                  6.85% Unsecured Medium Term Notes, Series A, due 2005.
*  4(e)           Copy of Instructions, dated February 5, 1998, from CSPCo to
                  Bankers Trust Company, establishing certain terms of the
                  6.51% Unsecured Medium Term Notes, Series A, due 2008. 
  10(a)(1)        Copy of Power Agreement, dated October 15, 1952, between
                  OVEC and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(B); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1989, File No.
                  1-3457, Exhibit 10(a)(1)(F); and Annual Report on Form 10-K
                  of APCo for the fiscal year ended December 31, 1992, File
                  No. 1-3457, Exhibit 10(a)(1)(B)].
  10(a)(2)        Copy of Inter-Company Power Agreement, dated July 10, 1953,
                  among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B); and
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)        Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(b)           Copy of Interconnection Agreement, dated July 6, 1951, among
                  APCo, CSPCo, KEPCo, OPCo and I&M and the Service
                  Corporation, as amended [Registration Statement No. 2-52910,
                  Exhibit 5(a); Registration Statement No. 2-61009, Exhibit
                  5(b); and Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1990, File No. 1-3525, Exhibit
                  10(a)(3)].
  10(c)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo, and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                  for the fiscal year ended December 31, 1988, File No. 1-
                  3525, Exhibit 10(b)(2)].
  10(d)           Copy of Modification No. 1 to the AEP System Interim
                  Allowance Agreement, dated July 28, 1994, among APCo, CSPCo,
                  I&M, KEPCo, OPCo and the Service Corporation [Annual Report
                  on Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
  10(e)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation [Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1997, File No. 1-3525,
                  Exhibit 10(f)].
* 12              Statement re: Computation of Ratios.
* 13              Copy of those portions of the CSPCo 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

I&M!!
   3(a)           Copy of the Amended Articles of Acceptance of I&M and
                  amendments thereto [Annual Report on Form 10-K of I&M for
                  fiscal year ended December 31, 1993, File No. 1-3570,
                  Exhibit 3(a)].
   3(b)           Copy of Articles of Amendment to the Amended Articles of
                  Acceptance of I&M, dated March 6, 1997 [Annual Report on
                  Form 10-K of I&M for fiscal year ended December 31, 1996,
                  File No. 1-3570, Exhibit 3(b)].
   3(c)           Composite Copy of the Amended Articles of Acceptance of I&M
                  (amended as of March 7, 1997) [Annual Report on Form 10-K of
                  I&M for fiscal year ended December 31, 1996, File No. 1-
                  3570, Exhibit 3(c)].
   3(d)           Copy of the By-Laws of I&M (amended as of January 1, 1996)
                  [Annual Report on Form 10-K of I&M for fiscal year ended
                  December 31, 1995, File No. 1-3570, Exhibit 3(c)].
   4(a)           Copy of Mortgage and Deed of Trust, dated as of June 1,
                  1939, between I&M and Irving Trust Company (now The Bank of
                  New York) and various individuals, as Trustees, as amended
                  and supplemented [Registration Statement No. 2-7597, Exhibit
                  7(a); Registration Statement No. 2-60665, Exhibits 2(c)(2),
                  2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6), 2(c)(7), 2(c)(8),
                  2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12), 2(c)(13), 2(c)(14),
                  2(c)(15), (2)(c)(16), and 2(c)(17); Registration Statement
                  No. 2-63234, Exhibit 2(b)(18); Registration Statement No. 2-
                  65389, Exhibit 2(a)(19); Registration Statement No. 2-67728,
                  Exhibit 2(b)(20); Registration Statement No. 2-85016,
                  Exhibit 4(b); Registration Statement No. 33-5728, Exhibit
                  4(c); Registration Statement No. 33-9280, Exhibit 4(b);
                  Registration Statement No. 33-11230, Exhibit 4(b);
                  Registration Statement No. 33-19620, Exhibits 4(a)(ii),
                  4(a)(iii), 4(a)(iv) and 4(a)(v); Registration Statement No.
                  33-46851, Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii);
                  Registration Statement No. 33-54480, Exhibits 4(b)(i) and
                  4(b)(ii); Registration Statement No. 33-60886, Exhibit
                  4(b)(i); Registration Statement No. 33-50521, Exhibits
                  4(b)(i), 4(b)(ii) and 4(b)(iii); Annual Report on Form 10-K
                  of I&M for fiscal year ended December 31, 1993, File No. 1-
                  3570, Exhibit 4(b); Annual Report on Form 10-K of I&M for
                  fiscal year ended December 31, 1994, File No. 1-3570,
                  Exhibit 4(b); Annual Report on Form 10-K of I&M for fiscal
                  year ended December 31, 1996, File No. 1-3570, Exhibit
                  4(b)].
  10(a)(1)        Copy of Power Agreement, dated October 15, 1952, between
                  OVEC and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(D); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1989, File No.
                  1-3457, Exhibit 10(a)(1)(F); and Annual Report on Form 10-K
                  of APCo for the fiscal year ended December 31, 1992, File
                  No. 1-3457, Exhibit 10(a)(1)(B)].
  10(a)(2)        Copy of Inter-Company Power Agreement, dated as of July 10,
                  1953, among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B);
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)        Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(a)(2)        Copy of Inter-Company Power Agreement, dated as of July 10,
                  1953, among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B);
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)        Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(b)           Copy of Interconnection Agreement, dated July 6, 1951,
                  between APCo, CSPCo, KEPCo, I&M, and OPCo and with the
                  Service Corporation, as amended [Registration Statement No.
                  2-52910, Exhibit 5(a); Registration Statement No. 2-61009,
                  Exhibit 5(b); and Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1990, File No. 1-3525,
                  Exhibit 10(a)(3)].
  10(c)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                  for the fiscal year ended December 31, 1988, File No. 1-
                  3525, Exhibit 10(b)(2)].
  10(d)           Copy of Modification No. 1 to the AEP System Interim
                  Allowance Agreement, dated July 28, 1994, among APCo, CSPCo,
                  I&M, KEPCo, OPCo and the Service Corporation [Annual Report
                  on Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
  10(e)           Copy of Nuclear Material Lease Agreement, dated as of
                  December 1, 1990, between I&M and DCC Fuel Corporation
                  [Annual Report on Form 10-K of I&M for the fiscal year ended
                  December 31, 1993, File No. 1-3570, Exhibit 10(d)].
  10(f)           Copy of Lease Agreements, dated as of December 1, 1989,
                  between I&M and Wilmington Trust Company, as amended
                  [Registration Statement No. 33-32753, Exhibits 28(a)(1)(C),
                  28(a)(2)(C), 28(a)(3)(C), 28(a)(4)(C), 28(a)(5)(C) and
                  28(a)(6)(C); Annual Report on Form 10-K of I&M for the
                  fiscal year ended December 31, 1993, File No. 1-3570,
                  Exhibits 10(e)(1)(B), 10(e)(2)(B), 10(e)(3)(B), 10(e)(4)(B),
                  10(e)(5)(B) and 10(e)(6)(B)].
  10(g)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation [Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1997, File No. 1-3525,
                  Exhibit 10(f)].
* 12              Statement re: Computation of Ratios
* 13              Copy of those portions of the I&M 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
  21              List of subsidiaries of I&M [Annual Report on Form 10-K of
                  AEP for the fiscal year ended December 31, 1997, File No. 1-
                  3525, Exhibit 21].
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

KEPCo!!
   3(a)           Copy of Restated Articles of Incorporation of KEPCo [Annual
                  Report on Form 10-K of KEPCo for the fiscal year ended
                  December 31, 1991, File No. 1-6858, Exhibit 3(a)].
   3(b)           Copy of By-Laws of KEPCo (amended as of January 1, 1996)
                  [Annual Report on Form 10-K of KEPCo for the fiscal year
                  ended December 31, 1995, File No. 1-6858, Exhibit 3(b)].
   4(a)           Copy of Mortgage and Deed of Trust, dated May 1, 1949,
                  between KEPCo and Bankers Trust Company, as supplemented and
                  amended [Registration Statement No. 2-65820, Exhibits
                  2(b)(1), 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5), and  2(b)(6);
                  Registration Statement No. 33-39394, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-53226, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-61808, Exhibits 4(b) and 4(c),
                  Registration Statement No. 33-53007, Exhibits 4(b), 4(c) and
                  4(d)].
*  4(b)           Copy of Indenture (for unsecured debt securities), dated as
                  of September 1, 1997, between KEPCo and Bankers Trust
                  Company, as Trustee.
*  4(c)           Copy of Company Order and Officers' Certificate, dated
                  September 24, 1997, establishing certain terms of the
                  Unsecured Medium Term Notes, Series A.
*  4(d)           Copy of Instructions, dated September 26, 1997, from KEPCo
                  to Bankers Trust Company, establishing          certain
                  terms of the 6.91% Unsecured Medium Term Notes, Series A,
                  due 2007.
  10(a)           Copy of Interconnection Agreement, dated July 6, 1951, among
                  APCo, CSPCo, KEPCo, I&M and OPCo and with the Service
                  Corporation, as amended [Registration Statement No. 2-52910,
                  Exhibit 5(a);Registration Statement No. 2-61009, Exhibit
                  5(b); and Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1990, File No. 1-3525, Exhibit
                  10(a)(3)].
  10(b)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                  for the fiscal year ended December 31, 1988, File No. 1-
                  3525, Exhibit 10(b)(2)].
  10(c)           Copy of Modification No. 1 to the AEP System Interim
                  Allowance Agreement, dated July 28, 1994, among APCo, CSPCo,
                  I&M, KEPCo, OPCo and the Service Corporation [Annual Report
                  on Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
  10(d)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation [Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1997, File No. 1-3525,
                  Exhibit 10(f)].
* 12              Statement re: Computation of Ratios.
* 13              Copy those portions of the KEPCo 1997 Annual Report (for the
                  fiscal year ended December 31, 1997) which are incorporated
                  by reference in this filing.
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.

OPCo!!
   3(a)           Copy of Amended Articles of Incorporation of OPCo, and
                  amendments thereto to December 31, 1993 [Registration
                  Statement No. 33-50139, Exhibit 4(a); Annual Report on Form
                  10-K of OPCo for the fiscal year ended December 31, 1993,
                  File No. 1-6543, Exhibit 3(b)].
   3(b)           Certificate of Amendment to Amended Articles of
                  Incorporation of OPCo, dated May 3, 1994 [Annual Report on
                  Form 10-K of OPCo for the fiscal year ended December 31,
                  1994, File No. 1-6543, Exhibit 3(b)].
   3(c)           Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of OPCo, dated March 6, 1997 [Annual Report on
                  Form 10-K of OPCo for the fiscal year ended December 31,
                  1996, File No. 1-6543, Exhibit 3(c)].
   3(d)           Composite copy of the Amended Articles of Incorporation of
                  OPCo (amended as of March 7, 1997) [Annual Report on Form
                  10-K of OPCo for the fiscal year ended December 31, 1996,
                  File No. 1-6543, Exhibit 3(d)].
   3(e)           Copy of Code of Regulations of OPCo [Annual Report on Form
                  10-K of OPCo for the fiscal year ended December 31, 1990,
                  File No. 1-6543, Exhibit 3(d)].
   4(a)           Copy of Mortgage and Deed of Trust, dated as of October 1,
                  1938, between OPCo and Manufacturers Hanover Trust Company
                  (now Chemical Bank), as Trustee, as amended and supplemented
                  [Registration Statement No. 2-3828, Exhibit B-4;
                  Registration Statement No. 2-60721, Exhibits 2(c)(2),
                  2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6), 2(c)(7), 2(c)(8),
                  2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12), 2(c)(13), 2(c)(14),
                  2(c)(15), 2(c)(16), 2(c)(17), 2(c)(18), 2(c)(19), 2(c)(20),
                  2(c)(21), 2(c)(22), 2(c)(23), 2(c)(24), 2(c)(25), 2(c)(26),
                  2(c)(27), 2(c)(28), 2(c)(29), 2(c)(30), and 2(c)(31);
                  Registration Statement No. 2-83591, Exhibit 4(b);
                  Registration Statement No. 33-21208, Exhibits 4(a)(ii),
                  4(a)(iii) and 4(a)(vi); Registration Statement No. 33-31069,
                  Exhibit 4(a)(ii); Registration Statement No. 33-44995,
                  Exhibit 4(a)(ii); Registration Statement No. 33-59006,
                  Exhibits 4(a)(ii), 4(a)(iii) and 4(a)(iv); Registration
                  Statement No. 33-50373, Exhibits 4(a)(ii), 4(a)(iii) and
                  4(a)(iv); Annual Report on Form 10-K of OPCo for the fiscal
                  year ended December 31, 1993, File No. 1-6543, Exhibit
                  4(b)].
*  4(b)           Copy of Indenture (for unsecured debt securities), dated as
                  of September 1, 1997, between OPCo and Bankers Trust
                  Company, as Trustee.
*  4(c)           Copy of Company Order and Officers' Certificate, dated
                  September 24, 1997, establishing certain terms of the
                  Unsecured Medium Term Notes, Series A.
*  4(d)           Copy of Instructions, dated September 25, 1997, from OPCo to
                  Bankers Trust Company, establishing             certain
                  terms of the 6.73% Unsecured Medium Term Notes, Series A,
                  due 2004.
  10(a)(1)        Copy of Power Agreement, dated October 15, 1952, between
                  OVEC and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(D); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1989, File No.
                  1-3457, Exhibit 10(a)(1)(F); Annual Report on Form 10-K of
                  APCo for the fiscal year ended December 31, 1992, File No.
                  1-3457, Exhibit 10(a)(1)(B)].
  10(a)(2)        Copy of Inter-Company Power Agreement, dated July 10, 1953,
                  among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B);
                  Annual Report on Form 10-K of APCo  for the fiscal year
                  ended December 31, 1992, File No. 1-3457, Exhibit
                  10(a)(2)(B)].
  10(a)(3)        Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(b)           Copy of Interconnection Agreement, dated July 6, 1951,
                  between APCo, CSPCo, KEPCo, I&M and OPCo and with the
                  Service Corporation, as amended [Registration Statement No.
                  2-52910, Exhibit 5(a); Registration Statement No. 2-61009,
                  Exhibit 5(b); Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1990, File 1-3525, Exhibit
                  10(a)(3)].
  10(c)           Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1985, File No. 1-3525,
                  Exhibit 10(b); Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1988, File No. 1-3525,
                  Exhibit 10(b)(2)].
  10(d)           Copy of Modification No. 1 to the AEP System Interim
                  Allowance Agreement, dated July 28, 1994, among APCo, CSPCo,
                  I&M, KEPCo, OPCo and the Service Corporation [Annual Report
                  on Form 10-K of AEP for the fiscal year ended December 31,
                  1996, File No. 1-3525, Exhibit 10(l)].
  10(e)           Copy of Amendment No. 1, dated October 1, 1973, to Station
                  Agreement dated January 1, 1968, among OPCo, Buckeye and
                  Cardinal Operating Company, and amendments thereto [Annual
                  Report on Form 10-K of OPCo for the fiscal year ended
                  December 31, 1993, File No. 1-6543, Exhibit 10(f)].
  10(f)           Lease Agreement dated January 20, 1995 between OPCo and JMG
                  Funding, Limited Partnership, and amendment thereto
                  (confidential treatment requested) [Annual Report on Form
                  10-K of OPCo for the fiscal year ended December 31, 1994,
                  File No. 1-6543, Exhibit 10(l)(2)].
  10(g)           Agreement and Plan of Merger, dated as of December 21, 1997,
                  By and Among American Electric Power Company, Inc., Augusta
                  Acquisition Corporation and Central and South West
                  Corporation [Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1997, File No. 1-3525,
                  Exhibit 10(f)].
 !10(h)(1)        AEP Deferred Compensation Agreement for certain executive
                  officers [Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1985, File No. 1-3525, Exhibit
                  10(e)].
 !10(h)(2)        Amendment to AEP Deferred Compensation Agreement for certain
                  executive officers [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1986, File No. 1-3525,
                  Exhibit 10(d)(2)].
 !10(i)(1)        AEP System Senior Officer Annual Incentive Compensation Plan
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(1)].
 !10(i)(2)        American Electric Power System Performance Share Incentive
                  Plan, as Amended and Restated through February 26, 1997
                  [Annual Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(i)(2)].
 !10(j)(1)        Excess Benefits Plan [Quarterly Report on Form 10-Q of AEP
                  for the quarter ended September 30, 1997, File No. 1-3525,
                  Exhibit 10].
 !10(j)(2)        AEP System Supplemental Savings Plan (Non-Qualified) [Annual
                  Report on Form 10-K of AEP for the fiscal year ended
                  December 31, 1996, File No. 1-3525, Exhibit 10(g)(2)].
 !10(j)(3)        Umbrella Trust  for Executives [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1993, File No.
                  1-3525, Exhibit 10(g)(3)].
 !10(k)           Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
* 12              Statement re: Computation of Ratios.
* 13              Copy of those portions of the OPCo 1997 Annual Report (for
                  the fiscal year ended December 31, 1997) which are
                  incorporated by reference in this filing.
  21              List of subsidiaries of OPCo [Annual Report on Form 10-K of
                  AEP for the fiscal year ended December 31, 1997, File No. 1-
                  3525, Exhibit 21].
* 23              Consent of Deloitte & Touche LLP.
* 24              Power of Attorney.
* 27              Financial Data Schedules.


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



<PAGE>                                             Exhibit 3(b)

                                                         As of 
                                                        1/28/98

AMERICAN ELECTRIC POWER COMPANY, INC.
(Formerly American Gas and Electric Company)

                              BY-LAWS

     Section 1.  The annual meeting of the stockholders of the
Company shall be held on the fourth Wednesday of April in each
year, or on such other date as determined by the  Board of
Directors, at an hour and place within or without the State of New
York designated by the Board of Directors.  (As amended January
28, 1998.)

     Section 2.  Special meetings of the stockholders of the
Company may be held upon call of the Board of Directors or of the
Executive Committee, or of stockholders holding one-fourth of the
capital stock, at such time and at such place within or without
the State of New York as may be stated in the call and notice. 
(As amended July 26, 1989.)

     Section 3.  Notice of time and place of every meeting of
stockholders shall be mailed at least ten days previous thereto to
each stockholder of record who shall have furnished a written
address to the Secretary of the Company for the purpose.  Such
further notice shall be given as may be required by law.  But
meetings may be held without notice if all stockholders are
present, or if notice is waived by those not present.

     Section 4.  Except as otherwise provided by law, the holders
of a majority of the outstanding capital stock of the Company
entitled to vote at any meeting of the stockholders of the Company
must be present in person or by proxy at such meeting of the
stockholders of the Company to constitute a quorum.  If, however,
such majority shall not be represented at any meeting of the
stockholders of the Company regularly called, the holders of a
majority of the shares present or represented and entitled to vote
thereat shall have power to adjourn such meeting to another time
without notice other than announcement of adjournment at the
meeting, and there may be successive adjournments for like cause
and in like manner until the requisite amount of shares entitled
to vote at such meeting shall be represented.  (As amended May 20,
1952.)

     Section 5.  As soon as may be after their election in each
year, the Board of Directors or the Executive Committee shall
appoint three inspectors of stockholders' votes and elections to
serve until the final adjournment of the next annual stockholders'
meeting.  If they fail to make such appointment, or if their
appointees, or any of them, fail to appear at any meeting of
stockholders, the Chairman of the meeting may appoint inspectors,
or an inspector, to act at that meeting.

     Section 6.  Meetings of the stockholders shall be presided
over by the Chairman of the Board, or if he is not present, by the
President, or, if neither the Chairman of the Board nor the
President is present, by a Vice President, and in his absence, by
a Chairman to be elected at the meeting.  The Secretary of the
Company shall act as Secretary of such meetings, if present.  (As
amended January 23, 1979.)
     Section 7.  The Board of Directors shall consist of such
number of directors, not less than nine (9) nor more than
seventeen (17), as shall be determined from time to time as herein
provided.  Directors shall be elected at each annual meeting of
stockholders and each director so elected shall hold office until
the next annual meeting of stockholders and until his successor is
elected and qualified.  The number of directors to be elected at
any annual meeting of stockholders shall, except as otherwise
provided herein, be the number fixed in the latest resolution of
the Board of Directors adopted pursuant to the authority contained
in the next succeeding sentence and not subsequently rescinded. 
The Board of Directors shall have power from time to time and at
any time when the stockholders are not assembled as such in an
annual or special meeting, by resolution adopted by a majority of
the directors then in office, or such greater number required by
law, to fix, within the limits prescribed by this Section 7, the
number of directors of the Company.  If the number of directors is
increased, the additional directors may, to the extent permitted
by law, be elected by a majority of the directors in office at the
time of the increase, or, if not so elected prior to the next
annual meeting of stockholders, such additional directors shall be
elected at such annual meeting.  If the number of directors is
decreased, then to the extent that the decrease does not exceed
the number of vacancies in the Board then existing, such resolu-
tion may provide that it shall become effective forthwith, and to
the extent that the decrease exceeds such number of vacancies such
resolution shall provide that it shall not become effective until
the next election of directors by the stockholders.  If the Board
of Directors shall fail to adopt a resolution which fixes
initially the number of directors, the number of directors shall
be twelve (12).  If, after the number of directors shall have been
fixed by such resolution, such resolution shall cease to be in
effect other than by being superseded by another such resolution,
or it shall become necessary that the number of directors be fixed
by these By-Laws, the number of directors shall be that number
specified in the latest of such resolutions, whether or not such
resolution continues in effect.  (As amended April 23, 1997.)

     Section 8.  Vacancies in the Board of Directors may be filled
by the Board at any meeting.

     Section 9.  Meetings of the Board of Directors shall be held
at times fixed by resolution of the Board, or upon the call of the
Executive Committee, the Chairman of the Board, or the President,
and the Secretary or officer performing his duties shall give
reasonable notice of all meetings of directors; provided, that a
meeting may be held without notice immediately after the annual
election at the same place, and notice need not be given of
regular meetings held at times fixed by resolution of the Board. 
Meetings may be held at any time without notice if all the
directors are present, or if those not present waive notice either
before or after the meeting.  The number of directors necessary to
constitute a quorum for the transaction of business shall be any
number, which may be less than a majority of the Board but not
less than one-third of its number, duly assembled at a meeting of
such directors.  Any one or more members of the Board or of any
committee thereof may participate in a meeting of the Board or
such committee by means of a conference telephone or similar
communications equipment allowing all persons participating in the
meeting to hear each other at the same time.  Participation by
such means constitute presence in person at a meeting.  (As
amended February 26, 1997.)

     Section 10.  The Board of Directors, by resolution adopted by
a majority of the entire Board, may designate among its members an
Executive Committee and one or more other committees, each
consisting of three (3) or more directors, and each of which, to
the extent provided in such resolution, shall have all the
authority of the Board.  However, no such committee shall have
authority as to any of the following matters:

          (a) The submission to shareholders of any action as to
     which shareholders' authorization is required by law;

          (b) The filling of vacancies in the Board of Directors
     or in any committee;

          (c) The fixing of compensation of any director for
     serving on the Board or on any committee;

          (d) The amendment or repeal of these By-Laws or the
     adoption of new By-Laws; or

          (e) The amendment or repeal of any resolution of the
     Board which by its terms shall not be so amendable or
     repealable.

The Board of Directors shall have the power at any time to
increase or decrease the number of members of any committee
(provided that no such decrease shall reduce the number of members
to less than three), to fill vacancies on it, to remove any member
of it, and to change its functions or terminate its existence. 
Each committee may make such rules for the conduct of its business
as it may deem necessary.  A majority of the members of a
committee shall constitute a quorum.

     The Board of Directors shall also have the power to designate
or appoint at any time and from time to time one or more
individuals who have acquired as a former director or officer of
the Company substantial experience with the Company's affairs as
an Honorary Director, such individual or individuals to meet with
the Board of Directors, or certain of the directors, at the
invitation of the Chairman of the Board, from time to time for the
purpose of rendering advice to the Board of Directors or such
directors with respect to the Company's affairs for such compensa-
tion as shall be payable to directors of the Company who are not
serving, at the time in question, as officers or employees of the
Company or of American Electric Power Service Corporation;
provided, however, that under no circumstances shall such individ-
ual or individuals be authorized or empowered to participate in
the management or direction of the affairs of the Company or to
perform the functions of a director or officer of the Company (as
each such term is defined by the provisions of Rule 70 promulgated
by the Securities and Exchange Commission under the provisions of
Section 17(c) of the Public Utility Holding Company Act of 1935,
as such definition shall be in effect at any time in question) or
any similar function.  (As amended April 26, 1978.)

     Section 11.  The Board of Directors, as soon as may be after
the election each year, shall appoint one of their number Chairman
of the Board and one of their number President of the Company, and
shall appoint one or more Vice Presidents, a Secretary and a
Treasurer, and from time to time shall appoint such other officers
as they deem proper.  The same person may be appointed to more
than one office.  (As amended January 23, 1979.)

     Section 12.  The term of office of all officers shall be one
year, or until their respective successors are elected but any
officer may be removed from office at any time by the Board of
Directors, unless otherwise agreed by agreement in writing duly
authorized by the Board of Directors; and no agreement for the
employment of any officer for a longer period than one year shall
be so authorized.

     Section 13.  The officers of the Company shall have such
powers and duties as generally pertain to their offices, respec-
tively, as well as such powers and duties as from time to time
shall be conferred by the Board of Directors or the Executive
Committee.

     Section 14.  The stock of the Company shall be transferable
or assignable only on the books of the Company by the holders, in
person or by attorney, on the surrender of the certificate
therefor.  The Board of Directors may appoint such Transfer Agents
and Registrars of stock as to them may seem expedient.

     Section 15.  To the fullest extent permitted by law, the
Company shall indemnify any person made, or threatened to be made,
a party to any action or proceeding (formal or informal), whether
civil, criminal, administrative or investigative and whether by or
in the right of the Company or otherwise, by reason of the fact
that such person, such person's testator or intestate, is or was a
director, officer or employee of the Company, or of any subsidiary
or affiliate of the Company, or served any other corporation,
partnership, joint venture, trust, employee benefit plan or other
enterprise in any capacity at the request of the Company, against
all loss and expense including, without limiting the generality of
the foregoing, judgments, fines (including excise taxes), amounts
paid in settlement and attorneys' fees and disbursements actually
and necessarily incurred as a result of such action or proceeding,
or any appeal therefrom, and all legal fees and expenses incurred
in successfully asserting a claim for indemnification pursuant to
this Section 15; provided, however, that no indemnification may be
made to or on behalf of any director, officer or employee if a
judgment or other final adjudication adverse to the director,
officer or employee establishes that such person's acts were
committed in bad faith or were the result of active and deliberate
dishonesty and were material to the cause of action so
adjudicated, or that such person personally gained in fact a
financial profit or other advantage to which such person was not
legally entitled.

     In any case in which a director, officer or employee of the
Company (or a representative of the estate of such director,
officer or employee) requests indemnification, upon such person's
request the Board of Directors shall meet within sixty days
thereof to determine whether such person is eligible for indemni-
fication in accordance with the standard set forth above.  Such a
person claiming indemnification shall be entitled to indemnifica-
tion upon a determination that no judgment or other final adjudi-
cation adverse to such person has established that such person's
acts were committed in bad faith or were the result of active and
deliberate dishonesty and were material to the cause of action so
adjudicated, or that such person personally gained in fact a
financial profit or other advantage to which such person was not
legally entitled.  Such determination shall be made:

          (a) by the Board of Directors acting by a quorum
     consisting of directors who are not parties to the action or
     proceeding in respect of which indemnification is sought; or

          (b) if such quorum is unobtainable or if directed by
     such quorum, then by either (i) the Board of Directors upon
     the opinion in writing of independent legal counsel that
     indemnification is proper in the circumstances because such
     person is eligible for indemnification in accordance with the
     standard set forth above, or (ii) by the stockholders upon a
     finding that such person is eligible for indemnification in
     accordance with the standard set forth above. 
     Notwithstanding the foregoing, a determination of eligibility
     for indemnification may be made in any manner permitted by
     law.

     To the fullest extent permitted by law, the Company shall
promptly advance to any person made, or threatened to be made, a
party to any action or proceeding (formal or informal), whether
civil, criminal, administrative or investigative and whether by or
in the right of the Company or otherwise, by reason of the fact
that such person, such person's testator or intestate, is or was a
director, officer or employee of the Company, or of any subsidiary
or affiliate of the Company, or served any other corporation or
any partnership, joint venture, trust, employee benefit plan or
other enterprise in any capacity at the request of the Company,
expenses incurred in defending such actions or proceedings, upon
request of such person and receipt of an undertaking by or on
behalf of such director, officer or employee to repay amounts
advanced to the extent that it is ultimately determined that such
person was not eligible for indemnification in accordance with the
standard set forth above.

     The foregoing provisions of this Section 15 shall be deemed
to be a contract between the Company and each director, officer or
employee of the Company, or its subsidiaries or affiliates, and
any modification or repeal of this Section 15 or such provisions
of the New York Business Corporation Law shall not diminish any
rights or obligations existing prior to such modification or
repeal with respect to any action or proceeding theretofore or
thereafter brought; provided, however, that the right of indemni-
fication provided in this Section 15 shall not be deemed exclusive
of any other rights to which any director, officer or employee of
the Company may now be or hereafter become entitled apart from
this Section 15, under any applicable law including the New York
Business Corporation Law.  Irrespective of the provisions of this
Section 15, the Board of Directors may, at any time or from time
to time, approve indemnification of directors, officers, employees
or agents to the full extent permitted by the New York Business
Corporation Law at the time in effect, whether on account of past
or future actions or transactions.  Notwithstanding the foregoing,
the Company shall enter into such additional contracts providing
for indemnification and advancement of expenses with directors,
officers or employees of the Company or its subsidiaries or
affiliates as the Board of Directors shall authorize, provided
that the terms of any such contract shall be consistent with the
provisions of the New York Business Corporation Law.

     As used in this Section 15, the term "employee" shall
include, without limitation, any employee, including any profes-
sionally licensed employee, of the Company.  Such term shall also
include, without limitation, any employee, including any profes-
sionally licensed employee, of a subsidiary or affiliate of the
Company who is acting on behalf of the Company.

     The indemnification provided by this Section 15 shall be
limited with respect to directors, officers and controlling
persons to the extent provided in any undertaking entered into by
the Company or its subsidiaries or affiliates, as required by the
Securities and Exchange Commission pursuant to any rule or
regulation of the Securities and Exchange Commission now or
hereafter in effect.

     If any action with respect to indemnification of directors or
officers is taken by way of amendment to these By-Laws, resolution
of the Board of Directors, or by agreement, then the Company shall
give such notice to the stockholders as is required by law.

     The Company may purchase and maintain insurance on behalf of
any person described in this Section 15 against any liability
which may be asserted against such person whether or not the
Company would have the power to indemnify such person against such
liability under the provisions of this Section 15 or otherwise.

     If any provision of this Section 15 shall be found to be
invalid or limited in application by reason of any law, regulation
or proceeding, it shall not affect any other provision or the
validity of the remaining provisions hereof.

     The provisions of this Section 15 shall be applicable to
claims, actions, suits or proceedings made, commenced or pending
after the adoption hereof, whether arising from acts or omissions
to act occurring before or after the adoption hereof.  (As amended
October 29, 1986.)

     Section 16.  These By-Laws may be amended or added to at any
meeting of the Board of Directors by affirmative vote of a
majority of all of the directors, if notice of the proposed change
has been delivered or mailed to the directors five days before the
meeting, or if all the directors are present, or if all not
present assent in writing to such change; provided, however, that
the provisions of Section 7 relating to the number of directors
constituting the Board of Directors may be amended only by the
affirmative vote, in person or by proxy, of the holders of a
majority of the outstanding shares of capital stock entitled to
vote at any meeting of the stockholders of the Company; and
provided further that the provisions of Section 7 other than those
relating to the number of directors constituting the Board of
Directors, and the provisions of this Section 16 may be amended or
added to only by the affirmative vote, in person or by proxy, of
the holders of two-thirds of the outstanding shares of capital
stock entitled to vote at any meeting of the stockholders of the
Company; and provided further, in the event of any such amendment
or addition pursuant to vote by the stockholders of the Company,
that such amendment or addition, or a summary thereof, shall have
been set forth or referred to in the notice of such meeting.  (As
renumbered and amended October 29, 1986.)


<PAGE>

                                                                         ANNEX I
 
                          AGREEMENT AND PLAN OF MERGER
                                  BY AND AMONG
                     AMERICAN ELECTRIC POWER COMPANY, INC.,
                        AUGUSTA ACQUISITION CORPORATION
                                      AND
                       CENTRAL AND SOUTH WEST CORPORATION
<PAGE>
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                                                                PAGE
                                                                                                                -----
<S>                                                                                                          <C>
                                                 ARTICLE I
DEFINITIONS................................................................................................           2
SECTION 1.1 Definitions....................................................................................           2
SECTION 1.2 Rules of Construction..........................................................................           2
 
                                                ARTICLE II
 
TERMS OF MERGER............................................................................................           2
SECTION 2.1 Statutory Merger...............................................................................           2
SECTION 2.2 Effective Time.................................................................................           2
SECTION 2.3 Effect of the Merger...........................................................................           2
SECTION 2.4 Certificate of Incorporation; Bylaws...........................................................           2
SECTION 2.5 Directors and Officers.........................................................................           3
 
                                                ARTICLE III
 
CONVERSION OF SECURITIES; EXCHANGE OF CERTIFICATES.........................................................           3
SECTION 3.1 Merger Consideration; Conversion and Cancellation of Securities................................           3
SECTION 3.2 Exchange of Certificates.......................................................................           4
SECTION 3.3 Closing........................................................................................           6
SECTION 3.4 Stock Transfer Books...........................................................................           6
 
                                                ARTICLE IV
 
REPRESENTATIONS AND WARRANTIES OF THE COMPANY..............................................................           6
SECTION 4.1 Organization and Qualification; Subsidiaries...................................................           6
SECTION 4.2 Certificate of Incorporation and Bylaws........................................................           7
SECTION 4.3 Capitalization.................................................................................           7
SECTION 4.4 Authorization of Agreement.....................................................................           8
SECTION 4.5 Regulation and Approvals.......................................................................           8
SECTION 4.6 No Violation...................................................................................           9
SECTION 4.7 Reports........................................................................................           9
SECTION 4.8 No Material Adverse Effect; Conduct............................................................          10
SECTION 4.9 Permits; Compliance............................................................................          11
SECTION 4.10 Litigation; Compliance with Laws..............................................................          12
SECTION 4.11 Ownership of AEP Common Stock.................................................................          12
SECTION 4.12 Employee Benefit Plans........................................................................          12
SECTION 4.13 Taxes.........................................................................................          15
SECTION 4.14 Environmental Matters.........................................................................          16
SECTION 4.15 Insurance.....................................................................................          16
SECTION 4.16 Pooling; Tax Matters..........................................................................          16
SECTION 4.17 Affiliates....................................................................................          16
SECTION 4.18 Opinion of Financial Advisor..................................................................          17
SECTION 4.19 Brokers.......................................................................................          17
SECTION 4.20 Vote Required.................................................................................          17
</TABLE>
 
                                       i
<PAGE>
<TABLE>
<CAPTION>
                                                                                                                PAGE
                                                                                                                -----
<S>                                                                                                          <C>
                                                 ARTICLE V
 
REPRESENTATIONS AND WARRANTIES OF THE AEP COMPANIES........................................................          17
SECTION 5.1 Organization and Qualification; Subsidiaries...................................................          17
SECTION 5.2 Certificate of Incorporation and Bylaws........................................................          18
SECTION 5.3 Capitalization.................................................................................          18
SECTION 5.4 Authorization of Agreement.....................................................................          19
SECTION 5.5 Regulation and Approvals.......................................................................          19
SECTION 5.6 No Violation...................................................................................          20
SECTION 5.7 Reports........................................................................................          20
SECTION 5.8 No Material Adverse Effect; Conduct............................................................          21
SECTION 5.9 Permits; Compliance............................................................................          21
SECTION 5.10 Litigation; Compliance with Laws..............................................................          22
SECTION 5.11 Ownership of Company Common Stock.............................................................          23
SECTION 5.12 Employee Benefit Plans........................................................................          23
SECTION 5.13 Taxes.........................................................................................          25
SECTION 5.14 Environmental Matters.........................................................................          26
SECTION 5.15 Insurance.....................................................................................          26
SECTION 5.16 Pooling; Tax Matters..........................................................................          27
SECTION 5.17 Affiliates....................................................................................          27
SECTION 5.18 Opinion of Financial Advisor..................................................................          27
SECTION 5.19 Brokers.......................................................................................          27
SECTION 5.20 Vote Required.................................................................................          27
SECTION 5.21 No Business Activities........................................................................          27
 
                                                ARTICLE VI
COVENANTS..................................................................................................          28
SECTION 6.1 Affirmative Covenants..........................................................................          28
SECTION 6.2 Negative Covenants.............................................................................          28
SECTION 6.3 Access and Information.........................................................................          36
 
                                                ARTICLE VII
 
ADDITIONAL AGREEMENTS......................................................................................          36
SECTION 7.1 Meeting of AEP Stockholders....................................................................          36
SECTION 7.2 Meeting of Company Stockholders................................................................          36
SECTION 7.3 Registration Statement; Joint Proxy Statement/Prospectus.......................................          36
SECTION 7.4 Appropriate Action; Consents; Filings..........................................................          38
SECTION 7.5 Affiliates; Pooling; Tax Treatment.............................................................          39
SECTION 7.6 Public Announcements...........................................................................          40
SECTION 7.7 NYSE Listing...................................................................................          40
SECTION 7.8 Company Rights Agreement.......................................................................          40
SECTION 7.9 Comfort Letters................................................................................          40
SECTION 7.10 Stock Options; Employee Benefit Plans.........................................................          40
SECTION 7.11 Indemnification of Directors and Officers.....................................................          43
SECTION 7.12 Newco.........................................................................................          45
SECTION 7.13 Event Notices.................................................................................          45
SECTION 7.14 Board of Directors............................................................................          45
SECTION 7.15 Headquarters..................................................................................          45
SECTION 7.16 Rate Matters..................................................................................          45
SECTION 7.17 Coordination of Dividends.....................................................................          46
SECTION 7.18 Transition Management.........................................................................          46
SECTION 7.19 Acquisition Proposals.........................................................................          46
SECTION 7.20 Workforce Matters.............................................................................          47
</TABLE>
 
                                       ii
<PAGE>
<TABLE>
<CAPTION>
                                                                                                                PAGE
                                                                                                                -----
<S>                                                                                                          <C>
                                               ARTICLE VIII
 
CLOSING CONDITIONS.........................................................................................          48
SECTION 8.1 Conditions to Obligations of Each Party........................................................          48
SECTION 8.2 Additional Conditions to Obligations of the AEP Companies......................................          49
SECTION 8.3 Additional Conditions to Obligations of the Company............................................          50
 
                                                ARTICLE IX
 
TERMINATION, AMENDMENT AND WAIVER..........................................................................          51
SECTION 9.1 Termination....................................................................................          51
SECTION 9.2 Effect of Termination..........................................................................          54
SECTION 9.3 Amendment......................................................................................          54
SECTION 9.4 Waiver.........................................................................................          54
SECTION 9.5 Fees, Expenses and Other Payments..............................................................          54
SECTION 9.6 Certain Damages, Payments and Expenses.........................................................          54
 
                                                 ARTICLE X
 
GENERAL PROVISIONS.........................................................................................          56
SECTION 10.1 Effectiveness of Representations, Warranties and Agreements...................................          56
SECTION 10.2 Notices.......................................................................................          56
SECTION 10.3 Headings......................................................................................          57
SECTION 10.4 Severability..................................................................................          57
SECTION 10.5 Entire Agreement..............................................................................          57
SECTION 10.6 Assignment....................................................................................          58
SECTION 10.7 Parties in Interest...........................................................................          58
SECTION 10.8 Failure or Indulgence Not Waiver; Remedies Cumulative.........................................          58
SECTION 10.9 Governing Law.................................................................................          58
SECTION 10.10 Counterparts.................................................................................          58
</TABLE>
 
                                    ANNEXES
 
<TABLE>
<S>        <C>
Annex A    Schedule of Defined Terms
Annex B    Affiliate's Agreement (Company Affiliates)
Annex C    Affiliate's Agreement (AEP Affiliates)
</TABLE>
 
                                      iii
<PAGE>
                          AGREEMENT AND PLAN OF MERGER
 
    THIS AGREEMENT AND PLAN OF MERGER, dated as of December 21, 1997, is by and
among American Electric Power Company, Inc., a New York corporation ("AEP"),
Augusta Acquisition Corporation, a Delaware corporation and a wholly owned
subsidiary of AEP ("Newco"), and Central and South West Corporation, a Delaware
corporation (the "Company"). AEP and Newco are sometimes collectively referred
to herein as the "AEP Companies."
 
                                   RECITALS:
 
    The Board of Directors of the Company has determined that the business
combination to be effected by means of the Merger is consistent with and in
furtherance of the long-term business strategy of the Company and is fair to,
and in the best interests of, the Company and its stockholders and has approved
and adopted this Agreement and recommended approval and adoption of this
Agreement by the stockholders of the Company.
 
    The Board of Directors of AEP has determined that the business combination
to be effected by means of the Merger is consistent with and in furtherance of
the long-term business strategy of AEP and is fair to, and in the best interests
of, AEP and its stockholders and has approved this Agreement, the Charter
Amendment and the Share Issuance and recommended approval and adoption of the
Charter Amendment and the Share Issuance by the stockholders of AEP.
 
    The Board of Directors of Newco has determined that the business combination
to be effected by means of the Merger is in the best interests of Newco and its
stockholder and has approved and adopted this Agreement and recommended approval
and adoption of this Agreement by AEP.
 
    To give effect to the transactions contemplated hereby, upon the terms and
subject to the conditions of this Agreement and in accordance with the Delaware
Law, Newco will merge with and into the Company.
 
    For Federal income tax purposes, it is intended that the Merger shall
qualify as a reorganization under the provisions of Section 368(a) of the Code.
 
    The Merger is intended to be treated as a "pooling of interests" for
accounting purposes.
 
    NOW, THEREFORE, in consideration of the foregoing and the respective
representations, warranties, covenants and agreements set forth in this
Agreement, the parties hereto agree as follows:
 
                                      I-1
<PAGE>
                                   ARTICLE I
                                  DEFINITIONS
 
    SECTION 1.1 DEFINITIONS. Certain capitalized and other terms used in this
Agreement are defined in Annex A hereto and are used herein with the meanings
ascribed to them therein.
 
    SECTION 1.2 RULES OF CONSTRUCTION. Unless the context otherwise requires, as
used in this Agreement: (a) a term has the meaning ascribed to it; (b) an
accounting term not otherwise defined has the meaning ascribed to it in
accordance with GAAP; (c) "or" is not exclusive; (d) "including" shall mean
"including, without limitation;" (e) words in the singular include the plural;
(f) words in the plural include the singular; (g) words applicable to one gender
shall be construed to apply to each gender; (h) the terms "hereof," "herein,"
"hereby," "hereto" and derivative or similar words refer to this entire
Agreement; and (i) the terms "Article" or "SECTION" shall refer to the specified
Article or SECTION of this Agreement.
 
                                   ARTICLE II
                                TERMS OF MERGER
 
    SECTION 2.1 STATUTORY MERGER. Subject to the terms and conditions and in
reliance upon the representations, warranties, covenants and agreements
contained herein, Newco shall merge (the "Merger") with and into the Company at
the Effective Time. The terms and conditions of the Merger and the mode of
carrying the same into effect shall be as set forth in this Agreement. As a
result of the Merger, the separate corporate existence of Newco shall cease and
the Company shall continue as the Surviving Corporation.
 
    SECTION 2.2 EFFECTIVE TIME. As soon as practicable after the satisfaction
or, if permissible, waiver of the conditions set forth in Article VIII, the
parties hereto shall cause the Merger to be consummated by filing a Certificate
of Merger (the "Certificate of Merger") with the Secretary of State of the State
of Delaware, in such form as required by, and executed in accordance with the
relevant provisions of, the Delaware Law.
 
    SECTION 2.3 EFFECT OF THE MERGER. At the Effective Time, the effect of the
Merger shall be as provided in the applicable provisions of the Delaware Law.
Without limiting the generality of the foregoing, and subject thereto, at the
Effective Time, except as otherwise provided herein, all the property, rights,
privileges, powers and franchises of Newco and the Company shall vest in the
Surviving Corporation, and all debts, liabilities and duties of Newco and the
Company shall become the debts, liabilities and duties of the Surviving
Corporation.
 
    SECTION 2.4 CERTIFICATE OF INCORPORATION; BYLAWS. At the Effective Time, the
certificate of incorporation and the bylaws of the Company, as in effect
immediately prior to the Effective Time, shall be the certificate of
incorporation and the bylaws of the Surviving Corporation.
 
    SECTION 2.5 DIRECTORS AND OFFICERS. The directors of Newco immediately prior
to the Effective Time shall be the directors of the Surviving Corporation, each
to hold office in accordance with the certificate of incorporation and bylaws of
the Surviving Corporation, and the officers of the Company immediately prior to
the Effective Time shall be the officers of the Surviving Corporation, in each
case until their respective successors are duly elected or appointed and
qualified.
 
                                  ARTICLE III
               CONVERSION OF SECURITIES; EXCHANGE OF CERTIFICATES
 
    SECTION 3.1 MERGER CONSIDERATION; CONVERSION AND CANCELLATION OF SECURITIES.
On the date on which the Effective Time occurs, by virtue of the Merger and
without any action on the part of the AEP Companies, the Company or any
securityholder thereof:
 
                                      I-2
<PAGE>
        (a) Subject to the other provisions of this Article III, each share of
    Company Common Stock issued and outstanding immediately prior to the
    Effective Time (exclusive of any shares to be cancelled pursuant to SECTION
    3.1(c)) shall be converted into that number of shares of AEP Common Stock
    equal to the Common Stock Exchange Ratio. If between the date of this
    Agreement and the Effective Time the outstanding shares of Company Common
    Stock or AEP Common Stock shall have been changed into a different number of
    shares or a different class, by reason of any dividend, subdivision,
    reclassification, recapitalization, split, combination, exchange of shares
    or other transaction, the Common Stock Exchange Ratio shall be
    correspondingly adjusted to reflect such dividend, subdivision,
    reclassification, recapitalization, split, combination, exchange of shares
    or other transaction.
 
        (b) All shares of Company Common Stock shall, upon conversion into
    shares of AEP Common Stock at the Effective Time, cease to be outstanding
    and shall automatically be cancelled and retired, and each certificate
    previously evidencing shares of Company Common Stock outstanding immediately
    prior to the Effective Time (exclusive of any shares to be cancelled
    pursuant to SECTION 3.1(c)) shall thereafter be deemed, for all purposes
    other than the payment of dividends or distributions, to represent that
    number of shares of AEP Common Stock into which such shares of Company
    Common Stock were converted pursuant to SECTION 3.1(a) and, if applicable,
    the right to receive cash pursuant to SECTION 3.2(e). The holders of
    certificates previously evidencing Company Common Stock shall cease to have
    any rights with respect to such Company Common Stock except as otherwise
    provided herein or by law.
 
        (c) Notwithstanding any provision of this Agreement to the contrary,
    each share of Company Common Stock held in the treasury of the Company and
    each share of Company Common Stock, if any, owned by AEP or any direct or
    indirect wholly owned subsidiary of AEP or of the Company immediately prior
    to the Effective Time shall be cancelled and extinguished without conversion
    thereof.
 
        (d) Each share of common stock, par value $.01 per share, of Newco
    issued and outstanding immediately prior to the Effective Time shall be
    converted into one share of common stock, par value $3.50 per share, of the
    Surviving Corporation.
 
    SECTION 3.2 EXCHANGE OF CERTIFICATES. (a) EXCHANGE FUND. On or prior to the
day of the Effective Time, AEP shall deposit, or cause to be deposited, with the
Exchange Agent, for the benefit of the holders of Company Common Stock, for
exchange in accordance with this Article III, through the Exchange Agent,
certificates evidencing a number of shares of AEP Common Stock into which the
number of shares of Company Common Stock issued and outstanding immediately
prior to the Effective Time was converted pursuant to SECTION 3.1(a). The
Exchange Agent shall, pursuant to irrevocable instructions from AEP, deliver AEP
Common Stock, together with any cash to be paid in lieu of fractional interests
in shares of AEP Common Stock pursuant to SECTION 3.2(e) and any dividends or
distributions related thereto, in exchange for certificates theretofore
evidencing Company Common Stock surrendered to the Exchange Agent pursuant to
SECTION 3.2(c). Except as contemplated by SECTION 3.2(f), the Exchange Fund
shall not be used for any other purpose.
 
    (b) LETTER OF TRANSMITTAL. Promptly after the Effective Time, AEP will cause
the Exchange Agent to send to each record holder of Company Common Stock
immediately prior to the Effective Time a letter of transmittal and other
appropriate materials for use in surrendering to the Exchange Agent certificates
that prior to the Effective Time evidenced shares of Company Common Stock.
 
    (c) EXCHANGE PROCEDURES. Promptly after the Effective Time, the Exchange
Agent shall distribute to each former holder of Company Common Stock, upon
surrender to the Exchange Agent for cancellation of one or more certificates
that theretofore evidenced shares of Company Common Stock, certificates
evidencing the appropriate number of shares of AEP Common Stock into which such
shares of Company Common Stock were converted pursuant to the Merger, together
with any cash to be paid in lieu of
 
                                      I-3
<PAGE>
fractional interests in shares of AEP Common Stock pursuant to SECTION 3.2(e)
and any dividends or distributions related thereto. If shares of AEP Common
Stock are to be issued to a Person other than the Person in whose name the
surrendered certificate or certificates are registered, it shall be a condition
of issuance of AEP Common Stock that the surrendered certificate or certificates
shall be properly endorsed, with signatures guaranteed, or otherwise in proper
form for transfer and that the Person requesting such payment shall pay any
transfer or other taxes required by reason of the issuance of AEP Common Stock
to a Person other than the registered holder of the surrendered certificate or
certificates or such Person shall establish to the satisfaction of AEP that such
tax has been paid or is not applicable. Notwithstanding the foregoing, neither
the Exchange Agent nor any party hereto shall be liable to any former holder of
Company Common Stock for any AEP Common Stock, cash in lieu of fractional
interests or dividends or distributions thereon delivered to a public official
pursuant to any applicable escheat Law.
 
    (d) DISTRIBUTIONS WITH RESPECT TO UNEXCHANGED SHARES OF COMPANY COMMON
STOCK. No dividends or other distributions declared or made with respect to AEP
Common Stock with a record date after the Effective Time shall be paid to the
holder of any certificate that theretofore evidenced shares of Company Common
Stock until the holder of such certificate shall surrender such certificate.
Subject to the effect of any applicable escheat Laws, following surrender of any
such certificate, there shall be paid (i) to the holder of the certificates
evidencing whole shares of AEP Common Stock issued in exchange therefor, without
interest, (A) promptly, the amount of dividends or other distributions with a
record date after the Effective Time theretofore paid with respect to such whole
shares of AEP Common Stock, and (B) at the appropriate payment date, the amount
of dividends or other distributions, with a record date after the Effective Time
but prior to surrender and a payment date occurring after surrender, payable
with respect to such whole shares of AEP Common Stock and (ii) to the holder of
any certificate that theretofore evidenced shares of Company Common Stock,
without interest, promptly the amount of any cash payable with respect to a
fractional interest in a share of AEP Common Stock to which such holder is
entitled pursuant to SECTION 3.2(e).
 
    (e) NO FRACTIONAL SHARES. Notwithstanding anything herein to the contrary,
no certificates or scrip evidencing fractional interests in shares of AEP Common
Stock shall be issued in connection with the Merger, and any such fractional
interests to which a holder of record of Company Common Stock at the Effective
Time would otherwise be entitled will not entitle such holder to vote or to any
rights of a stockholder of AEP. In lieu of any such fractional shares, each
holder of record of Company Common Stock at the Effective Time who but for the
provisions of this SECTION 3.2(e) would be entitled to receive a fractional
interest of a share of AEP Common Stock pursuant to the Merger shall be paid
cash, without any interest thereon, as hereinafter provided. AEP shall instruct
the Exchange Agent to determine the number of whole shares and fractional shares
of AEP Common Stock allocable to each holder of record of Company Common Stock
at the Effective Time, to aggregate all such fractional shares into whole
shares, to sell the whole shares obtained thereby in the open market at then
prevailing prices on behalf of holders who otherwise would be entitled to
receive fractional share interests and to distribute to each such holder such
holder's ratable share of the total proceeds of such sale, after making
appropriate deductions of the amount, if any, required for Federal income tax
withholding purposes and after deducting any applicable transfer taxes. All
brokers' fees and commissions and fees of the Exchange Agent incurred in
connection with such sales shall be paid by AEP.
 
    (f) TERMINATION OF EXCHANGE FUND. Any portion of the Exchange Fund which
remains unclaimed by the former holders of Company Common Stock for twelve
months after the Effective Time shall be delivered to AEP, upon demand, and any
former holders of Company Common Stock who have not theretofore complied with
this Article III shall thereafter look only to AEP for AEP Common Stock, any
cash to be paid in lieu of fractional interests in shares of AEP Common Stock
and any dividends or other distributions to which they are entitled.
 
    (g) WITHHOLDING OF TAX. AEP shall be entitled to deduct and withhold from
the consideration otherwise payable pursuant to this Agreement to any former
holder of Company Common Stock such
 
                                      I-4
<PAGE>
amounts as AEP (or any affiliate thereof) is required to deduct and withhold
with respect to the making of such payment under the Code, or any provision of
state, local or foreign tax Law. To the extent that amounts are so withheld by
AEP, such withheld amounts shall be treated for all purposes of this Agreement
as having been paid to the former holder of Company Common Stock in respect of
which such deduction and withholding was made by AEP.
 
    (h) LOST CERTIFICATES. If any certificate evidencing shares of Company
Common Stock shall have been lost, stolen or destroyed, upon the making of an
affidavit of that fact by the Person claiming such certificate to be lost,
stolen or destroyed and, if required by AEP, the posting by such Person of a
bond, in such reasonable amount as AEP may direct, as indemnity against claims
that may be made against it with respect to such certificate, the Exchange Agent
will issue in exchange for such lost, stolen or destroyed certificate a
certificate evidencing that number of shares of AEP Common Stock into which the
shares of Company Common Stock evidenced by such lost, stolen or destroyed
certificate were converted pursuant to SECTION 3.1(a), any cash in lieu of
fractional interests in shares of AEP Common Stock to which the holder thereof
may be entitled pursuant to SECTION 3.2(e) and any dividends or other
distributions to which the holder thereof may be entitled pursuant to SECTION
3.2(d).
 
    SECTION 3.3 CLOSING. The Closing shall take place at such time and place as
the parties shall mutually agree on the second Business Day immediately
following the date on which the last of the conditions set forth in Article VIII
(other than conditions that by their nature are required to be performed on the
Closing Date) is fulfilled or, if permissible, waived, or at such other place,
time and date as the parties hereto may agree. At the conclusion of the Closing
on the Closing Date, the parties hereto shall cause the Certificate of Merger
relating to the Merger to be filed with the Secretary of State of the State of
Delaware.
 
    SECTION 3.4 STOCK TRANSFER BOOKS. At the Effective Time, the stock transfer
books of the Company shall be closed and there shall be no further registration
of transfers of shares of Company Common Stock thereafter on the records of the
Company.
 
                                   ARTICLE IV
                 REPRESENTATIONS AND WARRANTIES OF THE COMPANY
 
    The Company hereby represents and warrants to the AEP Companies that:
 
    SECTION 4.1 ORGANIZATION AND QUALIFICATION; SUBSIDIARIES. The Company and
each Subsidiary of the Company are legal entities duly organized, validly
existing and in good standing under the Laws of their respective jurisdictions
of incorporation or organization, have all requisite power and authority to own,
lease and operate their respective properties and to carry on their respective
businesses as they are now being conducted and are duly qualified and in good
standing to do business in each jurisdiction in which the nature of the business
conducted by them or the ownership or leasing of their respective properties
makes such qualification necessary, other than any matters, including the
failure to be so duly qualified and in good standing, that could not reasonably
be expected to have a Material Adverse Effect on the Company. SECTION 4.1 of the
Company's Disclosure Letter sets forth, as of the date of this Agreement, a true
and complete list of all the Company's directly or indirectly owned
Subsidiaries, together with (A) the jurisdiction of incorporation or formation
of each Subsidiary and the percentage of each Subsidiary's outstanding capital
stock or other equity interests owned by the Company or another Subsidiary of
the Company, and (B) an indication of whether each such Subsidiary is a
Significant Subsidiary. Except as set forth in SECTION 4.1 of the Company's
Disclosure Letter, neither the Company nor any of its Subsidiaries owns an
equity interest in any other partnership or joint venture arrangement or other
business entity that is Material to the Company.
 
    SECTION 4.2 CERTIFICATE OF INCORPORATION AND BYLAWS. The Company has
heretofore marked for identification and furnished to AEP complete and correct
copies of the certificate of incorporation and the
 
                                      I-5
<PAGE>
bylaws or the equivalent organizational documents, in each case as amended or
restated to the date hereof, of the Company and each of its Significant
Subsidiaries. Neither the Company nor any of its Significant Subsidiaries is in
violation of any of the provisions of its certificate of incorporation or bylaws
(or equivalent organizational documents).
 
    SECTION 4.3 CAPITALIZATION. (a) COMPANY COMMON STOCK. The authorized capital
stock of the Company consists of 350,000,000 shares of Company Common Stock of
which as of November 7, 1997: (A) 212,235,320 shares were issued and
outstanding, all of which are duly authorized, validly issued, fully paid and
nonassessable and not subject to preemptive rights created by statute, the
Company's certificate of incorporation or bylaws or any agreement to which the
Company is a party or is bound and (B) 10,410,363 shares were reserved for
future issuance in the amounts and for the purposes set forth in SECTION 4.3(a)
of the Company's Disclosure Letter. Except as set forth in SECTION 4.3(a) of the
Company's Disclosure Letter, between November 7, 1997 and the date of this
Agreement, no shares of Company Common Stock have been issued by the Company and
the Company has not granted any options for, or other rights to purchase, shares
of Company Common Stock.
 
    (b) RESERVED SHARES. Except for shares to which reference is made in SECTION
4.3(a), no shares of Company Common Stock are reserved for issuance, and, except
for the Company's Rights Agreement and stock options shares with respect to
which are reserved for issuance as set forth in SECTION 4.3(a) of the Company's
Disclosure Letter, there are no contracts, agreements, commitments or
arrangements obligating the Company to (i) offer, sell, issue or grant any
Equity Securities of the Company, (ii) redeem, purchase or acquire, or offer to
purchase or acquire, any outstanding Equity Securities of the Company or (iii)
grant any Lien on any shares of capital stock of the Company.
 
    (c) SUBSIDIARY STOCK. The authorized, issued and outstanding capital stock
of, or other equity interests in, each of the Company's Significant Subsidiaries
are set forth in SECTION 4.3(c) of the Company's Disclosure Letter. Except as
set forth in SECTION 4.3(c) of the Company's Disclosure Letter, (i) all the
issued and outstanding common stock of each of the Company's Significant
Subsidiaries is owned, directly or indirectly, by the Company; (ii) all the
issued and outstanding shares of each class of capital stock of, or other equity
interests in, each of the Significant Subsidiaries of the Company have been duly
authorized and are validly issued, and, with respect to capital stock, are fully
paid and nonassessable, and were not issued in violation of any preemptive or
similar rights of any past or present equity holder of such Significant
Subsidiary; (iii) all such issued and outstanding shares, or other equity
interests, that are indicated as owned by the Company or one of its Subsidiaries
in SECTION 4.3(c) of the Company's Disclosure Letter are owned (A) beneficially
as set forth therein and (B) free and clear of all Liens; (iv) no shares of
capital stock of, or other equity interests in, any Significant Subsidiary of
the Company are reserved for issuance; and (v) there are no contracts,
agreements, commitments or arrangements obligating the Company or any of its
Subsidiaries (A) to offer, sell, issue, grant, pledge, dispose of or encumber
any Equity Securities of any of the Significant Subsidiaries of the Company, (B)
to redeem, purchase or acquire, or offer to purchase or acquire, any outstanding
Equity Securities of any of the Significant Subsidiaries of the Company or (C)
to grant any Lien on any outstanding shares of capital stock of, or other equity
interest in, any of the Significant Subsidiaries of the Company.
 
    (d) ADVERSE CLAIMS. Except for the Company's Rights Agreement and stock
options shares with respect to which are reserved for issuance as set forth in
SECTION 4.3(a) of the Company's Disclosure Letter, there are no voting trusts,
proxies or other agreements, commitments or understandings of any character to
which the Company or any of its Subsidiaries is a party or by which the Company
or any of its Subsidiaries is bound with respect to the voting of any shares of
capital stock of the Company or any of its Significant Subsidiaries, with
respect to the registration of the offering, sale or delivery of any shares of
capital stock of the Company or any of its Significant Subsidiaries under the
Securities Act or otherwise relating to any shares of capital stock of the
Company or any of its Significant Subsidiaries.
 
                                      I-6
<PAGE>
    SECTION 4.4 AUTHORIZATION OF AGREEMENT. The Company has all requisite
corporate power and authority to execute and deliver this Agreement and each
instrument required hereby to be executed and delivered by it at the Closing
and, subject to obtaining the Required Company Vote, to perform its obligations
hereunder and thereunder and to consummate the transactions contemplated hereby.
The execution and delivery by the Company of this Agreement and each instrument
required hereby to be executed and delivered by it at the Closing and the
performance of its obligations hereunder and thereunder have been duly and
validly authorized by all requisite corporate action on the part of the Company
(other than, with respect to the Merger, the Required Company Vote). This
Agreement has been duly executed and delivered by the Company and (assuming due
authorization, execution and delivery hereof by the other parties hereto)
constitutes a legal, valid and binding obligation of the Company, enforceable
against the Company in accordance with its terms, except as the same may be
limited by legal principles of general applicability governing the application
and availability of equitable remedies.
 
    SECTION 4.5 REGULATION AND APPROVALS. (a) UTILITY REGULATION. The Company is
a public utility holding company registered under, and subject to the provisions
of, the Holding Company Act, and the Company is the parent, owning all the
outstanding common stock, of four Domestic Public Utility Companies: (i) CP&L,
which provides regulated retail electric service in the State of Texas; (ii)
PSO, which provides regulated retail electric service in the State of Oklahoma;
(iii) SWEPCO, which provides regulated retail electric service in the States of
Texas, Louisiana and Arkansas; and (iv) WTU, which provides regulated retail
electric service in the State of Texas. In addition, the Company indirectly owns
all of the outstanding stock of Seeboard, a regulated regional electricity
company in England and Wales. Seeboard is a Foreign Utility Company. Except as
aforesaid and as set forth in SECTION 4.5(a) of the Company's Disclosure Letter,
neither the Company nor any of its Subsidiaries is subject to rate regulation as
a public utility or public service company (or similar designation) by any state
in the United States or any municipality or other political subdivision of any
state, by the United States or any Governmental Authority of the United States
or by any foreign country.
 
    (b) APPROVALS. Except for the applicable requirements set forth in SECTION
4.5(b) of the Company's Disclosure Letter, no declaration, filing or
registration with, no waiting period imposed by and no Permit or Order of, any
Governmental Authority is required under any Law, Regulation or Order applicable
to the Company or any of its Subsidiaries to permit the Company to execute,
deliver or perform this Agreement or any instrument required hereby to be
executed and delivered by it at the Closing, the failure to obtain which could
reasonably be expected to have a Material Adverse Effect on the Company.
 
    SECTION 4.6 NO VIOLATION. Assuming receipt of all Permits and Orders
indicated as required in SECTION 4.5(b) and receipt of the Required Company
Vote, neither the execution and delivery by the Company of this Agreement or any
instrument required hereby to be executed and delivered by it at the Closing nor
the performance by the Company of its obligations hereunder or thereunder will
(a) violate or breach the terms of or cause a default under, or result in the
termination of, or accelerate the performance required by, or result in a right
of termination, cancellation or acceleration of any obligation under, or result
in the creation of any lien, security interest, charge or encumbrance upon, any
of the properties or assets of the Company or any of its Subsidiaries under (i)
any Law, Regulation, Permit or Order applicable to the Company or any of its
Subsidiaries, (ii) the certificate of incorporation or bylaws or similar
organizational documents of the Company or any of its Subsidiaries or (iii)
except as set forth in SECTION 4.6 of the Company's Disclosure Letter, any note,
bond, mortgage, indenture, deed of trust, license, franchise, concession, lease,
contract or agreement to which the Company or any of its Subsidiaries is a party
or by which it or any of its properties or assets is bound, or (c) with the
passage of time, the giving of notice or the taking of any action by a third
Person, have any of the effects set forth in clause (a) of this SECTION, except
in any such case for any matters described in clauses (i) and (iii) of this
SECTION that could not reasonably be expected to have a material adverse effect
upon the ability of the Company to perform its obligations under this Agreement
or a Material Adverse Effect on the Company. Prior to the execution of this
Agreement, the Board of Directors of the Company has taken all necessary action
to
 
                                      I-7
<PAGE>
cause this Agreement and the transactions contemplated hereby to be exempt from
the provisions of SECTION 203 of the Delaware Law and to ensure that the
execution, delivery and performance of this Agreement by the parties hereto will
not cause any rights to be distributed or to become exercisable under the
Company's Rights Agreement.
 
    SECTION 4.7 REPORTS. (a) REPORTS. Since January 1, 1993, the Company and its
Subsidiaries have filed or caused to be filed (i) all SEC Reports of the Company
or any of its Subsidiaries required to be filed with the Commission and (ii) all
other Reports of the Company or any of its Subsidiaries required to be filed
with any Governmental Authorities, including the FERC, the Commission (under the
Holding Company Act), the NRC and State Regulatory Commissions, except where the
failure to file any such Reports of the Company or any of its Subsidiaries could
not reasonably be expected to have a Material Adverse Effect on the Company. The
Company has made available to AEP a true and complete copy of each such SEC
Report. The Reports of the Company and its Subsidiaries, including all those
filed after the date of this Agreement and prior to the Effective Time, (i) were
or will be prepared in all material respects in accordance with the requirements
of applicable Law and (ii), in the case of the SEC Reports of the Company and
its Subsidiaries, did not at the time they were filed, or will not at the time
they are filed, contain any untrue statement of a material fact or omit to state
a material fact required to be stated therein or necessary in order to make the
statements therein, in the light of the circumstances under which they were
made, not misleading.
 
    (b) FINANCIAL STATEMENTS. The Company's Consolidated Financial Statements
and any condensed financial statements of the Company (including any related
notes thereto) contained in any SEC Reports of the Company or any of its
Subsidiaries filed with the Commission after the date of this Agreement (i) have
been or will have been prepared in accordance with the published Regulations of
the Commission and in accordance with GAAP (except (A) to the extent required by
changes in GAAP, (B) with respect to unaudited financial statements as permitted
by Form 10-Q and (C), with respect to SEC Reports of the Company or any of its
Subsidiaries filed prior to the date of this Agreement, as may be indicated in
the notes thereto) and (ii) fairly present the consolidated financial position
of the Company and its Subsidiaries as of the respective dates thereof and the
consolidated results of their operations and cash flows for the periods
indicated (including, in the case of any unaudited interim financial statements,
reasonable estimates of normal and recurring year-end adjustments).
 
    (c) NO OMISSIONS. Except for matters disclosed in SECTION 4.7(c) of the
Company's Disclosure Letter, or matters disclosed in the Company's SEC Reports
filed with the Commission prior to the date hereof, there exist no liabilities
or obligations of the Company and its Subsidiaries, whether accrued, absolute,
contingent or threatened, that would be required to be reflected, reserved for
or disclosed under GAAP in condensed financial statements of the Company as of
and for the period ended on the dates on which this representation and warranty
is made or deemed to be made, other than (i) liabilities or obligations that are
adequately reflected, reserved for or disclosed in the Company's Consolidated
Financial Statements, (ii) liabilities or obligations incurred in the ordinary
course of business of the Company consistent with past practice since September
30, 1997, (iii) liabilities or obligations the incurrence of which would not
have been prohibited by SECTIONs 6.1 or 6.2(a) had such sections been in effect
since September 30, 1997 and (iv) other liabilities and obligations that could
not reasonably be expected to have a Material Adverse Effect on the Company.
 
    SECTION 4.8 NO MATERIAL ADVERSE EFFECT; CONDUCT. (a) MATERIAL ADVERSE
CHANGES. Except as set forth in SECTION 4.8(a) of the Company's Disclosure
Letter, since September 30, 1997, no event (other than any event that is of
general application to the electric utility industry in the United States or the
United Kingdom) has occurred that, individually or together with other similar
events, has had, and, to the Knowledge of the Company, no fact or condition
(other than any fact or condition that is of general application to the electric
utility industry in the United States or the United Kingdom) exists that could
reasonably be expected to have, a Material Adverse Effect on the Company.
 
                                      I-8
<PAGE>
    (b) PROSCRIBED CONDUCT. Except as set forth in SECTION 4.8(b) of the
Company's Disclosure Letter, during the period from September 30, 1997 to the
date of this Agreement, neither the Company nor any of its Subsidiaries has
failed to conduct its business in the ordinary course consistent with past
practice, other than any conduct that would not have been prohibited by SECTION
6.1 or SECTION 6.2(a) had such sections been in effect since September 30, 1997.
 
    SECTION 4.9 PERMITS; COMPLIANCE. (a) GENERAL. The Company and its
Subsidiaries have obtained all Orders and Permits that are necessary to carry on
their businesses as currently conducted, except for any such Orders or Permits
that the failure to possess, individually or in the aggregate, could not
reasonably be expected to have a Material Adverse Effect on the Company. Except
as set forth in SECTION 4.14 of the Company's Disclosure Letter, all such Orders
and Permits are in full force and effect, have not been violated in any respect
that could reasonably be expected to have a Material Adverse Effect on the
Company and no suspension, revocation or cancellation thereof has occurred or,
to the Knowledge of the Company, been threatened and there is no action,
proceeding or investigation pending or, to the Knowledge of the Company,
threatened regarding suspension, revocation or cancellation of any of such
Permits or Orders, except where the suspension, revocation or cancellation of
such Permits or Orders could not reasonably be expected to have a Material
Adverse Effect on the Company.
 
    (b) SOUTH TEXAS NUCLEAR FACILITY. CP&L is a co-owner of the South Texas
Nuclear Facility, owning an undivided 25.2% interest therein. The operations of
the South Texas Nuclear Facility are subject to the control of the STP Nuclear
Operating Company (the "Operating Company"), in which the Company owns a like
equity interest. Except as set forth in SECTION 4.9(b) of the Company's
Disclosure Letter, to the Knowledge of the Company, the operations of the South
Texas Nuclear Facility have at all times been conducted in compliance with
applicable health, safety, regulatory and other legal requirements, except where
the failure to be so in compliance in the aggregate could not reasonably be
expected to have a Material Adverse Effect on the Company. Except as set forth
in SECTION 4.9(b) of the Company's Disclosure Letter, to the Knowledge of the
Company the operations of the South Texas Nuclear Facility are not the subject
of any outstanding notices of violation or requests for information from the NRC
or any other agency with jurisdiction over such facility. To the Knowledge of
the Company, the Operating Company maintains, and is in compliance with, an
emergency plan designed to protect the health and safety of the public in the
event of an unplanned release of radioactive materials from the South Texas
Nuclear Facility, and the NRC has determined that such plan is in compliance
with its requirements. To the Knowledge of the Company, liability insurance to
the full extent required by Law for operating nuclear facilities remains in full
force and effect with respect to the South Texas Nuclear Facility, and the
amount of such insurance has been approved by the NRC. To the Knowledge of the
Company, plans for the decommissioning of the South Texas Nuclear Facility, and
for the storage of spent nuclear fuel, conform with the requirements of
applicable Law, and the owners of such facility, including the Company, have
funded such plans to the extent required by Law.
 
    SECTION 4.10 LITIGATION; COMPLIANCE WITH LAWS. There are no actions, suits,
investigations or proceedings (including any proceedings in arbitration) pending
or, to the Knowledge of the Company, threatened against the Company or any of
its Subsidiaries, at law or in equity, in any Court or before or by any
Governmental Authority, except actions, suits or proceedings that (a) are fully
and accurately disclosed in the Company's SEC Reports filed with the Commission
prior to the date hereof, (b) are set forth in SECTION 4.10 or SECTION 4.14 of
the Company's Disclosure Letter or (c), individually or, with respect to
multiple actions, suits or proceedings that allege similar theories of recovery
based on similar facts, in the aggregate, could not reasonably be expected to
have a Material Adverse Effect on the Company. Except as set forth in SECTION
4.10 of the Company's Disclosure Letter, there are no Material claims pending
or, to the Knowledge of the Company, threatened by any Persons against the
Company or any of its Subsidiaries for indemnification pursuant to any statute,
organizational document, contract or otherwise with respect to any action, suit,
investigation or proceeding pending in any Court or before or by any
Governmental Authority. Except as set forth in SECTION 4.10 or SECTION 4.14 of
the Company's
 
                                      I-9
<PAGE>
Disclosure Letter, the Company and its Subsidiaries are in substantial
compliance with all applicable Laws and Regulations and are not in default with
respect to any Order applicable to the Company or any of its Subsidiaries,
except such events of noncompliance or defaults that, individually or in the
aggregate, could not reasonably be expected to have a Material Adverse Effect on
the Company.
 
    SECTION 4.11 OWNERSHIP OF AEP COMMON STOCK. Neither the Company nor any of
its Affiliates "beneficially own" (as such term is defined for purposes of
SECTION 13(d) of the Exchange Act) any shares of AEP Common Stock (in whole or
in part).
 
    SECTION 4.12 EMPLOYEE BENEFIT PLANS. (a) LISTING. Each Company Benefit Plan
is listed in SECTION 4.12(a) of the Company's Disclosure Letter, including, with
respect to Terminated Company Benefit Plans, the date of termination. True and
correct copies of each of the following have been made available to AEP with
respect to each Current Company Benefit Plan: (i) the three most recent annual
reports (Form 5500) filed with the IRS, (ii) the plan document, (iii) the trust
agreement, if any, (iv) the most recent summary plan description if required by
ERISA, (v) the three most recent actuarial reports or valuations relating to
each Current Company Benefit Plan subject to Title IV of ERISA and (vi) the most
recent determination letter, if any, issued by the IRS with respect to any
Current Company Benefit Plan intended to be qualified under SECTION 401 of the
Code.
 
    (b) MATERIAL ADVERSE CHANGES. With respect to each Company Benefit Plan, no
event has occurred and, to the Knowledge of the Company, there exists no
condition or set of circumstances in connection with which the Company or any of
its Subsidiaries could be subject to any liability under the terms of such
Company Benefit Plan, ERISA, the Code or any other applicable Law, other than
any condition or set of circumstances that could not reasonably be expected to
have a Material Adverse Effect on the Company.
 
    (c) QUALIFIED STATUS OF CURRENT PLANS. Except as set forth in SECTION
4.12(c) of the Company's Disclosure Letter, each Current Company Benefit Plan
intended to be qualified under SECTION 401 of the Code (i) satisfies in form the
requirements of such SECTION, (ii) has received a favorable determination letter
from the IRS regarding such qualified status, (iii) has not, since receipt of
the most recent favorable determination letter, been amended, and, (iv) to the
Knowledge of the Company, has not been operated in a way that would adversely
affect its qualified status.
 
    (d) NO TERMINATIONS OF CURRENT PLANS. There has been no termination or
partial termination of any Current Company Benefit Plan within the meaning of
SECTION 411(d)(3) of the Code.
 
    (e) TERMINATED PLANS. Any Terminated Company Benefit Plan intended to have
been qualified under SECTION 401 of the Code received a favorable determination
letter from the IRS with respect to its termination.
 
    (f) CLAIMS. There are no actions, suits or claims pending (other than
routine claims for benefits) or, to the Knowledge of the Company, threatened
against, or with respect to, any Company Benefit Plan or its assets that could
reasonably be expected to have a Material Adverse Effect on the Company and, to
the Knowledge of the Company, no facts or circumstances exist that could give
rise to any such actions, suits or claims.
 
    (g) PENDING MATTERS. To the Knowledge of the Company, there is no matter
pending (other than routine qualification determination filings) with respect to
any Company Benefit Plan before the IRS, the Department of Labor, the PBGC or
other Governmental Authority.
 
    (h) TIMELY CONTRIBUTIONS. Except as set forth in SECTION 4.12(h) of the
Company's Disclosure Letter, all contributions required to be made to Company
Benefit Plans pursuant to their terms and the provisions of ERISA, the Code or
any other applicable Law have been timely made.
 
    (i) CURRENT PLANS SUBJECT TO TITLE IV OF ERISA. As to each Current Company
Benefit Plan subject to Title IV of ERISA, (i) there has been no event or
condition that presents a significant risk of plan termination, (ii) no
accumulated funding deficiency, whether or not waived, within the meaning of
 
                                      I-10
<PAGE>
SECTION 302 of ERISA or SECTION 412 of the Code has been incurred, (iii) no
reportable event within the meaning of SECTION 4043 of ERISA (for which the
disclosure requirements of Regulation section 4043.1 et seq. promulgated by the
PBGC have not been waived) has occurred within six years prior to the date of
this Agreement, (iv) no notice of intent to terminate such Benefit Plan has been
given under SECTION 4041 of ERISA, (v) no proceeding has been instituted under
SECTION 4042 of ERISA to terminate such Benefit Plan, (vi) no liability to the
PBGC has been incurred (other than with respect to required premium payments)
and (vii) the assets of such Benefit Plan equal or exceed the actuarial present
value of the benefit liabilities, within the meaning of SECTION 4041 of ERISA,
under such Benefit Plan, based upon reasonable actuarial assumptions and the
asset valuation principles established by the PBGC.
 
    (j) EXCESS PARACHUTE PAYMENTS. Except as set forth in SECTION 4.12(j) of the
Company's Disclosure Letter and except for any Retention Agreement not
prohibited by SECTION 6.2(a), in connection with the consummation of the
transactions contemplated by this Agreement, no payments of money or other
property, acceleration of benefits or provision of other rights have been or
will be made under any Current Company Benefit Plan that could reasonably be
expected to be nondeductible under SECTION 280G of the Code, whether or not some
other subsequent action or event would be required to cause such payment,
acceleration or provision to be triggered.
 
    (k) NO REQUIRED INCREASE IN CONTRIBUTIONS. Except as set forth in SECTION
4.12(k) of the Company's Disclosure Letter, the execution and delivery of this
Agreement and the consummation of the transactions contemplated hereby will not
(i) require the Company or any of its Subsidiaries to make a larger contribution
to, or pay greater benefits or provide other rights under, any Current Company
Benefit Plan than it otherwise would, whether or not some other subsequent
action or event would be required to cause such payment or provision to be
triggered or (ii) create or give rise to any additional vested rights or service
credits under any Current Company Benefit Plan whether or not some other
subsequent action or event would be required to cause such creation or
acceleration to be triggered.
 
    (l) INTENTIONALLY OMITTED.
 
    (m) RETIREE BENEFITS. Except as set forth in SECTION 4.12(m) of the
Company's Disclosure Letter, no Current Company Benefit Plan (other than a
Company Benefit Plan maintained outside the United States that is either fully
insured or fully funded through a retirement plan) provides retiree medical or
retiree life insurance benefits to any Person and neither the Company nor any of
its Subsidiaries is contractually or otherwise obligated (whether or not in
writing) to provide any Person with life insurance or medical benefits upon
retirement or termination of employment, other than as required by the
provisions of SECTIONs 601 through 608 of ERISA and SECTION 4980B of the Code.
 
    (n) MULTIEMPLOYER PLANS. Except as set forth in SECTION 5.1 of AEP's
Disclosure Letter, neither the Company nor any member of its Controlled Group
contributes or has an obligation to contribute, and has not within six years
prior to the date of this Agreement contributed, had an obligation to
contribute, or had any other liability to a multiemployer plan within the
meaning of SECTION 3(37) of ERISA.
 
    (o) COLLECTIVE BARGAINING CONTRACTS. Except as set forth in SECTION 4.12(o)
of the Company's Disclosure Schedule, (i) no collective bargaining agreement is
being negotiated by the Company or any of its Subsidiaries, (ii) there is no
pending or, to the Knowledge of the Company, threatened labor dispute, strike or
work stoppage against the Company or any of its Subsidiaries that could
reasonably be expected to have a Material Adverse Effect on the Company, (iii)
to the Knowledge of the Company, neither the Company or any of its Subsidiaries
nor any representative or employee of the Company or any of its Subsidiaries has
in the United States committed any Material unfair labor practices in connection
with the operation of the business of the Company and its Subsidiaries, and (iv)
there is no pending or, to the Knowledge of the Company, threatened charge or
complaint against the Company or any of its Subsidiaries by the National Labor
Relations Board or any comparable agency of any state of the United States.
 
    (p) FUNDING OF CERTAIN BENEFITS. Except as set forth in SECTION 4.12(p) of
the Company's Disclosure Letter, the Company has not contributed, transferred or
otherwise provided any cash, securities or other property to any grantee, trust,
escrow or other arrangement that has the effect of providing or setting aside
assets for benefits payable pursuant to any termination, severance or other
change in control agreement.
 
                                      I-11
<PAGE>
    SECTION 4.13 TAXES. (a) TAX RETURNS AND TAXES. Except for such matters as
could not reasonably be expected to have a Material Adverse Effect on the
Company, (i) all Tax Returns that are required to be filed by or with respect to
the Company or any of its Subsidiaries on or before the Effective Time have been
or will be timely filed, (ii) all Taxes that are due and payable by the Company
or any of its Subsidiaries on or before the Effective Time have been or will be
timely paid in full or adequate reserves have been established for the payment
of such Taxes, (iii) all withholding Tax requirements imposed on or with respect
to the Company or any of its Subsidiaries and that are required to be satisfied
at or before the Effective Time have been or will be satisfied in full in all
respects and (iv) no penalty, interest or other charge is or will become due
with respect to the late filing of any such Tax Return or late payment of any
Tax by the Company or any of its Subsidiaries.
 
    (b) AUDITS. Except as set forth in SECTION 4.13(b) of the Company's
Disclosure Letter, all Material Tax Returns required to be filed by the Company
or any of its Subsidiaries have been audited (and such audit has become final)
by the applicable Governmental Authority or the applicable statute of
limitations has expired for the period covered by such Tax Returns.
 
    (c) EXTENSIONS OF TIME. Except as set forth in SECTION 4.13(c) of the
Company's Disclosure Letter, there is not in force any extension of time with
respect to the due date for the filing of any Material Tax Return required to be
filed by the Company or any of its Subsidiaries or any waiver or agreement for
any extension of time for the assessment or payment of any Tax due with respect
to the period covered by any Tax Return filed, or required to be filed, by the
Company or any of its Subsidiaries.
 
    (d) CLAIMS. No Material issues have been raised by any Taxing authority in
connection with the audit or examination of any Tax Return filed, or required to
be filed, by the Company or any of its Subsidiaries, and there is no claim
against the Company or any of its Subsidiaries for any Taxes, and no assessment,
deficiency or adjustment has been asserted or proposed with respect to any Tax
Return, that, in either case, could reasonably be expected to have a Material
Adverse Effect on the Company.
 
    (e) AFFILIATED GROUP. Except as set forth in SECTION 4.13(e) of the
Company's Disclosure Letter, none of the Company and its Subsidiaries, during
the last ten years, has been a member of an affiliated group filing a
consolidated Federal income Tax Return other than an affiliated group of which
the Company is the common parent.
 
    SECTION 4.14 ENVIRONMENTAL MATTERS. Except for matters disclosed in SECTION
4.14 of the Company's Disclosure Letter, or matters disclosed in the Company's
SEC Reports filed with the Commission prior to the date hereof, and except for
matters that, individually or in the aggregate, could not reasonably be expected
to have a Material Adverse Effect on the Company, (a) the properties, operations
and activities of the Company and its Subsidiaries are in compliance with all
applicable Environmental Laws; (b) the Company and its Subsidiaries and the
properties and operations of the Company and its Subsidiaries are not subject to
any existing, pending or, to the Knowledge of the Company, threatened action,
suit, investigation, inquiry or proceeding by or before any Court or
Governmental Authority under any Environmental Law; (c) all Permits, if any,
required to be obtained or filed by the Company or any of its Subsidiaries under
any Environmental Law in connection with the business of the Company and its
Subsidiaries have been obtained or filed and are valid and currently in full
force and effect; (d) to the Knowledge of the Company, there has been no release
of any hazardous substance, pollutant or contaminant into the environment by the
Company or its Subsidiaries or in connection with their properties or
operations; (e) to the Knowledge of the Company, there has been no exposure of
any Person or property to any hazardous substance, pollutant or contaminant in
connection with the properties, operations and activities of the Company and its
Subsidiaries; and (f) the Company and its Subsidiaries have made available to
AEP all internal and external environmental audits and studies and all
correspondence on substantial environmental matters (in each case relevant to
the Company or any of its Subsidiaries) in the possession of the Company or its
Subsidiaries.
 
                                      I-12
<PAGE>
    SECTION 4.15 INSURANCE. The Company and its Subsidiaries own and are, and
have been continuously since January 1, 1993, beneficiaries under all such
insurance policies underwritten by reputable insurers that, as to risks insured,
coverages and related limits and deductibles, are customary in the industries in
which the Company and its Subsidiaries operate. Except as disclosed in SECTION
4.15 of the Company's Disclosure Letter, neither the Company nor any of it
Subsidiaries has received any notice of cancellation or termination of any
Material insurance policy as to which it is a named beneficiary. All Material
insurance policies of the Company and its Subsidiaries are valid and enforceable
against the underwriters thereof in accordance with their terms, except as the
same may be limited by legal principles of general applicability governing the
application and availability of equitable remedies.
 
    SECTION 4.16 POOLING; TAX MATTERS. Neither the Company nor, to the Knowledge
of the Company, any of its Affiliates has taken or agreed to take any action
that would prevent the Merger from being treated as a "pooling of interests" in
accordance with generally accepted accounting principles and the Regulations of
the Commission or from constituting a reorganization within the meaning of
section 368(a) of the Code.
 
    SECTION 4.17 AFFILIATES. SECTION 4.17 of the Company's Disclosure Letter
contains a true and complete list of all Persons who, to the Knowledge of the
Company, may be deemed to be "affiliates" of the Company as such term is used in
Rule 145 under the Securities Act, including all directors and executive
officers of the Company.
 
    SECTION 4.18 OPINION OF FINANCIAL ADVISOR. The Company has received the
opinion of Morgan Stanley & Co. Incorporated on the date of this Agreement to
the effect that the consideration to be received by the holders of Company
Common Stock in the Merger is fair, from a financial point of view, to such
holders.
 
    SECTION 4.19 BROKERS. Except as set forth in SECTION 4.19 of the Company's
Disclosure Letter, no broker, finder or investment banker (other than Morgan
Stanley & Co. Incorporated) is entitled to any brokerage, finder's or other fee
or commission in connection with the transactions contemplated by this Agreement
based upon arrangements made by or on behalf of the Company. Prior to the date
of this Agreement, the Company has made available to AEP complete and correct
copies of all agreements between the Company and Morgan Stanley & Co.
Incorporated pursuant to which such firm will be entitled to any payment
relating to the transactions contemplated by this Agreement.
 
    SECTION 4.20 VOTE REQUIRED. The approval by the holders of a majority of the
votes entitled to be cast by holders of the Company Common Stock, with each
share of Company Common Stock being entitled to one vote per share, is the only
vote of the holders of any class or series of capital stock of the Company or
any of its Subsidiaries required to approve the Merger, this Agreement or the
transactions contemplated hereby (the "Required Company Vote").
 
                                   ARTICLE V
              REPRESENTATIONS AND WARRANTIES OF THE AEP COMPANIES
 
    The AEP Companies hereby represent and warrant to the Company that:
 
    SECTION 5.1 ORGANIZATION AND QUALIFICATION; SUBSIDIARIES. AEP and each
Subsidiary of AEP are legal entities duly organized, validly existing and in
good standing under the Laws of their respective jurisdictions of incorporation
or organization, have all requisite power and authority to own, lease and
operate their respective properties and to carry on their respective businesses
as they are now being conducted and are duly qualified and in good standing to
do business in each jurisdiction in which the nature of the business conducted
by them or the ownership or leasing of their respective properties makes such
qualification necessary, other than any matters, including the failure to be so
duly qualified and in good standing, that could not reasonably be expected to
have a Material Adverse Effect on AEP. SECTION 5.1 of AEP's Disclosure Letter
sets forth, as of the date of this Agreement, a true and complete list of all of
 
                                      I-13
<PAGE>
the directly or indirectly owned Subsidiaries of AEP, together with (A) the
jurisdiction of incorporation of each Subsidiary and the percentage of each
Subsidiary's outstanding voting securities owned by AEP or another Subsidiary of
AEP, and (B) an indication of whether each such Subsidiary is a Significant
Subsidiary. Except as set forth in SECTION 5.1 of AEP's Disclosure Letter,
neither AEP nor any of its Subsidiaries owns an equity interest in any other
partnership or joint venture arrangement or other business entity that is
Material to AEP.
 
    SECTION 5.2 CERTIFICATE OF INCORPORATION AND BYLAWS. AEP has heretofore
marked for identification and furnished to the Company complete and correct
copies of the certificate of incorporation and the bylaws or the equivalent
organizational documents, in each case as amended or restated to the date
hereof, of AEP, Newco and each of AEP's Significant Subsidiaries. Neither AEP,
Newco, nor any of AEP's Significant Subsidiaries is in violation of any of the
provisions of its certificate of incorporation or bylaws (or equivalent
organizational documents).
 
    SECTION 5.3 CAPITALIZATION. (a) AEP COMMON STOCK. The authorized capital
stock of AEP consists of 300,000,000 shares of AEP Common Stock of which as of
the date hereof: (A) 189,989,989 shares were issued and outstanding, all of
which are duly authorized, validly issued, fully paid and nonassessable and not
subject to preemptive rights created by statute, AEP's certificate of
incorporation or bylaws or any agreement to which AEP is a party or is bound and
(B) 51,581,493 shares were reserved for future issuance in the amounts and for
the purposes set forth in SECTION 5.3(a) of AEP's Disclosure Letter.
 
    (b) RESERVED SHARES. Except for shares to which reference is made in SECTION
5.3(a), no shares of AEP Common Stock are reserved for issuance, and there are
no contracts, agreements, commitments or arrangements obligating AEP to (i)
offer, sell, issue or grant any Equity Securities of AEP, (ii) to redeem,
purchase or acquire, or offer to purchase or acquire, any outstanding Equity
Securities of AEP or (iii) grant any Lien on any shares of capital stock of AEP.
 
    (c) SUBSIDIARY STOCK. The authorized, issued and outstanding capital stock
of, or other equity interests in, each of AEP's Significant Subsidiaries and
Newco are set forth in SECTION 5.3(c) of AEP's Disclosure Letter. Except as set
forth in SECTION 5.3(c) of AEP's Disclosure Letter, (i) all the issued and
outstanding common stock of each of AEP's Significant Subsidiaries and Newco is
owned, directly or indirectly, by AEP; (ii) all the issued and outstanding
shares of each class of capital stock of, or other equity interests in, each of
the Significant Subsidiaries of AEP and Newco have been duly authorized and are
validly issued, and, with respect to capital stock, are fully paid and
nonassessable, and were not issued in violation of any preemptive or similar
rights of any past or present equity holder of such Significant Subsidiary;
(iii) all such issued and outstanding shares, or other equity interests, that
are indicated as owned by AEP, Newco or one of its Subsidiaries in SECTION
5.3(c) of AEP's Disclosure Letter are owned (A) beneficially as set forth
therein and (B) free and clear of all Liens; (iv) no shares of capital stock of,
or other equity interests in, any Significant Subsidiary of AEP or Newco are
reserved for issuance; and (v) there are no contracts, agreements, commitments
or arrangements obligating AEP or any of its Significant Subsidiaries or Newco
(A) to offer, sell, issue, grant, pledge, dispose of or encumber any Equity
Securities of any of the Significant Subsidiaries of AEP or Newco or (B) to
redeem, purchase or acquire, or offer to purchase or acquire, any outstanding
Equity Securities of any of the Significant Subsidiaries of AEP or Newco or (C)
to grant any Lien on any outstanding shares of capital stock of, or other equity
interest in, any of the Significant Subsidiaries of AEP or Newco.
 
    (d) ADVERSE CLAIMS. There are no voting trusts, proxies or other agreements,
commitments or understandings of any character to which AEP or any of its
Subsidiaries is a party or by which AEP or any of its Subsidiaries is bound with
respect to the voting of any shares of capital stock of AEP, any of its
Significant Subsidiaries or Newco, with respect to the registration of the
offering, sale or delivery of any shares of capital stock of AEP or any of its
Significant Subsidiaries or Newco under the Securities Act or otherwise relating
to any shares of capital stock of AEP, any of its Significant Subsidiaries or
Newco.
 
                                      I-14
<PAGE>
    SECTION 5.4 AUTHORIZATION OF AGREEMENT. Each of AEP and Newco has all
requisite corporate power and authority to execute and deliver this Agreement
and each instrument required hereby to be executed and delivered by it at the
Closing and, subject to obtaining the Required AEP Vote, to perform its
obligations hereunder and thereunder and to consummate the transactions
contemplated hereby. The execution and delivery by each of AEP and Newco of this
Agreement and each instrument required hereby to be executed and delivered by it
at the Closing and the performance of their respective obligations hereunder and
thereunder have been duly and validly authorized by all requisite corporate
action on the part of AEP and Newco (other than the Required AEP Vote). This
Agreement has been duly executed and delivered by AEP and Newco and (assuming
due authorization, execution and delivery hereof by the Company) constitutes a
legal, valid and binding obligation of each of AEP and Newco, enforceable
against each of them in accordance with its terms, except as the same may be
limited by legal principles of general applicability governing the application
and availability of equitable remedies.
 
    SECTION 5.5 REGULATION AND APPROVALS. (a) UTILITY REGULATION. AEP is a
public utility holding company registered under, and subject to the provisions
of, the Holding Company Act, and AEP is the parent, owning all the outstanding
common stock, of seven Domestic Public Utility Companies: (i) APCo, which
provides regulated retail electricity service in the States of Virginia and West
Virginia and which is also regulated in the State of Tennessee; (ii) CSPCo,
which provides regulated retail electricity service in the State of Ohio; (iii)
I&M, which provides regulated retail electricity service in the States of
Indiana and Michigan; (iv) KEPCo, which provides regulated retail electricity
service in the State of Kentucky; (v) KPC, which provides regulated retail
electricity service in the State of Tennessee; (vi) OPCo, which provides
regulated retail electricity service in the State of Ohio and which is also
regulated in the State of West Virginia and (vii) WPC, which provides regulated
retail electricity service in the State of West Virginia. In addition, AEP
indirectly owns 50% of Yorkshire Electricity Group plc, a regulated regional
electricity company in the United Kingdom ("Yorkshire"). Yorkshire is a Foreign
Utility Company. Except for regulation of the aforesaid companies by FERC under
the Federal Power Act, by the Commission under the Holding Company Act and by
said states and as set forth in SECTION 5.5(a) of AEP's Disclosure Letter,
neither AEP nor any of its Subsidiaries is subject to regulation as a public
utility or a public service company (or similar designation) by any state in the
United States or any municipality or other political subdivision of any state,
by the United States or by any Governmental Authority of the United States or by
any foreign country.
 
    (b) APPROVALS. Except for the applicable requirements set forth in SECTION
5.5(b) of AEP's Disclosure Letter, no declaration, filing or registration with,
no waiting period imposed by and no Permit or Order of, any Governmental
Authority is required under any Law, Regulation or Order applicable to AEP or
any of its Subsidiaries to permit AEP or Newco to execute, deliver or perform
this Agreement or any instrument required hereby to be executed and delivered by
either of them at the Closing, the failure to obtain which could reasonably be
expected to have a Material Adverse Effect on AEP.
 
    SECTION 5.6 NO VIOLATION. Assuming receipt of all Permits and Orders
indicated as required in SECTION 5.5(b) and receipt of the Required AEP Vote,
neither the execution and delivery by AEP or Newco of this Agreement or any
instrument required hereby to be executed and delivered by either of them at the
Closing nor the performance by AEP or Newco of their respective obligations
hereunder or thereunder will (a) violate or breach the terms of or cause a
default under, or result in the termination of, or accelerate the performance
required by, or result in a right of termination, cancellation or acceleration
of any obligation under, or result in the creation of any lien, security
interest, charge or encumbrance upon, any of the properties or assets of AEP or
any of its Subsidiaries under (i) any Law, Regulation, Permit or Order
applicable to AEP or any of its Subsidiaries, (ii) the certificate of
incorporation or bylaws or similar organizational documents of AEP or any of its
Subsidiaries or (iii) any note, bond, mortgage, indenture, deed of trust,
license, franchise, concession, lease, contract or agreement to which AEP or any
of its Subsidiaries is a party or by which it or any of its properties or assets
is bound, or (b) with the passage of time, the giving of notice or the taking of
any action by a third Person, have any of the effects set forth in
 
                                      I-15
<PAGE>
clause (a) of this SECTION, except in any such case for any matters described in
clauses (i) and (iii) of this SECTION that could not reasonably be expected to
have a material adverse effect upon the ability of AEP or Newco to perform their
respective obligations under this Agreement or a Material Adverse Effect on AEP.
Prior to the execution of this Agreement, the Board of Directors of AEP has
taken all necessary action to cause this Agreement and the transactions
contemplated hereby to be exempt from the provisions of SECTION 912 of the New
York Law.
 
    SECTION 5.7 REPORTS. (a) REPORTS. Since January 1, 1993, AEP and its
Subsidiaries have filed or caused to be filed (i) all SEC Reports of AEP or any
of its Subsidiaries required to be filed with the Commission and (ii) all other
Reports of AEP or any of its Subsidiaries required to be filed with any other
Governmental Authorities, including the FERC, the Commission (under the Holding
Company Act), the NRC and State Regulatory Commissions, except where the failure
to file any such Reports of AEP or any of its Subsidiaries could not reasonably
be expected to have a Material Adverse Effect on AEP. AEP has made available to
the Company a true and complete copy of each such SEC Report. The Reports of AEP
and its Subsidiaries, including all those filed after the date of this Agreement
and prior to the Effective Time, (i) were or will be prepared in all material
respects in accordance with the requirements of applicable Law and (ii), in the
case of the SEC Reports of AEP and its Subsidiaries, did not at the time they
were filed, or will not at the time they are filed, contain any untrue statement
of a material fact or omit to state a material fact required to be stated
therein or necessary in order to make the statements therein, in the light of
the circumstances under which they were made, not misleading.
 
    (b) FINANCIAL STATEMENTS. The AEP Consolidated Financial Statements and any
consolidated financial statements of AEP (including any related notes thereto)
contained in any SEC Reports of AEP or any of its Subsidiaries filed with the
Commission after the date of this Agreement (i) have been or will have been
prepared in accordance with the published Regulations of the Commission and in
accordance with GAAP (except (A) to the extent required by changes in GAAP, (B)
with respect to unaudited financial statements as permitted by Form 10-Q and
(C), with respect to SEC Reports of AEP filed prior to the date of this
Agreement, as may be indicated in the notes thereto) and (ii) fairly present the
consolidated financial position of AEP and its Subsidiaries as of the respective
dates thereof and the consolidated results of their operations and cash flows
for the periods indicated (including, in the case of any unaudited interim
financial statements, reasonable estimates of normal and recurring year-end
adjustments).
 
    (c) NO OMISSIONS. Except for matters disclosed in SECTION 5.7(c) of AEP's
Disclosure Letter, or matters disclosed in AEP's SEC Reports filed with the
Commission prior to the date hereof, there exist no liabilities or obligations
of AEP and its Subsidiaries, whether accrued, absolute, contingent or
threatened, that would be required to be reflected, reserved for or disclosed
under GAAP in consolidated financial statements of AEP as of and for the period
ended on the dates on which this representation and warranty is made or deemed
to be made, other than (i) liabilities or obligations that are adequately
reflected, reserved for or disclosed in AEP's Consolidated Financial Statements,
(ii) liabilities or obligations incurred in the ordinary course of business of
AEP consistent with past practice since September 30, 1997, (iii) liabilities or
obligations the incurrence of which would not have been prohibited by SECTION
6.1 or 6.2(b) had such sections been in effect since September 30, 1997 and (iv)
other liabilities and obligations that could not reasonably be expected to have
a Material Adverse Effect on AEP.
 
    SECTION 5.8 NO MATERIAL ADVERSE EFFECT; CONDUCT. (a) MATERIAL ADVERSE
CHANGES. Except as set forth in SECTION 5.8(a) of AEP's Disclosure Letter, since
September 30, 1997, no event (other than any event that is of general
application to the electric utility industry in the United States or the United
Kingdom) has occurred that, individually or together with other similar events,
has had, and to the Knowledge of AEP, no fact or condition (other than any fact
or condition that is of general application to the electric utility industry in
the United States or the United Kingdom) exists that could reasonably be
expected to have, a Material Adverse Effect on AEP.
 
                                      I-16
<PAGE>
    (b) PROSCRIBED CONDUCT. Except as set forth in SECTION 5.8(b) of AEP's
Disclosure Letter, during the period from September 30, 1997 to the date of this
Agreement, neither AEP nor any of its Subsidiaries has failed to conduct its
business in the ordinary course consistent with past practice, other than any
conduct that would not have been prohibited by SECTION 6.1 or SECTION 6.2(b) had
such sections been in effect since September 30, 1997.
 
    SECTION 5.9 PERMITS; COMPLIANCE. (a) GENERAL. To the Knowledge of AEP, AEP
and its Subsidiaries have obtained all Orders and Permits that are necessary to
carry on their businesses as currently conducted, except for any such Orders or
Permits that the failure to possess, individually or in the aggregate, could not
reasonably be expected to have a Material Adverse Effect on AEP. All such Orders
and Permits are in full force and effect, have not been violated in any respect
that could reasonably be expected to have a Material Adverse Effect on AEP and
no suspension, revocation or cancellation thereof has occurred or, to the
Knowledge of AEP, been threatened and there is no action, proceeding or
investigation pending or, to the Knowledge of AEP, threatened regarding
suspension, revocation or cancellation of any of such Permits or Orders, except
where the suspension, revocation or cancellation of such Permits or Orders could
not reasonably be expected to have a Material Adverse Effect on AEP.
 
    (b) COOK NUCLEAR PLANT. A Subsidiary of AEP is the owner of the Cook Nuclear
Plant. Except as set forth in SECTION 5.9(b) of AEP's Disclosure Letter, to the
Knowledge of AEP, the operations of the Cook Nuclear Plant have at all times
been conducted in compliance with applicable health, safety, regulatory and
other legal requirements, except where the failure to be so in compliance in the
aggregate could not reasonably be expected to have a Material Adverse Effect on
AEP. Except as set forth in SECTION 5.9(b) of AEP's Disclosure Letter, to the
Knowledge of AEP, the operations of the Cook Nuclear Plant are not the subject
of any outstanding notices of violation or requests for information from the NRC
or any other agency with jurisdiction over such facility. To the Knowledge of
AEP, AEP maintains, and is in compliance with, an emergency plan designed to
protect the health and safety of the public in the event of an unplanned release
of radioactive materials from the Cook Nuclear Plant, and the NRC has determined
that such plan is in compliance with its requirements. To the Knowledge of AEP,
liability insurance to the full extent required by law for operating nuclear
facilities remains in full force and effect with respect to the Cook Nuclear
Plant, and the amount of such insurance has been approved by the NRC. To the
Knowledge of AEP, plans for the decommissioning of the Cook Nuclear Plant, and
for the storage of spent nuclear fuel, conform with the requirements of
applicable law, and the owner of such facility has funded such plans to the
extent required by Law.
 
    SECTION 5.10 LITIGATION; COMPLIANCE WITH LAWS. There are no actions, suits,
investigations or proceedings (including any proceedings in arbitration) pending
or, to the Knowledge of AEP, threatened against AEP or any of its Subsidiaries,
at law or in equity, in any Court or before or by any Governmental Authority,
except actions, suits or proceedings that (a) are fully and accurately disclosed
in AEP's SEC Reports filed with the Commission prior to the date hereof, (b) are
set forth in SECTION 5.10 or SECTION 5.14 of AEP's Disclosure Letter or (c)
individually or, with respect to multiple actions, suits or proceedings that
allege similar theories of recovery based on similar facts, in the aggregate,
could not reasonably be expected to have a Material Adverse Effect on AEP.
Except as set forth in SECTION 5.10 of AEP's Disclosure Letter, there are no
Material claims pending or, to the Knowledge of AEP, threatened by any Persons
against AEP or any of its Subsidiaries for indemnification pursuant to any
statute, organizational document, contract or otherwise with respect to any
action, suit, investigation or proceeding pending in any Court or before or by
any Governmental Authority. Except as set forth in SECTION 5.10 of AEP's
Disclosure Letter, AEP and its Subsidiaries are in substantial compliance with
all applicable Laws and Regulations and are not in default with respect to any
Order applicable to AEP or any of its Subsidiaries, except such events of
noncompliance or defaults that, individually or in the aggregate, could not
reasonably be expected to have a Material Adverse Effect on AEP.
 
                                      I-17
<PAGE>
    SECTION 5.11 OWNERSHIP OF COMPANY COMMON STOCK. Neither AEP nor any of its
Affiliates "beneficially own" (as such term is defined for purposes of SECTION
13(d) of the Exchange Act) any shares of Company Common Stock.
 
    SECTION 5.12 EMPLOYEE BENEFIT PLANS. (a) LISTING. Each AEP Benefit Plan is
listed in SECTION 5.12(a) of AEP's Disclosure Letter, including, with respect to
Terminated AEP Benefit Plans, the date of termination. True and correct copies
of each of the following have been made available to the Company with respect to
each Current AEP Benefit Plan: (i) the three most recent annual reports (Form
5500) filed with the IRS, (ii) the plan document, (iii) the trust agreement, if
any, (iv) the most recent summary plan description if required by ERISA, (v) the
three most recent actuarial reports or valuations relating to each Current AEP
Benefit Plan subject to Title IV of ERISA and (vi) the most recent determination
letter, if any, issued by the IRS with respect to any Current AEP Benefit Plan
intended to be qualified under SECTION 401 of the Code.
 
    (b) MATERIAL ADVERSE CHANGES. With respect to each AEP Benefit Plan, no
event has occurred and, to the Knowledge of AEP, there exists no condition or
set of circumstances in connection with which AEP or any of its Subsidiaries
could be subject to any liability under the terms of such AEP Benefit Plan,
ERISA, the Code or any other applicable Law, other than any condition or set of
circumstances that could not reasonably be expected to have a Material Adverse
Effect on AEP.
 
    (c) QUALIFIED STATUS OF CURRENT PLANS. Except as set forth in SECTION
5.12(c) of AEP's Disclosure Letter, each Current AEP Benefit Plan intended to be
qualified under SECTION 401 of the Code (i) satisfies in form the requirements
of such SECTION, (ii) has received a favorable determination letter from the IRS
regarding such qualified status, (iii) has not, since receipt of the most recent
favorable determination letter, been amended, and, (iv) to the Knowledge of AEP,
has not been operated in a way that would adversely affect its qualified status.
 
    (d) NO TERMINATION OF CURRENT PLANS. Except as set forth in SECTION 5.12(d)
of AEP's Disclosure Letter, there has been no termination or partial termination
of any Current AEP Benefit Plan within the meaning of SECTION 411(d)(3) of the
Code.
 
    (e) TERMINATED PLANS. Any Terminated AEP Benefit Plan intended to have been
qualified under SECTION 401 of the Code received a favorable determination
letter from the IRS with respect to its termination.
 
    (f) CLAIMS. There are no actions, suits or claims pending (other than
routine claims for benefits) or, to the Knowledge of AEP, threatened against, or
with respect to, any AEP Benefit Plan or its assets that could reasonably be
expected to have a Material Adverse Effect on AEP and, to the Knowledge of AEP,
no facts or circumstances exist that could give rise to any such actions, suits
or claims.
 
    (g) PENDING MATTERS. To the Knowledge of AEP, there is no matter pending
(other than routine qualification determination filings) with respect to any AEP
Benefit Plan before the IRS, the Department of Labor, the PBGC or other
Government Authority.
 
    (h) TIMELY CONTRIBUTIONS. All contributions required to be made to AEP
Benefit Plans pursuant to their terms and the provisions of ERISA, the Code or
any applicable Law have been timely made.
 
    (i) CURRENT PLANS SUBJECT TO TITLE IV OF ERISA. As to each Current AEP
Benefit Plan subject to Title IV of ERISA, (i) there has been no event or
condition that presents a significant risk of plan termination, (ii) no
accumulated funding deficiency, whether or not waived, within the meaning of
SECTION 302 of ERISA or SECTION 412 of the Code has been incurred, (iii) no
reportable event within the meaning of SECTION 4043 of ERISA (for which the
disclosure requirements of Regulation section 4043.1 et seq. promulgated by the
PBGC have not been waived) has occurred within six years prior to the date of
this Agreement, (iv) no notice of intent to terminate such Benefit Plan has been
given under SECTION 4041 of ERISA, (v) no proceeding has been instituted under
SECTION 4042 of ERISA to terminate such
 
                                      I-18
<PAGE>
Benefit Plan, (vi) no liability to the PBGC has been incurred (other than with
respect to required premium payments) and (vii) the assets of such Benefit Plan
equal or exceed the actuarial present value of the benefit liabilities, within
the meaning of SECTION 4041 of ERISA, under such Benefit Plan, based upon
reasonable actuarial assumptions and the asset valuation principles established
by the PBGC.
 
    (j) EXCESS PARACHUTE PAYMENTS. Except as set forth in SECTION 5.12(j) of
AEP's Disclosure Letter, in connection with the consummation of the transactions
contemplated by this Agreement, no payments of money or other property,
acceleration of benefit or provision of other rights have been or will be made
under any Current AEP Benefit Plan that could be reasonably be expected to be
nondeductible under SECTION 280G of the Code, whether or not some other
subsequent action or event would be required to cause such payment, acceleration
or provision to be triggered.
 
    (k) NO REQUIRED INCREASE IN CONTRIBUTIONS. The execution and delivery of
this Agreement and the consummation of the transactions contemplated hereby will
not (i) require AEP or any of its Subsidiaries to make a larger contribution to,
or pay greater benefits or provide other rights under, any Current AEP Benefit
Plan than it otherwise would, whether or not some other subsequent action or
event would be required to cause such payment or provision to be triggered or
(ii) create or give rise to any additional vested rights or service credits
under any Current AEP Benefit Plan, whether or not some other subsequent action
or event would be required to cause such creation or acceleration to be
triggered.
 
    (l) INTENTIONALLY OMITTED.
 
    (m) RETIREE BENEFITS. Except as set forth in SECTION 5.12(m) of AEP's
Disclosure Letter, no Current AEP Benefit Plan (other than an AEP Benefit Plan
maintained outside the United States that is either fully insured or fully
funded through a retirement plan) provides retiree medical or retiree life
insurance benefits to any Person and neither AEP nor any of its Subsidiaries is
contractually or otherwise obligated (whether or not in writing) to provide any
Person with life insurance or medical benefits upon retirement or termination of
employment, other than as required by the provisions of SECTIONs 601 through 608
of ERISA and SECTION 4980B of the Code.
 
    (n) MULTIEMPLOYER PLANS. Except as set forth in SECTION 5.12(n) of AEP's
Disclosure Letter, neither AEP nor any member of its Controlled Group
contributes or has an obligation to contribute, and has not within six years
prior to the date of this Agreement contributed, had an obligation to
contribute, or had any other liability to a multiemployer plan within the
meaning of SECTION 3(37) of ERISA. Neither AEP nor any member of its Controlled
Group participate in any multiemployer plan with withdrawal liability on the
date hereof which could reasonably be expected to have a Material Adverse Effect
on AEP.
 
    (o) COLLECTIVE BARGAINING CONTRACTS. Except as set forth in SECTION 5.12(o)
of AEP's Disclosure Schedule, (i) no collective bargaining agreement is being
negotiated by AEP or any of its Subsidiaries, (ii) there is no pending or, to
the Knowledge of AEP, threatened labor dispute, strike or work stoppage against
AEP or any of its Subsidiaries that could reasonably be expected to have a
Material Adverse Effect on AEP, (iii) to the Knowledge of AEP, neither AEP or
any of its Subsidiaries nor any representative or employee of AEP or any of its
Subsidiaries has in the United States committed any Material unfair labor
practices in connection with the operation of the business of AEP and its
Subsidiaries, and (i) there is no pending or, to the Knowledge of AEP,
threatened charge or complaint against AEP or any of its Subsidiaries by the
National Labor Relations Board or any comparable agency of any state of the
United States.
 
    SECTION 5.13 TAXES. (a) TAX RETURNS AND TAXES. Except for such matters as
could not reasonably be expected to have a Material Adverse Effect on AEP, (i)
all Tax Returns that are required to be filed by or with respect to AEP or any
of its Subsidiaries on or before the Effective Time have been or will be timely
filed, (ii) all Taxes that are due and payable by AEP or any of its Subsidiaries
on or before the Effective Time have been or will be timely paid in full or
adequate reserves have been established for the payment of such Taxes, (iii) all
withholding Tax requirements imposed on or with respect to AEP or any of its
 
                                      I-19
<PAGE>
Subsidiaries and that are required to be satisfied at or before the Effective
Time have been or will be satisfied in full in all respects and (iv) no penalty,
interest or other charge is or will become due with respect to the late filing
of any such Tax Return or late payment of any Tax by AEP or any of its
Subsidiaries.
 
    (b) AUDITS. Except as set forth in SECTION 5.13(b) of AEP's Disclosure
Letter, all Material Tax Returns required to be filed by AEP or any of its
Subsidiaries have been audited (and such audit has become final) by the
applicable Governmental Authority or the applicable statute of limitations has
expired for the period covered by such Tax Returns.
 
    (c) EXTENSION OF TIME. Except as set forth in SECTION 5.13(c) of AEP's
Disclosure Letter, there is not in force any extension of time with respect to
the due date for the filing of any Material Tax Return required to be filed by
AEP or any of its Subsidiaries or any waiver or agreement for any extension of
time for the assessment or payment of any Tax due with respect to the period
covered by any Tax Return filed, or required to be filed, by AEP or any of its
Subsidiaries.
 
    (d) CLAIMS. No Material issues have been raised by any Taxing authority in
connection with the audit or examination of any Tax Return filed, or required to
be filed, by AEP or any of its Subsidiaries, and there is no claim against AEP
or any of its Subsidiaries for any Taxes, and no assessment, deficiency or
adjustment has been asserted or proposed with respect to any Tax Return, that,
in either case, could reasonably be expected to have a Material Adverse Effect
on AEP.
 
    (e) AFFILIATED GROUP. Except as set forth in SECTION 5.13(e) of AEP's
Disclosure Letter, none of AEP and its Subsidiaries, during the last ten years,
has been a member of an affiliated group filing a consolidated Federal income
Tax Return other than an affiliated group of which AEP is the common parent.
 
    SECTION 5.14 ENVIRONMENTAL MATTERS. Except for matters disclosed in SECTION
5.14 of AEP's Disclosure Letter, or matters disclosed in AEP's SEC Reports filed
with the Commission prior to the date hereof, and except for matters that,
individually or in the aggregate, could not reasonably be expected to have a
Material Adverse Effect on AEP, (a) the properties, operations and activities of
AEP and its Subsidiaries are in compliance with all applicable Environmental
Laws; (b) AEP and its Subsidiaries and the properties and operations of AEP and
its Subsidiaries are not subject to any existing, pending or, to the Knowledge
of AEP, threatened action, suit, investigation, inquiry or proceeding by or
before any Court or Governmental Authority under any Environmental Law; (c) all
Permits, if any, required to be obtained or filed by AEP or any of its
Subsidiaries under any Environmental Law in connection with the business of AEP
and its Subsidiaries have been obtained or filed and are valid and currently in
full force and effect; (d) to the Knowledge of AEP, there has been no release of
any hazardous substance, pollutant or contaminant into the environment by AEP or
its Subsidiaries or in connection with their properties or operations; (e) to
the Knowledge of AEP, there has been no exposure of any Person or property to
any hazardous substance, pollutant or contaminant in connection with the
properties, operations and activities of AEP and its Subsidiaries; and (f) AEP
and its Subsidiaries have made available to the Company all internal and
external environmental audits and studies and all correspondence on substantial
environmental matters (in each case relevant to AEP or any of its Subsidiaries)
in the possession of AEP or its Subsidiaries.
 
    SECTION 5.15 INSURANCE. AEP and its Subsidiaries own and are, and have been
continuously since January 1, 1993, beneficiaries under all such insurance
policies underwritten by reputable insurers that, as to risks insured, coverages
and related limits and deductibles, are customary in the industries in which AEP
and its Subsidiaries operate. Except as disclosed in SECTION 5.15 of AEP's
Disclosure Letter, neither AEP nor any of it Subsidiaries has received any
notice of cancellation or termination of any Material insurance policy as to
which it is a named beneficiary. All Material insurance policies of AEP and its
Subsidiaries are valid and enforceable against the underwriters thereof in
accordance with their terms,
 
                                      I-20
<PAGE>
except as the same may be limited by legal principles of general applicability
governing the application and availability of equitable remedies.
 
    SECTION 5.16 POOLING; TAX MATTERS. Neither AEP nor, to the Knowledge of AEP,
any of its Affiliates has taken or agreed to take any action that would prevent
the Merger from being treated as a "pooling of interests" in accordance with
generally accepted accounting principles and the Regulations of the Commission
or from constituting a reorganization within the meaning of section 368(a) of
the Code.
 
    SECTION 5.17 AFFILIATES. SECTION 5.17 of AEP's Disclosure Letter contains a
true and complete list of all Persons who, to the Knowledge of AEP, may be
deemed to be "affiliates" of AEP as such term is used under Rule 145 under the
Securities Act, including all directors and executive officers of AEP.
 
    SECTION 5.18 OPINION OF FINANCIAL ADVISOR. AEP has received the opinion of
Salomon Smith Barney on the date of this Agreement to the effect that the
consideration to be paid by AEP in the Merger is fair, from a financial point of
view, to AEP.
 
    SECTION 5.19 BROKERS. Except as set forth in SECTION 5.19 of AEP's
Disclosure Letter, no broker, finder or investment banker (other than Salomon
Smith Barney) is entitled to any brokerage, finder's or other fee or commission
in connection with the transactions contemplated by this Agreement based upon
arrangements made by or on behalf of AEP. Prior to the date of this Agreement,
AEP has made available to the Company complete and correct copies of all
agreements between AEP and Salomon Smith Barney pursuant to which such firm will
be entitled to any payment relating to the transactions contemplated by this
Agreement.
 
    SECTION 5.20 VOTE REQUIRED. The affirmative vote of holders of a majority of
the outstanding shares of AEP Common Stock is the only vote of holders of any
class or series of capital stock of AEP necessary to approve the amendment to
the restated certificate of incorporation of AEP in order to increase the number
of authorized shares of AEP Common Stock to be issued in the Merger (the
"Charter Amendment"); and the affirmative vote of holders of shares of AEP
Common Stock representing a majority of the total votes cast at a meeting of the
holders of outstanding shares of AEP Common Stock is the only vote of the
holders of any class or series of AEP capital stock necessary under the rules of
the NYSE to approve the issuance of shares of AEP Common Stock to be issued in
the Merger (the "Share Issuance"). Such votes of the holders of shares of AEP
Common Stock necessary to approve the Charter Amendment and the Share Issuance
are hereinafter collectively referred to as the "Required AEP Vote" and are the
only votes of the holders of any class or series of capital stock of AEP or its
Subsidiaries required to approve the Merger, this Agreement or the transactions
contemplated hereby, except for the vote of AEP as the sole stockholder of
Newco. AEP, in its capacity as sole stockholder of Newco, has approved this
Agreement and the transactions contemplated hereby.
 
    SECTION 5.21 NO BUSINESS ACTIVITIES. Newco was organized solely for the
purpose of the transactions contemplated hereby and has not conducted any
activities other than in connection with the organization of Newco, the
negotiation and execution of this Agreement and the consummation of the
transaction contemplated hereby. Newco has no Subsidiaries.
 
                                      I-21
<PAGE>
                                   ARTICLE VI
                                   COVENANTS
 
    SECTION 6.1  AFFIRMATIVE COVENANTS.  Each of the Company and AEP hereby
covenants and agrees that, prior to the Effective Time, unless otherwise
expressly contemplated by this Agreement or consented to in writing by the
other, it will and will cause its Subsidiaries to:
 
        (a) operate its business in the ordinary course consistent with past or
    then current industry practices;
 
        (b) use all commercially reasonable efforts to preserve substantially
    intact its business organization and goodwill, maintain its rights and
    franchises, retain the services of its respective key employees and maintain
    its goodwill and relationships with its respective customers and suppliers;
 
        (c) maintain and keep its properties and assets in as good repair and
    condition as at present, ordinary wear and tear excepted, and maintain
    supplies and inventories in quantities consistent with its customary
    business practice;
 
        (d) use all commercially reasonable efforts to keep in full force and
    effect insurance and bonds comparable in amount and scope of coverage to
    that currently maintained;
 
        (e) use all commercially reasonable efforts to maintain in effect all
    existing Orders and Permits pursuant to which such party or its Subsidiaries
    operate, and timely to apply for and obtain any additional Orders and
    Permits that are or will be required for the current or currently planned
    operations of such party or its Subsidiaries; and
 
        (f) consult and confer with one another on a frequent and reasonable
    basis in order to ensure compliance with the covenants contained in this
    Agreement and otherwise as necessary to consummate and make effective the
    transactions contemplated by this Agreement, provided, that, except as
    otherwise expressly set forth herein, AEP and the Company shall each retain
    discretion and control over its affairs;
 
except for any matters that, individually or in the aggregate, could not
reasonably be expected to have a Material Adverse Effect on the Company or AEP,
as the case may be, provided, that, no action by the Company or its Subsidiaries
or AEP or its Subsidiaries, as the case may be, with respect to matters
specifically addressed by any provision of Section 6.2 shall be deemed a breach
of this Section 6.1 unless such action would constitute a breach of one or more
of such provisions of Section 6.2.
 
    SECTION 6.2  NEGATIVE COVENANTS.  (a) COMPANY COVENANTS. The Company
covenants and agrees that, except as expressly otherwise contemplated by this
Agreement or Section 6.2(a) of the Company's Disclosure Letter or otherwise
consented to in writing by AEP, which consent shall not be unreasonably
withheld, from the date of this Agreement until the Closing, it will not do, and
will not permit any of its Subsidiaries to do, any of the following:
 
        (i) (A) increase the compensation payable to or to become payable to any
    director or executive officer; (B) grant any severance or termination pay;
    (C) amend or otherwise modify the terms of any outstanding options, warrants
    or rights, the effect of which shall be to make such terms more favorable to
    the holders thereof; (D) take any action to accelerate the vesting of any
    outstanding Company stock options; (E) amend or take any other actions to
    increase the amount or accelerate the payment or vesting of any benefit
    under any Benefit Plan (including the acceleration of vesting, waiving of
    performance criteria or the adjustment of awards or any other actions
    permitted upon a change in control of such party or upon a filing under
    Section 13(d) or 14(d) of the Exchange Act with respect to such party), or
    (F) contribute, transfer or otherwise provide any cash, securities or other
    property to any grantee, trust, escrow or other arrangement that has the
    effect of providing or setting aside assets for benefits payable pursuant to
    any termination, severance, or other change in control agreement;
 
                                      I-22
<PAGE>
    except (i) pursuant to any contract, agreement or other legal obligation of
    the Company or any of its Subsidiaries existing at the date of this
    Agreement, (ii) increases in salary payable or to become payable upon
    promotion to an office having greater operational responsibilities, (iii),
    in the case of severance or termination payments, pursuant to the severance
    policy of the Company or its Subsidiaries existing at the date of this
    Agreement, (iv) in the case of options, warrants, rights or Benefit Plans,
    amendments required by ERISA or other applicable law and (v) except with
    respect to the management employees of the Company who are parties to Change
    of Control Agreements with the Company on the date hereof, any such
    increase, grant, amendment, modification or action in the ordinary course of
    business consistent with past practice;
 
        (ii) (A) enter into any employment or severance agreement with, any
    director, officer or employee, either individually or as part of a class of
    similarly situated persons or (B) establish, adopt or enter into any new
    Benefit Plan; except employment and severance agreements entered into for
    the benefit of any newly employed or promoted officers or employees, in
    which case, the terms of such agreements shall be reasonably consistent with
    those existing at the date of such employment and except for Company Benefit
    Plans relating to health and life insurance benefits established, adopted or
    entered into in the ordinary course of business consistent with past
    practice;
 
       (iii) declare or pay any dividend on, or make any other distribution in
    respect of, outstanding shares of capital stock of the Company or any
    Significant Subsidiary, except (A) dividends declared and paid by the
    Company with respect to the outstanding Company Common Stock at
    approximately the same times and at a rate per share of Company Common Stock
    not to exceed the rate per share of Company Common Stock as were declared
    and paid during the year ending December 31, 1997 and (B) dividends and
    distributions by a wholly owned Subsidiary of the Company to the Company or
    another wholly owned Subsidiary of the Company and (C) dividends and
    distributions declared and paid with respect to outstanding shares of
    preferred stock or similar obligations of the Company's Subsidiaries;
 
        (iv) (A) redeem, purchase or acquire any outstanding Equity Securities
    of the Company or any of its Significant Subsidiaries other than
    redemptions, repurchases and other acquisitions of Equity Securities in the
    ordinary course of business consistent with past practice and that will not
    cause a failure of the condition contained in Section 8.1(e) to be
    satisfied, including purchases, redemptions and other acquisitions (1) in
    connection with the administration of employee benefit, direct stock
    purchase and dividend reinvestment plans as in effect on the date hereof in
    the ordinary course of the operation of such plans, (2) required by the
    respective terms of any Equity Security, (3) in connection with the
    refunding of preferred Equity Securities or through the issuance of
    additional preferred Equity Securities or indebtedness, as the case may be,
    at a lower cost of funds (calculating such cost on an aggregate after-tax
    basis) or through the issuance of indebtedness not prohibited by Section
    6.2(a)(xi), (4) of Company Common Stock in the open market to fund up to
    $10,000,000 in any fiscal year of any acquisitions not prohibited by Section
    6.2(a)(vii), (5) in intercompany transactions and (6) by the Company or any
    of its wholly-owned Subsidiaries directly from any wholly-owned Subsidiary
    of the Company in exchange for capital contributions or loans to such
    Subsidiary); or (B) split, combine or reclassify the Company Common Stock or
    effect any recapitalization of the Company;
 
        (v) offer, sell, issue or grant, or authorize the offering, sale,
    issuance or grant, of any Equity Securities of the Company or any of its
    Significant Subsidiaries; except issuances of (A) Company Common Stock (1)
    upon the exercise of Company stock options outstanding at the date of this
    Agreement in accordance with the terms thereof, (2) upon the expiration of
    any restrictions upon issuance of any grant existing at the date of this
    Agreement of restricted stock or stock bonus pursuant to the terms of any
    Benefit Plans of the Company or any of its Subsidiaries or (3) periodically
    pursuant to the terms of any Benefit Plans of the Company or any of its
    Subsidiaries; and (B) preferred stock or similar securities of any
    Subsidiary for the purpose of financing investments or
 
                                      I-23
<PAGE>
    capital expenditures not prohibited under this Agreement or refinancing
    existing indebtedness or preferred stock or similar obligations of such
    Subsidiary;
 
        (vi) grant any Lien (other than Permitted Encumbrances) with respect to
    any shares of capital stock of, or other equity interests in, any
    Significant Subsidiary of the Company owned beneficially by the Company or
    any other Subsidiary of the Company;
 
       (vii) acquire, by merging or consolidating with, by purchasing an equity
    interest in or a portion of the assets of, or in any other manner acquiring,
    any business or any corporation, partnership, association or other business
    organization or division thereof or otherwise acquire any assets of any
    other Person; except (A) the purchase of assets from suppliers or vendors in
    the ordinary course of business and consistent with past or then standard
    industry practice, (B) acquisitions of equity interests, assets (excluding
    the acquisition of assets permitted in clause (A) above) and businesses
    related to the core domestic and U.K. regulated businesses in which the
    Company and its Subsidiaries are currently engaged (the "Company Core
    Businesses") the fair market value of the total consideration (including the
    value of indebtedness (other than non-recourse indebtedness) or other
    liability acquired or assumed) for which does not exceed 105% of the amount
    budgeted by the Company for such acquisitions as set forth in Section
    6.2(a)(vii) of the Company's Disclosure Letter and (C) in connection with a
    Company Permitted Transaction;
 
      (viii) except in connection with Company Permitted Transactions or as
    required by Law, sell, lease, exchange or otherwise dispose of, or grant any
    Lien (other than a Permitted Encumbrance) with respect to, any of the assets
    of the Company or any of its Subsidiaries that are Material to the Company,
    except dispositions of assets other than generation assets and inventories
    in the ordinary course of business and consistent with past practice;
 
        (ix) adopt any amendments to its charter or bylaws or other
    organizational documents that could reasonably be expected to have a
    material adverse effect on the ability of the Company to perform its
    obligations under this Agreement;
 
        (x) (A) change any of its methods of accounting in effect at September
    30, 1997, except as may comply with GAAP, (B) make or rescind any election
    relating to Taxes that are Material to the Company (other than any election
    that must be made periodically and that is made consistent with past
    practice) or (C) change any of its methods of reporting income or deductions
    for Federal income tax purposes from those employed in the preparation of
    the Federal income tax returns for the taxable year ending December 31,
    1996, except, in the case of each of clauses (A), (B) and (C), as may be
    required by Law and, in the case of clause (C), for matters that could not
    reasonably be expected to have a Material Adverse Effect on the Company;
 
        (xi) except in connection with a Company Permitted Transaction or as
    required by Law, incur any obligations for borrowed money or purchase money
    indebtedness that are Material to the Company, whether or not evidenced by a
    note, bond, debenture or similar instrument, except (A) drawings under
    credit lines existing at the date of this Agreement or renewals or
    replacements thereof, (B) obligations evidenced by debt securities issued by
    a Subsidiary of the Company for the purpose of financing investments or
    capital expenditures permitted under this Agreement or refinancing existing
    indebtedness or preferred stock obligations of such Subsidiary and (C)
    indebtedness incurred in the ordinary course of business consistent with
    past or then standard industry practice;
 
       (xii) unless required by the terms thereof, release any third Person from
    its obligations under any existing standstill agreement or similar agreement
    whether included in a confidentiality agreement or otherwise;
 
      (xiii) except in connection with a Company Permitted Transaction or as
    required by Law, enter into any Material Contract with any third Person
    (other than customers and vendors in the ordinary
 
                                      I-24
<PAGE>
    course of business) that provides for an exclusive arrangement with that
    third Person or is substantially more restrictive on the Company or any of
    its Subsidiaries or substantially less advantageous to the Company or any of
    its Subsidiaries than Material Contracts existing on the date hereof;
 
       (xiv) except in connection with a Company Permitted Transaction or as
    required by Law, make capital and non-fuel operational and maintenance
    expenditures relating to the Company Core Businesses in excess of 105% of
    the amount budgeted by the Company for capital and non-fuel operational and
    maintenance expenditures as set forth in Section 6.2(a)(vii) of the
    Company's Disclosure Letter;
 
       (xv) except pursuant to any contract, agreement or other legal obligation
    of the Company or any of its Subsidiaries existing at the date of this
    Agreement, make, or commit to make, any investments in, or loans or capital
    contributions to, or to undertake any guarantees or other obligations with
    respect to, any joint venture (whether organized as a corporation,
    partnership or other legal entity) in excess of 105% of the amount budgeted
    by the Company for such investments relating to the Company Core Businesses
    as set forth in Section 6.2(a)(vii) of the Company's Disclosure Letter or in
    connection with a Company Permitted Transaction; or
 
       (xvi) agree in writing or otherwise to do any of the foregoing.
 
    (b) AEP COVENANTS. AEP covenants and agrees that, except as expressly
contemplated by this Agreement or Section 6.2(b) of AEP's Disclosure Letter or
otherwise consented to in writing by the Company, which consent shall not be
unreasonably withheld, from the date of this Agreement until the Effective Time,
it will not do, and will not permit any of its Subsidiaries to do, any of the
following:
 
        (i) (A) increase the compensation payable to or to become payable to any
    director or executive officer; (B) grant any severance or termination pay;
    (C) amend or otherwise modify the terms of any outstanding options, warrants
    or rights, the effect of which shall be to make such terms more favorable to
    the holders thereof; (D) amend or take any other actions to increase the
    amount or accelerate the payment or vesting of any benefit under any Benefit
    Plan (including the acceleration of vesting, waiving of performance criteria
    or the adjustment of awards or any other actions permitted upon a change in
    control of such party or upon a filing under Section 13(d) or 14(d) of the
    Exchange Act with respect to such party); except (i) pursuant to any
    contract, agreement or other legal obligation of AEP or any of its
    Subsidiaries existing at the date of this Agreement, (ii) increases in
    salary payable or to become payable upon promotion to an office having
    greater operational responsibilities, (iii), in the case of severance or
    termination payments, pursuant to the severance policy of AEP or its
    Subsidiaries existing at the date of this Agreement, (iv) in the case of
    options, warrants, rights or Benefit Plans, amendments required by ERISA or
    other applicable law and (v) any (including incentive) increase, grant,
    amendment, modification or action in the ordinary course of business
    consistent with past practice;
 
        (ii) (A) enter into any employment or severance agreement with, any
    director, officer or employee, either individually or as part of a class of
    similarly situated persons or (B) establish, adopt or enter into any new
    Benefit Plan; except (1) employment and severance agreements entered into
    for the benefit of any newly employed or promoted officers or employees, in
    which case, the terms of such agreements shall be reasonably consistent with
    those existing at the date of such employment, (2) that AEP may modify or
    enter into severance arrangements with management employees, which
    arrangements provide a level of severance benefits to such management
    employees generally comparable to the level of severance benefits which are,
    on the date of this Agreement, provided to similarly situated employees of
    the Company and (3) for AEP Benefit Plans relating to health and life
    insurance benefits established, adopted or entered into in the ordinary
    course of business consistent with past practice;
 
                                      I-25
<PAGE>
       (iii) declare or pay any dividend on, or to make any other distribution
    in respect of, outstanding shares of capital stock of AEP or any Significant
    Subsidiary (other than Yorkshire), except (A) dividends declared and paid by
    AEP with respect to the outstanding AEP Common Stock at approximately the
    same times and rates and at a rate per share of AEP Common Stock not less
    than the rate per share of AEP Common Stock as were declared and paid during
    the year ended December 31, 1997 and (B) dividends and distributions by a
    wholly owned Subsidiary of AEP to AEP or another wholly owned Subsidiary of
    AEP and (C) dividends and distributions declared and paid with respect to
    outstanding shares of preferred stock or similar obligations of AEP's
    Subsidiaries.
 
        (iv) (A) redeem, purchase or acquire, or offer to purchase or acquire,
    any outstanding Equity Securities of AEP or any of its Significant
    Subsidiaries other than redemptions, repurchases and other acquisitions of
    Equity Securities in the ordinary course of business consistent with past
    practice which will not cause a failure of the condition contained in
    Section 8.1(e) to be satisfied, including purchases, redemptions and other
    acquisitions (1) in connection with the administration of employee benefit;
    direct stock purchase and dividend reinvestment plans as in effect on the
    date hereof in the ordinary course of the operation of such plans, (2)
    required by the respective terms of any Equity Security, (3) in connection
    with the refunding of preferred Equity Securities or through the issuance of
    additional preferred Equity Securities or indebtedness, as the case may be,
    at a lower cost of funds (calculating such cost on an aggregate after-tax
    basis) or through the issuance of indebtedness not prohibited by Section
    6.2(b)(xi), (4) of AEP Common Stock in the open-market to fund up to
    $10,000,000 in any fiscal year of any acquisitions not prohibited by Section
    6.2(b)(vii), (5) in intercompany transactions and (6) by AEP or any of its
    wholly-owned Subsidiaries directly from any wholly-owned Subsidiary of AEP
    in exchange for capital contributions or loans to such Subsidiary; or (B)
    split, combine or reclassify AEP Common Stock or effect any recapitalization
    of AEP;
 
        (v) offer, sell, issue or grant, or authorize the offering, sale,
    issuance or grant, of any Equity Securities of AEP or any of its Significant
    Subsidiaries; except issuances of (A) AEP Common Stock (1) upon the
    expiration of any restrictions upon issuance of any grant existing at the
    date of this Agreement of restricted stock or stock bonus pursuant to the
    terms of any Benefit Plans of AEP or any of its Subsidiaries or (2)
    periodically pursuant to the terms of any Benefit Plans of AEP or any of its
    Subsidiaries; (B) preferred stock or similar securities of any Subsidiary
    for the purpose of financing investments or capital expenditures not
    prohibited under this Agreement or refinancing existing indebtedness or
    preferred stock or similar obligations of such Subsidiary and (C) issuances
    of a number of shares of AEP Common Stock not in excess of 10% of the number
    of shares represented to be outstanding in Section 5.3 hereof;
 
        (vi) grant any Lien (other than Permitted Encumbrances) with respect to
    any shares of capital stock of, or other equity interests in, any
    Significant Subsidiary of AEP owned beneficially by AEP or any other
    Subsidiary of AEP;
 
       (vii) acquire, by merging or consolidating with, by purchasing an equity
    interest in or a portion of the assets of, or in any other manner acquiring,
    any business or any corporation, partnership, association or other business
    organization or division thereof or otherwise acquire any assets of any
    other Person; except (A) the purchase of assets from suppliers or vendors in
    the ordinary course of business and consistent with past or then standard
    industry practice and (B) acquisitions of equity interests, assets
    (excluding the acquisition of assets permitted in clause (A) above) and
    businesses related to the energy sector the fair market value of the total
    consideration (including the value of indebtedness (other than non-recourse
    indebtedness) or other liability acquired or assumed) for which does not
    exceed $2.5 billion in the aggregate (which amount shall be reduced by the
    amount permitted and expended for (x) capital expenditures (other than
    relating to the core domestic and United Kingdom regulated utility business
    in which AEP and its Subsidiaries are currently engaged (the "AEP Core
    Businesses")) pursuant to Section 6.2(b)(xiv) and (y) joint ventures
    pursuant to Section 6.2(b)(xv);
 
                                      I-26
<PAGE>
      (viii) sell, lease, exchange or otherwise dispose of, or grant any Lien
    (other than a Permitted Encumbrance) with respect to, any of the assets of
    AEP or any of its Subsidiaries that are Material to AEP, except (A)
    dispositions of assets other than generation assets and inventories in the
    ordinary course of business and consistent with past practice, (B)
    divestitures of non-AEP Core Businesses and (C) except as required by Law;
 
        (ix) adopt any amendments to its charter or bylaws or other
    organizational documents that could reasonably be expected to have a
    material adverse effect on the ability of AEP to perform its obligations
    under this Agreement;
 
        (x) (A) change any of its methods of accounting in effect at September
    30, 1997, except as may be required to comply with GAAP, (B) make or rescind
    any election relating to Taxes that are Material to AEP (other than any
    election that must be made periodically and that is made consistent with
    past practice) or (C) change any of its methods of reporting income or
    deductions for Federal income tax purposes from those employed in the
    preparation of the Federal income tax returns for the taxable year ending
    December 31, 1996, except, in the case of each of clauses (A), (B) and (C),
    as may be required by Law and, in the case of clause (C), for matters that
    could not reasonably be expected to have a Material Adverse Effect on AEP;
 
        (xi) except as required by Law, incur any obligations for borrowed money
    or purchase money indebtedness that are Material to AEP, whether or not
    evidenced by a note, bond, debenture or similar instrument, except (A)
    drawings under credit lines existing at the date of this Agreement or
    renewals or replacements thereof, (B) obligations evidenced by debt
    securities issued by a Subsidiary of AEP for the purpose of financing
    investments or capital expenditures permitted under this Agreement or
    refinancing existing indebtedness or preferred stock obligations of such
    Subsidiary, (C) purchase money indebtedness as to which Liens may be granted
    as permitted by Section 6.2(b)(vi), (D) indebtedness incurred in the
    ordinary course of business consistent with past practice and (E)
    indebtedness not in excess of $2.0 billion in the aggregate (in addition to
    the aggregate amount budgeted for indebtedness by AEP as set forth in
    Section 6.2(b)(xi) of AEP's Disclosure Letter);
 
       (xii) unless required by the terms thereof, release any third Person from
    its obligations under any existing standstill agreement or similar agreement
    whether included in a confidentiality agreement or otherwise;
 
      (xiii) except as otherwise required by Law, enter into any Material
    Contract with any third Person (other than customers and vendors in the
    ordinary course of business) that provides for an exclusive arrangement with
    that third Person or is substantially more restrictive on AEP or any of its
    Subsidiaries or substantially less advantageous to AEP or any of its
    Subsidiaries than Material Contracts existing on the date hereof;
 
       (xiv) other than with respect to the AEP Core Businesses or except as
    required by Law, make capital expenditures in excess of $2.5 billion less
    the amounts permitted and expended in connection with acquisitions and joint
    ventures pursuant to Section 6.2(b)(vii) and Section 6.2(b)(xv);
 
       (xv) except pursuant to any contract, agreement or other legal obligation
    of AEP or its Subsidiaries existing at the date of this Agreement, make or
    commit to make, any investments in, or loans or capital contributions to, or
    to undertake any guarantees or other obligations with respect to, any joint
    venture in excess of $2.5 billion (which amount shall be reduced by any
    amounts permitted and expended for capital expenditures (other than with
    respect to the AEP Core Businesses)) and acquisitions as set forth in
    Section 6.2(b)(xiv) and 6.2(b)(vii); or
 
       (xvi) agree in writing or otherwise to do any of the foregoing.
 
                                      I-27
<PAGE>
    SECTION 6.3  ACCESS AND INFORMATION.  AEP and the Company shall each, and
shall each cause its Subsidiaries to, (i) afford to the other party and its
officers, directors, employees, accountants, consultants, legal counsel, agents
and other representatives (collectively, the "Representatives" of such party)
reasonable access at reasonable times upon reasonable prior notice to the
officers, employees, agents, properties, offices and other facilities of such
party and its Subsidiaries and to their books and records and (ii) furnish
promptly to the other party and its Representatives such information concerning
the business, properties, contracts, records and personnel of the furnishing
party and its Subsidiaries (including financial, operating and other data and
information) as may be reasonably requested, from time to time, by or on behalf
of the other party. All documents furnished pursuant to this Section 6.3 shall
be subject to the Confidentiality Agreement.
 
                                  ARTICLE VII
                             ADDITIONAL AGREEMENTS
 
    SECTION 7.1  MEETING OF AEP STOCKHOLDERS.  AEP shall, promptly after the
date of this Agreement, take all actions necessary in accordance with Law, the
rules of the NYSE and its certificate of incorporation and bylaws to convene a
special meeting of AEP's stockholders for the purpose of obtaining the Required
AEP Vote (together with any adjournments thereof, the "AEP Stockholders'
Meeting"), and AEP shall consult with the Company in connection therewith.
Subject to Section 7.19, AEP shall take all commercially reasonable action to
solicit from stockholders of AEP proxies in favor of the Share Issuance and the
Charter Amendment and to secure the Required AEP Vote and the Board of Directors
of AEP shall recommend approval of the Share Issuance and the Charter Amendment
by the stockholders of AEP.
 
    SECTION 7.2  MEETING OF COMPANY STOCKHOLDERS.  The Company shall, promptly
after the date of this Agreement, take all actions necessary in accordance with
Law, the rules of the NYSE and its certificate of incorporation and bylaws to
convene a special meeting of the Company's stockholders to consider approval and
adoption of this Agreement and the Merger (together with any adjournments
thereof, the "Company Stockholders' Meeting"), and the Company shall consult
with AEP in connection therewith. Subject to Section 7.19, the Company shall
take all commercially reasonable action to solicit from stockholders of the
Company proxies in favor of the approval and adoption of this Agreement and the
Merger and to secure the Required Company Vote and the Board of Directors of the
Company shall recommend approval of the transactions contemplated by this
Agreement by the stockholders of the Company.
 
    SECTION 7.3  REGISTRATION STATEMENT; JOINT PROXY STATEMENT/PROSPECTUS.  (a)
JOINT PROXY STATEMENT/PROSPECTUS. As promptly as practicable after the execution
of this Agreement, the parties shall prepare and file with the Commission the
registration statement on form S-4 to be filed with the Commission in connection
with the issuance of shares of AEP common stock in the Merger (the "Registration
Statement") and the joint proxy statement relating to the meetings of AEP's and
the Company's stockholders to be held in connection with the Merger (together
with any amendments thereof or supplements thereto effected prior to the
effective date of the Registration Statement, the "Joint Proxy
Statement/Prospectus"). The Joint Proxy Statement/Prospectus shall comply as to
form in all material respects with the applicable provisions of the Securities
Act and the Exchange Act and the Regulations thereunder. Each of the AEP
Companies and the Company shall furnish all information concerning it and the
holders of its capital stock as the other may reasonably request in connection
with the preparation and filing of the Joint Proxy Statement/Prospectus. Each of
the AEP Companies and the Company will use all commercially reasonable efforts
to have or cause the Registration Statement to become effective as promptly as
practicable, and shall take any action required to be taken under any applicable
Federal or state securities Laws in connection with the issuance of shares of
AEP Common Stock in the Merger (other than qualifying to do business in any
jurisdiction in which they are currently not so qualified). As promptly as
practicable after the Registration Statement shall have become effective, (x)
AEP shall mail the Joint Proxy Statement/Prospectus to its stockholders entitled
to notice of and to vote at the AEP
 
                                      I-28
<PAGE>
Stockholders' Meeting and (y) the Company shall mail the Joint Proxy
Statement/Prospectus to its stockholders entitled to notice of and to vote at
the Company Stockholders' Meeting.
 
    (b)  COMPANY INFORMATION.  The information supplied by the Company for
inclusion or incorporation by reference in the Registration Statement shall not,
at the time the Registration Statement is declared effective, contain any untrue
statement of a material fact or omit to state any material fact required to be
stated therein or necessary in order to make the statements therein not
misleading. The information supplied by the Company for inclusion or
incorporation by reference in the Joint Proxy Statement/Prospectus shall not, at
the date of the mailing of the Joint Proxy Statement/Prospectus (or any
supplement thereto) and at the time of the AEP Stockholders' Meeting or of the
Company Stockholders' Meeting or at the Effective Time, contain any untrue
statement of a material fact or omit to state any material fact required to be
stated therein or necessary in order to make the statements therein, in the
light of the circumstances under which they were made, not misleading. If at any
time prior to the Effective Time any event or circumstance relating to the
Company or any of its Subsidiaries, or its or their respective officers or
directors, should be discovered by the Company that should be set forth in an
amendment to the Registration Statement or a supplement to the Joint Proxy
Statement/Prospectus, the Company shall promptly inform AEP. All documents that
the Company is responsible for filing with the Commission in connection with the
transactions contemplated herein shall comply as to form in all material
respects with the applicable requirements of the Securities Act and the
Regulations thereunder and the Exchange Act and the Regulations thereunder.
 
    (c)  THE AEP COMPANIES INFORMATION.  The information supplied by the AEP
Companies for inclusion or incorporation by reference in the Registration
Statement shall not, at the time the Registration Statement is declared
effective, contain any untrue statement of a material fact or omit to state any
material fact required to be stated therein or necessary in order to make the
statements therein not misleading. The information supplied by AEP for inclusion
or incorporation by reference in the Joint Proxy Statement/Prospectus shall not,
at the date of the mailing of the Joint Proxy Statement/Prospectus (or any
supplement thereto), at the time of the AEP Stockholders' Meeting or the Company
Stockholders' Meeting or at the Effective Time, contain any untrue statement of
a material fact or omit to state any material fact required to be stated therein
or necessary in order to make the statements therein, in the light of the
circumstances under which they are made, not misleading. If at any time prior to
the Effective Time any event or circumstance relating to AEP or any of its
Subsidiaries, or to their respective officers or directors, should be discovered
by AEP that should be set forth in an amendment to the Registration Statement or
a supplement to the Joint Proxy Statement/Prospectus, AEP shall promptly inform
the Company. All documents that the AEP Companies are responsible for filing
with the Commission in connection with the transactions contemplated hereby
shall comply as to form in all material respects with the applicable
requirements of the Securities Act and the Regulations thereunder and the
Exchange Act and the Regulations thereunder.
 
    SECTION 7.4  APPROPRIATE ACTION; CONSENTS; FILINGS.  (a) APPLICATIONS.  Each
of the Company and AEP shall consult with one another, coordinate with respect
to, and use all commercially reasonable efforts (i) subject to Section 7.19, to
take, or to cause to be taken, all appropriate action, and to do, or to cause to
be done, all things necessary, proper or advisable under applicable Law or
otherwise to consummate and make effective the transactions contemplated by this
Agreement, (ii) to obtain from any Governmental Authorities any Permits or
Orders required to be obtained by AEP or the Company or any of their
Subsidiaries in connection with the authorization, execution, delivery and
performance of this Agreement and the consummation of the transactions
contemplated hereby, including the Merger, (iii) to make all necessary filings,
and thereafter make any other required submissions, with respect to this
Agreement and the Merger required under (A) the Securities Act and the Exchange
Act, and any other applicable Federal or state securities Laws, (B) the Holding
Company Act, (C) the Federal Power Act, (D) the Atomic Energy Act, (E) the
applicable State Regulatory Acts, (F) the HSR Act and (G) any other applicable
Law; provided that AEP and the Company shall cooperate with each other in
connection with
 
                                      I-29
<PAGE>
the making of all such filings, including providing copies of all such documents
to the nonfiling party and its advisors prior to filings and, if requested,
shall accept all reasonable additions, deletions or changes suggested in
connection therewith, and provided further that, except as otherwise expressly
provided herein, each party shall retain discretion and control over its
affairs. The Company and AEP shall furnish all information required for any
application or other filing to be made pursuant to any applicable Law or any
applicable Regulations of any Governmental Authority in connection with the
transactions contemplated by this Agreement.
 
    (b)  REGULATORY PLANS.  The Company and AEP have jointly retained Vinson &
Elkins L.L.P. and Simpson Thacher & Bartlett to assist the parties in developing
and implementing a collaborative regulatory plan in connection with the
transactions contemplated hereby.
 
    (c)  COOPERATION.  AEP and the Company agree to cooperate and use all
commercially reasonable efforts to resist or resolve any action including
legislative, administrative or judicial action and to have vacated or overturned
any Order of any Court or Governmental Authority that is in effect and that
prevents or prohibits the consummation of the Merger or any other transactions
contemplated by this Agreement; PROVIDED, HOWEVER, that in no event shall either
party take, or be required to take, any action that could reasonably be expected
to have a Material Adverse Effect on AEP, the Company or the Combined Companies.
Both parties shall consult on a reasonable and frequent basis regarding matters
relating to the operations of AEP and the Company prior to Closing, provided,
that, except as otherwise expressly set forth herein, AEP and the Company shall
each retain discretion over their own affairs.
 
    (d)  THIRD PARTY CONSENTS.  (i) Each of the Company and AEP shall give (or
shall cause their respective Subsidiaries to give) any notices to third Persons,
and use, and cause their respective Subsidiaries to use, all commercially
reasonable efforts to obtain any consents from third Persons (A) necessary,
proper or advisable to consummate the transactions contemplated by this
Agreement, (B) otherwise required under any contracts, licenses, leases or other
agreements in connection with the consummation of the transactions contemplated
hereby or (C) required to prevent a Material Adverse Effect on the Company or
AEP from occurring prior to the Effective Time or a Material Adverse Effect on
the Combined Companies from occurring after the Effective Time (the "Third Party
Consents").
 
    (ii) If any party shall fail to obtain any consent from a third Person
described in subsection (d)(i) above, such party shall use all commercially
reasonable efforts, and shall take any such actions reasonably requested by the
other parties, to limit the adverse effect upon the Company and AEP, their
respective Subsidiaries, and their respective businesses resulting, or which
could reasonably be expected to result after the Effective Time, from the
failure to obtain such consent.
 
    SECTION 7.5  AFFILIATES; POOLING; TAX TREATMENT.  (a) AFFILIATES.  Each of
the Company and AEP shall use all commercially reasonable efforts to cause
Persons (other than Subsidiaries) who are, or who become "affiliates," as such
term is used in Rule 145 under the Securities Act, of the Company or AEP, as the
case may be, after the date of this Agreement but prior to the date of the
Company Stockholders' Meeting or the AEP Stockholders' Meeting, as the case may
be, to execute and deliver a letter agreement substantially in the form of Annex
B or Annex C hereto, as the case may be, not later than 10 days prior to the
date of such meeting.
 
    (b)  EFFECTIVE REGISTRATION STATEMENT.  AEP shall not be required to
maintain the effectiveness of the Registration Statement for the purpose of
resale by stockholders of the Company who may be Affiliates of the Company
pursuant to Rule 145 under the Securities Act.
 
    (c)  POOLING.  Each party hereto shall use all commercially reasonable
efforts to cause the Merger to be treated for financial accounting purposes as a
Pooling Transaction, and shall not take, and shall use all commercially
reasonable efforts to prevent any Affiliate of such party from taking, any
actions which could prevent the Merger from being treated for financial
accounting purposes as a Pooling Transaction.
 
                                      I-30
<PAGE>
    (d)  TAX REORGANIZATION.  Each party hereto shall use all commercially
reasonable efforts to cause the Merger to qualify, and shall not take, and shall
use all commercially reasonable efforts to prevent any Affiliate of such party
from taking, any actions which could prevent the Merger from qualifying as a
reorganization under the provisions of Section 368(a) of the Code.
 
    SECTION 7.6  PUBLIC ANNOUNCEMENTS.  AEP and the Company shall consult with
each other before issuing any press release or otherwise making any public
statements with respect to the Merger or this Agreement and shall not issue any
such press release or make any such public statement prior to such consultation.
 
    SECTION 7.7  NYSE LISTING.  AEP shall use all commercially reasonable
efforts to cause the shares of AEP Common Stock to be issued in the Merger to be
approved for listing (subject to official notice of issuance) on the NYSE prior
to the Effective Time.
 
    SECTION 7.8  COMPANY RIGHTS AGREEMENT.  The Company shall take all action
(including, if necessary, amending such Rights Agreement) so that the execution,
delivery and performance of this Agreement and the consummation of the Merger
and the other transactions contemplated hereby do not and will not result in the
grant of any rights to any Person under the Company Rights Agreement or enable
or require any outstanding rights to be exercised, distributed or triggered.
 
    SECTION 7.9  COMFORT LETTERS.  (a) AEP LETTER.  AEP shall use all
commercially reasonable efforts to cause Deloitte & Touche L.L.P. to deliver a
letter dated as of the date of mailing of the Joint Proxy Statement/Prospectus,
and addressed to AEP and the Company, in form and substance reasonably
satisfactory to the Company and customary in scope and substance for agreed upon
procedures letters delivered by independent public accounts in connection with
registration statements and proxy statements similar to the Joint Proxy
Statement/Prospectus.
 
    (b)  COMPANY LETTER.  The Company shall use all commercially reasonable
efforts to cause Arthur Andersen LLP to deliver a letter dated as of the date of
mailing of the Joint Proxy Statement/Prospectus, and addressed to the Company
and AEP, in form and substance reasonably satisfactory to AEP and customary in
scope and substance for agreed upon procedures letters delivered by independent
public accountants in connection with registration statements and proxy
statements similar to the Joint Proxy Statement/Prospectus.
 
    SECTION 7.10  STOCK OPTIONS; EMPLOYEE BENEFIT PLANS.  (a) STOCK-BASED
COMPENSATION.
 
        (i) STOCK OPTIONS. AEP agrees to assume, effective as of the Effective
    Time, each option to purchase shares of Company Common Stock granted under
    the Company's 1992 Long-term Incentive Plan or Directors' Compensation Plan
    (an "Outstanding Option") (whether or not vested) which remains as of such
    time unexercised in whole or in part and to substitute AEP Common Stock as
    purchasable under such assumed option ("Assumed Option"), with such
    assumption and substitution to be effected as follows:
 
           (A) The Assumed Option shall not give the optionee additional
       benefits which he did not have under the Outstanding Option before such
       assumption;
 
           (B) The number of shares of AEP Common Stock purchasable under any
       Assumed Option shall be equal to the number of whole shares of AEP Common
       Stock that the holder of the Outstanding Option being assumed would have
       received upon consummation of the Merger had such Outstanding Option been
       exercised in full prior to the Merger;
 
           (C) The per share option price of the Assumed Option shall be equal
       to the per share option price of the Outstanding Option divided by the
       Common Stock Exchange Ratio; and
 
           (D) The Assumed Option shall provide the optionee with the same
       benefit rights which he had under the Outstanding Option before such
       assumption.
 
                                      I-31
<PAGE>
    Notwithstanding the foregoing, in the case of any Outstanding Option to
    which section 421 of the Code applies by reason of the qualification under
    section 422 of the Code, the exercise price, the number of shares
    purchasable pursuant to such option and the terms and conditions of exercise
    of such option shall comply with section 424(a) of the Code. As soon as
    practicable after the Effective Time, AEP shall deliver to the holders of
    the Outstanding Options appropriate agreements evidencing its assumption of
    such options.
 
        (ii) OTHER STOCK-BASED COMPENSATION. Effective as of the Effective Time,
    AEP agrees to assume the Company's 1992 Long-Term Incentive Plan and
    Director's Compensation Plan with respect to any stock-based compensation
    (other than the Outstanding Options) payable in the form of Company Common
    Stock as a result of the Merger ("Other Compensation"), and to substitute
    shares of AEP Common Stock with respect to such assumed Other Compensation.
    The number of shares of AEP Common Stock issuable with respect to such Other
    Compensation shall be equal to the number of whole shares of AEP Common
    Stock that the holder of Other Compensation being assumed would have
    received upon consummation of the Merger had such Other Compensation been
    paid in full prior to the Merger.
 
On or prior to the Effective Time, the Company shall take or cause to be taken
all such actions, reasonably satisfactory to AEP, as may be necessary or
desirable in order to authorize the transactions contemplated by subsections (i)
and (ii) above. Further, AEP shall take all corporate actions necessary to
reserve for issuance a sufficient number of shares of AEP Common Stock for
delivery upon exercise of the Company Outstanding Options or issuance of the
Company Other Compensation assumed by AEP pursuant to subsections (i) and (ii)
above. Prior to the Effective Time, AEP shall file one or more registration
statements on Form S-8 (or any successor or other appropriate forms) with
respect to the shares of AEP Common Stock issuable in respect to the Assumed
Options or Other Compensation and AEP Common Stock issuable in respect of the
Assumed Options or Other Compensation and AEP shall use its commercially
reasonable efforts to cause such registration statement to become effective
promptly after the Effective Time and to maintain the effectiveness of such
registration statement (and maintain the current status of the prospectus or
prospectuses contained herein) for so long as any Assumed Options remain
outstanding and to comply with applicable state securities and blue sky laws. So
long as any holder of an Assumed Options shall be subject to the reporting
requirements under Section 16(a) of the Exchange Act, AEP shall have the
Company's 1992 Long-Term Incentive Plan and Directors' Compensation Plan to be
administered in a manner that complies with Rule 16b-3 promulgated under the
Exchange Act.
 
    (b)  SEPARATE COMPANY PLANS.  From and after the Effective Time through July
1, 2002, AEP will continue or cause to be continued, without adverse change to
any employee or former employee of the Company or any of its Subsidiaries, the
Company Benefit Plans listed in Section 7.10(b) of the Company's Disclosure
Letter, except that (i) any Company Common Stock investment fund offered under a
Company Benefit Plan will be replaced by an AEP Common Stock investment fund or
a traditional investment fund as determined by AEP (ii) premiums charged to
participants may be increased under medical, dental, life, accidental death and
dismemberment, and disability insurance plans (except that premiums charged to
participants who retired from the Company or any of its Subsidiaries prior to
1993 (or survivors of such participants) may not be increased), and (iii)
changes required by law, including changes required to maintain the qualified
status of any Company Benefit Plan intended to be qualified under Section 401(a)
of the Code, may be made. After July 1, 2002, AEP will provide the employees of
the Company and its Subsidiaries with benefits that in the aggregate are at
least as favorable as the benefits provided to similarly situated employees of
AEP and its Subsidiaries. If, after July 1, 2002, an AEP Benefit Plan is made
available to employees of the Company or any of its Subsidiaries, all periods of
service with the Company and its Subsidiaries will be credited to such employees
for all purposes of the AEP Benefit Plan, including the accrual of benefits and
eligibility to receive benefits for which a specified period of service is
required under the AEP Benefit Plan. No earlier than July 1, 2002, the Company's
Cash Balance Retirement Plan shall be merged into a defined benefit pension plan
maintained by AEP or one of its
 
                                      I-32
<PAGE>
Subsidiaries. The retirement benefit for employees of the Company or its
Subsidiaries who become participants in such merged plan will be determined
under the AEP pension plan formula for all years of service (including years of
service with the Company and its Subsidiaries) but such retirement benefit will
not be less than the benefit accrued under the Company's Cash Balance Retirement
Plan determined immediately prior to such plan merger plus the benefit
determined under the AEP pension plan formula for years of service beginning on
the date of such plan merger. If employees of the Company or any of its
Subsidiaries become participants in a health plan maintained by AEP or any of
its Subsidiaries, all preexisting condition limitations under the AEP health
plan for such employees will be waived. In addition, if such AEP health plan
participation becomes effective as of any date other than the first day of a
calendar year, such employees will receive credit under the AEP health plan for
any co-payments and deductibles incurred by such employees in the same calendar
year under the Company's Medical Plan.
 
    (c)  RETIREE AND DISABILITY BENEFITS.  From and after July 1, 2002, AEP will
provide access to retiree medical and life insurance coverage for any employee
or director of the Company or any of its Subsidiaries who retires or becomes
disabled prior to July 1, 2002 and who was eligible for such coverage under
plans of the Company and its Subsidiaries in effect on the date of such
individual's retirement. Further, for any such employees or directors who
retired or became disabled prior to 1993, such coverage shall be continued
without adverse change to such retired or disables employees or directors. In
addition, with respect to any such employee who becomes disabled before July 1,
2002, so long as such employee continues to satisfy the eligibility requirements
for disability benefits under the Company's Disability Income Plan in effect on
such date AEP will offer such disabled employee medical coverage without charge
to such disabled employee.
 
    (d)  CERTAIN NONQUALIFIED ARRANGEMENTS.  From and after the Effective Time
through July 1, 2002, AEP will maintain the Company's Supplemental Executive
Retirement Plan and Executive Deferred Compensation Plan without adverse change
to any employee participating in the Plan until all benefits have been paid in
accordance with the terms of the Plan; provided, however, that no deferrals
shall be permitted under such plan after the Effective Time. If the Company's
Supplemental Executive Retirement Plan or Executive Deferred Savings Plan is
terminated or otherwise discontinued after July 1, 2002, AEP will make available
to the class of employees of the Company and its Subsidiaries who were eligible
to participate in the Company's Supplemental Executive Retirement Plan or
Executive Deferred Savings Plan any nonqualified deferred compensation plan or
plans it maintains to supplement benefits in the AEP Benefit Plans that are
qualified plans. In addition, employees of the Company and its Subsidiaries will
be given credit for service with the Company and its Subsidiaries for all
purposes of such supplemental plans, and the supplemental plans will assume the
obligation of the Supplemental Executive Retirement Plan or the Executive
Deferred Savings Plan, as applicable, to pay the benefits that have accrued
under the Supplemental Executive Retirement Plan or the Executive Deferred
Savings Plan at the time of such termination or discontinuance.
 
    (e)  MEMORIAL GIFTS PROGRAM.  The Company will take all action necessary to
terminate the Memorial Gifts Program as of the Effective Time; provided,
however, that all then-existing commitments under such Program will not be
adversely affected by such termination and will be honored in accordance with
their terms.
 
    (f)  AGREEMENT BY AEP.  AEP agrees to honor without modification or contest,
and agrees to cause the Surviving Corporation to honor without modification or
contest, and to make required payments when due under all Change of Control
Agreements and all Retention Agreements, including any modifications to such
Change of Control Agreements or Retention Agreements permitted by Section
6.2(a).
 
    (g) The provisions of Sections 7.10(d) and (f) are intended to be for the
benefit of, and shall be enforceable by, each Person entitled to benefits or
payments thereunder and the heirs and representatives of such Person.
 
                                      I-33
<PAGE>
    SECTION 7.11  INDEMNIFICATION OF DIRECTORS AND OFFICERS.  (a) Until six
years from the Effective Time, the certificate of incorporation and bylaws of
the Company as the corporation surviving the Merger (in this Section 7.11 called
the "Surviving Corporation") as in effect immediately after the Effective Time
shall not be amended to reduce or limit the rights of indemnity afforded to the
present and former directors and officers of the Company thereunder or as to the
ability of the Company to indemnify such persons or to hinder, delay or make
more difficult the exercise of such rights of indemnity or the ability to
indemnify. The Surviving Corporation will at all times exercise the powers
granted to it by its certificate of incorporation, its bylaws and applicable law
to indemnify to the fullest extent possible the present and former directors,
officers, employees and agents of the Company against claims made against them
arising from their service in such capacities prior to the Effective Time.
 
    (b) If any claim or claims shall, subsequent to the Effective Time and
within six years thereafter, be made against any present or former director,
officer, employee or agent of the Company based on or arising out of the
services of such Person prior to the Effective Time in the capacity of such
Person as a director, officer, employee or agent of the Company, the provisions
of subsection (a) of this Section respecting the certificate of incorporation
and bylaws of the Surviving Corporation shall continue in effect until the final
disposition of all such claims.
 
    (c) AEP hereby agrees after the Effective Time to guarantee the payment of
the Surviving Corporation's indemnification obligations described in Section
7.11(a) up to an amount determined as of the Effective Time equal to (i) the
fair market value of any assets of the Surviving Corporation or any of its
Subsidiaries distributed to AEP or any of its Subsidiaries (other than the
Surviving Corporation and its Subsidiaries), minus (ii) any liabilities of the
Surviving Corporation or any of its Subsidiaries assumed by AEP or any of its
Subsidiaries (other than the Surviving Corporation and its Subsidiaries), minus
(iii) the fair market value of any assets of AEP or any of its Subsidiaries
(other than the Surviving Corporation and its Subsidiaries) contributed to the
Surviving Corporation or any of its Subsidiaries and (iv) plus any liabilities
of AEP or any of its Subsidiaries (other than the Surviving Corporation and its
Subsidiaries) assumed by the Surviving Corporation or any of its Subsidiaries.
 
    (d) Notwithstanding subsection (a), (b) or (c) of this Section 7.11, AEP and
the Surviving Corporation shall be released from the obligations imposed by such
subsection if AEP shall assume the obligations of the Surviving Corporation
thereunder by operation of Law or otherwise. Notwithstanding anything to the
contrary in this Section 7.11, neither AEP nor the Surviving Corporation shall
be liable for any settlement effected without its written consent, which shall
not be unreasonably withheld.
 
    (e) AEP shall cause to be maintained in effect until six years from the
Effective Time the current policies of directors' and officers' liability
insurance maintained by the Company (or substitute policies providing at least
the same coverage and limits and containing terms and conditions that are not
materially less advantageous) with respect to claims arising from facts or
events which occurred before the Effective Time; PROVIDED, HOWEVER, that in no
event shall AEP or the Surviving Corporation be required to expend more than 200
percent of the greater of (i) current annual premiums and (ii) annual premiums
for the year in which the Closing occurs paid by the Company for such insurance;
PROVIDED, FURTHER, that, if AEP or the Surviving Corporation is unable to obtain
insurance for any period for 200 percent of the greater of such annual premiums,
then the obligation of AEP and the Surviving Corporation pursuant hereto shall
be to obtain the best coverage reasonably available under the circumstances
subject to the foregoing limitations on premiums.
 
    (f) The provisions of this Section 7.11 are intended to be for the benefit
of, and shall be enforceable by, each Person entitled to indemnification
hereunder and the heirs and representatives of such Person.
 
    (g) AEP shall not permit the Surviving Corporation to merge or consolidate
with any other Person unless the Surviving Corporation shall ensure that the
surviving or resulting entity assumes the obligations imposed by subsections
(a), (b), (c) and (e) of this Section.
 
                                      I-34
<PAGE>
    SECTION 7.12 NEWCO.  Prior to the Effective Time, Newco shall not conduct
any business or make any investments other than as specifically contemplated by
this Agreement and will not have any assets (other than the minimum amount of
cash required to be paid to Newco for the valid issuance of its stock to AEP).
 
    SECTION 7.13  EVENT NOTICES.  From and after the date of this Agreement
until the Effective Time, each party hereto shall promptly notify the other
party hereto of (i) the occurrence or nonoccurrence of any event the occurrence
or nonoccurrence of which would be likely to cause any condition to the
obligations of such party to effect the Merger and the other transactions
contemplated by this Agreement not to be satisfied and (ii) the failure of such
party to comply with any covenant or agreement to be complied with by it
pursuant to this Agreement which would be likely to result in any condition to
the obligations of such party to effect the Merger and the other transactions
contemplated by this Agreement not to be satisfied. No delivery of any notice
pursuant to this Section 7.13 shall cure any breach of any representation or
warranty or any failure to comply with any covenant or agreement of such party
contained in this Agreement or otherwise limit or affect the remedies available
hereunder to the party receiving such notice.
 
    SECTION 7.14  BOARD OF DIRECTORS.  At the Effective Time, the Board of
Directors of AEP shall be expanded to fifteen members and reconstituted to
include all then current board members of AEP, the Chairman of the Company on
the date hereof, and four additional outside directors of the Company to be
nominated by AEP.
 
    SECTION 7.15  HEADQUARTERS.  At and after the Effective Time, the principal
corporate office of the Combined Companies shall be located in Columbus, Ohio;
and the Combined Companies shall maintain a significant presence in the states
currently served by the Company.
 
    SECTION 7.16  RATE MATTERS.  Each of the Company and AEP shall, and shall
cause its Significant Subsidiaries to, discuss with the other any changes in its
or its Significant Subsidiaries' rates or charges (other than automatic cost
pass-through rate adjustment clauses), standards of service or accounting from
those in effect on the date hereof and consult with the other prior to making
any filing (or any amendment thereto), or effecting any agreement, commitment,
arrangement or consent with governmental regulators, whether written or oral,
formal or informal, with respect thereto (provided that except as otherwise
expressly provided herein each party shall retain discretion and control over
its affairs), and except as set forth in Section 7.16 of the Company's
Disclosure Letter, no party will make any filing to change its rates or charges,
standards of service or accounting that could reasonably be expected to have a
Material Adverse Effect on the Combined Companies.
 
    SECTION 7.17  COORDINATION OF DIVIDENDS.  Each of the Company and AEP shall
coordinate with the other regarding the declaration and payment of any dividends
in respect of the Company Common Stock and AEP Common Stock and the record dates
and the payment dates relating thereto, it being the intention of the Company
and AEP that holders of the Company Common Stock shall not receive two
dividends, or fail to receive one dividend, for any single calendar quarter with
respect to their shares of Company Common Stock and/or any shares of AEP Common
Stock that any such holder receives in exchange therefor pursuant to the Merger.
 
    SECTION 7.18  TRANSITION MANAGEMENT.  As soon as practicable after the date
hereof, the parties shall create a special transition management task force (the
"Task Force"). The Task Force shall examine various alternatives regarding the
manner in which to best organize and manage the business of the Combined
Companies after the Effective Time, subject to applicable Law.
 
    SECTION 7.19  ACQUISITION PROPOSALS.  Each of AEP and the Company agrees
that neither it nor any of its Subsidiaries nor any of the officers and
directors of it or its Subsidiaries shall, and that it shall direct and use its
best efforts to cause its and its Subsidiaries' employees, agents and
representatives (including any investment banker, attorney or accountant
retained by it or any of its Subsidiaries) not to,
 
                                      I-35
<PAGE>
directly or indirectly, initiate, solicit, encourage or otherwise facilitate
(including by way of furnishing information) any inquiries or the making of any
proposal or offer with respect to a merger, reorganization, share exchange,
consolidation, business combination, recapitalization, liquidation, dissolution
or similar transaction involving, or any purchase or sale of all or any
significant portion of the assets or 10% or more of the equity securities of, it
or any of its Subsidiaries that, in any such case, could reasonably be expected
to interfere with the completion of the Merger or the other transactions
contemplated by this Agreement (any such proposal or offer being hereinafter
referred to as an "ACQUISITION PROPOSAL"). Each of AEP and the Company further
agrees that neither it nor any of its Subsidiaries nor any of the officers and
directors of it or its Subsidiaries shall, and that it shall direct and use its
best efforts to cause its and its Subsidiaries' employees, agents and
representatives (including any investment banker, attorney or accountant
retained by it or any of its Subsidiaries) not to, directly or indirectly, have
any discussion with or provide any confidential information or data to any
Person relating to an Acquisition Proposal, or engage in any negotiations
concerning an Acquisition Proposal, or otherwise facilitate any effort or
attempt to make or implement an Acquisition Proposal or accept an Acquisition
Proposal. Notwithstanding the foregoing, the Board of Directors of AEP or the
Company shall be permitted to (A) to the extent applicable, comply with Rule
14e-2(a) promulgated under the Exchange Act with regard to an Acquisition
Proposal, (B) in response to an unsolicited bona fide written Acquisition
Proposal by any Person, recommend such an unsolicited bona fide written
Acquisition Proposal to its stockholders, or withdraw or modify in any adverse
manner its approval or recommendation of this Agreement or (C) engage in any
discussions or negotiations with, or provide any information to, any Person in
response to an unsolicited bona fide written Acquisition Proposal by any such
Person, if and only to the extent that, in any such case as is referred to in
clause (B) or (C), (i) the Required AEP Vote or the Required Company Vote, as
the case may be, shall not have been obtained, (ii) the Board of Directors of
AEP or the Company, as the case may be, concludes in good faith that such
Acquisition Proposal (x) in the case of clause (B) above would, if consummated,
constitute a Superior Proposal or (y) in the case of clause (C) above could
reasonably be expected to constitute a Superior Proposal, (iii) the Board of
Directors of AEP or the Company, as the case may be, determines in good faith
upon the basis of written advice of outside legal counsel that such action is
necessary for such Board of Directors to act in a manner consistent with its
fiduciary duties under applicable law, (iv) prior to providing any information
or data to any Person in connection with an Acquisition Proposal by any such
Person, the AEP Board of Directors or the Company Board of Directors, as the
case may be, receives from such Person an executed confidentiality agreement
containing customary terms and provisions and (v) prior to providing any
information or data to any Person or entering into discussions or negotiations
with any Person, the Board of Directors of AEP or the Board of Directors of the
Company, as the case may be, notifies the other party immediately of such
inquiries, proposals or offers received by, any such information requested from,
or any such discussions or negotiations sought to be initiated or continued
with, any of its representatives indicating, in connection with such notice, the
name of such Person and the material terms and conditions of any proposals or
offers. AEP and the Company agree that they will keep the other party informed,
on a current basis, of the status and terms of any such proposals or offers and
the status of any such discussions or negotiations. Each of AEP and the Company
agrees that it will immediately cease and cause to be terminated any existing
activities, discussions or negotiations with any parties conducted heretofore
with respect to any Acquisition Proposal. Each of AEP and the Company agrees
that it will take the necessary steps to promptly inform the individuals or
entities referred to in the first sentence of this Section 7.19 of the
obligations undertaken in this Section 7.19. Nothing in this Section 7.19 shall
(x) permit either AEP or the Company to terminate this Agreement (except as
specifically provided in Article IX hereof) or (y) affect any other obligation
of AEP or the Company under this Agreement.
 
    SECTION 7.20  WORKFORCE MATTERS.  Subject to applicable collective
bargaining agreements, for a period of 2 years following the Effective Time, any
reductions in workforce in respect of employees of the Combined Company and
their Subsidiaries shall be made on a fair and equitable basis, in light of the
circumstances and the objectives to be achieved, giving consideration to
previous work history, job
 
                                      I-36
<PAGE>
experience, and qualifications, without regard to whether employment prior to
the Effective Time was with the Company or its Subsidiaries or AEP or its
Subsidiaries, and any employees whose employment is terminated or jobs are
eliminated by AEP or any of its Subsidiaries during such period shall be
entitled to participate on a fair and equitable basis in the job opportunity and
employment placement programs offered by the Combined Companies or any of their
prospective Subsidiaries. Any workforce reductions carried out following the
Effective Time by the Combined Companies and their Subsidiaries shall be done in
accordance with all applicable collective bargaining agreements, and all laws
and regulations governing the employment relationship and termination thereof
including, without limitation, the Worker Adjustment and Retraining Notification
Act and regulations promulgated thereunder, and any comparable state or local
law. As provided generally in Section 10.7, nothing in this Section is intended
to confer upon any Person (other than the parties hereto), including any current
or future employee of AEP or the Company or any subsidiary of either of them,
any right, benefit or remedy of any nature whatsoever.
 
                                  ARTICLE VIII
                               CLOSING CONDITIONS
 
    SECTION 8.1  CONDITIONS TO OBLIGATIONS OF EACH PARTY.  The respective
obligations of each party to effect the Merger and the other transactions
contemplated hereby shall be subject to the satisfaction at or prior to the
Effective Time of the following conditions, any or all of which may be waived by
a party with respect to its obligations, in whole or in part, to the extent
permitted by applicable Law:
 
        (a) EFFECTIVENESS OF THE REGISTRATION STATEMENT. The Registration
    Statement shall have been declared effective by the Commission under the
    Securities Act; and no stop order suspending the effectiveness of the
    Registration Statement shall have been issued by the Commission and not
    withdrawn and no proceedings brought by the Commission for that purpose
    shall be pending.
 
        (b) STOCKHOLDER APPROVAL. (i) The Company shall have obtained the
    Required Company Vote in connection with the adoption of this Agreement by
    the stockholders of the Company and (ii) AEP shall have obtained the
    Required AEP Vote in connection with the approval of the Share Issuance and
    the Charter Amendment by the stockholders of AEP.
 
        (c) NO PROHIBITING LAW, REGULATION OR ORDER. No Court or Governmental
    Authority shall have enacted, issued, promulgated, enforced or entered any
    Law, Regulation or Order (whether temporary, preliminary or permanent) that
    is in effect and that has the effect of making the Merger illegal or
    otherwise prohibiting consummation of the Merger.
 
        (d) REQUIRED ORDERS. All Orders necessary for the consummation of the
    Merger and the other transactions contemplated hereby shall have been
    obtained at or prior to the Effective Time and such Orders shall have become
    Final Orders and no Final Orders shall impose terms or conditions or
    qualifications that, individually or in the aggregate, could reasonably be
    expected to have a Material Adverse Effect on the Combined Companies.
 
        (e) POOLING OF INTERESTS. Each of AEP and the Company shall have
    received a letter of its independent public accountants, dated the Closing
    Date, in form and substance reasonably satisfactory, in each case, to AEP
    and the Company, stating that the transactions effected pursuant to this
    Agreement will qualify as a pooling of interests transaction under GAAP and
    applicable Commission Regulations.
 
        (f) NYSE LISTING. The shares of AEP Common Stock to be issued pursuant
    to the Merger shall have been listed, subject to official notice of
    issuance, on the NYSE.
 
        (g) DIVESTITURE EVENT. There shall not have occurred and remain in
    effect a Divestiture Event with respect to either AEP or the Company.
 
                                      I-37
<PAGE>
    SECTION 8.2  ADDITIONAL CONDITIONS TO OBLIGATIONS OF THE AEP COMPANIES.  The
obligations of the AEP Companies to effect the Merger and the other transactions
contemplated hereby shall be subject to the satisfaction at or prior to the
Effective Time of the following conditions, any or all of which may be waived by
the AEP Companies, in whole or in part, to the extent permitted by applicable
Law:
 
        (a) REPRESENTATIONS AND WARRANTIES. Each of the representations and
    warranties of the Company contained in this Agreement that is qualified as
    to materiality shall be true and correct in all respects and each of those
    that is not so qualified as to materiality shall be true and correct in all
    material respects as of the date of this Agreement and as of the Closing as
    though made again at and as of the Closing (except for representations and
    warranties that expressly speak only as of a specific date or time other
    than the date hereof or the Closing Date which need only be true and correct
    as of such date), provided, that no representation or warranty of the
    Company shall be deemed to be untrue or incorrect as a result of the
    occurrence of a Divestiture Event or any change or effect arising out of or
    resulting from any foreign, federal or state legislative or regulatory
    action with respect to (i) the regulation or deregulation of the electric
    utility industry in such jurisdiction, or (ii) health or the environment,
    including the conservation or protection of the environment. The AEP
    Companies shall have received a certificate of the Chief Executive Officer
    and the Chief Financial Officer of the Company, dated the Closing Date, to
    such effect.
 
        (b) AGREEMENTS AND COVENANTS. The Company shall have performed or
    complied with, in all material respects, all agreements and covenants
    required by this Agreement to be performed or complied with by it at or
    prior to the Closing. The AEP Companies shall have received a certificate of
    the Chief Executive Officer and the Chief Financial Officer of the Company,
    dated the Closing Date, to such effect.
 
        (c) TAX OPINION. AEP shall have received the opinion dated the Closing
    Date of Simpson Thacher & Bartlett to the effect that (i) the Merger will
    constitute a reorganization under section 368(a) of the Code, (ii) the
    Company, AEP and Newco will each be a party to that reorganization, and
    (iii) no gain or loss will be recognized by the Company, AEP or Newco by
    reason of the Merger. In rendering their opinion, such counsel may require
    and rely upon representations, including those contained in certificates of
    officers of the Company, Newco and AEP.
 
        (d) INVESTMENT BANKER'S OPINION. AEP shall have received, on or prior to
    the date of mailing of the Joint Proxy Statement/Prospectus to the holders
    of AEP Common Stock, a written opinion from Salomon Smith Barney, dated the
    date of such mailing, confirming the opinion to which reference is made in
    Section 5.18.
 
        (e) COMPANY REQUIRED CONSENTS. The Company Required Consents shall have
    been obtained.
 
    SECTION 8.3 ADDITIONAL CONDITIONS TO OBLIGATIONS OF THE COMPANY. The
obligations of the Company to effect the Merger and the other transactions
contemplated hereby shall be subject to the satisfaction at or prior to the
Effective Time of the following conditions, any or all of which may be waived by
the Company, in whole or in part, to the extent permitted by applicable Law:
 
        (a) REPRESENTATIONS AND WARRANTIES. Each of the representations and
    warranties of the AEP Companies contained in this Agreement that is
    qualified as to materiality shall be true and correct in all respects and
    each of those that is not so qualified as to materiality shall be true and
    correct in all material respects as of the date of this Agreement and as of
    the Closing as though made again at and as of the Closing (except for
    representations and warranties that expressly speak only as of a specific
    date or time other than the date hereof or the Closing Date which need only
    be true and correct as of such date), provided, that no representation or
    warranty of AEP shall be deemed to be untrue or incorrect as a result of the
    occurrence of a Divestiture Event or any change or effect arising out of or
    resulting from any foreign, federal or sate legislative or regulatory action
    with respect to (i) the regulation or deregulation of the electric utility
    industry in such jurisdiction, or (ii) health or the
 
                                      I-38
<PAGE>
    environment, including the conservation or protection of the environment.
    The Company shall have received a certificate of the Chief Executive Officer
    and the Chief Financial Officer of AEP, dated the Closing Date to such
    effect.
 
        (b) AGREEMENTS AND COVENANTS. The AEP Companies shall have performed or
    complied with, in all material respects, all agreements and covenants
    required by this Agreement to be performed or complied with by them at or
    prior to the Closing. The Company shall have received a certificate of the
    Chief Executive Officer and the Chief Financial Officer of AEP, dated the
    Closing Date, to such effect.
 
        (c) TAX OPINION. The Company shall have received the opinion dated the
    Closing Date of Christy & Viener to the effect that (i) the Merger will
    constitute a reorganization under section 368(a) of the Code, (ii) AEP, the
    Company and Newco will each be a party to that reorganization and (iii) no
    gain or loss will be recognized by the stockholders of the Company upon the
    receipt of shares of AEP Common Stock in exchange for shares of Company
    Common Stock pursuant to the Merger except with respect to any cash received
    in lieu of fractional interests in shares of AEP Common Stock or cash
    received pursuant to statutory dissenters rights. In rendering their
    opinion, such counsel may require and rely upon representations, including
    those contained in certificates of officers of the Company, Newco and AEP.
 
        (d) INVESTMENT BANKER'S OPINION. The Company shall have received, on or
    prior to the date of mailing of the Joint Proxy Statement/Prospectus to the
    holders of Company Common Stock, a written opinion from Morgan Stanley & Co.
    Incorporated, dated the date of such mailing, confirming the opinion to
    which reference is made in Section 4.18.
 
        (e) AEP REQUIRED CONSENTS. The AEP Required Consents shall have been
    obtained.
 
                                   ARTICLE IX
                       TERMINATION, AMENDMENT AND WAIVER
 
    SECTION 9.1  TERMINATION.  This Agreement may be terminated at any time
prior to the Effective Time, whether before or after receipt of the AEP Required
Vote or before or after receipt of the Company Required Vote:
 
        (a) MUTUAL CONSENT. By mutual written consent of AEP and the Company;
 
        (b) TERMINATING COMPANY BREACH. By AEP, upon two Business Days' prior
    written notice to the Company, upon a breach of any representation,
    warranty, covenant or agreement on the part of the Company set forth in this
    Agreement, or if any representation or warranty of the Company shall have
    become untrue, in either case such that the conditions set forth in Section
    8.2(a) or Section 8.2(b) would not be satisfied (a "Terminating Company
    Breach"); PROVIDED THAT, if such Terminating Company Breach is curable by
    the Company through the exercise of commercially reasonable efforts, for so
    long as the Company continues to exercise such commercially reasonable
    efforts AEP may not terminate this Agreement under this Section 9.1(b);
 
        (c) TERMINATING AEP BREACH. By the Company, upon two Business Days'
    prior written notice to AEP, upon breach of any representation, warranty,
    covenant or agreement on the part of the AEP Companies (or either of them)
    set forth in this Agreement, or if any representation or warranty of the AEP
    Companies (or either of them) shall have become untrue, in either case such
    that the conditions set forth in Section 8.3(a) or Section 8.3(b) would not
    be satisfied (a "Terminating AEP Breach"); PROVIDED THAT, if such
    Terminating AEP Breach is curable by the AEP Companies through the exercise
    of their commercially reasonable efforts, for so long as the AEP Companies
    continue to exercise such commercially reasonable efforts the Company may
    not terminate this Agreement under this Section 9.1(c);
 
                                      I-39
<PAGE>
        (d) DIVESTITURE EVENT. By either AEP or the Company, upon two Business
    Days' prior written notice to the other, if there shall be any Divestiture
    Event; provided that, if such Divestiture Event is capable of being vacated,
    lifted or reversed on or before the Termination Date (as extended pursuant
    to Section 9.1(f) hereof) through the exercise of commercially reasonable
    efforts and for so long as the party whose assets are subject to the
    Divestiture Event continues to exercise such commercially reasonable
    efforts, such party seeking to terminate may not terminate this Agreement
    under this Section 9.1(d).
 
        (e) LAW, REGULATION OR ORDER. By either AEP or the Company, upon two
    Business Days' prior written notice to the other, if there shall be any Law
    or Regulation issued or adopted or any Order which is final and
    nonappealable preventing the consummation of the Merger, unless the party
    relying on such Law, Regulation or Order as a basis for termination under
    this Section 9.1(e) has not complied with its obligations under Section 7.4;
 
        (f) TERMINATION DATE. By either AEP or the Company, by written notice to
    the other, if the Merger shall not have been consummated before December 31,
    1999 ("Termination Date"); PROVIDED, HOWEVER, that this Agreement may be
    extended by written notice of either AEP or the Company to a date not later
    than June 30, 2000, if the Merger shall not have been consummated as a
    result of the Company or the AEP Companies having failed by December 31,
    1999 to satisfy the conditions set forth in Section 8.1(c) or Section 8.1(d)
    but all other conditions to the Closing shall be fulfilled; provided
    further, that, the right to terminate the Agreement under this Section
    9.1(f) shall not be available to any party whose failure to fulfill any
    obligation under this Agreement has been the cause of, or resulted in, the
    failure of the Effective Time to occur on or before such date.
 
        (g) STOCKHOLDER VOTE. By either AEP or the Company, upon two Business
    Days' prior written notice to the other, if the transactions contemplated by
    this Agreement shall fail to receive the Required AEP Vote at the AEP
    Stockholders' Meeting or if this Agreement shall fail to receive the
    Required Company Vote at the Company Stockholders' Meeting;
 
        (h) AEP FIDUCIARY OUT. By AEP, at any time prior to receipt of the
    Required AEP Vote, upon two Business Days' prior written notice to the
    Company, if, the Board of Directors of AEP shall approve a Superior
    Proposal; provided, however, that (i) AEP shall have complied with Section
    7.19, (ii) the Board of Directors of AEP shall have concluded in good faith,
    after giving effect to all concessions which may be offered by the Company
    pursuant to clause (iv) below, on the basis of the advice of its financial
    advisors and outside counsel, that such proposal is a Superior Proposal,
    (iii) the Board of Directors of AEP shall have concluded in good faith,
    after receipt of written advice of outside counsel, that notwithstanding all
    concessions which may be offered by the Company in negotiations entered into
    pursuant to clause (iv) below, such action is necessary for the AEP Board of
    Directors to act in a manner consistent with its fiduciary duties under
    applicable law; and (iv) prior to any such termination, AEP shall, and shall
    cause its respective financial and legal advisors to, negotiate with the
    Company to make such adjustments in the terms and conditions of this
    Agreement as would enable AEP to proceed with the transactions contemplated
    herein on such adjusted terms;
 
        (i) COMPANY FIDUCIARY OUT. By the Company, at any time prior to receipt
    of the Required Company Vote, upon two Business Days' prior written notice
    to AEP, if, the Board of Directors of the Company shall approve a Superior
    Proposal; provided, however, that (i) the Company shall have complied with
    Section 7.19, (ii) the Board of Directors of the Company shall have
    concluded in good faith, after giving effect to all concessions which may be
    offered by AEP pursuant to clause (iv) below, on the basis of the advice of
    its financial advisors and outside counsel, that such proposal is a Superior
    Proposal, (iii) the Board of Directors of the Company shall have concluded
    in good faith, after receipt of the written advice of outside counsel, that
    notwithstanding all concessions which may be offered by AEP in negotiations
    entered into pursuant to clause (iv) below, such action is necessary for the
    Company Board of Directors to act in a manner consistent with its fiduciary
    duties under applicable
 
                                      I-40
<PAGE>
    law; and (iv) prior to any such termination, the Company shall, and shall
    cause its respective financial and legal advisors to, negotiate with AEP to
    make such adjustments in the terms and conditions of this Agreement as would
    enable the Company to proceed with the transactions contemplated herein on
    such adjusted terms;
 
        (j) AEP CHANGE OF RECOMMENDATION. By the Company, upon two Business
    Days' prior written notice to AEP, if the Board of Directors of AEP or any
    committee thereof (A) shall withdraw or modify in any manner adverse to the
    Company its approval or recommendation of the Charter Amendment, the Share
    Issuance, this Agreement or the Merger, (B) shall fail to reaffirm such
    approval or recommendation upon the Company's request, (C) shall approve or
    recommend any Superior Proposal or (D) shall resolve to take any of the
    actions specified in clause (A), (B) or (C);
 
        (k) COMPANY CHANGE OF RECOMMENDATION. By AEP, upon two Business Days'
    prior written notice to the Company, if the Board of Directors of the
    Company or any committee thereof (A) shall withdraw or modify in any manner
    adverse to AEP its approval or recommendation of this Agreement or the
    Merger, (B) shall fail to reaffirm such approval or recommendation upon
    AEP's request, (C) shall approve or recommend any Superior Proposal or (D)
    shall resolve to take any of the actions specified in clause (A), (B) or
    (C); or
 
        (l) THIRD PARTY ACQUISITION. By either AEP or the Company, by written
    notice to the other party, if (A) a third party acquires securities
    representing greater than 50% of the voting power of the outstanding voting
    securities of such other party or (B) individuals who as of the date hereof
    constitute the board of directors of such other party (together with any new
    directors whose election by such board of directors or whose nomination for
    election by the stockholders of such party was approved by a vote of a
    majority of the directors of such party then still in office who are either
    directors as of the date hereof or whose election or nomination for election
    was previously so approved) cease for any reason to constitute a majority of
    the board of directors of such party then in office.
 
    The right of any party hereto to terminate this Agreement pursuant to this
Section 9.1 shall remain operative and in full force and effect regardless of
any investigation made by or on behalf of any party hereto, any Person
controlling any such party or any of their respective officers, directors,
representatives or agents, whether prior to or after the execution of this
Agreement.
 
    SECTION 9.2  EFFECT OF TERMINATION.  Except as provided in Section 9.6 and
Section 10.1 of this Agreement, in the event of the termination of this
Agreement pursuant to Section 9.1, this Agreement shall forthwith become void,
there shall be no liability on the part of the AEP Companies or the Company or
any of their respective officers or directors to the other and all rights and
obligations of any party hereto shall cease, except that nothing herein shall
relieve any party from liability for any breach of this Agreement.
 
    SECTION 9.3  AMENDMENT.  This Agreement may be amended by the parties hereto
by action taken by or on behalf of their respective Boards of Directors at any
time prior to the Effective Time; PROVIDED, HOWEVER, that, after receipt of
either the AEP Required Vote or the Company Required Vote, no amendment may be
made which would reduce the amount or change the type of consideration into
which each share of Company Common Stock shall be converted upon consummation of
the Merger. This Agreement may not be amended except by an instrument in writing
signed by the parties hereto.
 
    SECTION 9.4  WAIVER.  At any time prior to the Effective Time, any party
hereto may (a) extend the time for the performance of any of the obligations or
other acts of the other party hereto, (b) waive any inaccuracies in the
representations and warranties of the other party contained herein or in any
document delivered pursuant hereto and (c) waive compliance by the other party
with any of the agreements or, to the extent legally permissible, conditions
contained herein. Any such extension or waiver shall be valid only
 
                                      I-41
<PAGE>
if set forth in an instrument in writing signed by the party or parties to be
bound thereby. For purposes of this Section 9.4, the AEP Companies shall be
deemed to be one party.
 
    SECTION 9.5  FEES, EXPENSES AND OTHER PAYMENTS.  Subject to Section 9.6, all
Expenses incurred by the parties hereto shall be borne solely and entirely by
the party which has incurred such Expenses; PROVIDED, HOWEVER, that the share of
all Expenses related to printing, filing and mailing the Registration Statement
and the Joint Proxy Statement/Prospectus and all Commission and other regulatory
filing fees incurred in connection with the Registration Statement and the Joint
Proxy Statement/Prospectus allocable to the Company and to the AEP Companies as
a group shall be 50% each; AND PROVIDED FURTHER that AEP may, at its option and
subject to Section 7.5(d), pay any Expenses of the Company.
 
    SECTION 9.6  CERTAIN DAMAGES, PAYMENTS AND EXPENSES.  (a) DAMAGES PAYABLE
UPON TERMINATION FOR BREACH OR WITHDRAWAL OF APPROVAL. If this Agreement is
terminated pursuant to Section 9.1(h) or (i) (fiduciary out), Section 9.1(b) or
(c) (breach), Section 9.1(j) or (k) (change of recommendation) or Section 9.1
(l) (acquisition of voting power or change of board), then the breaching party
or party whose board has exercised its fiduciary out or changed its
recommendation or whose voting stock has been acquired or whose board has
changed, as the case may be, shall promptly (but not later than five Business
Days after receipt of notice that the amount is due from the other party) pay to
the other party, as liquidated damages and expense reimbursement, an amount in
cash equal to $20 million (the "Termination Fee").
 
        (b) OTHER TERMINATION PAYMENTS. If (i) this Agreement is terminated
    pursuant to (A) Section 9.1(f) (expiration date), (B) Section 9.1(h) or (i)
    (fiduciary out), (C) Section 9.1(g) (failure to obtain shareholder
    approval), (D) Section 9.1(j) or (k) (change of recommendation) or (E)
    pursuant to Section 9.1(b) or (c) (breach); and (ii) at the time of such
    termination (or in the case of clause (i)(C) above, prior to the meeting of
    such party's shareholders) there shall have been an Acquisition Proposal
    involving the Company or AEP (as the case may be, the "Target Party") or any
    of its Affiliates which, at the time of such termination (or such meeting,
    as the case may be), shall not have been (x) rejected by the Target Party
    and its Board of Directors and (y) withdrawn by the third party; and (iii)
    within eighteen months of any such termination described in clause (i)
    above, the Target Party or any of its Affiliates becomes a Subsidiary of
    such offeror or a Subsidiary of an Affiliate of such offeror or accepts a
    written offer or enters into a written agreement to consummate or
    consummates an Acquisition Proposal with such offeror or an Affiliate
    thereof, then such Target Party (jointly and severally with its Affiliates),
    upon the signing of a definitive agreement relating to such Acquisition
    Proposal, or, if no such agreement is signed, then at the closing (and as a
    condition to the closing) of such Target Party becoming such a subsidiary or
    of such Acquisition Proposal, shall pay the Company or AEP, as the case may
    be, a termination fee equal to $225 million (the "Topping Fee") plus
    Expenses of such party not in excess of $20 million ("Out-of-Pocket
    Expenses"). If this Agreement is terminated by the Company or AEP pursuant
    to Section 9.1(l) (third party acquisition of voting power or change of
    board), then the Company or AEP, as the case may be, shall pay immediately
    the terminating party the Topping Fee plus Out-of-Pocket Expenses.
 
        (c) EXPENSES. The Parties agree that the agreements contained in this
    Section 9.6 are an integral part of the transactions contemplated by this
    Agreement and constitute liquidated damages and not a penalty. If one party
    fails to promptly pay to the other any fee due hereunder, the defaulting
    party shall pay the costs and expenses (including legal fees and expenses)
    in connection with any action, including the filing of any lawsuit or other
    legal action, taken to collect payment, together with interest on the amount
    of any unpaid fee at the publicly announced prime rate of Citibank, N.A.
    from the date such fee was required to be paid.
 
        (d) LIMITATION OF FEES. Notwithstanding anything herein to the contrary,
    the aggregate amount payable to AEP and its Affiliates pursuant to Section
    9.6(a) and Section 9.6(b) shall not exceed $245 million and the aggregate
    amount payable to the Company and its Affiliates pursuant to Section 9.6(a)
    and Section 9.6(b) shall not exceed $245 million.
 
                                      I-42
<PAGE>
        (e) EXCLUSIVE REMEDY. Subject to the following sentence, the payments
    required by Sections 9.6(a) and Section 9.6(b) shall constitute liquidated
    damages in full and complete satisfaction of, and shall be the sole and
    exclusive remedy for any loss, liability, damage or claim arising out of or
    in connection with the transactions contemplated by this Agreement,
    including any termination of this Agreement pursuant to Section 9.1.
    Notwithstanding the foregoing sentence, in the event of payment of the
    Termination Fee pursuant to Section 9.6(a), if (i) this Agreement is
    terminated by a party as a result of a willful breach of representation,
    warranty, covenant or agreement by the other party, and (ii) the Topping Fee
    is not paid, the nonbreaching party may pursue any remedies available to it
    at law or in equity and shall, in addition to the Termination Fee, be
    entitled to recover such additional amounts as such nonbreaching party may
    be entitled to receive at law or in equity.
 
                                   ARTICLE X
                               GENERAL PROVISIONS
 
    SECTION 10.1  EFFECTIVENESS OF REPRESENTATIONS, WARRANTIES AND
AGREEMENTS.  (a) EFFECT OF INVESTIGATION. Except as set forth in Section 10.1(b)
of this Agreement, the representations, warranties, covenants and agreements of
each party hereto shall remain operative and in full force and effect regardless
of any investigation made by or on behalf of any other party hereto, any Person
controlling any such party or any of their officers, directors, representatives
or agents whether prior to or after the execution of this Agreement.
 
        (b) TERMINATION. The representations and warranties in this Agreement
    shall terminate at the Effective Time and the representations, warranties,
    covenants and agreements shall terminate upon the termination of this
    Agreement pursuant to Article IX, except that the covenants and agreements
    set forth in the last sentence of Section 6.3, Sections 9.2, 9.5 and 9.6 and
    Article X hereof shall survive termination of this Agreement.
 
    SECTION 10.2  NOTICES.  All notices and other communications given or made
pursuant hereto shall be in writing and shall be deemed to have been duly given
upon receipt, if delivered personally, mailed by registered or certified mail
(postage prepaid, return receipt requested) to the parties at the following
addresses ( or at such other address for a party as shall be specified by like
changes of address) or sent by electronic transmission to the telecopier number
specified below:
 
    (a) AEP. If to any of the AEP Companies, to:
 
       American Electric Power Service Corporation
       1 Riverside Plaza
       Columbus, Ohio 43215
       Attention: Donald M. Clements, Jr., Executive Vice President
       Telecopier No.: 614-223-1552
 
    with a copy to:
 
       Simpson Thacher & Bartlett
       425 Lexington Avenue
       New York, New York 10017
       Attention: James M. Cotter
       Telecopier No.: (212) 455-2502
 
    (b) COMPANY. If to the Company, to:
 
       Central and South West Corporation
       1616 Woodall Rodgers Freeway
       Dallas, Texas 75266-0164
 
                                      I-43
<PAGE>
       Attention: Thomas V. Shockley, III, President
       Telecopier No.: (214) 777-1528
 
    with a copy to:
 
       Vinson & Elkins L.L.P.
       1001 Fannin
       Houston, Texas 77002-6760
       Attention: William E. Joor III
       Telecopier No.: (713) 758-2346
 
    SECTION 10.3 HEADINGS. The headings contained in this Agreement are for
reference purposes only and shall not affect in any way the meaning or
interpretation of this Agreement.
 
    SECTION 10.4  SEVERABILITY.  If any term or other provision of this
Agreement is invalid, illegal or incapable of being enforced by any rule of law
or public policy, all other conditions and provisions of this Agreement shall
nevertheless remain in full force and effect so long as the economic or legal
substance of the transactions contemplated hereby is not affected in any manner
materially adverse to any party. Upon such determination that any term or other
provision is invalid, illegal or incapable of being enforced, the parties hereto
shall negotiate in good faith to modify this Agreement so as to effect the
original intent of the parties as closely as possible in an acceptable manner to
the end that transactions contemplated hereby are fulfilled to the extent
possible.
 
    SECTION 10.5  ENTIRE AGREEMENT.  This Agreement (together with the Annexes,
the Company's Disclosure Letter and AEP's Disclosure Letter) constitutes the
entire agreement of the parties, and supersedes all prior agreements and
undertakings, both written and oral, among the parties, with respect to the
subject matter hereof, other than the Confidentiality Agreement which shall
remain in full force and effect with respect to the subject matter thereof.
 
    SECTION 10.6  ASSIGNMENT.  This Agreement shall not be assigned by operation
of Law or otherwise.
 
    SECTION 10.7  PARTIES IN INTEREST.  This Agreement shall be binding upon and
inure solely to the benefit of each party hereto, and, except for the
beneficiaries of the indemnities and covenants contained in Sections 7.11,
7.10(d) and 7.10(f) herein, nothing in this Agreement, express or implied, is
intended to or shall confer upon any other Person any right, benefit or remedy
of any nature whatsoever under or by reason of this Agreement.
 
    SECTION 10.8  FAILURE OR INDULGENCE NOT WAIVER; REMEDIES CUMULATIVE.  No
failure or delay on the part of any party hereto in the exercise of any right
hereunder shall impair such right or be construed to be a waiver of, or
acquiescence in, any breach of any representation, warranty, covenant or
agreement herein, nor shall any single or partial exercise of any such right
preclude other or further exercise thereof or of any other right. All rights and
remedies existing under this Agreement are cumulative to, and not exclusive to,
and not exclusive of, any rights or remedies otherwise available.
 
    SECTION 10.9  GOVERNING LAW.  This Agreement shall be governed by, and
construed in accordance with, the Laws of the State of Delaware, regardless of
the Laws that might otherwise govern under applicable principles of conflicts of
law; PROVIDED, HOWEVER, that any matter involving the internal corporate affairs
of any party hereto shall be governed by the provisions of the state of its
incorporation.
 
    SECTION 10.10  COUNTERPARTS.  This Agreement may be executed in multiple
counterparts, and by the different parties hereto in separate counterparts, each
of which when executed shall be deemed to be an original but all of which taken
together shall constitute one and the same agreement.
 
                                      I-44
<PAGE>
    IN WITNESS WHEREOF, each of the parties hereto has caused this Agreement to
be executed as of the date first written above by their respective officers
thereunto duly authorized.
 
                                          AMERICAN ELECTRIC POWER COMPANY, INC.
 
<TABLE>
<S>                             <C>  <C>
                                By   /s/ E. LINN DRAPER, JR.
                                     -----------------------------------------
                                     E. Linn Draper, Jr.
                                     CHAIRMAN OF THE BOARD OF DIRECTORS,
                                     PRESIDENT AND CHIEF EXECUTIVE OFFICER
 
                                AUGUSTA ACQUISITION CORPORATION
 
                                By:  /s/ DONALD M. CLEMENTS, JR.
                                     -----------------------------------------
                                     Donald M. Clements, Jr.
                                     PRESIDENT
 
                                CENTRAL AND SOUTH WEST CORPORATION
 
                                By:  /s/ E.R. BROOKS
                                     -----------------------------------------
                                     E.R. Brooks
                                     CHAIRMAN AND CHIEF EXECUTIVE OFFICER
</TABLE>
 
                                      I-45
<PAGE>
                                                                         ANNEX A
 
                           SCHEDULE OF DEFINED TERMS
 
    The following terms when used in the Agreement shall have the meanings set
forth below unless the context shall otherwise require:
 
    "Acquisition Proposal" shall have the meaning ascribed to such term in
Section 7.19.
 
    "Affiliate" shall, with respect to any Person, mean any other Person that
controls, is controlled by or is under common control with the former.
 
    "Agreement" shall mean the Agreement and Plan of Merger made and entered
into as of December 21, 1997 among AEP, Newco and the Company, including any
amendments thereto and each Annex (including this Annex A) and including AEP's
Disclosure Letter and the Company's Disclosure Letter.
 
    "APCo" shall mean Appalachian Power Company, a Virginia corporation.
 
    "Atomic Energy Act" shall mean shall mean the Atomic Energy Act of 1954, as
amended, and the Regulations promulgated thereunder.
 
    "AEP" shall mean American Electric Power Company, Inc., a New York
corporation, and its successors from time to time.
 
    "AEP Benefit Plans" shall mean Benefit Plans with respect to AEP and its
Subsidiaries.
 
    "AEP Common Stock" shall mean the voting common stock, par value $6.50 per
share, of AEP.
 
    "AEP Companies" shall have the meaning ascribed to such term in the first
paragraph of the Agreement.
 
    "AEP Required Consents" shall mean any Third Party Consents relating to AEP
the failure of which to obtain could reasonably be expected to have a Material
Adverse Effect on the Combined Companies.
 
    "AEP Stockholders' Meeting" shall have the meaning ascribed to such term in
Section 7.1.
 
    "AEP's Audited Consolidated Financial Statements" shall mean the condensed
balance sheets of AEP and its Subsidiaries as of December 31, 1996, 1995 and
1994 and the related condensed statements of operations and cash flows for each
of the three fiscal years in the three-year period ended December 31, 1996,
together with the notes thereto, all as audited by Deloitte & Touche L.L.P.,
independent accountants, under their report with respect thereto dated February
25, 1997 and included in AEP's Annual Report on Form 10-K for the year ended
December 31, 1996 filed with the Commission.
 
    "AEP's Consolidated Financial Statements" shall mean AEP's Audited
Consolidated Financial Statements and AEP's Unaudited Consolidated Financial
Statements.
 
    "AEP's Disclosure Letter" shall mean a letter of even date herewith
delivered by AEP to the Company concurrently with the execution of the
Agreement, which, among other things, shall identify exceptions to AEP's
representations, warranties and covenants contained in this Agreement by
specific section and subsection references.
 
    "AEP's Unaudited Consolidated Financial Statements" shall mean the unaudited
condensed balance sheet of AEP and its Subsidiaries as of September 30, 1997 and
the related condensed statements of operations and cash flows for the
three-month periods and nine-month periods ended September 30, 1996 and
September 30, 1997, together with the notes thereto, included in AEP's Quarterly
Report on Form 10-Q for the quarter ended September 30, 1997 filed with the
Commission.
 
    "Benefit Plans" shall mean, with respect to a specified Person, any employee
pension benefit plan (whether or not insured), as defined in Section 3(2) of
ERISA, any employee welfare benefit plan (whether
 
                                      A-1
<PAGE>
or not insured) as defined in Section 3(1) of ERISA, any plans that would be
employee pension benefit plans or employee welfare benefit plans if they were
subject to ERISA, such as foreign plans and plans for directors, any stock
bonus, stock ownership, stock option, stock purchase, stock appreciation rights,
phantom stock, severance, employment, change-in-control, deferred compensation
and any bonus or incentive compensation plan, agreement, program or policy
(whether qualified or nonqualified, written oral), sponsored, maintained or
contributed to by the specified Person or any of its Subsidiaries for the
benefit of any of the present or former directors, officers, employees, agents,
consultants or other similar representatives providing services to or for the
specified Person or any of its Subsidiaries in connection with such services or
any such plans which have been so sponsored, maintained, or contributed to
within six years prior to the date of the Agreement; PROVIDED, HOWEVER, that
such term shall not include (a) routine employment policies and procedures
developed and applied in the ordinary course of business and consistent with
past practice, including wage, vacation, holiday and sick or other leave
policies, (b) workers compensation insurance and (c) directors and officers
liability insurance.
 
    "Business Day" means any day other than a day on which banks in the State of
Texas or the State of New York are authorized or obligated to be closed.
 
    "Certificate of Merger" shall have the meaning ascribed to such term in
Section 2.2.
 
    "Charter Amendment" shall have the meaning ascribed to such term in Section
5.20.
 
    "Change of Control Agreements" shall mean the change in control or severance
agreements identified as such in Section 4.12(j) of the Company's Disclosure
Letter.
 
    "Closing" shall mean a meeting, which shall be held in accordance with
Section 3.3, of all Persons interested in the transactions contemplated by the
Agreement at which all documents deemed necessary by the parties to the
Agreement to evidence the fulfillment or waiver of all conditions precedent to
the consummation of the transactions contemplated by the Agreement are executed
and delivered.
 
    "Closing Date" shall mean the date of the Closing as determined pursuant to
Section 3.3.
 
    "Code" shall mean the Internal Revenue Code of 1986, as amended, and the
rules and regulations promulgated thereunder.
 
    "Combined Companies" shall mean, before the Merger, the AEP Companies
(together with all of their Subsidiaries) and the Company (together with all of
its Subsidiaries) considered as a single business enterprise as if the Merger
had been consummated immediately prior to the time of consideration, and after
the Merger shall mean AEP (together with its Subsidiaries).
 
    "Commission" shall mean the Securities and Exchange Commission, a
Governmental Authority of the United States Government, and its successors from
time to time.
 
    "Common Stock Exchange Ratio" shall mean 0.60, as adjusted pursuant to the
second sentence of Section 3.1(a) of the Agreement.
 
    "Company" shall mean Central and South West Corporation, a Delaware
corporation, and its successors from time to time.
 
    "Company Benefit Plans" shall mean Benefit Plans with respect to the Company
and its Subsidiaries.
 
    "Company Common Stock" shall mean the common stock, par value $3.50 per
share, of the Company.
 
    "Company Permitted Transactions" shall mean (i) those transactions described
in Section 6.1 of the Company's Disclosure Letter and (ii) individual
transactions not otherwise permitted by Section 6.2(a) the total investment
(including debt and equity and other liability acquired or assumed) with respect
to which does not exceed $50 million per annum or $150 million per annum when
aggregated with all other such transactions, provided that no transactions
entered into in reliance on this clause (ii) shall involve a total
 
                                      A-2
<PAGE>
investment (including debt and equity and other liability acquired or assumed)
in excess of $75 million per annum in any one country.
 
    "Company Required Consents" shall mean any Third Party Consents relating to
the Company the failure of which to obtain could reasonably be expected to have
a Material Adverse Effect on the Combined Companies.
 
    "Company Stockholders' Meeting" shall have the meaning ascribed to such term
in Section 7.2.
 
    "Company's Audited Consolidated Financial Statements" shall mean the
condensed balance sheets of the Company and its Subsidiaries as of December 31,
1996, 1995 and 1994 and the related condensed and combined statements of
operations and cash flows for each of the three fiscal years in the three-year
period ended December 31, 1996, together with the notes thereto, all as audited
by Arthur Andersen LLP, independent accountants, under their report with respect
thereto dated February 28, 1997 and included in the Company's Annual Report on
Form 10-K for the year ended December 31, 1996 filed with the Commission.
 
    "Company's Consolidated Financial Statements" shall mean the Company's
Audited Consolidated Financial Statements and the Company's Unaudited
Consolidated Financial Statements.
 
    "Company's Disclosure Letter" shall mean a letter of even date herewith
delivered by the Company to the AEP Companies concurrently with the execution of
the Agreement, which, among other things, shall identify exceptions to the
Company's representations, warranties and covenants contained in this Agreement
by specific section and subsection references.
 
    "Company's Rights Agreement" shall mean that certain Rights Agreement
entered into or to be entered into between the Company and a rights agent,
substantially in the form previously filed with the Commission except for any
amendments or modifications thereto contemplated in the Agreement.
 
    "Company's Unaudited Consolidated Financial Statements" shall mean the
unaudited condensed balance sheet of the Company and its Subsidiaries as of
September 30, 1997 and the related condensed statements of operations and cash
flows for the three-month periods and nine-month periods ended September 30,
1996 and September 30, 1997, together with the notes thereto, included in the
Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1997
filed with the Commission.
 
    "Confidentiality Agreement" shall mean that certain confidentiality
agreement between AEP and the Company dated October 17, 1997, as amended.
 
    "Control" (including the terms "controlled," "controlled by" and "under
common control with") shall mean the possession, directly or indirectly or as
trustee or executor, of the power to direct or cause the direction of the
management or policies of a Person, whether through the ownership of stock or as
trustee or executor, by contract or credit arrangement or otherwise.
 
    "Controlled Group" shall mean any organization which is a member of a
controlled group of organizations within the meaning of Code sections 414(b),
(c), (m) or (o).
 
    "Cook Nuclear Plant" shall mean the Donald C. Cook nuclear plant located in
Bridgman, Michigan.
 
    "Court" shall mean any court or arbitration tribunal of the United States,
any foreign country or any domestic or foreign state, and any political
subdivision thereof, and shall include the European Court of Justice.
 
    "CP&L" shall mean Central Power and Light Company, a Texas corporation and a
Subsidiary of the Company.
 
    "CSPCo" shall mean Columbus Southern Power Company, an Ohio corporation.
 
                                      A-3
<PAGE>
    "Current AEP Benefit Plans" shall mean Benefit Plans that are sponsored,
maintained, or contributed to by AEP or any of its Subsidiaries as of the date
of the Agreement.
 
    "Current Company Benefit Plans" shall mean Benefit Plans that are sponsored,
maintained, or contributed to by the Company or any of its Subsidiaries as of
the date of the Agreement.
 
    "Delaware Law" shall mean the General Corporation Law of the State of
Delaware.
 
    "Divestiture Event" shall mean any Law, Regulation or Order adopted or
issued by a Governmental Authority that requires the divestiture of a
substantial portion of the generating assets of the Company and its
Subsidiaries, taken as a whole, or AEP and its Subsidiaries, taken as a whole.
 
    "Domestic Public Utility Company" shall mean a company that provides
electric energy directly to retail customers under rates, terms and conditions
determined by a State Regulatory Commission; provided that no company shall be a
Domestic Public Utility Company solely by reason of engaging in power marketing
or brokering or the wholesale sale of electric energy.
 
    "Effective Time" shall mean the date and time of the completion of the
filing of the Certificate of Merger with the Secretary of State of the State of
Delaware in accordance with Section 2.2.
 
    "Environmental Law or Laws" shall mean any and all laws, statutes,
ordinances, rules, regulations, or orders of any Governmental Authority
pertaining to health or the environment currently in effect and applicable to a
specified Person and its Subsidiaries, including the Clean Air Act, as amended,
the Comprehensive Environmental, Response, Compensation, and Liability Act of
1980 ("CERCLA"), as amended, the Federal Water Pollution Control Act, as
amended, the Occupational Safety and Health Act of 1970, as amended, the
Resource Conservation and Recovery Act of 1976 ("RCRA"), as amended, the Safe
Drinking Water Act, as amended, the Toxic Substances Control Act, as amended,
the Hazardous & Solid Waste Amendments Act of 1984, as amended, the Superfund
Amendments and Reauthorization Act of 1986, as amended, the Hazardous Materials
Transportation Act, as amended, the Oil Pollution Act of 1990, as amended
("OPA"), any state or local Laws implementing the foregoing Federal Laws, and
all other environmental conservation or protection Laws. For purposes of the
Agreement, the terms "hazardous substance" and "release" have the meanings
specified in CERCLA; PROVIDED, HOWEVER, that to the extent the Laws of the state
or locality in which the property is located establish a meaning for "hazardous
substance" or "release" that is broader than that specified in either CERCLA or
RCRA, such broader meaning shall apply, and the term "hazardous substance" shall
include all dehydration and treating wastes, waste (or spilled) oil, and waste
(or spilled) petroleum products, and (to the extent in excess of background
levels) radioactive material, even if such are specifically exempt from
classification as hazardous substances pursuant to CERCLA or RCRA or the
analogous statutes of any jurisdiction applicable to the specified Person or its
Subsidiaries or any of their respective properties or assets.
 
    "ERISA" shall mean the Employee Retirement Income Security Act of 1974, as
amended, and the Regulations promulgated thereunder.
 
    "Equity Securities" shall mean, with respect to a specified Person, any
shares of capital stock of, or other equity interests in, or any securities that
are convertible into or exchangeable for any shares of capital stock of, or
other equity interests in, or any outstanding options, warrants or rights of any
kind to acquire any shares of capital stock of, or other equity interests in,
such Person.
 
    "Exchange Act" shall mean the Securities Exchange Act of 1934 and the
Regulations promulgated thereunder.
 
    "Exchange Agent" shall mean a bank or trust company having a net worth in
excess of $100 million designated and appointed to act in the capacities
required thereof under Section 3.2.
 
                                      A-4
<PAGE>
    "Exchange Fund" shall mean the fund of AEP Common Stock and cash in lieu of
fractional interests and dividends and distributions, if any, with respect to
such shares of AEP Common Stock established at the Exchange Agent pursuant to
Section 3.2.
 
    "Expenses" shall mean all reasonable out-of-pocket expenses (including all
fees and expenses of counsel, accountants, investment bankers, experts and
consultants to a party hereto and its affiliates) incurred by a party or on its
behalf in connection with or related to the authorization, preparation,
negotiation, execution and performance of the Agreement, the preparation,
printing, filing and mailing of the Registration Statement, Joint Proxy
Statement/Prospectus, the solicitation of stockholder approvals and all other
matters related to the consummation of the transactions contemplated hereby.
 
    "Federal Power Act" shall mean the Federal Power Act, as amended, and the
Regulations promulgated thereunder.
 
    "FERC" shall mean the Federal Energy Regulatory Commission, a Governmental
Authority of the United States Government, and its successors from time to time.
 
    "Final Order" shall mean an Order that has not been reversed, stayed,
enjoined, set aside, annulled or suspended, with respect to which any waiting
period prescribed by Law before the transactions contemplated hereby may be
consummated has expired (but without the requirement for expiration of any
applicable rehearing or appeal period), and as to which all conditions to the
consummation of such transactions prescribed by Law, Regulation or Order have
been satisfied.
 
    "Foreign Utility Company" shall mean a foreign utility company as defined in
section 33(a)(3) of the Holding Company Act.
 
    "GAAP" shall mean accounting principles generally accepted in the United
States consistently applied by a specified Person.
 
    "Governmental Authority" shall mean any governmental or regulatory agency or
authority (other than a Court but including a stock exchange or other
self-regulatory body) of or within the United States, any foreign country, or
any domestic or foreign state, and any political subdivision thereof, and shall
include any multinational authority having governmental or quasi-governmental
powers.
 
    "Holding Company Act" shall mean the Public Utility Holding Company Act of
1935, as amended, and the Regulations promulgated thereunder.
 
    "HSR Act" shall mean the Hart-Scott-Rodino Antitrust Improvements Act of
1976, as amended, and the Regulations promulgated thereunder.
 
    "I&M" shall mean Indiana Michigan Power Company, an Indiana corporation.
 
    "IRS" shall mean the Internal Revenue Service, a Governmental Authority of
the United States Government, and its successors from time to time.
 
    "Joint Proxy Statement/Prospectus" shall have the meaning ascribed to such
term in Section 7.3(a).
 
    "KEPCo" shall mean Kentucky Power Company, a Kentucky corporation.
 
    "Knowledge" shall mean, with respect to either the Company or AEP, the
actual knowledge of any executive officer of such party after reasonable
inquiry.
 
    "KPC" shall mean Kingsport Power Company, a Virginia corporation.
 
    "Law" shall mean all laws, statutes, ordinances, rules and regulations of
the United States, any foreign country, or any domestic or foreign state, and
any political subdivision or agency thereof, including all decisions of Courts
having the effect of law in each such jurisdiction.
 
                                      A-5
<PAGE>
    "Lien" shall mean any mortgage, pledge, security interest, encumbrance, lien
or charge of any kind (including any agreement to give any of the foregoing),
any conditional sale or other title retention agreement, any lease in the nature
thereof or the filing of or agreement to give any financing statement under the
Uniform Commercial Code of any jurisdiction.
 
    "Material" shall mean material to the business, condition (financial or
otherwise) or results of operations or prospects of a specified Person and its
subsidiaries, if any, taken as a whole; PROVIDED, HOWEVER, that, as used in this
definition the word "material" shall have the meaning accorded thereto in
Section 11 of the Securities Act.
 
    "Material Contract" shall mean each contract, lease, indenture, agreement,
arrangement or understanding to which a specified Person or any of its
Subsidiaries is a party or to which any of the assets or operations of such
specified Person or any of its Subsidiaries is subject that is of a type that
would be required to be included as an exhibit to a registration statement on
Form S-1 pursuant to Paragraph (2), (4) or (10) of Item 601(b) of Regulation S-K
under the Securities Act if such a registration statement were to be filed by
such Person under the Securities Act on the date of determination.
 
    "Material Adverse Effect" shall mean any change or effect that is material
and adverse to the business, condition (financial or otherwise) or results of
operations or prospects of a specified Person and its subsidiaries, if any,
taken as a whole; PROVIDED, HOWEVER, that, as used in this definition the word
"material" shall have the meaning accorded thereto in Section 11 of the
Securities Act.
 
    "Merger" shall have the meaning ascribed to such term in Section 2.1 of the
Agreement.
 
    "Newco" shall mean Augusta Acquisition Corporation, a Delaware corporation
and a wholly-owned Subsidiary of AEP formed for the sole purpose of affecting
the Merger.
 
    "New York Law" shall mean the New York Business Corporation Law.
 
    "NRC" shall mean the Nuclear Regulatory Commission, a Governmental Authority
of the United States Government, and its successors from time to time.
 
    "NYSE" shall mean the New York Stock Exchange, Inc.
 
    "OPCo" shall mean Ohio Power Company, an Ohio corporation.
 
    "Operating Company" shall have the meaning ascribed to such term in Section
4.9(b).
 
    "Order" shall mean any judgment, order or decree of any Court or
Governmental Authority, Federal, foreign, state or local. Any reference in the
Agreement to the "receipt" or "obtaining" of any Order shall mean making such
declarations, filings or registrations; giving such notices; obtaining such
consents or approvals; and having such waiting periods expire as are necessary
to avoid a violation of Law.
 
    "Out-of-Pocket Expenses" shall have the meaning ascribed to such term in
Section 9.6(b).
 
    "PBGC" shall mean the Pension Benefit Guaranty Corporation.
 
    "Permit" shall mean any and all permits, licenses, authorizations, orders,
consents, certificates, registrations or other approvals granted by any
Governmental Authority. Any reference in the Agreement to the "receipt" or
"obtaining" of any Permit shall mean making such declarations, filings or
registrations; giving such notices; obtaining such consents or approvals; and
having such waiting periods expire as are necessary to avoid a violation of Law.
 
    "Permitted Encumbrances" shall mean the following:
 
        (1) liens for taxes, assessments and other governmental charges not
    delinquent or which are currently being contested in good faith by
    appropriate proceedings; PROVIDED that, in the latter case, the specified
    Person or one of its Subsidiaries shall have set aside on its books adequate
    reserves with respect thereto;
 
                                      A-6
<PAGE>
        (2) mechanics' and materialmen's liens not filed of record and similar
    charges not delinquent or which are filed of record but are being contested
    in good faith by appropriate proceedings; PROVIDED that, in the latter case,
    the specified Person or one of its Subsidiaries shall have set aside on its
    books adequate reserves with respect thereto;
 
        (3) liens in respect of judgments or awards with respect to which the
    specified Person or one of its Subsidiaries shall in good faith currently be
    prosecuting an appeal or other proceeding for review and with respect to
    which such Person or such Subsidiary shall have secured a stay of execution
    pending such appeal or such proceeding for review; PROVIDED that such Person
    or such Subsidiary shall have set aside on its books adequate reserves with
    respect thereto;
 
        (4) easements, leases, reservations or other rights of others in, or
    minor defects and irregularities in title to, property or assets of a
    specified Person or any of its Subsidiaries; PROVIDED that such easements,
    leases, reservations, rights, defects or irregularities do not materially
    impair the use of such property or assets for the purposes for which they
    are held; and
 
        (5) any lien or privilege vested in any lessor, licensor or permittor
    for rent or other obligations of a specified Person or any of its
    Subsidiaries thereunder so long as the payment of such rent or the
    performance of such obligations is not delinquent.
 
    "Person" shall mean an individual, partnership, limited liability company,
corporation, joint stock company, trust, estate, joint venture, association or
unincorporated organization, or any other form of business or professional
entity, but shall not include a Governmental Authority.
 
    "Pooling Transaction" shall mean a business combination that qualifies for
financial accounting purposes, as a pooling of interests pursuant to Accounting
Principles Board Opinion 16 and the interpretations thereof and the Staff
Accounting Bulletins of the Commission and the interpretations thereof.
 
    "PSO" shall mean Public Service Company of Oklahoma, an Oklahoma
corporation.
 
    "Registration Statement" shall have the meaning ascribed to such term in
Section 7.3(a).
 
    "Regulation" shall mean any rule or regulation of any Governmental Authority
having the effect of Law.
 
    "Representatives" shall have the meaning ascribed to such term in Section
6.3.
 
    "Reports" shall mean, with respect to a specified Person, all reports,
registrations, filings and other documents and instruments required to be filed
by the specified Person or any of its Subsidiaries with any Governmental
Authority (other than the Commission).
 
    "Required AEP Vote" shall have the meaning ascribed to such term in Section
5.20.
 
    "Required Company Vote" shall have the meaning ascribed to such term in
Section 4.20.
 
    "Retention Agreements" shall mean the retention agreements described in
Section 6.2(a) of the Company's Disclosure Letter.
 
    "SEC Reports" shall mean (1) all Annual Reports on Form 10-K, (2) all
Quarterly Reports on Form 10-Q, (3) all proxy statements relating to meetings of
stockholders (whether annual or special), (4) all Current Reports on Form 8-K
and (5) all other reports, schedules, registration statements or other documents
required to be filed during a specified period by a Person with the Commission
pursuant to the Securities Act or the Exchange Act.
 
    "Securities Act" shall mean the Securities Act of 1933, as amended, and the
Regulations promulgated thereunder.
 
    "Seeboard" shall mean SEEBOARD plc, a company incorporated in England and a
Subsidiary of the Company.
 
                                      A-7
<PAGE>
    "Share Issuance" shall have the meaning ascribed to such term in Section
5.20.
 
    "Significant Subsidiary" shall mean any subsidiary of the Company or AEP, as
the case may be, that would constitute a Significant Subsidiary of such party
within the meaning of Rule 1-02 of Regulation S-X of the Commission.
 
    "South Texas Nuclear Facility" shall mean the South Texas nuclear project
located in Bay City, Texas.
 
    "State Regulatory Commissions" shall mean: the Public Utility Commission of
the State of Texas; the Public Service Commission of the State of Arkansas; the
Corporation Commission of the State of Oklahoma; the Public Service Commission
of the State of Louisiana; the Indiana Utility Regulatory Commission; the
Kentucky Public Service Commission; the Michigan Public Service Commission; the
Ohio Public Utility Commission; the Tennessee Regulatory Commission; the
Virginia State Corporation Commission; and the West Virginia Public Service
Commission.
 
    "State Regulatory Acts" shall mean the utility Laws regulating Domestic
Public Utility Companies in the States of Arkansas, Oklahoma, Texas, Louisiana,
Indiana, Kentucky, Michigan, Ohio, Tennessee, Virginia and West Virginia; in
each case, as amended, and the Regulations promulgated thereunder.
 
    A "Subsidiary" of a specified Person shall be any corporation, partnership,
limited liability company, joint venture or other legal entity of which the
specified Person (either alone or through or together with any other subsidiary)
owns, directly or indirectly, over 50% of the stock or other equity or
partnership interests the holders of which are generally entitled to vote for
the election of the board of directors or other governing body of such
corporation or other legal entity.
 
    "Superior Proposal" a BONA FIDE written Acquisition Proposal which the Board
of Directors of AEP or the Board of Directors of the Company, as the case may
be, concludes in good faith (after consultation with its financial advisors and
legal counsel), taking into account all legal, financial, regulatory and other
aspects of the proposal and the Person making the proposal, (i) would, if
consummated, result in a transaction that is more favorable to such party's
stockholders, from a strategic and financial point of view, than the
transactions contemplated by this Agreement and (ii) is reasonably capable of
being completed (PROVIDED that for purposes of this definition the term
Acquisition Proposal shall have the meaning assigned to such term in Section
7.19 except that the reference to "10%" in the definition of "Acquisition
Proposal" shall be deemed to be a reference to "50%" and "Acquisition Proposal"
shall only be deemed to refer to a transaction involving AEP or the Company, as
the case may be, or with respect to assets (including the shares of any
Subsidiary of AEP or the Company) of AEP or the Company, as the case may be, and
its Subsidiaries, taken as a whole, and not any of its Subsidiaries alone).
 
    "Surviving Corporation" shall mean the Company as the corporation surviving
the Merger.
 
    "SWEPCO" shall mean Southwestern Electric Power Company, a Delaware
corporation and a Subsidiary of the Company.
 
    "Target Party" shall have the meaning ascribed to such term in Section
9.6(b).
 
    "Task Force" shall have the meaning ascribed to such term in Section 7.18.
 
    "Tax Returns" shall mean all returns, reports or other documents (including
information returns) required to be filed by or under any Law with any
Governmental Authority with respect to Taxes.
 
    "Taxes" shall mean all taxes, charges, imposts, tariffs, fees, levies or
other similar assessments or liabilities, including income taxes, ad valorem
taxes, excise taxes, withholding taxes, stamp taxes or other taxes of or with
respect to gross receipts, premiums, real property, personal property, windfall
profits, sales, use, transfers, licensing, employment, payroll and franchises
imposed by or under any Law; and such terms shall include any interest, fines,
penalties, assessments or additions to tax resulting from, attributable to or
incurred in connection with any such tax or any contest or dispute thereof.
 
                                      A-8
<PAGE>
    "Terminated AEP Benefit Plans" shall mean Benefit Plans that were sponsored,
maintained, or contributed to by AEP or any of its Subsidiaries within six years
prior to the date of this Agreement but which have been terminated prior to the
date of the Agreement.
 
    "Terminated Company Benefit Plans" shall mean Benefit Plans that were
sponsored, maintained, or contributed to by the Company or any of its
Subsidiaries within six years prior to the date of this Agreement but which have
been terminated prior to the date of the Agreement.
 
    "Terminating AEP Breach" shall have the meaning ascribed to such term in
subsection 9.1(c) of the Agreement.
 
    "Terminating Company Breach" shall have the meaning ascribed to such term in
subsection 9.1(b) of the Agreement.
 
    "Termination Date" shall have the meaning ascribed to such term in Section
9.1(f).
 
    "Termination Fee" shall have the meaning ascribed to such term in Section
9.6(a).
 
    "Third Party Consents" shall have the meaning ascribed to such term in
Section 7.4(d)(i).
 
    "Topping Fee" shall have the meaning ascribed to such term in Section
9.6(b).
 
    "WPC" shall mean Wheeling Power Company, a West Virginia corporation.
 
    "WTU" shall mean West Texas Utilities Company, a Texas corporation and a
Subsidiary of the Company.
 
                                      A-9
<PAGE>
                                                                         ANNEX B
 
                                 [Central and South West Corporation Affiliates]
 
                             AFFILIATE'S AGREEMENT
 
American Electric Power Company, Inc.
1 Riverside Plaza
Columbus, Ohio 43215-2373
 
Central and South West Corporation
1616 Woodall Rodgers Freeway
P.O. Box 660164
Dallas, Texas 75266-0164
 
Ladies and Gentlemen:
 
    The undersigned has been advised that, as of the date hereof, the
undersigned may be deemed to be an "affiliate" of Central and South West
Corporation, a Delaware corporation (the "Company"), as that term is defined for
purposes of paragraphs (c) and (d) of Rule 145 of the Rules and Regulations (the
"Rules and Regulations") of the Securities and Exchange Commission (the "SEC")
under the Securities Act of 1933, as amended (the "Securities Act").
 
    Pursuant to the terms and subject to the conditions of that certain
Agreement and Plan of Merger by and among American Electric Power Company, Inc.,
a New York corporation ("AEP"), Augusta Acquisition Corporation, a newly formed
Delaware corporation and a wholly owned Subsidiary of AEP ("Newco"), and the
Company dated as of December 21, 1997 (the "Merger Agreement"), providing for,
among other things, the merger of Newco with and into the Company (the
"Merger"), the undersigned will be entitled to receive shares of common stock,
par value $6.50 per share ("AEP Common Stock"), of AEP in exchange for shares of
common stock, par value $3.50 per share ("Company Common Stock"), of the Company
owned by me at the effective time of the Merger (the "Effective Time") as
determined pursuant to the Merger Agreement.
 
    The undersigned understands that the Merger will be treated for financial
accounting purposes as a "pooling of interests" in accordance with generally
accepted accounting principles and that the staff of the SEC has issued certain
guidelines that should be followed to ensure the application of pooling of
interests accounting to the transaction.
 
    In consideration of the agreements contained herein, AEP's and the Company's
reliance on this letter in connection with the consummation of the Merger and
for other good and valuable consideration, the receipt and sufficiency of which
are hereby acknowledged, the undersigned hereby represents, warrants and agrees
that the undersigned has not made and will not make any sale, transfer or other
disposition of (i) Company Common Stock or AEP Common Stock within the 30 day
period prior to the date of the consummation of the Merger or (ii) AEP Common
Stock received by the undersigned pursuant to the Merger or otherwise owned by
the undersigned until after such time as financial statements of AEP that
include at least 30 days of combined operations of the Company and AEP after the
Merger shall have been publicly reported, unless the undersigned shall have
delivered to AEP, prior to any such sale, transfer or other disposition, a
written opinion from Deloitte & Touche L.L.P., independent public accountants
for AEP, or a written no-action letter from the accounting staff of the SEC, in
either case in form and substance reasonably satisfactory to AEP, to the effect
that such sale, transfer or other disposition will not cause the Merger not to
be treated as a "pooling of interests" for financial accounting purposes in
accordance with generally accepted accounting principles and the rules,
regulations and interpretations of the SEC and (iii) AEP Common Stock received
by the undersigned pursuant to the Merger in violation of the Securities Act or
the Rules and Regulations. The undersigned has been advised that the offering,
sale and delivery of the shares of AEP Common Stock pursuant to the Merger will
have been registered with
 
                                      B-1
<PAGE>
the SEC under the Securities Act on a Registration Statement on Form S-4. The
undersigned has also been advised, however, that since the undersigned may be
deemed to be an affiliate of the Company at the time the Merger is submitted for
a vote of the stockholders of the Company, AEP Common Stock received by the
undersigned pursuant to the Merger can be sold by the undersigned only (i)
pursuant to an effective registration statement under the Securities Act of 1933
(the "Securities Act"), (ii) in conformity with the volume and other limitations
of Rule 145 promulgated by the SEC under the Securities Act, or (iii) in
reliance upon an exemption from registration that is available under the
Securities Act.
 
    The undersigned also understands that instructions will be given to the
transfer agent for AEP Common Stock with respect to AEP Common Stock to be
received by the undersigned pursuant to the Merger and that there will be placed
on the certificates representing such shares of AEP Common Stock, or any
substitutions therefor, a legend stating in substance as follows:
 
        "These shares were issued in a transaction to which Rule 145 promulgated
    under the Securities Act of 1933 applies. These shares may only be
    transferred in accordance with the terms of such Rule and an Affiliate's
    Agreement between the original holder of such shares and AEP, a copy of
    which agreement is on file at the principal offices of AEP."
 
It is understood and agreed that the legend set forth above shall be removed
upon surrender of certificates bearing such legend by delivery of substitute
certificates without such legend if the undersigned shall have delivered to AEP
an opinion of counsel, in form and substance reasonably satisfactory to AEP, to
the effect that (i) the sale or disposition of the shares represented by the
surrendered certificates may be effected without registration of the offering,
sale and delivery of such shares under the Securities Act and (ii) the shares to
be so transferred may be publicly offered, sold and delivered by the transferee
thereof without compliance with the registration provisions of the Securities
Act.
 
    By its execution hereof, AEP agrees that it will, as long as the undersigned
owns any AEP Common Stock to be received by the undersigned pursuant to the
Merger, take all reasonable efforts to make timely filings with the SEC of all
reports required to be filed by it pursuant to the Securities Exchange Act of
1934, as amended, and will promptly furnish upon written request of the
undersigned a written statement confirming that such reports have been so timely
filed.
 
                                      B-2
<PAGE>
    If you are in agreement with the foregoing, please so indicate by signing
below and returning a copy of this letter to the undersigned, at which time this
letter shall become a binding agreement between us.
 
                                Very truly yours,
 
                                By:
                                     -----------------------------------------
                                     Name:
                                     Title:
                                     Date:
                                     Address:
 
ACCEPTED this   day
of       , 1998
 
AMERICAN ELECTRIC POWER COMPANY, INC.
 
By:
      -----------------------------------------
      Name:
      Title:
 
CENTRAL AND SOUTH WEST CORPORATION
 
By:
      -----------------------------------------
      Name:
      Title:
 
                                      B-3
<PAGE>
                                                                         ANNEX C
 
                                                                [AEP Affiliates]
 
                             AFFILIATE'S AGREEMENT
 
American Electric Power Company, Inc.
1 Riverside Plaza
Columbus, Ohio 43215-2373
 
Central and South West Corporation
1616 Woodall Rodgers Freeway
P.O. Box 660164
Dallas, Texas 75266-0164
 
Ladies and Gentlemen:
 
    The undersigned has been advised that, as of the date hereof, the
undersigned may be deemed to be an "affiliate" of American Electric Power
Company, Inc., a New York corporation ("AEP"), as that term is defined in the
Rules and Regulations (the "Rules and Regulations") of the Securities and
Exchange Commission (the "Commission") under the Securities Act of 1933, as
amended (the "Securities Act").
 
    The undertakings contained in this Affiliate's Agreement are being given by
the undersigned in connection with that certain Agreement and Plan of Merger by
and among AEP, Augusta Acquisition Corporation, a newly formed Delaware
corporation and a wholly owned Subsidiary of AEP ("Newco"), and Cypress, a
Delaware corporation (the "Company") dated as of December 21, 1997 (the "Merger
Agreement"), providing for, among other things, the merger of Newco with and
into the Company (the "Merger").
 
    The undersigned understands that the Merger will be treated for financial
accounting purposes as a "pooling of interests" in accordance with generally
accepted accounting principles and that the staff of the SEC has issued certain
guidelines that should be followed to ensure the application of pooling of
interests accounting to the transaction.
 
    In consideration of the agreements contained herein, AEP's and the Company's
reliance on this letter in connection with the consummation of the Merger and
for other good and valuable consideration, the receipt and sufficiency of which
are hereby acknowledged, the undersigned hereby represents, warrants and agrees
that the undersigned has not made and will not make any sale, transfer or other
disposition of (i) AEP Common Stock or Company Common Stock within the thirty
day period prior to the date of the consummation of the Merger or (ii) AEP
Common Stock owned by the undersigned until such time as financial statements
that include at least 30 days of combined operations of the Company and AEP
after the Merger shall have been publicly reported, unless the undersigned shall
have delivered to AEP prior to any such sale, transfer or other disposition, a
written opinion from Deloitte & Touche L.L.P., independent public accountants
for AEP, or a written no-action letter from the accounting staff of the SEC, in
either case in form and substance reasonably satisfactory to AEP, to the effect
that such sale, transfer or other disposition will not cause the Merger not to
be treated as a "pooling of interests" for financial accounting purposes in
accordance with generally accepted accounting principles and the rules,
regulations and interpretations of the SEC.
 
                                      C-1
<PAGE>
    If you are in agreement with the foregoing, please so indicate by signing
below and returning a copy of this letter to the undersigned, at which time this
letter shall become a binding agreement between us.
 
                                Very truly yours,
 
                                By:
                                     -----------------------------------------
                                     Name:
                                     Title:
                                     Date:
                                     Address:
 
ACCEPTED this   day
of       , 1998
 
CENTRAL AND SOUTH WEST CORPORATION
 
By:
      -----------------------------------------
      Name:
      Title:
 
AMERICAN ELECTRIC POWER COMPANY, INC.
 
By:
      -----------------------------------------
      Name:
      Title:
 
                                      C-2



<PAGE>
<PAGE>
                               GLOSSARY OF TERMS

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

     Term                                   Meaning
     ----                                   -------

AEPES . . . . . . .   AEP Energy Services, a non-regulated subsidiary of AEP.
AEGCo or AEPGEN . .   AEP Generating Company, a domestic generating subsidiary
                      of AEP.
AEP, AEP Co., Inc
  or the Company. .   American Electric Power Company, Inc.
AEP System or
  the System. . . .   The American Electric Power System, an integrated electric
                      utility system.
AEPR. . . . . . . .   AEP Resources, Inc., a non-regulated subsidiary of AEP.
AEPSC or the Service
  Corporation . . .   American Electric Power Service Corporation, a service
                      subsidiary of AEP.
AFUDC . . . . . . .   Allowance for funds used during construction.  Defined in
                      regulatory systems of accounts as the net cost of
                      borrowed funds used for construction and a reasonable
                      rate of return on other funds when so used.
APCo. . . . . . . .   Appalachian Power Company, a domestic electric utility
                      subsidiary of AEP.
Btu's . . . . . . .   British Thermal Unit
CAAA. . . . . . . .   The Clean Air Act Amendments of 1990.
CERCLA. . . . . . .   The Comprehensive Environmental Response, Compensation
                      and Liability Act.
                      Also called Superfund.
COLI. . . . . . . .   Corporate owned life insurance.
Conoco. . . . . . .   An energy subsidiary of DuPont.
Cook Plant. . . . .   The Donald C. Cook Nuclear Plant, owned by I&M.
CSPCo . . . . . . .   Columbus Southern Power Company, a domestic electric
                      utility subsidiary of AEP.
CSW . . . . . . . .   Central and South West Corporation, an electric utility
                      holding company based in Dallas, Texas.
DOE . . . . . . . .   United States Department of Energy.
D&P . . . . . . . .   Duff & Phelps, LLC.
EFC . . . . . . . .   Electric Fuel Component, a portion of rates for Ohio
                      companies designed to recover fuel costs.
EITF. . . . . . . .   Emerging Issues Task Force of the FASB.
FASB. . . . . . . .   Financial Accounting Standards Board.
Federal EPA . . . .   United States Environmental Protection Agency.
FERC. . . . . . . .   Federal Energy Regulatory Commission (an independent
                      commission within the DOE).
Gavin Plant . . . .   A generating plant, consisting of two 1,300,000-kilowatt
                      coal-fired generating units, near Cheshire, Ohio.
I&M . . . . . . . .   Indiana Michigan Power Company, a domestic electric
                      utility subsidiary of AEP.
IRS . . . . . . . .   United States Internal Revenue Service.
KEPCo or KPCo . . .   Kentucky Power Company, a domestic electric utility
                      subsidiary of AEP.
KGPCo . . . . . . .   Kingsport Power Company, a domestic electric utility
                      subsidiary of AEP.
KPSC. . . . . . . .   Kentucky Public Service Commission.
Kwh . . . . . . . .   Kilowatthour.
MW or mw. . . . . .   Megawatt, 1000 Kwh.
NAAQS . . . . . . .   National Ambient Air Quality Standard as published and
                      revised by the Federal EPA.
NOx . . . . . . . .   Nitrogen Oxide.
NRC . . . . . . . .   Nuclear Regulatory Commission.
OPCo. . . . . . . .   Ohio Power Company, a domestic electric utility
                      subsidiary of AEP.
OPEB. . . . . . . .   Postretirement Benefits Other Than Pensions.
OVEC. . . . . . . .   Ohio Valley Electric Corporation, an electric utility
                      company in which AEP and CSPCo own
                      a 44.2% equity interest.
PCBs. . . . . . . .   Polychlorinated biphenyls.
PRP . . . . . . . .   "Potentially Responsible Parties" as designated by the
                      Federal EPA.
PUCO. . . . . . . .   The Public Utilities Commission of Ohio.
PUHCA or 1935 Act .   Public Utility Holding Company Act of 1935, as amended.

Rockport Plant. . .   A generating plant, consisting of two 1,300,000-kilowatt
                      coal-fired generating units, near Rockport, Indiana.
SEC . . . . . . . .   Securities and Exchange Commission.
SEEBOARD. . . . . .   CSW's UK distribution company.
SFAS. . . . . . . .   Statement of Financial Accounting Standards.
SNF . . . . . . . .   Spent Nuclear Fuel.
S&P . . . . . . . .   Standard & Poor's.
Superfund . . . . .   The Comprehensive Environmental Response, Compensation
                      and Liability Act.  Also called CERCLA.
UK. . . . . . . . .   United Kingdom.
UMWA. . . . . . . .   United Mine Workers of America.
U.S.. . . . . . . .   United States of America.
VaR . . . . . . . .   Value at Risk, a model that measures interest rate market
                      risk exposure.
Virginia SCC or
  VaSCC . . . . . .   State Corporation Commission of Virginia.
WPCo. . . . . . . .   Wheeling Power Company, a domestic electric utility
                      subsidiary of AEP.
Yorkshire . . . . .   Yorkshire Electricity Group plc, a United Kingdom
                      distribution company of which 50% is indirectly owned
                      by AEP Resources, Inc.
Zimmer or
  Zimmer Plant. . .   Wm. H. Zimmer Generating Station, commonly owned by CSPCo,
                      Cincinnati Gas & Electric and Dayton Power & Light.

<PAGE>
<PAGE>
<TABLE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
SELECTED CONSOLIDATED FINANCIAL DATA
<CAPTION>
Year Ended December 31,                1997         1996        1995        1994       1993  
<S>                                   <C>          <C>         <C>         <C>        <C>
INCOME STATEMENTS DATA (in millions):
Operating Revenues                    $6,161       $5,849      $5,670      $5,505     $5,269
Operating Income                         984        1,008         965         932        929
Income Before Extraordinary Item         620          587         530         500        354
Extraordinary Loss - 
 UK Windfall Tax                         109         -           -           -          -   
Net Income                               511          587         530         500        354

December 31,                           1997         1996        1995        1994       1993  

BALANCE SHEETS DATA (in millions):
Electric Utility Plant               $19,597      $18,970     $18,496     $18,175    $17,712
Accumulated Depreciation
  and Amortization                     7,964        7,550       7,111       6,827      6,612
       Net Electric 
         Utility Plant               $11,633      $11,420     $11,385     $11,348    $11,100

Total Assets                         $16,615      $15,883     $15,900     $15,736    $15,359

Common Shareholders' Equity            4,677        4,545       4,340       4,229      4,151

Cumulative Preferred Stocks
  of Subsidiaries:
  Not Subject to Mandatory Redemption     47           90         148         233        268

  Subject to Mandatory Redemption*       128          510         523         590        501

Long-term Debt*                        5,424        4,884       5,057       4,980      4,995

Obligations Under Capital Leases*        538          414         405         400        284

*Including portion due within one year

Year Ended December 31,                1997         1996        1995        1994       1993  

COMMON STOCK DATA:
Earnings per Common Share:
  Before Extraordinary Item            $ 3.28       $3.14       $2.85       $2.71      $1.92
  Extraordinary Loss - UK Windfall Tax  (0.58)        -           -           -          -  
  Net Income                           $ 2.70       $3.14       $2.85       $2.71      $1.92

Average Number of Shares
  Outstanding (in thousands)          189,039     187,321     185,847     184,666    184,535

Market Price Range: High              $    52     $44-3/4     $40-5/8     $37-3/8    $40-3/8

                    Low                39-1/8      38-5/8      31-1/4      27-1/4         32

Year-end Market Price                  51-5/8      41-1/8      40-1/2      32-7/8     37-1/8

Cash Dividends Paid                     $2.40       $2.40       $2.40       $2.40      $2.40
Dividend Payout Ratio                   88.7%(a)    76.5%       84.1%       88.6%     125.2%
Book Value per Share                   $24.62      $24.15      $23.25      $22.83     $22.50

(a) Dividend Payout Ratio before Extraordinary Loss - UK Windfall Tax is 73.1%.
</TABLE>
<PAGE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND
FINANCIAL CONDITION

    This discussion includes forward-looking statements within the
meaning of Section 21E of the Securities Exchange Act of 1934. 
These forward-looking statements reflect assumptions, and involve
a number of risks and uncertainties.  Among the factors that could
cause actual results to differ materially are: electric load and
customer growth; abnormal weather conditions; available sources and
costs of fuels and availability of generating capacity; the speed
and degree to which competition is introduced to our power
generation business, the terms of the transition to competition,
and its impact on rate structures; the ability to recover stranded
costs, new legislation and government regulations, the ability of
the Company to successfully reduce its costs including synergy
estimates; the degree to which the Company develops non-regulated
business ventures and their success; the economic climate and
growth in our service territory; inflationary trends, interest
rates and other risks.

    In 1997 management took several major steps towards our growth
oriented goal of being America's Energy Partner and a global energy
and related services company.  Construction of a 250-megawatt
generating station in China, jointly owned with two Chinese
partners, progressed on schedule and within budget.  In April, the
Company and New Century Energies, Inc. acquired Yorkshire, a UK
distribution company.  The Yorkshire investment is accounted for
using the equity method.  A new power marketing business was
launched in July contributing significantly to our operating
revenues which surpassed $6 billion for the first time.  A joint
venture with Conoco was announced in October that will provide
energy management services as well as financing of steam and
electric generation facilities at large commercial and industrial
plant sites including initially 16 Conoco and Dupont plant sites. 
The completion of agreements for the joint venture companies and
the commencement of operations are expected in 1998.

    In December 1997 AEP and Central and South West Corporation
agreed to merge.  The merger is subject to approval by regulators
and shareholders.  Completion of the merger is expected to occur in
the first half of 1999.  CSW, a Dallas-based public utility holding
company, owns four domestic electric utility subsidiaries serving
1.7 million customers in portions of Texas, Oklahoma, Louisiana and
Arkansas and a regional electricity company in the UK.  Other
international energy operations and non-utility subsidiaries owned
by CSW are involved in energy-related investments,
telecommunications, energy efficiency services and financial
transactions.

Income Before Extraordinary Loss Increases

    AEP's 1997 income before an extraordinary loss, the one-time
UK Windfall Tax, increased 6% to $620 million or $3.28 per share
from $587 million or $3.14 per share in 1996.  The increase was
primarily attributable to increased transmission service revenues,
reduced preferred stock dividends due to a redemption program and
an increase in nonoperating income from the April 1997 investment
in Yorkshire exclusive of the extraordinary loss.  Net income
inclusive of the $109 million extraordinary loss decreased $76
million or 13% primarily due to the UK one-time windfall tax which
was based on a revision or recomputation of the original
privatization value of certain privatized utilities, including
Yorkshire.

    For further details regarding changes in operating revenues 
and expenses, taxes and nonoperating investment earnings in 1997
and 1996 see Results of Operations.

Business Outlook

    The Company's ability to recover its costs as the industry
transitions to competition and as customer choice is more broadly
available is the most significant factor affecting its future. 
Competition in the wholesale generation market continues to
intensify since the adoption of federal legislation in 1992 which
gave wholesale customers the right to choose their energy supplier
and the FERC orders issued in 1996 which forced open access
transmission.  The introduction of competition and customer choice
for retail customers has been slow although activity has been
increasing.  Federal legislation has been proposed to mandate
competition and customer choice at the retail level, and several
states have introduced or are considering similar legislation.  All
of our states have initiatives to move to customer choice  that
will phase-in or allow for a transition to competition, although
the timing is uncertain.  The Company supports customer choice and
is proactively involved in discussions at both the state and
federal levels regarding how best to structure and transition to a
competitive marketplace.

    As the cost of generation in the electric energy market evolves
from cost-of-service ratemaking to market-based pricing, many
complex issues must be resolved, including the recovery of stranded
costs.  While FERC orders No. 888 and 889 provide, under certain
conditions, for recovery of stranded cost at the wholesale level,
the issue of stranded cost is unresolved at the much larger retail
level.  The amount of any stranded costs we may experience depends
on the timing and extent to which direct competition is introduced
to our business and the then-existing market price of electricity.

    Under the provisions of SFAS No. 71 "Accounting for the Effects
of Certain Types of Regulation," regulatory assets (deferred
expenses) and regulatory liabilities (deferred revenues) are
included in the consolidated balance sheets of regulated utilities
in accordance with regulatory actions and in order to match
expenses and revenues with cost-based rates.  In order to maintain
net regulatory assets (net expense deferrals) on the balance sheet,
SFAS No. 71 requires that rates charged to customers be cost-based. 
In the event a portion of AEP's business no longer meets the
requirements of SFAS No. 71, net regulatory assets would have to be
written off for that portion of the business.  The provisions of
SFAS No. 71 and SFAS No. 101 "Accounting for the Discontinuance of
Application of Statement No. 71" never anticipated that
deregulation would include an extended transition period or that it
would provide for recovery of stranded costs after the transition
period.  In July 1997 the FASB's EITF reached a consensus that the
application of SFAS No. 71 to a segment of a regulated electric
utility which is subject to a legislative plan to transition to
competition in that segment should cease when the legislation is
passed or an enabling rate order is issued containing sufficient
detail for the utility to reasonably determine what the plan would
entail.  The EITF indicated that the cessation of application of
SFAS 71 would require that regulatory assets and impaired plant be
written off unless they are recoverable.

    Although FERC orders No. 888 and 889 provide for competition
in the firm wholesale market, that market is a relatively small
part of our business and most of our firm wholesale sales are still
under cost-of-service contracts.  As a result AEP's generation
business is still cost-based regulated and should remain so for the
near future pending the passage of enabling state legislation to
deregulate the generation business.  We believe that enabling state
legislation should provide for the recovery of any generation-related net
regulatory assets and other reasonable stranded costs
from impaired generation assets.  We are working with regulators,
customers and legislators to provide for recovery of these stranded
costs during a transition period in which rates are fixed or frozen
and electric utilities would take steps to achieve cost savings
which would be used to reduce or eliminate their stranded costs. 
However, if in the future AEP's generation business were to no
longer be cost-based regulated and if it were not possible to
demonstrate probability of recovery of resultant stranded costs
including regulatory assets, results of operations, cash flows 
and financial condition would be adversely affected.

Cost Containment and Process Improvements

    Efforts continue by AEP to reduce the costs of its products and
services in order to maintain our competitiveness.  Prior to 1997,
reviews of our major domestic processes led to decisions to
consolidate management and certain functions and operations and
improve certain major processes.  While staff reductions and cost
savings resulting from the restructuring and improvements are
presently being achieved, expenses for new marketing, customer
services and modern efficient management information systems are
increasing to prepare for competition.  In 1997 the costs of these
efforts to prepare for competition offset the savings from
restructuring.

    In 1997, AEP also began installing a new unified customer
service system which is designed to support the request for
service, billings, accounts receivable, credit and collection
functions.  AEP's new unified customer service system replaces a
30-year-old customer system and a nine-year-old transmission and
distribution work management system.  Process improvement efforts
and expenditures to develop and implement the new customer service
system and similar efforts and expenditures to acquire, install and
enhance new client server-based accounting and budgeting/financial
planning software should produce further improvements and
efficiencies, enabling AEP to continue to offer its customers
excellent service at competitive prices.

Fuel Costs

    AEP recognizes that it must continue to manage coal costs to
maintain its competitive position.  Approximately 90% of AEP's
generation is coal fired and approximately 17% of the 53 million
tons of coal burned in 1997 were supplied by affiliated mines with
the remainder acquired under long-term contracts and purchases in
the spot market.  As long-term contracts expire we are negotiating
with unaffiliated suppliers to lower coal costs.  We intend to
continue to prudently supplement our long-term coal supplies with
spot market purchases as long as favorable spot market prices
exist.

    In prior years we have agreed in our Ohio jurisdiction to
certain limitations on the recovery of affiliated coal costs.  Our
analysis shows that we should be able to recover the Ohio
jurisdictional portion of the costs of our affiliated mining
operations including future mine closure costs.  Management intends
to seek recovery of its non-Ohio jurisdictional portion of the
investment in and the liabilities and closing costs of our
affiliated mines estimated at $102 million after tax.  However,
should it become apparent that these affiliated mining costs will
not be recovered from Ohio and/or non-Ohio jurisdictional
customers, the mines may have to be closed and future earnings and
possibly financial condition could be adversely affected.  In
addition compliance with Phase II requirements of the CAAA, which
become effective in January 2000, could also cause the mining
operations to close.  Unless the cost of any mine closure is
recovered either in regulated rates or as a stranded cost under a
plan to transition the generation business to competition, future
earnings, cash flows and possibly financial condition could be 
adversely affected.

Nuclear Costs

    Significant efforts have been made to enhance our competitiveness in
nuclear power generation and to improve our nuclear
organizational efficiency.  In 1997 we continued to receive the
"excellence in performance" award from the Institute of Nuclear
Power Operations.  Nuclear power plants have a major future
financial commitment to safely dispose of SNF and radioactive plant
components (i.e. to decommission the plant).  It is difficult to
reduce nuclear generation costs since certain major cost components
are impacted by federal laws and NRC regulations.

    The Nuclear Waste Policy Act of 1982 established federal
responsibility for the permanent off-site disposal of SNF and high-level
radioactive waste.  By law we participate in the DOE's SNF
disposal program which is described in Note 4 of the Notes to
Consolidated Financial Statements.  Since 1983 our customers have
paid $272 million for the disposal of nuclear fuel consumed at the
Cook Plant.  Under the provisions of the Nuclear Waste Policy Act,
collections from customers are to provide the DOE with money to
build a repository for spent fuel.  To date the federal government
has not made sufficient progress towards a permanent repository or
otherwise assuming responsibility for SNF.  As long as there is a
delay in the construction of a government approved storage
repository for SNF, the cost of both temporary and permanent
storage will continue to increase.  The cost to decommission the
Cook Plant is affected by both NRC regulations and the DOE's SNF
disposal program.  Studies completed in 1997 estimate the cost to
decommission the Cook Plant range from $700 million to $1.152
billion in 1997 dollars.  This estimate could escalate due to
uncertainty in the DOE's SNF disposal program and the length of
time that SNF may need to be stored at the plant site delaying
decommissioning.  Presently we are recovering the estimated cost of
decommissioning the Cook Plant over its remaining life.  However,
AEP's future results of operations, cash flows and possibly its 
financial condition could be adversely affected if the cost of SNF 
disposal and decommissioning continues to increase and cannot be 
recovered.

    On September 9 and 10, 1997, during a NRC architect engineer
design inspection, questions regarding the operability of certain
safety systems caused Company operations personnel to shut down
Units 1 and 2 of the Cook Plant.  On September 19, 1997, the NRC
issued a Confirmatory Action Letter requiring the Company to
address the issues identified in the letter.  The Company is
working with the NRC to resolve these issues and other issues
related to restart of the units.  Certain issued identified in the
letter have been addressed.  At this time management is unable to
determine when the units will be returned to service.  If the units
are not returned to service in a reasonable period of time, it
could have an adverse impact on results of operations, cash flows 
and possibly financial condition.

Environmental Concerns

    We take great pride in our efforts to economically produce and
deliver electricity while minimizing the impact on the environment. 
Over the years AEP has spent over a billion dollars to equip our
facilities with the latest cost effective clean air and water
technologies and to research possible new technologies.  We are
also proud of our award winning efforts to reclaim our mining
properties.  We intend to continue in a leadership role fostering
economically prudent efforts to protect and preserve the
environment.



Hazardous Material

    By-products from the generation of electricity include
materials such as ash, slag, sludge, low-level radioactive waste
and SNF.  Coal combustion by-products, which constitute the
overwhelming percentage of these materials, are typically disposed
of or treated in captive disposal facilities or are beneficially
utilized.  In addition, our generating plants and transmission and
distribution facilities have used asbestos, PCBs and other
hazardous and nonhazardous materials.  We are currently incurring
costs to safely dispose of such substances.  Additional costs could
be incurred to comply with new laws and regulations if enacted.

    CERCLA or Superfund addresses clean-up of hazardous substances
at disposal sites and authorized the Federal EPA to administer the
clean-up programs.  As of year-end 1997, we are involved in
litigation with respect to five sites overseen by the Federal EPA
and have been named by the Federal EPA as PRPs for seven other
sites.  There are seven additional sites for which AEP companies
have received information requests which could lead to PRP
designation.  Also, an AEP subsidiary has received an information
request with respect to one site administered by state authorities. 
Our liability has been resolved for a number of sites with no
significant effect on results of operations.  In those instances
where we have been named a PRP or defendant, our disposal or
recycling activity was in accordance with the then-applicable laws
and regulations.  Unfortunately, CERCLA does not recognize
compliance as a defense, but imposes strict liability on parties
who fall within its broad statutory categories.

    While the potential liability for each Superfund site must be
evaluated separately, several general statements can be made
regarding our potential future liability.  Disposal at a particular
site by AEP is often unsubstantiated; the quantity of material we
disposed of at a site was generally small; and the nature of the
material we generally disposed of was nonhazardous.  Typically, we
are one of many parties named as PRPs for a site and, although
liability is joint and several, generally some of the other parties
are financially sound enterprises.  Therefore, our present
estimates do not anticipate material cleanup costs for identified
sites for which we have been declared PRPs.  However, if for
reasons not currently identified significant cleanup costs are
attributed to AEP in the future, results of operations, cash flows 
and possibly financial condition would be adversely affected unless 
the costs can be recovered from customers.

Federal EPA Actions

    Federal EPA is required by the CAAA to issue rules to implement
the law.  In December 1996 Federal EPA issued final rules governing
NOx emissions that must be met after January 1, 2000 (Phase II of
the CAAA).  The final rules will require substantial reductions in
NOx emissions from certain types of boilers including those in
AEP's power plants.  On February 13, 1998, the United States Court
of Appeals for the District of Columbia Circuit, in an appeal in
which the AEP System operating companies participated, upheld the
emission limitations.  In addition in November 1997 the Federal EPA
published a proposed rulemaking requiring the revision of state
implementation plans in 22 eastern states, including those states
in which the operating companies of the AEP System have coal-fired
generating plants.  The proposed rule will require reductions in
NOx emissions from utility sources of approximately 85% below 1990
levels and entail very substantial capital and operating
expenditures by AEP System operating companies.  Pollution controls
to meet the proposed revised NOx emission limits would have to be
in place by 2002.  Eight northeast states have petitioned Federal
EPA for the imposition of additional NOx controls for upwind
industrial and utility sources.  The matter is being litigated. 
The costs to comply with the emission reductions required by the
Federal EPA's actions are expected to be substantial and would have
a material adverse impact on future results of operations, cash flows 
and possibly financial condition if the resultant costs are not
recovered from customers.

    In 1997 the Federal EPA published a revised ambient air quality
standard for ozone and established a new ambient air quality
standard for fine particulate matter.  These standards are expected
to result in redesignation of a number of areas of the country
currently in compliance with the existing standard to nonattainment
status which could ultimately dictate more stringent emission
restrictions for AEP generating units.  Under the new rules the
states must first determine whether the standards are being
achieved.  The states then have three years to submit a compliance
plan and up to ten years after designation to come into compliance
with the new standards.  The compliance deadline could be as late
as 2010 for the ozone standard and 2012-2015 for the fine
particulate standard.  Although we are reviewing the impact of the
new rules, we are unable to estimate compliance costs without
knowledge of the reductions that will be necessary to meet the new
standards.  If such reductions are significant and the Company must
bear a significant portion of the cost of compliance in a region
that is in violation of the revised standards, it would have a
material adverse effect on results of operations, cash flows and 
possibly financial condition unless such costs are recovered from 
customers.

    At the global climate conference in Kyoto, Japan in December
1997 more than 160 countries, including the United States,
negotiated a treaty limiting emissions of greenhouse gases, chiefly
carbon dioxide, which may eventually contribute to global warming. 
Although there is no clear scientific evidence that carbon dioxide
contributes to global warming and damages the environment, the
treaty, which requires Congressional approval, calls for a seven
percent reduction below the emission levels of greenhouse gases in
1990.  We intend to work with Congress to insure that science and
reason are introduced to the debate.  If approved by Congress the
costs to comply with the emission reductions required by the Kyoto
treaty is expected to be substantial and would have a material
adverse impact on results of operations, cash flows and possibly 
financial condition if not recovered from customers.

Results of Operations

Net Income Declines Due to Extraordinary Loss

    Net income decreased 13% to $511 million primarily due to an
extraordinary loss of $109 million from the UK's one-time windfall
tax which was based on a retroactive revaluation of the original
privatization price of certain privatized utilities, including
Yorkshire.  Income before the extraordinary loss  increased 6% in
1997 to $620 million or $3.28 per share from $587 million or $3.14
per share in 1996.  The increase is primarily attributable to
increased transmission service sales, reduced preferred stock
dividends due to a redemption program and an increase in
nonoperating income from the April 1997 investment in Yorkshire
exclusive of the extraordinary loss.

    In 1996 net income increased 11% to $587 million or $3.14 per
share from $530 million or $2.85 per share in 1995.  The increase
was mainly attributable to increased sales of energy and services
and reduced interest charges and preferred stock dividends.  Sales
increased due to increased transmission and other services provided
to power marketers and utilities and increased energy sales to
non-affiliated utilities and industrial customers.  The reduction
in interest and preferred stock dividends resulted from the
Company's refinancing program.  Also contributing to the
improvement in net income in 1996 were severance pay charges
recorded in 1995 in connection with the restructuring of management
and operations and gains recorded in 1996 from emission allowance
transactions.

<PAGE>
Revenues and Sales Increase

    Operating revenues increased 5% in 1997 and 3% in 1996. 
Increased wholesale energy sales and transmission and coal
conversion service revenues were the primary reasons for the
increases in both years.  The change in revenues can be analyzed as
follows:
                                      Increase (Decrease)
                                      From Previous Year       
(Dollars in Millions)                  1997           1996     
                                  Amount    %    Amount     %
Retail:
   Price Variance                 $(44.0)        $ (42.9)
   Volume Variance                   2.4            63.7
   Fuel Cost Recoveries             27.3            15.0
                                   (14.3) (0.3)     35.8    0.7
Wholesale:
   Price Variance                    9.6          (202.0)
   Volume Variance                 269.7           317.3
   Fuel Cost Recoveries              8.3            (3.6)
                                   287.6  36.3     111.7   16.4

Other Operating Revenues            38.8            31.4

     Total                        $312.1   5.3   $ 178.9    3.2

    The slight decrease in retail revenues in 1997 was largely due
to a decline in higher priced sales to weather-sensitive
residential customers reflecting mild weather.  The decline in
residential sales was completely offset by an increase in lower
priced sales to industrial customers, reflecting increased usage
which resulted in a small increase in total retail energy sales. 
The negative price variance resulted from the shift from higher
priced residential sales to lower priced industrial sales.

    In 1997 wholesale revenues and sales increased significantly
primarily due to new power marketing transactions which began in
July 1997 when AEP commenced a power marketing business.  The new
power marketing transactions involve the substantial purchase and
sale of electricity outside of the AEP transmission system.  An
increase in coal conversion service sales also contributed to the
significant increase in wholesale sales and revenues.  These sales
are for the generation of electricity from the coal of the
purchaser.

    An increase of $33 million in transmission service revenues
produced the increase in other operating revenues in 1997. 
Transmission service revenues are for the transmission of other
companies' power through AEP's extensive transmission system. 
These revenues have increased significantly since the issuance of
the FERC's open access transmission rules in 1996.



    In 1996 retail revenues increased slightly due to growth in the
number of customers and the addition of a major new industrial
customer in December 1995.  Revenues from higher priced sales to
residential customers, the most weather-sensitive customer class,
were flat, increasing less than one percent, as the effect of cold
winter weather in early 1996 was offset by mild summer and December
temperatures.  Revenues from lower priced commercial and industrial
customers increased 1% reflecting growth in the number of
customers.  The increase in lower priced commercial and industrial
sales accounted for the negative price variance in 1996.

    Wholesale revenues increased 16% in 1996 reflecting a 46%
increase in wholesale sales attributable largely to transactions
with power marketers and other utilities.  During 1996 the Company
began providing coal conversion services resulting in 6.8 billion
kilowatthours of electricity generated for power marketers and
certain other utilities from their coal under a new FERC-approved
interruptible, contingent sales tariff.  These sales have lower
prices because there is no associated fuel cost.  As a result the
average price per kilowatthour was significantly less in 1996 than
in 1995 producing a negative price variance.  Also contributing to
the increased wholesale sales was a long-term contract with an
unaffiliated utility to supply 205 MW of energy for 15 years
beginning January 1, 1996.

    An increased level of activity in the wholesale energy markets,
due to FERC's open access rulemaking and AEP's aggressive efforts
to provide flexible and competitively priced transmission services
led to an increase in transmission service revenues in 1996.  As a
result transmission service revenues, which are recorded in other
operating revenues, increased by approximately $24 million.

    The level of wholesale sales tends to fluctuate due to the
highly competitive nature of the short-term energy market and other
factors, such as affiliated and unaffiliated generating plant
availability, the weather and the economy.  The FERC rules which
introduce a greater degree of competition into the wholesale energy
market have had the effect of increasing short-term wholesale sales
and transmission service revenues.  The Company's sales and in turn
its results of operations were impacted in 1997 and 1996 by the
quantities of energy and services sold to wholesale customers. 
Future results of operations will be affected by the quantity and
price of wholesale transactions which often depend on the level of
competition, the weather and power plant availability, both
affiliated and non-affiliated, factors the Company does not
control.  However, we work to take advantage of these factors when
they are favorable.

Operating Expenses Increase

    Operating expenses increased 7% in 1997 and 3% in 1996. 
Increased purchased power expense, mainly from the Company's new
power marketing business, was the primary reason for the 1997
increase. New marketing, customer services and software costs to
prepare for competition also contributed to the increase. The
primary items accounting for the increase in 1996 were increased
fuel costs, federal income taxes and expenditures for marketing,
information systems and other items necessary to prepare for the
transition to competition.  Changes in the components of operating
expenses were as follows:
                                          Increase (Decrease)
                                          From Previous Year    
(Dollars in Millions)                    1997              1996 
                                Amount     %      Amount      % 

Fuel                            $ 26.4    1.6     $ 63.5     4.1 
Purchased Power                  330.2  383.5       (2.3)   (2.6)
Other Operation                   17.3    1.4       25.9     2.2
Maintenance                      (19.6)  (3.9)     (39.0)   (7.2)
Depreciation and Amortization     (9.7)  (1.6)       7.8     1.3
Taxes Other Than Federal 
   Income Taxes                   (8.0)  (1.6)       9.4     1.9
Federal Income Taxes              (0.9)  (0.3)      70.2    25.8
      Total                     $335.7    6.9     $135.5     2.9

    Fuel expense increased in 1997 primarily due to an increase in
the average cost of fuel consumed reflecting the reduced
availability of lower cost nuclear generation in 1997 due to the
unplanned shutdown and maintenance outage of both nuclear units
which began on September 10 and continued through year-end.  The
increase in fuel expense in 1996 was primarily due to an increase
in generation to meet the increase in industrial and wholesale
customer demand.  The effect of increased generation was partially
offset by reduced average fossil fuel costs, resulting from
increased usage of lower cost spot market coal, and lower cost
nuclear fuel.

    The significant increase in purchased power expense in 1997 was
primarily due to purchases of electricity for the new power
marketing business.  These purchases were made to cover sales made
to non-affiliates by the new power marketers.

    In 1997 restructuring savings in other operation expense were
more than offset by additional expenses for marketing, customer
service and software costs to prepare for the service demands of
competition.

    Maintenance expense decreased in 1996 due to the deferral of
previously expensed storm damage costs commensurate with their
recovery over 5-years and reduced nuclear plant maintenance expense
due to workforce reductions and the reduction of contract labor at
the Cook Nuclear Plant.

    The increase in federal income tax expense attributable to
operations in 1996 was primarily due to an increase in pre-tax
operating income and changes in certain book/tax differences
accounted for on a flow-through basis and certain permanent
differences.

Nonoperating Income

    The increase in nonoperating income in 1997 was mainly due to
income from non-regulated operations.  The Company's share of
earnings from its April 1997 investment in Yorkshire was $34
million which includes $10 million of nonrecurring tax benefits
related to a reduction of the UK corporate income tax rate from 33%
to 31% effective April 1,1997.  The utilization of foreign tax
credits also contributed to the increase in nonoperating income. 
Nonoperating income decreased in 1996 due to the cost of the AEP
branding program and the cost of efforts to develop and make
investment in new non-regulated business ventures.

Interest Charges and Preferred Stock Dividend Requirements

    In 1997 interest charges on both long-term and short-term debt
increased reflecting additional borrowing primarily to fund the
Company's non-regulated operations including the investment in
Yorkshire. Preferred stock dividend requirements of the
subsidiaries decreased in 1997 due to the reacquisition of over 4
million shares of cumulative preferred stock.

    The decrease in interest charges and preferred stock dividend
requirements in 1996 was mainly due to continued refinancing
programs of the Company's subsidiaries. The refinancings reduced
the average interest rate and the amount of long-term debt and
preferred stock outstanding. The cost of short-term borrowings in
1996 increased slightly reflecting an increased average balance of
short-term debt outstanding.

Financial Condition

    In 1997 AEP maintained its strong financial condition and
performance in shareholder value.  The year-end closing stock price
of $51-5/8 was 25.5% higher than the prior year and 57% greater
than the 1994 closing price. The Company paid a quarterly dividend
in 1997 of 60 cents a share maintaining the annual dividend rate at
$2.40 per share.  The 1997 payout ratio before extraordinary loss
at 73% was 3% better than 1996's and 15% better than 1994's.  It
has been a management objective to reduce the payout ratio through
efforts to increase earnings in order to enhance AEP's ability to
invest in new business ventures that can complement our core
competencies and  improve shareholder value.  AEP's three-year
total shareholder return ranked fourth among the companies in the
S&P Electric Utility Index.  This marked the fourth straight year
in the top quartile of the Index.  Management's goal is to maintain
our position in the top quartile of the S&P Electric Utility Index
for three-year total shareholder return.

Capital Investments

    The total consideration paid in 1997 by a joint venture of AEP
and an unaffiliated company to acquire Yorkshire was approximately
$2.4 billion which was financed by a combination of equity and non-recourse
debt.   AEP initially funded its 50% equity investment in
the joint venture with $50 million in cash, a $300 million
adjustable rate term loan under a long-term revolving credit
agreement and $10 million of short-term debt.  For more information
see Note 7 of the Notes to Consolidated Financial Statements.  Also
the Company's 70% interest in the construction of two 125 MW units
in China will require approximately $110 million of investment.

    AEP's construction expenditures are expected to be $2.4 billion
over the next three years which includes the Cook Plant's Unit 1
steam generator replacement, the China project and the cost of
transmission and distribution projects for the improvement of and
addition to electric energy delivery facilities.  Approximately 90%
of domestic construction expenditures, estimated to be $2.3 billion
for the next three years, will be financed with internally
generated funds.

Capital Resources - Structure and Liquidity

    AEP achieved a year-end ratio of common equity to total
capitalization including amounts due within one year of 45.5% for
1997, compared with 45.3% for 1996 and 43.1% for 1995.  The
Company's goal is to maintain the common equity ratio at a
level of at least 40 percent.  During 1997 the Company 
and its subsidiaries continued redefining and improving their debt 
to equity position.  The Company's regulated subsidiaries redeemed
4,258,947 shares of cumulative preferred stock with rates ranging
from 4.08% to 7.875% at a total cost of $433 million.  The
subsidiaries used short-term debt and junior subordinated
deferrable interest debentures to pay for the preferred stock
tendered and to benefit from the tax deductibility of interest. 

    The Company and its subsidiaries issued $882 million principal
amount of long-term obligations in 1997 at interest rates ranging
from 5.9% to 8.0%.  The companies continued to reduce financing
costs by retiring higher-cost bonds and restructuring the long-term
debt from senior secured/first mortgage bonds to senior unsecured
debt and junior debentures.  The principal amount of long-term debt
retirements, including maturities, totaled $343 million with
interest rates ranging from 6.5% to 9.35%.  Our operating
subsidiaries senior secured debt/first mortgage bond ratings, which
were reaffirmed and improved in 1997, are listed in the following
table:

Company      Moody's     S&P      Fitch     D & P

APCo         A3         A         A         A
CSPCo        A3         A-        A-        A
I&M          Baa1       A-        BBB+      N/A
KPCo         Baa1       A         BBB+      N/A
OPCo         A3         A-        A-        A

N/A = Not applicable


    The operating subsidiaries generally issue short-term debt to
provide for interim financing of capital expenditures that exceed
internally generated funds.  They periodically reduce their
outstanding short-term debt through issuances of long-term debt and
additional capital contributions by the parent company.  The
companies formed to pursue non-regulated business opportunities are
using short-term debt.  Short-term debt increased $235 million from
the prior year-end balance and decreased by $45 million in 1996. 
At December 31, 1997, AEP Co., Inc. (the parent company) and its
subsidiaries had unused short-term lines of credit of $442 million,
and several of AEP's subsidiaries engaged in non-regulated
investments and energy businesses had available $330 million under
a $600 million revolving credit agreement which expires in 1999. 
The sources of funds available to AEP are dividends from its
subsidiaries, short-term and long-term borrowings and, when
necessary, proceeds from the issuance of common stock.  AEP issued
1,755,000 shares in 1997, 1,600,000 shares in 1996 and 1,400,000
shares in 1995 of common stock through a Dividend Reinvestment
Program and the Employee Savings Plan raising $77 million, $65
million and $49 million, respectively.

    The following debt and preferred stock coverages of the
principal operating subsidiaries remained strong in 1997:

                         Coverages at December 31, 1997
                                              Preferred
                         Mortgage               Stock  

APCo                         3.72              1.92
CSPCo                        4.95              N/A
I&M                          7.57              2.88
KPCo                         4.23              N/A
OPCo                         9.74              3.67

N/A = Not Applicable

    Unless the subsidiaries meet certain earnings or coverage
tests, they cannot issue additional mortgage bonds or preferred
stock.  In order to issue mortgage bonds (without refunding
existing debt), each subsidiary must have pre-tax earnings equal to
at least two times the annual interest charges on mortgage bonds
after giving effect to the issuance of the new debt.  Generally,
issuance of additional preferred stock requires after-tax gross
income at least equal to one and one-half times annual interest and
preferred stock dividend requirements after giving effect to the
issuance of the new preferred stock.  As the above chart indicates,
the subsidiaries presently exceed these minimum coverage
requirements.

Merger

    In December 1997 AEP and CSW announced that their boards of
directors approved a definitive merger agreement for a tax-free,
stock-for-stock business combination transaction which if
consummated would bring AEP's total market capitalization to
approximately $28 billion.  The combination is expected to be
accounted for as a pooling of interests.  Under the agreement, each
common share of CSW will be converted to 0.6 shares of AEP.  Based
on the number of CSW common shares outstanding at December 31,
1997, AEP will issue approximately 127 million shares to CSW common
stockholders (valued at $6.6 billion based on the closing price on
the last trading day prior to the announcement of the merger). 
Under the merger agreement, there will be no changes with respect
to the public debt issues or the outstanding preferred stock of
AEP, CSW or their subsidiaries.  The merger is conditioned, among
other things, upon the approval of each company's shareholders and
certain state and federal regulatory agencies.  The companies
anticipate that the required regulatory approvals can be obtained
in 12 to 18 months.  AEP is requesting regulatory and shareholder
approval to increase the number of authorized shares from
300,000,000 to 600,000,000 in connection with the merger.

Market Risks

    The Company as a major power producer and a trader of
electricity and gas has certain financial market risks inherent in
its routine business activities.  The trading of electricity and
gas and related future contracts exposes the Company to commodity
price fluctuations.  Market risk represents the risk of loss that
may impact the Company's consolidated financial position, results
of operations or cash flows due to adverse changes in market prices
and rates.  As trading activity increases and the market for power
evolves this risk will become much greater.  Various policies and
procedures have been established to manage market risks exposures
including the limited usage of energy related derivatives.  In its
regular business activities, certain trading positions of the
Company for electric and gas creates exposure to price volatility
for those products.  These commodities are subject to unpredictable
price fluctuations due to changing economic and weather conditions. 
During 1997 the Company initiated a power and gas marketing
operation that manages the Company's exposure to future price
movements using forwards, futures and options.  At December 31,
1997, the exposure for financial derivatives in these marketing
activities were not material to the Company's consolidated results
of operations, financial position or cash flows.

    Investment in two foreign currency denominated joint ventures
also exposes the Company to currency translation rate risk.  At
December 31, 1997, the Company's exposure to changes in foreign
currency exchange rates related to projects in the UK and China is
not material to its consolidated financial position, results of
operations or cash flows.  The Company does not presently utilize 
derivatives to manage its exposures to foreign currency exchange 
rate movements.

    The Company is exposed to changes in interest rates primarily
due to short- and long-term borrowings to fund its business
operations.  The debt portfolio has both fixed and variable
interest rates, terms from one day to thirty years and an average
duration of eight years at December 31, 1997.

    The Company measures interest rate market risk exposure
utilizing a VaR model.  The model is based on the Monte Carlo
method of simulated price movements with a 95% confidence level and
a one year holding period.  The volatilities and correlations were
based on three years of monthly prices.  The risk of potential loss
in fair value attributable to the Company's exposure to interest
rates, primarily related to long-term debt with fixed interest
rates, was $501 million at December 31, 1997.  A near term change
in interest rates would not materially affect the consolidated
financial position or results of operations of the Company.  The
Company is not currently utilizing derivatives to manage its
exposure to interest rate fluctuations.

    The Company has investments in debt and equity securities which
are held in trust funds to decommission its nuclear plant. 
Approximately 85% of the trust fund value is invested in tax exempt
and taxable bonds, short-term debt instruments or cash.  The trust 
investments and their fair value are discussed in Note 9 of the 
Notes to Consolidated Financial Statements.  Instruments in the 
trust funds have not been included in the market risk calculation 
for interest rates as these instruments are marked-to-market and 
changes in market value are reflected in a corresponding 
decommissioning liability.  Any differences between trust fund and 
ultimate liability are recoverable from ratepayers.

    Inflation affects AEP's cost of replacing utility plant and the
cost of operating and maintaining its plant.  The rate-making
process limits our recovery to the historical cost of assets
resulting in economic losses when the effects of inflation are not
recovered from customers on a timely basis.  However, economic
gains that result from the repayment of long-term debt with
inflated dollars partly offset such losses.

Other Matters

Corporate Owned Life Insurance

    In connection with the audit of AEP's consolidated federal
income tax returns the IRS agents sought a ruling from the IRS
National Office that certain interest deductions relating to a COLI
program should not be allowed.  The Company established the COLI
program in 1990 as a part of its strategy to fund and reduce the
cost of medical benefits for retired employees.  AEP filed a brief
with the IRS National Office refuting the agents' position.  No
adjustments have been proposed by the IRS.  However, should a full
disallowance of COLI interest deductions be proposed it would, if
sustained, reduce earnings by approximately $286 million (including
interest).  AEP believes it has meritorious defenses and will
vigorously contest any proposed adjustments.  No provisions for
this amount have been recorded.  In the event the Company is
unsuccessful it could have a material adverse impact on results of
operations and cash flows.

Computer Software - Year 2000 Compliance

    Many existing computer hardware and software programs will not
properly recognize calendar dates beginning in the year 2000. 
Unless corrected, this "Year 2000" problem may cause computer
malfunctions, such as system shutdowns or incorrect calculations
and system output.  The Company is addressing the problem
internally by modifying or replacing its computer hardware and
software programs to mitigate its risk, minimize technical
failures, and repair such failures if they occur.  The problem is
also being addressed externally with entities that interact
electronically with the Company, including but not limited to,
suppliers, service providers, government agencies, customers,
creditors and financial service organizations.  However, due to the
complexity of the problem and the interdependent nature of computer
systems, if the Company's corrective actions, and/or the actions of
other interdependent entities, fail for critical applications, the
Company may be adversely impacted in the year 2000.  Although
significant, the cost of correcting the "Year 2000" problem is not
expected to have a material impact on results of operations, cash 
flows or financial condition.

New Accounting Standards

    In June 1997 the FASB issued SFAS No. 130 "Reporting
Comprehensive Income" and SFAS No. 131 "Disclosures About Segments
of an Enterprise and Related Information." SFAS No. 130 establishes
the standards for reporting and displaying components of
"comprehensive income," which is the total of net income and all
other changes in equity except those resulting from investments by
shareholders and dispositions to shareholders.  SFAS No. 131
initiates standards for reporting information about operating
segments in annual and interim financial statements as well as
related disclosures about products and services, geographic areas
and major customers. AEP's adoption of these new reporting
standards in 1998 is not expected to have a material adverse effect
on the results of operations, cash flows and/or financial condition.

Litigation

    AEP is involved in a number of legal proceedings and claims.
While we are unable to predict the outcome of such litigation, it
is not expected that the ultimate resolution of these matters will
have a material adverse effect on the results of operations, cash 
flows and/or financial condition.
<PAGE>
<PAGE>
<TABLE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
CONSOLIDATED STATEMENTS OF INCOME
(in thousands - except per share amounts)
<CAPTION>
                                                             Year Ended December 31,        
                                                       1997           1996           1995
<S>                                                 <C>            <C>            <C>
OPERATING REVENUES                                  $6,161,368     $5,849,234     $5,670,330

OPERATING EXPENSES:
  Fuel                                               1,627,066      1,600,659      1,537,135
  Purchased Power                                      416,266         86,095         88,396
  Other Operation                                    1,227,368      1,210,027      1,184,158
  Maintenance                                          483,268        502,841        541,825
  Depreciation and Amortization                        591,071        600,851        593,019
  Taxes Other Than Federal Income Taxes                490,595        498,567        489,223
  Federal Income Taxes                                 341,280        342,222        272,027
          TOTAL OPERATING EXPENSES                   5,176,914      4,841,262      4,705,783

OPERATING INCOME                                       984,454      1,007,972        964,547

NONOPERATING INCOME (net)                               59,572          2,212         20,204

INCOME BEFORE INTEREST CHARGES AND 
  PREFERRED DIVIDENDS                                1,044,026      1,010,184        984,751

INTEREST CHARGES                                       405,815        381,328        400,077

PREFERRED STOCK DIVIDEND REQUIREMENTS
  OF SUBSIDIARIES                                       17,831         41,426         54,771
INCOME BEFORE EXTRAORDINARY ITEM                       620,380        587,430        529,903
EXTRAORDINARY LOSS - UK WINDFALL TAX                  (109,419)          -              -   

NET INCOME                                          $  510,961     $  587,430     $  529,903

AVERAGE NUMBER OF SHARES OUTSTANDING                   189,039        187,321        185,847

EARNINGS PER SHARE: 
  Before Extraordinary Item                              $3.28          $3.14          $2.85
  Extraordinary Loss                                     (0.58)           -              -  
  Net Income                                             $2.70          $3.14          $2.85
  
CASH DIVIDENDS PAID PER SHARE                            $2.40          $2.40          $2.40
                                                                  

CONSOLIDATED STATEMENTS OF RETAINED EARNINGS
(in thousands)
                                                             Year Ended December 31,        
                                                       1997           1996           1995

RETAINED EARNINGS JANUARY 1                         $1,547,746     $1,409,645     $1,325,581
NET INCOME                                             510,961        587,430        529,903
DEDUCTIONS:
  Cash Dividends Declared                              453,453        449,353        445,831
  Other                                                    237            (24)             8

RETAINED EARNINGS DECEMBER 31                       $1,605,017     $1,547,746     $1,409,645

See Notes to Consolidated Financial Statements.
/TABLE
<PAGE>
<PAGE>
<TABLE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
CONSOLIDATED BALANCE SHEETS
(in thousands - except share data)
<CAPTION>
                                                                       December 31,       
                                                                 1997              1996
ASSETS
<S>                                                          <C>               <C>
ELECTRIC UTILITY PLANT:
  Production                                                 $ 9,493,158       $ 9,341,849
  Transmission                                                 3,501,580         3,380,258
  Distribution                                                 4,654,234         4,402,449 
  General (including mining assets and nuclear fuel)           1,604,671         1,491,781 
  Construction Work in Progress                                  342,842           353,832 
           Total Electric Utility Plant                       19,596,485        18,970,169 
  Accumulated Depreciation and Amortization                    7,963,636         7,549,798 

          NET ELECTRIC UTILITY PLANT                          11,632,849        11,420,371 




OTHER PROPERTY AND INVESTMENTS                                 1,358,810           892,674 




CURRENT ASSETS:
  Cash and Cash Equivalents                                       91,481            57,539 
  Accounts Receivable:
    Customers (less allowance for uncollectible 
    accounts of $6,760 in 1997 and $3,692 in 1996)               552,443           415,413 
    Miscellaneous                                                115,075           115,919
  Fuel - at average cost                                         224,967           235,257
  Materials and Supplies - at average cost                       263,613           251,896
  Accrued Utility Revenues                                       189,191           174,966
  Prepayments and Other                                           81,366           103,891

          TOTAL CURRENT ASSETS                                 1,518,136         1,354,881 



REGULATORY ASSETS                                              1,817,540         1,889,482 

DEFERRED CHARGES                                                 288,011           325,580 

            TOTAL                                            $16,615,346       $15,882,988 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
CONSOLIDATED BALANCE SHEETS
<CAPTION>
                                                                          December 31,      
                                                                      1997           1996
CAPITALIZATION AND LIABILITIES
<S>                                                               <C>            <C>
CAPITALIZATION:
  Common Stock-Par Value $6.50:
                            1997          1996
    Shares Authorized. .300,000,000   300,000,000
    Shares Issued. . . .198,989,981   197,234,992
    (8,999,992 shares were held in treasury)                      $ 1,293,435    $ 1,282,027
  Paid-in Capital                                                   1,778,782      1,715,554
  Retained Earnings                                                 1,605,017      1,547,746
          Total Common Shareholders' Equity                         4,677,234      4,545,327
  Cumulative Preferred Stocks of Subsidiaries:*
    Not Subject to Mandatory Redemption                                46,724         90,323
    Subject to Mandatory Redemption                                   127,605        509,900
  Long-term Debt*                                                   5,129,463      4,796,768

          TOTAL CAPITALIZATION                                      9,981,026      9,942,318

OTHER NONCURRENT LIABILITIES                                        1,246,537      1,002,208

CURRENT LIABILITIES:
  Preferred Stock and Long-term Debt Due Within One Year*             294,454         86,942
  Short-term Debt                                                     555,075        319,695
  Accounts Payable                                                    353,256        206,227
  Taxes Accrued                                                       380,771        414,173
  Interest Accrued                                                     76,361         75,124
  Obligations Under Capital Leases                                    101,089         89,553
  Other                                                               322,687        304,323

          TOTAL CURRENT LIABILITIES                                 2,083,693      1,496,037

DEFERRED INCOME TAXES                                               2,560,921      2,643,143

DEFERRED INVESTMENT TAX CREDITS                                       376,250        401,491

DEFERRED GAIN ON SALE AND LEASEBACK - ROCKPORT PLANT UNIT 2           231,320        240,598

DEFERRED CREDITS                                                      135,599        157,193

COMMITMENTS AND CONTINGENCIES (Note 4 )

            TOTAL                                                 $16,615,346    $15,882,988

*See Accompanying Schedules.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
CONSOLIDATED STATEMENTS OF CASH FLOWS
(in thousands)
<CAPTION>
                                                        Year Ended December 31,         
                                                 1997            1996            1995
<S>                                          <C>             <C>             <C>
OPERATING ACTIVITIES:
  Net Income                                 $   510,961     $   587,430     $   529,903
  Adjustments for Noncash Items:
    Depreciation and Amortization                608,217         590,657         578,003
    Deferred Federal Income Taxes                 (6,549)        (21,478)         11,916
    Deferred Investment Tax Credits              (25,241)        (25,808)        (25,819)
    Amortization of Operating Expenses
      and Carrying Charges (net)                  12,001          55,458          53,479
    Extraordinary Item - UK Windfall Tax         109,419            -               -
  Changes in Certain Current Assets
    and Liabilities:
      Accounts Receivable (net)                 (136,186)        (39,049)        (71,804)
      Fuel, Materials and Supplies                (1,427)         35,831             457
      Accrued Utility Revenues                   (14,225)         32,953         (40,433)
      Accounts Payable                           147,029         (13,915)        (31,044)
      Taxes Accrued                              (33,402)         (6,019)         37,515
  Other (net)                                     27,325          41,002          14,437
        Net Cash Flows From Operating 
          Activities                           1,197,922       1,237,062       1,056,610

INVESTING ACTIVITIES:
  Construction Expenditures                     (760,394)       (577,691)       (605,974)
  Investment in Yorkshire                       (363,436)           -               -
  Proceeds from Sale of Property and Other         2,142          12,283          20,567
        Net Cash Flows Used For
          Investing Activities                (1,121,688)       (565,408)       (585,407)

FINANCING ACTIVITIES:
  Issuance of Common Stock                        76,745          65,461          48,707
  Issuance of Long-term Debt                     880,522         407,291         523,476
  Retirement of Cumulative Preferred Stock      (433,329)        (70,761)       (158,839)
  Retirement of Long-term Debt                  (348,157)       (601,278)       (469,767)
  Change in Short-term Debt (net)                235,380         (45,430)         48,140
  Dividends Paid on Common Stock                (453,453)       (449,353)       (445,831)
        Net Cash Flows Used For
          Financing Activities                   (42,292)       (694,070)       (454,114)

Net Increase (Decrease) in Cash and
  Cash Equivalents                                33,942         (22,416)         17,089
Cash and Cash Equivalents January 1               57,539          79,955          62,866
Cash and Cash Equivalents December 31        $    91,481     $    57,539     $    79,955

See Notes to Consolidated Financial Statements.
/TABLE
<PAGE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

1. Significant Accounting Policies:

Organization - AEP is one of the U.S.'s largest investor-owned public 
utility holding companies engaged in the generation, purchase, 
transmission and distribution of electric power to nearly 3 million 
retail customers in its seven state service territory which covers
portions of Ohio, Michigan, Indiana, Kentucky, West Virginia,
Virginia and Tennessee.  Electric power is also supplied at
wholesale to neighboring utility systems and power marketers.  AEP
has holdings in the United States, the UK and China. 

The organization of the AEP System consists of AEP Company, Inc.,
the parent holding company; seven electric utility operating
companies in the U.S. (domestic utility subsidiaries); a domestic
generating subsidiary, AEPGEN; a service company, AEPSC; AEPR which
pursues energy-related domestic and international investment
opportunities and projects; AEPES which markets and trades energy
commodities; three active coal-mining companies and a group of
subsidiaries that provide power engineering, consulting and
management services around the world to complement utility
activities.

The following domestic utility subsidiaries pool their generating
and transmission facilities and operate them as an integrated
system: APCo, CSPCo, I&M, KPCo and OPCo.  The remaining two
domestic utility subsidiaries, KGPCo and WPCo are distribution
companies that purchase power from APCo and OPCo, respectively.
AEPSC provides management and professional services to the AEP
System.  The active coal-mining companies are wholly-owned by OPCo
and sell most of their production to OPCo.  AEPGEN has a 50%
interest in the Rockport Plant which is comprised of two of the AEP
System's six 1,300 mw generating units.  AEPR has investments and
projects that include: a 50% interest in Yorkshire, an electric
distribution company in the UK (see Note 7); a 70% interest in a
project to build two 125 mw coal-fired generating units in China. 
AEPES currently markets and trades natural gas.  The non-regulated
subsidiaries that complement utility activities are engaged in
providing non-regulated energy and communication services and are
seeking and considering new business opportunities domestically and
internationally that will permit AEP to utilize its expertise and
core competencies.

The AEP System's operations are divided into major business units
which are managed centrally by AEPSC.  Although the seven domestic
utility subsidiaries and AEPSC are separate legal entities they
operate as American Electric Power.  There has been no change to
the legal names of these companies.



Rate Regulation - The AEP System is subject to regulation by the
SEC under the 1935 Act.  The rates charged by the domestic utility
subsidiaries are approved by the FERC or the state utility
commissions as applicable.  The FERC regulates wholesale rates and
the state commissions regulate retail rates.

Principles of Consolidation - The consolidated financial statements
include AEP Co., Inc. and its wholly-owned and majority-owned
subsidiaries consolidated with their wholly-owned subsidiaries. 
Significant intercompany items are eliminated in consolidation. 
Yorkshire is accounted for using the equity method.

Basis of Accounting - As the owner of cost-based rate-regulated
electric public utility companies, AEP Co., Inc.'s consolidated
financial statements reflect the actions of regulators that result
in the recognition of revenues and expenses in different time
periods than enterprises that are not rate regulated.  In
accordance with SFAS No. 71, "Accounting for the Effects of Certain
Types of Regulation," regulatory assets (deferred expenses) and
regulatory liabilities (deferred income) are recorded to reflect
the economic effects of regulation and to match expenses with
regulated revenues.

Use of Estimates - The preparation of these financial statements in
conformity with generally accepted accounting principles requires
in certain instances the use of estimates.  Actual results could
differ from those estimates.

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

AFUDC - AFUDC is a noncash nonoperating income item that is
recovered over the service life of utility plant through
depreciation and represents the estimated cost of borrowed and
equity funds used to finance construction projects.  The average
rates used to accrue AFUDC were 6%, 6.09%, and 6.91% in 1997, 1996
and 1995, respectively.
<PAGE>
Depreciation, Depletion and Amortization - Depreciation is provided
on a straight-line basis over the estimated useful lives of
property other than coal-mining property and is calculated largely
through the use of composite rates by functional class as follows:

Functional Class             Annual Composite
of Property                  Depreciation Rates

Production:
  Steam-Nuclear                       3.4%
  Steam-Fossil-Fired          3.2% to 4.4%
  Hydroelectric-Conventional 
    and Pumped Storage        2.7% to 3.2%
Transmission                  1.7% to 2.7%
Distribution                  3.3% to 4.2%
General                       2.5% to 3.8%

The utility subsidiaries presently recover amounts to be used for
demolition and removal of non-nuclear plant through depreciation
charges included in rates.  Depreciation, depletion and
amortization of coal-mining assets is provided over each asset's
estimated useful life, ranging up to 30 years, and is calculated
using the straight-line method for mining structures and equipment. 
The units-of-production method is used to amortize coal rights and
mine development costs based on estimated recoverable tonnages at
a current average rate of $1.91 per ton.  These costs are included
in the cost of coal charged to fuel expense.

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

Foreign Currency Translation - The financial statements of
subsidiaries outside the United States are measured using the local
currency as the functional currency.  Assets and liabilities are
translated to U.S. dollars at year-end rates of exchange and
revenues and expenses are translated at monthly average exchange
rates throughout the year.  Translation adjustments are accumulated
as a separate component of shareholders' equity.  The accumulated
total at December 31, 1997 is not material.  Currency transaction
gains and losses are recorded in income.

Sale of Receivables - Under an agreement that was terminated in
January 1997,  CSPCo sold $50 million of undivided interests in
designated pools of accounts receivable and accrued utility
revenues with limited recourse.  As collections reduced previously
sold pools, interests in new pools were sold.  At December 31,
1996, $50 million remained to be collected and remitted to the
buyer.

Operating Revenues and Fuel Costs - Revenues include the accrual of
electricity consumed but unbilled at month-end as well as billed
revenues.  Fuel costs are matched with revenues in accordance with
rate commission orders.  Generally in the retail jurisdictions,
changes in fuel costs are deferred or revenues accrued until
approved by the regulatory commission for billing or refund to
customers in later months.  Wholesale jurisdictional fuel cost
changes are expensed and billed as incurred.

Levelization of Nuclear Refueling Outage Costs - Incremental
operation and maintenance costs associated with refueling outages
at I&M's Cook Plant are deferred and amortized over the period
(generally eighteen months) beginning with the commencement of an
outage and ending with the beginning of the next outage.

Income Taxes - The Company follows the liability method of
accounting for income taxes as prescribed by SFAS No. 109,
"Accounting for Income Taxes."  Under the liability method,
deferred income taxes are provided for all temporary differences
between the book cost and tax basis of assets and liabilities which
will result in a future tax consequence.  Where the flow-through
method of accounting for temporary differences is reflected in
rates, deferred income taxes are recorded with related regulatory
assets and liabilities in accordance with SFAS No. 71.

Investment Tax Credits - Investment tax credits have been accounted
for under the flow-through method except where regulatory
commissions have reflected investment tax credits in the rate-making process
on a deferral basis.  Deferred investment tax
credits are being amortized over the life of the related plant
investment.

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

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

Redemption premiums paid to reacquire preferred stock are included
in paid-in capital and amortized to retained earnings commensurate
with their recovery in rates.  The excess of par value over costs
of preferred stock reacquired is credited to paid-in capital and
amortized to retained earnings.

Other Property and Investments - Excluding decommissioning and
spent nuclear fuel disposal trust funds and the investment in
Yorkshire, other property and investments are stated at cost. 
Securities held in trust funds for decommissioning nuclear
facilities and for the disposal of spent nuclear fuel are recorded
at market value in accordance with SFAS No. 115, "Accounting for
Certain Investments in Debt and Equity Securities."  Securities in
the trust funds have been classified as available-for-sale due to
their long-term purpose.  Unrealized gains and losses from
securities in these trust funds are not reported in equity but
result in adjustments to the liability account for the nuclear
decommissioning trust funds and to regulatory assets or liabilities
for the spent nuclear fuel disposal trust funds.

EPS - The adoption of SFAS No. 128 "Earnings per Share" had no
impact on the determination of Earnings per Common Share.


2. Rate Matters:

OPCo's Recovery of Fuel Costs - Under the terms of a 1992
stipulation agreement the cost of coal burned at the Gavin Plant is
subject to a 15-year predetermined price of $1.575 per million
Btu's with quarterly escalation adjustments through November 2009.
A 1995 Settlement Agreement set the fuel component of the EFC
factor at 1.465 cents per Kwh for the period June 1, 1995 through
November 30, 1998.  The stipulation and settlement agreements
provide OPCo with the opportunity to recover over the term of the
stipulation agreement the Ohio jurisdictional share of OPCo's
investment in and the liabilities and future shut-down costs of its
affiliated mines as well as any fuel costs incurred above the
predetermined rate to the extent the actual cost of coal burned at
the Gavin Plant is below the predetermined prices.  After full
recovery of these costs or November 2009, whichever comes first,
the price that OPCo can recover for coal from its affiliated Meigs
mine which supplies the Gavin Plant will be limited to the lower of
cost or the then-current market price.  Pursuant to these
agreements OPCo has deferred for future recovery $61 million at
December 31, 1997.

Based on the estimated future cost of coal burned at Gavin Plant,
management believes that the Ohio jurisdictional portion of the
investment in and liabilities and closing costs of the affiliated
mining operations including deferred amounts will be recovered
under the terms of the predetermined price agreement.  Management
intends to seek from non-Ohio jurisdictional ratepayers recovery of
the non-Ohio jurisdictional portion of the investment in and the
liabilities and closing costs of the affiliated Meigs, Muskingum
and Windsor mines.  The non-Ohio jurisdictional portion of shutdown
costs for these mines which includes the investment in the mines,
leased asset buy-outs, reclamation costs and employee benefits is
estimated to be approximately $102 million after tax at December
31, 1997.

The affiliated Muskingum and Windsor mines may have to close by
January 2000 in order to comply with the Phase II requirements of
the CAAA.  The Muskingum and/or Windsor mines could close prior to
January 2000 depending on the economics of continued operation
under the terms of the above Settlement Agreement.  Unless future
shutdown costs and/or the cost of affiliated coal production of the
Meigs, Muskingum and Windsor mines can be recovered, results of
operations would be adversely affected.


3. Effects of Regulation and Phase-In Plans:

In accordance with SFAS No. 71 the consolidated financial
statements include assets (deferred expenses) and liabilities
(deferred income) recorded in accordance with regulatory actions to
match expenses and revenues from cost-based rates.  Regulatory
assets are expected to be recovered in future periods through the
rate-making process and regulatory liabilities are expected to
reduce future cost recoveries.  The Company has reviewed all the
evidence currently available and concluded that it continues to
meet the requirements to apply SFAS No. 71.  In the event a portion
of the Company's business no longer met these requirements, net
regulatory assets would have to be written off for that portion of
the business and assets attributable to that portion of the business
would have to be tested for possible impairment and if required an
impairment loss recorded unless the net regulatory assets and
impairment losses are recoverable as a stranded investment.

Recognized regulatory assets and liabilities are comprised of the
following at:
                                             December 31,       
                                         1997            1996
                                            (In Thousands)
Regulatory Assets:
   Amounts Due From Customers For 
      Future Income Taxes             $1,372,926      $1,459,086
   Rate Phase-in Plan Deferrals             -             27,249
   Unamortized Loss on Reacquired Debt    96,793         107,305
   Other                                 347,821         295,842
   Total Regulatory Assets            $1,817,540      $1,889,482

Regulatory Liabilities:
   Deferred Investment Tax Credits      $376,250        $401,491
   Other Regulatory Liabilities*          78,802          86,609
    Total Regulatory Liabilities        $455,052        $488,100

* Included in Deferred Credits on Consolidated Balance Sheets

The rate phase-in plan deferrals are applicable to the Zimmer Plant
and Rockport Plant Unit 1.  The Zimmer Plant is a 1,300 mw coal-fired
plant which commenced commercial operation in 1991.  CSPCo
owns 25.4% of the plant with the remainder owned by two
unaffiliated companies.  As a result of an Ohio Supreme Court
decision, in January 1994 the PUCO approved a temporary 3.39%
surcharge effective February 1, 1994.  In June 1997 the Company
completed recovery of its Zimmer Plant phase-in plan deferrals and
discontinued the 3.39% temporary rate surcharge.  In 1997, 1996 and
1995 $15.4 million, $31.5 million and $28.5 million, respectively,
of net phase-in deferrals were collected through the surcharge. 
The deferral balance which was completely recovered and amortized
in 1997 was $15.4 million at December 31, 1996.

   The Rockport Plant consists of two 1,300 mw coal-fired units. 
I&M and AEPGEN each own 50% of one unit (Rockport 1) and lease a
50% interest in the other unit (Rockport 2) from unaffiliated
lessors under an operating lease.  The gain on the sale and
leaseback of Rockport 2 was deferred and is being amortized, with
related taxes, over the initial lease term which expires in 2022. 
A rate phase-in plan in the Indiana and the FERC jurisdictions
provide for the recovery and straight-line amortization of deferred
Rockport Plant Unit 1 costs over ten years beginning in 1987.  In
1997 the amortization and recovery of the deferred Rockport Plant
Unit 1 Phase-in Plan costs were completed.  During the recovery
period net income was unaffected by the recovery of the phase in
deferrals.  Amortization was $11.9 million in 1997 and $16 million
in 1996 and 1995.


4. Commitments and Contingencies:

Construction and Other Commitments - The AEP System has substantial
construction commitments to support its utility operations
including the replacement of the Cook Plant Unit 1 steam
generators.  Such commitments do not presently include any
expenditures for new generating capacity.  Aggregate construction
expenditures for 1998-2000 are estimated to be $2.4 billion.

   Long-term fuel supply contracts contain clauses for periodic
price adjustments, and most jurisdictions have fuel clause
mechanisms that provide for recovery of changes in the cost of fuel
with the regulators' review and approval.  The contracts are for
various terms, the longest of which extends to the year 2014, and
contain various clauses that would release the Company from its
obligation under certain force majeure conditions.

   The AEP System has contracted to sell approximately 1,000 mw
of capacity on a long-term basis to unaffiliated utilities. 
Certain contracts totaling 750 mw of capacity are unit power
agreements requiring the delivery of energy only if the unit
capacity is available.  The power sales contracts expire from 1999
to 2010.

Nuclear Plant - I&M owns and operates the two-unit 2,110 mw Cook
Plant under licenses granted by the NRC.  The operation of a
nuclear facility involves special risks, potential liabilities, and
specific regulatory and safety requirements.  Should a nuclear
incident occur at any nuclear power plant facility in the United
States, the resultant liability could be substantial.  By agreement
I&M is partially liable together with all other electric utility
companies that own nuclear generating units for a nuclear power
plant incident.  In the event nuclear losses or liabilities are
underinsured or exceed accumulated funds and recovery in rates is
not possible, results of operations, cash flows and financial 
condition could be negatively affected.

Nuclear Plant Shutdown - On September 9 and 10, 1997, during a NRC
architect engineer design inspection, questions regarding the
operability of certain safety systems caused Company operations
personnel to shut down Units 1 and 2 of the Cook Plant.  On
September 19, 1997, the NRC issued a Confirmatory Action Letter
requiring the Company to address the issues identified in the
letter.  The Company is working with the NRC to resolve these
issues and other issues related to restart of the units.  Certain
issues identified in the letter have been addressed.  At this time
management is unable to determine when the units will be returned
to service.  If the units are not returned to service in a
reasonable period of time, it could have an adverse impact on
results of operations, cash flows and possibly financial condition.

Nuclear Incident Liability - Public liability is limited by law to
$8.9 billion should an incident occur at any licensed reactor in
the United States.  Commercially available insurance provides $200
million of coverage.  In the event of a nuclear incident at any
nuclear plant in the United States the remainder of the liability
would be provided by a deferred premium assessment of $79.3 million
on each licensed reactor payable in annual installments of $10
million.  As a result, I&M could be assessed $158.6 million per
nuclear incident payable in annual installments of $20 million. 
The number of incidents for which payments could be required is not
limited.

    Nuclear insurance pools and other insurance policies provide
$3.6 billion (reduced to $3.0 billion effective January 1, 1998) of
property damage, decommissioning and decontamination coverage for
the Cook Plant.  Additional insurance provides coverage for extra
costs resulting from a prolonged accidental Cook Plant outage. 
Some of the policies have deferred premium provisions which could
be triggered by losses in excess of the insurer's resources.  The
losses could result from claims at the Cook Plant or certain other
non-affiliated nuclear units.  I&M could be assessed up to $35.8
million under these policies.

SNF Disposal - Federal law provides for government responsibility
for permanent spent nuclear fuel disposal and assesses nuclear
plant owners fees for spent fuel disposal.  A fee of one mill per
kilowatthour for fuel consumed after April 6, 1983 is being
collected from customers and remitted to the U.S. Treasury.  Fees
and related interest of $181 million for fuel consumed prior to
April 7, 1983 have been recorded as long-term debt.  I&M has not
paid the government the pre-April 1983 fees due to continued delays
and uncertainties related to the federal disposal program.  At
December 31, 1997, funds collected from customers towards payment
of the pre-April 1983 fee and related earnings thereon approximate
the liability.

Decommissioning and Low Level Waste Accumulation Disposal -
Decommissioning costs are accrued over the service life of the Cook
Plant.  The licenses to operate the two nuclear units expire in
2014 and 2017.  After expiration of the licenses the plant is
expected to be decommissioned through dismantlement.  The Company's
latest estimate for decommissioning and low level radioactive waste
accumulation disposal costs range from $700 million to $1,152
million in 1997 nondiscounted dollars.  The wide range is caused by
variables in assumptions including the estimated length of time
spent nuclear fuel must be stored at the plant subsequent to
ceasing operations.  This in turn depends on future developments in
the federal government's SNF disposal program.  Continued delays in
the federal fuel disposal program can result in increased
decommissioning costs.  I&M is recovering estimated decommissioning
costs in its three rate-making jurisdictions based on at least the
lower end of the range in the most recent decommissioning study at
the time of the last rate proceeding.  I&M records decommissioning
costs in other operation expense and records a noncurrent liability
equal to the decommissioning cost recovered in rates; such amounts
were $28 million in 1997, $27 million in 1996 and $30 million in
1995 including $4 million of special deposits.  Decommissioning
costs recovered from customers are deposited in external trusts. 
Trust fund earnings increase the fund assets and the recorded
liability and decrease the amount needed to be recovered from
ratepayers.  At December 31, 1997, I&M has recognized a
decommissioning liability of $381 million which is included in
other noncurrent liabilities.

Revised Air Quality Standards - On July 18, 1997, the Federal EPA
published a revised NAAQS for ozone and a new NAAQS for fine
particulate matter (less than 2.5 microns in size).  The new ozone
standard is expected to result in redesignation of a number of
areas of the country that are currently in compliance with the
existing standard to nonattainment status which could ultimately
dictate more stringent emission restrictions for AEP System
generating units.  New stringent emission restrictions on AEP
System generating units to achieve attainment of the fine
particulate matter standard could also be imposed.  The AEP System
operating companies joined with other utilities to appeal the
revised NAAQS and filed petitions for review in August and
September 1997 in the U.S. Court of Appeals for the District of
Columbia Circuit.  Management is unable to estimate compliance
costs without knowledge of the reductions that may be necessary to
meet the new standards.  If such costs are significant, it could
have a material adverse effect on results of operations, cash flows 
and possibly financial condition unless such costs are recovered.

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


5. Dividend Restrictions:

Mortgage indentures, charter provisions and orders of regulatory
authorities place various restrictions on the use of the
subsidiaries' retained earnings for the payment of cash dividends
on their common stocks.  At December 31, 1997, $27 million of
retained earnings were restricted.  To pay dividends out of paid-in
capital the subsidiaries need regulatory approval.



6. Lines of Credit and Commitment Fees:

At December 31, 1997 and 1996, unused short-term bank lines of
credit were available in the amounts of $442 million and $409
million, respectively.  In addition several of the subsidiaries
engaged in providing non-regulated energy services share a line of
credit under a revolving credit agreement.  The amounts of credit
available under the revolving credit agreement were $330 million
and $100 million at December 31, 1997 and 1996, respectively.  The
short-term bank lines of credit and the revolving credit agreement
require the payment of facility fees of approximately 1/10 of 1% on
the daily amount of such commitments.

Outstanding short-term debt consisted of:

                                       December 31,      
(Dollars In Thousands)            1997             1996

Balance Outstanding:
      Notes Payable             $199,285         $ 91,293
      Commercial Paper           355,790          228,402
            Total               $555,075         $319,695

Year-End Weighted 
  Average Interest Rate:
      Notes Payable                 6.3%             6.2%
      Commercial Paper              6.8%             7.2%
            Total                   6.6%             6.9%


7. Yorkshire Acquisition and UK Windfall Tax

In April 1997 the Company and New Century Energies, Inc. through an
equally owned joint venture, Yorkshire Power Group Limited (YPG),
acquired all of the outstanding shares of Yorkshire, an electric
distribution company in the UK.  Total consideration paid by the
joint venture was approximately $2.4 billion which was financed by
a combination of equity and non-recourse debt.  The Company uses
the equity method of accounting for its investment in YPG.  The
Company's original investment in the joint venture was $360 million
and is included in other property and investments.

In July 1997 the British government enacted a new law that imposed
a one-time windfall tax on a revised privatization value which
originally had been computed in 1990 on certain privatized
utilities.  The windfall tax is actually an adjustment of the
original privatization price by the UK government.  The windfall
tax liability for Yorkshire Electricity Group plc is estimated to
be 134 million pounds sterling ($219 million) and is payable in two
equal installments.  The first payment was made in December 1997
and the second installment will be due in December 1998.  The
Company's $109.4 million share of the tax is reported as an
extraordinary loss.  The equity earnings from the Yorkshire
investment, excluding the extraordinary loss, which are included in
nonoperating income, are $34 million inclusive of $10 million of
nonrecurring tax benefits related to a reduction of the UK
corporate income tax rate from 33% to 31% effective April 1, 1997.

The following amounts which are not included in AEP's consolidated
financial statements represent summarized consolidated financial
information of YPG at December 31, 1997 and for the nine-months
then ended:

Assets:                                 (In Millions)
  Property, Plant and Equipment            $1,644.6
  Current Assets                              602.2
  Other Assets                              1,895.4
     Total Assets                          $4,142.2

Capitalization and Liabilities:
  Common Shareholders' Equity              $  542.1
  Long-term Debt                              704.3
  Other Noncurrent Liabilities                488.7
  Current Liabilities                       2,407.1
     Total Capitalization and Liabilities  $4,142.2

Income Statement Data:
  Operating Revenues                       $1,492.9
  Operating Income                            202.3
  Income Before Extraordinary Item             67.5
  Net Loss                                   (151.3)


8. Benefit Plans:

AEP System Pension Plan - The AEP pension plan is a trusteed,
noncontributory defined benefit plan covering all employees meeting
eligibility requirements, except participants in the UMWA pension
plans.  Benefits are based on service years and compensation
levels.  The funding policy is to make annual contributions to a
qualified trust fund equal to the net periodic pension cost up to
the maximum amount deductible for federal income taxes, but not
less than the minimum required contribution in accordance with the
Employee Retirement Income Security Act of 1974.

Net AEP pension plan costs were computed as follows:

                                   Year Ended December 31,     
                                 1997       1996        1995
                                        (In Thousands)           
Service Cost-Benefits
   Earned During the Year     $  36,000  $  40,000   $  30,400 
Interest Cost on Projected
  Benefit Obligation            128,600    119,500     116,700 
Actual Return on Plan Assets   (462,700)  (302,400)   (416,800)
Net Amortization (Deferral)     307,700    161,800     281,800
  Net AEP Pension Plan Costs  $   9,600  $  18,900   $  12,100 
<PAGE>
AEP pension plan assets, actuarially computed benefit obligations
and the computation of accrued net pension plan liability are:

                                      December 31,      
                                    1997        1996
                                     (In Thousands)

Actuarial Present Value
  of Benefit Obligation:
      Vested Obligation          $1,523,200   $1,377,000 
      Nonvested Obligation          161,000      136,500 
Effects of Salary Progression       205,800      162,700 
    Projected Benefit Obligation  1,890,000    1,676,200 
AEP Pension Plan Assets at
  Fair Value (a)                  2,370,300    2,009,500
Funded Status - AEP Pension Plan 
  Assets in Excess of Projected 
  Benefit Obligation                480,300      333,300
Unrecognized Prior
  Service Cost                      119,400      133,200 
Unrecognized Net Gain on Assets    (640,800)    (488,200)
Unrecognized Net Transition 
  Assets (Being Amortized 
  Over 17 Years)                    (59,100)     (68,900)
    Accrued Net AEP Pension Plan
      Liability                  $ (100,200)  $  (90,600)

(a) AEP pension plan assets primarily consist of common stocks,
bonds and cash equivalents and are included in a separate entity
trust fund.

Assumptions used to determine AEP's net pension plan liability
were:
                                                   December 31,  
                                                1997  1996  1995

Discount Rate                                   7.00% 7.75% 7.25%
Average Rate of Increase in Compensation Levels  3.2%  3.2%  3.2%
Expected Long-Term Rate of Return on Plan Assets 9.0%  9.0%  9.0%

OPEB - The AEP System provides certain benefits other than pensions
for retired employees. Substantially all non-UMWA employees are
eligible for postretirement health care and life insurance if they
retire from active service after reaching age 55 and have at least
10 service years.

  Postretirement medical benefits for UMWA employees at affiliated
mining operations who have or will retire after January 1, 1976 are
the liability of the OPCo coal-mining subsidiaries and are included
in the OPEB net costs and liability.  They are eligible for
postretirement medical benefits if they retire from active service
after reaching age 55 and have at least 10 service years.  In
addition, non-active UMWA employees will become eligible for
postretirement benefits at age 55 if they have had 20 years of
service.

  The funding policy for AEP's OPEB plan is to make contributions
to an external Voluntary Employees Beneficiary Association trust
fund equal to the incremental OPEB costs (i.e., the amount that the
total postretirement benefits cost under SFAS 106, "Employers'
Accounting for Postretirement Benefits Other Than Pensions,"
exceeds the pay-as-you-go amount).  Contributions were $35.2
million in 1997, $45.8 million in 1996 and $53 million in 1995.  In
several jurisdictions the utility subsidiaries deferred the
increased OPEB costs resulting from the SFAS 106 required change
from pay-as-you-go to accrual accounting which were not being
recovered in rates.  No additional deferrals were made in 1997 or
1996.  At December 31, 1997 and 1996, $7.9 million and $14.5
million, respectively, of incremental OPEB costs were deferred.

  Aggregate OPEB costs were computed as follows:

                                 Year Ended December 31,  
                                1997      1996      1995
                                     (In Thousands)

Service Cost                  $ 14,000  $ 15,300   $13,500
Interest Cost on Projected
  Benefit Obligation            55,900    53,500    54,900
Net Amortization of the
 Transition Obligation          32,000    32,300    32,000 
Return on Plan Assets          (44,100)  (21,100)  (25,400)
Net Amortization (Deferral)     21,500     9,900    16,800
    Net OPEB Costs            $ 79,300  $ 89,900   $91,800 

OPEB assets, actuarially computed benefit obligations and the
computation of the accrued net OPEB liability are:

                                       December 31,       
                                  1997             1996
                                      (In Thousands)

Accumulated Postretirement 
  Benefit Obligation:
    Active Employees Fully 
     Eligible for Benefits     $  73,800         $ 57,800 
    Current Retirees             466,900          423,000 
    Other Active Employees       309,000          245,600 
      Total Benefit Obligation   849,700          726,400
Fair Market Value of
  Plan Assets (a)                311,900          232,500 
Unfunded Benefit Obligation     (537,800)        (493,900)
Unrecognized Net Loss (Gain)      66,100           (3,300)
Unrecognized Net Transition
  Obligation Being 
  Amortized Over 20 Years        416,400          448,500 
    Accrued Net OPEB Liability $ (55,300)        $(48,700)

(a) Plan assets consist of cash surrender value of life insurance
contracts on certain employees owned by the trust and short-term
tax-exempt municipal bonds.

Assumptions used to determine OPEB's funded status were:

                                              December 31,      
                                       1997      1996      1995 

Discount Rate                          7.00%     7.75%     7.25%
Expected Long-Term Rate
  of Return on Plan Assets             8.75%     8.75%     8.75%
Initial Medical Cost Trend Rate         7.0%      7.5%      8.0%
Ultimate Medical Cost Trend Rate       4.25%     4.75%      4.5%
Medical Cost Trend Rate Decreases 
  to Ultimate Rate in Year              2005      2005      2005

Assuming a one percent increase in the medical cost trend rate, the
1997 OPEB cost for all employees, both non-UMWA and UMWA, would
increase by $10 million and the accumulated benefit obligations
would increase by $92 million.

AEP System Savings Plan - An employee savings plan is offered to
non-UMWA employees which allows participants to contribute up to
17% of their salaries into various investment alternatives,
including AEP common stock.  An employer matching contribution,
equaling one-half of the employees' contribution to the plan up to
a maximum of 3% of the employees' base salary, is invested in AEP
common stock.  The employer's annual contributions totaled $19.6
million in 1997, $19 million in 1996 and $18.8 million in 1995.

Other UMWA Benefits - The Company provides UMWA pension, health and
welfare benefits for certain employees, retirees, and their
survivors who meet eligibility requirements.  The benefits are
administered by UMWA trustees and contributions are made to their
trust funds.  Contributions based on hours worked are expensed as
paid as part of the cost of active mining operations and were not
material in 1997, 1996 and 1995.  Based upon the UMWA actuary
estimate the Company's share of unfunded pension liability was $6.9
million at June 30, 1997.  In the event the Company should
significantly reduce or cease mining operations or contributions to
the UMWA trust funds, a withdrawal obligation will be triggered for
both the pension and health and welfare plans.  If the mining
operations had been closed on December 31, 1997 the estimated
withdrawal liability for all UMWA benefit plans would have been
$6.7 million.


9. Fair Value of Financial Instruments:

Nuclear Trust Funds Recorded at Market Value - The trust
investments, reported in other property and investments, are
recorded at market value in accordance with SFAS No. 115 and
consist of tax-exempt municipal bonds and other securities.

At December 31, 1997 and 1996 the fair values of the trust
investments were $566 million and $491 million, respectively. 
Accumulated gross unrealized holding gains were $41 million 
and $21.9 million at December 31, 1997 and 1996, respectively 
and accumulated gross unrealized holding losses were
$1.2 million at both year-ends.  The change in
market value in 1997, 1996, and 1995 was a net unrealized holding
gain of $19.1 million, $2.6 million and $24.9 million,
respectively.

The trust investments' cost basis by security type were:

                                               December 31,      
                                          1997             1996
                                              (In Thousands)

Tax-Exempt Bonds                        $335,358         $340,290
Equity Securities                         74,398           54,389
Treasury Bonds                            44,200           26,958
Corporate Bonds                            9,167            7,977
Cash, Cash Equivalents and 
  Accrued  Interest                       63,392           40,430
            Total                       $526,515         $470,044

Proceeds from sales and maturities of securities of $147.3 million
during 1997 resulted in $3.9 million of realized gains and $1.4
million of realized losses.  Proceeds from sales and maturities of
securities of $115.3 million during 1996 resulted in $2.6 million
of realized gains and $2.1 million of realized losses.  During 1995
proceeds from sales and maturities of securities of $78.2 million
resulted in $1.4 million of realized gains and $0.3 million of
realized losses.  The cost of securities for determining realized
gains and losses is original acquisition cost including amortized
premiums and discounts.

At December 31, 1997, the year of maturity of trust fund
investments other than equity securities, was:

                     (In Thousands)
1998                    $ 87,063
1999 - 2002              127,575
2003 - 2007              182,873
After 2007                54,606
   Total                $452,117

Other Financial Instruments Recorded at Historical Cost - The
carrying amounts of cash and cash equivalents, accounts receivable,
short-term debt, and accounts payable approximate fair value
because of the short-term maturity of these instruments.  Fair
values for preferred stock subject to mandatory redemption were
$136 million and $517 million and for long-term debt were $5.7
billion and $5.0 billion at December 31, 1997 and 1996,
respectively.  The carrying amounts on the financial statements for
preferred stock subject to mandatory redemption were $128 million
and $510 million and for long-term debt were $5.4 billion and $4.9
billion at December 31, 1997 and 1996, respectively.  Fair values
are based on quoted market prices for the same or similar issues
and the current dividend or interest rates offered for instruments
of the same remaining maturities. The carrying amount of the spent
nuclear fuel disposal trust funds approximates the Company's best
estimate of the fair value of the pre-April 1983 SNF disposal
liability.




10. Federal Income Taxes:

The details of federal income taxes as reported are as follows:

                                                   Year Ended December 31,   
                                                 1997       1996       1995
                                                       (In Thousands)
Charged (Credited) to Operating Expenses (net):
  Current                                      $346,290   $375,528   $265,313 
  Deferred                                       11,124    (17,008)    22,990 
  Deferred Investment Tax Credits               (16,134)   (16,298)   (16,276)
      Total                                     341,280    342,222    272,027 

Charged (Credited) to Nonoperating Income (net):
  Current                                       (16,038)    (5,636)    11,325 
  Deferred                                      (17,673)    (4,470)   (11,074)
  Deferred Investment Tax Credits                (9,107)    (9,510)    (9,543)
      Total                                     (42,818)   (19,616)    (9,292)

Total Federal Income Tax as Reported           $298,462   $322,606   $262,735

       The following is a reconciliation of the difference between
the amount of federal income taxes computed by multiplying book
income before federal income taxes by the statutory tax rate, and
the amount of federal income taxes reported.

                                                  Year Ended December 31,   
                                                1997       1996       1995
                                                      (In Thousands)

Income Before Preferred Stock Dividend
  Requirements of Subsidiaries               $ 638,211   $628,856   $584,674
Extraordinary Loss (Note 7)                   (109,419)      -          - 
Federal Income Taxes                           298,462    322,606    262,735 
Pre-Tax Book Income                          $ 827,254   $951,462   $847,409 

Federal Income Tax on Pre-Tax Book Income 
  at Statutory Rate (35%)                     $289,539   $333,012   $296,593 
Increase (Decrease) in Federal Income Tax
  Resulting from the Following Items:
  Depreciation                                  53,239     50,537     46,453 
  Corporate Owned Life Insurance               (18,240)   (12,009)   (25,506)
  Investment Tax Credits (net)                 (25,241)   (25,813)   (26,179)
  Extraordinary Loss - UK Windfall Tax          38,297       -          -
  Other                                        (39,132)   (23,121)   (28,626)
Total Federal Income Taxes as Reported        $298,462   $322,606   $262,735 

Effective Federal Income Tax Rate                36.1%      33.9%      31.0%




The following tables show the elements of the net deferred tax
liability and the significant temporary differences:

                                                           December 31,       
                                                      1997            1996
                                                         (In Thousands)

Deferred Tax Assets                                $   807,226    $   784,349
Deferred Tax Liabilities                            (3,368,147)    (3,427,492)
  Net Deferred Tax Liabilities                     $(2,560,921)   $(2,643,143)

Property Related Temporary Differences             $(2,161,484)   $(2,162,099)
Amounts Due From Customers For Future
  Federal Income Taxes                                (410,255)      (428,698)
Deferred State Income Taxes                           (201,843)      (229,429)
All Other (net)                                        212,661        177,083
  Total Net Deferred Tax Liabilities               $(2,560,921)   $(2,643,143)

     The Company has settled with the IRS all issues from the
audits of the consolidated federal income tax returns for the years
prior to 1991.  Returns for the years 1991 through 1996 are
presently being audited by the IRS.  During the audit the IRS
agents requested a ruling from their National Office that certain
interest deductions relating to COLI claimed by the Company for
1991 through 1993 should not be allowed.  The Company filed a brief
with the IRS National Office refuting the agents' position. 
Although no adjustments have been proposed, a disallowance of the
COLI interest deductions through December 31, 1997 would reduce
earnings by approximately $286 million (including interest).  AEP
believes it has meritorious defenses and will vigorously contest
any proposed adjustments.  No provisions for this amount have been
recorded.  In the event the Company is unsuccessful it could have
a material adverse impact on results of operations and cash flows.


11. Leases:

     Leases of property, plant and equipment are for periods up to
35 years and require payments of related property taxes,
maintenance and operating costs.  The majority of the leases have
purchase or renewal options and will be renewed or replaced by
other leases.

    Lease rentals are primarily charged to operating expenses in
accordance with rate-making treatment.  The components of rentals
are as follows:
                                                  Year Ended December 31,    
                                               1997        1996        1995  
                                                      (In Thousands)

 Operating Leases                            $257,042    $262,451    $259,877
 Amortization of Capital Leases               104,732     114,050     101,068
 Interest on Capital Leases                    31,601      28,696      27,542
   Total Rental Payments                     $393,375    $405,197    $388,487
<PAGE>
     Properties under capital leases and related obligations on the
Consolidated Balance Sheets are as follows:

                                                          December 31,        
                                                    1997                1996
                                                         (In Thousands)

ELECTRIC UTILITY PLANT:
  Production                                      $ 47,246            $ 44,390
  Transmission                                           3                   6
  Distribution                                      14,660              14,699
  General:
    Nuclear Fuel (net of amortization)             103,939              59,681
    Mining Plant and Other                         516,843             466,797
      Total Electric Utility Plant                 682,691             585,573
  Accumulated Amortization                         196,145             200,931
      Net Electric Utility Plant                   486,546             384,642

OTHER PROPERTY                                      57,763              33,439
  Accumulated Amortization                           5,917               3,854
      Net Other Property                            51,846              29,585

      Net Property under Capital Leases           $538,392            $414,227

Capital Lease Obligations:*
  Noncurrent Liability                            $437,303            $324,674
  Liability Due Within One Year                    101,089              89,553
      Total Capital Lease Obligations             $538,392            $414,227

*Represents the present value of future minimum lease payments.  The noncurrent
portion of capital lease obligations is included in other noncurrent liabilities
in the Consolidated Balance Sheet.

       Properties under operating leases and related obligations
are not included in the Consolidated Balance Sheets.

        Future minimum lease rentals, consisted of the following at
December 31, 1997:
                                                 Noncancelable
                                    Capital         Operating
                                    Leases          Leases    
                                        (In Thousands)

1998                                $104,623     $   243,042   
1999                                  92,740         229,764   
2000                                  79,507         228,044
2001                                  64,438         225,482
2002                                  59,400         220,111
Later Years                          164,371       3,577,422   
Total Future Minimum Lease Rentals   565,079 (a)  $4,723,865   
Less Estimated Interest Element      130,626
Estimated Present Value of Future
  Minimum Lease Rentals              434,453
Unamortized Nuclear Fuel             103,939
  Total                             $538,392

(a)  Minimum lease rentals do not include nuclear fuel rentals.  The rentals are
paid in proportion to heat produced and carrying charges on the unamortized
nuclear fuel balance.  There are no minimum lease payment requirements for
leased nuclear fuel.



12.  Supplementary Information:

                                                    Year Ended December 31,   
                                                   1997       1996      1995
                                                         (In Thousands)

Purchased Power - OVEC
  (44.2% owned by AEP System)                    $29,631    $22,156    $10,546

Cash was paid for:
  Interest (net of capitalized amounts)         $390,491   $373,570   $395,169
  Income Taxes                                  $398,833   $404,297   $273,671

Noncash Acquisitions under Capital Leases       $234,846   $136,988   $106,256

13.  Capital Stocks and Paid-In Capital:

      Changes in capital stocks and paid-in capital during the
period January 1, 1995 through December 31, 1997 were:
<TABLE>
<CAPTION>
                                                                                Cumulative Preferred Stocks
                              Shares                                                  of Subsidiaries      
                                         Cumulative                             Not Subject    Subject to
                Common Stock-      Preferred Stocks                  Paid-in    To Mandatory   Mandatory
                Par Value $6.50(a)  of Subsidiaries  Common Stock    Capital     Redemption    Redemption(b)
                                                       (Dollars in Thousands)
<S>               <C>                  <C>         <C>            <C>           <C>             <C>                      
January 1, 1995   194,234,992          8,236,251   $1,262,527     $1,640,661    $  233,240      $590,385
Issuances           1,400,000               -           9,100         39,607          -             -   
Retirements and
  Other                  -            (1,526,500)        -           (21,744)      (85,000)      (67,650)
December 31, 1995 195,634,992          6,709,751    1,271,627      1,658,524       148,240       522,735
Issuances           1,600,000               -          10,400         55,061          -             -
Retirements and 
  Other                  -              (707,518)        -             1,969       (57,917)      (12,835)
December 31, 1996 197,234,992          6,002,233    1,282,027      1,715,554        90,323       509,900
Issuances           1,754,989               -          11,408         65,337          -             -
Retirements and 
  Other                  -            (4,258,947)        -            (2,109)      (43,599)     (382,295)
December 31, 1997 198,989,981          1,743,286   $1,293,435     $1,778,782    $   46,724      $127,605

(a) Includes 8,999,992 shares of treasury stock.
(b) Including portion due within one year.
</TABLE>


14.  Unaudited Quarterly Financial Information:

                                         Quarterly Periods Ended              
                                                1997                          
                        March 31        June 30       Sept. 30       Dec. 31  
(In Thousands - Except
Per Share Amounts)     

Operating Revenues     $1,492,069     $1,382,158     $1,583,994     $1,703,147
Operating Income          271,978        221,255        275,090        216,131
Net Income Before
   Extraordinary Item     172,562        121,139        201,746        124,933
Net Income                172,562        121,139         91,181        126,079
Earnings per Share
   Before Extraordinary
   Item*                     0.92           0.64           1.07           0.66
Earnings per Share           0.92           0.64           0.48           0.66

*Amounts for 1997 do not add to $3.28 earnings per share due to
rounding.


The third quarter of 1997 includes an extraordinary loss of $110.6
million or $0.59 per share for a UK Windfall Tax which
retroactively adjusted upward Yorkshire's privatization price
discussed in Note 7.

                                         Quarterly Periods Ended              
                                                1996                          
                        March 31        June 30       Sept. 30       Dec. 31  
(In Thousands - Except
Per Share Amounts)     

Operating Revenues     $1,517,781     $1,400,941     $1,484,422     $1,446,090
Operating Income          292,122        220,625        259,745        235,480
Net Income                180,012        112,666        162,324        132,428
Earnings per Share           0.96           0.60           0.87           0.71


<PAGE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
SCHEDULE OF CONSOLIDATED CUMULATIVE PREFERRED STOCKS OF SUBSIDIARIES
<TABLE>
<CAPTION>
                                                             December 31, 1997                        
                                         Call
                                       Price per             Shares              Shares     Amount (In
                                       Share (a)           Authorized(b)       Outstanding  Thousands)
<S>                                   <C>                     <C>                  <C>        <C>             
Not Subject to Mandatory Redemption:
  4.08% - 4.56% (c)                   $102-$110                 932,403            467,236    $ 46,724

Subject to Mandatory Redemption:
  5.90% - 5.92% (c)(d)                     (e)                1,950,000            388,100    $ 38,810
  6.02% - 6-7/8% (c)(d)                    (f)                1,950,000            637,950      63,795
  7% (g)                                   (g)                  250,000            250,000      25,000
    Total Subject to Mandatory 
      Redemption (d)                                                                          $127,605

______________________________________________________________________________________________________


                                                               December 31, 1996                      
                                           Call
                                         Price per             Shares            Shares     Amount (In
                                         Share (a)           Authorized(b)     Outstanding  Thousands)

Not Subject to Mandatory Redemption:
  4.08% - 4.56%                       $102-$110                 932,403            903,233    $ 90,323

Subject to Mandatory Redemption (d):
  5.90% - 5.92%                            (e)                1,950,000          1,904,000    $190,400
  6.02% - 6-7/8%                           (f)                1,950,000          1,945,000     194,500
  7% - 7-7/8%                         $107.80-$107.88         1,250,000          1,250,000     125,000
    Total Subject to Mandatory 
      Redemption (d)                                                                          $509,900

                                                                                                          
 
NOTES TO SCHEDULE OF CUMULATIVE PREFERRED STOCKS OF SUBSIDIARIES

(a) At the option of the subsidiary the shares may be redeemed at the call price plus accrued dividends.
    The involuntary liquidation preference is $100 per share for all outstanding shares.
(b) As of December 31, 1997 the subsidiaries had 7,189,682, 22,200,000 and 7,579,435 shares of $100, $25
    and no par value preferred stock, respectively, that were authorized but unissued.
(c) During the first quarter of 1997 preferred stock was reacquired in connection with a tender offer.
(d) Shares outstanding and related amounts are stated net of applicable retirements through sinking funds
    (generally at par) and reacquisitions of shares in anticipation of future requirements.  The
    subsidiaries reacquired enough shares in 1997 to meet all sinking fund requirements on certain series
    until 2008 and on certain series until 2009 when all remaining outstanding shares must be redeemed. 
    The sinking fund provisions of the series subject to mandatory redemption aggregate $5,000,000 each
    for the years 2000, 2001 and 2002.
(e) Not callable prior to 2003; after that the call price is $100 per share.
(f) Not callable prior to 2000; after that the call price is $100 per share.
(g) With sinking fund.  Redemption is restricted prior to 2000.

</TABLE>
<PAGE>
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
SCHEDULE OF CONSOLIDATED LONG-TERM DEBT OF SUBSIDIARIES
<TABLE>
<CAPTION>
                              Weighted Average
Maturity                        Interest Rate    Interest Rates at December 31,       December 31,      
                              December 31, 1997       1997            1996         1997          1996
                                                                                       (In Thousands)
<S>                                  <C>           <C>            <C>           <C>           <C>        
FIRST MORTGAGE BONDS
  1997-2000                          7.20%         6.35%-9.15%    6-1/4%-9.15%  $  466,411    $  383,671
  2001-2006                          7.10%            6%-8.95%        6%-8.95%   1,511,000     1,511,000
  2021-2025                          7.95%         7.10%-8.80%     7.10%-9.35%   1,120,419     1,276,750

INSTALLMENT PURCHASE CONTRACTS (a)
  1998-2002                          4.60%        3.70%-7-1/4%    4.10%-7-1/4%     189,500       209,500
  2007-2025                          6.45%        5.45%-7-7/8%    5.45%-7-7/8%     756,745       756,745

NOTES PAYABLE (b)
  1997-2008                          6.73%         5.29%-9.60%     5.29%-9.60%     671,681       282,681

JUNIOR DEBENTURES 
  2025 - 2027                        8.17%         7.92%-8.72%        8%-8.72%     495,000       315,000

OTHER LONG-TERM DEBT (c)                                                           250,357       182,943

Unamortized Discount (net)                                                         (37,196)      (34,580)
Total Long-term Debt 
  Outstanding (d)                                                                5,423,917     4,883,710
Less Portion Due Within One Year                                                   294,454        86,942
Long-term Portion                                                               $5,129,463    $4,796,768

NOTES TO SCHEDULE OF CONSOLIDATED LONG-TERM DEBT OF SUBSIDIARIES

(a)  For certain series of installment purchase contracts interest rates are subject to periodic adjustment. 
Certain series will be purchased on demand at periodic interest-adjustment dates.  Letters of credit from
banks and standby bond purchase agreements support certain series.
(b)  Notes payable represent outstanding promissory notes issued under term loan agreements and revolving
credit agreements with a number of banks and other financial institutions and unsecured medium term notes
issued to the public.  At expiration all notes then issued and outstanding are due and payable.  Interest
rates are both fixed and variable.  Variable rates generally relate to specified short-term interest rates.
(c)  Other long-term debt consists of a liability along with accrued interest for disposal of  spent nuclear
fuel (see Note 4 of the Notes to Consolidated Financial Statements) and financing obligation under sale lease
back agreements.
(d)  Long-term debt outstanding at December 31, 1997 is payable as follows:

   Principal Amount (in thousands)

   1998                $  294,454
   1999                   491,579
   2000                   321,286
   2001                   267,040
   2002                   484,533
   Later Years          3,602,221
     Total             $5,461,113
</TABLE>



<PAGE>
Management's Responsibility

   The management of American Electric Power Company, Inc. is
responsible for the integrity and objectivity of the information and
representations in this annual report, including the consolidated
financial statements.  These statements have been prepared in conformity
with generally accepted accounting principles, using informed estimates
where appropriate, to reflect the Company's financial condition and
results of operations.  The information in other sections of the annual
report is consistent with these statements.
   The Company's Board of Directors has oversight responsibilities for
determining that management has fulfilled its obligation in the
preparation of the financial statements and in the ongoing examination
of the Company's established internal control structure over financial
reporting.  The Audit Committee, which consists solely of outside
directors and which reports directly to the Board of Directors, meets
regularly with management, Deloitte & Touche LLP - Certified Public
Accountants and the Company's internal audit staff to discuss
accounting, auditing and reporting matters.  To ensure auditor
independence, both Deloitte & Touche LLP and the internal audit staff
have unrestricted access to the Audit Committee.
   The financial statements have been audited by Deloitte & Touche
LLP, whose report appears on the next page.  The auditors provide an
objective, independent review as to management's discharge of its
responsibilities insofar as they relate to the fairness of the Company's
reported financial condition and results of operations.  Their audit
includes procedures believed by them to provide reasonable assurance
that the financial statements are free of material misstatement and
includes a review of the Company's internal control structure over
financial reporting.


<PAGE>
Independent Auditors' Report

To the Shareholders and Board of Directors
of American Electric Power Company, Inc.:


   We have audited the accompanying consolidated balance sheets of
American Electric Power Company, Inc. and its subsidiaries as of
December 31, 1997 and 1996, and the related consolidated statements of
income, retained earnings, and cash flows for each of the three years in
the period ended December 31, 1997.  These financial statements are the
responsibility of the Company's management.  Our responsibility is to
express an opinion on these financial statements based on our audits.
   We conducted our audits in accordance with generally accepted
auditing standards.  Those standards require that we plan and perform
the audit to obtain reasonable assurance about whether the financial
statements are free of material misstatement.  An audit includes
examining, on a test basis, evidence supporting the amounts and
disclosures in the financial statements.  An audit also includes
assessing the accounting principles used and significant estimates made
by management, as well as evaluating the overall financial statement
presentation.  We believe that our audits provide a reasonable basis for
our opinion.
   In our opinion, such consolidated financial statements present
fairly, in all material respects, the financial position of American
Electric Power Company, Inc. and its subsidiaries as of December 31,
1997 and 1996, and the results of their operations and their cash flows
for each of the three years in the period ended December 31, 1997 in
conformity with generally accepted accounting principles.


/s/ Deloitte & Touche LLP


Deloitte & Touche LLP
Columbus, Ohio
February 24, 1998


<PAGE>
<TABLE>
                                                                                EXHIBIT 21
                              Subsidiaries of
                   American Electric Power Company, Inc.
                           As of January 1, 1997
<CAPTION>
                                                                             Percentage
                                                                             of Voting
                                                                             Securities
                                                   Location of                Owned By
          Name of Company                         Incorporation           Immediate Parent
<S>                                               <S>                          <C>
American Electric Power Service Corporation       New York                     100.0
AEP Communications, Inc.                          Ohio                         100.0
AEP Communications, LLC                           Virginia                     100.0
AEP Energy Services, Inc.                         Ohio                         100.0
AEP Generating Company                            Ohio                         100.0
AEP Investments, Inc.                             Ohio                         100.0
AEP Resources Services Company                    Ohio                         100.0
AEP Resources, Inc.                               Ohio                         100.0
  AEP Resources Australia Investment, Limited     Cayman Islands               100.0
  AEP Resources Australia Pty., Ltd.              Australia                    100.0
  AEP Resources Australia Ventures, Inc.          Delaware                     100.0
  AEP Resources Delaware, Inc.                    Delaware                     100.0
  AEP Resources International, Ltd.               Cayman Islands               100.0
    AEP Resources Mauritius Company               Mauritius                     99.0 (a)
    AEP Pushan Power, LDC                         Cayman Islands                99.0 (a)
      Nanyang General Light Electric Company, Ltd.People's Republic of China    70.0 (b)
  AEP Resources Limited                           Great Britain                100.0
  AEP Resources Project Management Company, Ltd.  Cayman Islands               100.0
    AEP Pushan Power, LDC                         Cayman Islands                 1.0 (a)
      Nanyang General Light Electric Company, Ltd.People's Republic of China    70.0 (b)
    AEP Resources Mauritius Company               Mauritius                      1.0 (a)
  AEP Resources Global Holland Holding B.V.       The Netherlands              100.0
    AEP Resources Global Holland Holding B.V.     The Netherlands              100.0
  AEP Resources Global Ventures B.V.n.            The Netherlands              100.0
      Australian Energy International Pty. Ltd.   Australia                     16.4 (a)
        AEI (Loy Yang) Pty. Ltd.                  Australia                    100.0
 Yorkshire Power Group Limited                                                  50.0 (d)
   Yorkshire Holdings plc                                                      100.0
     Yorkshire Electricity Group plc                                           100.0
   Yorkshire Power Finance Limited                                             100.0
Appalachian Power Company                         Virginia                      98.6 (e)
  Cedar Coal Co.                                  West Virginia                100.0
  Central Appalachian Coal Company                West Virginia                100.0
  Central Coal Company                            West Virginia                 50.0 (f)
  Central Operating Company                       West Virginia                 50.0 (g)
  Southern Appalachian Coal Company               West Virginia                100.0
  West Virginia Power Company                     West Virginia                100.0
Columbus Southern Power Company                   Ohio                         100.0
  Colomet, Inc.                                   Ohio                         100.0
  Conesville Coal Preparation Company             Ohio                         100.0
  Simco Inc.                                      Ohio                         100.0
Franklin Real Estate Company                      Pennsylvania                 100.0
  Indiana Franklin Realty, Inc.                   Indiana                      100.0
Indiana Michigan Power Company                    Indiana                      100.0
  Blackhawk Coal Company                          Utah                         100.0
  Price River Coal Company                        Indiana                      100.0
Integrated Communications Systems, Inc.           Georgia                       13.1 (h)
Kentucky Power Company                            Kentucky                     100.0
Kingsport Power Company                           Virginia                     100.0
Ohio Power Company                                Ohio                          99.1 (i)
  Cardinal Operating Company                      Ohio                          50.0 (j)
  Central Coal Company                            West Virginia                 50.0 (f)
  Central Ohio Coal Company                       Ohio                         100.0
  Central Operating Company                       West Virginia                 50.0 (g)
  Southern Ohio Coal Company                      West Virginia                100.0
  Windsor Coal Company                            West Virginia                100.0
Ohio Valley Electric Corporation                  Ohio                          44.2 (k)
  Indiana-Kentucky Electric Corporation           Indiana                      100.0
Wheeling Power Company                            West Virginia                100.0

(a)  Owned 99% by AEP Resources International, Ltd. and 1% by AEP Resources Project
     Management Company, Ltd.

(b)  AEP Pushan Power LDC owns 70% and the remaining 30% is owned by two unaffiliated
     companies.

(c)  13,499,500 shares of Common Stock, all owned by parent, have one vote each and
     197,465 shares of Preferred Stock, all owned by public, have one vote each.

(d)  Owned 50% by AEP Resources, Inc. And 50% by a corporation not affiliated with
     American Electric Power.

(e)  Owned 50% by Appalachian Power Company and 50% by Ohio Power Company.

(f)  American Electric Power Company, Inc. owns 13.1% of the stock and the remaining
     86.9% is owned by unaffiliated companies.

(g)  Effective as of 12/31/97, Central Operating Company has been dissolved.

(h)  American Electric Power Company, Inc. owns 13.1% of the stock and the remaining 86.9%
     is owned by unaffiliated companies.

(i)  27,952,473 shares of Common Stock, all owned by parent, have one vote each and
     257,921 shares of Preferred Stock, all owned by public, have one vote each.

(j)  Ohio Power Company owns 50% of the stock; the other 50% is owned by a corporation not
     affiliated with American Electric Power Company, Inc.

(k)  American Electric Power Company, Inc. and Columbus Southern Power Company own 39.9%
     and 4.3% of the stock, respectively, and the remaining 55.8% is owned by unaffiliated
     companies.
</TABLE>


<PAGE>                                                 Exhibit 23







INDEPENDENT AUDITORS' CONSENT




We consent to the incorporation by reference in Post-Effective
Amendment No. 3 to Registration Statement No. 33-01052 of American
Electric Power Company, Inc. on Form S-8 and Post-Effective
Amendment No. 3 to Registration Statement No. 33-01734 of American
Electric Power Company, Inc. on Form S-3 of our reports dated
February 24, 1998, appearing in and incorporated by reference in
this Annual Report on Form 10-K of American Electric Power Company,
Inc. for the year ended December 31, 1997.




Deloitte & Touche LLP
Columbus, Ohio
March 25, 1998

<PAGE>                                                   Exhibit 24

                        POWER OF ATTORNEY

              AMERICAN ELECTRIC POWER COMPANY, INC.
      Annual Report on Form lO-K for the Fiscal Year Ended
                        December 31, 1997                 


     The undersigned directors of AMERICAN ELECTRIC POWER
COMPANY, INC., a New York corporation (the "Company"), do hereby
constitute and appoint E. LINN DRAPER, JR., G. P. MALONEY and
P. J. DeMARIA, and each of them, their attorneys-in-fact and
agents, to execute for them, and in their names, and in any and
all of their capacities, the Annual Report of the Company on Form
lO-K, pursuant to Section 13 of the Securities Exchange Act of
1934, for the fiscal year ended December 31, 1997, and any and
all amendments thereto, and to file the same, with all exhibits
thereto and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-
in-fact and agents, and each of them, full power and authority to
do and perform every act and thing required or necessary to be
done, as fully to all intents and purposes as the undersigned
might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents, or any of them, may
lawfully do or cause to be done by virtue hereof.

     IN WITNESS WHEREOF, the undersigned have signed these
presents this 28th day of January, 1998.



/s/ P. J. DeMaria                  /s/ G. P. Maloney             
P. J. DeMaria                      G. P. Maloney


/s/ John P. DesBarres              /s/ Angus E. Peyton           
John P. DesBarres                  Angus E. Peyton


/s/ E. Linn Draper, Jr.            /s/ Donald G. Smith           
E. Linn Draper, Jr.                Donald G. Smith


/s/ Robert M. Duncan               /s/ Linda Gillespie Stuntz    
Robert M. Duncan                   Linda Gillespie Stuntz


/s/ Robert W. Fri                  /s/ Kathryn D. Sullivan       
Robert W. Fri                      Kathryn D. Sullivan


/s/ Lester A. Hudson, Jr.          /s/ Morris Tanenbaum          
Lester A. Hudson, Jr.              Morris Tanenbaum


/s/ Leonard J. Kujawa              
Leonard J. Kujawa                  


<TABLE> <S> <C>

<ARTICLE> UT
<CIK> 0000004904
<NAME> AMERICAN ELECTRIC POWER COMPANY, INC.
<MULTIPLIER> 1,000
       
<S>                                        <C>
<PERIOD-TYPE>                              12-MOS
<FISCAL-YEAR-END>                          DEC-31-1997
<PERIOD-END>                               DEC-31-1997
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                   11,632,849
<OTHER-PROPERTY-AND-INVEST>                  1,358,810
<TOTAL-CURRENT-ASSETS>                       1,518,136
<TOTAL-DEFERRED-CHARGES>                       288,011
<OTHER-ASSETS>                               1,817,540
<TOTAL-ASSETS>                              16,615,346
<COMMON>                                     1,293,435
<CAPITAL-SURPLUS-PAID-IN>                    1,778,782
<RETAINED-EARNINGS>                          1,605,017
<TOTAL-COMMON-STOCKHOLDERS-EQ>               4,677,234
                          127,605
                                     46,724
<LONG-TERM-DEBT-NET>                         5,129,463
<SHORT-TERM-NOTES>                             199,285
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                 355,790
<LONG-TERM-DEBT-CURRENT-PORT>                  294,454
                            0
<CAPITAL-LEASE-OBLIGATIONS>                    437,303
<LEASES-CURRENT>                               101,089
<OTHER-ITEMS-CAPITAL-AND-LIAB>               5,246,399
<TOT-CAPITALIZATION-AND-LIAB>               16,615,346
<GROSS-OPERATING-REVENUE>                    6,161,368
<INCOME-TAX-EXPENSE>                           362,560
<OTHER-OPERATING-EXPENSES>                   4,814,354
<TOTAL-OPERATING-EXPENSES>                   5,176,914
<OPERATING-INCOME-LOSS>                        984,454
<OTHER-INCOME-NET>                              59,572
<INCOME-BEFORE-INTEREST-EXPEN>               1,044,026
<TOTAL-INTEREST-EXPENSE>                       405,815
<NET-INCOME>                                   510,961<F1>
                     17,831<F2>
<EARNINGS-AVAILABLE-FOR-COMM>                  510,961
<COMMON-STOCK-DIVIDENDS>                       453,453
<TOTAL-INTEREST-ON-BONDS>                      236,250
<CASH-FLOW-OPERATIONS>                       1,197,922
<EPS-PRIMARY>                                    $2.70<F3>
<EPS-DILUTED>                                    $2.70<F3>
<FN>
<F1> Net income includes an extraordinary loss of $(109,419,000)
 for United Kingdom windfall tax.
<F2> Represents preferred stock dividend requirements of
 subsidiaries; deducted before computation of net income.
<F3> EPS includes an extraordinary loss of $(0.58)for United 
 Kingdom windfall tax. 
</FN>
        

</TABLE>


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