INDIANA MICHIGAN POWER CO
10-K, 1994-03-30
ELECTRIC SERVICES
Previous: TESORO PETROLEUM CORP /NEW/, 10-K, 1994-03-30
Next: INDIANA BELL TELEPHONE CO INC, 10-K, 1994-03-30



    
<PAGE>
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                     SECURITIES AND EXCHANGE COMMISSION 
                           WASHINGTON, D.C. 20549
                              ----------------
                                  FORM 10-K
                              ----------------
(Mark One)
 
 [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [FEE REQUIRED]
 
     For the fiscal year ended December 31, 1993
 
 [_] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
 
     For the transition period from ________ to ________

                               ----------------
<TABLE>
<CAPTION>
 COMMISSION         REGISTRANT; STATE OF INCORPORATION;      I.R.S. EMPLOYER
 FILE NUMBER        ADDRESS; AND TELEPHONE NUMBER           IDENTIFICATION NO.
 -----------        -----------------------------------     ------------------
 <C>                <S>                                     <C>
    1-3525          American Electric Power Company, Inc.       13-4922640
                    (A New York Corporation)
                    1 Riverside Plaza
                    Columbus, Ohio 43215
                    Telephone (614) 223-1000
    0-18135         AEP Generating Company                      31-1033833
                    (An Ohio Corporation)
                    1 Riverside Plaza
                    Columbus, Ohio 43215
                    Telephone (614) 223-1000
    1-3457          Appalachian Power Company                   54-0124790
                    (A Virginia Corporation)
                    40 Franklin Road, S.W.
                    Roanoke, Virginia 24011
                    Telephone (703) 985-2300
    1-2680          Columbus Southern Power Company             31-4154203
                    (An Ohio Corporation)
                    215 North Front Street
                    Columbus, Ohio 43215
                    Telephone (614) 464-7700
    1-3570          Indiana Michigan Power Company              35-0410455
                    (An Indiana Corporation)
                    One Summit Square
                    P.O. Box 60
                    Fort Wayne, Indiana 46801
                    Telephone (219) 425-2111
    1-6858          Kentucky Power Company                      61-0247775
                    (A Kentucky Corporation)
                    1701 Central Avenue
                    Ashland, Kentucky 41105
                    Telephone (606) 327-1111
    1-6543          Ohio Power Company                          31-4271000
                    (An Ohio Corporation)
                    301 Cleveland Avenue, S.W.
                    Canton, Ohio 44702
                    Telephone (216) 456-8173
</TABLE>
                               ----------------
  AEP Generating Company, Columbus Southern Power Company and Kentucky Power
Company meet the conditions set forth in General Instruction J(1)(a) and (b) of
Form 10-K and are therefore filing this Form 10-K with the reduced disclosure
format specified in General Instruction J(2) to such Form 10-K.
                               ----------------
  Indicate by check mark whether the registrants (1) have filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
registrants were required to file such reports), and (2) have been subject to
such filing requirements for the past 90 days. Yes  X . No    .
                                                  ----    ----

<PAGE>
 
Securities registered pursuant to Section 12(b) of the Act:
 
<TABLE>
<CAPTION>
                                                                NAME OF EACH EXCHANGE
      REGISTRANT            TITLE OF EACH CLASS                  ON WHICH REGISTERED
      ----------            -------------------                 ---------------------
<C>                         <S>                                <C>
AEP Generating Company      None                        
                                                        
American Electric 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
                               4.50%........................  Philadelphia Stock Exchange
                               7.40%........................  New York Stock Exchange
Columbus Southern           None                        
 Power Company                                          
                                                              
Indiana Michigan            Cumulative Preferred Stock,
 Power Company                Non-Voting, $100 par value:
                               4 1/8%.......................  Midwest Stock Exchange
                               7.08%........................  New York Stock Exchange
                                                        
Kentucky Power Company      None                        
                                                              
Ohio Power Company          Cumulative Preferred Stock,  
                              Voting, $100 par value:    
                               7.60%........................  New York Stock Exchange
                               7 6/10%......................  New York Stock Exchange
                               8.04%........................  New York Stock Exchange
</TABLE>                                                      
  Indicate by check mark if disclosure of delinquent fil ers pursuant to Item
405 of Regulation S-K ((S)229.405 of this chapter) is not contained herein, and
will not be contained, to the best of registrant's knowledge, in the definitive
proxy or information statements incorporated by reference in Part III of this
Form 10-K or any amendment to this Form 10-K.  X         
                                             -----       
                                                         
                                                        
                                                        
                                                         
<PAGE>
 
SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:
 
<TABLE>
<CAPTION>
                         
       REGISTRANT             TITLE OF EACH CLASS
       ----------             -------------------
 <S>                        <C> 
 AEP Generating Company     None
                        
 American Electric Power    None
  Company, Inc.         
                        
 Appalachian Power          None
  Company               
                        
 Columbus Southern          None
  Power Company         
                        
 Indiana Michigan           None
  Power Company         
                        
 Kentucky Power Company     None
                        
 Ohio Power Company         4 1/2% Cumulative Preferred Stock, Voting, $100 par 
                                value
</TABLE>
 
<TABLE>
<CAPTION>
                           AGGREGATE MARKET VALUE  NUMBER OF SHARES
                            OF VOTING STOCK HELD   OF COMMON STOCK
                            BY NON-AFFILIATES OF    OUTSTANDING OF
                             THE REGISTRANTS AT   THE REGISTRANTS AT
                              FEBRUARY 4, 1994     FEBRUARY 4, 1994
                           ---------------------- ------------------
<S>                        <C>                    <C>
AEP Generating Company              None                   1,000
                                                  ($1,000 par value)

American Electric Power        $6,296,000,000        184,535,000
 Company, Inc.                                    ($6.50 par value)

Appalachian Power Company          43,000,000         13,499,500
                                                    (no par value)

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

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

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

Ohio Power Company                154,000,000         27,952,473
                                                    (no par value)
</TABLE>
 
          NOTE ON MARKET VALUE OF VOTING STOCK HELD BY NON-AFFILIATES
 
  All of the common stock of AEP Generating Company, Appalachian Power Company,
Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power
Company and Ohio Power Company is owned by American Electric Power Company,
Inc. (see Item 12 herein). The voting stock owned by non-affiliates of (i)
Appalachian Power Company consists of 555,365 shares of Cumulative Preferred
Stock, no par value; and (ii) Ohio Power Company consists of 1,712,403 shares
of Cumulative Preferred Stock, $100 par value. Some of the series of Cumulative
Preferred Stock are not regularly traded. The aggregate market value of the
Cumulative Preferred Stock is based on the average of the high and low prices
on the closest trading date to February 4, 1994 for series traded on the New
York or Philadelphia Stock Exchange, or the most recent reported bid prices for
those series not recently traded. Where recent market price information was not
available with respect to a series, the market price for such series is based
on the price of a recently traded series with an adjustment related to any
difference in the current yields of the two series.
<PAGE>
 
                      DOCUMENTS INCORPORATED BY REFERENCE
 
<TABLE>
<CAPTION>
                                                            PART OF FORM 10-K
                                                           INTO WHICH DOCUMENT
    DESCRIPTION                                              IS INCORPORATED
    -----------                                            -------------------
<S>                                                        <C>
Portions of Annual Reports of the following companies for
 the fiscal year ended December 31, 1993:                          Part II

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

Portions of Proxy Statement of American Electric Power
 Company, Inc., dated March 10, 1994, for Annual Meeting
 of Shareholders                                                   Part III

Portions of Information Statements of the following
 companies for 1994 Annual Meeting of Shareholders, to be filed
 within 120 days after December 31, 1993:                          Part III

   Appalachian Power Company
   Ohio Power Company
</TABLE>
 
                               ----------------
 
  THIS COMBINED FORM 10-K IS SEPARATELY FILED BY AEP GENERATING COMPANY,
AMERICAN ELECTRIC POWER COMPANY, INC., APPALACHIAN POWER COMPANY, COLUMBUS
SOUTHERN POWER COMPANY, INDIANA MICHIGAN POWER COMPANY, KENTUCKY POWER COMPANY
AND OHIO POWER COMPANY. INFORMATION CONTAINED HEREIN RELATING TO ANY INDIVIDUAL
REGISTRANT IS FILED BY SUCH REGISTRANT ON ITS OWN BEHALF. EXCEPT FOR AMERICAN
ELECTRIC POWER COMPANY, INC., EACH REGISTRANT MAKES NO REPRESENTATION AS TO
INFORMATION RELATING TO THE OTHER REGISTRANTS.
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
 
                           TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                    PAGE
                                                                   NUMBER
                                                                   ------
<S>             <C>                                                <C>
Glossary of Terms...............................................      i
Part I
  Item 1.  Business.............................................      1
  Item 2.  Properties...........................................     37
  Item 3.  Legal Proceedings....................................     42
  Item 4.  Submission of Matters to a Vote of Security
            Holders.............................................     44
  Executive Officers of the Registrants............... .........     44

Part II
  Item 5.  Market for Registrants' Common Equity and
            Related Stockholder Matters.........................     47
  Item 6.  Selected Financial Data..............................     47
  Item 7.  Management's Discussion and Analysis of Results
            of Operations and Financial Condition...............     48
  Item 8.  Financial Statements and Supplementary Data..........     48
  Item 9.  Changes in and Disagreements with Accountants
            on Accounting and Financial Disclosure..............     49

Part III
  Item 10. Directors and Executive Officers of the
            Registrants.........................................     50
  Item 11. Executive Compensation...............................     51
  Item 12. Security Ownership of Certain Beneficial Owners
            and Management......................................     55
  Item 13. Certain Relationships and Related Transactions.......     56

Part IV
  Item 14. Exhibits, Financial Statement Schedules, and
            Reports on Form 8-K.................................     57

Signatures......................................................     59
Index to Financial Statement Schedules..........................    S-1
Independent Auditors' Report....................................    S-2
Exhibit Index...................................................    E-1
</TABLE>
<PAGE>
 
                               GLOSSARY OF TERMS
 
  When the following terms and abbreviations appear in the text of this report,
they have the meanings indicated below.
 
<TABLE>
<CAPTION>
           TERM                                        MEANING
           ----                                        -------
 <C>                       <S>                                                              
 AEGCo.................... AEP Generating Company, an electric utility subsidiary of AEP.
 AEP...................... American Electric Power Company, Inc.
 AEP System or the System. The American Electric Power System, an integrated electric
                            utility system, owned and operated by AEP's electric utility
                            subsidiaries.
 AFUDC.................... Allowance for funds used during construction. Defined in
                            regulatory systems of accounts as the net cost of borrowed
                            funds used for construction and a reasonable rate of return
                            on other funds when so used.
 APCo..................... Appalachian Power Company, an electric utility subsidiary of
                            AEP.
 Buckeye.................. Buckeye Power, Inc., an unaffiliated corporation.
 CCD Group................ CSPCo, CG&E and DP&L.
 CG&E..................... The Cincinnati Gas & Electric Company, an unaffiliated utility
                            company.
 Cook Plant............... The Donald C. Cook Nuclear Plant, owned by I&M.
 CSPCo.................... Columbus Southern Power Company, an electric utility
                            subsidiary of AEP.
 DOE...................... United States Department of Energy.
 DP&L..................... The Dayton Power and Light Company, an unaffiliated utility
                            company.
 Federal EPA.............. United States Environmental Protection Agency.
 FERC..................... Federal Energy Regulatory Commission (an independent
                            commission within the DOE).
 I&M...................... Indiana Michigan Power Company, an electric utility subsidiary
                            of AEP.
 IURC..................... Indiana Utility Regulatory Commission.
 KEPCo.................... Kentucky Power Company, an electric utility subsidiary of AEP.
 KPSC..................... Kentucky Public Service Commission.
 MPSC..................... Michigan Public Service Commission.
 NEIL..................... Nuclear Electric Insurance Limited.
 NPDES.................... National Pollutant Discharge Elimination System.
 NRC...................... Nuclear Regulatory Commission.
 Ohio EPA................. Ohio Environmental Protection Agency.
 OPCo..................... Ohio Power Company, an electric utility subsidiary of AEP.
 OVEC..................... Ohio Valley Electric Corporation, an electric utility company
                            in which AEP and CSPCo own a 44.2% equity interest.
 PCB's.................... Polychlorinated biphenyls.
 PFBC..................... Pressurized fluidized-bed combustion, a process in which
                            sulfur is removed during coal combustion and nitrogen oxide
                            formation is minimized.
 PUCO..................... The Public Utilities Commission of Ohio.
 RCRA..................... Resource Conservation and Recovery Act of 1976.
 Rockport Plant........... A generating plant, consisting of two 1,300,000-kilowatt coal-
                            fired generating units, near Rockport, Indiana.
 SEC...................... Securities and Exchange Commission.
 Service Corporation...... American Electric Power Service Corporation, a service
                            subsidiary of AEP.
 TVA...................... Tennessee Valley Authority.
 VEPCo.................... Virginia Electric and Power Company, an unaffiliated utility
                            company.
 Virginia SCC............. State Corporation Commission of Virginia.
 West Virginia PSC........ Public Service Commission of West Virginia.
 Zimmer or Zimmer Plant... Wm. H. Zimmer Generating Station, commonly owned by CSPCo,
                            CG&E and DP&L.
</TABLE>
 
                                       i
<PAGE>
 
PART I      -------------------------------------------------------------------
 
Item 1.BUSINESS
- --------------------------------------------------------------------------------
 
GENERAL
 
  AEP was incorporated under the laws of the State of New York in 1906 and
reorganized in 1925. It is a public utility holding company which owns,
directly or indirectly, all of the outstanding common stock of its operating
electric utility subsidiaries. Substantially all of the operating revenues of
AEP and its subsidiaries are derived from the furnishing of electric service.
 
  The service area of AEP's electric utility subsidiaries covers portions of
the states of Indiana, Kentucky, Michigan, Ohio, Tennessee, Virginia and West
Virginia. The generating and transmission facilities of AEP's subsidiaries are
physically interconnected, and their operations are coordinated, as a single
integrated electric utility system. Transmission networks are interconnected
with extensive distribution facilities in the territories served. At December
31, 1993, the subsidiaries of AEP had a total of 20,007 employees. AEP, as
such, has no employees. The principal operating subsidiaries of AEP are:
 
    APCo (organized in Virginia in 1926), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  838,000 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, 1993, APCo and its wholly owned subsidiaries had 4,587
  employees. A generating subsidiary of APCo, Kanawha Valley Power Company,
  which owns and operates under Federal license three hydroelectric
  generating stations located on Government lands adjacent to Government-
  owned navigation dams on the Kanawha River in West Virginia, sells its net
  output to APCo. Among the principal industries served by APCo are coal
  mining, primary metals, chemicals, textiles, paper, stone, clay, glass and
  concrete products and furniture. In addition to its AEP System
  interconnection, APCo also is interconnected with the following
  unaffiliated utility companies: Carolina Power & Light Company, Duke Power
  Company and VEPCo. A comparatively small part of the properties and
  business of APCo is located in the northeastern end of the Tennessee
  Valley. APCo has several points of interconnection with TVA and has entered
  into agreements with TVA under which APCo and TVA interchange and transfer
  electric power over portions of their respective systems.
 
    CSPCo (organized in Ohio in 1937, the earliest direct predecessor company
  having been organized in 1883), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  578,000 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, 1993, CSPCo had 2,143 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 interconnection, 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), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  525,000 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, 1993, I&M had 3,944
 
                                       1
<PAGE>
 
  employees. Among the principal industries served are transportation
  equipment, primary metals, fabricated metal products, electrical and
  electronic machinery, rubber and miscellaneous plastic products and
  chemicals and allied products. Since 1975, I&M has leased and operated the
  assets of the municipal system of the City of Fort Wayne, Indiana. In
  addition to its AEP System interconnection, I&M also is interconnected with
  the following unaffiliated utility companies: Central Illinois Public
  Service Company, CG&E, Commonwealth Edison Company, Consumers Power
  Company, Illinois Power Company, Indianapolis Power & Light Company,
  Louisville Gas and Electric Company, Northern Indiana Public Service
  Company, PSI Energy Inc. and Richmond Power & Light Company.
 
    KEPCo (organized in Kentucky in 1919), which is engaged in the
  generation, purchase, transmission and distribution of electric power to
  approximately 161,000 customers in an area in eastern Kentucky, and in
  supplying electric power at wholesale to other utilities and municipalities
  in Kentucky. At December 31, 1993, KEPCo had 842 employees. In addition to
  its AEP System interconnection, 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), which provides
  electric service to approximately 41,000 customers in Kingsport and eight
  neighboring communities in northeastern Tennessee. Kingsport Power Company
  has no generating facilities of its own. It purchases electric power
  distributed to its customers from APCo. At December 31, 1993, Kingsport
  Power Company had 102 employees.
 
    OPCo (organized in Ohio in 1907 and reincorporated in 1924), which is
  engaged in the generation, purchase, transmission and distribution of
  electric power to approximately 657,000 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, 1993, OPCo and its wholly owned subsidiaries had 5,749
  employees. Among the principal industries served by OPCo are primary
  metals, stone, clay, glass and concrete products, rubber and plastic
  products, petroleum refining, chemicals and metal and wire products. In
  addition to its AEP System interconnection, 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), which provides electric service to approximately
  41,000 customers in northern West Virginia. Wheeling Power Company has no
  generating facilities of its own. It purchases electric power distributed
  to its customers from OPCo. At December 31, 1993, Wheeling Power Company
  had 143 employees.
 
  Another principal electric utility subsidiary of AEP is AEGCo, which was
organized in Ohio in 1982 as an electric generating company. AEGCo sells power
at wholesale to I&M, KEPCo and VEPCo. AEGCo has no employees.
 
  See Item 2 for information concerning the properties of the subsidiaries of
AEP.
 
  The Service Corporation provides accounting, administrative, computer,
engineering, financial, legal and other services at cost to the AEP System
companies. The executive officers of AEP are all employees of the Service
Corporation.
 
COST REDUCTION PROGRAM
 
  On November 5, 1992, AEP announced a major cost-control program. The program
outlined plans to combine certain operations of CSPCo and OPCo, focusing on the
functions performed in the headquarters of each company, and to restructure and
downsize the operations of the Service Corporation in Columbus, Ohio. The
program has resulted in the elimination of over 1,000 positions.
 
                                       2
<PAGE>
 
REGULATION
 
 General
 
  AEP and its subsidiaries are subject to the broad regulatory provisions of
the Public Utility Holding Company Act of 1935 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.
 
 Conflict of Regulation
 
  Public utility subsidiaries of AEP can be subject to regulation of the same
subject matter by two or more jurisdictions. In such situations, it is possible
that the decisions of such regulatory bodies may conflict or that the decision
of one such body may affect the cost of providing service and so the rates in
another jurisdiction. In a recent case involving OPCo, the U.S. Court of
Appeals for the District of Columbia held that the determination of costs to be
charged to associated companies by the SEC under the Public Utility Holding
Company Act of 1935 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, 1993 are as follows:
<TABLE>
<CAPTION>
                                                                                           AEP
                           AEGCO      APCO      CSPCO      I&M       KEPCO      OPCO    SYSTEM (A)
                           -----      ----      -----      ---       -----      ----    ----------
                                                      (IN THOUSANDS)
<S>                       <C>      <C>         <C>      <C>         <C>      <C>        <C>
Retail
 Residential
 Without Electric
 Heating................  $    --  $  242,177  $284,593 $  205,315  $ 43,325 $  256,547 $1,052,233
 With Electric Heating..       --     308,242   100,185     97,568    54,139    132,606    728,569
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Residential.....       --     550,419   384,778    302,883    97,464    389,153  1,780,802
 Commercial.............       --     273,147   328,854    220,938    53,892    241,426  1,153,207
 Industrial.............       --     359,946   137,460    250,939    90,501    609,140  1,514,691
 Miscellaneous..........       --      30,627    14,689      5,593       808      8,107     62,879
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Retail..........       --   1,214,139   865,781    780,353   242,665  1,247,826  4,511,579
Wholesale (sales for
resale).................   229,196    289,187    74,942    404,910    48,399    438,855    687,072
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total from KWH Sales..   229,196  1,503,326   940,723  1,185,263   291,064  1,686,681  5,198,651
Provision for Revenue
Refunds.................       --        (331)      --        (755)      --         --        (926)
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Net of Provision
   for
   Revenue Refunds......   229,196  1,502,995   940,723  1,184,508   291,064  1,686,681  5,197,725
Other Operating
Revenues................        77     16,109    12,929     18,135     3,188     21,896     71,117
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Electric
   Operating
   Revenues.............  $229,273 $1,519,104  $953,652 $1,202,643  $294,252 $1,708,577 $5,268,842
                          ======== ==========  ======== ==========  ======== ========== ==========
</TABLE>
- --------
(a) Includes revenues of other subsidiaries not shown and elimination of
intercompany transactions.
 
                                       3
<PAGE>
 
AEP SYSTEM POWER POOL, OFF-SYSTEM POWER SALES AND TRANSMISSION SERVICES
 
  AEP's electric utility subsidiaries operate their generating plants and
transmission lines as a single interconnected and coordinated electric utility
system. APCo, CSPCo, I&M, KEPCo and OPCo are parties to the Interconnection
Agreement, dated July 6, 1951, as amended (the Interconnection Agreement),
defining how they share the costs and benefits associated with the System's
generating plants. This sharing is based upon each company's "member-load-
ratio," which is calculated monthly on the basis of each company's maximum
peak demand in relation to the sum of the maximum peak demands of all five
companies during the preceding 12 months.
 
  The following table shows the net credits or (charges) allocated among the
parties under the Interconnection Agreement during the years ended December
31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                  1991       1992       1993
                                                  ----       ----       ----
                                                       (IN THOUSANDS)
<S>                                             <C>        <C>        <C>
APCo........................................... $(235,000) $(243,000) $(260,000)
CSPCo..........................................  (142,000)  (118,000)  (141,000)
I&M............................................   148,000     71,000    183,000
KEPCo..........................................    15,000     26,000      1,000
OPCo...........................................   214,000    264,000    217,000
</TABLE>
 
  In addition, 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 benefits and burdens associated with
their 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."
 
  The following table shows the net credits or (charges) allocated among the
parties to the Transmission Agreement during the years ended December 31,
1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                       1991     1992     1993
                                                       ----     ----     ----
<S>                                                  <C>       <C>      <C>
                                                          (IN THOUSANDS)
APCo................................................ $ (7,000) $(8,000) $(3,200)
CSPCo...............................................  (31,400) (29,900) (31,200)
I&M.................................................   46,200   48,200   47,400
KEPCo...............................................    5,700    4,200    3,800
OPCo................................................  (13,500) (14,500) (16,800)
</TABLE>
 
  AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo also sell electric power on a
wholesale basis to non-affiliated electric utilities. Such sales are either
made by the AEP System and then allocated among APCo, CSPCo, I&M, KEPCo and
OPCo based on member-load-ratios or made by individual companies pursuant to
various long-term power agreements. The following table shows the amounts
contributed to operating income of the various companies from such sales
during the years ended December 31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                      1991(A)  1992(A)  1993(A)
                                                      -------  -------  -------
                                                            (IN THOUSANDS)
<S>                                                   <C>      <C>      <C>
AEGCo(b)............................................. $ 33,900 $ 33,000 $ 32,500
APCo(c)..............................................   23,600   18,100   23,600
CSPCo(c).............................................   12,500    9,100   12,000
I&M(c)(d)............................................   35,600   31,300   35,300
KEPCo(c).............................................    4,800    3,700    4,900
OPCo(c)..............................................   21,500   15,700   20,700
                                                      -------- -------- --------
Total System......................................... $131,900 $110,900 $129,000
                                                      ======== ======== ========
</TABLE>
- --------
(a) Such sales do not include wholesale sales to entities such as municipal
    agencies that may be full/partial requirement customers of AEP System
    companies within their service areas. See the table under Classes of
    Service for revenues from wholesale sales.

(b) All amounts for AEGCo are from sales made pursuant to a long-term power
    agreement. See AEGCo--Unit Power Agreements.

(c) All amounts 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
    1991, 1992 and 1993 were made on a short-term basis, except that
    $7,300,000, $11,500,000 and $16,800,000, respectively, of the contribution
    to operating income for the total System were from long-term System sales.

(d) In addition to its allocation of System sales, the 1990, 1991 and 1992
    amounts for I&M includes $21,100,000, $20,800,000 and $21,600,000 from a
    long-term agreement to sell 250 megawatts of power scheduled to terminate
    in 2009.
 
                                       4
<PAGE>
 
  The AEP System has long-term system agreements to sell 100 megawatts of
electric power through 1997 and to sell at times up to 200 megawatts of peaking
power for at least five years through March 1997 to unaffiliated utilities. The
AEP System continues to seek appropriate long-term wholesale power agreements
and will sell available power on a short-term basis. The future results of
operations of AEP and its operating companies will be affected by their ability
to make cost-effective wholesale sales or, if such sales are reduced, their
ability to timely raise retail rates.
 
  APCo, CSPCo, I&M, KEPCo, OPCo and other System companies also provide
transmission services for non-affiliated companies. The following table shows
the amounts contributed to operating income of the various companies from such
services during the years ended December 31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                          1991    1992    1993
                                                         ------- ------- -------
                                                             (IN THOUSANDS)
<S>                                                      <C>     <C>     <C>
APCo.................................................... $ 2,800 $ 3,000 $ 2,900
CSPCo...................................................   2,400   2,500   2,500
I&M.....................................................   6,400   6,600   7,700
KEPCo...................................................     500     600     600
OPCo....................................................   9,800  10,100   9,900
                                                         ------- ------- -------
Total System(a)......................................... $22,600 $23,500 $24,200
                                                         ======= ======= =======
</TABLE>
- --------
(a) Includes revenues of other System companies not shown.
 
  The Energy Policy Act of 1992 amended the Federal Power Act to authorize the
FERC under certain conditions to order utilities which own transmission
facilities to provide wholesale transmission services for other utilities and
entities generating electric power. See Rates--APCo for discussion of a current
proceeding in which certain municipal customers seek the FERC to order the AEP
System to provide certain transmission services.
 
OVEC
 
  AEP, CSPCo and several unaffiliated utility companies jointly own OVEC, which
supplies the power requirements of a uranium enrichment plant near Portsmouth,
Ohio owned by the DOE. The aggregate equity participation of AEP and CSPCo in
OVEC is 44.2%. The DOE demand under OVEC's power agreement, which is subject to
change from time to time, is 1,929,000 kilowatts and is scheduled to remain at
about that level through the remaining term of the contract. The proceeds from
the sale of power by OVEC, aggregating $271,000,000 in 1993, 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 1993. 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. The Clinton Administration is
considering closing either the Portsmouth, Ohio uranium enrichment plant or
DOE's other enrichment plant in Kentucky.
 
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 297 delivery points. Buckeye is entitled
under such arrangements to receive, and is obligated to pay for, the excess of
its maximum one-hour coincident peak demand plus a 15% reserve margin over the
1,226,500 kilowatts of capacity of the generating units which Buckeye currently
owns in the Cardinal Station. Such demand, which occurred on January 18, 1994,
was recorded at 1,146,933 kilowatts.
 
                                       5
<PAGE>
 
CERTAIN INDUSTRIAL CONTRACTS
 
  Ravenswood Aluminum Corporation and Ormet Corporation operate major aluminum
reduction plants in the Ohio River Valley at Ravenswood, West Virginia, and in
the vicinity of Hannibal, Ohio, respectively. OPCo supplies all of the power
requirements of these plants pursuant to long-term contracts with such
companies which, subject to certain curtailment provisions, terminate in 1997
in the case of Ormet and 1998 in the case of Ravenswood. The power requirements
of such plants presently aggregate approximately 880,000 kilowatts. Because the
price of electricity to Ravenswood and Ormet is based on generation costs at
the Muskingum River and Kammer Plants, respectively, the implementation of the
Clean Air Act Amendments of 1990 or an unfavorable resolution of the stack
height regulation litigation (in the case of Kammer Plant) and administrative
proceedings, described under Environmental and Other Matters, could result in a
decrease in operations or closure of Ravenswood's and Ormet's aluminum
reduction plants. See Legal Proceedings for a discussion of litigation
involving Ormet.
 
AEGCO
 
  Since its formation, AEGCo's business has consisted of the ownership and
financing of its 50% interest in the Rockport Plant and, more recently, leasing
of its 50% interest in Unit 2 of the Rockport Plant. The operating revenues of
AEGCo are derived from the sale of capacity and energy associated with its
interest in the Rockport Plant to I&M, KEPCo and VEPCo, pursuant to unit power
agreements. Pursuant to these unit power agreements, AEGCo is entitled to
recover its full cost of service from the purchasers and will be entitled to
recover future increases in such costs, including increases in fuel and capital
costs. See Unit Power Agreements. Pursuant to a capital funds agreement, AEP
has agreed to provide cash capital contributions, or in certain circumstances
subordinated loans, to AEGCo, to the extent necessary to enable AEGCo, among
other things, to provide its proportionate share of funds required to permit
continuation of the commercial operation of the Rockport Plant and to perform
all of its obligations, covenants and agreements under, among other things, all
loan agreements, leases and related documents to which AEGCo is or becomes a
party. See Capital Funds Agreement.
 
 Unit Power Agreements
 
  A unit power agreement between AEGCo and I&M (the I&M Power Agreement)
provides for the sale by AEGCo to I&M of all the power (and the energy
associated therewith) available to AEGCo at the Rockport Plant. I&M is
obligated, whether or not power is available from AEGCo, to pay as a demand
charge for the right to receive such power (and as an energy charge for any
associated energy taken by I&M) such amounts, as when added to amounts received
by AEGCo from any other sources, will be at least sufficient to enable AEGCo to
pay all its operating and other expenses, including a rate of return on the
common equity of AEGCo as approved by FERC, currently 12.16%. The I&M Power
Agreement will continue in effect until the date that the last of the lease
terms of Unit 2 of the Rockport Plant has expired unless extended in specified
circumstances.
 
  Pursuant to an assignment between I&M and KEPCo, and a unit power agreement
between KEPCo and AEGCo, AEGCo sells KEPCo 30% of the power (and the energy
associated therewith) available to AEGCo from both units of the Rockport Plant.
KEPCo has agreed to pay to AEGCo in consideration for the right to receive such
power the same amounts which I&M would have paid AEGCo under the terms of the
I&M Power Agreement for such entitlement. The KEPCo unit power agreement
expires on December 31, 1999, unless extended.
 
  A unit power agreement among AEGCo, I&M, VEPCo, and APCo provides for, among
other things, the sale of 70% of the power and energy available to AEGCo from
Unit 1 of the Rockport Plant to VEPCo by AEGCo from January 1, 1987 through
December 31, 1999. VEPCo has agreed to pay to AEGCo in consideration for the
right to receive such power those amounts which I&M would have paid AEGCo under
the terms of the I&M Power Agreement for such entitlement. Approximately 37% of
AEGCo's operating revenue in 1993 was derived from its sales to VEPCo.
 
                                       6
<PAGE>
 
 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) provide
its proportionate share of the funds required to permit commercial operation of
the Rockport Plant, (iii) enable AEGCo to perform all of its obligations,
covenants and agreements under, among other things, all loan agreements, leases
and related documents to which AEGCo is or becomes a party (AEGCo Agreements),
and (iv) pay all indebtedness, obligations and liabilities of AEGCo (AEGCo
Obligations) under the AEGCo Agreements, other than indebtedness, obligations
or liabilities owing to AEP. The Capital Funds Agreement will terminate after
all AEGCo Obligations have been paid in full.
 
INDUSTRY PROBLEMS
 
  The electric utility industry, including the operating subsidiaries of AEP,
has encountered at various times in the last 15 years significant problems in a
number of areas, including: delays in and limitations on the recovery of fuel
costs from customers; proposed legislation, initiative measures and other
actions designed to prohibit construction and operation of certain types of
power plants under certain conditions and to eliminate or reduce the extent of
the coverage of fuel adjustment clauses; inadequate rate increases and delays
in obtaining rate increases; jurisdictional disputes with state public
utilities commissions regarding the interstate operations of integrated
electric systems; requirements for additional expenditures for pollution
control facilities; increased capital and operating costs; construction delays
due, among other factors, to pollution control and environmental considerations
and to material, equipment and fuel shortages; the economic effects on net
income (which when combined with other factors may be immediate and adverse)
associated with placing large generating units and related facilities in
commercial operation, including the commencement at that time of substantial
charges for depreciation, taxes, maintenance and other operating expenses, and
the cessation of AFUDC with respect to such units; uncertainties as to
conservation efforts by customers and the effects of such efforts on load
growth; depressed economic conditions in certain regions of the United States;
increasingly competitive conditions in the wholesale and retail markets;
proposals to deregulate certain portions of the industry, revise the rules and
responsibilities under which new generating capacity is supplied and open
access to an electric utility's transmission system; and substantial increases
in construction costs and difficulties in financing due to high costs of
capital, uncertain capital markets, charter and indenture limitations
restricting conventional financing, and shortages of cash for construction and
other purposes.
 
SEASONALITY
 
  Sales of electricity by the AEP System tend to increase during warmer summer
and cooler winter seasons because of the use of electricity by customers for
cooling and heating.
 
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
 
 Retail
 
  The public utility subsidiaries of AEP generally have the exclusive right to
sell electric power at retail within their service areas. However, they do
compete with self-generation and with distributors of alternative sources of
energy, such as natural gas, fuel oil and coal, within their service areas. The
primary factors in such competition are price, reliability of service and the
capacity of customers to utilize sources of energy other than electric power.
With respect to self-generation, the public utility subsidiaries of AEP believe
that they maintain a favorable competitive position on the basis of all of
these factors. With respect to alternative
 
                                       7
<PAGE>
 
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 sources for electric power place them in a favorable competitive
position, even though their price may be higher than some such alternative
sources of energy.
 
  Significant changes in the global economy in recent years have led to
increased price competition for industrial companies in the United States,
including those served by the AEP System. Such industrial companies have
requested price reductions from their suppliers, including their suppliers of
electric power. In addition, industrial companies which are downsizing or
reorganizing often close a facility based upon its costs, which 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 will not be materially adversely
affected by this competition and may be benefitted by attracting new industrial
customers to their service territories.
 
  The legislatures and/or the regulatory commissions in several states have
considered or are considering "retail wheeling" which, in general terms, means
the transmission by an electric utility of energy produced by another entity
over its transmission and distribution system to a retail customer in such
utility's service territory. A requirement to transmit directly to retail
customers would have the result of permitting retail customers to purchase
electric power, at the election of such customers, not only from the electric
utility in whose service area they are located but from any other electric
utility or independent power producer.
 
  The MPSC began a proceeding on September 11, 1992 to investigate a proposal
by certain industrial companies for an experiment in retail wheeling in certain
service territories in Michigan, not including those of I&M. On August 27,
1993, an administrative law judge recommended that the MPSC authorize such
retail wheeling on a voluntary basis and that the proposal had not been shown
to be in the public interest, could harm other ratepayers and did not
adequately address the issues of stranded investment and utilities' obligation
to serve. The MPSC has not yet issued an order in this proceeding. In addition,
a retail wheeling bill was introduced in the Ohio House of Representatives in
February 1994.
 
  Because adoption of retail wheeling would require resolution of complex
issues, such as who would pay for the unused generating plant of the utility
wheeling such power, it is not clear what effects will flow from its adoption
in any state. However, if retail wheeling is adopted, the public utility
subsidiaries of AEP believe that they have a favorable competitive position
because of their relatively low costs.
 
 Wholesale
 
  The public utility subsidiaries of AEP, like the electric industry generally,
face increasing competition to sell available power on a wholesale basis,
primarily to other public utilities. The Energy Policy Act of 1992 was
designed, among other things, to foster competition in the wholesale market (a)
through amendments to the Public Utility Holding Company Act of 1935,
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.
 
 New Generation
 
  When the AEP System needs new generation, the public utility subsidiaries of
AEP which wish to provide it will have to compete with exempt wholesale
generators, independent power producers and other
 
                                       8
<PAGE>
 
utilities. Although the specific guidelines for such competition have not yet
been developed and may vary from jurisdiction to jurisdiction (see the
discussion below), significant factors will include price and reliability. AEP
and its subsidiaries believe that they can be competitive as to both of these
factors. However, no additional baseload generating capacity is expected to be
constructed by the AEP System for some time. See Construction and Financing
Program.
 
  Indiana: On June 30, 1993, the IURC issued a notice of proposed rulemaking
for integrated resource planning which among other things would permit a
utility to acquire additional generation through bidding programs or other
means. The proposed rules would permit the utility to participate in the
bidding process. The Indiana Electric Association, on behalf of a group of
utilities including I&M, filed comments that support competitive bidding as an
optional method to acquire new generation.
 
  Michigan: The MPSC has adopted guidelines governing the acquisition of new
capacity by large Michigan electric utilities. The guidelines do not apply to
I&M.
 
  Ohio: On December 17, 1992, the PUCO issued an order proposing rules for
competitive bidding for new generating capacity, including transmission access
for winning bidders. The proposed rules would establish a rebuttable
presumption of prudence where new generating capacity is acquired through
competitive bidding and provide other incentives to use competitive bidding.
The proposed rules also contain procedures to ensure that bidders for a
utility's new capacity will have open access to certain transmission facilities
and prohibit the utility acquiring new capacity from withholding Clean Air Act
emission allowances from potential bidders. CSPCo and OPCo filed comments on
the proposed rules generally supporting promulgation of rules governing
competitive bidding but stating that the rules should not address access to
transmission facilities or emission allowances, because existing federal laws
address such concerns.
 
  Virginia: The Virginia SCC has adopted minimum requirements for any electric
utility that elects to acquire new generation through a bidding program. An
electric utility is not required to use the bidding process and may participate
in the bidding process.
 
  West Virginia: On October 8, 1993, the West Virginia PSC issued an order
proposing rules that generally require electric utilities to procure
competitively all new sources of generation. APCo and Wheeling Power Company
filed comments stating that the rules should not require competitive bidding
and should permit the utility to participate in the bidding process.
 
NEW BUSINESS DEVELOPMENT
 
  AEP continues to consider new business opportunities, particularly those
which allow use of its expertise. These endeavors began in 1982 and are
conducted through AEP Energy Services, Inc. ("AEPES") and AEP Resources, Inc.
("Resources").
 
  Resources' primary business focus is international and domestic cogeneration,
the independent power market, and the privatization of generation facilities in
the international market.
 
  AEPES has continued to offer consulting services and market AEP System
expertise both domestically and internationally. AEPES contracts with other
public utilities, commercial concerns and government agencies for the rendition
of services and the licensing of intellectual property.
 
  These continuing efforts to invest in and develop new business opportunities
offer the potential of earning returns which may exceed those of rate-regulated
operations. However, because of the absence of any assured return or rate of
return, they also involve a higher degree of risk which must be carefully
considered and assessed. AEP may make substantial investments in these and
other new businesses.
 
CONSTRUCTION AND FINANCING PROGRAM
 
  The AEP System companies are engaged in a continuing construction program,
involving selection of sites, design and acquisition of equipment, and
installation of the generating, transmission, distribution and other facilities
necessary to provide for growing demands for electric service. However, AEP's
current load forecast indicates no need for new coal-fired baseload generation
until sometime after the year 2005. For many
 
                                       9
<PAGE>
 
years System companies' loads grew at such a rate as to warrant efforts to
achieve major economies of scale, and thus reduce or limit the unit cost of the
power and energy supplied to the System's customers. From time to time, as the
System companies have encountered the industry problems described above, such
companies also have encountered limitations on their ability to secure the
capital necessary to finance construction expenditures.
 
  The System construction program is reviewed continuously and is revised from
time to time in response to changes in estimates of customer demand, business
and economic conditions, the cost and availability of capital, environmental
requirements and other factors. The extent and timing of construction
expenditures and the nature of future financing activities may be dependent on,
among other things, the timing and amount of additional rate relief received.
See Rates.
 
 PFBC Projects
 
  Tidd Plant: In November 1990, OPCo began operating a 70,000 kilowatt PFBC
demonstration plant at the deactivated Tidd Plant on the Ohio River at
Brilliant, Ohio. The specific goal of the project is to demonstrate that the
combined-cycle PFBC technology is a cost-effective, reliable, and
environmentally superior alternative to conventional coal-fired electric power
generation with a flue-gas desulfurization system. Through December 31, 1993,
the Tidd Plant achieved 5,530 hours of coal-fired operation while demonstrating
the viability of the PFBC process in the reduction of targeted sulfur dioxide
and nitrogen oxide emissions. See Environmental and Other Matters for
information regarding restrictions on sulfur dioxide and nitrogen oxide
emissions from coal-fired power plants in the AEP System. Original funding for
the Tidd Plant project included provisions for a three-year test period
extending through February 1994. At this time, planned funding for the Tidd
Plant project contemplates an additional year of operation extending through
February 1995. However, if additional testing is required, the test period
could be extended past February 1995. The plant is planned to be deactivated at
the conclusion of the test program.
 
  Total Tidd Plant construction costs (including PFBC development costs) and
total Tidd operating costs incurred through December 31, 1993 were $181,898,000
and $25,076,000, respectively. At such date, OPCo had received funding from DOE
and the State of Ohio in the aggregate amounts of $59,548,000 and $10,000,000,
respectively, and had recovered $123,186,000 from its retail customers. The
estimated total construction and operating costs of the Tidd Plant project are
$185,000,000 and $40,000,000, respectively, and OPCo expects to receive
additional funding from DOE so that the aggregate amount received from it will
be $60,200,000. OPCo is currently recovering approximately $500,000 per month
from its Ohio electric fuel component jurisdictional customers for costs
associated with the Tidd Plant project that are not recovered from DOE or the
State of Ohio and incurred after December 1, 1986. The PUCO, however, may
consider distributing such costs over total OPCo sales which may result in a
prospective reduction in the amount recoverable by OPCo.
 
  PFBC Utility Demonstration Project: DOE is cost sharing with APCo development
of a 340,000 kilowatt commercial-size PFBC plant adjacent to APCo's Mountaineer
Plant in New Haven, West Virginia. DOE has agreed to continue funding the
design of the plant through at least January 1996. The present four-year effort
to refine the PFBC design extends through January 1996. The ultimate decision
to proceed with the construction of the commercial PFBC plant will hinge on the
confirmation of the need for new coal-fired baseload capacity, the readiness of
PFBC technology, and state regulatory commission approval.
 
 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 1991, 1992 and 1993 and their current estimate of 1994
construction expenditures, in each case including AFUDC but excluding nuclear
fuel and other assets acquired under leases. The construction expenditures for
the years 1991-1993 were applied, and it is anticipated that the estimated
construction expenditures for 1994 will be applied, approximately as follows to
construction of the following classes of assets:
 
                                       10
<PAGE>
 
<TABLE>
<CAPTION>
                                               1991     1992     1993     1994
                                              ACTUAL   ACTUAL   ACTUAL  ESTIMATE
                                             -------- -------- -------- --------
                                                       (IN THOUSANDS)
<S>                                          <C>      <C>      <C>      <C>
AEGCO
Generating plant and facilities............. $  3,700 $  3,600 $  3,100 $  4,300
                                             -------- -------- -------- --------
  TOTAL..................................... $  3,700 $  3,600 $  3,100 $  4,300
                                             ======== ======== ======== ========
APCO
Generating plant and facilities (a)......... $ 33,800 $ 34,400 $ 51,200 $ 64,200
Transmission lines and facilities...........   42,500   54,200   36,700   45,800
Distribution lines and facilities...........  102,200   91,600   98,200   92,400
General plant and other facilities..........   12,300   11,500    4,800   17,300
                                             -------- -------- -------- --------
  TOTAL..................................... $190,800 $191,700 $190,900 $219,700
                                             ======== ======== ======== ========
CSPCO
Generating plant and facilities............. $ 49,800 $ 21,900  $33,300 $ 39,500
Transmission lines and facilities...........   11,300   11,600   10,100    4,600
Distribution lines and facilities...........   42,900   40,800   40,700   46,400
General plant and other facilities..........    3,300    1,100    2,200    8,200
                                             -------- -------- -------- --------
  TOTAL..................................... $107,300 $ 75,400 $ 86,300 $ 98,700
                                             ======== ======== ======== ========
I&M (b)
Generating plant and facilities............. $ 48,200 $ 66,400 $ 50,200 $ 55,800
Transmission lines and facilities ..........   31,700   17,300   10,100   20,000
Distribution lines and facilities...........   38,800   39,200   41,300   42,000
General plant and other facilities..........    5,000    3,500    6,700    5,200
                                             -------- -------- -------- --------
  TOTAL..................................... $123,700 $126,400 $108,300 $123,000
                                             ======== ======== ======== ========
KEPCO
Generating plant and facilities............. $  5,300 $  4,100 $  8,100 $ 25,000
Transmission lines and facilities...........    4,000    8,700    6,700    9,400
Distribution lines and facilities...........   19,900   17,500   20,300   19,900
General plant and other facilities..........        0    1,500        0    4,100
                                             -------- -------- -------- --------
  TOTAL..................................... $ 29,200 $ 31,800 $ 35,100 $ 58,400
                                             ======== ======== ======== ========
OPCO
Generating plant and facilities (c)(d)...... $132,900 $124,900 $112,700 $ 77,800
Transmission lines and facilities...........   19,500   18,900   28,600   34,300
Distribution lines and facilities...........   41,500   42,800   46,000   47,000
General plant and other facilities..........   10,000    5,900   10,500   11,300
                                             -------- -------- -------- --------
  TOTAL..................................... $203,900 $192,500 $197,800 $170,400
                                             ======== ======== ======== ========
AEP SYSTEM
Generating plant and facilities (a)(c)(d)... $273,700 $255,300 $258,600 $266,600
Transmission lines and facilities...........  110,000  111,900   92,800  115,100
Distribution lines and facilities...........  250,800  237,700  252,300  255,800
General plant and other facilities..........   30,700   23,700   24,400   46,500
                                             -------- -------- -------- --------
  TOTAL..................................... $665,200 $628,600 $628,100 $684,000
                                             ======== ======== ======== ========
</TABLE>
- --------
(a) Excludes expenditures for PFBC Utility Demonstration Project. See PFBC
    Projects.
(b) Reflects restatement for 1991 to include effect of merging Michigan Power
    Company into I&M.
(c) Includes expenditures for Tidd Plant which have been or are expected to be
    funded through Federal/state grants and the fuel clause mechanism. See
    PFBC Projects.
(d) Excludes expenditures associated with flue-gas desulfurization system
    being constructed by a non-affiliate at the Gavin Plant which OPCo has
    agreed to lease upon completion of construction. Actual expenditures for
    1991, 1992 and 1993 and the current estimate for 1994 are $18,683,000,
    $93,653,000, $256,673,000 and $230,000,000, respectively. See
    Environmental and Other Matters--CAAA-AEP System Compliance Plan.
 
                                      11
<PAGE>
 
  Reference is made to the footnotes to the financial statements entitled
Commitments and Contingencies incorporated by reference in Item 8, for further
information with respect to the construction plans of AEP and its operating
subsidiaries for the next three years. If the System receives adequate rate
relief in future periods, and is able to finance additional construction
expenditures, and if the loads which are served by the System increase above
the levels currently projected, additional expenditures may be incurred in
subsequent years in amounts which would be substantial but which cannot be
accurately predicted at this time.
 
  Changes in construction schedules and costs, and in estimates and projections
of needs for additional facilities, as well as variations from currently
anticipated levels of net earnings, Federal income and other taxes, and other
factors affecting cash requirements, may increase or decrease the estimates of
capital requirements for the System's construction program.
 
  Proposed Transmission Facilities: On March 23, 1990, APCo and VEPCo announced
plans, subject to regulatory approval, for major new transmission facilities.
APCo will construct approximately 115 miles of 765,000-volt line from APCo's
Wyoming station in southern West Virginia to APCo's Cloverdale station near
Roanoke, Virginia. VEPCo will construct approximately 102 miles of 500,000-volt
line from APCo's Joshua Falls station east of Lynchburg, Virginia to VEPCo's
Ladysmith station north of Richmond, Virginia. The construction of the
transmission lines and related station improvements will provide needed
reinforcement for APCo's internal load, reinforce the ability to exchange
electric energy between the two companies and relieve present constraints on
the transmission of electric energy from potential independent power producers
in the APCo service area to VEPCo. APCo's cost is estimated at $245,000,000
while VEPCo's cost is estimated at $164,000,000. Completion of the project is
presently scheduled for 1998 but the actual service date will be dependent upon
the time necessary to meet various regulatory requirements.
 
  Hearings before the Virginia SCC were concluded in September 1993. A report
was issued by the hearing examiner in December 1993 which recommended that the
Virginia SCC grant APCo approval to construct the proposed 765,000-volt line. A
decision by the Virginia SCC is pending.
 
  APCo refiled with the West Virginia PSC in February 1993 its application for
certification. An application filed in June 1992 was withdrawn at the request
of the West Virginia PSC to permit additional time for review by the West
Virginia PSC. The West Virginia PSC rejected APCo's application for
certification in May 1993, directing APCo to supplement its line siting
information. APCo intends to refile its application with the West Virginia PSC.
Hearings are expected to be held in late 1994 with a decision expected in early
1995.
 
  The Jefferson National Forest (JNF) is directing the preparation of an
Environmental Impact Statement (EIS) which will be required prior to the
granting of special use permits for crossing Federal lands. The present
schedule of the JNF calls for completion of the draft EIS in September 1994 and
the final EIS in February 1995.
 
  Environmental Expenditures: Expenditures related to compliance with air and
water quality standards, included in the gross additions to plant of the
System, during 1991, 1992 and 1993 and the current estimate for 1994 are shown
below. Substantial expenditures in addition to the amounts set forth below may
be required by the System in future years in connection with the modification
and addition of facilities at generating plants for environmental quality
controls in order to comply with air and water quality standards which may have
been or may be adopted.
 
<TABLE>
<CAPTION>
                                                 1991    1992    1993     1994
                                                ACTUAL   ACTUAL ACTUAL  ESTIMATE
                                               -------- ------- ------- --------
                                                        (IN THOUSANDS)
<S>                                            <C>      <C>     <C>     <C>
AEGCo......................................... $     0  $     0 $     0 $   900
APCo (a)......................................   7,100   11,200  16,800  22,100
CSPCo.........................................   7,100    6,500  15,800  23,900
I&M...........................................     100        0       0   3,700
KEPCo.........................................     200      100   1,000   9,000
OPCo (b)(c)...................................  56,700   61,600  31,600  24,500
                                               -------  ------- ------- -------
AEP System (a)(b)(c).......................... $71,200  $79,400 $65,200 $84,100
                                               =======  ======= ======= =======
</TABLE>
 
                                       12
<PAGE>
 
- --------
(a) Excludes expenditures for PFBC Utility Demonstration Project. See PFBC
    Projects.
(b) Includes expenditures for Tidd Plant which have been or are expected to be
    funded through Federal/state grants and the fuel clause mechanism. See
    PFBC Projects.
(c) Excludes expenditures associated with flue-gas desulfurization system
    being constructed by a non-affiliate at the Gavin Plant which OPCo has
    agreed, subject to PUCO approval, to lease upon completion of
    construction. Actual expenditures for 1991, 1992 and 1993 and the current
    estimate for 1994 are $18,683,000, $93,653,000, $256,673,000 and
    $230,000,000, respectively. See Environmental and Other Matters--CAAA-AEP
    System Compliance Plan.
 
 Financing
 
  It has been the practice of AEP's operating subsidiaries to finance current
construction expenditures in excess of available internally generated funds by
initially issuing unsecured short-term debt, principally commercial paper and
bank loans, at times up to levels authorized by regulatory agencies, and then
to reduce the short-term debt with the proceeds of subsequent sales by such
subsidiaries of long-term debt securities and preferred stock, and cash
capital contributions by AEP to the subsidiaries. It has been the practice of
AEP, in turn, to finance cash capital contributions to the common stock
equities of the operating subsidiaries by issuing unsecured short-term debt,
principally commercial paper, and then to sell additional shares of Common
Stock of AEP for the purpose of retiring the short-term debt previously
incurred. Since 1985, however, AEP has sold no shares of Common Stock. If
necessary, AEP will issue 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 1991-1993, external funds from financings and capital
contributions by AEP amounted, with respect to APCo, CSPCo and KEPCo to
approximately 37%, 38% and 31%, respectively, of the aggregate construction
expenditures shown above. During this same period, the amount of funds used to
retire long-term and short-term debt and preferred stock of AEGCo, I&M and
OPCo exceeded the amount of funds from financings and capital contributions by
AEP.
 
  The ability of AEP and its operating subsidiaries to issue short-term debt
is limited by regulatory restrictions and, in the case of most of the
operating subsidiaries, by provisions contained in their charters and in
certain debt and other instruments. The approximate amounts of short-term debt
which the companies estimate that they were permitted to issue under the most
restrictive such restriction, at January 1, 1994, 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
  SHORT-TERM DEBT     AEP  AEGCO  APCO  CSPCO  I&M  KEPCO  OPCO   AEP SYSTEM(A)
  ----------------    ---- ------ ----- ------ ---- ------ ----- --------------
                                            (IN MILLIONS)
<S>                   <C>  <C>    <C>   <C>    <C>  <C>    <C>   <C>
Amount authorized.... $150  $50   $215   $140  $127  $100  $222      $1,054
                      ====  ===   ====   ====  ====  ====  ====      ======
Amount outstanding:
  Notes payable...... $ --  $15   $ --   $ 12  $ --   $26  $ --      $   63
  Commercial paper...   65   --     36     13    50    12    38         214
                      ----  ---   ----   ----  ----  ----  ----      ------
                      $ 65  $15   $ 36   $ 25  $ 50   $38  $ 38      $  277
                      ====  ===   ====   ====  ====  ====  ====      ======
</TABLE>
- --------
(a) Includes short-term debt of other subsidiaries not shown.
 
  Reference is made to the footnotes to the financial statements incorporated
by reference in Item 8 for further information with respect to unused short-
term bank lines of credit.
 
  In order to issue additional long-term debt and preferred stock, it is
necessary for APCo, CSPCo, I&M, KEPCo and OPCo to comply with earnings
coverage requirements contained in their respective mortgages, debenture
indentures and charters. The most restrictive of these provisions in each
instance generally requires
 
                                      13
<PAGE>
 
(1) for the issuance of additional long-term debt by APCo, I&M and OPCo, for
purposes other than the refunding of outstanding long-term debt securities, a
minimum, before income tax, earnings coverage of twice the pro forma annual
interest charges on long-term debt, (2) for the issuance of first mortgage
bonds by CSPCo and KEPCo for purposes other than the refunding of outstanding
first mortgage bonds, a minimum, before income tax, earnings coverage of twice
the pro forma annual interest charges on first mortgage bonds and (3) for the
issuance of additional preferred stock by APCo, I&M and OPCo, a minimum, after
income tax, gross income coverage of one and one-half times pro forma annual
interest charges and preferred stock dividends, in each case for a period of
twelve consecutive calendar months within the fifteen calendar months
immediately preceding the proposed new issue. In computing such coverages, the
companies include as a component of earnings revenues collected subject to
refund (where applicable) and, to the extent not limited by the instrument
under which the computation is made, AFUDC, including amounts positioned and
classi-fied 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 in the amounts
considered to be desirable.
 
  The respective long-term debt and preferred stock coverages of APCo, CSPCo,
I&M, KEPCo and OPCo under their respective debenture indenture, mortgage and
charter provisions, calculated on the foregoing basis and in accordance with
the respective amounts then recorded in the accounts of the companies, assuming
the respective short-term debt of the companies at those dates were to remain
outstanding for a twelve-month period at the respective rates of interest
prevailing at those dates, were at least those stated in the following table:
 
<TABLE>
<CAPTION>
                                                                   DECEMBER 31,
                                                                  --------------
                                                                  1991 1992 1993
                                                                  ---- ---- ----
<S>                                                               <C>  <C>  <C>
APCo
  Debt coverage.................................................. 3.76 3.50 3.62
  Preferred stock coverage....................................... 2.08 1.99 2.04
CSPCo
  Mortgage coverage.............................................. 1.49 2.16 2.91
I&M
  Debt coverage.................................................. 4.10 3.55 4.59
  Preferred stock coverage....................................... 2.24 2.06 2.48
KEPCo
  Mortgage coverage.............................................. 4.50 3.34 2.19
OPCo
  Debt coverage.................................................. 3.95 3.36 4.65
  Preferred stock coverage....................................... 2.24 2.22 2.88
</TABLE>
 
  Although certain other subsidiaries of AEP either are not subject to any
coverage restrictions or are not subject to restrictions as constraining as
those to which APCo, CSPCo, I&M, KEPCo and OPCo are subject, their ability to
finance substantial portions of their construction programs may be subject to
market limitations and other constraints unless other assurances are furnished.
 
  AEP believes that the ability of its operating subsidiaries to issue short-
and long-term debt securities and preferred stock in the amounts required to
finance their respective construction programs depends upon the timely approval
of pending and future rate increase applications. If one or more of the
operating subsidiaries are unable to continue the issuance and sale of
securities on an orderly basis, such company or companies will be required to
consider the use of alternative financing arrangements, if available, which may
be more costly or the curtailment of construction and other outlays.
 
  AEP's subsidiaries have also utilized, and expect to continue to utilize,
additional financing arrangements, such as leasing arrangements, including the
leasing of utility assets, coal mining and
 
                                       14
<PAGE>
 
transportation equipment and facilities and nuclear fuel. Pollution control
revenue bonds have been used in the past and may be used in the future in
connection with the construction of pollution control facilities; however,
Federal tax law has limited the utilization of this type of financing except
for purposes of certain financing of solid waste disposal facilities and of
certain refunding of outstanding pollution control revenue bonds issued before
August 16, 1986.
 
  Shares of AEP Common Stock may be sold by AEP from time to time at prices
below the then current book value per share and repurchased by AEP at prices
above book value. Such sales or purchases, if any, would have a dilutive effect
on the book value of then outstanding shares but are not expected to have a
material adverse effect on AEP's business including its future financing plans
or capabilities and pending construction projects.
 
CONSERVATION AND LOAD MANAGEMENT
 
  For some years, the AEP System has put in place a series of customer programs
for encouraging electric conservation and load management (CLM). The CLM
programs also are referred to in the electric utility industry as "demand-side
management" programs (DSM) since they affect the demand for electricity as
opposed to electricity supply. The AEP System is committed to integrated
resource planning and has in place a detailed analysis procedure in which
effective demand-side and supply-side options are both considered in order to
determine the least cost approach to provide reliable electric service for its
customers, taking into account environmental and other considerations. Recovery
of demand-side program expenditures through rates is being reviewed by AEP's
respective regulatory commissions as discussed below in Rates.
 
RATES
 
 General
 
  In recent years the operating subsidiaries of AEP have filed a series of rate
increase applications with their respective state commissions and the FERC and
expect that they will continue to do so whenever necessary as increases in
operating, construction and capital costs exceed increases in revenues
resulting from previously granted rate increases and increased customer demand.
 
  All of the seven states served by the AEP System, as well as the FERC, either
permit the incorporation of fuel adjustment clauses in a utility company's
rates and tariffs, which are designed to permit upward or downward adjustments
in revenues to reflect increases or decreases in fuel costs above or below the
designated base cost of fuel set forth in the particular rate or tariff, or
permit the inclusion of specified levels of fuel costs as part of such rate or
tariff.
 
  AEP cannot predict the timing or probability of approvals regarding
applications for additional rate changes, the outcome of action by regulatory
commissions or courts with respect to such matters, or the effect thereof on
the earnings and business of the AEP System.
 
  FERC Regulatory Matters: On March 31, 1993, the FERC issued its final rules,
effective January 1, 1993, regarding accounting for allowances under the Clean
Air Act Amendments of 1990. The rules provide for the use of "fair value" in
the valuation of allowances traded between affiliates and establishment of FERC
accounts to record regulatory assets and liabilities. See Environmental and
Other Matters--Air Pollution Control.
 
 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.
 
                                       15
<PAGE>
 
  In June 1993, certain municipal customers filed an application with the FERC
for an order requiring the AEP System to provide transmission service for 50
megawatts (mw) of base load power purchased from an unaffiliated utility and
the reduction by 50 mw of the power these customers purchase from APCo under
existing 10-year Electric Service Agreements ("ESAs"). APCo maintains that its
agreements with these customers are full-requirements contracts which preclude
the customers from purchasing power from third parties. On December 1, 1993,
the administrative law judge issued an initial decision that the ESAs are not
full requirements contracts and that the ESAs give these municipal wholesale
customers the option of substituting alternative sources of power for energy
purchased from APCo. The proposed 50 mw reduction would reduce net non-fuel
revenue by $16,900,000 over the period April 1994 through June 1997 (end of
ESAs). On February 10, 1994, the FERC issued orders (1) affirming, in part, the
administrative law judge's initial decision and (2) instituting a proceeding to
determine the appropriate rate and terms for the transmission of this power to
the municipal customers. On March 11, 1994, AEP System companies filed a
petition for rehearing of the FERC's order affirming the administrative law
judge's decision.
 
  Virginia: On December 4, 1992, APCo filed with the Virginia SCC a request to
increase rates by approximately $31,377,000 annually. APCo's filing requests,
among other things, approval to establish a capacity charge tracking mechanism
to track changes in its capacity charges from the AEP System Power Pool,
increased West Virginia allocated business and occupation taxes discussed below
and increased SFAS 106 costs. On December 29, 1992, the Virginia SCC issued an
order suspending APCo's proposed rates until May 3, 1993. In June 1993, the
Virginia SCC staff recommended a $10,500,000 annual rate increase and, after
hearings in July 1993, the Hearing Examiner issued a report recommending a
$7,800,000 annual rate increase. A Virginia SCC order is pending.
 
  On March 27, 1992, the Virginia SCC issued a final order regarding its
investigation of CLM programs of Virginia's utilities. The Virginia SCC adopted
rules regarding the rate recovery of promotional allowances designed to achieve
energy conservation, load reduction or improved energy efficiency. Rate
recovery for such promotions will be allowed only for cost-effective CLM
programs, and not for those designed primarily to increase load or market
share, unless a company proves that the program is cost-effective and serves
the overall public interest. The Virginia SCC also directed Virginia utilities
to submit their CLM programs for formal review and approval.
 
  In accordance with the March 27, 1992 order of the Virginia SCC, in order to
promote the goals of cost-effective utility conservation, efficiency and load
management, on October 16, 1992, APCo filed an application with the Virginia
SCC for approval to implement six demand side management pilot programs in its
service territory, including a residential rate experiment. On March 4, 1993,
the Virginia SCC issued an order approving implementation of five of the six
programs. The storage water heater program was transferred to APCo's pending
Virginia retail rate case discussed above for adjudication. Rate recovery for
all of these programs is also being sought in the Virginia rate case.
 
  The Virginia SCC, in its order of March 27, 1992, also directed its staff to
determine the appropriate methods for evaluating the cost-effectiveness of CLM
programs and to submit an interim report outlining the scope and procedure of
the investigation. The staff submitted its Report on the Cost/Benefit Analysis
of Demand Side Management Programs on February 9, 1993. Therein the staff
stated that a multi-perspective approach to determining the cost and benefits
of demand-side management programs is needed in order to evaluate the full
impact of programs on a utility and its customers. The staff stated that
programs should be evaluated from the perspective of the program participant,
the non-participant, the utility and all ratepayers.
 
  On June 28, 1993, the Virginia SCC issued an order promulgating rules on the
proper cost/benefit tests to be conducted on proposed DSM programs. The rules
provide that utilities shall analyze a proposed DSM program from a multi-
perspective approach considering, at a minimum, the quantifiable benefits and
costs of a program to the participating customer, the cost of the DSM program
incurred by the utility, the difference between the change in total revenues
paid to the utility and the change in total costs to a utility resulting from
the DSM program, and the cost of a program as a resource option to the utility
and its ratepayers as a whole. The order specifies minimum guidelines to
provide direction to utilities in developing applications for
 
                                       16
<PAGE>
 
approval of DSM programs. Utilities must seek Virginia SCC approval of pilot or
experimental programs that involve rates or promotional allowances, but other
limited pilot or experimental programs may be conducted without prior approval.
 
  West Virginia: In January 1992, APCo filed with the Supreme Court of Appeals
of West Virginia a petition for appeal which sought a review and reversal of
the West Virginia PSC's November 1, 1991 order which disallowed recovery of
$12,700,000 annually relating to the allocation treatment of business and
occupation taxes. In April 1992, the court issued an order denying APCo's
appeal. APCo has received recovery of the non-West Virginia jurisdictional
share of these taxes in its Virginia and FERC jurisdictions.
 
  On February 22, 1993, the West Virginia PSC approved an increase in APCo's
Expanded Net Energy Cost (ENEC) rates of $24,400,000 annually. ENEC rates are
approved annually as part of the West Virginia PSC's review of APCo's power
supply costs which include fuel, purchased power and AEP System Power Pool
capacity charges and credits for APCo's share of Power Pool generation costs
and wholesale sales. In approving the new rates, the West Virginia PSC placed
APCo on notice that the annual review process, including the traditional fuel
elements of the review and deferred accounting with prospective actual cost
recoveries, would be closely examined at the next review.
 
  On October 28, 1993, the West Virginia PSC approved, with certain
modifications, a settlement agreement among the parties to the ENEC proceeding.
The approved agreement temporarily suspended the annual ENEC recovery
proceedings, reduced ENEC rates by $8,000,000 annually effective November 1,
1993, and froze current base rates and the reduced ENEC rate for a three-year
period ending October 31, 1996. Deferral accounting will not be used for new
ENEC cost variances incurred from November 1993 through October 1996. The ENEC
actual underrecovery balance on October 31, 1993 of $13,300,000 will be
collected through a component of the revised ENEC rates over the three-year
period ending October 31, 1996. The agreement also provides for a net decrease
in West Virginia depreciation expense of $4,300,000 annually (with no change to
base rates) effective November 1, 1995. APCo also agreed to invest at least
$90,000,000 in distribution facilities in West Virginia between October 13,
1993 and October 31, 1996.
 
  On November 5, 1992, APCo filed an application with the West Virginia PSC for
approval to implement seven demand-side management programs. On February 8,
1993, the West Virginia PSC issued an order approving the seven demand side
management programs, but limited availability of one program to only existing
electric water heating customers. On April 14, 1993, the West Virginia PSC by
order clarified the availability to customers with electric water heating and
new customers with all-electric homes.
 
 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%) (collectively, the Owners).
 
  Zimmer Plant--Rate Recovery: On April 2, 1991, CSPCo filed a request with the
PUCO to increase rates $202,500,000 on an annual basis principally to recover
its share of the costs of operation of the Zimmer Plant and a return on its
investment. On May 12, 1992, the PUCO issued an order on CSPCo's rate request.
The order provided for a phased-in rate increase of $123,000,000 to be
implemented in three steps over a two-year period and excluded from rate base
$165,000,000 of Zimmer Plant costs composed of an allowance for funds used
during construction accrued from February 1984 through February 1986, nuclear
wind-down costs and a loss on the sale of nuclear fuel. The order also provided
for the recovery of deferred post in-service operating expenses over 10 years.
CSPCo requested a rehearing with the PUCO which was denied except for rehearing
of certain minor rate design and accounting related issues. CSPCo and the PUCO
staff signed a stipulation agreement resolving the minor issues for which the
PUCO granted rehearing. On August 20, 1992, the PUCO approved the stipulation
which provided CSPCo with approximately $1,500,000 of additional revenues
annually.
 
                                       17
<PAGE>
 
  CSPCo filed an appeal with the Ohio Supreme Court on September 1, 1992
regarding the $165,000,000 excluded from rate base and challenging the PUCO's
authority to order a phased-in rate plan. CSPCo's appeal stated (1) that the
PUCO failed to abide by the terms of a PUCO-approved 1985 stipulation agreement
regarding CSPCo's investment in the Zimmer Plant and (2) that the PUCO did not
have authority to order phased-in rates.
 
  In November 1993, the Supreme Court issued a decision on CSPCo's appeal
affirming the disallowance and finding that the PUCO did not have statutory
authority to order phased-in rates. The court instructed the PUCO to fix rates
to provide gross annual revenues in accordance with the law and to provide a
mechanism to recover the revenues deferred under the phase-in order which
through December 31, 1993 totaled $93,900,000.
 
  As a result of the ruling, 1993 net income was reduced by $144,500,000 after
tax to reflect the disallowance and in January 1994, the PUCO approved a 7.11%
or $57,167,000 rate increase effective February 1, 1994. The increase is
comprised of a 3.72% base rate increase and a temporary 3.39% surcharge, which
will be in effect until the phase-in plan deferrals are recovered, estimated to
be for a period of less than four and one-half years. The recovery of deferrals
and the increase in rates to the full rate level will not affect net income.
 
  Other Ohio Regulatory Matters: On April 30, 1992, CSPCo and OPCo filed their
individual 1992 long-term forecast reports and integrated resource plans. On
September 23, 1993, the PUCO issued its opinion and order approving CSPCo's and
OPCo's long-term forecast reports. The PUCO order directs CSPCo and OPCo to
proceed with a number of specific demand-side management programs and any other
programs determined to be cost-effective.
 
  Reference is made to Environmental and Other Matters--Clean Air Act
Amendments of 1990 for a discussion of emission allowances. On January 9, 1992,
the PUCO issued an entry opening a generic docket to investigate trading and
usage of, and accounting treatment for, emission allowances by electric
utilities in Ohio. On January 20, 1993 the PUCO issued proposed guidelines
concerning emission allowances, including the guideline that gains or losses on
transactions involving emission allowances created by rate base assets should
generally flow through to ratepayers. On March 25, 1993, the PUCO issued its
final guidelines concerning emission allowances. The final guidelines state
that the PUCO expects that Ohio utilities will take advantage of the allowance
trading market, and encourages all trades that can be economically justified.
The final guidelines include the proposed guideline that gains or losses on
transactions involving emission allowances created by rate base assets should
generally flow through to ratepayers. The final guidelines also provide that
allowance plans, procedures, practices, trading activity, and associated costs
should be reviewed annually in the electric fuel component since the cost of
these allowances are part of the acquisition and delivery costs of fuel.
 
  On September 17, 1993, CSPCo and OPCo filed an Application for
Conservation/Renewable Reserve Allowances. The application requested an award
of 18 allowances and was certified by the PUCO on September 3, 1993. On January
27, 1994, Federal EPA notified AEP that it would defer awarding allowances to
CSPCo and OPCo pending further documentation from the PUCO of CSPCo's and
OPCo's compliance with appropriate eligibility requirements.
 
  Reference is made to the caption Environmental and Other Matters--Clean Air
Amendments of 1990--AEP System Compliance Plan for information regarding AEP's
compliance plan which has been filed with the PUCO.
 
  In October 1991, the PUCO announced that the Governor of Ohio and the Ohio
General Assembly directed the PUCO to develop a long-term energy strategy for
the State of Ohio. On December 4, 1992, the PUCO, on behalf of the Interagency
Ohio Energy Strategy (OES) Task Force, released its interim report. CSPCo and
OPCo jointly filed comments on February 15, 1993.
 
 
                                       18
<PAGE>
 
  On September 3, 1992 the PUCO began an investigation into incentive based
ratemaking under Ohio's existing ratemaking statutes. Joint comments were filed
in November 1992 by CSPCo and OPCo.
 
 I&M
 
  FERC: In June 1990 an initial decision was issued by a FERC administrative
law judge regarding a complaint filed by a wholesale customer concerning the
reasonableness of I&M's coal costs from an unaffiliated supplier who leased a
Utah mining operation from I&M in 1986 and the coal transportation charges of
affiliates. In February 1993 the FERC reversed the decision of the
administrative law judge and dismissed the complaint. In December 1993 the
wholesale customer appealed the FERC order to the U.S. Court of Appeals,
District of Columbia Circuit.
 
  Indiana: In April 1992 I&M filed testimony and exhibits with the IURC seeking
a $44,800,000 increase in annual rates to recover, among other things,
increased operating costs including expenses associated with nuclear operation
and maintenance, an increase in the provision for the cost of decommissioning
the Cook Plant, increased accruals for the cost of postretirement benefits
other than pensions as mandated by SFAS 106 and revised depreciation accrual
rates. On November 12, 1993, the IURC issued an order granting a $34,700,000
annual rate increase. The IURC approved substantially all of I&M's proposals
including, among other things, increased operation and maintenance expenses
associated with the Cook Plant with an increase in the provision for nuclear
decommissioning costs, increased accruals for the cost of postretirement
benefits other than pensions and an increase in depreciation expense based on
revised accrual rates (including costs for the demolition of I&M's fossil-fired
generating stations at the end of their useful lives).
 
  In June 1993 the IURC issued a notice of proposed rulemaking for integrated
resource planning (IRP) guidelines, including consideration of demand-side
management, resource bidding and independent power producers. In October 1993,
the Indiana Electric Association filed the joint comments of some of its
members, including I&M, indicating their support for the IURC's efforts to
develop new guidelines relating to IRP.
 
  Michigan: On February 21, 1992, I&M submitted to the MPSC Staff its three-
year conservation plan. After settlement discussions, I&M submitted to Staff a
revised three-year conservation plan that reflects demand-side management
program costs and an incentive package and that establishes I&M's next Michigan
retail rate case as the forum to consider recovery of lost revenues. The MPSC
approved a settlement agreement in September 1993 which established recovery of
DSM program expenses and an incentive plan.
 
  In October 1993, the MPSC approved a settlement agreement authorizing I&M to
increase its annual provision for the cost to decommission the Cook Plant from
approximately $2,800,000 to a level of $4,000,000, effective November 1, 1993,
with further increases to annual levels of $5,100,000 and $6,000,000, six and
twelve months later, respectively.
 
 KEPCo
 
  FERC: On October 28, 1993, KEPCo filed an application to begin serving the
City of Vanceburg as a full requirements customer, effective January 1, 1994,
which will yield annual revenues of $1,448,000.
 
  On August 15, 1991, the KPSC issued an order which initiated its
investigation of the compliance strategies of electric utilities related to the
Clean Air Act Amendments of 1990. On September 4, 1991, KEPCo filed its
preliminary plan for compliance which is the same systemwide compliance report
filed with the PUCO discussed under the caption CAAA-AEP System Compliance
Plan. KEPCo's Big Sandy Plant is not subject to Phase I emission requirements;
however, KEPCo may incur a portion of the costs of Phase I compliance for the
AEP System through the AEP System Power Pool. On March 30, 1992, the KPSC
issued an order requiring all electric utilities with Phase I affected units to
file their complete acid rain permit applications filed with Federal EPA or
explain why such permit applications are not being filed. On April 6, 1993,
KEPCo responded by letter that KEPCo has no generating units which are Phase I-
affected; however,
 
                                       19
<PAGE>
 
AEP's Phase I permit applications were provided. On August 18, 1993, the KPSC
issued an order which indicated utilities should be prepared to explain their
actions regarding extension and bonus allowances. For unreasonable activities,
cost disallowances would occur. Appropriate ratemaking treatment of allowance
trading and use will be determined on a case-by-case basis.
 
  On July 24, 1992, the KPSC began an investigation into the feasibility of
implementing demand-side management cost recovery and incentive mechanisms.
 
 OPCo
 
  Reference is made to Rates--CSPCo regarding generic proceedings by the PUCO
relating to demand-side management programs, emission allowance trading, the
review of OPCo's long-term forecast report, the Ohio Energy Strategy Task Force
and incentive-based ratemaking.
 
  In April 1991, the municipal wholesale customers of OPCo filed a complaint
with the FERC seeking refunds back to 1982 for alleged overcharges for certain
affiliated fuel costs. The complaint contends that the price of coal from two
of OPCo's affiliated mines violated the FERC's market price requirement for
affiliate coal pricing. In February 1993, FERC issued an order dismissing the
complaint and, in September 1993, the wholesale customers appealed the FERC
order to the U.S. Court of Appeals for the Sixth Circuit.
 
  On November 25, 1992, the PUCO issued an order approving a stipulation
agreement with OPCo, the staff of the PUCO and the Ohio Consumers' Counsel. The
agreement provided for, among other things, a predetermined price of $1.64 per
million Btus for coal consumed by OPCo at four of its generating stations for
the three-year period ended November 30, 1994; a subsequent 15-year
predetermined price of $1.575 per million Btus for coal consumed at the Gavin
Plant with quarterly price adjustments; and a limit on the recoverable cost for
the Gavin scrubbers which is discussed under Environmental and Other Matters-
Clean Air Act Amendments of 1990-AEP System Compliance Plan. After November 30,
2009, the price that OPCo can recover for coal from its affiliated Meigs mine
will be limited to the lower of cost or the then-current market price. The
predetermined prices will provide OPCo with an opportunity to accelerate
recovery of its investment in and the liabilities of its Meigs mining operation
attributable to its Ohio jurisdiction to the extent the actual cost of coal
burned at the four plants is below the predetermined prices. In March 1993, the
Industrial Energy Consumers of OPCo and The Sierra Club appealed the PUCO order
to the Supreme Court of Ohio. OPCo has participated in these proceedings.
 
  OPCo has restructured its Meigs mining operation to operate at a reduced
level of production. As a result, OPCo will purchase replacement coal under
long-term contracts and on the spot market. It is expected that the replacement
coal will be at prices below the Meigs production costs. Management reviewed
the potential impact of the stipulation and restructuring to determine OPCo's
ability to recover the cost of its Meigs mining operation. Based on the
estimated future cost of coal for the Gavin Plant, management believes that
OPCo should be able to recover the Ohio jurisdictional cost of its Meigs mining
operation under the terms of the stipulation agreement.
 
  In November 1992, the municipal wholesale customers of OPCo filed two
complaints. One complaint was filed with the FERC requesting an investigation
of OPCo's July 1992 sale of the Martinka mining operation to an unaffiliated
company. The FERC dismissed this complaint in June 1993. The other complaint
was filed with the SEC requesting an investigation of the Martinka sale 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.
The PUCO is reviewing the Martinka sale and related unaffiliated fuel contracts
in OPCo's current fuel clause proceedings.
 
  If additional regulatory actions further limit recovery of affiliated coal
costs, results of operations could continue to be adversely impacted and the
continued operation of some or all of OPCo's affiliated coal mines could be
adversely impacted. The inability to recover affiliated coal costs and, if
necessary, any future cost of
 
                                       20
<PAGE>
 
mine closure, including the investment in and cost to maintain the facilities
shutdown, leased asset buy-outs, employee benefit costs and required
reclamation costs, through the rate-making process or through the disposition
of assets could have a material adverse effect on results of operations and
financial condition.
 
  Reference is made to Construction and Financing Program-PFBC Projects-Tidd
Plant for information concerning the recovery through rates of certain Tidd
Plant project costs.
 
  Reference is made to the caption Environmental and Other Matters--CAAA-AEP
System Compliance Plan for information regarding the AEP System's plan to
comply with the Clean Air Act Amendments of 1990.
 
FUEL SUPPLY
 
  The following table shows the sources of power generated by the AEP System:
 
<TABLE>
<CAPTION>
                                                             1990 1991 1992 1993
                                                             ---- ---- ---- ----
     <S>                                                     <C>  <C>  <C>  <C>
     Coal................................................... 90%  86%  93%  86%
     Nuclear................................................  9%  13%   6%  13%
     Hydroelectric and other................................  1%   1%   1%   1%
</TABLE>
 
Variations in the generation of nuclear power are primarily related to
refueling outages and, in 1992, a forced outage at Cook Plant Unit 2. See Cook
Nuclear Plant.
 
 Coal
 
  The Clean Air Act Amendments of 1990 provide for the issuance of annual
allowance allocations covering sulfur dioxide emissions at levels below
historic emission levels for many coal-fired generating units of the AEP
System. Phase I of this program must be met by 1995 and Phase II must be met by
2000, with both phases requiring significant changes in coal supplies and
suppliers. The full extent of such changes, particularly in regard to Phase II,
however, has not been determined. See Environmental and Other Matters--Air
Pollution Control--CAAA-AEP System Compliance Plan for the current compliance
plan.
 
  In order to meet emission standards for existing and new emission sources,
the AEP System companies will, in any event, have to obtain coal supplies, in
addition to coal reserves now owned by System companies, through the
acquisition of additional coal reserves and/or by entering into additional
supply agreements, either on a long-term or spot basis, at prices and upon
terms which cannot now be predicted.
 
  No representation is made that any of the coal rights owned or controlled by
the System will, in future years, produce for the System any major portion of
the overall coal supply needed for consumption at the coal-fired generating
units of the System. Although AEP believes that in the long run it will be able
to secure coal of adequate quality and in adequate quantities to enable
existing and new units to comply with emission standards applicable to such
sources, no assurance can be given that coal of such quality and quantity will
in fact be available. No assurance can be given either that statutes or
regulations limiting emissions from existing and new sources will not be
further revised in future years to specify lower sulfur contents than now in
effect or other restrictions. See Environmental and Other Matters herein.
 
  The FERC has adopted regulations relating, among other things, to the
circumstances under which, in the event of fuel emergencies or shortages, it
might order electric utilities to generate and transmit electric energy to
other regions or systems experiencing fuel shortages, and to rate-making
principles by which such electric utilities would be compensated. In addition,
the Federal Government is authorized, under prescribed conditions, to allocate
coal and to require the transportation thereof, for the use of power plants or
major fuel-burning installations. What regulatory actions, if any, may result
from the foregoing, or from further legislative actions relating to a national
energy crisis cannot be predicted, but such actions could adversely affect the
revenues, operations and properties of AEP.
 
                                       21
<PAGE>
 
  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 3,200
coal hopper cars to be used in unit train movements, as well as 17 towboats,
295 jumbo barges and 198 standard barges. Subsidiaries of AEP also own or lease
coal transfer facilities at various locations on the river.
 
  The System generating companies procure coal from coal reserves which are
owned or mined by subsidiaries of AEP, and through purchases pursuant to long-
term contracts, or on a spot purchase basis, from unaffiliated producers. The
following table shows the amount of coal delivered to the AEP System during the
past five years, the proportion of such coal which was obtained either from
coal-mining subsidiaries, from unaffiliated suppliers under long-term contracts
or through spot or short-term purchases, and the average delivered price of
spot coal purchased by System companies:
 
<TABLE>
<CAPTION>
                                         1989     1990    1991    1992    1993
                                         ------  ------  ------  ------  ------
<S>                                      <C>     <C>     <C>     <C>     <C>
Total coal delivered to
   AEP operated plants (thousands of
   tons)...............................  45,025  52,087  45,232  44,738  40,561
Sources (percentage):
   Subsidiaries........................      25%     25%     28%     25%     20%
  Long-term contracts..................      56%     58%     62%     65%     66%
  Spot or short-term purchases.........      19%     17%     10%     10%     14%
Average price per ton of spot-purchased
 coal..................................  $25.17  $26.75  $25.40  $23.88  $23.55
</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>
                                              1989    1990   1991   1992   1993
                                              ------ ------ ------ ------ ------
                                                       DOLLARS PER TON
<S>                                           <C>    <C>    <C>    <C>    <C>
AEP System Companies......................... $37.05 $35.23 $35.16 $34.31 $33.57
AEGCo........................................  24.33  21.05  20.65  20.11  17.74
APCo.........................................  39.52  39.77  41.99  43.00  42.65
CSPCo........................................  35.50  37.01  35.18  33.87  33.87
I&M..........................................  32.14  27.18  25.57  24.23  23.80
KEPCo........................................  29.03  30.71  31.38  30.24  27.08
OPCo.........................................  40.04  40.13  40.18  38.36  38.12
</TABLE>
 
                                       22
<PAGE>
 
<TABLE>
<CAPTION>
                                          1989    1990    1991    1992    1993
                                         ------  ------  ------  ------  ------
                                              CENTS PER MILLION BTU'S
<S>                                      <C>     <C>     <C>     <C>     <C>
AEP System Companies.................... 162.44c 158.10c 158.88c 154.41c 150.89c
AEGCo................................... 149.75  126.21  123.33  120.90  107.71
APCo.................................... 160.27  160.94  169.48  173.05  173.32
CSPCo................................... 153.77  159.83  152.55  143.94  143.66
I&M..................................... 162.67  143.43  139.16  135.11  129.39
KEPCo................................... 122.92  129.72  132.25  126.92  113.90
OPCo.................................... 172.25  171.10  171.65  163.89  161.25
</TABLE>
 
  The coal supplies at AEP System plants vary from time to time depending on
various factors, including customers' usage of electric energy, space
limitations, the rate of consumption at particular plants, labor unrest and
weather conditions which may interrupt deliveries. At December 31, 1993, the
System's coal inventory was approximately 58 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 1993 of the coal-
fired generating units of AEP's principal operating subsidiaries, coal
requirements of these units over the remainder of their useful lives and the
average sulfur content of coal delivered in 1993 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   
                                                    ESTIMATED REQUIREMENTS         OF DELIVERED COAL     
                            TOTAL CONSUMPTION          FOR REMAINDER OF      -----------------------------
                                DURING 1993              USEFUL LIVES                    POUNDS OF SO/2/
                          (IN THOUSANDS OF TONS)   (IN MILLIONS OF TONS)(A)  BY WEIGHT   PER MILLION BTU'S
                         ------------------------ -------------------------- ---------- ------------------
<S>                      <C>                      <C>                        <C>        <C>
AEGCo (b)...............           5,077                     220                0.3%           0.7
APCo....................           8,339                     321                0.7%           1.1
CSPCo (c)...............           5,406                     182                3.2%           5.4
I&M (d).................           6,572                     255                0.7%           1.6
KEPCo...................           2,292                      73                1.1%           1.9
OPCo....................          17,419                     538                2.8%           4.8
</TABLE>
 
- --------
(a)Preliminary estimates of the effects of the Clean Air Act Amendments of 1990
   are included.
(b)Reflects AEGCo's 50% interest in the Rockport Plant.
(c)Includes coal requirements for CSPCo's interest in Beckjord, Stuart and
   Zimmer Plants.
(d)Includes I&M's 50% interest in the Rockport Plant.
 
  AEGCo: See Fuel Supply--I&M for a discussion of the coal supply for the
Rockport Plant.
 
  APCo: APCo, or its subsidiaries formerly engaged in coal mining, control coal
reserves in the State of West Virginia which contain approximately 42,000,000
tons of clean recoverable coal, ranging in sulfur content between 1.0% and 3.5%
sulfur by weight (weighted average, 2.6% sulfur by weight).
 
  Substantially all of the coal consumed at APCo's generating plants is
obtained from unaffiliated suppliers under long-term contracts or on a spot
purchase basis.
 
  The average sulfur content by weight of the coal received by APCo at its
generating stations approximated 0.7% during 1993, whereas the maximum sulfur
content permitted, for emission standard purposes, for existing plants in the
regions in which APCo's generating stations are located ranged between 0.78%
and 2% by weight depending in some circumstances on the calorific value of the
coal which can be obtained for some generating stations.
 
  CSPCo: CSPCo owns an undivided one-half interest in 24,000,000 tons of clean
recoverable deep-mineable coal in the State of Ohio which is located in the
vicinity of its decommissioned Poston Plant and
 
                                       23
<PAGE>
 
has an average sulfur content of 2.4% by weight. Peabody Coal Company
(Peabody), which owns the remaining one-half interest, has the right to mine
and sell all of the jointly owned coal to any party on terms negotiated by
Peabody. CSPCo has an option and right of first refusal (exercisable within a
specified period after tender by Peabody) which will permit it to purchase this
coal on the same terms as those of any contract which Peabody may negotiate
with a third party. In the event that CSPCo does not exercise such right, it is
entitled to receive a royalty on the coal from this reserve which Peabody sells
to others. However, in such a case, this coal will not be available for CSPCo's
use.
 
  CSPCo also owns coal reserves in eastern and southeastern Ohio which contain
approximately 46,000,000 tons of clean recoverable coal with a sulfur content
of approximately 4.5% sulfur by weight and reserves that contain approximately
10,000,000 tons of clean recoverable coal with a sulfur content of
approximately 2.4% sulfur by weight.
 
  CSPCo has entered into a coal supply agreement with an unaffiliated supplier
for the delivery of 1,600,000 tons of coal per year from 1992 through March
2011. Such coal contains approximately 5% sulfur by weight and is washed to
improve its quality and consistency for use principally at Units 1 through 4 of
the Conesville Plant.
 
  CSPCo has been informed by CG&E and DP&L that, with respect to the CCD Group
units partly owned but not operated by CSPCo, sufficient coal has been
contracted for or is believed to be available for the approximate lives of the
respective units operated by them. Under the terms of the operating agreements
with respect to CCD Group units, each operating company is contractually
responsible for obtaining the needed fuel.
 
  I&M: I&M has acquired surface ownership interest in lands in Wyoming which,
it is estimated, are underlaid by approximately 730,000,000 tons of clean
recoverable coal with an average sulfur content by weight of approximately
0.5%. Federal and state coal leases which would provide the rights and
authorization to extract this coal have not been obtained. I&M is attempting to
sell its interest in these lands.
 
  I&M has entered into coal supply agreements with unaffiliated suppliers
pursuant to which the suppliers are delivering low sulfur coal from surface
mines in Wyoming principally for consumption by the Rockport Plant. Under these
agreements, the suppliers will sell to I&M, for consumption by I&M at the
Rockport Plant or consignment to other System companies, approximately
175,000,000 tons of coal with an average sulfur content not exceeding 1.2
pounds of sulfur dioxide per million Btu's of heat input. A contract for
100,000,000 tons expires on December 31, 2014 and a contract for 75,000,000
tons expires on December 31, 2004.
 
  I&M or its subsidiaries own or control coal reserves in Carbon County, Utah
which are estimated to contain 227,000,000 tons of clean recoverable coal with
an average sulfur content by weight of approximately 0.5% sulfur. In 1986, I&M
and its two subsidiaries signed agreements under which certain of such coal
rights, land, and related mining and preparation equipment and facilities were
leased or subleased on a long-term basis to unaffiliated interests. In 1993,
the remainder of those land and coal rights containing approximately
108,000,000 tons of clean recoverable coal were leased on a long-term basis to
unaffiliated interests. Mining operations in Carbon County formerly conducted
by I&M were suspended in 1984.
 
  KEPCo: Substantially all of the coal consumed at KEPCo's Big Sandy Plant is
obtained from unaffiliated suppliers under long-term contracts or on a spot
purchase basis. KEPCo has entered into coal supply agreements with unaffiliated
suppliers pursuant to which KEPCo will receive approximately 2,211,000 tons of
coal in 1994. To the extent that KEPCo has additional coal requirements, it may
purchase coal from the spot market and/or suppliers under contract to supply
other System companies.
 
  OPCo: OPCo and certain of its coal-mining subsidiaries own or control coal
reserves in the State of Ohio which contain approximately 234,000,000 tons of
clean recoverable coal, which ranges in sulfur content
 
                                       24
<PAGE>
 
between 3.4% and 4.5% sulfur by weight (weighted average, 3.8%), which can be
recovered based upon existing mining plans and projections and employing
current mining practices and techniques. OPCo and certain of its mining
subsidiaries own an additional 113,000,000 tons of clean recoverable coal in
Ohio which ranges in sulfur content between 2.4% and 3.4% sulfur by weight
(weighted average 2.7%). Recovery of this coal would require substantial
development.
 
  OPCo and certain of its coal-mining subsidiaries also own or control coal
reserves in the State of West Virginia which contain approximately 108,000,000
tons of clean recoverable coal ranging in sulfur content between 1.4% and 3.3%
sulfur by weight (weighted average, 2.1%) of which approximately 31,000,000
tons can be recovered based upon existing mining plans and projections and
employing current mining practices and techniques.
 
  On July 1, 1992, a coal-mining subsidiary of OPCo sold its Martinka mining
operations and most of its related coal reserves to an unaffiliated company for
approximately $139,000,000 and the assumption of certain future liabilities.
Concurrently OPCo entered into a 20-year agreement with an affiliate of the
buyer of the Martinka mine to purchase up to 2,500,000 tons of low sulfur coal
annually, including coal that will enable OPCo to comply with the Clean Air Act
Amendments. The Martinka sale did not have a significant impact on results of
operations and financial condition. The Martinka mining operation represented
approximately 20% of affiliated coal deliveries to OPCo.
 
 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 currently are being
taken, based upon the planned fuel cycles for the Cook Plant, to review and
evaluate I&M's requirements for the supply of nuclear fuel beyond the existing
contractual commitments shown in the following table. I&M has made and will
make purchases of uranium in various forms in the spot market until it decides
that deliveries under long-term supply contracts are warranted. The following
table shows the year through which contracts have been entered into to provide
the requirements of the units for the various segments of the nuclear fuel
cycle.
 
<TABLE>
<CAPTION>
                            URANIUM
                          CONCENTRATES  CONVERSION  ENRICHMENT (1)  FABRICATION  REPROCESSING (2)
                         -------------- ----------- --------------- ------------ ----------------
<S>                      <C>            <C>         <C>             <C>          <C>
Unit 1..................       --            --          2000           1998            --
Unit 2..................       --            --          2000           1998            --
</TABLE>
- --------
(1) I&M has a requirements-type contract with DOE. I&M has partially terminated
    the contract, subject to revocation of the termination, so that it may
    procure enrichment services cost-effectively from the spot market. I&M also
    has a contract with Cogema, Inc. for the supply of enrichment services
    through 1995, depending on market conditions.
(2) No reprocessing facility in the United States currently is in operation.
    I&M has contracted for reprocessing services at a facility on which
    construction has been halted. Lack of reprocessing services has resulted in
    the need to increase on-site storage capacity for spent fuel.
 
  For purposes of the storage of high-level radioactive waste in the form of
spent nuclear fuel, I&M has completed modifications to its spent nuclear fuel
storage pool to permit normal operations through 2010.
 
  I&M's costs of nuclear fuel consumed do not assume any residual or salvage
value for residual plutonium and uranium.
 
 Nuclear Waste
 
  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
 
                                       25
<PAGE>
 
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 $75,845,000 at December 31, 1993. I&M
deferred this amount plus accrued interest on its balance sheet pending
recovery through the rate-making process. I&M has received regulatory approval
for the recovery of this amount and is reducing the amount deferred as it is
being recovered. Because of the current uncertainties surrounding DOE's program
to provide for permanent disposal of spent nuclear fuel, I&M has not yet
commenced paying this fee. At December 31, 1993, funds collected from customers
to dispose of spent nuclear fuel and related earnings totaled $133,000,000.
 
  I&M has received regulatory approval from all of its jurisdictions to recover
an approved level of decommissioning costs in revenues which amounted to
$13,000,000 in 1993, $12,000,000 in 1992 and $11,000,000 in 1991. An aggregate
amount of $170,000,000 had been set aside by I&M for nuclear decommissioning at
December 31, 1993. The recoveries were approved by I&M's state regulatory
commissions after the commissions reviewed studies by an independent consulting
firm employed by I&M (FERC recovery is based on an earlier study). The most
recent study estimates, based on changed conditions (related to delays in DOE's
program for disposal of spent nuclear fuel and other factors), that the cost of
post-shutdown fuel storage and decommissioning at the Cook Plant is in the
range of $588,000,000 to $1.102 billion in 1991 dollars for the cases studied.
The substantial increase is primarily due to the possible need to store spent
nuclear fuel at the plant site for an extended time after the plant ceases
operation, delaying the commencement of dismantling activities. Variables in
the length of time spent nuclear fuel must be stored at the plant subsequent to
ceasing operations, which is dependent on future developments in DOE's program
for disposal of spent nuclear fuel, have widened the range of the estimate. 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.
 
  The ultimate cost of radiological decommissioning may be materially different
from the amounts derived from the estimates contained in the site-specific
study as a result of (a) the type of decommissioning plan selected, (b) the
escalation of various cost elements (including, but not limited to, general
inflation), (c) the further development of regulatory requirements governing
decommissioning, (d) limited experience to date in decommissioning such
facilities and (e) the technology available at the time of decommissioning
differing significantly from that assumed in these studies. Accordingly,
management is unable to provide assurance that the ultimate cost of
decommissioning the Cook Plant will not be significantly greater than current
projections.
 
  In recent years, costs associated with nuclear plants have increased and
become less predictable, in large part due to changing regulatory requirements.
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, has become more uncertain.
 
  The Low-Level Waste Policy Act of 1980 (LLWPA) mandates that the
responsibility for the disposal of low-level waste rests with the individual
states. Low-level radioactive waste consists largely of ordinary trash and
other items that have come in contact with radioactive materials. To facilitate
this approach, the LLWPA authorized states to enter into regional compacts for
low-level waste disposal subject to Congressional approval. The LLWPA also
specified that, beginning in 1986, approved compacts may prohibit the
importation of low-level waste from other regions, thereby providing a strong
incentive for states to enter
 
                                       26
<PAGE>
 
into compacts. As 1986 approached it became apparent that no new disposal
facilities would be operational, and enforcement of the LLWPA would leave no
disposal capacity for the majority of the low-level waste generated in the
United States. Congress, therefore, passed the Low-Level Waste Policy
Amendments Act of 1985 in conjunction with approval of seven regional compacts,
including the Midwest Compact which governed the region in which the Cook Plant
is located.
 
  In 1990, Nevada, South Carolina and Washington, the three states with
operating disposal sites, determined that Michigan was out of compliance with
milestones established by the LLWPA which were designed to force development of
new disposal sites by the end of 1992. Failure of a state or compact region to
have met a milestone could result in denial of access to operating sites for
waste generators within the state. Since November 1990, the Cook Plant has been
denied access to these operating sites. The Cook Plant's low-level radioactive
waste is currently being stored on-site. I&M has completed construction of an
on-site radioactive material storage facility at the Cook Plant for temporary
preshipment storage of the plant's low-level radioactive waste. The facility
can hold as much low-level waste as the Cook Plant is expected to produce
through approximately 2001, and the building could be expanded to accommodate
the storage of such waste through approximately 2017. Currently, the Cook Plant
produces about 7,000 cubic feet of low-level waste annually.
 
  Management is unable to predict when a permanent disposal site for Michigan
low-level waste will be available.
 
 Energy Policy Act--Nuclear Fees
 
  The Energy Policy Act of 1992 (Energy Act), contains a provision to fund the
decommissioning and decontamination of DOE's existing uranium enrichment
facilities from a combination of sources including assessments against electric
utilities which purchased enrichment services from DOE facilities. I&M's
assessment is estimated to be approximately $58,320,000 subject to inflation
adjustments and is payable in annual assessments over 15 years commencing in
1993. I&M recorded a provision as a regulatory asset concurrent with the
recording of the liability. The first year estimated assessment has been
recorded as fuel expense and, under the provisions of the Energy Act, the
expense is being recovered in I&M's fuel rate adjustment proceedings.
 
ENVIRONMENTAL AND OTHER MATTERS
 
  AEP's subsidiaries are subject to regulation by Federal, state and local
authorities with regard to air- and water-quality control and other
environmental matters, and are subject to zoning and other regulation by local
authorities.
 
  It is expected that costs related to environmental requirements will
eventually be reflected in the rates of AEP's operating subsidiaries and that,
in the long term, AEP's operating subsidiaries will be able to provide for such
environmental controls as are required. However, some customers may curtail or
cease operations as a consequence of higher energy costs. There can be no
assurance that all such costs will be recovered.
 
  Except as noted herein, AEP's subsidiaries which own or operate generating
facilities generally are in compliance with pollution control laws and
regulations.
 
 Air Pollution Control
 
  Clean Air Act Amendments of 1990: For the AEP System, compliance with the
Clean Air Act Amendments of 1990 (CAAA) is expected to require substantial
expenditures for which management intends to seek recovery through increases in
the rates of AEP's operating subsidiaries. OPCo is expected to incur a major
portion of such costs. There can be no assurance that all such costs will be
recovered. See Construction and Financing Program--Construction Expenditures.
 
 
                                       27
<PAGE>
 
  The CAAA creates an emission allowance program pursuant to which utilities
are authorized to emit a designated quantity of sulfur dioxide, measured in
tons per year, on a system wide or aggregate basis. A utility or utility system
will be deemed to operate in compliance with the legislation if its aggregate
annual emissions do not exceed the total number of allowances that are
allocated to the utility or utility system by the Federal government and net
acquisitions through purchases. Effective January 1, 2000, the legislation
establishes a maximum national aggregate ceiling on allowances allocated to
fossil fuel-fired units larger than 25 MW. The allowance cap is set at 8.95
million tons.
 
  Emission reductions are required by virtue of the establishment of annual
allowance allocations at a level below historical emission levels for many
utility units. For units that emitted sulfur dioxide above a rate of 2.5 pounds
per million Btu heat input in 1985, the CAAA establishes sulfur dioxide
allowance limitations (caps or ceilings on emissions) premised upon sulfur
dioxide emissions at a rate of 2.5 pounds as of the Phase I deadline of January
1, 1995. The following AEP System plants are Phase I-affected units: I&M's
Breed Plant and Tanners Creek Unit 4; CSPCo's Beckjord Unit 6, Conesville Units
1-4 and Picway Unit 5; OPCo's Gavin Units 1-2, Muskingum River Units 1-5,
Cardinal Unit 1, Mitchell Units 1-2 and Kammer Units 1-3.
In the aggregate, these Phase I-affected units must annually limit emissions to
no more than Phase I allowances held beginning in 1995. Phase I-affected units
which are retrofitted with flue-gas desulfurization equipment (scrubbers) with
a removal efficiency of 90% or greater prior to January 1, 1997 may be
allocated a sufficient number of reserve allowances to provide a two-year
extension to comply with Phase I allowance limitations.
 
  On January 11, 1993, Federal EPA published final regulations in the Federal
Register which cover the Acid Rain Permit Program, Allowance System, Continuous
Emission Monitoring, Excess Emissions Penalties and Offset Plans and Appeal
Procedures. These regulations included allocation of allowances for Phase I
sources. On March 12, 1993, several environmental groups, the State of New York
and a number of utilities (including APCo, CSPCo, I&M, KEPCo and OPCo) filed
petitions in the United States Court of Appeals for the District of Columbia
Circuit seeking a review of the regulations. Oral argument has been scheduled.
 
  Phase I permit applications and compliance plans were filed for all Phase I-
affected units in the AEP System and Phase I permits have been issued for
Gavin, Muskingum River, Kammer and Breed plants. Proposed permits were issued
for Cardinal, Tidd, Mitchell, Conesville and Picway plants and for Amos Units 1
and 2, Big Sandy Unit 2, Glen Lyn Unit 6, Rockport Unit 1 and Tanners Creek
Unit 4. Pursuant to regulations promulgated by Federal EPA under Title IV of
the CAAA, Phase II affected units may be designated as substitution units in
Acid Rain Permit compliance plans. A Phase II substitution unit achieving the
applicable Phase I NOx emission limit in 1995 is exempt from any more stringent
Phase II NOx emission limits. Phase II units designated as substitution units
in AEP system compliance plans included Amos Units 1 and 2, Glen Lyn Unit 6,
Rockport Unit 1, Big Sandy Unit 2 and Tidd. Federal EPA is proposing to approve
substitution plans for certain of these units for the year 1995 only. For the
years 1996-1999, action would be taken based upon regulations then in effect.
 
  On September 10, 1993, APCo, CSPCo, I&M, KEPCo and OPCo and a group of
unaffiliated utilities filed a petition in the U.S. Court of Appeals for the
District of Columbia Circuit seeking a review of the determination by Federal
EPA that it had authority to defer action on acid rain compliance plans.
Federal EPA has filed a motion to dismiss the appeal. On November 18, 1993,
Federal EPA published proposed rule revisions governing substitution and
reduced utilization plans which are generally more restrictive than those
currently in effect and would apply to Phase I substitution and compensating
unit plans for the years 1996-1999.
 
  OPCo has filed an Early Ranking Application with Federal EPA for Gavin Units
1 and 2 seeking issuance of extension reserve allowances for both units based
on installation of scrubbers. Because of expected oversubscription of these
allowances, OPCo and other unaffiliated utilities formed an emission allowance
pool
 
                                       28
<PAGE>
 
to assure receipt of a portion of the allowances. In March 1993, Federal EPA
conducted a lottery to determine order of receipt of the allowances. OPCo's
application for Gavin Plant received a full allotment of the requested
allowances. Based on participation in the emission allowance pool, OPCo will
receive approximately 88% of the total allowances it requested.
 
  All fossil fuel-fired generating units with capacity greater than 25 MW are
affected in Phase II of the acid rain control program. All Phase II-affected
units are allocated allowances with which compliance must be accomplished no
later than January 1, 2000. The basis for Phase II allowance allocation
depends on 1985 sulfur dioxide emission rates--if a unit emitted sulfur
dioxide in 1985 at a rate in excess of 1.2 pounds per million Btu heat input,
the allowance allocation is premised upon an emission rate of 1.2 pounds as of
the Phase II deadline of January 1, 2000; if a unit emitted sulfur dioxide in
1985 at a rate of less than 1.2 pounds, the allowance allocation is in most
instances premised upon the actual 1985 emission rate.
 
  The CAAA contemplates four general methods of compliance: (i) fuel
switching; (ii) technological methods of control such as scrubbers; (iii)
capacity utilization adjustments; and (iv) acquisition of allowances to cover
anticipated emissions levels. The AEP System permit application and compliance
plan filings reflect, to some extent, each method of compliance.
 
  The acid rain title also contains provisions concerning nitrogen oxides
emissions. On March 1, 1994, the Federal EPA Administrator signed final
regulations governing nitrogen oxides emissions from tangentially fired and
dry bottom wall-fired boilers at Phase I units. For tangentially fired boilers
and dry bottom wall-fired boilers (other than units applying cell burner
technology), the proposed emission limitations are 0.45 pounds nitrogen oxides
per million Btu heat input and 0.50 pounds nitrogen oxides per million Btu
heat input, respectively, and must be achieved no later than January 1, 1995.
The five AEP System units which are subject to the January 1, 1995 Phase I
deadline are OPCo's Mitchell Units 1-2 and CSPCo's Conesville Units 3 and 4
and Picway Unit 5. With the exception of Conesville Unit 4 for which no
retrofit controls are deemed necessary to achieve Phase I NOx emission
limitations, the above units will be retrofitted to achieve these limits.
Capital expenditures for these activities are included as a component of the
cost of compliance with all Phase I requirements applicable to these units.
 
  For wet bottom wall-fired boilers, cyclone boilers, units applying cell
burner technology and all other types of boilers, emission limitations
comparable in cost to the controls applicable to tangentially fired boilers
and non-cell burner dry bottom wall-fired boilers are to be adopted no later
than January 1, 1997. The 1997 nitrogen oxides emission limitations are
required to be met by Phase II-affected sources as of January 1, 2000.
 
  The CAAA contains additional provisions, other than the acid rain title,
which could require reductions in emissions of nitrogen oxides from fossil
fuel-fired power plants. Title I, dealing generally with nonattainment of
ambient air quality standards, establishes a tiered system for classifying
degrees of nonattainment with air quality standards for ozone and mandates
that Federal EPA in cooperation with the states issue, within 240 days of
enactment, ozone "attainment" or "nonattainment" designations for airsheds
throughout the country. Depending upon the severity of nonattainment within a
given nonattainment area, reductions in nitrogen oxides emissions from fossil
fuel-fired power plants may be required as part of a state's plan for
achieving attainment with ozone air quality standards. The deadlines for
submission of new state plans and the accomplishment of mandated emission
reductions, as well as the nature of stationary source nitrogen oxides control
requirements, also depend upon the severity of a given airshed's
nonattainment. While ozone nonattainment is largely restricted to urban areas,
several AEP System generating stations could be determined to be affecting
ozone concentrations and may therefore eventually be required to reduce
nitrogen oxides emissions pursuant to Title I. Plants currently located in
areas being evaluated for imposition of additional emission controls include
Zimmer and Beckjord Unit 6 (both partially owned by CSPCo), I&M's Tanners
Creek Plant, KEPCo's Big Sandy Plant, OPCo's Gavin Plant and APCo's Amos,
Sporn, Kanawha River and Mountaineer plants. On February 25, 1994, the West
Virginia Department of Environmental Protection issued a Consent Order for
APCo's Amos Units 1 and 2, requiring reductions in nitrogen oxides emissions
from these units after June 1, 1995. The reduction in nitrogen oxides
emissions will be less than that required under Title IV of the CAAA but will
be required at an earlier time.
 
                                      29
<PAGE>
 
  Utility boilers are potentially subject to additional control requirements
under Title III of the CAAA governing hazardous air pollutant emissions.
Federal EPA is directed to conduct studies concerning the potential public
health impacts of pollutants identified by the legislation as hazardous in
connection with their emission from electric utility steam generating units.
Federal EPA was required to report the results of this study to Congress by
November 1993 and is required to regulate emission of these pollutants from
electric utility steam generating units if it is determined that such
regulation is necessary and appropriate, based on the results of the study.
Federal EPA has informed Congress that completion of this study will be delayed
significantly beyond the November 1993 deadline. Additionally, Federal EPA is
directed to study the deposition of hazardous pollutants to the Great Lakes,
the Chesapeake Bay, Lake Champlain and other coastal waters. As part of this
assessment, Federal EPA is authorized to adopt regulations by November 1995 to
prevent serious adverse effects to public health and serious or widespread
environmental effects. It is possible that emissions from electric utility
generating units may be regulated under this water body deposition assessment
program.
 
  The CAAA expands the enforcement authority of the Federal government by
increasing the range of civil and criminal penalties for violations of the
Clean Air Act and enhancing administrative civil provisions, adding a citizens
suit provision and imposing a national operating permit system, emission fee
program and enhanced monitoring, record keeping and reporting requirements for
existing and new sources.
 
  CAAA-AEP System Compliance Plan: Management reviewed the provisions of the
CAAA and evaluated various compliance strategies on a systemwide basis. The
selection of any compliance alternatives for the AEP System's generating plants
was dependent on the method of compliance selected for OPCo's Gavin Plant, one
of the AEP System's largest plants (2,600 mw) which emits about 25 percent of
the System's total sulfur dioxide emissions and about 44 percent of emissions
from OPCo's plants in Ohio. Alternatives considered for the Gavin Plant were
switching to low-sulfur coal which would come from mines outside Ohio or
installation of scrubbers which would allow the continued burning of high-
sulfur coal.
 
  A systemwide Phase I CAAA compliance report was filed with the PUCO in 1991
comparing preliminary estimates of revenue requirements for the two compliance
alternatives at Gavin. Although the preliminary compliance report showed lower
projected AEP System revenue requirements for fuel switching rather than
installing OPCo-owned scrubbers, the PUCO issued an order which strongly
encouraged OPCo to keep both the fuel switching and scrubbing options open.
OPCo continued to study the alternatives and in April 1992 filed a Phase I CAAA
compliance plan.
 
  OPCo's compliance plan filing was made under an Ohio law enacted in 1991 that
provides utilities with an opportunity to obtain advance PUCO approval of a
compliance plan provided that, among other things, the PUCO determines that it
represents a least-cost approach. Once approved by the PUCO, such plans are
deemed prudent for subsequent PUCO rate proceedings. On November 25, 1992, the
PUCO issued orders approving (i) OPCo's stipulation agreement with the PUCO
staff and the Ohio Consumers' Counsel regarding the predetermined price of coal
discussed below and in Rates and (ii) OPCo's compliance plan. The actual rate
treatment of costs associated with the compliance plan will be determined in a
future rate case. In March 1993, the Industrial Energy Consumers of OPCo (IEC)
and The Sierra Club each appealed the PUCO orders regarding the stipulation
agreement and compliance plan to the Supreme Court of Ohio. The IEC and Sierra
Club seek to overturn the PUCO decisions. OPCo has participated in these
proceedings.
 
  The compliance plan sets forth, as part of an AEP System least-cost strategy,
compliance measures for the AEP System's affected generating units including
the installation of scrubbers at the Gavin Plant. In order to lower the cost of
compliance, the plan proposed to lease the scrubbers which are to be installed
at the Gavin Plant early in 1995. The plan also provides for Gavin to burn Ohio
high-sulfur coal supplied, in part, by OPCo's affiliated Meigs mine which will
operate at reduced capacity and in part by new long-term contracts with
unaffiliated sources and spot market purchases.
 
                                       30
<PAGE>
 
  Under the terms of the compliance plan, OPCo's Muskingum River Unit 5 will
switch to low-sulfur coal by 1995 and Kammer Units 1-3 will switch to moderate
sulfur coal. The PUCO also indicated that management should take steps to have
Cardinal Unit 1 available for fuel switching for Phase I compliance. The PUCO
is examining in OPCo's current fuel clause proceeding whether it would be a
lower-cost alternative to fuel-switch Cardinal Unit 1 in Phase I rather than
Phase II as specified in AEP's compliance plan. CSPCo's Conesville Units 1-3
will be modified to enable these units to burn coal or natural gas to comply.
Actual fuel choice will depend on the cost and availability of gas. Although
the compliance plan originally contemplated that CSPCo's Picway Unit 5 also
would be modified to enable this unit to burn coal or natural gas to comply,
this proposed modification has been indefinitely deferred. Beckjord Unit 6
(owned with CG&E and DP&L) will switch to moderate sulfur coal. Current plans
call for I&M's Tanners Creek Unit 4 to switch to moderate sulfur coal and for
retirement of I&M's Breed Plant in 1994. Eight additional units are subject to
Phase I rules, but no operating or fuel changes are planned, because they will
hold allowances sufficient for compliance.
 
  Since the approved plan reflects fuel switching to comply at OPCo's
Muskingum River Plant and Cardinal Unit 1, mining operations at OPCo's other
wholly-owned coal-mining subsidiaries, Central Ohio Coal Company and Windsor
Coal Company, could be shut down. Central Ohio Coal Company and Windsor Coal
Company supply coal to Muskingum River Plant and Cardinal Plant, respectively.
The current plan for Central Ohio Coal Company provides for continuing at the
current operating level until mid-1994, and then reducing to approximately a
50% operating level until 1999. The cost of affiliated mine shutdowns would be
substantial. Shutdown costs for Central Ohio Coal Company and Windsor Coal
Company include investments in the mines, leased asset buy-outs, reclamation
and employee benefits and were estimated to be approximately $250,000,000 at
December 31, 1993. Management expects to recover costs of compliance with the
CAAA from ratepayers. Lack of recovery of the cost of CAAA compliance,
including the lease cost of the Gavin scrubbers and the investment in and cost
of closing affected affiliated mining operations, could materially adversely
affect AEP's and OPCo's results of operations and financial condition.
 
  In August 1992 OPCo signed a stipulation agreement with the PUCO staff and
the Ohio Consumers' Counsel which provides that, among other things, the
recoverable cost of the Gavin scrubbers is not to exceed $815,000,000. The
scrubbers are currently under construction. See Construction and Financing
Program. Management expects that the cost of the scrubbers will be at least
10% less than this amount.
 
  In September 1992 OPCo entered into an agreement for the lease of scrubbers
at the Gavin Plant with JMG Funding, Limited Partnership, an unaffiliated
entity. Under the terms of the agreement for lease, OPCo, as agent for JMG,
will build the scrubbers and upon completion, subject to certain conditions,
will lease the scrubbers from JMG. The agreement for lease provides for JMG to
pay the cost of construction. The lease will be accounted for as an operating
lease. On December 9, 1993, the PUCO approved the terms of the lease
agreement.
 
  With respect to the construction of the scrubbers at the Gavin Plant, OPCo
has received a permit from the U.S. Army Corps of Engineers to conduct certain
activities in the navigable waters and affecting wetlands. Other
environmentally related permits have been received from state agencies or are
being sought.
 
  Global Climate Change: Increasing concentrations of "greenhouse gases,"
including carbon dioxide (CO/2/), in the atmosphere have led to concerns about
the potential for the earth's climate to change. As a result of the AEP
System's historical practice of using low-cost indigenous coal supplies to
produce electricity, AEP System power plants are significant sources of CO/2/
emissions. The proponents of the theory of global climate change maintain that
the increasing concentrations of man-made greenhouse gases will cause some of
the sun's energy that is normally radiated back into space to be trapped in
the atmosphere and that, as a result, the global temperature will increase.
Management is working to support further efforts to properly study the issue
of global climate change to define the extent, if any, to which it poses a
threat to the environment before new restrictions are imposed. Management is
concerned that new laws may be passed or new regulations promulgated without
sufficient scientific study and support.
 
                                      31
<PAGE>
 
  At the Earth Summit in Rio de Janeiro, Brazil in June 1992, over 150
nations, including the United States, signed a global climate change treaty.
Each country that ratifies the treaty commits itself to a process of achieving
the aim of reducing greenhouse gas emissions, including CO/2/, to their 1990
level by the year 2000. On October 7, 1992, the U.S. Senate ratified the
treaty. The treaty goes into effect on March 21, 1994.
 
  In accordance with the obligations set forth in the global climate change
treaty, on April 21, 1993, President Clinton committed the United States to
reducing greenhouse gas emissions to 1990 levels by the year 2000. On October
19, 1993, the President unveiled the Administration's Climate Change Action
Plan for meeting his emission reduction target. The plan emphasizes reductions
in fossil fuel use, the largest source of CO/2/ emissions, primarily through
reliance on voluntary energy efficiency programs and voluntary partnerships
between the Federal government and U.S. industry. One such collaboration is
between the electric utility industry and the U.S. Department of Energy. Known
as the Utility Climate Challenge, this initiative is intended to identify
voluntary, cost-effective measures to limit or offset future greenhouse gas
emissions. Although AEP is participating in this effort, such actions will not
be undertaken if they threaten the AEP System's economic competitiveness or if
they are unacceptable to its regulators.
 
  Since the AEP System is a major emitter of carbon dioxide, its financial
condition and results of operations could be materially adversely affected by
the imposition of controls on carbon dioxide emissions if the compliance costs
incurred are not fully recovered from ratepayers. In addition, any program to
stabilize or reduce carbon dioxide emissions is expected to impose substantial
costs on industry and society, and could seriously erode the economic base
that AEP's operations serve.
 
  Ohio: On July 29, 1988, Federal EPA issued a notice of violation alleging
that OPCo's Muskingum River Plant operated in violation of Ohio EPA's
regulation governing visible emissions during 1987. At a November 1988
enforcement conference pursuant to Clean Air Act Section 113, OPCo
representatives presented evidence to Federal EPA indicating that the notice
of violation was not supported by factual evidence nor by law. Federal EPA has
yet to take further action.
 
  On March 9, 1993, Federal EPA, Region V, issued a notice of violation
alleging that Stuart Station (owned by CSPCo, CG&E and DP&L) was in violation
of Ohio's State Implementation Plan rules relating to opacity. This notice of
violation has been resolved without penalty.
 
  West Virginia: The West Virginia Air Pollution Control Commission
promulgated sulfur dioxide limitations effective February 1978. Federal EPA
has approved these regulations as they apply to APCo's and OPCo's plants,
except for OPCo's Mitchell and Kammer Plants. The emission limitations for the
Mitchell Plant have been approved by Federal EPA for primary ambient air
quality (health-related) standards only. The West Virginia Air Pollution
Control Commission is obliged to reanalyze sulfur dioxide emission limits for
the Mitchell Plant with respect to secondary ambient air quality (welfare-
related) standards. Because of the lengthy time and uncertainty associated
with the stack height rulemaking and litigation discussed in detail below, it
is not certain when Federal EPA will take dispositive action regarding the
Mitchell and Kammer Plants.
 
  Stack Height Regulations: On June 27, 1985, Federal EPA issued stack height
regulations pursuant to an order of the United States Court of Appeals for the
District of Columbia Circuit. These regulations were appealed by a number of
states, environmental groups and investor-owned electric utilities (including
APCo, CSPCo, I&M, KEPCo and OPCo), along with three electric utility trade
associations. OPCo also filed a separate petition for review to raise issues
unique to its Kammer Plant. Various petitions for reconsideration filed with
and denied by Federal EPA were also appealed. This litigation was consolidated
into a single case.
 
  On January 22, 1988, the U.S. Court of Appeals issued a decision in part
upholding the June 1985 stack height rules and remanding certain of the June
1985 rules to Federal EPA for further consideration. With respect to Kammer
Plant, the January 1988 court decision rejected OPCo's appeal, holding that
Federal EPA acted lawfully in revoking stack height credit previously granted
for Kammer Plant in October 1982. OPCo
 
                                      32
<PAGE>
 
is in the process of initiating administrative proceedings under the 1985 stack
height rules with the State of West Virginia and Federal EPA in an effort to
preserve stack height credit for Kammer Plant. Federal EPA has yet to commence
administrative proceedings to incorporate changes in the 1985 stack height
rules as mandated by the January 1988 court decision.
 
  While it is not possible to state with particularity the ultimate impact of
the final rules on AEP System operations, at present it appears that the most
likely AEP System plants at which the final rules could possibly result in
substantially more stringent emission limitations are CSPCo's Conesville Plant,
AEGCo's and I&M's Rockport Plant, I&M's Tanners Creek Plant and OPCo's Gavin
and Kammer plants. Gavin and Rockport plants were not affected by Federal EPA's
stack height rules as issued in June 1985. However, the provision exempting
these plants was remanded to Federal EPA in the January 1988 court decision.
Accordingly, the ultimate impact of the stack height rules on Gavin and
Rockport plants will not be known until Federal EPA completes administrative
proceedings on remand and reissues final stack height rules. OPCo and AEGCo and
I&M intend to participate in the remand rulemaking affecting Gavin and Rockport
plants, respectively.
 
  State air pollution control agencies will be required to implement the stack
height rules by revising emission limitations for sources subject to the rules
and submitting such revisions to Federal EPA.
 
  On June 1, 1989, Ohio EPA adopted a rule concerning CSPCo's Conesville Plant
in response to Federal EPA's stack height rules adopted in 1985. Under Federal
EPA policy published in January 1988, emission reductions required by the stack
height rules may be obtained at plants other than the plant directly affected
by the rules, and thereafter credited to the directly affected plant. Under
Ohio EPA's June 1 rule, the sulfur dioxide emission limitations for Conesville
Units 5 and 6 remain at 1.2 pounds sulfur dioxide per million Btu heat input as
long as the emission rate at CSPCo's retired Poston Units 1-4 remains at 0.0
pounds sulfur dioxide per million Btu heat input. Federal EPA has yet to take
action concerning Ohio EPA's June 1 rule.
 
  Administrative Developments Regarding Sulfur Dioxide: Federal EPA, in the
Federal Register dated April 26, 1988, issued a "provisional" decision that
proposed to retain present national ambient air quality standards for sulfur
dioxide and did not propose adoption of a new, more restrictive, short-term
primary (health-related) standard. Federal EPA is expected to issue a final
rule after its review of public comments filed in response to the proposed
rule. In the context of this sulfur dioxide standard rulemaking, Federal EPA is
considering a number of significant policy changes in the rules governing
sulfur dioxide emissions. Principal among these possible regulatory changes is
the adoption of a new, short-term primary national ambient air quality standard
for sulfur dioxide. Adoption of any of these changes could require substantial
reductions in sulfur dioxide emissions from the System's coal-fired generating
plants which would entail substantial capital and operating costs.
 
  Life Extension: On July 21, 1992, Federal EPA published final regulations in
the Federal Register governing application of new source rules to generating
plant repairs and pollution control projects undertaken to comply with the
Clean Air Act Amendments of 1990. Generally, the rule provides that plants
undertaking pollution control projects will not trigger new source review
requirements. The Natural Resource Defense Council and a group of utilities,
including five AEP System companies, have filed petitions in the U.S. Court of
Appeals for the District of Columbia Circuit seeking a review of the
regulations.
 
 Water Pollution Control
 
  Under the Clean Water Act, effluent limitations requiring application of the
best available technology economically achievable are to be applied, and those
limitations require that no pollutants be discharged if Federal EPA finds
elimination of such discharges is technologically and economically achievable.
 
  The Clean Water Act provides citizens with a cause of action to enforce
compliance with its pollution control requirements. Since 1982, many such
actions against NPDES permit holders have been filed. To date, no AEP System
plants have been named in such actions.
 
                                       33
<PAGE>
 
  All System Plants are operating with NPDES permits. These will expire during
the time period 1994-96, except for Breed Plant's permit which has expired, but
for which a timely renewal application was filed. Under EPA's regulations,
operation under an expired NPDES permit is authorized provided an application
is filed at least 180 days prior to expiration. Renewal applications are being
prepared or have been filed for renewal of NPDES permits which expire in 1994.
 
  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, except for Conesville and Muskingum River Plants for which
thermal variances expired on May 1, 1993. Requests for revised thermal
variances for these two plants have been made but the permitting agency has not
made a final determination on the requests. If thermal variances for these
plants are not renewed, the plants could be required to reduce generation,
particularly in late summer months.
 
  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. See Item 3. Legal Proceedings--Meigs Mine with respect to litigation
regarding certain discharges from OPCo's Meigs Mines.
 
  The Federal Water Quality Act of 1987 requires states to adopt stringent
water quality standards for a large category of toxic pollutants and to
identify specialized control measures for dischargers to waters where water
quality standards are not being met. Implementation of these provisions could
result in significant costs to the AEP System if biological monitoring
requirements and water quality-based effluent limits are placed in NPDES
permits.
 
 Hazardous Substances and Wastes
 
  Section 311 of the Clean Water Act imposes substantial penalties for spills
of Federal EPA-listed hazardous substances into water and for failure to report
such spills. The Comprehensive Environmental Response, Compensation, and
Liability Act expanded the reporting requirements to cover the release of
hazardous substances generally into the environment, including water, land and
air. AEP's subsidiaries store and use some of these hazardous substances,
including PCB's contained in certain capacitors and transformers, but the
occurrence and ramifications of a spill or release of such substances cannot be
predicted. The Comprehensive Environmental Response, Compensation, and
Liability Act provides governmental agencies with the authority to require
clean-up of hazardous waste sites and releases of hazardous substances into the
environment. Since liability under this Act is strict and can be applied
retroactively, AEP System companies which previously disposed of PCB-containing
electrical equipment and other hazardous substances may be required to
participate in remedial activities at such disposal sites should environmental
problems result. AEP System companies are presently identified as parties
responsible for clean-up at nine federal sites, including I&M at five sites,
KEPCo at one site, OPCo at two sites and Wheeling Power Company at one site.
I&M also has been named as a party responsible for clean-up at one state site.
The companies' share of clean-up costs, however, is not expected to be
significant. AEP System companies, including I&M and OPCo, also have been named
as defendants in contribution lawsuits for two additional sites.
 
  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. As required by
RCRA, EPA evaluated whether high volume coal combustion wastes (such as fly
ash, bottom ash and flue gas desulfurization wastes) should be regulated as
hazardous waste. In August, 1993 EPA issued a regulatory determination that
such high volume coal combustion wastes should not be regulated as hazardous
waste. For low volume coal combustion wastes, such as metal and boiler cleaning
wastes, Federal EPA will gather additional information and make a regulatory
determination by April 1998.
 
                                       34
<PAGE>
 
Until that time, these low volume wastes are provisionally excluded from
regulation under the hazardous waste provisions of RCRA. All presently
generated hazardous waste is being disposed of at permitted off-site facilities
in compliance with applicable Federal and state laws and regulations. For
System facilities which generate such wastes, System companies have filed the
requisite notices and are complying with RCRA and applicable state regulations
for generators. Nuclear waste produced at the Cook Plant is excluded from
regulation under RCRA.
 
  Federal EPA's technical requirements for underground storage tanks containing
petroleum will require retrofitting or replacement of an appreciable number of
tanks. Compliance costs for tank replacement and site remediation have not been
significant to date.
 
 Electric and Magnetic Fields (EMF)
 
  EMF is found everywhere there is electricity. Electric fields are created by
the presence of electric charges. Magnetic fields are produced by the flow of
those charges. This means that EMF is created by electricity flowing in
transmission and distribution lines, or being used in household wiring and
appliances.
 
  A number of studies in the past several years have examined the possibility
of adverse health effects from EMF. While some of the epidemiological studies
have indicated some association between exposure to EMF and health effects, the
majority of studies have indicated no such association. The epidemiological
studies that have received the most public attention reflect a weak correlation
between surrogate or indirect estimates of EMF exposure and certain cancers.
Studies using direct measurements of EMF exposure show no such association.
 
  In addition, the research has not shown any causal relationship between EMF
exposure and cancer, or any other adverse health effects. Additional studies,
which are intended to provide a better understanding of the subject, are
continuing.
 
  Federal EPA is currently studying whether exposure to EMF is associated with
cancer in humans. In 1990, Federal EPA issued a draft report on EMF, received
interagency review and public comment, and is in the process of preparing its
final report. A December 1992 brochure from Federal EPA, Questions And Answers
About Electric And Magnetic Fields (EMFs), states at page 3, "The bottom line
is that there is no established cause and effect relationship between EMF
exposure and cancer or other disease."
 
  The Energy Policy Act of 1992 established a coordinated Federal EMF research
program. The program funding is $65,000,000 over five years, half of which is
to be provided by private parties including utilities. AEP has committed to
contribute $446,571 over the five-year period.
 
  AEP's participation is a continuation of its efforts to support further
research and to communicate with its customers 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. On March 22, 1993, The Ohio Power Siting Board issued its
amended rules providing for additional consideration of the possible effects of
EMF in the certification of electric transmission facilities. Under the amended
EMF rules, persons seeking approval to build electric transmission lines would
have to provide estimates of EMF from transmission lines under a
 
                                       35
<PAGE>
 
variety of conditions. In addition, applicants would be required to address
possible health effects and discuss the consideration of design alternatives
with respect to EMF.
 
  In April 1993, the State of Indiana enacted a law which provides that the
IURC shall determine, based on the preponderance of evidence in the scientific
literature, whether rules are necessary to protect the public health from EMF.
If the IURC determines that such rules are necessary, the IURC is required to
adopt rules that reasonably protect the public health from EMF.
 
  Management cannot predict the ultimate impact of the question of EMF exposure
and adverse health effects. If further research shows that EMF exposure
contributes to increased risk of cancer or other health problems, or if the
courts conclude that EMF exposure harms individuals and that utilities are
liable for damages, or if states limit the strength of magnetic fields to such
a level that the current electricity delivery system must be significantly
changed, then the results of operation and financial condition of AEP and its
operating subsidiaries could be materially adversely affected unless these
costs can be recovered from rate payers.
 
RESEARCH AND DEVELOPMENT
 
  AEP and its subsidiaries are involved in a number of research projects which
are directed towards developing more efficient methods of burning coal,
reducing the contaminants resulting from combustion of coal, and improving the
efficiency and reliability of power transmission and distribution, including
load management. See Construction and Financing Program--PFBC Projects.
 
  AEP System operating companies have elected to join the Electric Power
Research Institute (EPRI), a nonprofit organization that manages research and
development on behalf of the U.S. electric utility industry. EPRI, founded in
1973, manages technical research and development programs for its members to
improve power production, delivery and use. Approximately 700 utilities are
members. EPRI has agreed to a membership program with AEP whereby dues will be
phased in over four years. AEP's operating companies intend to seek recovery of
these dues through rates, which recovery is anticipated to closely relate to
each company's membership date.
 
  Total research and development expenditures by AEP and its subsidiaries were
approximately $13,700,000 for the year ended December 31, 1993, $14,200,000 for
the year ended December 31, 1992 and $15,100,000 for the year ended December
31, 1991 including $10,900,000, $11,700,000 and $11,900,000, respectively, for
Tidd Plant and related PFBC costs.
 
                                       36
<PAGE>
 
Item 2.PROPERTIES
- --------------------------------------------------------------------------------
 
  At December 31, 1993, 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
              OWNER,                                             KILOWATT
        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
  Niagara                            Roanoke, Virginia              3,000
  Reusens                            Lynchburg, Virginia           12,000
Hydroelectric -- Pumped Storage:
  Smith Mountain                     Penhook, Virginia            565,000
                                                               ----------
                                                                5,807,000
                                                               ----------
Columbus Southern Power Company:
Steam -- Coal-Fired:
  Beckjord, Unit 6                   New Richmond, Ohio            53,000(c)
  Conesville, Units 1-3, 5 & 6       Coshocton, Ohio            1,165,000
  Conesville, Unit 4                 Coshocton, Ohio              339,000(c)
  Picway, Unit 5                     Columbus, Ohio               100,000
  Stuart, Units 1-4                  Aberdeen, Ohio               608,000(c)
  Zimmer                             Moscow, Ohio                 330,000(c)
                                                               ----------
                                                                2,595,000
                                                               ----------
</TABLE>
 
                                       37
<PAGE>
 
<TABLE>
<CAPTION>
                                                                   NET
              OWNER,                                             KILOWATT
        PLANT TYPE AND NAME              LOCATION (NEAR)        CAPABILITY
       ---------------------             ----------------      -----------
<S>                                  <C>                       <C>
Indiana Michigan Power Company:
Steam -- Coal-Fired:
  Breed                              Sullivan, Indiana            325,000(d)
  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(e)
Hydroelectric -- Conventional:
  Berrien Springs                    Berien 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
                                                               ----------
                                                                4,759,000
                                                               ----------
Kanawha Valley Power Company:
Hydroelectric -- Conventional:
  London                             Montgomery, West Virginia     16,000
  Marmet                             Marmet, West Virginia         16,000
  Winfield                           Winfield, West Virginia       19,000
                                                               ----------
                                                                   51,000
                                                               ----------
Kentucky Power Company:
Steam -- Coal-Fired:
  Big Sandy                          Louisa, Kentucky           1,060,000
                                                               ----------
Ohio Power Company:
Steam -- Coal-Fired:
  John E. Amos, Unit 3 (OPCo share)  St. Albans, West Virginia    867,000(b)
  Cardinal, Unit 1                   Brilliant, Ohio              600,000
  General James M. Gavin             Cheshire, Ohio             2,600,000
  Kammer                             Captina, West Virginia       630,000
  Mitchell                           Captina, West Virginia     1,600,000
  Muskingum River                    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.............   24,084,000
                                                               ==========
</TABLE>

 
                                       38
<PAGE>
 
<TABLE>
<CAPTION>
                                                                       NET
       OWNER,                                                        KILOWATT
 PLANT TYPE AND NAME           LOCATION (NEAR)                      CAPABILITY
- ---------------------          ----------------                    -----------
<S>                            <C>                                 <C>
Summary:                                       
  Total Steam --
   Coal-Fired..................................................... 21,120,000
   Nuclear........................................................  2,110,000
  Total Hydroelectric --
   Conventional...................................................    271,000
   Pumped Storage.................................................    565,000
  Other...........................................................     18,000
                                                                   ----------
                  Total Generating Capability..................... 24,084,000
                                                                   ==========
</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) I&M plans to close the Breed Plant on March 31, 1994.
(e) 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.
 
  See Item 1 under Fuel Supply, for information concerning coal reserves owned
or controlled by subsidiaries of AEP.
 
  The following table sets forth the total circuit miles of transmission and
distribution lines of the AEP System, APCo, CSPCo, I&M, KEPCo and OPCo and that
portion of the total representing 765,000-volt lines:
 
<TABLE>
<CAPTION>
                         TOTAL CIRCUIT MILES
                          OF TRANSMISSION AND  CIRCUIT MILES OF
                          DISTRIBUTION LINES   765,000-VOLT LINES
                         -------------------- -------------------
         <S>             <C>                  <C>
         AEP System (a)        123,357(b)            2,022
         APCo                   48,190                 641
         CSPCo (a)              13,937                  --
         I&M                    20,634                 614
         KEPCo                   9,735                 258
         OPCo                   27,941                 509
</TABLE>
- --------
(a)Includes 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.
 
                                       39
<PAGE>
 
SYSTEM TRANSMISSION LINES AND FACILITY SITING
 
  Legislation in the states of Indiana, Kentucky, Michigan, Ohio, Virginia, and
West Virginia requires prior approval of sites of generating facilities and/or
routes of high-voltage transmission lines. Delays and additional costs in
constructing facilities have been experienced as a result of proceedings
conducted pursuant to such statutes, as well as in proceedings in which
operating companies have sought to acquire rights-of-way through condemnation,
and such proceedings may result in additional delays and costs in future years.
 
PEAK DEMAND
 
  The AEP System is interconnected through 119 high-voltage transmission
interconnections with 29 neighboring electric utility systems. The all-time and
1993 one-hour peak demands were 25,174,000 and 22,142,000 kilowatts,
respectively, (including 6,459,000 and 4,043,000 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
January 18, 1994 and July 26, 1993, respectively. The net dependable capacity
to serve the System load on such dates, including power available under
contractual obligations, was 24,202,000 and 23,896,000 kilowatts, respectively.
The all-time and 1993 one-hour internal peak demands were 19,236,000 and
18,085,000 kilowatts, respectively, and occurred on January 19, 1994 and July
28, 1993, respectively. The net dependable capacity to serve the System load on
such dates, including power available under contractual arrangements, was
24,202,000 and 23,896,000 kilowatts, respectively. The all-time one-hour
integrated and internal net system peak demands and 1993 peak demands for AEP's
generating subsidiaries are shown in the following tabulation:
 
<TABLE>
<CAPTION>
            ALL-TIME ONE-HOUR INTEGRATED    1993 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      8,203    January 19, 1994     6,472    July 7, 1993
     CSPCo     3,778    January 18, 1994     3,740    July 9, 1993
     I&M       4,700    February 12, 1986    4,312    August 26, 1993
     KEPCo     1,575    January 19, 1994     1,340    July 26, 1993
     OPCo      7,034    January 18, 1994     6,271    July 26, 1993
<CAPTION>
            ALL-TIME ONE-HOUR INTEGRATED    1993 ONE-HOUR INTEGRATED
              NET INTERNAL PEAK DEMAND       NET INTERNAL PEAK DEMAND
            ----------------------------- -----------------------------
                                  (IN THOUSANDS)
             NUMBER OF                     NUMBER OF
             KILOWATTS        DATE         KILOWATTS        DATE
            -----------       -----       -----------       ----
     <S>    <C>         <C>               <C>         <C>
     APCo      6,887    January 19, 1994     5,906    February 19, 1993
     CSPCo     3,167    August 30, 1993      3,167    August 30, 1993
     I&M       3,513    August 17, 1988      3,468    August 27, 1993
     KEPCo     1,309    January 19, 1994     1,218    February 19, 1993
     OPCo      5,436    January 21, 1994     5,302    August 27, 1993
</TABLE>
 
HYDROELECTRIC PLANTS
 
  Licenses for hydroelectric plants, issued under the Federal Power Act,
reserve to the United States the right to take over the project at the
expiration of the license term, to issue a new license to another entity, or to
relicense the project to the existing licensee. In the event that a project is
taken over by the United States or licensed to a new licensee, the Federal
Power Act provides for payment to the existing licensee of its "net investment"
plus severance damages. Licenses for six System hydroelectric plants expired in
1993 and applications for new licenses for these plants were filed in 1991. The
existing licenses for these plants were extended on an annual basis and will be
renewed automatically until new licenses are issued. No competing license
applications were filed. One new license was issued in March 1994.
 
                                       40
<PAGE>
 
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 100% during 1993 and 64.8% during 1992. 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 96.6% during 1993 and 19.5% during 1992. The availability of Units 1 and 2
was affected in 1992 by outages to refuel and Unit 2 main turbine/generator
vibrational problems.
 
  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.
 
NUCLEAR INSURANCE
 
  The Price-Anderson Act limits public liability for a nuclear incident at any
nuclear plant in the United States to $9.4 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 $9.4 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
$2.75 billion. Nuclear insurance pools provide $1.265 billion of coverage and
Nuclear Electric Insurance Limited (NEIL) and Energy Insurance Bermuda (EIB)
provide the remainder. If NEIL's and EIB's losses exceed their available
resources, I&M would be subject to a total retrospective premium assessment of
up to $15,327,023. NRC regulations require that, in the event of an accident,
whenever the estimated costs of reactor stabilization and site decontamination
exceed $100,000,000, the insurance proceeds must be used, first, to return the
reactor to, and maintain it in, a safe and stable condition and, second, to
decontaminate the reactor and reactor station site in accordance with a plan
approved by the NRC. The insurers then would indemnify I&M for property damage
up to $2.5 billion less any amounts used for stabilization and decontamination.
The remaining $250,000,000, as provided by NEIL (reduced by any stabilization
and decontamination expenditures over $2.5 billion), would cover
decommissioning costs in excess of funds already collected for decommissioning.
See Fuel Supply--Nuclear Waste.
 
  NEIL's extra-expense program provides insurance to cover extra costs
resulting from a prolonged accidental outage of a nuclear unit. I&M's policy
insures against such increased costs up to approximately $3,500,000 per week
(starting 21 weeks after the outage) for one year, $2,350,000 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 $8,929,456.
 
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 operation and the financial condition of AEP, I&M and other AEP
System companies.
 
                                       41
<PAGE>
 
Item 3.LEGAL PROCEEDINGS
- --------------------------------------------------------------------------------
 
  In February 1990 the Supreme Court of Indiana overturned an order of the
IURC, affirmed by the Indiana Court of Appeals, which had awarded I&M the right
to serve a General Motors Corporation light truck manufacturing facility
located in Fort Wayne. In August 1990 the IURC issued an order transferring the
right to serve the GM facility to an unaffiliated local distribution utility.
In October 1990 the local distribution utility sued I&M in Indiana under a
provision of Indiana law that allows the local distribution utility to seek
damages equal to the gross revenues received by a utility that renders retail
service in the designated service territory of another utility. On November 30,
1992, the DeKalb Circuit Court granted I&M's motion for summary judgment to
dismiss the local distribution utility's complaint. The local distribution
utility has begun an appeal to the Indiana Court of Appeals. I&M received
revenues of approximately $29,000,000 from serving the GM facility. It is not
clear whether the plaintiffs claim will be upheld on appeal because the service
was rendered in accordance with an IURC order I&M believed in good faith to be
valid.
 
  On April 4, 1991, then Secretary of Labor Lynn Martin announced that the U.S.
Department of Labor ("DOL") had issued a total of 4,710 citations to operators
of 847 coal mines who allegedly submitted respirable dust sampling cassettes
that had been altered so as to remove a portion of the dust. The cassettes were
submitted in compliance with DOL regulations which require systematic sampling
of airborne dust in coal mines and submission of the entire cassettes (which
include filters for collecting dust particulates) to the Mine Safety and Health
Administration ("MSHA") for analysis. The amount of dust contained on the
cassette's filter determines an operator's compliance with respirable dust
standards under the law. OPCo's Meigs No. 2, Meigs No. 31, Martinka, and
Windsor Coal mines received 16, 3, 15 and 2 citations, respectively. MSHA has
assessed civil penalties totalling $56,900 for all these citations. OPCo's
samples in question involve about 1 percent of the 2,500 air samples that OPCo
submitted over a 20-month period from 1989 through 1991 to the DOL. OPCo is
contesting the citations before the Federal Mine Safety and Health Review
Commission. An administrative hearing was held before an administrative law
judge with respect to all affected coal operators. On July 20, 1993, the
administrative law judge rendered a decision in this case holding that the
Secretary of Labor failed to establish that the presence of a "white center" on
the dust sampling filter indicated intentional alteration. The administrative
law judge has set for trial the case of an unaffiliated mine to determine if
there was an intentional alteration of the dust sampling filter. All remaining
cases, including the citations involving OPCo's mines, have been stayed.
 
  On September 21, 1993, CSPCo was served with a complaint issued by Region V,
Federal EPA which alleged violations by Conesville Plant of the Toxic
Substances Control Act and proposed a penalty of $41,000. On October 4, 1993,
I&M was served with a complaint issued by Region V, Federal EPA which alleged
violations by Breed Plant of the Clean Water Act and proposed a penalty of
$70,000. On October 4, 1993, OPCo was served with a complaint issued by Region
V, Federal EPA which alleged violations by OPCo's General Service Center
(Canton, Ohio) of the Toxic Substances Control Act and proposed a penalty of
$24,000. Settlement discussions have been held in each of these cases and it is
expected that these matters will be resolved shortly.
 
  On June 18, 1993, OPCo was served with a complaint issued by Region V,
Federal EPA which alleged violations by Muskingum River Plant of the Toxic
Substances Control Act and proposed a penalty of $87,000. In February 1994,
OPCo paid a penalty of $12,185 and agreed to undertake supplemental
environmental projects in 1994 valued at $61,547.
 
  On February 28, 1994, Ormet Corporation filed a complaint in the U.S.
District Court, Northern District of West Virginia, against AEP, OPCo, the
Service Corporation and two of its employees, Federal EPA and the Administrator
of Federal EPA. Ormet is the operator of a major aluminum reduction plant in
Ohio and is a customer of OPCo. See Certain Industrial Contracts. Pursuant to
the Clean Air Act Amendments of 1990, OPCo received sulfur dioxide emission
allowances for its Kammer Plant. See Environmental and Other
 
                                       42
<PAGE>
 
Matters. Ormet's complaint seeks a declaration that it is the owner of
approximately 89% of the Phase I and Phase II allowances issued for use by the
Kammer Plant. OPCo believes that since it is the owner and operator of Kammer
Plant and Ormet is a contract power customer, Ormet is not entitled to any of
the allowances attributable to the Kammer Plant.
 
  See Item 1 for a discussion of certain environmental and rate matters.
 
  Meigs Mine--On July 11, 1993, water from an adjoining sealed and abandoned
mine owned by Southern Ohio Coal Company ("SOCCo"), a mining subsidiary of
OPCo, entered Meigs 31 mine, one of two mines currently being operated by
SOCCo. Ohio EPA approved a plan to pump water from the mine to certain Ohio
River tributaries under stringent conditions for biological and water quality
monitoring and restoring the streams after pumping.
 
  On July 30, pumping commenced in accordance with the Ohio EPA approved plan.
Since September 16, 1993, SOCCo has processed all water removed from the mine
through its expanded treatment system and is in compliance with the effluent
limitations in its water discharge permit. Pumping has removed most of the
water that entered the mine on July 11 and the mine was returned to service in
February 1994.
 
  On July 26, 1993, the Ohio Department of Natural Resources Division of
Reclamation issued an administrative order directing SOCCo to cease pumping due
to that agency's concern over possible environmental harm. On July 26, 1993,
following SOCCo's appeal of the cessation order, the chairman of the
Reclamation Board of Review issued a temporary stay pending a hearing by the
full Reclamation Board. On January 14, 1994, the administrative proceeding was
settled on the basis of agreements by the Division of Reclamation to dismiss
the administrative order and by SOCCo to treat all water removed from the mine
in accordance with its discharge permit and to pay certain expenses of the
Division of Reclamation.
 
  On August 19, 1993, the U.S. District Court for the Southern District of Ohio
granted SOCCo's motion for a preliminary injunction against the Federal Office
of Surface Mining Reclamation and Enforcement ("OSM") and Federal EPA
preventing them from exercising jurisdiction to issue orders to cease pumping.
On August 30, 1993, the U.S. Court of Appeals for the Sixth Circuit denied
OSM's motion for a stay of the District Court's preliminary injunction but
granted Federal EPA's motion for a stay in part which allowed Federal EPA to
investigate and make findings with respect to alleged violations of the Clean
Water Act and thereafter to exercise its enforcement authority under the Clean
Water Act if a violation was identified. On September 2, 1993, Federal EPA
issued an administrative order requiring a partial cessation of pumping, the
effect of which was delayed by Federal EPA until September 8, 1993. On
September 8, 1993, the District Court granted SOCCo's motion requesting that
enforcement of the Federal EPA order be stayed. On September 23, 1993, the
Court of Appeals ruled that the District Court could not review the Federal EPA
order in the absence of a civil enforcement action and lifted the stay. A
further decision of the Court of Appeals with respect to the appeal of the
preliminary injunction is pending.
 
  On January 3, 1994, the District Court held that the complaint filed by SOCCo
should not be dismissed and concluded that sufficient legal and factual grounds
existed for the court to consider SOCCo's claim that Federal EPA could not
override Ohio EPA's authorization for SOCCo to bypass its water treatment
system on an emergency basis during pumping activities. In a separate opinion,
the District Court denied Federal EPA's request that the District Court defer
consideration of SOCCo's motion involving a request for a Declaration of Rights
with respect to the mine water releases into area streams.
 
  The West Virginia Division of Environmental Protection ("West Virginia DEP")
has proposed fining SOCCo $1,800,000 for violations of West Virginia Water
Quality Standards and permitting requirements alleged to have resulted from the
release of mine water into the Ohio River. SOCCo is meeting with the West
Virginia DEP in an attempt to resolve this matter.
 
  Although management is unable to predict what enforcement action Federal EPA
or OSM may take, the resolution of the aforementioned litigation, environmental
mitigation costs and mine restoration costs are not expected to have a material
adverse impact on results of operations or financial condition.
 
 
                                       43
<PAGE>
 
Item 4.SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
- --------------------------------------------------------------------------------
 
  AEP, APCO, I&M AND OPCO. None.
 
  AEGCO, CSPCO AND KEPCO. Omitted pursuant to Instruction J(2)(c).
                               ----------------
 
EXECUTIVE OFFICERS OF THE REGISTRANTS
 
AEP
 
  The following persons are, or may be deemed, executive officers of AEP. Their
ages are given as of March 15, 1994.
 
<TABLE>
<CAPTION>
 NAME                   AGE                      OFFICE (A)
 ----                   ---                      ----------
 <C>                    <C> <S>
 E. Linn Draper, Jr...   52 Chairman of the Board, President and Chief
                             Executive Officer of AEP and of the Service
                             Corporation
 Peter J. DeMaria.....   59 Treasurer of AEP; Executive Vice President-
                             Administration and Chief Accounting Officer of the
                             Service Corporation
 William J. Lhota.....   54 Executive Vice President of the Service Corporation
 A. Joseph Dowd.......   64 Secretary of AEP; Senior Vice President, General
                             Counsel and Assistant Secretary of the Service
                             Corporation
 Charles A. Ebetino,        Senior Vice President-Fuel Supply of the Service
  Jr..................   41  Corporation
 Gerald P. Maloney....   61 Vice President of AEP; Executive Vice President-
                             Chief Financial Officer of the Service Corporation
 James J. Markowsky...   49 Executive Vice President--Engineering &
                             Construction of the Service Corporation
</TABLE>
- --------
(a) All of the executive officers listed above have been employed by the
    Service Corporation or System companies in various capacities (AEP, as
    such, has no employees) during the past five years, except E. Linn Draper,
    Jr. who was Chairman of the Board, President and Chief Executive Officer of
    Gulf States Utilities Company from 1987 until 1992 when he joined AEP and
    the Service Corporation. All of the above officers are appointed annually
    for a one-year term by the board of directors of AEP, the board of
    directors of the Service Corporation, or both, as the case may be.
 
APCO
 
  The names of the executive officers of APCo, the positions they hold with
APCo, their ages as of March 15, 1994, and a brief account of their business
experience during the past five years appears below. The directors and
executive officers of APCo are elected annually to serve a one-year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr...   52 Director                               1992-Present
                            Chairman of the Board and Chief
                             Executive Officer                     1993-Present
                            Vice President                         1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of AEP and
                             the Service Corporation               1993-Present
                            President of AEP                       1992-1993
                            President and Chief Operating
                             Officer of the Service Corporation    1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of Gulf
                             States Utilities Company              1987-1992
 Joseph H. Vipperman..   53 Director                               1985-Present
                            President and Chief Operating
                             Officer                               1990-Present
                            Executive Vice President               1989-1990
                            Vice President                         1985-1989
                            Executive Vice President-Operations
                             of the Service Corporation            1984-1989
</TABLE>
 
                                       44
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                      AGE            POSITION (A)                PERIOD
 ----                      ---            ------------                ------
 <C>                       <C> <S>                                 <C>
 Peter J. DeMaria.........  59 Director                            1988-Present
                               Vice President                      1991-Present
                               Treasurer                           1978-Present
                               Treasurer of AEP                    1978-Present
                               Executive Vice President-
                                Administration and Chief
                                Accounting Officer of the
                                Service Corporation                1984-Present
                               Treasurer of the Service
                                Corporation                        1989-1990
 A. Joseph Dowd...........  64 Director and Vice President         1977-Present
                               Secretary of AEP                    1974-Present
                               Senior Vice President and General
                                Counsel of the Service
                                Corporation                        1975-Present
                               Assistant Secretary of the
                                Service Corporation                1969-Present
 William J. Lhota.........  54 Director                            1990-Present
                               Vice President                      1989-Present
                               Executive Vice President of the
                                Service Corporation                1993-Present
                               Executive Vice President-
                                Operations of the Service
                                Corporation                        1989-1993
                               President and Chief Operating
                                Officer of CSPCo                   1987-1989
 Gerald P. Maloney........  61 Director and Vice President         1970-Present
                               Vice President of AEP               1974-Present
                               Executive Vice President-Chief
                                Financial Officer of the Service
                                Corporation                        1991-Present
                               Senior Vice President-Finance of
                                the Service Corporation            1974-1990
 James J. Markowsky.......  49 Director                            1993-Present
                               Executive Vice President-
                                Engineering and Construction of
                                the Service Corporation            1993-Present
                               Senior Vice President and Chief
                                Engineer of the Service
                                Corporation                        1988-1993
                               Senior Vice President-Fuel Supply
 Charles A. Ebetino, Jr. .  41  of the Service Corporation         1993-Present
                               Vice President-Fuel Procurement
                                and Transportation of the
                                Service Corporation                1990-1993
                               Managing Director-Coal
                                Procurement of the Service
                                Corporation                        1986-1990
</TABLE>
- --------
(a)Positions are with APCo unless otherwise indicated.
 
OPCO
 
   The names of the executive officers of OPCo, the positions they hold with
OPCo, their ages as of March 15, 1994, and a brief account of their business
experience during the past five years appear below. The directors and executive
officers of OPCo are elected annually to serve a one-year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr. .   52 Director                               1992-Present
                            Chairman of the Board and Chief
                             Executive Officer                     1993-Present
                            Vice President                         1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of AEP and
                             the Service Corporation               1993-Present
                            President of AEP                       1992-1993
                            President and Chief Operating
                             Officer of the Service Corporation    1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of Gulf
                             States Utilities Company              1987-1992
                            Director, President and Chief
 Carl A. Erikson......   43  Operating Officer                     1993-Present
                            Vice President                         1990-1992
                            Vice President of the Service
                             Corporation and Executive Assistant
                             to E. Linn Draper, Jr.                1992-Present
                            Assistant to Executive Vice
                             President-Operations of the Service
                             Corporation                           1989-1990
 Peter J. DeMaria.....   59 Director and Treasurer                 1978-Present
                            Vice President                         1991-Present
                            Treasurer of AEP                       1978-Present
                            Executive Vice President-
                             Administration and Chief Accounting
                             Officer of the Service Corporation    1984-Present
                            Treasurer of the Service Corporation   1989-1990
</TABLE>
 
                                       45
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 A. Joseph Dowd.......   64 Director and Vice President            1977-Present
                            Secretary of AEP                       1974-Present
                            Senior Vice President and General
                             Counsel of the Service Corporation    1975-Present
                            Assistant Secretary of the Service
                             Corporation                           1969-Present
 William J. Lhota.....   54 Director and Vice President            1989-Present
                            Executive Vice President of the
                             Service Corporation                   1993-Present
                            Executive Vice President-Operations
                             of the Service Corporation            1989-1993
                            President and Chief Operating
                             Officer of CSPCo                      1987-1989
 Gerald P. Maloney....   61 Director                               1973-Present
                            Vice President                         1970-Present
                            Vice President of AEP                  1974-Present
                            Executive Vice President-Chief
                             Financial Officer of the Service
                             Corporation                           1991-Present
                            Senior Vice President-Finance of the
                             Service Corporation                   1974-1990
 James J.Markowsky....   49 Director                               1989-Present
                            Executive Vice President-Engineering
                             and Construction of the Service
                             Corporation                           1993-Present
                            Senior Vice President and Chief
                             Engineer of the Service Corporation   1988-1993
 Charles A. Ebertino,       Senior Vice President-Fuel Supply of
  Jr..................   41  the Service Corporation               1993-Present
                            Vice President-Fuel Procurement and
                             Transportation of the Service
                             Corporation                           1990-1993
                            Managing Director-Coal Procurement
                             of the Service Corporation            1986-1990
</TABLE>
- --------
(a)Positions are with OPCo unless otherwise indicated.
 
                                       46
<PAGE>
 
PART II
      ---------------------------------------------------------------------
 
Item 5.MARKET FOR REGISTRANTS' COMMON EQUITY AND RELATED STOCKHOLDER MATTERS
- --------------------------------------------------------------------------------
  AEP. AEP Common Stock is traded principally on the New York Stock Exchange.
The following table sets forth for the calendar periods indicated the high and
low sales prices for the Common Stock as reported on the New York Stock
Exchange Composite Tape and the amount of cash dividends paid per share of
Common Stock.
 
<TABLE>
<CAPTION>
                                                        PER SHARE
                                                     ---------------
QUARTER ENDED                                         MARKET PRICE
- -------------                                        ---------------
                                                      HIGH     LOW   DIVIDEND(1)
                                                     ------- ------- -----------
<S>                                                  <C>     <C>     <C>
March 1992.......................................... $34 1/4 $30 3/8    $.60
June 1992...........................................  32 5/8  30 3/8     .60
September 1992......................................  35 1/4  31 3/4     .60
December 1992.......................................  33 3/8  30 3/4     .60
March 1993..........................................  37      32         .60
June 1993...........................................  38 1/2  33 3/8     .60
September 1993......................................  40 3/8  37 1/4     .60
December 1993.......................................  39 5/8  34 5/8     .60
</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, 1993, AEP had approximately 194,000 shareholders of record.
 
  AEGCO, APCO, CSPCO, I&M, KEPCO AND OPCO. The information required by this
item is not applicable as the common stock of all these companies is held
solely by AEP.
 
Item 6.SELECTED FINANCIAL DATA
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(a).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the AEP
1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
APCo 1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  CSPCO. Omitted pursuant to Instruction J(2)(a).
 
  I&M. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the I&M
1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  KEPCO. Omitted pursuant to Instruction J(2)(a).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
OPCo 1993 Annual Report (for the fiscal year ended December 31, 1993).
 
                                       47
<PAGE>
 
Item 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND
         FINANCIAL CONDITION
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the AEGCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  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 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  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 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  CSPCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the CSPCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  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 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  KEPCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the KEPCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  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 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
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.
 
                                       48
<PAGE>
 
  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.
 
                                       49
<PAGE>
 
PART III   --------------------------------------------------------------------
 
Item 10.DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANTS
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Nominees for Director and Share Ownership of
Directors and Executive Officers of the definitive proxy statement of AEP,
dated March 10, 1994, for the 1994 annual meeting of shareholders. Reference
also is made to the information under the caption Executive Officers of the
Registrants in Part I of this report.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Election of Directors of the definitive
information statement of APCo for the 1994 annual meeting of stockholders, to
be filed within 120 days after December 31, 1993. Reference also is made to the
information under the caption Executive Officers of the Registrants in Part I
of this report.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  I&M. The names of the directors and executive officers of I&M, the positions
they hold with I&M, their ages as of March 15, 1994, and a brief account of
their business experience during the past five years appear below. The
directors and executive officers of I&M are elected annually to serve a one-
year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE          POSITION (A)(B)(C)               PERIOD
 ----                   ---          ------------------               ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr. .   52 Director                               1992-Present
                            Chairman of the Board and Chief        1993-Present
                            Executive Officer
                            Vice President                         1992-1993
                            Chairman of the Board, President and   1993-Present
                            Chief Executive Officer of AEP
                             and of the Service Corporation
                            President of AEP                       1992-1993
                            President and Chief Operating          1992-1993
                            Officer of the Service Corporation
                            Chairman of the Board, President and   1987-1992
                            Chief Executive Officer of Gulf
                            States  Utilities Company
 Richard C. Menge.....   58 Director                               1976-Present
                            President and Chief Operating          1989-Present
                            Officer
 Mark A. Bailey.......   41 Director and Vice President            1989-Present
 Peter J. DeMaria.....   59 Director                               1992-Present
                            Vice President                         1991-Present
                            Treasurer                              1978-Present
                            Treasurer of AEP                       1978-Present
                            Executive Vice President-              1984-Present
                            Administration and Chief Accounting
                             Officer of the Service Corporation
                            Treasurer of the Service Corporation   1989-1990
 William N. D'Onofrio.   45 Director and Vice President            1984-Present
 A. Joseph Dowd.......   64 Director                               1993-Present
                            Vice President                         1977-Present
                            Secretary of AEP                       1974-Present
                            Senior Vice President and General      1975-Present
                            Counsel of the Service Corporation
                            Assistant Secretary of the Service     1969-Present
                            Corporation
</TABLE>
 
                                       50
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                   AGE          POSITION (A)(B)(C)               PERIOD
 ----                   ---          ------------------               ------
 <C>                    <C> <S>                                    <C>
 William J. Lhota.....   54 Director and Vice President            1989-Present
                            Executive Vice President of the        1993-Present
                            Service Corporation
                            Executive Vice President-Operations    1989-1993
                            of the Service Corporation
 Gerald P. Maloney....   61 Director                               1978-Present
                            Vice President                         1970-Present
                            Vice President of AEP                  1974-Present
                            Executive Vice President-Chief         1991-Present
                            Financial Officer of the Service
                            Corporation
                            Senior Vice President-Finance of the   1974-1990
                            Service Corporation
 R. E. Prater.........   43 Director                               1993-Present
                            Division Manager                       1989-Present
 D. B. Synowiec.......   50 Director                               1993-Present
                            Plant Manager                          1990-1993
                            Assistant Plant Manager                1983-1990
 W. E. Walters........   46 Director                               1991-Present
                            Executive Assistant to President       1987-Present
 Charles A. Ebetino,        Senior Vice President-Fuel Supply of   1993-Present
 Jr. .................   41 the Service Corporation
                            Vice President-Fuel Procurement &      1990-1993
                            Transportation of the Service
                             Corporation
                            Managing Director-Coal Procurement     1986-1990
                            of the Service Corporation
                            Vice President                         1993-Present
 James J. Markowsky...   49 Executive Vice President-Engineering   1993-Present
                            & Construction of the Service
                             Corporation
                            Senior Vice President and Chief        1988-1993
                            Engineer of the Service Corporation
</TABLE>
- --------
(a)Positions are with I&M unless otherwise indicated.
(b)Dr. Draper is a director of Pacific Nuclear Systems, Inc. and Mr. Lhota is
   a director of Huntington Bancshares Incorporated.
(c)Messrs. DeMaria, Dowd, Draper, Lhota and Maloney are directors of AEGCo,
   APCo, CSPCo, KEPCo and OPCo. Messrs. DeMaria, Dowd, Draper and Maloney are
   also directors of AEP.
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under the heading Election of Directors of the
definitive information statement of OPCo for the 1994 annual meeting of
shareholders, to be filed within 120 days after December 31, 1993. 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 J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Compensation of Directors, Executive
Compensation and the performance graph of the definitive proxy statement of
AEP, dated March 10, 1994, for the 1994 annual meeting of shareholders.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of APCo for the 1994 annual meeting of stockholders, to
be filed within 120 days after December 31, 1993.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
                                      51
<PAGE>
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of OPCo for the 1994 annual meeting of shareholders, to
be filed within 120 days after December 31, 1993.
 
  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 1993, 1992 and 1991 the compensation earned
from all AEP System companies by (i) 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, 1993 and (ii) a chief executive officer and
executive officer, both of whom retired in 1993.
 
 Summary Compensation Table
 
<TABLE>
<CAPTION>
                                                      ANNUAL COMPENSATION
                                               ---------------------------------
                                                                     ALL OTHER
                                                    SALARY   BONUS  COMPENSATION
         NAME AND PRINCIPAL POSITION           YEAR   ($)   ($)(1)     ($)(2)
         ---------------------------           ---- ------- ------- ------------
<S>                                            <C>  <C>     <C>     <C>
E. LINN DRAPER, JR.--Chairman of the board     1993 538,333 148,742    18,180
 and chief executive officer of I&M; chairman  1992 395,833   8,730    63,700
 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 (3)

RICHARD E. DISBROW--Chairman of the board and  1993 200,000  55,260   102,753
 chief executive officer of I&M, AEP, the      1992 600,000  13,234    17,676
 Service Corporation and other AEP System      1991 540,000  86,994    17,272
 companies (3)

PETER J. DEMARIA--Vice president, treasurer    1993 280,000  77,364    17,811
 and director of I&M; treasurer and director   1992 273,000   6,021    15,576
 of AEP; executive vice president-             1991 258,000  41,564    14,987
 administration and chief accounting officer
 and director of the Service Corporation;
 vice president, treasurer and director of
 other AEP System companies

JOHN E. KATLIC--Senior vice president-fuel     1993 279,167  74,677    45,452
 supply and director of the Service            1992 325,000   6,400     9,396
 Corporation; president, chief operating       1991 300,000  38,419     9,402
 officer and director of coal mining
 subsidiaries (retired October 31, 1993)

G. P. MALONEY--Vice president and director of  1993 269,000  74,325    18,000
 I&M; vice president of AEP; executive vice    1992 261,000   5,757    17,036
 president-chief financial officer and         1991 246,000  39,631    16,662
 director of the Service Corporation; vice
 president and director of other AEP System
 companies

A. JOSEPH DOWD--Vice president and director    1993 268,000  61,707    15,760
 of I&M; secretary and director of AEP;        1992 260,000   4,779    13,876
 senior vice president, general counsel,       1991 245,000  32,891    14,002
 assistant secretary and director of the
 Service Corporation; vice president and
 director of other AEP System companies

WILLIAM J. LHOTA--Vice president and director  1993 249,000  68,799    17,160
 of I&M; executive vice president and          1992 230,000   5,073    15,116
 director of the Service Corporation; vice     1991 210,000  33,831    14,385
 president and director of other AEP System
 companies
</TABLE>
- --------
(1) Reflects payments under the AEP Management Incentive Compensation Plan
    ("MICP") in which individuals in key management positions with AEP System
    companies participate. Amounts for 1993 are estimates but should not
    change significantly. For 1991 and 1993, these amounts included both cash
    paid and a portion deferred in the form of restricted stock units. These
    units are paid out in cash after three years based on the price of AEP
    Common Stock at that time. Dividend equivalents are paid during the three-
    year period. At December 31, 1993, Dr. Draper and Messrs. DeMaria,
    Maloney, Dowd and Lhota held 813, 746, 715, 593 and 639 units having a
    value of $30,177, $27,701, $26,526, $22,020 and $23,730, respectively,
    based upon a $37 1/8 per share closing price of AEP's Common Stock as
    reported on the New York Stock Exchange. For 1992, MICP payments were made
    entirely in cash.
 
                                      52
<PAGE>
 
(2) Includes amounts contributed by AEP System companies under the American
    Electric Power System Employees Savings Plan on behalf of their employee
    participants. For 1993 this amount was $7,075 for Dr. Draper and Messrs.
    Katlic, Maloney, Dowd and Lhota and $6,000 for Mr. Disbrow and $7,006 for
    Mr. DeMaria. The AEP System Savings Plan is available to all employees of
    AEP System companies (except for employees covered by certain collective
    bargaining agreements) who have met minimum service requirements.
 
    Includes director's fees for AEP System companies. For 1993 these fees were:
    Dr. Draper, $11,105; Mr. Disbrow, $3,580; Mr. DeMaria, $10,805; Mr. Katlic,
    $2,300; Mr. Maloney, $10,925; Mr. Dowd, $8,685; and Mr. Lhota, $10,085.
 
    Includes payments of $93,173 and $36,077 for unused accrued vacation which
    Messrs. Disbrow and Katlic, respectively, received upon their retirement.
 
(3) Dr. Draper was elected chairman of the board and chief executive officer
    of I&M and other AEP System companies and chairman of the board, president
    and chief executive officer of AEP and the Service Corporation, succeeding
    Mr. Disbrow, who retired, effective April 28, 1993.
 
 Retirement Benefits
 
  The American Electric Power System Retirement Plan provides pensions for all
employees of AEP System companies (except for employees covered by certain
collective bargaining agreements), including the executive officers of I&M.
The Retirement Plan is a noncontributory defined benefit plan.
 
  The following table shows the approximate annual annuities under the
Retirement Plan that would be payable to employees in certain higher salary
classifications, assuming retirement at age 65 after various periods of
service. The amounts shown in the table are the straight life annuities
payable under the Plan without reduction for the joint and survivor annuity.
Retirement benefits listed in the table are not subject to any deduction for
Social Security or other offset amounts. The retirement annuity is reduced 3%
per year in the case of retirement between ages 60 and 62 and further reduced
6% per year in the case of retirement between ages 55 and 60. If an employee
retires after age 62, there is no reduction in the retirement annuity.
 
                              PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                        YEARS OF ACCREDITED SERVICE
                           -----------------------------------------------------
HIGHEST AVERAGE
ANNUAL EARNINGS               15       20       25       30       35       40
- ---------------            -------- -------- -------- -------- -------- --------
<S>                        <C>      <C>      <C>      <C>      <C>      <C>
 $250,000................. $ 58,155 $ 77,540 $ 96,925 $116,310 $135,695 $152,230
  350,000.................   82,155  109,540  136,925  164,310  191,695  214,970
  450,000.................  106,155  141,540  176,925  212,310  247,695  277,620
  550,000.................  130,155  173,540  216,925  260,310  303,695  340,270
  700,000.................  166,155  221,540  276,925  332,310  387,695  434,245
</TABLE>
 
  Compensation upon which retirement benefits are based consists of the
average of the 36 consecutive months of the employee's highest salary, as
listed in the Summary Compensation Table, out of the employee's most recent 10
years of service. With respect to Messrs. Disbrow and Katlic, since they
retired in 1993, the amounts of $600,000 and $316,944, respectively, are the
actual salaries upon which their retirement benefits are based. Mr. Disbrow's
retirement benefit was enhanced by computing his benefit based on his 1992
base salary. As of December 31, 1993, the number of full years of service
credited under the Retirement Plan to each of the executive officers of I&M
named in the Summary Compensation Table were as follows: Dr. Draper, 1 year;
Mr. Disbrow, 39 years; Mr. DeMaria, 34 years; Mr. Katlic, 10 years; Mr.
Maloney, 38 years; Mr. Dowd, 31 years; and Mr. Lhota, 29 years.
 
  Dr. Draper's employment agreement described below provides him with a
supplemental retirement annuity that credits him with 24 years of service in
addition to his years of service credited under the Retirement Plan less his
actual pension entitlement under the Retirement Plan and any pension
entitlements from prior employers.
 
                                      53
<PAGE>
 
  Mr. Katlic has a contract with the Service Corporation under which the
Service Corporation agrees to provide him with a supplemental retirement
annuity equal to the annual pension that Mr. Katlic would have received with
service of 30 years under the AEP System Retirement Plan as then in effect,
less his actual annual pension entitlement under the Retirement Plan. Mr.
Katlic commenced receiving his supplemental annuity upon his retirement
effective October 31, 1993.
 
  AEP has determined to pay supplemental retirement benefits to 23 AEP System
employees (including Messrs. Disbrow, DeMaria, Maloney and Lhota) whose
pensions may be adversely affected by amendments to the Retirement Plan made as
a result of the Tax Reform Act of 1986. Such payments, if any, will be equal to
any reduction occurring because of such amendments. Upon his retirement on
April 28, 1993, Mr. Disbrow began receiving an annual supplemental benefit of
$2,642. Assuming retirement of the remaining eligible employees in 1994, none
would be eligible to receive supplemental benefits.
 
  AEP made available a voluntary deferred-compensation program in 1982 and
1986, which permitted certain executive employees of AEP System companies to
defer receipt of a portion of their salaries. Under this program, an executive
was able to defer up to 10% or 15% annually (depending on the terms of the
program offered), over a four-year period, of his or her salary, and receive
supplemental retirement or survivor benefit payments over a 15-year period. The
amount of supplemental retirement payments received is dependent upon the
amount deferred, age at the time the deferral election was made, and number of
years until the executive retires. The following table sets forth, for the
executive officers named in the Summary Compensation Table, the amounts of
annual deferrals and, assuming retirement at age 65, annual supplemental
retirement payments under the 1982 and 1986 programs.
 
<TABLE>
<CAPTION>
                                   1982 PROGRAM              1986 PROGRAM
                             ------------------------- -------------------------
                              ANNUAL  ANNUAL AMOUNT OF  ANNUAL  ANNUAL AMOUNT OF
                              AMOUNT    SUPPLEMENTAL    AMOUNT    SUPPLEMENTAL
                             DEFERRED    RETIREMENT    DEFERRED    RETIREMENT
                             (4-YEAR      PAYMENT      (4-YEAR      PAYMENT
NAME                          PERIOD) (15-YEAR PERIOD)  PERIOD) (15-YEAR PERIOD)
- ----                         -------- ---------------- -------- ----------------
<S>                          <C>      <C>              <C>      <C>
Mr. Disbrow................. $15,000      $54,375          --           --
Mr. DeMaria.................  10,000       52,000      $13,000      $53,300
Mr. Katlic..................  15,000       24,500          --           --
Mr. Maloney.................  15,000       67,500       16,000       56,400
Mr. Dowd....................  10,000       34,000       10,000       25,500
</TABLE>
 
 Employment Agreement
 
  Dr. Draper has a contract with AEP and the Service Corporation which provides
for his employment for an initial term from no later than March 15, 1992 until
March 15, 1997. Dr. Draper commenced his employment with AEP and the Service
Corporation on March 1, 1992. AEP or the Service Corporation may terminate the
contract at any time and, if this is done for reasons other than cause and
other than as a result of Dr. Draper's death or permanent disability, the
Service Corporation must pay Dr. Draper's then base salary through March 15,
1997, less any amounts received by Dr. Draper from other employment.
                                --------------
 
  Directors of I&M receive a fee of $100 for each meeting of the Board of
Directors attended in addition to their salaries.
                                --------------
 
  The AEP System is an integrated electric utility system and, as a result, the
member companies of the AEP System have contractual, financial and other
business relationships with the other member companies, such as participation
in the AEP System savings and retirement plans and tax returns, sales of
electricity, transportation and handling of fuel, sales or rentals of property
and interest or dividend payments on the securities held by the companies'
respective parents.
 
                                       54
<PAGE>
 
Item 12.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
- -------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers of the definitive proxy statement of AEP, dated March 10, 1994, for
the 1994 annual meeting of shareholders.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of APCo for the 1994 annual
meeting of stockholders, to be filed within 120 days after December 31, 1993.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  I&M. All 1,400,000 outstanding shares of Common Stock, no par value, of I&M
are directly and beneficially held by AEP. Holders of the Cumulative Preferred
Stock of I&M generally have no voting rights, except with respect to certain
corporate actions and in the event of certain defaults in the payment of
dividends on such shares.
 
  The table below shows the number of shares of AEP Common Stock that were
beneficially owned, directly or indirectly, as of December 31, 1993, by each
director and nominee of I&M and each of the executive officers of I&M named in
the summary compensation table, and by all directors and executive officers of
I&M as a group. It is based on information provided to I&M by such persons. No
such person owns any shares of any series of the Cumulative Preferred Stock of
I&M. Unless otherwise noted, each person has sole voting power and investment
power over the number of shares of AEP Common Stock set forth opposite his
name. Fractions of shares have been rounded to the nearest whole share.
 
<TABLE>
<CAPTION>
                                                          AMOUNT AND NATURE OF
                                                        BENEFICIAL OWNERSHIP (A)
                                                        ------------------------
      <S>                                               <C>
       Mark A. Bailey.................................              594
       Peter J. DeMaria...............................            5,789(b)(c)
       Richard E. Disbrow.............................            9,822(b)
       William N. D'Onofrio...........................            2,948
       A. J. Dowd.....................................            4,707
       E. Linn Draper, Jr.............................              951(b)
       J. E. Katlic...................................            2,290
       William J. Lhota...............................            6,673(b)(c)
       Gerald P. Maloney..............................            4,227(b)(c)
       Richard C. Menge...............................            2,652(b)
       R. E. Prater...................................            1,609
       D. B. Synowiec.................................            1,808
       W. E. Walters..................................            3,729
       All directors and executive officers as a group
        (13 persons)..................................          125,076(c)(d)
</TABLE>
- --------
(a) The amounts include shares held by the trustee of the AEP Employees
    Savings Plan, over which directors, nominees and executive officers have
    voting power, but the investment/disposition power is subject to the terms
    of such Plan, as follows: Mr. Bailey, 550 shares; Mr. DeMaria, 2,081
    shares; Mr. Disbrow, 4,027 shares; Mr. D'Onofrio, 2,889 shares; Mr.
    Katlic, 2,230 shares; Mr. Lhota, 5,245 shares; Mr. Maloney, 2,142 shares;
    Mr. Menge, 2,566 shares; Mr. Prater, 1,561 shares; Mr. Synowiec, 1,754
    shares; Mr. Walters, 3,685 shares; and all directors and executive
    officers as a group, 33,806 shares. Messrs. Disbrow's, Dowd's and
    Maloney's holdings include 85 shares each; Messrs. Bailey's, DeMaria's,
    D'Onofrio's, Katlic's, Lhota's, Menge's, Prater's, Synowiec's, and
    Walter's holdings include 44, 83, 59, 60, 60, 62, 48, 53 and 45 shares,
    respectively; and the holdings of all directors and executive officers as
    a group include 738 shares, each held by the trustee of the AEP Employee
    Stock Ownership Plan, over which shares such persons have sole voting
    power, but the investment/disposition power is subject to the terms of
    such Plan.
 
                                      55
<PAGE>
 
(b) Includes shares with respect to which such directors, nominees and
    executive officers share voting and investment power as follows: Mr.
    DeMaria, 3,624 shares; Mr. Disbrow, 283 shares; Mr. Draper, 115 shares;
    Mr. Lhota, 1,368 shares; Mr. Maloney, 2,000 shares; Mr. Menge, 24 shares;
    and all directors and executive officers as a group, 7,883 shares. Mr.
    DeMaria disclaims beneficial ownership of 807 shares.
(c) 85,231 shares in the American Electric Power System Educational Trust
    Fund, over which Messrs. DeMaria, Lhota and Maloney share voting and
    investment power as trustees (they disclaim beneficial ownership of such
    shares), are not included in their individual totals, but are included in
    the group total.
(d) Represents less than 1 percent of the total number of shares outstanding
    on December 31, 1993.
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of OPCo for the 1994 annual
meeting of shareholders, to be filed within 120 days after December 31, 1993.
 
Item 13.CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- -------------------------------------------------------------------------------
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Transactions With Management of the definitive
proxy statement of AEP, dated March 10, 1994, for the 1994 annual meeting of
shareholders.
 
  APCO, I&M AND OPCO. None.
 
  AEGCO, CSPCO, AND KEPCO. Omitted pursuant to Instruction J(2)(c).
 
                                      56
<PAGE>
 
PART IV     -------------------------------------------------------------------
 
Item 14.EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
- --------------------------------------------------------------------------------
 
(a) The following documents are filed as a part of this report:
 
<TABLE>
<S>                                                                       <C>
1. Financial Statements:                                                  PAGE
                                                                          ----
 The following financial statements have been incorporated herein by
 reference pursuant to Item 8.

 AEGCo:
  Independent Auditors' Report; Statements of Income for the years ended
    December 31, 1993, 1992 and 1991; Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Balance Sheets as
    of December 31, 1993 and 1992; Statements of Cash Flows for the years
    ended December 31, 1993, 1992 and 1991; Notes to Financial
    Statements.

 AEP and its subsidiaries consolidated:
   Consolidated Statements of Income for the years ended December 31,
    1993, 1992 and 1991; Consolidated Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Consolidated
    Statements of Cash Flows for the years ended December 31, 1993, 1992
    and 1991; Consolidated Balance Sheets as of December 31, 1993 and
    1992; Notes to Consolidated Financial Statements; Schedule of
    Cumulative Preferred Stocks of Subsidiaries at December 31, 1993 and
    1992; Schedule of Consolidated Long-term Debt Outstanding at December
    31, 1993 and 1992; Independent Auditors' Report.

 APCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 CSPCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 I&M:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 KEPCo:
  Independent Auditors' Report; Statements of Income for the years ended
    December 31, 1993, 1992 and 1991; Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Statements of Cash
    Flows for the years ended December 31, 1993, 1992 and 1991; Balance
    Sheets as of December 31, 1993 and 1992; Notes to Financial
    Statements.
</TABLE>
 
                                       57
<PAGE>
 
<TABLE>
<CAPTION>
                                                                           PAGE
                                                                           ----
<S>                                                                        <C>
 OPCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; 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
</TABLE>
(b) No Reports on Form 8-K were filed during the quarter ended December 31,
1993.
 
                                       58
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        AEP Generating Company
 
                                                   
                                          By:     /s/ G. P. Maloney
                                             ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)
 
Date: March 23, 1994
 
  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 and    March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)                                  
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
  
 
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd
 
            *Henry Fayne
 
         *John R. Jones, III
 
            *Wm. J. Lhota
 
         *James J. Markowsky
 
 
 
          /s/ G. P. Maloney
*By:
    ----------------------------------                          March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       59
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED.
 
                                        American Electric Power Company, Inc.
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                               (G. P. MALONEY, VICE PRESIDENT)  
Date: March 23, 1994
 
  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 and     March 23, 1994
- -------------------------------------         Director
           (G. P. MALONEY)
 

 (III) PRINCIPAL ACCOUNTING OFFICER:
 
 
          /s/ P. J. DeMaria                 Treasurer and       March 23, 1994
- -------------------------------------         Director
           (P. J. DEMARIA)
 

  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd

          *Robert M. Duncan

          *Arthur G. Hansen

       *Lester A. Hudson, Jr.
 
          *Angus E. Peyton
 
            *Toy F. Reid                                        

          *W. Ann Reynolds

       *Linda Gillespie Stuntz

          *Morris Tanenbaum

        *Ann Haymond Zwinger
 
          
*By:      /s/ G. P. Maloney 
    ----------------------------------                          March 23, 1994  
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
                                       60
<PAGE>
 
                                   SIGNATURES
 
   PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Appalachian Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
   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 and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
  
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
          *A. Joseph Dowd

            *Luke M. Feck

            *Wm. J. Lhota

         *James J. Markowsky

          *J. H. Vipperman
 
 
*By:      /s/ G. P. Maloney
    ----------------------------------                          March 23, 1994
    (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       61
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Columbus Southern Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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 and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
                                           Vice President,      March 23, 1994
         /s/  P. J. DeMaria                 Treasurer and
- -------------------------------------         Director
           (P. J. DEMARIA)
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd

           *C. A. Erikson

            *Henry Fayne

            *Wm. J. Lhota

         *James J. Markowsky
 
 
          
*By:      /s/ G. P. Maloney 
  ----------------------------------                            March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       62
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Indiana Michigan Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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 and     March 23, 1994
- -------------------------------------         Director     
           (G. P. MALONEY)                                 
 
 
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
                                                                              
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and                     
           (P. J. DEMARIA)                    Director                        
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *Mark A. Bailey

          *W. N. D'Onofrio
 
          *A. Joseph Dowd
 
            *Wm. J. Lhota
 
          *Richard C. Menge                                                   

            *R. E. Prater

           *D. B. Synowiec

           *W. E. Walters
 
                           
*By:      /s/ G. P. Maloney                                     March 23, 1994
  ----------------------------------
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       63
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Kentucky Power Company
 
                                              
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                               (G. P. MALONEY, VICE PRESIDENT) 
Date: March 23, 1994
 
  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 and     March 23, 1994
- -------------------------------------         Director
           (G. P. MALONEY)
 
 (III) PRINCIPAL ACCOUNTING OFFICER:

          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
          *C. R. Boyle, III
 
           *A. Joseph Dowd
 
            *Wm. J. Lhota
 
          *Ronald A. Petti
 
 
                           
*By:     /s/ G. P. Maloney
  ---------------------------------                             March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       64
<PAGE>
 
                                   SIGNATURES
 
  PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED
ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Ohio Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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.
 
             SIGNATURES                         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 and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
 
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:

           *A. Joseph Dowd

           *C. A. Erikson

            *Henry Fayne

            *Wm. J. Lhota

         *James J. Markowsky
 
 

                                                       
                           
*By:      /s/ G. P. Maloney                                     March 23, 1994
  ----------------------------------
   (G. P. MALONEY, ATTORNEY-IN-FACT)
 
                                       65
<PAGE>
 
                     INDEX TO FINANCIAL STATEMENT SCHEDULES
 
<TABLE>
<CAPTION>
                                                                            PAGE
                                                                            ----
 <C>             <C> <S>                                                    <C>
 INDEPENDENT AUDITORS' REPORT..............................................  S-2
The following financial statement schedules for the years ended December
31, 1993, 1992 and
1991 are included in this report on the pages indicated.
 
<CAPTION>
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
 <C>             <C> <S>                                                    <C>
   Schedule V     -- Property, Plant and Equipment........................   S-3
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................   S-4
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......   S-5
   Schedule IX    -- Short-term Borrowings................................   S-6
 AEP GENERATING COMPANY
   Schedule V     -- Property, Plant and Equipment........................   S-7
   Schedule VI    -- Accumulated Depreciation
                     of Property, Plant and Equipment.....................   S-8
   Schedule IX    -- Short-term Borrowings................................   S-9
 APPALACHIAN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-10
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-11
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-12
   Schedule IX    -- Short-term Borrowings................................  S-13
 COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-14
   Schedule VI    -- Accumulated Depreciation
                     of Property, Plant and Equipment.....................  S-15
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-16
   Schedule IX    -- Short-term Borrowings................................  S-17
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-18
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-19
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-20
   Schedule IX    -- Short-term Borrowings................................  S-21
 KENTUCKY POWER COMPANY
   Schedule V     -- Property, Plant and Equipment........................  S-22
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-23
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-24
   Schedule IX    -- Short-term Borrowings................................  S-25
 OHIO POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-26
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-27
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-28
   Schedule IX    -- Short-term Borrowings................................  S-29
</TABLE>
 
 
                                      S-1
<PAGE>
 
                          INDEPENDENT AUDITORS' REPORT
 
American Electric Power Company, Inc. and Subsidiaries:
 
  We have audited the consolidated financial statements of American Electric
Power Company, Inc. and its subsidiaries and the financial statements of
certain of its subsidiaries, listed in Item 14 herein, as of December 31, 1993
and 1992, and for each of the three years in the period ended December 31,
1993, and have issued our reports thereon dated February 22, 1994; such
financial statements and reports are included in your respective 1993 Annual
Report to Shareowners and are incorporated herein by reference. Our audits also
included the financial statement schedules of American Electric Power Company,
Inc. and its subsidiaries and of certain of its subsidiaries, listed in Item
14. These financial statement schedules are the responsibility of the
respective Company's management. Our responsibility is to express an opinion
based on our audits. In our opinion, such financial statement schedules, when
considered in relation to the corresponding basic financial statements taken as
a whole, present fairly in all material respects the information set forth
therein.
 
 
Deloitte & Touche
Columbus, Ohio
February 22, 1994
 
                                      S-2
<PAGE>
 
  AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE V --
                         PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
           COLUMN A               COLUMN F    COLUMN F    COLUMN F    COLUMN F
- --------------------------------------------------------------------------------
                                    1993        1992        1991        1990
                                 ----------- ----------- ----------- -----------
                                 BALANCE AT  BALANCE AT  BALANCE AT  BALANCE AT
                                   END OF      END OF      END OF      END OF
        CLASSIFICATION             PERIOD      PERIOD      PERIOD      PERIOD
- --------------------------------------------------------------------------------
                                                 (IN THOUSANDS)
<S>                              <C>         <C>         <C>         <C>
ELECTRIC UTILITY PLANT:
  Production:
   Steam -- Fossil-fired.......  $ 7,595,258 $ 7,663,103 $ 7,562,339 $ 6,598,477
   Steam -- Nuclear............    1,483,872   1,454,541   1,442,892   1,401,648
  Transmission.................    3,169,347   3,108,787   3,001,159   2,898,426
  Distribution.................    3,743,047   3,549,332   3,362,168   3,196,734
  General (including mining as-
   sets and nuclear fuel)......    1,406,159   1,443,436   1,485,322   1,429,040
  Construction Work in Pro-
   gress.......................      314,489     290,547     294,258   1,128,399
                                 ----------- ----------- ----------- -----------
   Total Electric Utility
    Plant......................   17,712,172  17,509,746  17,148,138  16,652,724
NONUTILITY PROPERTY AND OTHER
 PROPERTY INVESTMENTS..........      399,182     392,348     357,543     361,593
                                 ----------- ----------- ----------- -----------
   Total.......................  $18,111,354 $17,902,094 $17,505,681 $17,014,317
                                 =========== =========== =========== ===========
</TABLE>
 
  Total additions of $676,404,000 in 1993, $718,154,000 in 1992 and
$733,909,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $278,435,000 in 1993, $297,460,000 in 1992 and
$198,352,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
Amortization of nuclear fuel of $41,325,000 in 1993, $19,343,000 in 1992 and
$50,124,000 in 1991 was credited directly to the property account and charged
to fuel expense. In 1993 other charges include a reduction of $157,535,000 to
reflect the PUCO disallowance of a portion of the Zimmer Plant investment as
discussed in Note 3 of the Notes to Consolidated Financial Statements.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production:
   Steam -- Fossil-fired.................................      3.2% to 4.6%
   Steam -- Nuclear......................................          3.4%
  Transmission...........................................      1.7% to 2.7%
  Distribution...........................................      3.4% to 4.2%
  General................................................      1.7% to 3.8%
</TABLE>
 
                                      S-3
<PAGE>
 
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE VI --
   ACCUMULATED DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $3,031,186  $266,379   $102,831    $(10,299) $3,184,435
      Steam -- Nuclear..    691,605    57,274     26,196           1     722,684
    Transmission........    988,745    61,924     14,346       2,128   1,038,451
    Distribution........  1,060,477   131,114     72,527       1,693   1,120,757
    General.............    509,247    72,205     56,792      21,144     545,804
                         ----------  --------   --------    --------  ----------
        Total........... $6,281,260  $588,896   $272,692    $ 14,667  $6,612,131
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $  112,089  $ 10,924   $ 12,196    $  8,283  $  119,100
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $2,852,539  $260,053   $ 83,573    $  2,167  $3,031,186
      Steam -- Nuclear..    638,563    54,842      1,800                 691,605
    Transmission........    940,326    60,390     11,705        (266)    988,745
    Distribution........  1,010,778   126,184     77,317         832   1,060,477
    General.............    509,978    76,441     95,332      18,160     509,247
                         ----------  --------   --------    --------  ----------
        Total........... $5,952,184  $577,910   $269,727    $ 20,893  $6,281,260
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $  100,293  $ 10,064   $   (178)   $  1,554  $  112,089
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $2,659,971  $249,507   $ 57,998    $  1,059  $2,852,539
      Steam -- Nuclear..    589,526    55,140      6,033         (70)    638,563
    Transmission........    904,357    59,073     22,706        (398)    940,326
    Distribution........    953,193   120,499     64,364       1,450   1,010,778
    General.............    481,296    78,059     62,429      13,052     509,978
                         ----------  --------   --------    --------  ----------
        Total........... $5,588,343  $562,278   $213,530    $ 15,093  $5,952,184
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   95,070  $ 11,232   $  7,282    $  1,273  $  100,293
                         ==========  ========   ========    ========  ==========
</TABLE>
 
                                      S-4
<PAGE>
 
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE VIII --
                 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
- -----------------------------------------------------------------------------------------
                                               (IN THOUSANDS)
<S>                        <C>        <C>          <C>          <C>            <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $  7,287   $ 14,237     $ 4,163(a)   $21,639(b)     $  4,048
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  8,123   $(1,036)     $   184(c)   $ 3,918(d)     $  3,353
      Nuclear Plant
          Decommissioning
          Costs..........    146,451     23,255(e)      -0-          -0-         169,706
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Assess-
          ment...........     45,500        -0-         -0-       10,517(d)       34,983
      Workers' Compensa-
          tion and Other.     60,348     24,762       2,521       29,591(d,f)     58,040
                            --------   --------     -------      -------        --------
        Total............   $260,422   $ 46,981     $ 2,705      $44,026        $266,082
                            ========   ========     =======      =======        ========
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $  9,599   $ 12,888     $ 4,096(a)   $19,296(b)     $  7,287
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $ 12,874   $   (878)    $   385(c)   $ 4,258(d)     $  8,123
      Nuclear Plant
          Decommissioning
          Costs..........    125,716     20,735(e)      -0-          -0-         146,451
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Assess-
          ment...........        -0-        -0-      45,500          -0-          45,500
      Workers' Compensa-
          tion and Other.     52,987     29,012      12,956       34,607(d)       60,348
                            --------   --------     -------      -------        --------
        Total............   $191,577    $48,869     $58,841      $38,865        $260,422
                            ========   ========     =======      =======        ========
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $ 11,827    $12,517     $ 3,625(a)   $18,370(b)     $  9,599
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $ 20,831   $ (1,531)    $   221(c)   $ 6,647(d)     $ 12,874
      Nuclear Plant
          Decommissioning
          Costs..........    106,632     19,084(e)      -0-          -0-         125,716
      Workers' Compensa-
          tion and Other.     47,142     29,449       2,987       26,591(d)       52,987
                            --------   --------     -------      -------        --------
        Total............   $174,605    $47,002     $ 3,208      $33,238        $191,577
                            ========   ========     =======      =======        ========
</TABLE>
- --------
  (a)Recoveries on accounts previously written off.
  (b)Uncollectible accounts written off.
  (c)Billings to others.
  (d)Payments and accrual adjustments.
  (e)Includes interest on trust funds.
  (f)Adjust royalty provision.
 
                                      S-5
<PAGE>
 
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE IX --
                             SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B  COLUMN C  COLUMN D    COLUMN E     COLUMN F
- ----------------------------------------------------------------------------------
                                               MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED   AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST DURING THE  DURING THE   DURING THE
       BORROWINGS          PERIOD     RATE     PERIOD    PERIOD (A)   PERIOD (B)
- ----------------------------------------------------------------------------------
                                          (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>      <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable......... $  65,526    3.5%    $  70,425   $  47,282       3.3%
  Commercial Paper......   213,450    3.7       256,950     141,829       3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable......... $  79,150    4.0%     $115,875    $ 72,889       3.9%
  Commercial Paper......   174,004    4.1       314,355     167,328       4.2
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable......... $  76,783    5.3%     $149,970    $ 82,886       6.3%
  Commercial Paper......   335,600    5.4       335,600     170,528       6.3
</TABLE>
- --------
  (a)Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b)Interest for the period divided by average amount outstanding.
 
                                      S-6
<PAGE>
 
       AEP GENERATING COMPANY SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                COLUMN F   COLUMN F   COLUMN F   COLUMN F
- -------------------------------------------------------------------------------
                                       1993       1992       1991       1990
                                    ---------- ---------- ---------- ----------
                                    BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                      END OF     END OF     END OF     END OF
          CLASSIFICATION             PERIOD     PERIOD     PERIOD      PERIOD
- -------------------------------------------------------------------------------
                                                  (IN THOUSANDS)
<S>                                 <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
 fired.............................  $627,502   $622,274   $619,728   $616,469
  General..........................     1,757      1,774      1,809      1,830
  Construction Work in Progress....     1,773      3,933      3,762      4,654
                                     --------   --------   --------   --------
    Total..........................  $631,032   $627,981   $625,299   $622,953
                                     ========   ========   ========   ========
</TABLE>
 
  Total additions of $4,089,000 in 1993, $4,512,000 in 1992 and $3,796,000 in
1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $1,038,000 in 1993, $1,830,000 in 1992 and $1,450,000
in 1991 were less than 10% of the total as of the respective year-ends. There
were no additions to individual accounts in excess of two percent of total
assets.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Financial Statements. The current
provisions were determined using the following composite rates for functional
classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
      Production -- Steam-- Fossil-fired..................         3.5%
      General.............................................         3.8%
</TABLE>
 
 
                                      S-7
<PAGE>
 
  AEP GENERATING COMPANY SCHEDULE VI -- ACCUMULATED DEPRECIATION OF PROPERTY,
                              PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E   COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $160,443   $21,899     $  980       $-0-     $181,362
    General.............       215        40         30                     225
                          --------   -------     ------       ----     --------
      Total.............  $160,658   $21,939     $1,010       $-0-     $181,587
                          ========   =======     ======       ====     ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $140,465   $21,679     $1,701       $-0-     $160,443
    General.............       201        45         31                     215
                          --------   -------     ------       ----     --------
      Total.............  $140,666   $21,724     $1,732       $-0-     $160,658
                          ========   =======     ======       ====     ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $120,447   $21,506     $1,491       $  3     $140,465
    General.............       156        59         11         (3)         201
                          --------   -------     ------       ----     --------
      Total.............  $120,603   $21,565     $1,502       $-0-     $140,666
                          ========   =======     ======       ====     ========
</TABLE>
 
                                      S-8
<PAGE>
 
          AEP GENERATING COMPANY SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B  COLUMN C  COLUMN D    COLUMN E     COLUMN F
- ----------------------------------------------------------------------------------
                                               MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED   AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST DURING THE  DURING THE   DURING THE
      BORROWINGS           PERIOD     RATE     PERIOD    PERIOD (A)   PERIOD (B)
- ----------------------------------------------------------------------------------
                                          (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>      <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $15,250     3.5%     $15,250     $15,250        3.4%
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $   -0-      --%     $   -0-     $   -0-         --%
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $   -0-      --%     $   -0-     $   -0-         --%
</TABLE>
- --------
  (a)Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b)Interest for the period divided by average amount outstanding.
 
                                      S-9
<PAGE>
 
  APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT AND
                                   EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production:
    Steam -- Fossil-fired..........  $1,631,038 $1,605,660 $1,589,041 $1,550,486
    Hydro..........................     149,967    146,048    144,971    143,482
  Transmission.....................     987,147    956,169    893,110    857,490
  Distribution.....................   1,225,436  1,153,799  1,086,706  1,021,681
  General..........................     140,942    131,654    112,648     93,342
  Construction Work in Progress....      59,170     45,405     58,357     54,034
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   4,193,700  4,038,735  3,884,833  3,720,515
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      86,275     87,908     87,059     85,791
                                     ---------- ---------- ---------- ----------
    Total..........................  $4,279,975 $4,126,643 $3,971,892 $3,806,306
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $201,169,000 in 1993, $198,116,000 in 1992 and
$196,937,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $47,254,000 in 1993, $42,926,000 in 1992 and
$32,428,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
   Production:
      Steam -- Fossil-fired...............................          3.6%
      Hydro...............................................          2.5%
   Transmission...........................................          2.2%
   Distribution...........................................          3.5%
   General................................................          3.3%
</TABLE>
 
 
                                      S-10
<PAGE>
 
     APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
         DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  770,638  $ 57,009    $17,212     $1,081   $  811,516
      Hydro.............     68,895     3,356        376         (2)      71,873
    Transmission........    255,010    20,202      5,459        116      269,869
    Distribution........    341,780    40,966     27,966       (129)     354,651
    General.............     40,755     7,346      5,774        619       42,946
                         ----------  --------    -------     ------   ----------
      Total............. $1,477,078  $128,879    $56,787     $1,685   $1,550,855
                         ==========  ========    =======     ======   ==========
  ACCUMULATED
    DEPRECIATION AND
    AMORTIZATION
    OF NONUTILITY
    PROPERTY AND OTHER
    PROPERTY
    INVESTMENTS......... $   35,874  $  1,844    $   512     $  664   $   37,870
                         ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  727,961  $ 53,934    $12,262     $1,005   $  770,638
      Hydro.............     66,603     2,717        425                  68,895
    Transmission........    241,793    19,141      5,912        (12)     255,010
    Distribution........    330,855    40,110     29,196         11      341,780
    General.............     37,862     6,676      4,028        245       40,755
                         ----------  --------    -------     ------   ----------
      Total............. $1,405,074  $122,578    $51,823     $1,249   $1,477,078
                         ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   32,865  $  1,858    $     4     $1,155   $   35,874
                         ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  684,633  $ 52,686    $10,339     $  981   $  727,961
      Hydro.............     64,154     2,701        253          1       66,603
    Transmission........    229,699    18,113      5,426       (593)     241,793
    Distribution........    312,964    37,621     20,328        598      330,855
    General.............     36,859     5,448      4,891        446       37,862
                         ----------  --------    -------     ------   ----------
      Total............. $1,328,309  $116,569    $41,237     $1,433   $1,405,074
                         ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   30,214  $  1,868    $   155     $  938   $   32,865
                         ==========  ========    =======     ======   ==========
</TABLE>
 
                                      S-11
<PAGE>
 
   APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- 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
- ----------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                       <C>        <C>        <C>        <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   724     $3,392      $627(a)   $3,399(b)   $ 1,344
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Other.   $ 9,159     $6,021      $738      $3,940(c)   $11,978
                           =======     ======      ====      ======      =======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   987     $1,810      $672(a)   $2,745(b)   $   724
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
 for
      Workers' Compensa-
           tion and Oth-
           er...........   $ 9,033     $3,486      $518      $3,878(c)   $ 9,159
                           =======     ======      ====      ======      =======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   989     $2,036      $527(a)   $2,565(b)   $   987
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
 for
      Workers' Compensa-
           tion and Oth-
           er...........   $10,822     $3,397      $490      $5,676(c)   $ 9,033
                           =======     ======      ====      ======      =======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments and transfers.
 
                                      S-12
<PAGE>
 
APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $ 3,400      3.6%     $19,000     $ 5,021        3.3%
  Commercial Paper......   36,100      3.4       78,050      49,548        3.2
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $ 4,300      4.0%     $ 5,050     $ 4,692        4.1%
  Commercial Paper......   75,550      3.9       80,500      46,665        4.5
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $ 5,150      5.1%     $17,950     $ 7,523        6.3%
  Commercial Paper......   93,900      5.2       93,900      36,584        6.7
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-13
<PAGE>
 
 COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT
                                 AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION              PERIOD     PERIOD     PERIOD      PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
fired..............................  $1,443,506 $1,586,554 $1,581,389 $  712,451
  Transmission.....................     295,539    292,125    282,610    267,777
  Distribution.....................     755,342    719,781    685,486    652,894
  General..........................      97,874     94,599     93,262     89,617
  Construction Work in Progress....      52,794     31,447     24,512    852,760
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   2,645,055  2,724,506  2,667,259  2,575,499
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      20,465     19,253     18,219     17,900
                                     ---------- ---------- ---------- ----------
    Total..........................  $2,665,520 $2,743,759 $2,685,478 $2,593,399
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $97,455,000 in 1993, $80,279,000 in 1992 and $111,856,000
in 1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $18,161,000 in 1993, $21,999,000 in 1992 and
$19,773,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress. In
1993 other charges include a reduction of $157,535,000 to reflect the PUCO
disallowance of a portion of the Zimmer Plant investment as discussed in Note 2
of the Notes to Consolidated Financial Statements.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production -- Steam -- Fossil-fired.....................         3.2%
  Transmission............................................         2.3%
  Distribution............................................         3.7%
  General.................................................         3.5%
</TABLE>
 
 
                                      S-14
<PAGE>
 
  COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
                 DEPRECIATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E       COLUMN F
- -----------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES --    BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD          END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)        PERIOD
- -----------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>           <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $336,754   $48,779     $ 6,847    $(10,213)(a)  $368,473
    Transmission........   117,462     6,351         586                   123,227
    Distribution........   272,536    27,043       8,392          (4)      291,183
    General.............    27,615     5,398       4,083           4        28,934
                          --------   -------     -------    --------      --------
      Total.............  $754,367   $87,571     $19,908    $(10,213)     $811,817
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    932   $   120     $   221    $    -0-      $    831
                          ========   =======     =======    ========      ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $298,466   $50,423     $12,135                  $336,754
    Transmission........   112,456     6,493       1,061    $   (426)      117,462
    Distribution........   254,597    26,250       8,737         426       272,536
    General.............    27,566     4,602       4,508         (45)       27,615
                          --------   -------     -------    --------      --------
      Total.............  $693,085   $87,768     $26,441    $    (45)     $754,367
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    777   $   160     $    50    $     45      $    932
                          ========   =======     =======    ========      ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $265,452   $43,051     $10,037                  $298,466
    Transmission........   106,471     6,760         753    $    (22)      112,456
    Distribution........   236,574    25,759       7,758          22       254,597
    General.............    30,644     4,348       7,395         (31)       27,566
                          --------   -------     -------    --------      --------
      Total.............  $639,141   $79,918     $25,943    $    (31)     $693,085
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    877   $   142     $   287    $     45      $    777
                          ========   =======     =======    ========      ========
</TABLE>
- --------
  (a) Reflects the write-off of accumulated depreciation related to a portion
of the Zimmer Plant investment that was disallowed by the PUCO as discussed in
Note 2 of the Notes to Consolidated Financial Statements.
 
                                      S-15
<PAGE>
 
COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- 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
- ----------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,332     $4,167     $2,106(a)   $6,614(b)    $  991
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $3,226     $2,026     $  207      $  432       $5,027
                           ======     ======     ======      ======       ======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,134     $4,593     $1,981(a)   $6,376(b)    $1,332
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $3,779     $  (63)    $  123      $  613(c)    $3,226
                           ======     ======     ======      ======       ======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,272     $4,407     $1,753(a)   $6,298(b)    $1,134
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $1,620     $2,704     $   59      $  604(c)    $3,779
                           ======     ======     ======      ======       ======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments.
 
                                      S-16
<PAGE>
 
   COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM
                                   BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $12,500      3.6%     $37,250     $22,861        3.3%
  Commercial Paper......   12,725      3.8       60,250      21,756        3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $34,750      3.9%     $71,600     $36,534        3.8%
  Commercial Paper......   19,069      4.2       73,910      45,251        4.1
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $15,725      5.2%     $52,275     $31,583        6.2%
  Commercial Paper......   50,475      5.6       50,475      26,929        6.3
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
 
                                      S-17
<PAGE>
 
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT
                                 AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
           COLUMN A             COLUMN F   COLUMN F   COLUMN F    COLUMN F
- -------------------------------------------------------------------------------
                                   1993       1992       1991       1990
                                ---------- ---------- ---------- ---------- ---
                                BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                  END OF     END OF     END OF     END OF
        CLASSIFICATION           PERIOD     PERIOD     PERIOD      PERIOD
- -------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                             <C>        <C>        <C>        <C>    
ELECTRIC UTILITY PLANT:
  Production:
    Steam -- Fossil-fired...... $1,118,655 $1,105,364 $1,085,337 $1,074,214
    Steam -- Nuclear...........  1,483,872  1,454,541  1,442,892  1,401,648
  Transmission.................    839,198    829,507    815,742    786,206
  Distribution.................    608,752    576,309    551,055    520,988
  General (including nuclear
 fuel).........................    152,470    182,414    157,340    185,781
  Construction Work in Pro-
 gress.........................     88,010    118,345     83,454     97,390
                                ---------- ---------- ---------- ----------
    Total Electric Utility
 Plant.........................  4,290,957  4,266,480  4,135,820  4,066,227
NONUTILITY PROPERTY AND OTHER
 PROPERTY INVESTMENTS..........    193,493    191,743    190,518    200,405
                                ---------- ---------- ---------- ----------
    Total...................... $4,484,450 $4,458,223 $4,326,338 $4,266,632
                                ========== ========== ========== ==========
</TABLE>
 
  Total additions of $125,247,000 in 1993, $175,728,000 in 1992 and
$149,187,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $61,586,000 in 1993, $25,301,000 in 1992 and
$40,396,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
Amortization of nuclear fuel of $41,325,000 in 1993, $19,343,000 in 1992 and
$50,124,000 in 1991 was credited directly to the property account and charged
to fuel expense.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production:
    Steam -- Fossil-fired.................................         4.6%
    Steam -- Nuclear......................................         3.4%
  Transmission............................................         1.9%
  Distribution............................................         4.2%
  General.................................................         3.8%
</TABLE>
 
                                      S-18
<PAGE>
 
   INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
         DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
                COLUMN A                    COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- ---------------------------------------------------------------------------------------------------
                                                       ADDITIONS                OTHER
                                            BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                                            BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
              DESCRIPTION                   OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- ---------------------------------------------------------------------------------------------------
                                                                (IN THOUSANDS)
<S>                                         <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31, 1993:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  447,978  $ 42,417    $14,608     $    6   $  475,793
      Steam -- Nuclear...................      691,605    57,274     26,196          1      722,684
    Transmission.........................      277,512    17,316      1,717        (17)     293,094
    Distribution.........................      180,363    21,710     11,179         17      190,911
    General..............................       33,980     5,610      7,228        (15)      32,347
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,631,438  $144,327    $60,928     $   (8)  $1,714,829
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION
    OF NONUTILITY PROPERTY AND OTHER
    PROPERTY INVESTMENTS.................   $   62,766  $  7,992    $ 9,615     $7,616   $   68,759
                                            ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31, 1992:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  419,455  $ 40,964    $12,427     $  (14)  $  447,978
      Steam -- Nuclear...................      638,563    54,842      1,800                 691,605
    Transmission.........................      259,890    17,076       (446)       100      277,512
    Distribution.........................      171,809    20,349     11,690       (105)     180,363
    General..............................       31,632     5,126      2,795         17       33,980
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,521,349  $138,357    $28,266     $   (2)  $1,631,438
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
   AMORTIZATION OF NONUTILITY PROPERTY AND
   OTHER PROPERTY INVESTMENTS............   $   55,028  $  7,296    $   (93)    $  349   $   62,766
                                            ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31, 1991:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  386,116  $ 40,567    $ 7,302     $   74   $  419,455
      Steam -- Nuclear...................      589,526    55,140      6,033        (70)     638,563
    Transmission.........................      251,438    16,767      8,369         54      259,890
    Distribution.........................      163,965    19,424     11,582          2      171,809
    General..............................       30,240     5,259      3,775        (92)      31,632
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,421,285  $137,157    $37,061     $  (32)  $1,521,349
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
   AMORTIZATION OF NONUTILITY PROPERTY
 AND   OTHER PROPERTY INVESTMENTS........   $   52,730  $  8,767    $ 6,759     $  290   $   55,028
                                            ==========  ========    =======     ======   ==========
</TABLE>
 
                                      S-19
<PAGE>
 
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- 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
- ------------------------------------------------------------------------------------------
                                               (IN THOUSANDS)
<S>                        <C>        <C>          <C>          <C>             <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    562   $ 1,380      $   624(a)    $ 2,062(b)     $    504
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  2,162   $   685      $   -0-       $ 2,847(d)     $    -0-
      Nuclear Plant
         Decommissioning
         Costs...........    146,451    23,255(e)       -0-                       169,706
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Agreement.     45,500       -0-          -0-        10,517(d)       34,983
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........      9,348     1,197        1,619         6,894(d)(f)     5,270
                            --------   -------      -------       -------        --------
        Total............   $203,461   $25,137      $ 1,619       $20,258        $209,959
                            ========   =======      =======       =======        ========
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    629   $ 1,736      $   650(a)    $ 2,453(b)     $    562
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  4,466   $   356      $   -0-       $ 2,660(d)     $  2,162
      Nuclear Plant
         Decommissioning
         Costs...........    125,716    20,735(e)       -0-           -0-         146,451
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Agreement.        -0-       -0-       45,500           -0-          45,500
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........     15,184     2,065        1,296         9,197(d)        9,348
                            --------   -------      -------       -------        --------
        Total............   $145,366   $23,156      $46,796       $11,857        $203,461
                            ========   =======      =======       =======        ========
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    714   $ 1,674      $   645(a)    $ 2,404(b)     $    629
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  7,551   $   -0-      $   118(c)    $ 3,203(d)     $  4,466
      Nuclear Plant
         Decommissioning
         Costs...........    106,632    19,084(e)       -0-           -0-         125,716
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........      9,489     9,418        2,607         6,330(d)       15,184
                            --------   -------      -------       -------        --------
        Total............   $123,672   $28,502      $ 2,725       $ 9,533        $145,366
                            ========   =======      =======       =======        ========
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Billings to others.
  (d) Payments and accrual adjustments.
  (e) Includes interest on trust funds.
  (f) Adjust Royalty Provision.
 
                                      S-20
<PAGE>
 
   INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM
                                   BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A         COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $   -0-      -- %     $17,200     $17,200        3.3%
  Commercial Paper......   50,075      3.6       50,075      27,832        3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $   -0-      -- %     $23,800     $12,431        3.9%
  Commercial Paper......   44,200      4.3       44,200      25,509        4.0
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $14,850      5.4%     $32,325     $14,810        6.4%
  Commercial Paper......   36,100      5.5       36,100      15,010        6.4
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-21
<PAGE>
 
       KENTUCKY POWER COMPANY SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F  COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
   fired...........................   $211,617   $205,771   $204,045   $201,362
  Transmission.....................    249,966    243,002    239,138    231,346
  Distribution.....................    281,834    267,280    254,146    241,053
  General..........................     54,637     54,397     50,927     48,334
  Construction Work in Progress....      9,374     10,406      8,453     11,020
                                      --------   --------   --------   --------
    Total Electric Utility Plant...    807,428    780,856    756,709    733,115
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      6,846      7,249      7,217      7,217
                                      --------   --------   --------   --------
    Total..........................   $814,274   $788,105   $763,926   $740,332
                                      ========   ========   ========   ========
</TABLE>
 
  Total additions of $37,808,000 in 1993, $35,203,000 in 1992 and $31,369,000
in 1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $12,000,000 in 1993, $11,352,000 in 1992 and $8,092,000
in 1991 were less than 10% of the total as of the respective year-ends. There
were no additions to individual accounts in excess of two percent of total
assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Financial Statements. The current
provisions were determined using the following composite rates for functional
classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
   Production -- Steam -- Fossil-fired....................         3.8%
   Transmission...........................................         1.7%
   Distribution...........................................         3.5%
   General................................................         2.5%
</TABLE>
 
                                      S-22
<PAGE>
 
KENTUCKY POWER COMPANY SCHEDULE VI -- ACCUMULATED DEPRECIATION AND AMORTIZATION
                        OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $116,273   $ 7,853     $ 4,849      $-0-     $119,277
    Transmission........    57,652     4,168       1,221        (1)      60,598
    Distribution........    52,542     9,405       5,233         9       56,723
    General.............    11,875     2,329       2,103       (26)      12,075
                          --------   -------     -------      ----     --------
      Total.............  $238,342   $23,755     $13,406      $(18)    $248,673
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    828   $    83     $   -0-      $-0-     $    911
                          ========   =======     =======      ====     ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $110,714   $ 7,739     $ 2,184      $  4     $116,273
    Transmission........    54,759     4,030       1,131        (6)      57,652
    Distribution........    49,640     8,966       6,064                 52,542
    General.............    11,096     2,181       1,369       (33)      11,875
                          --------   -------     -------      ----     --------
      Total.............  $226,209   $22,916     $10,748      $(35)    $238,342
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    740   $    88     $   -0-      $-0-     $    828
                          ========   =======     =======      ====     ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $104,631   $ 7,524     $ 1,441      $-0-     $110,714
    Transmission........    51,827     4,102       1,133       (37)      54,759
    Distribution........    47,370     8,531       6,292        31       49,640
    General.............     9,808     1,811         493       (30)      11,096
                          --------   -------     -------      ----     --------
      Total.............  $213,636   $21,968      $9,359      $(36)    $226,209
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    663   $    77     $   -0-      $-0-     $    740
                          ========   =======     =======      ====     ========
</TABLE>
 
                                      S-23
<PAGE>
 
 KENTUCKY POWER COMPANY SCHEDULE VIII -- 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
- ---------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>        <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $  248     $  390      $179(a)   $  609(b)    $  208
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $2,023     $1,323      $(22)     $  692(c)    $2,632
                           ======     ======      ====      ======       ======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $  352     $  630      $106(a)   $  840(b)    $  248
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $1,962     $1,162      $(34)     $1,067(c)    $2,023
                           ======     ======      ====      ======       ======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible                                        
       Accounts........    $  148     $  645      $ 84(a)   $  525(b)    $  352
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $1,240     $1,309      $121      $  708(c)    $1,962
                           ======     ======      ====      ======       ======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments.
 
                                      S-24
<PAGE>
 
          KENTUCKY POWER COMPANY SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $26,250      3.5%     $26,250     $ 7,240        3.4%
  Commercial Paper......   11,900      3.8       35,300      19,394        3.4
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $ 5,350      4.2%     $13,000     $ 6,845        4.1%
  Commercial Paper......   11,550      4.2       11,550       4,350        3.8
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $18,500      5.0%     $20,525     $11,675        7.9%
  Commercial Paper......      -0-       --       21,200       8,908        6.8
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
 
                                      S-25
<PAGE>
 
OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
 fired.............................  $2,412,973 $2,391,432 $2,337,827 $2,300,012
  Transmission.....................     767,548    758,134    741,085    727,159
  Distribution.....................     766,639    731,559    689,588    668,259
  General (including mining as-
 sets).............................     754,347    773,122    879,533    826,522
  Construction Work in Progress....     100,820     79,535    113,323    102,125
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   4,802,327  4,733,782  4,761,356  4,624,077
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      89,558     83,953     52,748     49,179
                                     ---------- ---------- ---------- ----------
    Total..........................  $4,891,885 $4,817,735 $4,814,104 $4,673,256
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $197,089,000 in 1993, $201,737,000 in 1992 and
$228,500,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $128,775,000 in 1993, $191,662,000 in 1992 and
$90,472,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions for other than mining assets were determined using the
following composite rates for functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production -- Steam -- Fossil-fired.....................         3.6%
  Transmission............................................         1.7%
  Distribution............................................         3.9%
  General.................................................         2.1%
</TABLE>
 
  The current provisions for mining assets were calculated by use of the
following methods:
 
 
<TABLE>
<CAPTION>
             DESCRIPTION                             METHOD
   -------------------------------  ----------------------------------------
   <C>                              <S>
   Mining Structures and Equipment  Straight-Line method (original
                                     lives range from 1 to 30 years)
   Coal Interests and Mine          Units-of-production method  (based on
    Development Costs               estimated  recoverable tonnages; current
                                     rate averages 55 cents per ton)
</TABLE>
 
                                      S-26
<PAGE>
 
OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED DEPRECIATION AND
                 AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,130,205  $ 85,065   $ 57,958    $ (1,172) $1,156,140
    Transmission........    265,418    13,130      5,261       2,029     275,316
    Distribution........    180,959    28,503     18,480       1,750     192,732
    General (including
 mining assets).........    339,429    38,022     30,100      20,543     367,894
                         ----------  --------   --------    --------  ----------
      Total............. $1,916,011  $164,720   $111,799    $ 23,150  $1,992,082
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   11,467  $    800   $  1,652    $     (2) $   10,613
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,088,875  $ 82,596   $ 42,438    $  1,172  $1,130,205
    Transmission........    255,931    12,903      3,493          77     265,418
    Distribution........    172,672    27,180     19,357         464     180,959
    General (including
 mining assets).........    354,233    45,633     78,384      17,947     339,429
                         ----------  --------   --------    --------  ----------
      Total............. $1,871,711  $168,312   $143,672    $ 19,660  $1,916,011
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   10,740  $    588   $   (139)   $    -0-  $   11,467
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,034,539  $ 81,472   $ 27,136    $    -0-  $1,088,875
    Transmission........    250,219    12,600      7,093         205     255,931
    Distribution........    162,754    25,983     16,780         715     172,672
    General (including
 mining assets).........    328,787    51,907     39,192      12,731     354,233
                         ----------  --------   --------    --------  ----------
      Total............. $1,776,299  $171,962   $ 90,201    $ 13,651  $1,871,711
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   10,473  $    347   $     80    $    -0-  $   10,740
                         ==========  ========   ========    ========  ==========
</TABLE>
 
                                      S-27
<PAGE>
 
 OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- 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
- ------------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                       <C>        <C>        <C>          <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 4,353    $ 4,812    $   549(a)    $ 8,754(b)  $   960
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $ 5,961    $(1,721)   $   184(c)    $ 1,071(d)  $ 3,353
      Reclamation.......     8,537      7,508        -0-         7,313(d)    8,732
      Workers' Compensa-
           tion and Oth-
           er...........    20,302      5,790        (91)        9,327(d)   16,674
                           -------    -------    -------       -------     -------
        Total...........   $34,800    $11,577    $    93       $17,711     $28,759
                           =======    =======    =======       =======     =======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 4,815    $ 4,084    $   618(a)    $ 5,164(b)  $ 4,353
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $ 8,336    $(1,239)   $   297(c)    $ 1,433(d)  $ 5,961
      Reclamation.......     9,089      7,456        -0-         8,008(d)    8,537
      Workers' Compensa-
           tion and Oth-
           er...........     7,938     11,690     11,026        10,352(d)   20,302
                           -------    -------    -------       -------     -------
        Total...........   $25,363    $17,907    $11,323       $19,793     $34,800
                           =======    =======    =======       =======     =======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 8,540    $ 2,042    $   557(a)    $ 6,324(b)  $ 4,815
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $11,532    $(1,531)   $    56(c)    $ 1,721(d)  $ 8,336
      Reclamation.......    13,121      2,329        -0-         6,361(d)    9,089
      Workers' Compensa-
           tion and Oth-
           er...........     6,873      9,355       (295)        7,995(d)    7,938
                           -------    -------    -------       -------     -------
        Total...........   $31,526    $10,153    $  (239)      $16,077     $25,363
                           =======    =======    =======       =======     =======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Billings to others.
  (d) Payments.
 
                                      S-28
<PAGE>
 
    OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $  2,251     3.1%    $ 45,650     $10,564        3.2%
  Commercial Paper......    38,000     3.6       68,700      33,033        3.4
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $    -0-      --%    $ 26,000     $14,167        4.2%
  Commercial Paper......       -0-      --      102,945      70,711        4.2
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $  1,208     6.0%    $ 45,995     $13,065        6.0%
  Commercial Paper......   132,325     5.4      132,325      77,492        6.3
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-29
<PAGE>
 
                                 EXHIBIT INDEX
 
  Certain of the following exhibits, designated with an asterisk(*), are filed
herewith. The exhibits not so designated have heretofore been filed with the
Commission and, pursuant to 17 C.F.R. (S)201.24 and (S)240.12b-32, are
incorporated herein by reference to the documents indicated in brackets
following the descriptions of such exhibits. Exhibits, designated with a dagger
(+), are management contracts or compensatory plans or arrangements required to
be filed as an exhibit to this form pursuant to Item 14(c) of this report.
 
AEGCO
 
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>  
   3(a)        -- Copy of Articles of Incorporation of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File No.
                  0-18135, Exhibit 3(a)].
   3(b)        -- Copy of the Code of Regulations of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File No.
                  0-18135, Exhibit 3(b)].
  10(a)        -- Copy of Capital Funds Agreement dated as of December 30, 1988
                  between AEGCo and AEP [Registration Statement No. 33-32752,
                  Exhibit 28(a)].
  10(b)(1)     -- Copy of Unit Power Agreement dated as of March 31, 1982
                  between AEGCo and I&M, as amended [Registration Statement No.
                  33-32752, Exhibits 28(b)(1)(A) and 28(b)(1)(B)].
  10(b)(2)     -- Copy of Unit Power Agreement, dated as of August 1, 1984,
                  among AEGCo, I&M and KEPCo [Registration Statement No. 33-
                  32752, Exhibit 28(b)(2)].
  10(b)(3)     -- Copy of Agreement, dated as of October 1, 1984, among AEGCo,
                  I&M, APCo and Virginia Electric and Power Company
                  [Registration Statement No. 33-32752, Exhibit 28(b)(3)].
  10(c)(1)(A)  -- Copy of Lease Agreement (AEGCO Trust 1), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(1)(C)].
 *10(c)(1)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 1), dated as of
                  October 15, 1990.
  10(c)(2)(A)  -- Copy of Lease Agreement (AEGCO Trust 2), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(2)(C)].
 *10(c)(2)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 2), dated as of
                  October 15, 1990.
  10(c)(3)(A)  -- Copy of Lease Agreement (AEGCO Trust 3), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(3)(C)].
 *10(c)(3)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 3), dated as of
                  October 15, 1990.
  10(c)(4)(A)  -- Copy of Lease Agreement (AEGCO Trust 4), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(4)(C)].
 *10(c)(4)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 4), dated as of
                  October 15, 1990.
  10(c)(5)(A)  -- Copy of Lease Agreement (AEGCO Trust 5), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(5)(C)].
 *10(c)(5)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 5), dated as of
                  October 15, 1990.
  10(c)(6)(A)  -- Copy of Lease Agreement (AEGCO Trust 6), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(6)(C)].
 *10(c)(6)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 6), dated as of
                  October 15, 1990.
 *13           -- Copy of those portions of the AEGCo 1993 Annual Report (for
                  the fiscal year ended December 31, 1993) which are
                  incorporated by reference in this filing,
 *24           -- Power of Attorney.
</TABLE>
 
                                      E-1
<PAGE>
 
AEGCO (continued)
<TABLE>
<CAPTION>
    EXHIBIT
    NUMBER                                  DESCRIPTION
    -------                                 -----------
 <C>               <S>
 AEP++
   3(a)         -- Copy of Restated Certificate of Incorporation of AEP, dated
                   April 26, 1978 [Registration Statement No. 2-62778, Exhibit
                   2(a)].
   3(b)(1)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 23, 1980 [Registration
                   Statement No. 33-1052, Exhibit 4(b)].
   3(b)(2)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 28, 1982 [Registration
                   Statement No. 33-1052, Exhibit 4(c)].
   3(b)(3)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 25, 1984 [Registration
                   Statement No. 33-1052, Exhibit 4(d)].
   3(b)(4)      -- Copy of Certificate of Change of the Restated Certificate of
                   Incorporation of AEP, dated July 5, 1984 [Registration
                   Statement No. 33-1052, Exhibit 4(e)].
   3(b)(5)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 27, 1988 [Registration
                   Statement No. 33-1052, Exhibit 4(f)].
   3(c)         -- Composite copy of the Restated Certificate of Incorporation
                   of AEP, as amended. [Registration Statement No. 33-1052,
                   Exhibit 4(g)].
   3(d)         -- Copy of By-Laws of AEP, as amended through July 26, 1989
                   [Annual Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1989, File No. 1-3525, Exhibit 3(d)].
  10(a)         -- Interconnection Agreement, dated July 6, 1951, among APCo,
                   CSPCo, KEPCo, OPCo and I&M and with the Service Corporation,
                   as amended [Registration Statement No. 2-52910, Exhibit
                   5(a); Registration Statement No. 2-61009, Exhibit 5(b); and
                   Annual Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(b)         -- Copy of Transmission Agreement, dated April 1, 1984, among
                   APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                   Corporation as agent, as amended [Annual Report on Form 10-K
                   of AEP for the fiscal year ended December 31, 1985, File No.
                   1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                   for the fiscal year ended December 31, 1988, File No. 1-
                   3525, Exhibit 10(b)(2)].
 +10(c)(1)     --  AEP Deferred Compensation Agreement for certain executive
                   officers [Annual Report on Form 10-K of AEP for the fiscal
                   year ended December 31, 1985, File No. 1-3525, Exhibit
                   10(e)].
 +10(c)(2)     --  Amendment to AEP Deferred Compensation Agreement for certain
                   executive officers [Annual Report on Form 10-K of AEP for
                   the fiscal year ended December 31, 1986, File No. 1-3525,
                   Exhibit 10(d)(2)].
 +10(d)        --  AEP Deferred Compensation Agreement for directors, as
                   amended, effective October 24, 1984 [Annual Report on Form
                   10-K of AEP for the fiscal year ended December 31, 1984,
                   File No. 1-3525, Exhibit 10(e)].
 +10(e)        --  AEP Accident Coverage Insurance Plan for directors [Annual
                   Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1985, File No. 1-3525, Exhibit 10(g)].
 +10(f)        --  AEP Retirement Plan for directors [Annual Report on Form 10-
                   K of AEP for the fiscal year ended December 31, 1986, File
                   No. 1-3525, Exhibit 10(g)].
 *+10(g)(1)(A) --  Excess Benefits Plan.
 +10(g)(1)(B)  --  Guaranty by AEP of the Service Corporation Excess Benefits
                   Plan [Annual Report on Form 10-K of AEP for the fiscal year
                   ended December 31, 1990, File No. 1-3525, Exhibit
                   10(h)(1)(B)].
 *+10(g)(2)    --  AEP System Supplemental Savings Plan (Non-Qualified).
 *+10(g)(3)    --  Service Corporation Umbrella Trust(TM) for Executives.
</TABLE>
 
                                      E-2
<PAGE>
 
AEP++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
 +10(h)(1)    --  Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
 +10(h)(2)    --  Employment Agreement between John E. Katlic and the Service
                  Corporation [Annual Report on Form 10-K of AEGCo for the
                  fiscal year ended December 31, 1990, File No. 0-18135,
                  Exhibit 10(g)(2)].
*+10(i)(1)    --  AEP Management Incentive Compensation Plan.
*+10(i)(2)    --  American Electric Power System Performance Share Incentive
                  Plan.
  10(j)(1)(A) --  Copy of Lease Agreement (AEGCO Trust 1), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(1)(C)].
  10(j)(1)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 1), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(1)(B)].
  10(j)(2)(A) --  Copy of Lease Agreement (AEGCO Trust 2), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(2)(C)].
  10(j)(2)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 2), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(2)(B)].
  10(j)(3)(A) --  Copy of Lease Agreement (AEGCO Trust 3), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(3)(C)].
  10(j)(3)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 3), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(3)(B)].
  10(j)(4)(A) --  Copy of Lease Agreement (AEGCO Trust 4), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(4)(C)].
  10(j)(4)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 4), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(4)(B)].
  10(j)(5)(A) --  Copy of Lease Agreement (AEGCO Trust 5), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(5)(C)].
  10(j)(5)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 5), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(5)(B)].
  10(j)(6)(A) --  Copy of Lease Agreement (AEGCO Trust 6), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(6)(C)].
  10(j)(6)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 6), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(6)(B)].
  10(j)(7)(A) --  Copy of Lease Agreement (I&M Trust 1), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(1)(C)].
</TABLE>
 
                                      E-3
<PAGE>
 
AEP++ (continued)
<TABLE>
<CAPTION>
    EXHIBIT
    NUMBER                                  DESCRIPTION
    -------                                 -----------
 <C>               <S>
  10(j)(7)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 1), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(1)(B)]
  10(j)(8)(A)  --  Copy of Lease Agreement (I&M Trust 2), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(2)(C)].
  10(j)(8)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 2), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(2)(B)].
  10(j)(9)(A)  --  Copy of Lease Agreement (I&M Trust 3), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(3)(C)].
  10(j)(9)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 3), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(3)(B)].
  10(j)(10)(A) --  Copy of Lease Agreement (I&M Trust 4), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(4)(C)].
  10(j)(10)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 4), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(4)(B)].
  10(j)(11)(A) --  Copy of Lease Agreement (I&M Trust 5), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(5)(C)].
  10(j)(11)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 5), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(5)(B)].
  10(j)(12)(A) --  Copy of Lease Agreement (I&M Trust 6), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(6)(C)].
  10(j)(12)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 6), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(6)(B)].
  10(k)        --  Copy of Agreement for Lease, dated as of September 17, 1992,
                   between JMG Funding, Limited Partnership and OPCo [Annual
                   Report on Form 10-K of OPCo for the fiscal year ended
                   December 31, 1992, File No. 1-6543, Exhibit 10(l)].
 *13           --  Copy of those portions of the AEP 1993 Annual Report (for
                   the fiscal year ended December 31, 1993) which are
                   incorporated by reference in this filing.
 *21           --  List of subsidiaries of AEP.
 *23           --  Consent of Deloitte & Touche.
 *24           --  Power of Attorney.
APCO++
   3(a)        --  Copy of Restated Articles of Incorporation of APCo, and
                   amendments thereto to March 24, 1992 [Registration Statement
                   No. 33-50163; Exhibit 4(a)].
  *3(b)        --  Copy of Articles of Amendment to the Restated Articles of
                   Incorporation of APCo dated October 4, 1993 and October 28,
                   1993.
  *3(c)        --  Composite copy of the Restated Articles of Incorporation of
                   APCo, as amended.
   3(d)        --  Copy of By-Laws of APCo [Annual Report on Form 10-K of APCo
                   for the fiscal year ended December 31, 1990, File No. 1-3457
                   Exhibit 3(d)].
</TABLE>
 
                                      E-4
<PAGE>
 
APCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
   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 to May 15, 1993
               [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)].
  *4(b)    --  Copy of Indentures Supplemental dated October 1, 1993 and
               November 1, 1993 to Mortgage and Deed of Trust.
  10(a)(1) --  Copy of Power Agreement, dated October 15, 1952, between OVEC
               and United States of America, acting by and through the United
               States Atomic Energy Commission, and, subsequent to January 18,
               1975, the Administrator of the Energy Research and Development
               Administration, as amended [Registration Statement No. 2-60015,
               Exhibit 5(a); Registration Statement No. 2-63234, Exhibit
               5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
               5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
               5(a)(1)(D); Annual Report on Form 10-K of APCo for the fiscal
               year ended December 31, 1989, File No. 1-3457, Exhibit
               10(a)(1)(F); and Annual Report on Form 10-K of APCo for the
               fiscal year ended December 31, 1992, File No. 1-3457, Exhibit
               10(a)(1)(B)].
  10(a)(2) --  Copy of Inter-Company Power Agreement, dated as of July 10,
               1953, among OVEC and the Sponsoring Companies, as amended
               [Registration Statement No. 2-60015, Exhibit 5(c); Registration
               Statement No. 2-67728, Exhibit 5(a)(3)(B); and Annual Report on
               Form 10-K of APCo for the fiscal year ended December 31, 1992,
               File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3) --  Copy of Power Agreement, dated July 10, 1953, between OVEC and
               Indiana-Kentucky Electric Corporation, as amended [Registration
               Statement No. 2-60015, Exhibit 5(e)].
  10(b)    --  Copy of Interconnection Agreement, dated July 6, 1951, among
               APCo, CSPCo, KEPCo, OPCo and I&M and with the Service
               Corporation, as amended [Registration Statement No. 2-52910,
               Exhibit 5(a); Registration Statement No. 2-61009, Exhibit 5(b);
               Annual Report on Form 10-K of AEP for the fiscal year ended
               December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(c)    --  Copy of Transmission Agreement, dated April 1, 1984, among APCo,
               CSPCo, I&M, KEPCo, OPCo and with the Service Corporation as
               agent, as amended [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1985, File No. 1-3525, Exhibit
               10(b); Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
 +10(d)(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(d)(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(e)(1) --  Management Incentive Compensation Plan [Annual Report on Form
               10-K of AEP for the fiscal year ended December 31, 1993, File
               No. 1-3525, Exhibit 10(i)].
</TABLE>
 
                                      E-5
<PAGE>
 
APCO++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
 +10(e)(2)    --  American Electric Power System Performance Share Incentive
                  Plan [Annual Report on Form 10-K of AEP for the fiscal year
                  ended December 31, 1993, File No. 1-3525, Exhibit 10(i)(2)].
 +10(f)(1)    --  Excess Benefits Plan [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1993, File No. 1-3525,
                  Exhibit 10(g)(1)(A)].
 +10(f)(2)    --  AEP System Supplemental Savings Plan (Non-Qualified) [Annual
                  Report on Form 10-K of AEP for the fiscal year ended December
                  31, 1993, File No. 1-3525, Exhibit 10(g)(2)].
 +10(f)(3)    --  Umbrella Trust(TM) 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(g)(1)    --  Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
 +10(g)(2)    --  Employment Agreement between John E. Katlic and the Service
                  Corporation [Annual Report on Form 10-K of AEGCo for the
                  fiscal year ended December 31, 1990, File No.
                  0-18135, Exhibit 10(g)(2)].
 *12          --  Statement re: Computation of Ratios
 *13          --  Copy of those portions of the APCo 1993 Annual Report (for
                  the fiscal year ended December 31, 1993) 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, 1993, File No. 1-
                  3525, Exhibit 22].
 *23          --  Consent of Deloitte & Touche
 *24          --  Power of Attorney
 CSPCO++
   3(a)       --  Copy of Amended Articles of Incorporation of CSPCo
                  [Registration Statement No. 33-45950, Exhibit 4(a)].
   3(b)(1)    --  Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of CSPCo, dated November 19, 1990 [Registration
                  Statement No. 33-45950, Exhibit 4(b)].
   3(b)(2)    --  Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of CSPCo, dated March 6, 1992 [Certificate of
                  Notification on Form U-6B-2, dated March 23, 1992].
   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, 1991, 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)].
  *4(b)       --  Copy of Supplemental Indentures dated October 1, 1993,
                  January 1, 1994 and March 1, 1994 to Indenture of Mortgage
                  and Deed of Trust.
</TABLE>
 
                                      E-6
<PAGE>
 
CSPCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
  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)].
 *12        -- Statement re: Computation of Ratios.
 *13        -- Copy of those portions of the CSPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
  21        -- List of subsidiaries of CSPCo [Annual Report on Form 10-K of AEP
               for the fiscal year ended December 31, 1993, File No. 1-3525,
               Exhibit 22].
 *23        -- Consent of Deloitte & Touche.
 *24        -- Power of Attorney.
 I&M++
  *3(a)     -- Copy of the Amended Articles of Acceptance of I&M and amendments
               thereto.
  *3(b)     -- Composite Copy of the Amended Articles of Acceptance of I&M, as
               amended.
   3(c)     -- Copy of the By-Laws of I&M [Annual Report on Form 10-K of I&M
               for the fiscal year ended December 31, 1990, File No 1-3570,
               Exhibit 3(d)].
</TABLE>
 
                                      E-7
<PAGE>
 
I&M++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
   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)].
  *4(b)       --  Copy of Indentures Supplemental dated October 15, 1993 and
                  February 1, 1994 to Mortgage and Deed of Trust.
  10(a)(1)    --  Copy of Power Agreement, dated October 15, 1952, between OVEC
                  and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(D); Annual Report on Form 10-K of APCo
                  for the fiscal year ended December 31, 1989, File No. 1-3457,
                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of APCo
                  for the fiscal year ended December 31, 1992, File No. 1-3457,
                  Exhibit 10(a)(1)(B)].
  10(a)(2)    --  Copy of Inter-Company Power Agreement, dated as of July 10,
                  1953, among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B);
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)    --  Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as 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 Nuclear Material Lease Agreement, dated as of
                  December 1, 1990, between I&M and DCC Fuel Corporation.
  10(e)(1)(A) --  Copy of Lease Agreement (I&M Trust 1), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(1)(C)].
 *10(e)(1)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 1), dated as of
                  October 15, 1990.
</TABLE>
 
                                      E-8
<PAGE>
 
I&M++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
  10(e)(2)(A) --  Copy of Lease Agreement (I&M Trust 2), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(2)(C)].
 *10(e)(2)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 2), dated as of
                  October 15, 1990.
  10(e)(3)(A) --  Copy of Lease Agreement (I&M Trust 3), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(3)(C)].
 *10(e)(3)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 3), dated as of
                  October 15, 1990.
  10(e)(4)(A) --  Copy of Lease Agreement (I&M Trust 4), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(4)(C)].
 *10(e)(4)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 4), dated as of
                  October 15, 1990.
  10(e)(5)(A) --  Copy of Lease Agreement (I&M Trust 5), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(5)(C)].
 *10(e)(5)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 5), dated as of
                  October 15, 1990.
  10(e)(6)(A) --  Copy of Lease Agreement (I&M Trust 6), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(6)(C)].
 *10(e)(6)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 6), dated as of
                  October 15, 1990.
 *12          --  Statement re: Computation of Ratios
 *13          --  Copy of those portions of the I&M 1993 Annual Report (for the
                  fiscal year ended December 31, 1993) 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, 1993, File No. 1-
                  3525, Exhibit 22].
 *23          --  Consent of Deloitte & Touche.
 *24          --  Power of Attorney.
 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 [Annual Report on Form 10-K of KEPCo
                  for the fiscal year ended December 31, 1990, File No. 1-6858,
                  Exhibit 3(b)].
   4(a)(1)    --  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)].
  *4(a)(2)    --  Copy of Indentures Supplemental dated May 1, 1993, June 1,
                  1993 and June 15, 1993 to Mortgage and Deed of Trust.
  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)].
</TABLE>
 
                                      E-9
<PAGE>
 
KEPCO (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>       <C> <S>
  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)].
 *12       --  Statement re: Computation of Ratios.
 *13       --  Copy those portions of the KEPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
 *23       --  Consent of Deloitte & Touche.
 *24       --  Power of Attorney.
OPCO++
   3(a)    --  Copy of Amended Articles of Incorporation of OPCo, and
               amendments thereto to April 6, 1993 [Registration Statement No.
               33-50139, Exhibit 4(a)].
  *3(b)    --  Copy of Certificates of Amendment to the Amended Articles of
               Incorporation of OPCo, dated October 4, 1993 and October 28,
               1993.
  *3(c)    --  Composite copy of the Amended Articles of Incorporation of OPCo,
               as amended.
   3(d)    --  Copy of Code of Regulations of OPCo [Annual Report on Form 10-K
               of OPCo for the fiscal year ended December 31, 1990, File No. 1-
               6543, Exhibit 3(d)].
   4(a)    --  Copy of Mortgage and Deed of Trust, dated as of October 1, 1938,
               between OPCo and Manufacturers Hanover Trust Company (now
               Chemical Bank), as Trustee, as amended and supplemented
               [Registration Statement No. 2-3828, Exhibit B-4; Registration
               Statement No.
               2-60721, Exhibits 2(c)(2), 2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6),
               2(c)(7), 2(c)(8), 2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12),
               2(c)(13), 2(c)(14), 2(c)(15), 2(c)(16), 2(c)(17), 2(c)(18),
               2(c)(19), 2(c)(20), 2(c)(21), 2(c)(22), 2(c)(23), 2(c)(24),
               2(c)(25), 2(c)(26), 2(c)(27), 2(c)(28), 2(c)(29), 2(c)(30), and
               2(c)(31); Registration Statement No. 2-83591, Exhibit 4(b);
               Registration Statement No. 33-21208, Exhibits 4(a)(ii),
               4(a)(iii) and 4(a)(vi); Registration Statement No. 33-31069,
               Exhibit 4(a)(ii); Registration Statement No. 33-44995, Exhibit
               4(a)(ii); Registration Statement No. 33-59006, Exhibits
               4(a)(ii), 4(a)(iii) and 4(a)(iv); Registration Statement No. 33-
               50373, Exhibits 4(a)(ii), 4(a)(iii) and 4(a)(iv)].
  *4(b)    --  Copy of Indentures Supplemental dated October 1, 1993, November
               1, 1993 and December 1, 1993.
  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)].
</TABLE>
 
                                      E-10
<PAGE>
 
OPCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
  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 Agreement, dated June 18, 1968, between OPCo and Kaiser
               Aluminum & Chemical Corporation (now known as Ravenswood
               Aluminum Corporation) and First Supplemental Agreement thereto
               [Registration Statement No. 2-31625, Exhibit 4(c); Annual Report
               on Form 10-K of OPCo for the fiscal year ended December 31,
               1986, File No. 1-6543, Exhibit 10(d)(2)].
 *10(e)    --  Copy of Power Agreement, dated November 16, 1966, between OPCo
               and Ormet Generating Corporation and First Supplemental
               Agreement thereto.
 *10(f)    --  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.
 +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)(1) --  Management Incentive Compensation Plan [Annual Report on Form
               10-K of AEP for the fiscal year ended December 31, 1993, File
               No. 1-3525, Exhibit 10(i)].
 +10(h)(2) --  American Electric Power System Performance Share Incentive Plan
               [Annual Report on Form 10-K of AEP for the fiscal year ended
               December 31, 1993, File No. 1-3525, Exhibit 10(i)(2)].
 +10(i)(1) --  Excess Benefits Plan [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1993, File No. 1-3525, Exhibit
               10(g)(1)(A)].
 +10(i)(2) --  AEP System Supplemental Savings Plan (Non-Qualified) [Annual
               Report on Form 10-K of AEP for the fiscal year ended December
               31, 1993, File No. 1-3525, Exhibit 10(g)(2)].
 +10(i)(3) --  Umbrella Trust (TM) 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(j)(1) --  Employment Agreement between E. Linn Draper, Jr. and AEP and the
               Service Corporation [Annual Report on Form 10-K of AEGCo for the
               fiscal year ended December 31, 1991, File No. 0-18135, Exhibit
               10(g)(2)].
 +10(j)(2) --  Employment Agreement between John E. Katlic and the Service
               Corporation [Annual Report on Form 10-K of AEGCo for the fiscal
               year ended December 31, 1990, File No. 0-18135, Exhibit
               10(g)(2)].
  10(k)    --  Agreement for Lease dated as of September 17, 1992 between JMG
               Funding, Limited Partnership and OPCo [Annual Report on Form 10-
               K of OPCo for the fiscal year ended December 31, 1992, File No.
               1-6543, Exhibit 10(l)].
 *12       --  Statement re: Computation of Ratios.
 *13       --  Copy of those portions of the OPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
</TABLE>
 
                                      E-11
<PAGE>
 
OPCO++ (continued)
<TABLE>
<CAPTION>
 EXHIBIT
 NUMBER                                DESCRIPTION
 -------                               -----------
 <C>         <S>
    21   --  List of subsidiaries of OPCo [Annual Report on Form 10-K of AEP
             for the fiscal year ended December 31, 1993, File No. 1-3525,
             Exhibit 22].
   *23   --  Consent of Deloitte & Touche.
   *24   --  Power of Attorney.
</TABLE>
                                --------------
 
++Certain instruments defining the rights of holders of long-term debt of the
registrants included in the financial statements of registrants filed herewith
have been omitted because the total amount of securities authorized thereunder
does not exceed 10% of the total assets of registrants. The registrants hereby
agree to furnish a copy of any such omitted instrument to the SEC upon request.
 
                                      E-12





                                     AMENDED ARTICLES OF ACCEPTANCE

                                                   OF

                                     INDIANA MICHIGAN POWER COMPANY
                             As Filed with the Secretary of State of Indiana
                                           on October 30, 1980



                                                ARTICLE I

        1.      The name of this Corporation shall be INDIANA MICHIGAN
POWER COMPANY.

        2.      The purpose or purposes of the Corporation are as
follows:

                I.      To generate and produce electricity and to transmit,
        sell and distribute the same to the public, either directly or
        through the sale of electric energy to other utilities, within
        and without the States of Indiana and Michigan.

                II.     To engage in the business of mining coal and other
        minerals or substances; to purchase, lease and otherwise
        acquire coal lands, mines and the products thereof; to mine,
        produce, store, sell and transport coal and other minerals or
        substances and, to accomplish such purposes, to take, hold and
        own real estate or interests therein, including leases,
        permits or licenses granted under the provisions of the
        Mineral Leasing Act of February 25, 1920, as amended, and to
        own, operate and maintain such machinery, works, equipment and
        appliances as the carrying out of the objects above mentioned
        may require.

                III.    To transact any or all lawful business for which
        corporations may be incorporated under the Indiana General
        Corporation Act.

        3.      The period during which it is to continue as a
corporation is unlimited.

        4.      The post office address of its principal office is One
Summit Square, P. O. Box 60, Ft. Wayne, Indiana 46801.  The name
and post office address of its resident agent is Elio Bafile, One
Summit Square, P. O. Box 60, Ft. Wayne, Indiana 46801.

        5.      The total number of shares into which its authorized
capital stock is to be divided is 15,950,000 shares, consisting of
shares as follows:

                2,250,000 shares having a par value of $100;

                11,200,000 shares having a par value of $25; and

                2,500,000 shares without par value.

        6.      The number of shares of the capital stock of the
Corporation is to be divided into two classes, consisting of: (a)
two million five hundred thousand (2,500,000) shares, without
nominal or par value, of Common Stock and (b) two million two
hundred fifty thousand (2,250,000) shares, of the par value of $100
each, and eleven million two hundred thousand (11,200,000) shares,
of the par value of $25 each, of Cumulative Preferred Stock, which
may be issued in series as hereinafter provided.  The voting
powers, designations, preferences, relative, participating,
optional or other special rights, qualifications, limitations or
restrictions of the above classes of stock, and the power of the
Board of Directors to cause the Cumulative Preferred Stock to be
issued in series, and the designation, description and terms of the
series of Cumulative Preferred Stock heretofore created, are as
follows:

                                     A.  Cumulative Preferred Stock

                (1)     Subject to and in accordance with the provisions of
        this paragraph and the following paragraphs (2) through (28)
        hereof, the Board of Directors is hereby empowered to cause
        the Cumulative Preferred Stock to be issued in different
        series.  The shares of different series may vary, as may be
        determined by the Board of Directors prior to the issue
        thereof (except in the case of the series of Cumulative
        Preferred Stock classified and designated in paragraphs (9)
        through (28) hereof), as to:

                        (a)     The distinctive serial designation and number
                of shares of such series;

                        (b)     The rate of dividends (within such limits as
                shall be permitted by law) payable on the shares of the
                particular series;

                        (c)     The prices (not less than the amount limited by
                law) and terms upon which the shares of the particular
                series may be redeemed;

                        (d)     The amount or amounts which shall be paid to
                the holders of the shares of the particular series in
                case of voluntary or involuntary dissolution or any
                distribution of assets;

                        (e)     The terms and amount of sinking fund
                requirements (if any) for the purchase or redemption of
                the shares of the particular series.

        The shares of all series of the Cumulative Preferred Stock
        shall in all other respects be equal, except as to the par
        value thereof and the voting rights with respect thereto as
        hereinafter provided.

                (2)     The holders of each series of the Cumulative
        Preferred Stock at the time outstanding shall be entitled to
        receive, but only when and as declared by the Board of
        Directors, out of funds legally available for the payment of
        dividends, cumulative preferential dividends, at the annual
        dividend rate for the particular series fixed as herein
        provided, payable quarter-yearly on dates to be fixed by the
        Board of Directors, to stockholders of record on the
        respective dates, not exceeding thirty (30) days and not less
        than ten (10) days preceding such dividend payment dates, to
        be fixed by the Board of Directors.  Where the dividend rate
        of any series of the Cumulative Preferred Stock with a par
        value of $100 per share is designated as a specified
        percentage per annum, the holders of such series shall be
        entitled to receive annually dividends thereon calculated, per
        share, at the percentage specified for such series multiplied
        by $100.  No dividends shall be declared on any series of the
        Cumulative Preferred Stock in respect of any quarter-yearly
        dividend period unless there shall likewise be declared on all
        shares of all series of the Cumulative Preferred Stock at the
        time outstanding, like proportionate dividends, ratably, in
        proportion to the respective annual dividend rates fixed
        therefor, in respect of the same quarter-yearly dividend
        period, to the extent that such shares are entitled to receive
        dividends for such quarter-yearly dividend period.  The
        dividends on shares of all series of the Cumulative Preferred
        Stock shall be cumulative. In the case of all shares of each
        particular series, the dividends on shares of such series
        shall be cumulative from the date of issue thereof unless the
        Corporation shall have established regular quarter-yearly
        dividend periods with respect to such series, in which case
        such dividends shall be cumulative from the first day of the
        current quarter-yearly dividend period in which shares of such
        series shall have been issued.  Unless dividends on all
        outstanding shares of each series of the Cumulative Preferred
        Stock, at the annual dividend rate and from the dates for
        accumulation thereof fixed as herein provided, shall have been
        paid for all past quarter-yearly dividend periods, but without
        interest on cumulative dividends, no dividends shall be paid
        or declared and no other distribution shall be made on the
        Common Stock, and no Common Stock shall be purchased or
        otherwise acquired for value by the Corporation.  The holders
        of the Cumulative Preferred Stock of any series shall not be
        entitled to receive any dividends thereon other than the
        dividends referred to in this paragraph (2).

                (3)     The Corporation, by action of its Board of
        Directors, may redeem the whole or any part of any series of
        the Cumulative Preferred Stock, at any time or from time to
        time, by paying in cash the redemption price of the shares of
        the particular series, fixed therefor as herein provided,
        together with a sum in the case of each share of each series
        so to be redeemed, computed at the annual dividend rate for
        the series of which the particular share is a part, from the
        date from which dividends on such share became cumulative to
        the date fixed for such redemption, less the aggregate of the
        dividends theretofore or on such redemption date paid thereon. 
        Notice of every such redemption shall be given by publication
        at least once in one daily newspaper printed in the English
        language and of general circulation in Fort Wayne, Indiana,
        and in one daily newspaper printed in the English language and
        of general circulation in the Borough of Manhattan, The City
        of New York, the first publication in such newspapers to be at
        least thirty (30) days and not more than sixty (60) days prior
        to the date fixed for such redemption.  At least thirty (30)
        days' and not more than sixty (60) days' previous notice of
        every such redemption shall also be mailed to the holders of
        record of the shares of the Cumulative Preferred Stock so to
        be redeemed, at their respective addresses as the same shall
        appear on the books of the Corporation; but no failure to mail
        such notice nor any defect therein or in the mailing thereof
        shall affect the validity of the proceedings for the
        redemption of any shares of the Cumulative Preferred Stock so
        to be redeemed.  In case of the redemption of a part only of
        any series of the Cumulative Preferred Stock at the time
        outstanding, the Corporation shall select by lot the shares so
        to be redeemed.  The Board of Directors shall have full power
        and authority, subject to the limitations and provisions
        herein contained, to prescribe the manner in which, and the
        terms and conditions upon which, the shares of the Cumulative
        Preferred Stock shall be redeemed from time to time.  If such
        notice of redemption shall have been duly given by
        publication, and if on or before the redemption date specified
        in such notice all funds necessary for such redemption shall
        have been set aside by the Corporation, separate and apart
        from its other funds, in trust for the account of the holders
        of the shares to be redeemed, so as to be and continue to be
        available therefor, then, notwithstanding that any certificate
        for such shares so called for redemption shall not have been
        surrendered for cancellation, from and after the date fixed
        for redemption, the shares represented thereby shall no longer
        be deemed outstanding, the right to receive dividends thereon
        shall cease to accrue and all rights with respect to such
        shares so called for redemption shall forthwith on such
        redemption date cease and terminate, except only the right of
        the holders thereof to receive, out of the funds so set aside
        in trust, the amount payable upon redemption thereof, without
        interest; provided, however, that the Corporation may, after
        giving notice by publication of any such redemption as
        hereinbefore provided or after giving to the bank or trust
        company hereinafter referred to irrevocable authorization to
        give such notice by publication, and at any time prior to the
        redemption date specified in such notice, deposit in trust,
        for the account of the holders of the shares to be redeemed,
        so as to be and continue to be available therefor, funds
        necessary for such redemption with a bank or trust company in
        good standing, organized under the laws of the United States
        of America or of the State of New York, doing business in the
        Borough of Manhattan, The City of New York, and having
        capital, surplus and undivided profits aggregating at least
        $50,000,000, or a bank or trust company in good standing
        organized under the laws of the State of Indiana, doing
        business in Fort Wayne, Indiana, selected by the Board of
        Directors of the Corporation and designated in such notice of
        redemption, and, upon such deposit in trust, all shares with
        respect to which such deposits shall have been made shall no
        longer be deemed to be outstanding, and all rights with
        respect to such shares shall forthwith cease and terminate,
        except only the right of the holders thereof to receive at any
        time from and after the date of such deposit, the amount
        payable upon the redemption thereof, without interest. 
        Nothing herein contained shall limit any right of the
        Corporation to purchase or otherwise acquire any shares of the
        Cumulative Preferred Stock; provided, however, that the
        Corporation shall not redeem, purchase or otherwise acquire
        any shares of the Cumulative Preferred Stock, if, at the time
        of such redemption, purchase or other acquisition, dividends
        payable on the Cumulative Preferred Stock of any Series of any
        series shall be in default in whole or in part, unless, prior
        to or concurrently with such redemption, purchase or other
        acquisition, all such defaults shall be cured or unless such
        redemption, purchase or other acquisition shall have been
        ordered, approved or permitted by the Securities and Exchange
        Commission, or by a successor commission or other regulatory
        authority of the United States of America having jurisdiction
        in the premises, under the provisions of the Public Utility
        Holding Company Act of 1935 as at the time in effect or any
        legislation enacted in substitution therefor.

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

                (5)     Whenever the full dividends on all series of the
        Cumulative Preferred Stock at the time outstanding for all
        past quarter-yearly dividend periods shall have been paid or
        declared and set apart for payment, then, subject to the
        provisions of subparagraph (7)(B)(d) hereof, such dividends
        (payable in cash, stock or otherwise) as may be determined by
        the Board of Directors may be declared and paid on the Common
        Stock, but only out of funds legally available for the payment
        of dividends; provided, however, that so long as any shares of
        the Cumulative Preferred Stock of any series are outstanding,
        the Corporation shall not declare or pay any dividends on the
        Common Stock of the Corporation except as follows:

                        (a)     If and so long as the Common Stock Equity at
                the end of the calendar month immediately preceding the
                date on which a dividend on Common Stock is declared is,
                or as a result of such dividend would become, less than
                20% of total capitalization, the Corporation shall not
                declare such dividend in an amount which, together with
                all other dividends on Common Stock paid within the year
                ending with and including the date on which such dividend
                is payable, exceeds 50% of the net income of the
                Corporation available for dividends on the Common Stock
                (less any Depreciation Deficiency) for the twelve full
                calendar months immediately preceding the month in which
                such dividend is declared, except in an amount not
                exceeding the aggregate of dividends on Common Stock
                which could have been, but have not been, declared under
                this clause (a); and

                        (b)     If and so long as the Common Stock Equity at
                the end of the calendar month immediately preceding the
                date on which a dividend on Common Stock is declared is,
                or as a result of such dividend would become, less than
                25% but not less than 20% of total capitalization, the
                Corporation shall not declare such dividend in an amount
                which, together with all other dividends on Common Stock
                paid within the year ending with and including the date
                on which such dividend is payable, exceeds 75% of the net
                income of the Corporation available for dividends on the
                Common Stock (less any Depreciation Deficiency) for the
                twelve full calendar months immediately preceding the
                month in which such dividend is declared, except in an
                amount not exceeding the aggregate of dividends on Common
                Stock which could have been, but have not been, declared
                under clause (a) above and this clause (b); and 

                        (c)     At any time when the Common Stock Equity is 25%
                or more of total capitalization, the Corporation may not
                declare dividends on shares of the Common Stock which
                would reduce the Common Stock Equity below 25% of total
                capitalization, except to the extent provided in clause
                (a) and clause (b) above.

                For the purposes of this paragraph (5) only:

                                (i)      The term "Common Stock Equity" shall
                        mean the sum of the par value of, or stated value
                        or capital represented by, the shares of Common
                        Stock of the Corporation outstanding, and the
                        surplus, earned, capital, and paid-in, of the
                        Corporation (including any premiums on Common Stock
                        but excluding any premiums on the Cumulative
                        Preferred Stock) whether or not available for the
                        payment of dividends on the Common Stock; provided,
                        however, that there shall be deducted from such sum
                        (I) the amount of any Depreciation Deficiency for
                        the period from December 31, 1952 to the end of the
                        calendar month immediately preceding the date on
                        which a dividend on Common Stock is declared and
                        (II) the amount, if any, by which the aggregate of
                        all amounts payable upon the involuntary
                        dissolution, liquidation or winding up of the
                        Corporation to the holders of the Cumulative
                        Preferred Stock and of any other class of stock
                        ranking prior to or on a parity with the Cumulative
                        Preferred Stock as to dividends or distributions
                        exceeds the aggregate of the capital of the
                        Corporation applicable to such Cumulative Preferred
                        Stock and class of stock ranking prior to or on a
                        parity with the Cumulative Preferred Stock as to
                        dividends or distributions;

                                (ii)     The term "total capitalization" shall
                        mean the sum of the par value of, or stated value
                        or capital represented by, the capital stock of all
                        classes of the Corporation outstanding, the
                        surplus, earned, capital and paid-in, of the
                        Corporation (including any premiums on any such
                        capital stock), whether or not available for the
                        payment of dividends on the Common Stock, and the
                        principal amount of all debt of the Corporation
                        outstanding, maturing more than twelve months after
                        the date of the determination of the total
                        capitalization, less any amount required to be
                        deducted in the determination of Common Stock
                        Equity as in clause (i) above provided;

                                (iii) The term "dividends on Common Stock"
                        shall embrace dividends on Common Stock of the
                        Corporation (other than dividends payable only in
                        shares of such Common Stock), distributions on, and
                        purchases or other acquisitions for value of any
                        Common Stock of the Corporation; and

                                (iv)     The term "Depreciation Deficiency"
                        shall mean, as to any specified period, the amount by
                        which the aggregate of (I) all amounts credited to
                        the depreciation reserve account of the Corporation
                        through charges to operating revenue deductions or
                        otherwise as provided in the Uniform System of
                        Accounts prescribed for Public Utilities and
                        Licensees by the Federal Energy Regulatory
                        Commission and of (II) all charges for maintenance,
                        shall have been less than 15% of all operating
                        revenues of the Corporation (excluding therefrom
                        non-operating income and revenues derived directly
                        from properties leased to the Corporation), less
                        all charges to income made by the Corporation for
                        purchased power and for the net amount of electric
                        energy received by the Corporation through
                        interchange.

                (6)     In the event of any liquidation, dissolution or
        winding up of the Corporation, all assets and funds of the
        Corporation remaining after paying or providing for the
        payment of all creditors of the Corporation, and after paying
        or providing for the payment to the holders of shares of all
        series of the Cumulative Preferred Stock of the full
        distributive amounts to which they are respectively entitled
        as herein provided, shall be divided among and paid to the
        holders of the Common Stock according to their respective
        rights and interests.

                (7)(A)  So long as any shares of the Cumulative Preferred
        Stock of any series are outstanding, the Corporation shall
        not, without the consent (given by vote at a meeting called
        for that purpose) of the holders of such shares entitled to
        cast at least two-thirds of the total number of votes which
        holders of the Cumulative Preferred Stock then outstanding are
        entitled to cast:

                        (a)     Create, authorize or issue any stock (other
                than a series of the Cumulative Preferred Stock) ranking
                prior to or on a parity with the Cumulative Preferred
                Stock as to dividends or distributions, or any obligation
                or security convertible into shares of any such stock;
                provided, however, that any such stock, obligation or
                security (other than stock issued in connection with the
                conversion of any such obligation or security) shall not
                be issued except within a period of 180 days after the
                meeting at which consent to the issuance thereof shall be
                given; or

                        (b)     Amend, alter, change or repeal any of the
                express terms of the Cumulative Preferred Stock or of any
                series of the Cumulative Preferred Stock then outstanding
                in a manner substantially prejudicial to the holders
                thereof; provided, however, that if any such amendment,
                alteration, change or repeal would be substantially
                prejudicial to the holders of one or more, but not all,
                of the series of the Cumulative Preferred Stock at the
                time outstanding, only such consent of the holders of
                two-thirds of the total number of shares of all series
                prejudicially affected shall be required.

                   (B)  So long as any shares of the Cumulative Preferred
        Stock of any series are outstanding, the Corporation shall
        not, without the consent (given by vote at a meeting called
        for that purpose) of the holders of such shares entitled to
        cast a majority of the total number of votes which holders of
        the Cumulative Preferred Stock then outstanding are entitled
        to cast:

                        (a)     Increase the total authorized amount of the
                Cumulative Preferred Stock; or

                        (b)     Merge or consolidate with or into any other
                corporation or corporations, unless such merger or con-
                solidation, or the issuance and assumption of all
                securities to be issued or assumed in connection with any
                such merger or consolidation, shall have been ordered,
                approved, or permitted by the Securities and Exchange
                Commission, or by any successor commission or regulatory
                authority of the United States of America having juris-
                diction in the premises, under the provisions of the
                Public Utility Holding Company Act of 1935 as at the time
                in effect or any legislation enacted in substitution
                therefor, provided that the provisions of this clause (b)
                shall not apply to a purchase or other acquisition by the
                Corporation of franchises or assets of another
                corporation in any manner which does not involve a merger
                or consolidation; or

                        (c)     Issue or assume any unsecured debt securities
                for purposes other than

                                (i)      the reacquisition, redemption or other
                        retirement of any evidences of indebtedness
                        theretofore issued or assumed by the Corporation,
                        or

                                (ii)     the reacquisition, redemption or other
                        retirement of all outstanding shares of the
                        Cumulative Preferred Stock,

        if, immediately after such issue or assumption, the total
        principal amount of all unsecured debt securities (other than
        the principal amount of all long-term unsecured debt
        securities not in excess of 10% of the Capitalization of the
        Corporation) issued or assumed by the Corporation and then
        outstanding would exceed 10% of the Capitalization of the
        Corporation.

                        For the purposes of this subparagraph (c) only:

                                (I)      "unsecured debt securities" shall be
                        deemed to mean any unsecured notes, debentures, or
                        other securities representing unsecured
                        indebtedness, but shall not include contractual
                        commitments and agreements for the purchase of
                        property, materials, power, energy or equipment to
                        be used, consumed or resold in the ordinary course
                        of the Corporation's business;

                                (II)     "long-term unsecured debt securities"
                        shall be deemed to mean all unsecured debt
                        securities outstanding, as of any specified time of
                        computation, other than (x) unsecured debt
                        securities maturing by their terms on a date less
                        than ten years subsequent to such time of
                        computation, and (y) the principal amount required
                        under any sinking fund or other debt retirement
                        provision, to be reacquired, redeemed or otherwise
                        retired by the Corporation on a date less than ten
                        years subsequent to such time of computation;
                        provided, however, that the principal amount of any
                        class of unsecured debt securities, which at the
                        time of issuance or assumption by the Corporation
                        matured by its terms on a date ten or more years
                        subsequent to such issuance or assumption, and
                        which at the time of such computation (aa) is not
                        required to be reacquired, redeemed or otherwise
                        retired, through sinking fund or other debt
                        retirement provision, prior to the maturity of such
                        class or (bb) represents the final maturity of a
                        series of maturities within such class, shall
                        continue to be deemed to be long-term unsecured
                        debt securities until such final requirement or
                        maturity shall occur on a date less than five years
                        subsequent to such time of computation; and

                                (III) the "Capitalization of the Corporation"
                        shall be deemed to mean, as of any specified time
                        of computation, an amount equal to the sum of the
                        total principal amount of all bonds or other debt
                        securities representing secured indebtedness issued
                        or assumed by the Corporation and then to be
                        outstanding, and the aggregate of the par value of,
                        or stated capital represented by, the outstanding
                        shares of all classes of stock and of the surplus
                        of the Corporation, paid in, earned and other, if
                        any; or

                        (d)     Issue, sell or otherwise dispose of any shares
                of the Cumulative Preferred Stock unless (i) the net
                income of the Corporation, determined in accordance with
                generally accepted accounting practices to be available
                for the payment of dividends for a period of twelve (12)
                consecutive calendar months within the fifteen (15)
                calendar months immediately preceding the issuance, sale
                or disposition of such stock (but less any Depreciation
                Deficiency for said period), shall have been at least
                equal to twice the annual dividend requirements on all
                outstanding shares of the Cumulative Preferred Stock,
                including the shares proposed to be issued; (ii) the
                gross income of the Corporation for said period,
                determined in accordance with generally accepted
                accounting practices (but in any event after deducting
                the amount for said period charged by the Corporation on
                its books to depreciation expense and in addition thereto
                any Depreciation Deficiency for said period) to be
                available for the payment of interest, shall have been at
                least one and one-half times the sum of (I) the annual
                interest charges on all interest bearing indebtedness of
                the Corporation and (II) the annual dividend requirements
                on all outstanding shares of the Cumulative Preferred
                Stock and of all other classes of stock ranking prior to
                or on a parity with the Cumulative Preferred Stock as to
                dividends or distributions, including the shares proposed
                to be issued; and (iii) the aggregate of the capital of
                the Corporation applicable to the Common Stock and of the
                surplus of the Corporation immediately after such
                issuance, sale or other disposition, less any
                Depreciation Deficiency for the period from December 31,
                1952 to such date, shall be not less than the amount
                payable upon the involuntary dissolution, liquidation or
                winding up of the Corporation to the holders of the
                Cumulative Preferred Stock, excluding from the foregoing
                computation all stock which is to be retired in
                connection with such additional issue; provided, that the
                Corporation shall not thereafter pay any dividends on the
                Common Stock unless immediately thereafter the aggregate
                of the capital of the Corporation applicable to the
                Common Stock and of the surplus of the Corporation, less
                than Depreciation Deficiency for the period from December
                31, 1952 to such date, shall be not less than the amount
                payable upon the involuntary dissolution, liquidation or
                winding up of the Corporation to the holders of the
                Cumulative Preferred Stock.

                        For the purposes of this subparagraph (d) only, the
                term "Depreciation Deficiency" shall mean, as to any
                specified period, the amount by which the aggregate of
                (i) all amounts credited to the depreciation reserve
                account of the Corporation through charges to operating
                revenue deductions or otherwise as provided in the
                Uniform System of Accounts prescribed for Public
                Utilities and Licensees by the Federal Energy Regulatory
                Commission and of (ii) all charges for maintenance, shall
                have been less than 15% of all operating revenues of the
                Corporation (excluding therefrom non-operating income and
                revenues derived directly from properties leased to the
                Corporation), less all charges to income made by the
                Corporation for purchased power and for the net amount of
                electric energy received by the Corporation through
                interchange.

                (8)(A)  Every holder of the Common Stock shall have one
        vote for each share of Common Stock held by him, for the
        election of Directors and upon all other matters, except as
        otherwise provided in this paragraph (8) hereof.  No holder of
        the Cumulative Preferred Stock shall be entitled to vote at
        any meeting of stockholders or at any election of the
        Corporation or otherwise to participate in any action taken by
        the Corporation or the stockholders thereof, except for those
        purposes, if any, for which said right to vote or otherwise to
        participate cannot be denied or waived under the laws of the
        State of Indiana and except as otherwise provided in
        paragraphs (7), (8) and (10)(c) hereof.  Whenever the holders
        of the Cumulative Preferred Stock shall be entitled to vote as
        a class for the election of Directors or on any other matter,
        the holders of shares of Cumulative Preferred Stock with a par
        value of $100 per share shall be entitled to cast one vote for
        each such share and the holders of shares of Cumulative
        Preferred Stock with a par value of $25 per share shall be
        entitled to cast one-quarter of one vote for each such share.

                   (B)  If and when dividends payable on the Cumulative
        Preferred Stock shall be in default in any amount equivalent
        to four full quarter-yearly dividends on all shares of all
        series of the Cumulative Preferred Stock at the time
        outstanding, and until all dividends in default on the
        Cumulative Preferred Stock shall have been paid, the holders
        of all shares of the Cumulative Preferred Stock, voting
        separately as one class, shall be entitled to elect the
        smallest number of Directors necessary to constitute a
        majority of the full Board of Directors, and the holders of
        the Common Stock, voting separately as a class, shall be
        entitled to elect the remaining Directors of the Corporation. 
        The terms of office of all persons who may be Directors of the
        Corporation at the time shall terminate upon the election of
        a majority of the Board of Directors by the holders of the
        Cumulative Preferred Stock, except that if the holders of the
        Common Stock shall not have elected the remaining Directors of
        the Corporation, then, and only in that event, the Directors
        of the Corporation in office just prior to the election of a
        majority of the Board of Directors by the holders of the
        Cumulative Preferred Stock shall elect the remaining Directors
        of the Corporation.

                   (C)  If and when all dividends then in default on the
        Cumulative Preferred Stock at the time outstanding shall be
        paid (and such dividends shall be declared and paid out of any
        funds legally available therefor as soon as reasonably
        practicable), the Cumulative Preferred Stock shall thereupon
        be divested of any special right with respect to the election
        of Directors provided in subparagraph (B) hereof, and the
        voting power of the Common Stock shall revert to the status
        existing before the occurrence of such default; but always
        subject to the same provisions for vesting such special rights
        in the Cumulative Preferred Stock in case of further like
        default or defaults in dividends thereon.  Upon the
        termination of any such special right the terms of office of
        all persons who may have been elected Directors of the
        Corporation by vote of the holders of the Cumulative Preferred
        Stock, as a class, pursuant to such special right shall
        forthwith terminate.

                   (D)  In case of any vacancy in the Board of Directors
        occurring among the Directors elected by the holders of the
        Cumulative Preferred Stock, as a class, pursuant to subpara-
        graph (B) hereof, such vacancy shall be filled by the vote of
        a majority of the remaining Directors (or by the remaining
        Director if there be but one) elected by the holders of the
        Cumulative Preferred Stock.  In case of a vacancy in the Board
        of Directors occurring among the Directors elected otherwise
        than by the holders of the Cumulative Preferred Stock, such
        vacancy shall be filled by the vote of a majority of the
        remaining Directors (or by the remaining Director if there be
        but one) elected otherwise than by the holders of the
        Cumulative Preferred Stock.

                   (E)  Whenever the holders of the Cumulative Preferred
        Stock, as a class, become entitled to elect Directors of the
        Corporation pursuant to subparagraph (B) hereof, it shall be
        the duty of the president, a vice-president or the secretary
        of the Corporation forthwith to call, and to cause notice to
        be given to the stockholders entitled to vote at, a meeting to
        be held at such time as the Corporation's officers may fix,
        not less than thirty nor more than sixty days after the
        accrual of such right, for the purpose of electing Directors. 
        The notice so given shall be mailed to each holder of record
        of the Cumulative Preferred Stock at such address as appears
        upon the records of the Corporation and shall set forth, among
        other things, (i) that by reason of the fact that dividends
        payable on the Cumulative Preferred Stock are in default in an
        amount equivalent to four full quarter-yearly dividends, the
        holders of the Cumulative Preferred Stock, voting separately
        as a class, have the right to elect the smallest number of
        Directors necessary to constitute a majority of the full Board
        of Directors of the Corporation, (ii) that any holder of the
        Cumulative Preferred Stock has the right, at any reasonable
        time, to inspect, and make copies of, the list or lists of
        holders of the Cumulative Preferred Stock maintained at the
        principal office of the Corporation or at the office of any
        Transfer Agent of the Cumulative Preferred Stock, and (iii)
        either the entirety of this paragraph or the substance thereof
        with respect to the number of shares of the Cumulative
        Preferred Stock required to be represented at any meeting, or
        adjournment thereof, called for the election of Directors of
        the Corporation.  At the first meeting of stockholders held
        for the purpose of electing Directors during such time as the
        holders of the Cumulative Preferred Stock shall have the
        special right, voting separately as a class, to elect
        Directors, the presence in person or by proxy of the holders
        of a majority of the outstanding shares of Common Stock shall
        be required to constitute a quorum of such class for the
        election of Directors, and the presence in person or by proxy
        of the holders of shares entitled to cast a majority of the
        votes which holders of the outstanding Cumulative Preferred
        Stock are entitled to cast shall be required to constitute a
        quorum of such class for the election of Directors; provided,
        however, that in the absence of a quorum of the holders of the
        Cumulative Preferred Stock, no election of Directors shall be
        held, but a majority of the holders of the Cumulative
        Preferred Stock who are present in person or by proxy shall
        have power to adjourn the election of the Directors to a date
        not less than fifteen nor more than fifty days from the giving
        of the notice of such adjourned meeting hereinafter provided
        for; and provided, further, that at such adjourned meeting,
        the presence in person or by proxy of the holders of shares
        entitled to cost 35% of the total number of votes which
        holders of the outstanding Cumulative Preferred Stock are
        entitled to cast shall be required to constitute a quorum of
        such class for the election of Directors.  In the event such
        first meeting of stockholders shall be so adjourned, it shall
        be the duty of the president, a vice-president or the
        secretary of the Corporation, within ten days from the date on
        which such first meeting shall have been adjourned, to cause
        notice of such adjourned meeting to be given to the
        stockholders entitled to vote thereat, such adjourned meeting
        to be held not less than fifteen days nor more than fifty days
        from the giving of such second notice.  Such second notice
        shall be given in the form and manner hereinabove provided for
        with respect to the notice required to be given of such first
        meeting of stockholders, and shall further set forth that a
        quorum was not present at such first meeting and that the
        holders of shares entitled to cast 35% of the total number of
        votes which holders of the outstanding Cumulative Preferred
        Stock are entitled to cast shall be required to constitute a
        quorum of such class for the election of Directors at such
        adjourned meeting.  If the requisite quorum of holders of the
        Cumulative Preferred Stock shall not be present at said
        adjourned meeting, then the Directors of the Corporation then
        in office shall remain in office until the next Annual Meeting
        of the Corporation, or special meeting in lieu thereof, and
        until their successors shall have been elected and shall
        qualify.  Neither such first meeting nor such adjourned
        meeting shall be held on a date within sixty days of the date
        of the next Annual Meeting of the Corporation or special
        meeting in lieu thereof.  At each Annual Meeting of the
        Corporation, or special meeting in lieu thereof, held during
        such time as the holders of the Cumulative Preferred Stock,
        voting separately as a class, shall have the right to elect a
        majority of the Board of Directors, the foregoing provisions
        of this subparagraph shall govern such Annual Meeting, or
        special meeting in lieu thereof, as if said Annual Meeting or
        special meeting were the first meeting of stockholders held
        for the purpose of electing Directors after the right of the
        holders of the Cumulative Preferred Stock, voting separately
        as a class, to elect a majority of the Board of Directors,
        should have accrued, with the exception that, until the
        holders of the Cumulative Preferred Stock shall have elected
        a majority of the Board of Directors, if at any adjourned
        Annual Meeting, or special meeting in lieu thereof, holders of
        shares entitled to cast 35% of the total number of votes which
        holders of the outstanding Cumulative Preferred Stock are
        entitled to cast are not present in person or by proxy, all
        the Directors to be elected shall be elected by a vote of the
        holders of a majority of the shares of Common Stock of the
        Corporation present or represented at the meeting.

                  (F)  Except when some mandatory provision of law shall
        be controlling and except as otherwise provided in
        subparagraph (7)(A)(b) hereof, whenever shares of two or more
        series of the Cumulative Preferred Stock are outstanding, no
        particular series of the Cumulative Preferred Stock shall be
        entitled to vote as a separate series on any matter and all
        shares of the Cumulative Preferred Stock of all series shall
        be deemed to constitute but one class for any purpose for
        which a vote of the stockholders of the Corporation by classes
        may now or hereafter be required.

                (9)     The Corporation hereby classifies $12,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock which shall be designated as "4-
        1/8% Cumulative Preferred Stock", consisting of 120,000 shares
        of the par value of $100 per share.

                (10)    The preferences, rights, qualifications, limitations
        and restrictions of the shares of the 4-1/8% Cumulative
        Preferred Stock, in the respects in which the shares of such
        series may vary from shares of other series of the Cumulative
        Preferred Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 4-1/8% per annum;

                        (b)     The redemption price for such series shall be
                $108.125 per share until October 1, 1949, and on and
                after October 1, 1949, $106.125 per share;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                liquidation, dissolution or winding up of the Corporation
                shall be:

                        $105.125 per share, upon any voluntary liquidation,
                dissolution or winding up of the Corporation, except that
                if such voluntary liquidation, dissolution or winding up
                of the Corporation shall have been approved by the vote
                in favor thereof of the holders of a majority of the
                total number of shares of the 4-1/8% Cumulative Preferred
                Stock then outstanding, given at a meeting called for
                that purpose, the amount so payable on such voluntary
                liquidation, dissolution, or winding up shall be $100 per
                share; or

                        $100 per share, in the event of any involuntary
                liquidation, dissolution or winding up of the
                Corporation; and

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of the 4-1/8%
                Cumulative Preferred Stock.

                (11)    The Corporation hereby classifies $6,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "4.56% Cumulative Preferred Stock", consisting of 60,000
        shares of the par value of $100 each.

                (12)    The relative rights, preferences, limitations, and
        restrictions of the shares of the 4.56% Cumulative Preferred
        Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 4.56% per annum;

                        (b)     Such series shall not be subject to redemption
                prior to October 1, 1956; the redemption price for shares
                of such series shall be $104 per share on and after
                October 1, 1956 but prior to October 1, 1958; $103 per
                share on and after October 1, 1958 but prior to October
                1, 1963; and $102 per share on October 1, 1963 and
                thereafter;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be $100 per share;
                and

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of the 4.56%
                Cumulative Preferred Stock.

                (13)    The Corporation hereby classifies $4,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "4.12% Cumulative Preferred Stock", consisting of 40,000
        shares of the par value of $100 each.

                (14)    The relative rights, preferences, limitations and
        restrictions of the shares of the 4.12% Cumulative Preferred
        Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 4.12% per annum;

                        (b)     The redemption price for such series shall be
                $105.728 per share until October 1, 1959; $104.728 per
                share on and after October 1, 1959 but prior to October
                1, 1964; $103.728 per share on and after October 1, 1964
                but prior to October 1, 1969; and $102.728 per share on
                October 1, 1969 and thereafter;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price in effect at the date of any voluntary liquidation,
                dissolution or winding up of the Corporation; or $100 per
                share, in the event of any involuntary liquidation,
                dissolution or winding up of the Corporation;

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of the 4.12%
                Cumulative Preferred Stock.

                (15)    The Corporation hereby classifies $30,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "7.08% Cumulative Preferred Stock", consisting of 300,000
        shares of the par value of $100 each.

                (16)    The relative rights, preferences, limitations and
        restrictions of the shares of the 7.08% Cumulative Preferred
        Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 7.08% per annum;

                        (b)     The redemption price for such series shall be
                $108.22 per share prior to February 1, 1976; $106.45 per
                share on and after February 1, 1976 but prior to February
                1, 1981; $104.68 per share on and after February 1, 1981
                but prior to February 1, 1986; $102.91 per share on and
                after February 1, 1986 but prior to February 1, 1991; and
                $101.85 per share on February 1, 1991 and thereafter
                provided, however, that no share of such series shall be
                redeemed prior to February 1, 1976 if such redemption is
                for the purpose or in anticipation of refunding such
                share, directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 7.07% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price in effect at the date of any voluntary liquidation,
                dissolution or winding up of the Corporation; or $100 per
                share in the event of any involuntary liquidation,
                dissolution or winding up of the Corporation; and

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of such series.

                (17)    The Corporation hereby classifies $35,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "7.76% Cumulative Preferred Stock", consisting of 350,000
        shares of par value of $100 each.

                (18)    The relative rights, preferences, limitations and
        restrictions of the shares of the 7.76% Cumulative Preferred
        Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 7.76% per annum;

                        (b)     The redemption price for such series shall be
                $109.26 per share prior to November 1, 1976; $107.32 per
                share on and after November 1, 1976 but prior to November
                1, 1981; $105.38 per share on and after November 1, 1981
                but prior to November 1, 1986; $103.44 per share on and
                after November 1, 1986 but prior to November 1, 1991; and
                $102.28 per share on November 1, 1991 and thereafter;
                provided, however, that no share of such series shall be
                redeemed prior to November 1, 1976 if such redemption is
                for the purpose or in anticipation of refunding such
                share, directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 7.74% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price in effect at the date of any voluntary liquidation,
                dissolution or winding up of the Corporation; or $100 per
                share in the event of any involuntary liquidation,
                dissolution or winding up of the Corporation;

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of such series.

                (19)    The Corporation hereby classifies $30,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "8.68% Cumulative Preferred Stock", consisting of 300,000
        shares of the par value of $100 each.

                (20)    The relative rights, preferences, limitations and
        restrictions of the shares of the 8.68% Cumulative Preferred
        Stock, shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 8.68% per annum;

                        (b)     The redemption price for such series shall be
                $109.61 per share prior to December 1, 1978; $107.44 per
                share on and after December 1, 1978 but prior to December
                1, 1983; $105.27 per share on and after December 1, 1983
                but prior to December 1, 1988; $103.10 per share on and
                after December 1, 1988 but prior to December 1, 1993; and
                $101.80 per share on December 1, 1993 and thereafter;
                provided, however, that no share of such series shall be
                redeemed prior to December 1, 1978 if such redemption is
                for the purpose or in anticipation of refunding such
                share directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 8.68% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price in effect at the date of any voluntary liquidation,
                dissolution or winding up of the Corporation; or $100 per
                share in the event of any involuntary liquidation,
                dissolution or winding up of the Corporation;

                        (d)     There shall not be any sinking fund provided
                for the purchase or redemption of shares of such series.

                (21)    The Corporation hereby classifies $30,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as "12%
        Cumulative Preferred Stock", consisting of 300,000 shares of
        the par value of $100 each.

                (22)    The relative rights preferences, limitations and
        restrictions of the shares of the 12% Cumulative Preferred
        Stock shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be 12% per annum;

                        (b)     The redemption price for such series shall be
                $112.00 per share prior to September 1, 1985; $106.00 per
                share on and after September 1, 1985 but prior to
                September 1, 1990; $103.00 per share on and after
                September 1, 1990 but prior to September 1, 1995; and
                $101.20 per share on September 1, 1995 and thereafter;
                provided, however, that no share of such series shall be
                redeemed prior to September 1, 1980 if such redemption is
                for the purpose or in anticipation of refunding such
                share, directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 12.75% per annum;

                        (c)     the preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price provided in subparagraph (b) hereof in effect at
                the date of any voluntary liquidation, dissolution or
                winding up of the Corporation; or $100 per share in the
                event of any involuntary liquidation, dissolution or
                winding up of the Corporation;

                        (d)(1)  A sinking fund shall be established for the
                retirement of the shares of such series.  So long as
                there shall remain outstanding any shares of such series,
                the Corporation shall, to the extent permitted by law on
                October 1 in each year commencing with the year 1980,
                redeem as and for a sinking fund requirement, out of
                funds legally available therefor, a number of shares
                equal to 5% of the total number of shares classified as
                12% Cumulative Preferred Stock in paragraph (21) hereof
                at a redemption price of $100 per share.  The sinking
                fund requirement shall be cumulative so that if on any
                such October 1 the sinking fund requirement shall not
                have been met, then such sinking fund requirement, to the
                extent not met, shall become an additional sinking fund
                requirement for the next succeeding October 1 on which
                such redemption may be effected.

                           (2)  The Corporation shall have the non-
                cumulative option, on any sinking fund date as provided
                in subparagraph (d)(1) hereof, to redeem at a redemption
                price of $100 per share, an additional number of shares
                equal to 5% of the total number of shares classified as
                12% Cumulative Preferred Stock in paragraph (21) hereof. 
                No redemption made pursuant to this subparagraph (d)(2)
                shall be deemed to fulfill any sinking fund requirement
                established pursuant to subparagraph (d)(1).

                           (3)  The Corporation shall be entitled, at its
                election, to credit against the sinking fund requirement
                due on October 1 of any year pursuant to subparagraph
                (d)(1) shares of such series theretofore purchased or
                otherwise acquired by the Corporation.

                (23)    The Corporation hereby classifies $40,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "$2.15 Cumulative Preferred Stock", consisting of 1,600,000
        shares of the par value of $25 each.

                (24)    The relative rights, preferences, limitations and
        restrictions of the shares of the $2.15 Cumulative Preferred
        Stock shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be $2.15 per annum;

                        (b)     The redemption price for such series shall be
                $27.15 per share prior to May 1, 1982; $26.61 per share
                on and after May 1, 1982 but prior to May 1, 1987; $26.08
                per share on and after May 1, 1987 but prior to May 1,
                1992; $25.54 per share on and after May 1, 1992 but prior
                to May 1, 1997; and $25.22 per share on May 1, 1997 and
                thereafter; provided, however, that no share of such
                series shall be redeemed prior to May 1, 1982 if such
                redemption is for the purpose or in anticipation of
                refunding such share, directly or indirectly, through the
                incurring of debt, or through the issuance of capital
                stock ranking equally with or prior to the shares of such
                series as to dividends or assets, if such debt has an
                effective interest cost to the Corporation (computed in
                accordance with generally accepted financial practice),
                or such capital stock has an effective dividend cost to
                the Corporation (so computed), of less than 8.99% per
                annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price provided in subparagraph (b) hereof in effect at
                the date of any voluntary liquidation, dissolution or
                winding up of the Corporation; or $25 per share in the
                event of any involuntary liquidation, dissolution or
                winding up of the Corporation; and

                        (d)     There shall not be any sinking fund
                requirements for the purchase or redemption of the shares
                of such series.

                (25)    The Corporation hereby classifies $40,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "$2.25 Cumulative Preferred Stock", consisting of 1,600,000
        shares of the par value of $25 each.

                (26)    The relative rights, preferences, limitations and
        restrictions of the shares of the $2.25 Cumulative Preferred
        Stock shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be $2.25 per annum;

                        (b)     The redemption price for such series shall be
                $27.25 per share prior to March 1, 1983; $26.69 per share
                on and after March 1, 1983 but prior to March 1, 1988;
                $26.13 per share on and after March 1, 1988 but prior to
                March 1, 1993; $25.56 per share on and after March 1,
                1993 but prior to March 1, 1998; and $25.23 per share on
                March 1, 1998 and thereafter; provided, however, that no
                share of such series shall be redeemed prior to March 1,
                1983 if such redemption is for the purpose or in
                anticipation of refunding such share, directly or
                indirectly, through the incurring of debt, or through the
                issuance of capital stock ranking equally with or prior
                to the shares of such series as to dividends or assets,
                if such debt has an effective interest cost to the
                Corporation (computed in accordance with generally
                accepted financial practice), or such capital stock has
                an effective dividend cost to the Corporation (so
                computed), of less than 9.32% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price provided in subparagraph (b) hereof in effect at
                the date of any voluntary liquidation, dissolution or
                winding up of the Corporation; or $25 per share in the
                event of any involuntary liquidation, dissolution or
                winding up of the Corporation; and

                        (d)     There shall not be any sinking fund
                requirements for the purchase or redemption of the shares
                of such series.

                (27)    The Corporation hereby classifies $40,000,000 par
        value of the Cumulative Preferred Stock as a series of such
        Cumulative Preferred Stock, which shall be designated as
        "$2.75 Cumulative Preferred Stock", consisting of 1,600,000
        shares of the par value of $25 each.

                (28)    The relative rights, preferences, limitations and
        restrictions of the shares of the $2.75 Cumulative Preferred
        Stock shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be $2.75 per annum;

                        (b)     The redemption price for such series shall be
                $27.75 per share prior to October 1, 1984; $27.07 per
                share on and after October 1, 1984 but prior to October
                1, 1989; $26.38 per share on and after October 1, 1989
                but prior to October 1, 1994; $25.69 per share on and
                after October 1, 1994 but prior to October 1, 1999;
                $25.28 per share on October 1, 1999 and thereafter;
                provided, however, that no share of such series shall be
                redeemed prior to October 1, 1984 if such redemption is
                for the purpose or in anticipation of refunding such
                share, directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 11.31% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price provided in subparagraph (b) hereof in effect at
                the date of any voluntary liquidation, dissolution or
                winding up of the Corporation; or $25 per share in the
                event of any involuntary liquidation, dissolution or
                winding up of the Corporation; and

                        (d)(1)  A sinking fund shall be established for the
                retirement of the shares of such series.  So long as
                there shall remain outstanding any shares of such series,
                the Corporation shall, to the extent permitted by law on
                October 1 in each year commencing with the year 1984,
                redeem as and for a sinking fund requirement, out of
                funds legally available therefor, a number of shares
                equal to 5% of the total number of shares classified as
                $2.75 Cumulative Preferred Stock in paragraph (27) hereof
                at a redemption price of $25 per share.  The sinking fund
                requirement shall be cumulative so that if on any such
                October 1 the sinking fund requirement shall not have
                been met, then such sinking fund requirement, to the
                extent not met, shall become an additional sinking fund
                requirement for the next succeeding October 1 on which
                such redemption may be effected.

                           (2)  The Corporation shall have the non-
                cumulative option, on any sinking fund date as provided
                in subparagraph (d)(1) hereof, to redeem at a redemption
                price of $25 per share, an additional number of shares
                equal to 5% of the total number of shares classified as
                $2.75 Cumulative Preferred Stock in paragraph (27)
                hereof.  No redemption made pursuant to this sub-
                paragraph (d)(2) shall be deemed to fulfill any sinking
                fund requirement established pursuant to subparagraph
                (d)(1).

                        (3)  The Corporation shall be entitled, at its
                election, to credit against the sinking fund requirement
                due on October 1 of any year pursuant to subparagraph
                (d)(1) shares of such series theretofore purchased or
                otherwise acquired by the Corporation.

                        The Corporation hereby classifies $40,000,000 par
                value of the Cumulative Preferred Stock as a series of
                such Cumulative Preferred Stock as a series of such
                Cumulative Preferred Stock, which shall be designated as
                "$3.63 Cumulative Preferred Stock", consisting of
                1,600,000 shares of the par value of $25 each.

                        The relative rights, preferences, limitations and
                restrictions of the shares of the $3.63 Cumu-lative
                Preferred Stock shall be as follows:

                        (a)     The annual dividend rate for such series shall
                be $3.63 per annum;

                        (b)     The redemption price for such series shall be
                $28.63 per share prior to November 1, 1986; $27.72 per
                share on and after November 1, 1986 but prior to November
                1, 1991; $26.82 per share on and after November 1, 1991
                but prior to November 1, 1996; and $25.91 per share on
                and after November 1, 1996 but prior to November 1, 2001;
                and $25.36 per share on November 1, 2001 and thereafter;
                provided, however, that no share of such series shall be
                redeemed prior to November 1, 1986 if such redemption is
                for the purpose or in anticipation of refunding such
                share, directly or indirectly, through the incurring of
                debt, or through the issuance of capital stock ranking
                equally with or prior to the shares of such series as to
                dividends or assets, if such debt has an effective
                interest cost to the Corporation (computed in accordance
                with generally accepted financial practice), or such
                capital stock has an effective dividend cost to the
                Corporation (so computed), of less than 15% per annum;

                        (c)     The preferential amounts to which the holders
                of shares of such series shall be entitled upon any
                voluntary or involuntary liquidation, dissolution or
                winding up of the Corporation shall be the redemption
                price provided in paragraph (b) hereof in effect at the
                date of any voluntary liquidation, dissolution or winding
                up of the Corporation; or $25 per share in the event of
                any involuntary liquidation, dissolution or winding up of
                the Corporation; and

                        (d)(1)  A sinking fund shall be established for the
                retirement of the shares of such series.  So long as
                there shall remain outstanding any shares of such series,
                the Corporation shall, to the extent permitted by law on
                January 1 in each year commencing with the year 1987,
                redeem as and for a sinking fund requirement, out of
                funds legally available therefor, a number of shares
                equal to 5% of the total number of shares classified as
                $3.63 Cumulative Preferred Stock in this resolution at a
                redemption price of $25 per share.  The sinking fund
                requirement shall be cumulative so that if on any such
                January 1 the sinking fund requirement shall not have
                been met, then such sinking fund requirement, to the
                extent not met, shall become an additional sinking fund
                requirement for the next succeeding January 1 on which
                such redemption may be effected.

                           (2)  The Corporation shall have the non-
                cumulative option, on any sinking fund date as provided
                in subparagraph (d)(1) hereof, to redeem at a redemption
                price of $25 per share, an additional number of shares
                equal to 5% of the total number of shares classified as
                $3.63 Cumulative Preferred Stock in this resolution.  No
                redemption made pursuant to this subparagraph (d)(2)
                shall be deemed to fulfill any sinking fund requirement
                established pursuant to subparagraph (d)(1).

                           (3)  The Corporation shall be entitled, at its
                election, to credit against the sinking fund requirement
                due on January 1 of any year pursuant to subparagraph
                (d)(1) shares of such series theretofore purchased or
                otherwise acquired by the Corporation.


                                            B.  Common Stock

        Each share of the Common Stock shall be equal in all respects
to every other share of the Common Stock.
                                          ____________________

                All stock of the Corporation without par value, whether
        authorized herein or upon subsequent increase of capital, may
        be issued from time to time for such consideration as may be
        fixed from time to time by the Board of Directors and approved
        by any governmental authorities having jurisdiction in the
        premises if and to the extent that such approval is required
        by law.

        7.      As to the voting rights and powers of the shares of each
class and of each series see paragraphs (7), (8) and (10)(c) under
Article 6 above.

        8.      The stated capital of the Corporation at the time of
filing these Amended Articles is at least one thousand dollars
($1,000).

        9.      The maximum number of Directors of this Corporation shall
be fifteen (15).  The exact number of Directors which shall
constitute the whole Board of Directors of this Corporation shall
be such as from time to time shall be specified by the by-laws, but
at not less than three (3) nor at more than fifteen (15).  Whenever
the by-laws do not specify such exact number, then such number
shall be eleven (11).  A majority in number of the Board of
Directors shall be bona fide residents and citizens of the State of
Indiana while acting as such Directors.

        10.     The names and post-office addresses of the Directors of
the Corporation are as follows:

                        Frank N. Bien, 180 East Broad Street, 
                        Columbus, Ohio 43215

                        William A. Black, 2101 Spy Run Avenue, 
                        Fort Wayne, Indiana 46801

                        Lawrence R. Brunke, 2101 Spy Run Avenue, 
                        Fort Wayne, Indiana 46801

                        Richard E. Disbrow, 180 East Broad Street, 
                        Columbus, Ohio 43215

                        John E. Dolan, 180 East Broad Street, 
                        Columbus, Ohio 43215

                        Gerald E. LeMasters, 2101 Spy Run Avenue, 
                        Fort Wayne, Indiana 46801

                        Gerald P. Maloney, 2 Broadway, 
                        New York, New York 10004

                        Richard C. Menge, 2101 Spy Run Avenue, 
                        Fort Wayne, Indiana 46801

                        C. Wayne Roahrig, 419 N. Walnut Street, 
                        Muncie, Indiana 47305

                        Jack F. Stark, 2101 Spy Run Avenue, 
                        Fort Wayne, Indiana 46801

                        W. S. White, Jr., 180 East Broad Street, 
                        Columbus, Ohio 43215

                The names and addresses of the President and the
        Secretary of the Corporation are as follows:

                        President:  William A. Black, 2101 Spy Run Avenue,
                                        Fort Wayne, Indiana 46801

                        Secretary:  John R. Burton, 180 East Broad Street,
                                        Columbus, Ohio 43215

        11.     All meetings of stockholders may be held within or
without the State of Indiana at such place as shall be specified in
the call thereof.




                                     INDIANA MICHIGAN POWER COMPANY

                                          ARTICLES OF AMENDMENT

                                                 to the

                               AMENDED ARTICLES OF ACCEPTANCE, AS AMENDED

                                     ______________________________

                Indiana Michigan Power Company (the "Corporation")
desiring to give notice of corporate action effectuating an
amendment of its Amended Articles of Acceptance, states that:

                                          Article I - Amendment

                1.      The name of the Corporation is INDIANA MICHIGAN
POWER COMPANY.

                2.      Upon the effectiveness of these Articles of
Amendment, Article 6A of the Corporation's Amended Articles of
Acceptance shall be amended by adding a new paragraph (29), which
shall read as follows:

                (29)    (a) The designation, description and terms of a new
        series of 300,000 shares of Cumulative Preferred Stock, $100
        par value, are set forth in this paragraph (29).  The
        distinctive serial designation of such series which is here-by
        created shall be "6-7/8% Cumulative Preferred Stock".

                        (b)     The annual dividend rate for such series shall
        be 6-7/8% per share per annum, which dividend shall be
        calculated, per share, at such percentage multiplied by $100. 
        Dividends on all shares of said series issued prior to the
        record date for the initial dividend payable on all shares of
        such series shall be cumulative from the date of initial
        issuance of the shares of such series.

                        (c)     Such series shall not be subject to redemp-tion
        prior to February 1, 2003; the regular redemption price for
        shares of such series shall be $100 per share on or after
        February 1, 2003, plus an amount equal to accrued and unpaid
        dividends to the date of redemption.

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

                        (e)(1)  A sinking fund shall be established for the
        retirement of the shares of such series.  So long as there
        shall remain outstanding any shares of such series, the
        Corporation shall, to the extent permitted by law, on April 1,
        2003 and on each April 1 thereafter to and including April 1,
        2007, redeem as and for a sinking fund requirement, out of
        funds legally available therefor, a number of shares equal to
        5% of the total number of shares initially classified as 6-
        7/8% Cumulative Preferred Stock in this paragraph (29) at a
        sinking fund redemption price of $100 per share plus accrued
        and unpaid dividends to the date of redemption.  The sinking
        fund requirement shall be cumulative so that if on any such
        April 1 the sinking fund requirement shall not have been met,
        then such sinking fund requirement, to the extent not met,
        shall become an additional sinking fund requirement for the
        next succeeding April 1 on which such redemption may be
        effected.

                        (e)(2)  The remaining shares of such series
        outstanding on April 1, 2008 will be redeemed, to the extent
        permitted by law, by mandatory redemption, out of funds
        legally available therefor, on such date at a mandatory
        redemption price of $100 per share plus accrued and unpaid
        dividends to the date of redemption.

                        (e)(3)  The Corporation shall be entitled, at its
        election, to credit against the sinking fund requirement due
        on April 1 of any year pursuant to subparagraph (e)(1) shares
        of such series theretofore purchased or otherwise acquired by
        the Corporation and not previously credited against any such
        sinking fund requirement.

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

                                Article II - Manner of Adoption and Vote

                1.      The foregoing amendment was adopted by vote of the
Corporation's Board of Directors, on January 28, 1993.

                2.      The amendment was duly adopted by the Board of
Directors of the Corporation without shareholder action, and
shareholder action was not required.

                3.      The manner of adoption of the amendment by the
Corporation's Board of Directors constitutes full legal compliance
with the provisions of the Indiana Business Corporation Law and the
Corporation's Amended Articles of Acceptance and By-Laws.

                In witness whereof, the undersigned officer of Indiana
Michigan Power Company has executed these Articles of Amendment,
this 28th day of January, 1993.

                                        INDIANA MICHIGAN POWER COMPANY


                                        By  /s/ Jeffrey D. Cross          
                                                  (Jeffrey D. Cross)




                                     INDIANA MICHIGAN POWER COMPANY

                                          ARTICLES OF AMENDMENT

                                                 to the

                               AMENDED ARTICLES OF ACCEPTANCE, AS AMENDED

                                     ______________________________

                Indiana Michigan Power Company (the "Corporation")
desiring to give notice of corporate action effectuating an
amendment of its Amended Articles of Acceptance, states that:

                                          Article I - Amendment

                1.      The name of the Corporation is INDIANA MICHIGAN
POWER COMPANY.

                2.      Upon the effectiveness of these Articles of
Amendment, Article 6A of the Corporation's Amended Articles of
Acceptance shall be amended by adding a new paragraph (30), which
shall read as follows:

                (30)    (a) The designation, description and terms of a new
        series of 400,000 shares of Cumulative Preferred Stock, $100
        par value, are set forth in this paragraph (30).  The
        distinctive serial designation of such series which is here-by
        created shall be "5.90% Cumulative Preferred Stock".

                        (b)     The annual dividend rate for such series shall
        be 5.90% per share per annum, which dividend shall be
        calculated, per share, at such percentage multiplied by $100. 
        Dividends on all shares of said series issued prior to the
        record date for the initial dividend payable on all shares of
        such series shall be cumulative from the date of initial
        issuance of the shares of such series.

                        (c)     Such series shall not be subject to redemp-tion
        prior to November 1, 2003; the redemption price for shares of
        such series shall be $100 per share on or after November 1,
        2003, plus an amount equal to accrued and unpaid dividends to
        the date of redemption.

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

                        (e)(1)  A sinking fund shall be established for the
        retirement of the shares of such series.  So long as there
        shall remain outstanding any shares of such series, the
        Corporation shall, to the extent permitted by law, on January
        1, 2004 and on each January 1 thereafter to and including
        January 1, 2008, redeem as and for a sinking fund requirement,
        out of funds legally available therefor, a number of shares
        equal to 5% of the total number of shares initially classified
        as 5.90% Cumulative Preferred Stock in this paragraph (30) at
        a sinking fund redemption price of $100 per share, plus
        accrued and unpaid dividends to the date of redemption.  The
        remaining shares of such series outstanding on January 1, 2009
        will be redeemed as a final sinking fund requirement, to the
        extent permitted by law, out of funds legally available
        therefor, on such date at a sinking fund redemption price of
        $100 per share, plus accrued and unpaid dividends to the date
        of redemption.  The sinking fund requirement shall be
        cumulative so that if on any such January 1 the sinking fund
        requirement shall not have been met, then such sinking fund
        requirement, to the extent not met, shall become an additional
        sinking fund requirement for the next succeeding January 1 on
        which such redemption may be effected.

                        (e)(2)  The Corporation shall be entitled, at its
        election, to credit against the sinking fund requirement due
        on January 1 of any year pursuant to subparagraph (e)(1)
        shares of such series theretofore purchased or otherwise
        acquired by the Corporation and not previously credited
        against any such sinking fund requirement.

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

                                Article II - Manner of Adoption and Vote

                1.      The foregoing amendment was adopted by vote of the
Corporation's Board of Directors, on October 14, 1993.

                2.      The amendment was duly adopted by the Board of
Directors of the Corporation without shareholder action, and
shareholder action was not required.

                3.      The manner of adoption of the amendment by the
Corporation's Board of Directors constitutes full legal compliance
with the provisions of the Indiana Business Corporation Law and the
Corporation's Amended Articles of Acceptance and By-Laws.

                In witness whereof, the undersigned officer of Indiana
Michigan Power Company has executed these Articles of Amendment,
this 28th day of October, 1993.

                                        INDIANA MICHIGAN POWER COMPANY


                                        By   /s/ Jeffrey D. Cross           
                                                        (Jeffrey D. Cross)
                                                        Assistant Secretary




                                     INDIANA MICHIGAN POWER COMPANY

                                          ARTICLES OF AMENDMENT

                                                 to the

                               AMENDED ARTICLES OF ACCEPTANCE, AS AMENDED

                                     ______________________________

                Indiana Michigan Power Company (the "Corporation")
desiring to give notice of corporate action effectuating an
amendment of its Amended Articles of Acceptance, states that:

                                                Recitals

        A.      The Corporation is authorized to issue 2,250,000 shares
of Cumulative Preferred Stock, $100 par value, in different series
and 11,200,000 shares of Cumulative Preferred Stock, $25 par value,
in different series.

        B.      The Corporation's Amended Articles of Acceptance, as
amended and in effect immediately prior to the effectiveness of
these Articles of Amendment, classify and designate nine such
series of Cumulative Preferred Stock, $100 par value, aggregating
2,170,000 shares and four such series of Cumulative Preferred
Stock, $25 par value, aggregating 6,400,000 shares, none of which
are currently outstanding and all of which constitute authorized
but unissued shares of Cumulative Preferred Stock, $25 par value,
undesignated as to series.

        C.      The series classified and designated by paragraphs (21)
and (22) of Article 6A of the Amended Articles of Acceptance,
consisting of 300,000 shares of 12% Cumulative Preferred Stock, has
been duly redeemed in whole, and the shares of such series are no
longer outstanding and constitute authorized but unissued shares of
Cumulative Preferred Stock, $100 par value, undesignated as to
series.

        D.      Subject to and in accordance with the provisions of
Article 6A of the Amended Articles of Acceptance, the Board of
Directors of the Corporation desires to classify and designate an
additional series of Cumulative Preferred Stock, $100 par value, of
the Corporation, as set forth herein.

                                          Article I - Amendment

                1.      The name of the Corporation is INDIANA MICHIGAN
POWER COMPANY.

                2.      Upon the effectiveness of these Articles of
Amendment, Article 6A of the Corporation's Amended Articles of
Acceptance shall be amended by adding a new paragraph (31), which
shall read as follows:

                (31)    (a)     The designation, description and terms of a new
        series of 300,000 shares of Cumulative Preferred Stock, $100
        par value, are set forth in this paragraph (31).  The
        distinctive serial designation of such series which is hereby
        created shall be "6-1/4% Cumulative Preferred Stock".

                        (b)     The annual dividend rate for such series shall
        be 6-1/4% per share per annum, which dividend shall be
        calculated, per share, at such percentage multiplied by $100. 
        Dividends on all shares of said series issued prior to the
        record date for the initial dividend payable on all shares of
        such series shall be cumulative from the date of initial
        issuance of the shares of such series.

                        (c)     Such series shall not be subject to redemption
        prior to December 1, 2003; the redemption price for shares of
        such series shall be $100 per share on or after December 1,
        2003, plus an amount equal to accrued and unpaid dividends to
        the date of redemption.

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

                        (e)(1)  A sinking fund shall be established for the
        retirement of the shares of such series.  So long as there
        shall remain outstanding any shares of such series, the
        Corporation shall, to the extent permitted by law, on April 1,
        2004 and on each April 1 thereafter to and including April 1,
        2008, redeem as and for a sinking fund requirement, out of
        funds legally available therefor, a number of shares equal to
        5% of the total number of shares initially classified as 6-
        1/4% Cumulative Preferred Stock in this paragraph (31) at a
        sinking fund redemption price of $100 per share, plus accrued
        and unpaid dividends to the date of redemption.  The remaining
        shares of such series outstanding on April 1, 2009 will be
        redeemed as a final sinking fund requirement, to the extent
        permitted by law, out of funds legally available therefor, on
        such date at a sinking fund redemption price of $100 per
        share, plus accrued and unpaid dividends to the date of
        redemption.  The sinking fund requirement shall be cumulative
        so that if on any such April 1 the sinking fund requirement
        shall not have been met, then such sinking fund requirement,
        to the extent not met, shall become an additional sinking fund
        requirement for the next succeeding April 1 on which such
        redemption may be effected.

                        (e)(2)  The Corporation shall be entitled, at its
        election, to credit against the sinking fund requirement due
        on April 1 of any year pursuant to subparagraph (e)(1) shares
        of such series theretofore purchased or otherwise acquired by
        the Corporation and not previously credited against any such
        sinking fund requirement.

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

                                Article II - Manner of Adoption and Vote

                1.      The foregoing amendment was adopted by vote of the
Corporation's Board of Directors, on November 18, 1993.

                2.      The amendment was duly adopted by the Board of
Directors of the Corporation without shareholder action, and
shareholder action was not required.

                3.      The manner of adoption of the amendment by the
Corporation's Board of Directors constitutes full legal compliance
with the provisions of the Indiana Business Corporation Law and the
Corporation's Amended Articles of Acceptance and By-Laws.

                In witness whereof, the undersigned officer of Indiana
Michigan Power Company has executed these Articles of Amendment,
this 19th day of November, 1993.

                                        INDIANA MICHIGAN POWER COMPANY


                                        By  /s/ Jeffrey D. Cross            
                                                        (Jeffrey D. Cross)
                                                        Assistant Secretary




                                     INDIANA MICHIGAN POWER COMPANY

                                          ARTICLES OF AMENDMENT

                                                 to the

                               AMENDED ARTICLES OF ACCEPTANCE, AS AMENDED

                                     ______________________________

                Indiana Michigan Power Company (the "Corporation")
desiring to give notice of corporate action effectuating an
amendment of its Amended Articles of Acceptance, states that:

                                                Recitals

        A.      The Corporation is authorized to issue 2,250,000 shares
of Cumulative Preferred Stock, $100 par value, in different series
and 11,200,000 shares of Cumulative Preferred Stock, $25 par value,
in different series.

        B.      The series classified and designated by paragraphs (19)
and (20) of Article 6A of the Amended Articles of Acceptance,
consisting of 300,000 shares of 8.68% Cumulative Preferred Stock,
has been duly redeemed in whole, and the shares of such series are
no longer outstanding and constitute authorized but unissued shares
of Cumulative Preferred Stock, $100 par value, undesignated as to
series.

        C.      Subject to and in accordance with the provisions of
Article 6A of the Amended Articles of Acceptance, the Board of
Directors of the Corporation desires to classify and designate an
additional series of Cumulative Preferred Stock, $100 par value, of
the Corporation, as set forth herein.

                                          Article I - Amendment

                1.      The name of the Corporation is INDIANA MICHIGAN
POWER COMPANY.

                2.      Upon the effectiveness of these Articles of
Amendment, Article 6A of the Corporation's Amended Articles of
Acceptance, as amended, shall be amended by adding a new paragraph
(32), which shall read as follows:

                (32)    (a)     The designation, description and terms of a new
        series of 350,000 shares of Cumulative Preferred Stock, $100
        par value, are set forth in this paragraph (32).  The
        distinctive serial designation of such series which is hereby
        created shall be "6.30% Cumulative Preferred Stock".

                        (b)     The annual dividend rate for such series shall
        be 6.30% per share per annum, which dividend shall be
        calculated, per share, at such percentage multiplied by $100. 
        Dividends on all shares of said series issued prior to the
        record date for the initial dividend payable on all shares of
        such series shall be cumulative from the date of initial
        issuance of the shares of such series.

                        (c)     Such series shall not be subject to redemption
        prior to March 1, 2004; the redemption price for shares of
        such series shall be $100 per share on or after March 1, 2004,
        plus an amount equal to accrued and unpaid dividends to the
        date of redemption.

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

                        (e)(1)  A sinking fund shall be established for the
        retirement of the shares of such series.  So long as there
        shall remain outstanding any shares of such series, the
        Corporation shall, to the extent permitted by law, on July 1,
        2004 and on each July 1 thereafter to and including July 1,
        2008, redeem as and for a sinking fund requirement, out of
        funds legally available therefor, a number of shares equal to
        5% of the total number of shares initially classified as 6.30%
        Cumulative Preferred Stock in this paragraph (32) at a sinking
        fund redemption price of $100 per share, plus accrued and
        unpaid dividends to the date of redemption.  The remaining
        shares of such series outstanding on July 1, 2009 will be
        redeemed as a final sinking fund requirement, to the extent
        permitted by law, out of funds legally available therefor, on
        such date at a sinking fund redemption price of $100 per
        share, plus accrued and unpaid dividends to the date of
        redemption.  The sinking fund requirement shall be cumulative
        so that if on any such July 1 the sinking fund requirement
        shall not have been met, then such sinking fund requirement,
        to the extent not met, shall become an additional sinking fund
        requirement for the next succeeding July 1 on which such
        redemption may be effected.

                        (e)(2)  The Corporation shall be entitled, at its
        election, to credit against the sinking fund requirement due
        on July 1 of any year pursuant to subparagraph (e)(1) shares
        of such series theretofore purchased or otherwise acquired by
        the Corporation and not previously credited against any such
        sinking fund requirement.

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

                                Article II - Manner of Adoption and Vote

                1.      The foregoing amendment was adopted by vote of the
Corporation's Board of Directors, on January 13, 1994.

                2.      The amendment was duly adopted by the Board of
Directors of the Corporation without shareholder action, and
shareholder action was not required.

                3.      The manner of adoption of the amendment by the
Corporation's Board of Directors constitutes full legal compliance
with the provisions of the Indiana Business Corporation Law and the
Corporation's Amended Articles of Acceptance and By-Laws.

                In witness whereof, the undersigned officer of Indiana
Michigan Power Company has executed these Articles of Amendment,
this 18th day of January, 1994.

                                        INDIANA MICHIGAN POWER COMPANY


                                        By  /s/ John B. Shinnock            
                                                        (John B. Shinnock)
                                                        Assistant Secretary




                           [COMPOSITE]



                 AMENDED ARTICLES OF ACCEPTANCE

                               OF

                 INDIANA MICHIGAN POWER COMPANY



                            ARTICLE I

     1.   The name of this Corporation shall be INDIANA MICHIGAN
POWER COMPANY.

     2.   The purpose or purposes of the Corporation are as
follows:

          I.   To generate and produce electricity and to transmit,
     sell and distribute the same to the public, either directly or
     through the sale of electric energy to other utilities, within
     and without the States of Indiana and Michigan.

          II.  To engage in the business of mining coal and other
     minerals or substances; to purchase, lease and otherwise
     acquire coal lands, mines and the products thereof; to mine,
     produce, store, sell and transport coal and other minerals or
     substances and, to accomplish such purposes, to take, hold and
     own real estate or interests therein, including leases,
     permits or licenses granted under the provisions of the
     Mineral Leasing Act of February 25, 1920, as amended, and to
     own, operate and maintain such machinery, works, equipment and
     appliances as the carrying out of the objects above mentioned
     may require.

          III. To transact any or all lawful business for which
     corporations may be incorporated under the Indiana General
     Corporation Act.

     3.   The period during which it is to continue as a
corporation is unlimited.

     4.   The post office address of its principal office is One
Summit Square, P. O. Box 60, Ft. Wayne, Indiana 46801.  The name
and post office address of its resident agent is Elio Bafile, One
Summit Square, P. O. Box 60, Ft. Wayne, Indiana 46801.

     5.   The total number of shares into which its authorized
capital stock is to be divided is 15,950,000 shares, consisting of
shares as follows:

          2,250,000 shares having a par value of $100;

          11,200,000 shares having a par value of $25; and

          2,500,000 shares without par value.

     6.   The number of shares of the capital stock of the
Corporation is to be divided into two classes, consisting of: (a)
two million five hundred thousand (2,500,000) shares, without
nominal or par value, of Common Stock and (b) two million two
hundred fifty thousand (2,250,000) shares, of the par value of $100
each, and eleven million two hundred thousand (11,200,000) shares,
of the par value of $25 each, of Cumulative Preferred Stock, which
may be issued in series as hereinafter provided.  The voting
powers, designations, preferences, relative, participating,
optional or other special rights, qualifications, limitations or
restrictions of the above classes of stock, and the power of the
Board of Directors to cause the Cumulative Preferred Stock to be
issued in series, and the designation, description and terms of the
series of Cumulative Preferred Stock heretofore created, are as
follows:

                 A.  Cumulative Preferred Stock

          (1)  Subject to and in accordance with the provisions of
     this paragraph and the following paragraphs (2) through (28)
     hereof, the Board of Directors is hereby empowered to cause
     the Cumulative Preferred Stock to be issued in different
     series.  The shares of different series may vary, as may be
     determined by the Board of Directors prior to the issue
     thereof (except in the case of the series of Cumulative
     Preferred Stock classified and designated in paragraphs (9)
     through (28) hereof), as to:

               (a)  The distinctive serial designation and number
          of shares of such series;

               (b)  The rate of dividends (within such limits as
          shall be permitted by law) payable on the shares of the
          particular series;

               (c)  The prices (not less than the amount limited by
          law) and terms upon which the shares of the particular
          series may be redeemed;

               (d)  The amount or amounts which shall be paid to
          the holders of the shares of the particular series in
          case of voluntary or involuntary dissolution or any
          distribution of assets;

               (e)  The terms and amount of sinking fund
          requirements (if any) for the purchase or redemption of
          the shares of the particular series.

     The shares of all series of the Cumulative Preferred Stock
     shall in all other respects be equal, except as to the par
     value thereof and the voting rights with respect thereto as
     hereinafter provided.

          (2)  The holders of each series of the Cumulative
     Preferred Stock at the time outstanding shall be entitled to
     receive, but only when and as declared by the Board of
     Directors, out of funds legally available for the payment of
     dividends, cumulative preferential dividends, at the annual
     dividend rate for the particular series fixed as herein
     provided, payable quarter-yearly on dates to be fixed by the
     Board of Directors, to stockholders of record on the
     respective dates, not exceeding thirty (30) days and not less
     than ten (10) days preceding such dividend payment dates, to
     be fixed by the Board of Directors.  Where the dividend rate
     of any series of the Cumulative Preferred Stock with a par
     value of $100 per share is designated as a specified
     percentage per annum, the holders of such series shall be
     entitled to receive annually dividends thereon calculated, per
     share, at the percentage specified for such series multiplied
     by $100.  No dividends shall be declared on any series of the
     Cumulative Preferred Stock in respect of any quarter-yearly
     dividend period unless there shall likewise be declared on all
     shares of all series of the Cumulative Preferred Stock at the
     time outstanding, like proportionate dividends, ratably, in
     proportion to the respective annual dividend rates fixed
     therefor, in respect of the same quarter-yearly dividend
     period, to the extent that such shares are entitled to receive
     dividends for such quarter-yearly dividend period.  The
     dividends on shares of all series of the Cumulative Preferred
     Stock shall be cumulative. In the case of all shares of each
     particular series, the dividends on shares of such series
     shall be cumulative from the date of issue thereof unless the
     Corporation shall have established regular quarter-yearly
     dividend periods with respect to such series, in which case
     such dividends shall be cumulative from the first day of the
     current quarter-yearly dividend period in which shares of such
     series shall have been issued.  Unless dividends on all
     outstanding shares of each series of the Cumulative Preferred
     Stock, at the annual dividend rate and from the dates for
     accumulation thereof fixed as herein provided, shall have been
     paid for all past quarter-yearly dividend periods, but without
     interest on cumulative dividends, no dividends shall be paid
     or declared and no other distribution shall be made on the
     Common Stock, and no Common Stock shall be purchased or
     otherwise acquired for value by the Corporation.  The holders
     of the Cumulative Preferred Stock of any series shall not be
     entitled to receive any dividends thereon other than the
     dividends referred to in this paragraph (2).

          (3)  The Corporation, by action of its Board of
     Directors, may redeem the whole or any part of any series of
     the Cumulative Preferred Stock, at any time or from time to
     time, by paying in cash the redemption price of the shares of
     the particular series, fixed therefor as herein provided,
     together with a sum in the case of each share of each series
     so to be redeemed, computed at the annual dividend rate for
     the series of which the particular share is a part, from the
     date from which dividends on such share became cumulative to
     the date fixed for such redemption, less the aggregate of the
     dividends theretofore or on such redemption date paid thereon. 
     Notice of every such redemption shall be given by publication
     at least once in one daily newspaper printed in the English
     language and of general circulation in Fort Wayne, Indiana,
     and in one daily newspaper printed in the English language and
     of general circulation in the Borough of Manhattan, The City
     of New York, the first publication in such newspapers to be at
     least thirty (30) days and not more than sixty (60) days prior
     to the date fixed for such redemption.  At least thirty (30)
     days' and not more than sixty (60) days' previous notice of
     every such redemption shall also be mailed to the holders of
     record of the shares of the Cumulative Preferred Stock so to
     be redeemed, at their respective addresses as the same shall
     appear on the books of the Corporation; but no failure to mail
     such notice nor any defect therein or in the mailing thereof
     shall affect the validity of the proceedings for the
     redemption of any shares of the Cumulative Preferred Stock so
     to be redeemed.  In case of the redemption of a part only of
     any series of the Cumulative Preferred Stock at the time
     outstanding, the Corporation shall select by lot the shares so
     to be redeemed.  The Board of Directors shall have full power
     and authority, subject to the limitations and provisions
     herein contained, to prescribe the manner in which, and the
     terms and conditions upon which, the shares of the Cumulative
     Preferred Stock shall be redeemed from time to time.  If such
     notice of redemption shall have been duly given by
     publication, and if on or before the redemption date specified
     in such notice all funds necessary for such redemption shall
     have been set aside by the Corporation, separate and apart
     from its other funds, in trust for the account of the holders
     of the shares to be redeemed, so as to be and continue to be
     available therefor, then, notwithstanding that any certificate
     for such shares so called for redemption shall not have been
     surrendered for cancellation, from and after the date fixed
     for redemption, the shares represented thereby shall no longer
     be deemed outstanding, the right to receive dividends thereon
     shall cease to accrue and all rights with respect to such
     shares so called for redemption shall forthwith on such
     redemption date cease and terminate, except only the right of
     the holders thereof to receive, out of the funds so set aside
     in trust, the amount payable upon redemption thereof, without
     interest; provided, however, that the Corporation may, after
     giving notice by publication of any such redemption as
     hereinbefore provided or after giving to the bank or trust
     company hereinafter referred to irrevocable authorization to
     give such notice by publication, and at any time prior to the
     redemption date specified in such notice, deposit in trust,
     for the account of the holders of the shares to be redeemed,
     so as to be and continue to be available therefor, funds
     necessary for such redemption with a bank or trust company in
     good standing, organized under the laws of the United States
     of America or of the State of New York, doing business in the
     Borough of Manhattan, The City of New York, and having
     capital, surplus and undivided profits aggregating at least
     $50,000,000, or a bank or trust company in good standing
     organized under the laws of the State of Indiana, doing
     business in Fort Wayne, Indiana, selected by the Board of
     Directors of the Corporation and designated in such notice of
     redemption, and, upon such deposit in trust, all shares with
     respect to which such deposits shall have been made shall no
     longer be deemed to be outstanding, and all rights with
     respect to such shares shall forthwith cease and terminate,
     except only the right of the holders thereof to receive at any
     time from and after the date of such deposit, the amount
     payable upon the redemption thereof, without interest. 
     Nothing herein contained shall limit any right of the
     Corporation to purchase or otherwise acquire any shares of the
     Cumulative Preferred Stock; provided, however, that the
     Corporation shall not redeem, purchase or otherwise acquire
     any shares of the Cumulative Preferred Stock, if, at the time
     of such redemption, purchase or other acquisition, dividends
     payable on the Cumulative Preferred Stock of any Series of any
     series shall be in default in whole or in part, unless, prior
     to or concurrently with such redemption, purchase or other
     acquisition, all such defaults shall be cured or unless such
     redemption, purchase or other acquisition shall have been
     ordered, approved or permitted by the Securities and Exchange
     Commission, or by a successor commission or other regulatory
     authority of the United States of America having jurisdiction
     in the premises, under the provisions of the Public Utility
     Holding Company Act of 1935 as at the time in effect or any
     legislation enacted in substitution therefor.

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

          (5)  Whenever the full dividends on all series of the
     Cumulative Preferred Stock at the time outstanding for all
     past quarter-yearly dividend periods shall have been paid or
     declared and set apart for payment, then, subject to the
     provisions of subparagraph (7)(B)(d) hereof, such dividends
     (payable in cash, stock or otherwise) as may be determined by
     the Board of Directors may be declared and paid on the Common
     Stock, but only out of funds legally available for the payment
     of dividends; provided, however, that so long as any shares of
     the Cumulative Preferred Stock of any series are outstanding,
     the Corporation shall not declare or pay any dividends on the
     Common Stock of the Corporation except as follows:

               (a)  If and so long as the Common Stock Equity at
          the end of the calendar month immediately preceding the
          date on which a dividend on Common Stock is declared is,
          or as a result of such dividend would become, less than
          20% of total capitalization, the Corporation shall not
          declare such dividend in an amount which, together with
          all other dividends on Common Stock paid within the year
          ending with and including the date on which such dividend
          is payable, exceeds 50% of the net income of the
          Corporation available for dividends on the Common Stock
          (less any Depreciation Deficiency) for the twelve full
          calendar months immediately preceding the month in which
          such dividend is declared, except in an amount not
          exceeding the aggregate of dividends on Common Stock
          which could have been, but have not been, declared under
          this clause (a); and

               (b)  If and so long as the Common Stock Equity at
          the end of the calendar month immediately preceding the
          date on which a dividend on Common Stock is declared is,
          or as a result of such dividend would become, less than
          25% but not less than 20% of total capitalization, the
          Corporation shall not declare such dividend in an amount
          which, together with all other dividends on Common Stock
          paid within the year ending with and including the date
          on which such dividend is payable, exceeds 75% of the net
          income of the Corporation available for dividends on the
          Common Stock (less any Depreciation Deficiency) for the
          twelve full calendar months immediately preceding the
          month in which such dividend is declared, except in an
          amount not exceeding the aggregate of dividends on Common
          Stock which could have been, but have not been, declared
          under clause (a) above and this clause (b); and 

               (c)  At any time when the Common Stock Equity is 25%
          or more of total capitalization, the Corporation may not
          declare dividends on shares of the Common Stock which
          would reduce the Common Stock Equity below 25% of total
          capitalization, except to the extent provided in clause
          (a) and clause (b) above.

          For the purposes of this paragraph (5) only:

                    (i)   The term "Common Stock Equity" shall
               mean the sum of the par value of, or stated value
               or capital represented by, the shares of Common
               Stock of the Corporation outstanding, and the
               surplus, earned, capital, and paid-in, of the
               Corporation (including any premiums on Common Stock
               but excluding any premiums on the Cumulative
               Preferred Stock) whether or not available for the
               payment of dividends on the Common Stock; provided,
               however, that there shall be deducted from such sum
               (I) the amount of any Depreciation Deficiency for
               the period from December 31, 1952 to the end of the
               calendar month immediately preceding the date on
               which a dividend on Common Stock is declared and
               (II) the amount, if any, by which the aggregate of
               all amounts payable upon the involuntary
               dissolution, liquidation or winding up of the
               Corporation to the holders of the Cumulative
               Preferred Stock and of any other class of stock
               ranking prior to or on a parity with the Cumulative
               Preferred Stock as to dividends or distributions
               exceeds the aggregate of the capital of the
               Corporation applicable to such Cumulative Preferred
               Stock and class of stock ranking prior to or on a
               parity with the Cumulative Preferred Stock as to
               dividends or distributions;

                    (ii)  The term "total capitalization" shall
               mean the sum of the par value of, or stated value
               or capital represented by, the capital stock of all
               classes of the Corporation outstanding, the
               surplus, earned, capital and paid-in, of the
               Corporation (including any premiums on any such
               capital stock), whether or not available for the
               payment of dividends on the Common Stock, and the
               principal amount of all debt of the Corporation
               outstanding, maturing more than twelve months after
               the date of the determination of the total
               capitalization, less any amount required to be
               deducted in the determination of Common Stock
               Equity as in clause (i) above provided;

                    (iii) The term "dividends on Common Stock"
               shall embrace dividends on Common Stock of the
               Corporation (other than dividends payable only in
               shares of such Common Stock), distributions on, and
               purchases or other acquisitions for value of any
               Common Stock of the Corporation; and

                    (iv)  The term "Depreciation Deficiency" shall
               mean, as to any specified period, the amount by
               which the aggregate of (I) all amounts credited to
               the depreciation reserve account of the Corporation
               through charges to operating revenue deductions or
               otherwise as provided in the Uniform System of
               Accounts prescribed for Public Utilities and
               Licensees by the Federal Energy Regulatory
               Commission and of (II) all charges for maintenance,
               shall have been less than 15% of all operating
               revenues of the Corporation (excluding therefrom
               non-operating income and revenues derived directly
               from properties leased to the Corporation), less
               all charges to income made by the Corporation for
               purchased power and for the net amount of electric
               energy received by the Corporation through
               interchange.

          (6)  In the event of any liquidation, dissolution or
     winding up of the Corporation, all assets and funds of the
     Corporation remaining after paying or providing for the
     payment of all creditors of the Corporation, and after paying
     or providing for the payment to the holders of shares of all
     series of the Cumulative Preferred Stock of the full
     distributive amounts to which they are respectively entitled
     as herein provided, shall be divided among and paid to the
     holders of the Common Stock according to their respective
     rights and interests.

          (7)(A)  So long as any shares of the Cumulative Preferred
     Stock of any series are outstanding, the Corporation shall
     not, without the consent (given by vote at a meeting called
     for that purpose) of the holders of such shares entitled to
     cast at least two-thirds of the total number of votes which
     holders of the Cumulative Preferred Stock then outstanding are
     entitled to cast:

               (a)  Create, authorize or issue any stock (other
          than a series of the Cumulative Preferred Stock) ranking
          prior to or on a parity with the Cumulative Preferred
          Stock as to dividends or distributions, or any obligation
          or security convertible into shares of any such stock;
          provided, however, that any such stock, obligation or
          security (other than stock issued in connection with the
          conversion of any such obligation or security) shall not
          be issued except within a period of 180 days after the
          meeting at which consent to the issuance thereof shall be
          given; or

               (b)  Amend, alter, change or repeal any of the
          express terms of the Cumulative Preferred Stock or of any
          series of the Cumulative Preferred Stock then outstanding
          in a manner substantially prejudicial to the holders
          thereof; provided, however, that if any such amendment,
          alteration, change or repeal would be substantially
          prejudicial to the holders of one or more, but not all,
          of the series of the Cumulative Preferred Stock at the
          time outstanding, only such consent of the holders of
          two-thirds of the total number of shares of all series
          prejudicially affected shall be required.

             (B)  So long as any shares of the Cumulative Preferred
     Stock of any series are outstanding, the Corporation shall
     not, without the consent (given by vote at a meeting called
     for that purpose) of the holders of such shares entitled to
     cast a majority of the total number of votes which holders of
     the Cumulative Preferred Stock then outstanding are entitled
     to cast:

               (a)  Increase the total authorized amount of the
          Cumulative Preferred Stock; or

               (b)  Merge or consolidate with or into any other
          corporation or corporations, unless such merger or con-
          solidation, or the issuance and assumption of all
          securities to be issued or assumed in connection with any
          such merger or consolidation, shall have been ordered,
          approved, or permitted by the Securities and Exchange
          Commission, or by any successor commission or regulatory
          authority of the United States of America having juris-
          diction in the premises, under the provisions of the
          Public Utility Holding Company Act of 1935 as at the time
          in effect or any legislation enacted in substitution
          therefor, provided that the provisions of this clause (b)
          shall not apply to a purchase or other acquisition by the
          Corporation of franchises or assets of another
          corporation in any manner which does not involve a merger
          or consolidation; or

               (c)  Issue or assume any unsecured debt securities
          for purposes other than

                    (i)   the reacquisition, redemption or other
               retirement of any evidences of indebtedness
               theretofore issued or assumed by the Corporation,
               or

                    (ii)  the reacquisition, redemption or other
               retirement of all outstanding shares of the
               Cumulative Preferred Stock,

     if, immediately after such issue or assumption, the total
     principal amount of all unsecured debt securities (other than
     the principal amount of all long-term unsecured debt
     securities not in excess of 10% of the Capitalization of the
     Corporation) issued or assumed by the Corporation and then
     outstanding would exceed 10% of the Capitalization of the
     Corporation.

               For the purposes of this subparagraph (c) only:

                    (I)   "unsecured debt securities" shall be
               deemed to mean any unsecured notes, debentures, or
               other securities representing unsecured
               indebtedness, but shall not include contractual
               commitments and agreements for the purchase of
               property, materials, power, energy or equipment to
               be used, consumed or resold in the ordinary course
               of the Corporation's business;

                    (II)  "long-term unsecured debt securities"
               shall be deemed to mean all unsecured debt
               securities outstanding, as of any specified time of
               computation, other than (x) unsecured debt
               securities maturing by their terms on a date less
               than ten years subsequent to such time of
               computation, and (y) the principal amount required
               under any sinking fund or other debt retirement
               provision, to be reacquired, redeemed or otherwise
               retired by the Corporation on a date less than ten
               years subsequent to such time of computation;
               provided, however, that the principal amount of any
               class of unsecured debt securities, which at the
               time of issuance or assumption by the Corporation
               matured by its terms on a date ten or more years
               subsequent to such issuance or assumption, and
               which at the time of such computation (aa) is not
               required to be reacquired, redeemed or otherwise
               retired, through sinking fund or other debt
               retirement provision, prior to the maturity of such
               class or (bb) represents the final maturity of a
               series of maturities within such class, shall
               continue to be deemed to be long-term unsecured
               debt securities until such final requirement or
               maturity shall occur on a date less than five years
               subsequent to such time of computation; and

                    (III) the "Capitalization of the Corporation"
               shall be deemed to mean, as of any specified time
               of computation, an amount equal to the sum of the
               total principal amount of all bonds or other debt
               securities representing secured indebtedness issued
               or assumed by the Corporation and then to be
               outstanding, and the aggregate of the par value of,
               or stated capital represented by, the outstanding
               shares of all classes of stock and of the surplus
               of the Corporation, paid in, earned and other, if
               any; or

               (d)  Issue, sell or otherwise dispose of any shares
          of the Cumulative Preferred Stock unless (i) the net
          income of the Corporation, determined in accordance with
          generally accepted accounting practices to be available
          for the payment of dividends for a period of twelve (12)
          consecutive calendar months within the fifteen (15)
          calendar months immediately preceding the issuance, sale
          or disposition of such stock (but less any Depreciation
          Deficiency for said period), shall have been at least
          equal to twice the annual dividend requirements on all
          outstanding shares of the Cumulative Preferred Stock,
          including the shares proposed to be issued; (ii) the
          gross income of the Corporation for said period,
          determined in accordance with generally accepted
          accounting practices (but in any event after deducting
          the amount for said period charged by the Corporation on
          its books to depreciation expense and in addition thereto
          any Depreciation Deficiency for said period) to be
          available for the payment of interest, shall have been at
          least one and one-half times the sum of (I) the annual
          interest charges on all interest bearing indebtedness of
          the Corporation and (II) the annual dividend requirements
          on all outstanding shares of the Cumulative Preferred
          Stock and of all other classes of stock ranking prior to
          or on a parity with the Cumulative Preferred Stock as to
          dividends or distributions, including the shares proposed
          to be issued; and (iii) the aggregate of the capital of
          the Corporation applicable to the Common Stock and of the
          surplus of the Corporation immediately after such
          issuance, sale or other disposition, less any
          Depreciation Deficiency for the period from December 31,
          1952 to such date, shall be not less than the amount
          payable upon the involuntary dissolution, liquidation or
          winding up of the Corporation to the holders of the
          Cumulative Preferred Stock, excluding from the foregoing
          computation all stock which is to be retired in
          connection with such additional issue; provided, that the
          Corporation shall not thereafter pay any dividends on the
          Common Stock unless immediately thereafter the aggregate
          of the capital of the Corporation applicable to the
          Common Stock and of the surplus of the Corporation, less
          than Depreciation Deficiency for the period from December
          31, 1952 to such date, shall be not less than the amount
          payable upon the involuntary dissolution, liquidation or
          winding up of the Corporation to the holders of the
          Cumulative Preferred Stock.

               For the purposes of this subparagraph (d) only, the
          term "Depreciation Deficiency" shall mean, as to any
          specified period, the amount by which the aggregate of
          (i) all amounts credited to the depreciation reserve
          account of the Corporation through charges to operating
          revenue deductions or otherwise as provided in the
          Uniform System of Accounts prescribed for Public
          Utilities and Licensees by the Federal Energy Regulatory
          Commission and of (ii) all charges for maintenance, shall
          have been less than 15% of all operating revenues of the
          Corporation (excluding therefrom non-operating income and
          revenues derived directly from properties leased to the
          Corporation), less all charges to income made by the
          Corporation for purchased power and for the net amount of
          electric energy received by the Corporation through
          interchange.

          (8)(A)  Every holder of the Common Stock shall have one
     vote for each share of Common Stock held by him, for the
     election of Directors and upon all other matters, except as
     otherwise provided in this paragraph (8) hereof.  No holder of
     the Cumulative Preferred Stock shall be entitled to vote at
     any meeting of stockholders or at any election of the
     Corporation or otherwise to participate in any action taken by
     the Corporation or the stockholders thereof, except for those
     purposes, if any, for which said right to vote or otherwise to
     participate cannot be denied or waived under the laws of the
     State of Indiana and except as otherwise provided in
     paragraphs (7), (8) and (10)(c) hereof.  Whenever the holders
     of the Cumulative Preferred Stock shall be entitled to vote as
     a class for the election of Directors or on any other matter,
     the holders of shares of Cumulative Preferred Stock with a par
     value of $100 per share shall be entitled to cast one vote for
     each such share and the holders of shares of Cumulative
     Preferred Stock with a par value of $25 per share shall be
     entitled to cast one-quarter of one vote for each such share.

             (B)  If and when dividends payable on the Cumulative
     Preferred Stock shall be in default in any amount equivalent
     to four full quarter-yearly dividends on all shares of all
     series of the Cumulative Preferred Stock at the time
     outstanding, and until all dividends in default on the
     Cumulative Preferred Stock shall have been paid, the holders
     of all shares of the Cumulative Preferred Stock, voting
     separately as one class, shall be entitled to elect the
     smallest number of Directors necessary to constitute a
     majority of the full Board of Directors, and the holders of
     the Common Stock, voting separately as a class, shall be
     entitled to elect the remaining Directors of the Corporation. 
     The terms of office of all persons who may be Directors of the
     Corporation at the time shall terminate upon the election of
     a majority of the Board of Directors by the holders of the
     Cumulative Preferred Stock, except that if the holders of the
     Common Stock shall not have elected the remaining Directors of
     the Corporation, then, and only in that event, the Directors
     of the Corporation in office just prior to the election of a
     majority of the Board of Directors by the holders of the
     Cumulative Preferred Stock shall elect the remaining Directors
     of the Corporation.

             (C)  If and when all dividends then in default on the
     Cumulative Preferred Stock at the time outstanding shall be
     paid (and such dividends shall be declared and paid out of any
     funds legally available therefor as soon as reasonably
     practicable), the Cumulative Preferred Stock shall thereupon
     be divested of any special right with respect to the election
     of Directors provided in subparagraph (B) hereof, and the
     voting power of the Common Stock shall revert to the status
     existing before the occurrence of such default; but always
     subject to the same provisions for vesting such special rights
     in the Cumulative Preferred Stock in case of further like
     default or defaults in dividends thereon.  Upon the
     termination of any such special right the terms of office of
     all persons who may have been elected Directors of the
     Corporation by vote of the holders of the Cumulative Preferred
     Stock, as a class, pursuant to such special right shall
     forthwith terminate.

             (D)  In case of any vacancy in the Board of Directors
     occurring among the Directors elected by the holders of the
     Cumulative Preferred Stock, as a class, pursuant to subpara-
     graph (B) hereof, such vacancy shall be filled by the vote of
     a majority of the remaining Directors (or by the remaining
     Director if there be but one) elected by the holders of the
     Cumulative Preferred Stock.  In case of a vacancy in the Board
     of Directors occurring among the Directors elected otherwise
     than by the holders of the Cumulative Preferred Stock, such
     vacancy shall be filled by the vote of a majority of the
     remaining Directors (or by the remaining Director if there be
     but one) elected otherwise than by the holders of the
     Cumulative Preferred Stock.

             (E)  Whenever the holders of the Cumulative Preferred
     Stock, as a class, become entitled to elect Directors of the
     Corporation pursuant to subparagraph (B) hereof, it shall be
     the duty of the president, a vice-president or the secretary
     of the Corporation forthwith to call, and to cause notice to
     be given to the stockholders entitled to vote at, a meeting to
     be held at such time as the Corporation's officers may fix,
     not less than thirty nor more than sixty days after the
     accrual of such right, for the purpose of electing Directors. 
     The notice so given shall be mailed to each holder of record
     of the Cumulative Preferred Stock at such address as appears
     upon the records of the Corporation and shall set forth, among
     other things, (i) that by reason of the fact that dividends
     payable on the Cumulative Preferred Stock are in default in an
     amount equivalent to four full quarter-yearly dividends, the
     holders of the Cumulative Preferred Stock, voting separately
     as a class, have the right to elect the smallest number of
     Directors necessary to constitute a majority of the full Board
     of Directors of the Corporation, (ii) that any holder of the
     Cumulative Preferred Stock has the right, at any reasonable
     time, to inspect, and make copies of, the list or lists of
     holders of the Cumulative Preferred Stock maintained at the
     principal office of the Corporation or at the office of any
     Transfer Agent of the Cumulative Preferred Stock, and (iii)
     either the entirety of this paragraph or the substance thereof
     with respect to the number of shares of the Cumulative
     Preferred Stock required to be represented at any meeting, or
     adjournment thereof, called for the election of Directors of
     the Corporation.  At the first meeting of stockholders held
     for the purpose of electing Directors during such time as the
     holders of the Cumulative Preferred Stock shall have the
     special right, voting separately as a class, to elect
     Directors, the presence in person or by proxy of the holders
     of a majority of the outstanding shares of Common Stock shall
     be required to constitute a quorum of such class for the
     election of Directors, and the presence in person or by proxy
     of the holders of shares entitled to cast a majority of the
     votes which holders of the outstanding Cumulative Preferred
     Stock are entitled to cast shall be required to constitute a
     quorum of such class for the election of Directors; provided,
     however, that in the absence of a quorum of the holders of the
     Cumulative Preferred Stock, no election of Directors shall be
     held, but a majority of the holders of the Cumulative
     Preferred Stock who are present in person or by proxy shall
     have power to adjourn the election of the Directors to a date
     not less than fifteen nor more than fifty days from the giving
     of the notice of such adjourned meeting hereinafter provided
     for; and provided, further, that at such adjourned meeting,
     the presence in person or by proxy of the holders of shares
     entitled to cost 35% of the total number of votes which
     holders of the outstanding Cumulative Preferred Stock are
     entitled to cast shall be required to constitute a quorum of
     such class for the election of Directors.  In the event such
     first meeting of stockholders shall be so adjourned, it shall
     be the duty of the president, a vice-president or the
     secretary of the Corporation, within ten days from the date on
     which such first meeting shall have been adjourned, to cause
     notice of such adjourned meeting to be given to the
     stockholders entitled to vote thereat, such adjourned meeting
     to be held not less than fifteen days nor more than fifty days
     from the giving of such second notice.  Such second notice
     shall be given in the form and manner hereinabove provided for
     with respect to the notice required to be given of such first
     meeting of stockholders, and shall further set forth that a
     quorum was not present at such first meeting and that the
     holders of shares entitled to cast 35% of the total number of
     votes which holders of the outstanding Cumulative Preferred
     Stock are entitled to cast shall be required to constitute a
     quorum of such class for the election of Directors at such
     adjourned meeting.  If the requisite quorum of holders of the
     Cumulative Preferred Stock shall not be present at said
     adjourned meeting, then the Directors of the Corporation then
     in office shall remain in office until the next Annual Meeting
     of the Corporation, or special meeting in lieu thereof, and
     until their successors shall have been elected and shall
     qualify.  Neither such first meeting nor such adjourned
     meeting shall be held on a date within sixty days of the date
     of the next Annual Meeting of the Corporation or special
     meeting in lieu thereof.  At each Annual Meeting of the
     Corporation, or special meeting in lieu thereof, held during
     such time as the holders of the Cumulative Preferred Stock,
     voting separately as a class, shall have the right to elect a
     majority of the Board of Directors, the foregoing provisions
     of this subparagraph shall govern such Annual Meeting, or
     special meeting in lieu thereof, as if said Annual Meeting or
     special meeting were the first meeting of stockholders held
     for the purpose of electing Directors after the right of the
     holders of the Cumulative Preferred Stock, voting separately
     as a class, to elect a majority of the Board of Directors,
     should have accrued, with the exception that, until the
     holders of the Cumulative Preferred Stock shall have elected
     a majority of the Board of Directors, if at any adjourned
     Annual Meeting, or special meeting in lieu thereof, holders of
     shares entitled to cast 35% of the total number of votes which
     holders of the outstanding Cumulative Preferred Stock are
     entitled to cast are not present in person or by proxy, all
     the Directors to be elected shall be elected by a vote of the
     holders of a majority of the shares of Common Stock of the
     Corporation present or represented at the meeting.

            (F)  Except when some mandatory provision of law shall
     be controlling and except as otherwise provided in
     subparagraph (7)(A)(b) hereof, whenever shares of two or more
     series of the Cumulative Preferred Stock are outstanding, no
     particular series of the Cumulative Preferred Stock shall be
     entitled to vote as a separate series on any matter and all
     shares of the Cumulative Preferred Stock of all series shall
     be deemed to constitute but one class for any purpose for
     which a vote of the stockholders of the Corporation by classes
     may now or hereafter be required.

          (9)  The Corporation hereby classifies $12,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock which shall be designated as "4-
     1/8% Cumulative Preferred Stock", consisting of 120,000 shares
     of the par value of $100 per share.

          (10) The preferences, rights, qualifications, limitations
     and restrictions of the shares of the 4-1/8% Cumulative
     Preferred Stock, in the respects in which the shares of such
     series may vary from shares of other series of the Cumulative
     Preferred Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 4-1/8% per annum;

               (b)  The redemption price for such series shall be
          $108.125 per share until October 1, 1949, and on and
          after October 1, 1949, $106.125 per share;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          liquidation, dissolution or winding up of the Corporation
          shall be:

               $105.125 per share, upon any voluntary liquidation,
          dissolution or winding up of the Corporation, except that
          if such voluntary liquidation, dissolution or winding up
          of the Corporation shall have been approved by the vote
          in favor thereof of the holders of a majority of the
          total number of shares of the 4-1/8% Cumulative Preferred
          Stock then outstanding, given at a meeting called for
          that purpose, the amount so payable on such voluntary
          liquidation, dissolution, or winding up shall be $100 per
          share; or

               $100 per share, in the event of any involuntary
          liquidation, dissolution or winding up of the
          Corporation; and

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of the 4-1/8%
          Cumulative Preferred Stock.

          (11) The Corporation hereby classifies $6,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "4.56% Cumulative Preferred Stock", consisting of 60,000
     shares of the par value of $100 each.

          (12) The relative rights, preferences, limitations, and
     restrictions of the shares of the 4.56% Cumulative Preferred
     Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 4.56% per annum;

               (b)  Such series shall not be subject to redemption
          prior to October 1, 1956; the redemption price for shares
          of such series shall be $104 per share on and after
          October 1, 1956 but prior to October 1, 1958; $103 per
          share on and after October 1, 1958 but prior to October
          1, 1963; and $102 per share on October 1, 1963 and
          thereafter;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be $100 per share;
          and

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of the 4.56%
          Cumulative Preferred Stock.

          (13) The Corporation hereby classifies $4,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "4.12% Cumulative Preferred Stock", consisting of 40,000
     shares of the par value of $100 each.

          (14) The relative rights, preferences, limitations and
     restrictions of the shares of the 4.12% Cumulative Preferred
     Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 4.12% per annum;

               (b)  The redemption price for such series shall be
          $105.728 per share until October 1, 1959; $104.728 per
          share on and after October 1, 1959 but prior to October
          1, 1964; $103.728 per share on and after October 1, 1964
          but prior to October 1, 1969; and $102.728 per share on
          October 1, 1969 and thereafter;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price in effect at the date of any voluntary liquidation,
          dissolution or winding up of the Corporation; or $100 per
          share, in the event of any involuntary liquidation,
          dissolution or winding up of the Corporation;

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of the 4.12%
          Cumulative Preferred Stock.

          (15) The Corporation hereby classifies $30,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "7.08% Cumulative Preferred Stock", consisting of 300,000
     shares of the par value of $100 each.

          (16) The relative rights, preferences, limitations and
     restrictions of the shares of the 7.08% Cumulative Preferred
     Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 7.08% per annum;

               (b)  The redemption price for such series shall be
          $108.22 per share prior to February 1, 1976; $106.45 per
          share on and after February 1, 1976 but prior to February
          1, 1981; $104.68 per share on and after February 1, 1981
          but prior to February 1, 1986; $102.91 per share on and
          after February 1, 1986 but prior to February 1, 1991; and
          $101.85 per share on February 1, 1991 and thereafter
          provided, however, that no share of such series shall be
          redeemed prior to February 1, 1976 if such redemption is
          for the purpose or in anticipation of refunding such
          share, directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 7.07% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price in effect at the date of any voluntary liquidation,
          dissolution or winding up of the Corporation; or $100 per
          share in the event of any involuntary liquidation,
          dissolution or winding up of the Corporation; and

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of such series.

          (17) The Corporation hereby classifies $35,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "7.76% Cumulative Preferred Stock", consisting of 350,000
     shares of par value of $100 each.

          (18) The relative rights, preferences, limitations and
     restrictions of the shares of the 7.76% Cumulative Preferred
     Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 7.76% per annum;

               (b)  The redemption price for such series shall be
          $109.26 per share prior to November 1, 1976; $107.32 per
          share on and after November 1, 1976 but prior to November
          1, 1981; $105.38 per share on and after November 1, 1981
          but prior to November 1, 1986; $103.44 per share on and
          after November 1, 1986 but prior to November 1, 1991; and
          $102.28 per share on November 1, 1991 and thereafter;
          provided, however, that no share of such series shall be
          redeemed prior to November 1, 1976 if such redemption is
          for the purpose or in anticipation of refunding such
          share, directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 7.74% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price in effect at the date of any voluntary liquidation,
          dissolution or winding up of the Corporation; or $100 per
          share in the event of any involuntary liquidation,
          dissolution or winding up of the Corporation;

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of such series.

          (19) The Corporation hereby classifies $30,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "8.68% Cumulative Preferred Stock", consisting of 300,000
     shares of the par value of $100 each.

          (20) The relative rights, preferences, limitations and
     restrictions of the shares of the 8.68% Cumulative Preferred
     Stock, shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 8.68% per annum;

               (b)  The redemption price for such series shall be
          $109.61 per share prior to December 1, 1978; $107.44 per
          share on and after December 1, 1978 but prior to December
          1, 1983; $105.27 per share on and after December 1, 1983
          but prior to December 1, 1988; $103.10 per share on and
          after December 1, 1988 but prior to December 1, 1993; and
          $101.80 per share on December 1, 1993 and thereafter;
          provided, however, that no share of such series shall be
          redeemed prior to December 1, 1978 if such redemption is
          for the purpose or in anticipation of refunding such
          share directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 8.68% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price in effect at the date of any voluntary liquidation,
          dissolution or winding up of the Corporation; or $100 per
          share in the event of any involuntary liquidation,
          dissolution or winding up of the Corporation;

               (d)  There shall not be any sinking fund provided
          for the purchase or redemption of shares of such series.

          (21) The Corporation hereby classifies $30,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as "12%
     Cumulative Preferred Stock", consisting of 300,000 shares of
     the par value of $100 each.

          (22) The relative rights preferences, limitations and
     restrictions of the shares of the 12% Cumulative Preferred
     Stock shall be as follows:

               (a)  The annual dividend rate for such series shall
          be 12% per annum;

               (b)  The redemption price for such series shall be
          $112.00 per share prior to September 1, 1985; $106.00 per
          share on and after September 1, 1985 but prior to
          September 1, 1990; $103.00 per share on and after
          September 1, 1990 but prior to September 1, 1995; and
          $101.20 per share on September 1, 1995 and thereafter;
          provided, however, that no share of such series shall be
          redeemed prior to September 1, 1980 if such redemption is
          for the purpose or in anticipation of refunding such
          share, directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 12.75% per annum;

               (c)  the preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price provided in subparagraph (b) hereof in effect at
          the date of any voluntary liquidation, dissolution or
          winding up of the Corporation; or $100 per share in the
          event of any involuntary liquidation, dissolution or
          winding up of the Corporation;

               (d)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law on
          October 1 in each year commencing with the year 1980,
          redeem as and for a sinking fund requirement, out of
          funds legally available therefor, a number of shares
          equal to 5% of the total number of shares classified as
          12% Cumulative Preferred Stock in paragraph (21) hereof
          at a redemption price of $100 per share.  The sinking
          fund requirement shall be cumulative so that if on any
          such October 1 the sinking fund requirement shall not
          have been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding October 1 on which
          such redemption may be effected.

                  (2)  The Corporation shall have the non-
          cumulative option, on any sinking fund date as provided
          in subparagraph (d)(1) hereof, to redeem at a redemption
          price of $100 per share, an additional number of shares
          equal to 5% of the total number of shares classified as
          12% Cumulative Preferred Stock in paragraph (21) hereof. 
          No redemption made pursuant to this subparagraph (d)(2)
          shall be deemed to fulfill any sinking fund requirement
          established pursuant to subparagraph (d)(1).

                  (3)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on October 1 of any year pursuant to subparagraph
          (d)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation.

          (23) The Corporation hereby classifies $40,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "$2.15 Cumulative Preferred Stock", consisting of 1,600,000
     shares of the par value of $25 each.

          (24) The relative rights, preferences, limitations and
     restrictions of the shares of the $2.15 Cumulative Preferred
     Stock shall be as follows:

               (a)  The annual dividend rate for such series shall
          be $2.15 per annum;

               (b)  The redemption price for such series shall be
          $27.15 per share prior to May 1, 1982; $26.61 per share
          on and after May 1, 1982 but prior to May 1, 1987; $26.08
          per share on and after May 1, 1987 but prior to May 1,
          1992; $25.54 per share on and after May 1, 1992 but prior
          to May 1, 1997; and $25.22 per share on May 1, 1997 and
          thereafter; provided, however, that no share of such
          series shall be redeemed prior to May 1, 1982 if such
          redemption is for the purpose or in anticipation of
          refunding such share, directly or indirectly, through the
          incurring of debt, or through the issuance of capital
          stock ranking equally with or prior to the shares of such
          series as to dividends or assets, if such debt has an
          effective interest cost to the Corporation (computed in
          accordance with generally accepted financial practice),
          or such capital stock has an effective dividend cost to
          the Corporation (so computed), of less than 8.99% per
          annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price provided in subparagraph (b) hereof in effect at
          the date of any voluntary liquidation, dissolution or
          winding up of the Corporation; or $25 per share in the
          event of any involuntary liquidation, dissolution or
          winding up of the Corporation; and

               (d)  There shall not be any sinking fund
          requirements for the purchase or redemption of the shares
          of such series.

          (25) The Corporation hereby classifies $40,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "$2.25 Cumulative Preferred Stock", consisting of 1,600,000
     shares of the par value of $25 each.

          (26) The relative rights, preferences, limitations and
     restrictions of the shares of the $2.25 Cumulative Preferred
     Stock shall be as follows:

               (a)  The annual dividend rate for such series shall
          be $2.25 per annum;

               (b)  The redemption price for such series shall be
          $27.25 per share prior to March 1, 1983; $26.69 per share
          on and after March 1, 1983 but prior to March 1, 1988;
          $26.13 per share on and after March 1, 1988 but prior to
          March 1, 1993; $25.56 per share on and after March 1,
          1993 but prior to March 1, 1998; and $25.23 per share on
          March 1, 1998 and thereafter; provided, however, that no
          share of such series shall be redeemed prior to March 1,
          1983 if such redemption is for the purpose or in
          anticipation of refunding such share, directly or
          indirectly, through the incurring of debt, or through the
          issuance of capital stock ranking equally with or prior
          to the shares of such series as to dividends or assets,
          if such debt has an effective interest cost to the
          Corporation (computed in accordance with generally
          accepted financial practice), or such capital stock has
          an effective dividend cost to the Corporation (so
          computed), of less than 9.32% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price provided in subparagraph (b) hereof in effect at
          the date of any voluntary liquidation, dissolution or
          winding up of the Corporation; or $25 per share in the
          event of any involuntary liquidation, dissolution or
          winding up of the Corporation; and

               (d)  There shall not be any sinking fund
          requirements for the purchase or redemption of the shares
          of such series.

          (27) The Corporation hereby classifies $40,000,000 par
     value of the Cumulative Preferred Stock as a series of such
     Cumulative Preferred Stock, which shall be designated as
     "$2.75 Cumulative Preferred Stock", consisting of 1,600,000
     shares of the par value of $25 each.

          (28) The relative rights, preferences, limitations and
     restrictions of the shares of the $2.75 Cumulative Preferred
     Stock shall be as follows:

               (a)  The annual dividend rate for such series shall
          be $2.75 per annum;

               (b)  The redemption price for such series shall be
          $27.75 per share prior to October 1, 1984; $27.07 per
          share on and after October 1, 1984 but prior to October
          1, 1989; $26.38 per share on and after October 1, 1989
          but prior to October 1, 1994; $25.69 per share on and
          after October 1, 1994 but prior to October 1, 1999;
          $25.28 per share on October 1, 1999 and thereafter;
          provided, however, that no share of such series shall be
          redeemed prior to October 1, 1984 if such redemption is
          for the purpose or in anticipation of refunding such
          share, directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 11.31% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price provided in subparagraph (b) hereof in effect at
          the date of any voluntary liquidation, dissolution or
          winding up of the Corporation; or $25 per share in the
          event of any involuntary liquidation, dissolution or
          winding up of the Corporation; and

               (d)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law on
          October 1 in each year commencing with the year 1984,
          redeem as and for a sinking fund requirement, out of
          funds legally available therefor, a number of shares
          equal to 5% of the total number of shares classified as
          $2.75 Cumulative Preferred Stock in paragraph (27) hereof
          at a redemption price of $25 per share.  The sinking fund
          requirement shall be cumulative so that if on any such
          October 1 the sinking fund requirement shall not have
          been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding October 1 on which
          such redemption may be effected.

                  (2)  The Corporation shall have the non-
          cumulative option, on any sinking fund date as provided
          in subparagraph (d)(1) hereof, to redeem at a redemption
          price of $25 per share, an additional number of shares
          equal to 5% of the total number of shares classified as
          $2.75 Cumulative Preferred Stock in paragraph (27)
          hereof.  No redemption made pursuant to this sub-
          paragraph (d)(2) shall be deemed to fulfill any sinking
          fund requirement established pursuant to subparagraph
          (d)(1).

                  (3)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on October 1 of any year pursuant to subparagraph
          (d)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation.

               The Corporation hereby classifies $40,000,000 par
          value of the Cumulative Preferred Stock as a series of
          such Cumulative Preferred Stock as a series of such
          Cumulative Preferred Stock, which shall be designated as
          "$3.63 Cumulative Preferred Stock", consisting of
          1,600,000 shares of the par value of $25 each.

               The relative rights, preferences, limitations and
          restrictions of the shares of the $3.63 Cumulative
          Preferred Stock shall be as follows:

               (a)  The annual dividend rate for such series shall
          be $3.63 per annum;

               (b)  The redemption price for such series shall be
          $28.63 per share prior to November 1, 1986; $27.72 per
          share on and after November 1, 1986 but prior to November
          1, 1991; $26.82 per share on and after November 1, 1991
          but prior to November 1, 1996; and $25.91 per share on
          and after November 1, 1996 but prior to November 1, 2001;
          and $25.36 per share on November 1, 2001 and thereafter;
          provided, however, that no share of such series shall be
          redeemed prior to November 1, 1986 if such redemption is
          for the purpose or in anticipation of refunding such
          share, directly or indirectly, through the incurring of
          debt, or through the issuance of capital stock ranking
          equally with or prior to the shares of such series as to
          dividends or assets, if such debt has an effective
          interest cost to the Corporation (computed in accordance
          with generally accepted financial practice), or such
          capital stock has an effective dividend cost to the
          Corporation (so computed), of less than 15% per annum;

               (c)  The preferential amounts to which the holders
          of shares of such series shall be entitled upon any
          voluntary or involuntary liquidation, dissolution or
          winding up of the Corporation shall be the redemption
          price provided in paragraph (b) hereof in effect at the
          date of any voluntary liquidation, dissolution or winding
          up of the Corporation; or $25 per share in the event of
          any involuntary liquidation, dissolution or winding up of
          the Corporation; and

               (d)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law on
          January 1 in each year commencing with the year 1987,
          redeem as and for a sinking fund requirement, out of
          funds legally available therefor, a number of shares
          equal to 5% of the total number of shares classified as
          $3.63 Cumulative Preferred Stock in this resolution at a
          redemption price of $25 per share.  The sinking fund
          requirement shall be cumulative so that if on any such
          January 1 the sinking fund requirement shall not have
          been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding January 1 on which
          such redemption may be effected.

                  (2)  The Corporation shall have the non-
          cumulative option, on any sinking fund date as provided
          in subparagraph (d)(1) hereof, to redeem at a redemption
          price of $25 per share, an additional number of shares
          equal to 5% of the total number of shares classified as
          $3.63 Cumulative Preferred Stock in this resolution.  No
          redemption made pursuant to this subparagraph (d)(2)
          shall be deemed to fulfill any sinking fund requirement
          established pursuant to subparagraph (d)(1).

                  (3)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on January 1 of any year pursuant to subparagraph
          (d)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation.


          (29) (a)  The designation, description and terms of a new
          series of 300,000 shares of Cumulative Preferred Stock,
          $100 par value, are set forth in this paragraph (29). 
          The distinctive serial designation of such series which
          is hereby created shall be "6-7/8% Cumulative Preferred
          Stock".

               (b)  The annual dividend rate for such series shall
          be 6-7/8% per share per annum, which dividend shall be
          calculated, per share, at such percentage multiplied by
          $100.  Dividends on all shares of said series issued
          prior to the record date for the initial dividend payable
          on all shares of such series shall be cumulative from the
          date of initial issuance of the shares of such series.

               (c)  Such series shall not be subject to redemption
          prior to February 1, 2003; the regular redemption price
          for shares of such series shall be $100 per share on or
          after February 1, 2003, plus an amount equal to accrued
          and unpaid dividends to the date of redemption.

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

               (e)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law, on
          April 1, 2003 and on each April 1 thereafter to and
          including April 1, 2007, redeem as and for a sinking fund
          requirement, out of funds legally available therefor, a
          number of shares equal to 5% of the total number of
          shares initially classified as 6-7/8% Cumulative
          Preferred Stock in this paragraph (29) at a sinking fund
          redemption price of $100 per share plus accrued and
          unpaid dividends to the date of redemption.  The sinking
          fund requirement shall be cumulative so that if on any
          such April 1 the sinking fund requirement shall not have
          been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding April 1 on which such
          redemption may be effected.

                  (2)  The remaining shares of such series
          outstanding on April 1, 2008 will be redeemed, to the
          extent permitted by law, by mandatory redemption, out of
          funds legally available therefor, on such date at a
          mandatory redemption price of $100 per share plus accrued
          and unpaid dividends to the date of redemption.

                  (3)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on April 1 of any year pursuant to subparagraph
          (e)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation and not previously
          credited against any such sinking fund requirement.

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

          (30) (a)  The designation, description and terms of a new
          series of 400,000 shares of Cumulative Preferred Stock,
          $100 par value, are set forth in this paragraph (30). 
          The distinctive serial designation of such series which
          is here-by created shall be "5.90% Cumulative Preferred
          Stock".

               (b)  The annual dividend rate for such series shall
          be 5.90% per share per annum, which dividend shall be
          calculated, per share, at such percentage multiplied by
          $100.  Dividends on all shares of said series issued
          prior to the record date for the initial dividend payable
          on all shares of such series shall be cumulative from the
          date of initial issuance of the shares of such series.

               (c)  Such series shall not be subject to redemption
          prior to November 1, 2003; the redemption price for
          shares of such series shall be $100 per share on or after
          November 1, 2003, plus an amount equal to accrued and
          unpaid dividends to the date of redemption.

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

               (e)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law, on
          January 1, 2004 and on each January 1 thereafter to and
          including January 1, 2008, redeem as and for a sinking
          fund requirement, out of funds legally available
          therefor, a number of shares equal to 5% of the total
          number of shares initially classified as 5.90% Cumulative
          Preferred Stock in this paragraph (30) at a sinking fund
          redemption price of $100 per share, plus accrued and
          unpaid dividends to the date of redemption.  The
          remaining shares of such series outstanding on January 1,
          2009 will be redeemed as a final sinking fund
          requirement, to the extent permitted by law, out of funds
          legally available therefor, on such date at a sinking
          fund redemption price of $100 per share, plus accrued and
          unpaid dividends to the date of redemption.  The sinking
          fund requirement shall be cumulative so that if on any
          such January 1 the sinking fund requirement shall not
          have been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding January 1 on which
          such redemption may be effected.

                  (2)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on January 1 of any year pursuant to subparagraph
          (e)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation and not previously
          credited against any such sinking fund requirement.

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

          (31) (a)  The designation, description and terms of a new
          series of 300,000 shares of Cumulative Preferred Stock,
          $100 par value, are set forth in this paragraph (31). 
          The distinctive serial designation of such series which
          is hereby created shall be "6-1/4% Cumulative Preferred
          Stock".

               (b)  The annual dividend rate for such series shall
          be 6-1/4% per share per annum, which dividend shall be
          calculated, per share, at such percentage multiplied by
          $100.  Dividends on all shares of said series issued
          prior to the record date for the initial dividend payable
          on all shares of such series shall be cumulative from the
          date of initial issuance of the shares of such series.

               (c)  Such series shall not be subject to redemption
          prior to December 1, 2003; the redemption price for
          shares of such series shall be $100 per share on or after
          December 1, 2003, plus an amount equal to accrued and
          unpaid dividends to the date of redemption.

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

               (e)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law, on
          April 1, 2004 and on each April 1 thereafter to and
          including April 1, 2008, redeem as and for a sinking fund
          requirement, out of funds legally available therefor, a
          number of shares equal to 5% of the total number of
          shares initially classified as 6-1/4% Cumulative
          Preferred Stock in this paragraph (31) at a sinking fund
          redemption price of $100 per share, plus accrued and
          unpaid dividends to the date of redemption.  The
          remaining shares of such series outstanding on April 1,
          2009 will be redeemed as a final sinking fund
          requirement, to the extent permitted by law, out of funds
          legally available therefor, on such date at a sinking
          fund redemption price of $100 per share, plus accrued and
          unpaid dividends to the date of redemption.  The sinking
          fund requirement shall be cumulative so that if on any
          such April 1 the sinking fund requirement shall not have
          been met, then such sinking fund requirement, to the
          extent not met, shall become an additional sinking fund
          requirement for the next succeeding April 1 on which such
          redemption may be effected.

                  (2)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on April 1 of any year pursuant to subparagraph
          (e)(1) shares of such series theretofore purchased or
          otherwise acquired by the Corporation and not previously
          credited against any such sinking fund requirement.

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

          (32) (a)  The designation, description and terms of a new
          series of 350,000 shares of Cumulative Preferred Stock,
          $100 par value, are set forth in this paragraph (32). 
          The distinctive serial designation of such series which
          is hereby created shall be "6.30% Cumulative Preferred
          Stock".

               (b)  The annual dividend rate for such series shall
          be 6.30% per share per annum, which dividend shall be
          calculated, per share, at such percentage multiplied by
          $100.  Dividends on all shares of said series issued
          prior to the record date for the initial dividend payable
          on all shares of such series shall be cumulative from the
          date of initial issuance of the shares of such series.

               (c)  Such series shall not be subject to redemption
          prior to March 1, 2004; the redemption price for shares
          of such series shall be $100 per share on or after March
          1, 2004, plus an amount equal to accrued and unpaid
          dividends to the date of redemption.

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

               (e)(1)  A sinking fund shall be established for the
          retirement of the shares of such series.  So long as
          there shall remain outstanding any shares of such series,
          the Corporation shall, to the extent permitted by law, on
          July 1, 2004 and on each July 1 thereafter to and
          including July 1, 2008, redeem as and for a sinking fund
          requirement, out of funds legally available therefor, a
          number of shares equal to 5% of the total number of
          shares initially classified as 6.30% Cumulative Preferred
          Stock in this paragraph (32) at a sinking fund redemption
          price of $100 per share, plus accrued and unpaid
          dividends to the date of redemption.  The remaining
          shares of such series outstanding on July 1, 2009 will be
          redeemed as a final sinking fund requirement, to the
          extent permitted by law, out of funds legally available
          therefor, on such date at a sinking fund redemption price
          of $100 per share, plus accrued and unpaid dividends to
          the date of redemption.  The sinking fund requirement
          shall be cumulative so that if on any such July 1 the
          sinking fund requirement shall not have been met, then
          such sinking fund requirement, to the extent not met,
          shall become an additional sinking fund requirement for
          the next succeeding July 1 on which such redemption may
          be effected.

                  (2)  The Corporation shall be entitled, at its
          election, to credit against the sinking fund requirement
          due on July 1 of any year pursuant to subparagraph (e)(1)
          shares of such series theretofore purchased or otherwise
          acquired by the Corporation and not previously credited
          against any such sinking fund requirement.

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

                        B.  Common Stock

     Each share of the Common Stock shall be equal in all respects
to every other share of the Common Stock.
                      ____________________

          All stock of the Corporation without par value, whether
     authorized herein or upon subsequent increase of capital, may
     be issued from time to time for such consideration as may be
     fixed from time to time by the Board of Directors and approved
     by any governmental authorities having jurisdiction in the
     premises if and to the extent that such approval is required
     by law.

     7.   As to the voting rights and powers of the shares of each
class and of each series see paragraphs (7), (8) and (10)(c) under
Article 6 above.

     8.   The stated capital of the Corporation at the time of
filing these Amended Articles is at least one thousand dollars
($1,000).

     9.   The maximum number of Directors of this Corporation shall
be fifteen (15).  The exact number of Directors which shall
constitute the whole Board of Directors of this Corporation shall
be such as from time to time shall be specified by the by-laws, but
at not less than three (3) nor at more than fifteen (15).  Whenever
the by-laws do not specify such exact number, then such number
shall be eleven (11).  A majority in number of the Board of
Directors shall be bona fide residents and citizens of the State of
Indiana while acting as such Directors.

     10.  The names and post-office addresses of the Directors of
the Corporation are as follows:

               Frank N. Bien, 180 East Broad Street, 
               Columbus, Ohio 43215

               William A. Black, 2101 Spy Run Avenue, 
               Fort Wayne, Indiana 46801

               Lawrence R. Brunke, 2101 Spy Run Avenue, 
               Fort Wayne, Indiana 46801

               Richard E. Disbrow, 180 East Broad Street, 
               Columbus, Ohio 43215

               John E. Dolan, 180 East Broad Street, 
               Columbus, Ohio 43215

               Gerald E. LeMasters, 2101 Spy Run Avenue, 
               Fort Wayne, Indiana 46801

               Gerald P. Maloney, 2 Broadway, 
               New York, New York 10004

               Richard C. Menge, 2101 Spy Run Avenue, 
               Fort Wayne, Indiana 46801

               C. Wayne Roahrig, 419 N. Walnut Street, 
               Muncie, Indiana 47305

               Jack F. Stark, 2101 Spy Run Avenue, 
               Fort Wayne, Indiana 46801

               W. S. White, Jr., 180 East Broad Street, 
               Columbus, Ohio 43215

          The names and addresses of the President and the
     Secretary of the Corporation are as follows:

               President:  William A. Black, 2101 Spy Run Avenue,
                         Fort Wayne, Indiana 46801

               Secretary:  John R. Burton, 180 East Broad Street,
                         Columbus, Ohio 43215

     11.  All meetings of stockholders may be held within or
without the State of Indiana at such place as shall be specified in
the call thereof.





<PAGE>





                     Indenture Supplemental

                               to

                   Mortgage and Deed of Trust

                   (Dated as of June 1, 1939)

                           EXECUTED BY

                 INDIANA MICHIGAN POWER COMPANY
         (Formerly Indiana & Michigan Electric Company)

                               TO

                      THE BANK OF NEW YORK
                 (Formerly Irving Trust Company)
                             Trustee


                  Dated as of October 15, 1993


                $40,000,000 First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                7.20% Series due February 1, 2024




                       TABLE OF CONTENTS*

                                                             Page

Parties. . . . . . . . . . . . . . . . . . . . . . . . . . . .  1
Recitals
     Execution of Mortgage and supplemental indentures . . . .  1
     Termination of Individual Trustee . . . . . . . . . . . .  2
     Acquisition of property rights and property . . . . . . .  2
     Provision for issuance of bonds in one or
       more series . . . . . . . . . . . . . . . . . . . . . .  2
     Right to execute supplemental indenture . . . . . . . . .  2
     First Mortgage Bonds heretofore issued in
       several series. . . . . . . . . . . . . . . . . . . . .  3
     Issue of new First Mortgage Bonds, Designated Secured
       Medium Term Notes, of the 46th Series . . . . . . . . .  3
     Fourth 1993 Supplemental Indenture  . . . . . . . . . . .  3
     Compliance with legal requirements. . . . . . . . . . . .  3
Granting Clauses . . . . . . . . . . . . . . . . . . . . . . .  3
Description of Property. . . . . . . . . . . . . . . . . . . .  4
Appurtenances, Etc.. . . . . . . . . . . . . . . . . . . . . .  4
Habendum . . . . . . . . . . . . . . . . . . . . . . . . . . .  5
Subject to Reservations, Etc.. . . . . . . . . . . . . . . . .  5
Grant in Trust . . . . . . . . . . . . . . . . . . . . . . . .  5

Sec. 1.     Supplement to Original Indenture by addition of
            new Sec. 20 SS thereto . . . . . . . . . . . . . .  6

Sec. 2.     Supplement to Original Indenture by addition of
            new Article III XXX. . . . . . . . . . . . . . . . .9

Sec. 3.     Provisions for record date for meetings of bond-
            holders. . . . . . . . . . . . . . . . . . . . . . .9

Sec. 4.     Fourth 1993 Supplemental Indenture and Original 
            Indenture to be construed as one instrument. . . . 10

            Limitation on rights of others . . . . . . . . . . 10

            Trustee assumes no responsibility for
            correctness of recitals of fact. . . . . . . . . . 10

            Execution in counterparts. . . . . . . . . . . . . 10

Testimonium. . . . . . . . . . . . . . . . . . . . . . . . . . 11

Signatures and Seals . . . . . . . . . . . . . . . . . . . . . 11

Acknowledgments. . . . . . . . . . . . . . . . . . . . . . . . 13

Schedule I . . . . . . . . . . . . . . . . . . . . . . . . .  I-1

_________________________________
*    The Table of Contents shall not be deemed to be any part of
     the Indenture Supplemental to Mortgage and Deed of Trust.




     SUPPLEMENTAL INDENTURE, dated as of the fifteenth day of
October in the year One Thousand Nine Hundred and Ninety-Three,
made and entered into by and between Indiana Michigan Power
Company, a corporation of the State of Indiana, the corporate title
of which was, prior to September 9, 1987, Indiana & Michigan
Electric Company, with its principal executive office and place of
business located at One Summit Square, Fort Wayne, Indiana 46801
(hereinafter sometimes called the "Company"), party of the first
part, and The Bank of New York (formerly Irving Trust Company), a
corporation of the State of New York, with its principal corporate
trust office at 101 Barclay Street, New York, N.Y.  10286
(hereinafter sometimes called the "Corporate Trustee" or
"Trustee"), as Trustee, party of the second part.

     Whereas, the Company has heretofore executed and delivered its
Mortgage and Deed of Trust, dated as of June 1, 1939, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of
September 1, 1948, an Indenture Supplemental to Mortgage and Deed
of Trust, dated as of June 1, 1950, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of January 1, 1952, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
September 1, 1953, an Indenture Supplemental to Mortgage and Deed
of Trust, dated as of October 1, 1954, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1958, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
November 1, 1958, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of August 1, 1963, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of May 1, 1968, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of June 1,
1969, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of April 1, 1970, an Indenture Supplemental to Mortgage
and Deed of Trust, dated as of February 1, 1971, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of December 1,
1973, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of June 1, 1974, an Indenture Supplemental to Mortgage and
Deed of Trust, dated as of March 1, 1975, an Indenture Supplemental
to Mortgage and Deed of Trust, dated as of September 1, 1975, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
March 1, 1978, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of January 1, 1979, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1980, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
June 1, 1980, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of March 1, 1981, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of November 1, 1981, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
April 1, 1982, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of August 1, 1983, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of July 1, 1986, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of October 1,
1986, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of February 1, 1987, a further Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1987, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
May 1, 1987, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of July 1, 1987, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of May 1, 1991, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of June 1,
1991, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of June 3, 1991, an Indenture Supplemental to Mortgage and 
Deed of Trust, dated as of May 1, 1992, an Indenture Supplemental
to Mortgage and Deed of Trust, dated as of October 15, 1992, an
Indenture Supplemental to Mortgage and Deed of Trust dated as of
December 1, 1992, an Indenture Supplemental to Mortgage and Deed of
Trust dated as of June 1, 1993, an Indenture Supplemental to
Mortgage and Deed of Trust dated as of August 1, 1993 and an
Indenture Supplemental to Mortgage and Deed of Trust dated as of
September 15, 1993 (hereinafter called the "Third 1993 Supplemental
Indenture") (the Mortgage and Deed of Trust, as amended and
supplemented by said Supplemental Indentures, being hereinafter
called the "Original Indenture"), to the Trustee for the security
of all bonds of the Company outstanding thereunder, and by said
Original Indenture conveyed to the Trustee, upon certain trusts,
terms and conditions, and with and subject to certain provisos and
covenants therein contained, all and singular the property, rights
and franchises which the Company then owned or should thereafter
acquire, excepting any property expressly excepted by the terms of
the Original Indenture; and

     Whereas, effective June 16, 1988, pursuant to Section 100G of
the Original Indenture, the Individual Trustee resigned and all
powers of the Individual Trustee then terminated, as did the
Individual Trustee's right, title and interest in and to the trust
estate, and without appointment of a new trustee as successor to
said Individual Trustee, all the right, title and powers of the
Trustees thereupon devolved upon the Corporate Trustee and its
successors alone; and

     Whereas, in addition to the property described in the Original
Indenture, the Company has acquired certain property rights and
property hereinafter described and has covenanted in Section 42 of
the Original Indenture to execute and deliver such further
instruments and do such further acts as may be necessary or proper
to make subject to the lien thereof any property thereafter
acquired and intended to be subject to such lien; and

     Whereas, the Original Indenture provides that bonds issued
thereunder may be issued in one or more series and further provides
that, with respect to each series, the rate of interest, the date
or dates of maturity, the dates for the payment of interest,  the
terms and rates of optional redemption, and other terms and
conditions not inconsistent with the Original Indenture may be
established prior to the issue of bonds of such series by an
indenture supplemental to the Original Indenture; and

     Whereas, Section 115 of the Original Indenture provides that
any power, privilege or right expressly or impliedly reserved to or
in any way conferred upon the Company by any provision of the
Original Indenture, whether such power, privilege or right is in
any way restricted or is unrestricted, may be in whole or in part
waived or surrendered or subjected to any restriction if at the
time unrestricted or to additional restriction if already
restricted, and that the Company may enter into any further
covenants, limitations or restrictions for the benefit of any one
or more series of bonds issued under the Original Indenture and
provides that a breach thereof shall be equivalent to a default
under the Original Indenture, or the Company may cure any ambiguity
or correct or supplement any defective or inconsistent provisions
contained in the Original Indenture or in any indenture
supplemental to the Original Indenture, by an instrument in
writing, properly executed and acknowledged, and that the Trustee
is authorized to join with the Company in the execution of any such
instrument or instruments; and

     Whereas, the Company has heretofore issued, from time to time,
in accordance with the provisions of said Original Indenture, bonds
of the several series and in the respective principal amounts
therein specified, and, of the bonds so issued pursuant to the
Original Indenture, $625,000,000 aggregate principal amount are
outstanding as of the close of business on the date first above
mentioned; and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 7.20% Series due February 1, 2024"
(herein sometimes referred to as the "bonds of the 46th Series");
and

     Whereas, each of the bonds of the 46th Series is to be
substantially in the form set forth in Schedule I to this
Supplemental Indenture (hereinafter sometimes referred to as the
"Fourth 1993 Supplemental Indenture"); and

     Whereas, the Company, in the exercise of the powers and
authorities conferred upon and reserved to it under and by virtue
of the provisions of the Original Indenture, and pursuant to
resolutions of its Board of Directors, has duly resolved and
determined to make, execute and deliver to the Trustee a
supplemental indenture, in the form hereof, for the purposes herein
provided; and

     Whereas, all conditions and requirements necessary to make
this Fourth 1993 Supplemental Indenture a valid, binding and legal
instrument in accordance with its terms, have been done, performed
and fulfilled, and the execution and delivery thereof have been in
all respects duly authorized;

     NOW, THEREFORE, THIS INDENTURE WITNESSETH:

     That Indiana Michigan Power Company, in consideration of the
premises and of the sum of One Dollar ($1.00) and other good and
valuable consideration paid to it by the Trustee at or before the
ensealing and delivery of these presents, the receipt whereof is
hereby acknowledged, and in order to secure the payment of both the
principal of and interest and premium, if any, on the bonds from
time to time issued under and secured by the Original Indenture and
this Fourth 1993 Supplemental Indenture, according to their tenor
and effect, and the performance of all the provisions of the
Original Indenture and this Fourth 1993 Supplemental Indenture
(including any further indenture or indentures supplemental to the
Original Indenture and any modification or alteration made as in
the Original Indenture provided) and of said bonds, has granted,
bargained, sold, warranted, released, conveyed, assigned,
transferred, mortgaged, pledged, set over and confirmed, and by
these presents does grant, bargain, sell, warrant, release, convey,
assign, transfer, mortgage, pledge, set over and confirm unto The
Bank of New York, as Trustee, and to its successor or successors in
said trust, and to it and its assigns forever, all of the following
described properties of the Company, that is to say: all property,
real, personal and mixed, tangible and intangible owned by the
Company on the date of the execution hereof, acquired since the
execution and delivery of the Third 1993 Supplemental Indenture
(except such property as is hereinafter expressly excepted from the
lien and operation of this Fourth 1993 Supplemental Indenture).

     The property covered by the lien of the Original Indenture and
this Fourth 1993 Supplemental Indenture shall include particularly,
among other property, without prejudice to the generality of the
language hereinbefore or hereinafter contained, all property,
whether real, personal or mixed (except any hereinafter expressly
excepted), and wheresoever situated, now owned by the Company and
acquired since the execution and delivery of the Third 1993
Supplemental Indenture, including (without in any wise limiting or
impairing by the enumeration of the same the scope and intent of
the foregoing or of any general description contained in this
Fourth 1993 Supplemental Indenture) all lands, rights of way and
roads; all water or riparian rights and interests therein; all dams
and dam sites and rights; all plants for the generation of
electricity, power houses, steam heat plants, hot water plants,
substations, transmission lines, distributing systems and vehicles;
all offices, buildings and structures, and the equipment thereof;
all machinery, engines, boilers, turbines, dynamos, machines,
regulators, meters, transformers, generators and motors; all
appliances whether electrical or mechanical, conduits, cables and
lines; all mains and pipes, whether for water, steam heat, or other
purposes; all poles, wires, tools, implements, apparatus and
furniture; all municipal franchises and other franchises and all
permits, grants and consents; all lines for the transmission and/or
distribution of electric current, steam heat or water for any
purpose, including towers, poles, wires, cables, pipes, conduits
and all apparatus for use in connection therewith; all real estate,
lands, leases, leaseholds (excepting the last day of the term of
each lease and leasehold); all easements, servitudes, licenses,
permits, rights, powers, franchises, privileges, rights of way and
other rights in or relating to real estate or the occupancy of the
same and (except as hereinafter expressly excepted) all the right,
title and interest of the Company in and to all other property of
any kind or nature appertaining to and/or used and/or occupied
and/or enjoyed in connection with any property hereinbefore
described;

     Together with all and singular the tenements, hereditaments
and appurtenances belonging or in any wise appertaining to the
aforesaid property or any part thereof, with the reversion and
reversions, remainder and remainders and (subject to the provisions
of Section 57 of the Original Indenture) the tolls, rents,
revenues, issues, earnings, income, product and profits thereof,
and all the estate, right, title and interest and claim whatsoever,
at law as well as in equity, which the Company now has or may
hereafter acquire in and to the aforesaid property and franchises
and every part and parcel thereof.

     Provided that, in addition to the reservations and exceptions
herein elsewhere contained, the following are not and are not
intended to be granted, bargained, sold, warranted, released,
conveyed, assigned, transferred, mortgaged, pledged, set over or
confirmed hereunder and are hereby expressly excepted from the lien
and operation of the Original Indenture and of this Fourth 1993
Supplemental Indenture, viz: (1) cash, shares of stock and
obligations (including bonds, notes and other securities) not
hereafter specifically pledged, or deposited or delivered hereunder
or under the Original Indenture or hereinafter or therein
covenanted so to be; (2) goods, wares, merchandise, equipment,
materials or supplies acquired for the purpose of sale or resale in
the usual course of business or for consumption in the operation of
any properties of the Company; (3) judgments, accounts and choses
in action, the proceeds of which the Company is not obligated as
provided in the Original Indenture or as hereinafter provided to
deposit with the Trustee hereunder or thereunder; provided,
however, that the properties and rights expressly excepted from the
lien and operation of the Original Indenture and this Fourth 1993
Supplemental Indenture in the above subdivisions (2) and (3) shall
(to the extent permitted by law) cease to be so excepted, in the
event that the Trustee or a receiver or trustee shall enter upon
and take possession of the mortgaged and pledged property in the
manner provided in Article XII of the Original Indenture by reason
of the occurrence of a completed default, as defined in said
Article XII.

     To have and to hold all such properties, real, personal and
mixed, granted, bargained, sold, warranted, released, conveyed,
assigned, transferred, mortgaged, pledged, set over, or confirmed
by the Company as aforesaid, or intended so to be, unto the Trustee
and its successors in the trust.

     Subject, however, to the reservations, exceptions, limitations
and restrictions contained in the several deeds, leases,
servitudes, franchises and contracts or other instruments through
which the Company acquired and/or claims title to and/or enjoys the
use of the aforesaid properties; and subject also to encumbrances
of the character defined in Section 6 of the Original Indenture as
"excepted encumbrances", insofar as the same may attach to any of
the property embraced herein.

     In trust nevertheless, upon the terms and trusts in the
Original Indenture and in this Fourth 1993 Supplemental Indenture
set forth, for the benefit and security of those who shall hold the
bonds and coupons issued and to be issued hereunder and under the
Original Indenture, or any of them, in accordance with the terms of
the Original Indenture and of this Fourth 1993 Supplemental
Indenture, without preference, priority or distinction as to lien
of any of said bonds or coupons over any others thereof by reason
of priority in the time of issue or negotiation thereof, or
otherwise howsoever, subject, however, to the conditions,
provisions and covenants set forth in the Original Indenture and in
this Fourth 1993 Supplemental Indenture.

     AND THIS INDENTURE FURTHER WITNESSETH:

     That in further consideration of the premises and for the
considerations aforesaid, the Company, for itself and its
successors and assigns, hereby covenants and agrees to and with the
Trustee, and its successor or successors in such trust, as follows:

     Section 1.     The Original Indenture is hereby supplemented
by adding immediately after Section 20 RR, a new Section 20 SS, as
follows:

          Section 20 SS.  The Company hereby creates a forty-sixth
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 7.20% Series due
     February 1, 2024" (herein sometimes referred to as the "46th
     Series").  The form of the bonds of the 46th Series shall be
     substantially as set forth in Schedule I to the supplemental
     indenture creating the bonds of the 46th Series.

          Bonds of the 46th Series shall mature on the date
     specified in their title.  Unless otherwise determined by the
     Company, the bonds of the 46th Series shall be issued in fully
     registered form without coupons in denominations of $1,000 and
     integral multiples thereof; the principal of and premium (if
     any) and interest on each said bond to be payable at the
     office or agency of the Company, in the Borough of Manhattan,
     The City of New York, in lawful money of the United States of
     America, provided that at the option of the Company interest
     may be mailed to registered owners of the bonds at their
     respective addresses that appear on the register thereof; and
     the rate of interest shall be the rate per annum specified in
     the title thereof, payable semi-annually on the first days of
     February and August of each year (commencing February 1, 1994)
     and on their maturity date.

          The person in whose name any bond of the 46th Series is
     registered at the close of business on any record date (as
     herein below defined) with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption or maturity) shall be entitled to receive the
     interest payable on such interest payment date notwithstanding
     the cancellation of such bond of the 46th Series upon any
     registration of transfer or exchange thereof (including any
     exchange effected as an incident to a partial redemption
     thereof) subsequent to the record date and prior to such
     interest payment date, except, if and to the extent that the
     Company shall default in the payment of the interest due on
     such interest payment date, then the registered holders of
     bonds of the 46th Series on such record date shall have no
     further right to or claim in respect of such defaulted
     interest as such registered holders on such record date, and
     the persons entitled to receive payment of any defaulted
     interest thereafter payable or paid on any bonds of the 46th
     Series shall be the registered holders of such bonds of the
     46th Series (or any bond or bonds issued, directly or after
     intermediate transactions, upon transfer or exchange or in
     substitution thereof) on the date of payment of such defaulted
     interest.  Interest payable upon redemption or maturity shall
     be payable to the person to whom the principal is paid.  The
     term "record date" as used in this Section 20 SS, and in the
     form of bonds of the 46th Series, with respect to any regular
     semi-annual interest payment date (other than interest payable
     upon redemption or maturity) shall mean the January 15 next
     preceding a February 1 interest payment date or the July 15
     next preceding an August 1 interest payment date, as the case
     may be, or, if such January 15 or July 15 is not a Business
     Day (as defined hereinbelow), the next preceding Business Day. 
     The term "Business Day" with respect to any bond of the 46th
     Series shall mean any day, other than a Saturday or Sunday,
     which is not a day on which banking institutions or trust
     companies in The City of New York, New York, or the city in
     which is located any office or agency maintained for the
     payment of principal of or premium, if any, or interest on
     such bond of the 46th Series are authorized or required by
     law, regulation or executive order to remain closed.

          Every registered bond of the 46th Series shall be dated
     the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the 46th Series preceding the Issue Date,
     unless such Issue Date be an interest payment date to which
     interest is being paid on the bonds of the 46th Series, in
     which case it shall bear interest from its Issue Date or
     unless the Issue Date be the record date for the interest
     payment date first following the date of original issuance of
     bonds of the 46th Series ("Original Issue Date") or a date
     prior to such record date, then from the Original Issue Date;
     provided, that, so long as there is no existing default in the
     payment of interest on said bonds, the holder of any bond
     authenticated by the Trustee between the record date for any
     regular semi-annual interest payment date (other than interest
     payable upon redemption or maturity) and such interest payment
     date shall not be entitled to the payment of the interest due
     on such interest payment date and shall have no claim against
     the Company with respect thereto; provided, further, that, if
     and to the extent the Company shall default in the payment of
     the interest due on such interest payment date, then any such
     bond shall bear interest from the February 1 or August 1, as
     the case may be, next preceding its Issue Date, to which
     interest has been paid or, if the Company shall be in default
     with respect to the interest payment date first following the
     Original Issue Date, then from the Original Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the 46th Series shall be executed on
     behalf of the Company by its Chairman of the Board, by its
     President or by one of its Vice Presidents or by one of its
     officers designated by the Board of Directors of the Company
     for such purpose, whose signature may be a facsimile, and its
     corporate seal shall be thereunto affixed or printed thereon
     and attested by its Secretary or one of its Assistant
     Secretaries, and the provisions of the penultimate sentence of
     said Section 14 shall be applicable to such bonds of the 46th
     Series.

          The bonds of the 46th Series shall be redeemable prior to
     maturity at the option of the Company in whole at any time or
     in part from time to time, upon not less than thirty but not
     more than ninety days' previous notice given by mail to the
     registered holders of the bonds to be so redeemed, to the
     addresses that shall appear upon the register thereof, all as
     provided in Article X of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule I to the supplemental indenture creating
     the bonds of the 46th Series.

          In case the Company shall at any time elect to redeem all
     or any part of the bonds of the 46th Series it shall give
     notice to the effect that it has elected to redeem all or a
     part thereof, as the case may be, on a date therein
     designated, specifying in case of redemption of a part of the
     bonds of 46th Series the distinctive numbers of the bonds to
     be redeemed, and in every case stating in substance that on
     said date there will become and be due and payable upon each
     bond so to be redeemed, at the office or agency of the Company
     in the Borough of Manhattan, The City of New York, the
     redemption price thereof (or a specified portion thereof in
     the case of partial redemption), and that on and after such
     date interest thereon will cease to accrue.

          The Company shall not be required to make transfers or
     exchanges of the bonds of the 46th Series for a period of
     sixteen days next preceding any selection of bonds of the 46th
     Series to be redeemed or to make transfers or exchanges of any
     bonds of the 46th Series designated in whole or in part for
     redemption.  Notwithstanding the provisions of Section 12 of
     this Indenture, the Company shall not be required to make
     transfers or exchanges of bonds of the 46th Series for a
     period of sixteen days next preceding any interest payment
     date.

          Registered bonds of the 46th Series shall be transferable
     upon presentation and surrender thereof, for cancellation, at
     the office or agency of the Company in the Borough of
     Manhattan, The City of New York, and at such other office or
     agency of the Company as the Company may designate, by the
     registered holders thereof, in person or by duly authorized
     attorney, in the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture.  In the
     manner and upon payment, if the Company shall require it, of
     the charges prescribed in this Indenture, registered bonds of
     the 46th Series may be exchanged for a like aggregate
     principal amount of registered bonds of the 46th Series of
     other authorized denominations, upon presentation and
     surrender thereof, for cancellation, at the office or agency
     of the Company in the Borough of Manhattan, The City of New
     York and at such other office or agency of the Company as the
     Company may from time to time designate.

     Section 2.     The Original Indenture is hereby supplemented
by adding thereto the following new Article III XXX to be added
after Article III WWW of the Original Indenture:

                        ARTICLE III XXX.

          Initial Issuance of Bonds of the 46th Series.

     Section 21 XXX.  In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, bonds of the 46th Series in an aggregate principal amount
not exceeding $40,000,000 shall forthwith be executed by the
Company and delivered to the Trustee and shall be authenticated by
the Trustee and delivered to or upon the order of the Company
(without awaiting the filing and recording of the supplemental
indenture creating the 46th Series except to the extent required by
Section 28 of this Indenture).

     Section 3.  At any meeting of bondholders held as provided for
in Article XVIII of the Original Indenture at which holders of
bonds of the 46th Series are entitled to vote, all holders of bonds
of the 46th Series at the time of such meeting shall be entitled to
vote thereat; provided, however, that the Trustee may, and upon
request of the Company or of a majority of the bondholders of the
46th Series shall, fix a day not exceeding ninety days preceding
the date for which the meeting is called as a record date for the
determination of holders of bonds of the 46th Series entitled to
notice of and to vote at such meeting and any adjournment thereof
and only such registered owners who shall have been such registered
owners on the date so fixed, and who are entitled to vote such
bonds of the 46th Series at the meeting, shall be entitled to
receive notice of such meeting. 

     Section 4.     As supplemented by this Fourth 1993
Supplemental Indenture, the Original Indenture is in all respects
ratified and confirmed and the Original Indenture and this Fourth
1993 Supplemental Indenture shall be read, taken and construed as
one and the same instrument.  The bonds of the 46th Series are the
original debt secured by this Fourth 1993 Supplemental Indenture
and the Original Indenture, and this Fourth 1993 Supplemental
Indenture and the Original Indenture shall be, and be deemed to be,
the original lien instrument securing the bonds of the 46th Series.

     Nothing contained in this Fourth 1993 Supplemental Indenture
shall, or shall be construed to, confer upon any person other than
the owners of bonds issued under the Original Indenture and this
Fourth 1993 Supplemental Indenture, the Company and the Trustee,
any right to avail themselves of any benefit of any provision of
the Original Indenture or of this Fourth 1993 Supplemental
Indenture.

     The Trustee assumes no responsibility for the correctness of
the recitals of facts contained herein and makes no representations
as to the validity of this Fourth 1993 Supplemental Indenture.

     This Fourth 1993 Supplemental Indenture may be simultaneously
executed in any number of counterparts, each of which when so
executed shall be deemed to be an original; but such counterparts
shall together constitute but one and the same instrument.

     In  Witness  Whereof, Indiana Michigan Power Company, party of
the first part, has caused this instrument to be signed in its name
and behalf by its President, a Vice President or an Assistant
Treasurer, and its corporate seal to be hereunto affixed and
attested by its Secretary or an Assistant Secretary, and The Bank
of New York, party of the second part, has caused this instrument
to be signed in its name and behalf by a Vice President or an
Assistant Vice President and its corporate seal to be hereunto
affixed and attested by an Assistant Treasurer.  Executed and
delivered in The City of New York, N.Y., as of the day and year
first above written.

                                   INDIANA MICHIGAN POWER COMPANY


[Seal]                             By     /s/ B. M. Barber       
                                             (B. M. Barber)
                                           Assistant Treasurer
Attest:


   /s/ Jeffrey D. Cross       
      (Jeffrey D. Cross)
     Assistant Secretary

Signed, sealed and delivered by 
Indiana Michigan Power Company
in the presence of


     /s/ Ann B. Graf          
        (Ann B. Graf)


  /s/ Armando A. Pena         
     (Armando A. Pena)


                                   The Bank of New York,
                                        as Trustee


[Seal]                             By     /s/ S. D. Mineo        
                                             (S. D. Mineo)
                                             Vice President

Attest:


 /s/ Lucille Firrincieli      
    (Lucille Firrincieli)
     Assistant Treasurer


Signed, sealed and delivered by
The Bank of New York in the presence of:


      /s/ R. Schneck          
         (R. Schneck)


       /s/ E. Elcock          
          (E. Elcock)




State of Ohio       )
                    )    SS.:
County of Franklin  )


     On this 29th day of October, 1993, personally appeared before
me, a Notary Public within and for said County in the State
aforesaid, B. M. BARBER and JEFFREY D. CROSS, to me known and known
to me to be respectively an Assistant Treasurer and Assistant
Secretary of INDIANA MICHIGAN POWER COMPANY, one of the
corporations named in and which executed the foregoing instrument,
who severally acknowledged that they did sign and seal said
instrument as such Assistant Treasurer and Assistant Secretary for
and on behalf of said corporation and that the same is their free
act and deed as such Assistant Treasurer and Assistant Secretary,
respectively, and the free and corporate act and deed of said
corporation.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
seal at Columbus, Ohio, this 29th day of October, 1993.

[Notarial Seal]

                                    /s/ Brenda R. Heavill        
                                   BRENDA R. HEAVILL
                                   Notary Public, State of Ohio
                                   My Commission Expires 8-19-98




State of New York   )
                    )    SS.:
County of New York  )


     I certify that on this 1st day of November, 1993, before me
Patricia M. Carillo, a Notary Public in and for said County and
State, appeared S. D. Mineo, to me personally known and known to me
to be a Vice President of The Bank of New York and one of the
persons whose name is signed to the foregoing instrument, who,
being by me duly sworn, deposed and said that he resides at 87 Main
Street, Glen Rock, NJ 07452, that he is a Vice President of The
Bank of New York, that he knows the corporate seal of said
corporation; that the seal affixed to the foregoing instrument is
the corporate seal of the said corporation; that it was so affixed
by order of said corporation, and that he signed his name as Vice
President of said corporation to said instrument by like order; and
thereupon said S. D. Mineo acknowledged that he signed said
instrument as his free and voluntary act and that said corporation 
executed said instrument, as Trustee, as its free and voluntary act
for the purposes and uses therein set forth.

     In Witness Whereof I have hereunto set my hand and official
seal this 1st day of November, 1993.

[Seal]



                               /s/ Patricia M. Carillo           
                              Patricia M. Carillo
                              Notary Public, State of New York
                              No. 41-4747732
                              Qualified in Queens County
                              Certificate Filed in New York County
                              Commission Expires May 31, 1995



     This instrument was drafted by Jeffrey D. Cross, whose
business address is 1 Riverside Plaza, Columbus, Ohio 43215.




                           SCHEDULE I



                 INDIANA MICHIGAN POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 7.20%
                   SERIES DUE FEBRUARY 1, 2024


Bond No.
Original Issue Date:  November 9, 1993
Principal Amount:
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No:  45489H AP 2

          INDIANA MICHIGAN POWER COMPANY, a corporation of the
State of Indiana (hereinafter called the "Company"), for value
received, hereby promises to pay to ____________ or registered
assigns, the Principal Amount set forth above on the maturity date
specified in the title of this bond in lawful money of the United
States of America, at the office or agency of the Company in the
Borough of Manhattan, The City of New York, and to pay to the
registered holder hereof interest on said amount from the date of
authentication of this bond (herein called the "Issue Date") or the
latest semi-annual interest payment date to which interest has been
paid on the bonds of this series preceding the Issue Date, unless
the Issue Date be an interest payment date to which interest is
being paid, in which case from the Issue Date or unless the Issue
Date be the record date for the interest payment date first
following the Original Issue Date set forth above or a date prior
to such record date, then from the Original Issue Date (or, if the
Issue Date is between the record date for any interest payment date
and such interest payment date, then from such interest payment
date, provided, however, that if and to the extent that the Company
shall default in the payment of the interest due on such interest
payment date, then from the next preceding semi-annual interest
payment date to which interest has been paid on the bonds of this
series, or if such interest payment date is the interest payment
date first following the Original Issue Date set forth above, then
from the Original Issue Date), until the principal hereof shall
have become due and payable, at the rate per annum specified in the
title of this bond, payable on February 1 and August 1 of each year
(commencing February 1, 1994) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except in so far as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of June 1, 1939, executed by the Company to
IRVING TRUST COMPANY (now THE BANK OF NEW YORK) and FREDERICK G.
HERBST, as Trustees, to which Mortgage reference is made for a
description of the property mortgaged and pledged, the nature and
extent of the security, the rights of the holders of the bonds and
of the Trustee in respect thereof, the duties and immunities of the
Trustee, and the terms and conditions upon which the bonds are
secured.  With the consent of the Company and to the extent
permitted by and as provided in the Mortgage, the rights and
obligations of the Company and/or of the holders of the bonds
and/or coupons and/or the terms and provisions of the Mortgage
and/or of any instruments supplemental thereto may be modified or
altered by the affirmative vote of the holders of at least seventy-
five per centum (75%) in principal amount of the bonds affected by
such modification or alteration, then outstanding under the
Mortgage (excluding bonds disqualified from voting by reason of the
Company's interest therein as provided in the Mortgage); provided
that without the consent of the holder hereof no such modification
or alteration shall permit the extension of the maturity of the
principal of or interest on this bond or the reduction in the rate
of interest hereon or any other modification in the terms of
payment of such principal or interest or the creation of a lien on
the mortgaged and pledged property ranking prior to or on a parity
with the lien of the Mortgage or the deprivation of the holder
hereof of a lien upon such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided.  This bond is created by an
Indenture Supplemental dated as of October 15, 1993 (the "Fourth
1993 Supplemental Indenture"), as provided for in said Mortgage.

     The interest payable on any February 1 or August 1 (other than
interest payable upon redemption or maturity) will, subject to
certain exceptions provided in said Fourth 1993 Supplemental
Indenture, be paid to the person in whose name this bond is
registered at the close of business on the record date, which shall
be the January 15 or July 15, as the case may be, next preceding
such interest payment date, or, if such January 15 or July 15 is
not a Business Day (as hereinbelow defined), the next preceding
Business Day.  Interest payable upon redemption or maturity shall
be payable to the person to whom the principal is paid.  The term
"Business Day" means any day, other than a Saturday or Sunday,
which is not a day on which banking institutions or trust companies
in The City of New York, New York or the city in which is located
any office or agency maintained for the payment of principal of or
interest on bonds of this series are authorized or required by law,
regulation or executive order to remain closed.

     If any semi-annual interest payment date, redemption date or
the maturity date is not a Business Day, payment of amounts due on
such date may be made on the next succeeding Business Day, and, if
such payment is made or duly provided for on such Business Day, no
interest shall accrue on such amounts for the period from and after
such interest payment date, redemption date or the maturity date,
as the case may be, to such Business Day.

     The Company and the Trustee may deem and treat the person in
whose name this bond is registered as the absolute owner hereof for
the purpose of receiving payment of or on account of principal or
(subject to the provisions hereof) interest hereon and for all
other purposes and the Company and the Trustee shall not be
affected by any notice to the contrary.

     The Company shall not be required to make transfers or
exchanges of bonds of this series for a period of sixteen days next
preceding any interest payment date, or next preceding any
selection of bonds of this series to be redeemed, and the Company
shall not be required to make transfers or exchanges of any bonds
of this series designated for redemption in whole or in part.

     Any or all of the bonds of this Series may be redeemed by the
Company on or after February 1, 2004, at its option, or by
operation of various provisions of the Mortgage, in whole at any
time or in part from time to time, upon not less than thirty but
not more than ninety days' previous notice given by mail to the
registered holders of the bonds to be redeemed, all as provided in
the Mortgage, (a) if redeemed otherwise than by the use or
application of cash deposited pursuant to the maintenance and
replacement provisions contained in Part II(a) of Section 20 of the
Mortgage and otherwise than by the use of proceeds of released
property or the proceeds of insurance, at an amount equal to a
percentage of the principal amount thereof determined as set forth
in Annex A hereto under the heading "Regular Redemption Price"
together in each case with accrued interest to the date fixed for
redemption, or (b) if redeemed by the use or application of cash
deposited pursuant to the maintenance and replacement provisions
contained in Part II(a) of Section 20 of the Mortgage or by the use
of proceeds of released property or the proceeds of insurance, at
an amount equal to 100% of the principal amount thereof together in
each case with accrued interest to the date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     This bond is transferable as prescribed in the Mortgage by the
registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or of any successor corporation, either directly or
through the Company or any successor corporation, under any rule of
law, statute or constitution or by the enforcement of any
assessment or otherwise, all such liability of incorporators,
stockholders, officers and directors, as such, being waived and
released by the holder or owner hereof by the acceptance of this
bond and being likewise waived and released by the terms of the
Mortgage.

     This bond shall not become valid or obligatory for any purpose
until THE BANK OF NEW YORK, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Indiana Michigan Power Company has caused
this instrument to be duly executed under its corporate seal.

Dated:

                                    INDIANA MICHIGAN POWER COMPANY


                                    By________________________
                                           Vice President

(SEAL)

                                    Attest:___________________
                                           Assistant Secretary

TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

THE BANK OF NEW YORK,
                      as Trustee,


By______________________________
       Authorized Officer




                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                7.20% SERIES DUE FEBRUARY 1, 2024



          (If redeemed during
          the twelve months         Regular
          beginning February 1)    Redemption
                 Year                Price   

                 2004                103.60%
                 2005                103.24
                 2006                102.88
                 2007                102.52
                 2008                102.16
                 2009                101.80
                 2010                101.44
                 2011                101.08
                 2012                100.72
                 2013                100.36
                 2014                100.00
                 2015                100.00
                 2016                100.00
                 2017                100.00
                 2018                100.00
                 2019                100.00
                 2020                100.00
                 2021                100.00
                 2022                100.00
                 2023                100.00




          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.




<PAGE>




                     Indenture Supplemental

                               to

                   Mortgage and Deed of Trust

                   (Dated as of June 1, 1939)

                           EXECUTED BY

                 INDIANA MICHIGAN POWER COMPANY
         (Formerly Indiana & Michigan Electric Company)

                               TO

                      THE BANK OF NEW YORK
                 (Formerly Irving Trust Company)
                             Trustee


                  Dated as of February 1, 1994


                $25,000,000 First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                 7.50% Series due March 1, 2024

                $25,000,000 First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                 6.55% Series due March 1, 2004




                       TABLE OF CONTENTS*


                                                             Page


Parties. . . . . . . . . . . . . . . . . . . . . . . . . . . .  1
Recitals
     Execution of Mortgage and supplemental indentures . . . .  1
     Termination of Individual Trustee . . . . . . . . . . . .  2
     Acquisition of property rights and property . . . . . . .  2
     Provision for issuance of bonds in one or
       more series . . . . . . . . . . . . . . . . . . . . . .  2
     Right to execute supplemental indenture . . . . . . . . .  2
     First Mortgage Bonds heretofore issued in
       several series. . . . . . . . . . . . . . . . . . . . .  3
     Issue of new First Mortgage Bonds, Designated Secured
       Medium Term Notes, of the 47th Series . . . . . . . . .  3
     Issue of new First Mortgage Bonds, Designated Secured
       Medium Term Notes, of the 48th Series . . . . . . . . .  3
     First 1994 Supplemental Indenture . . . . . . . . . . . .  3
     Compliance with legal requirements. . . . . . . . . . . .  4
Granting Clauses . . . . . . . . . . . . . . . . . . . . . . .  4
Description of Property. . . . . . . . . . . . . . . . . . . .  4
Appurtenances, Etc.. . . . . . . . . . . . . . . . . . . . . .  5
Habendum . . . . . . . . . . . . . . . . . . . . . . . . . . .  6
Subject to Reservations, Etc.. . . . . . . . . . . . . . . . .  6
Grant in Trust . . . . . . . . . . . . . . . . . . . . . . . .  6


Sec. 1.     Supplement to Original Indenture by addition of
            new Sec. 20 TT thereto . . . . . . . . . . . . . .  6

Sec. 2.     Supplement to Original Indenture by addition of
            new Sec. 20 UU thereto . . . . . . . . . . . . . . 10

Sec. 3.     Supplement to Original Indenture by addition of
            new Article III YYY. . . . . . . . . . . . . . . . 13

Sec. 4.     Supplement to Original Indenture by addition of
            new Article III ZZZ. . . . . . . . . . . . . . . . 13

Sec. 5.     Provisions for record date for meetings of bond-
            holders. . . . . . . . . . . . . . . . . . . . . . 14


_________________________________
*The Table of Contents shall not be deemed to be any part of the
Indenture Supplemental to Mortgage and Deed of Trust.


Sec. 6.     First 1994 Supplemental Indenture and Original 
            Indenture to be construed as one instrument. . . . 14

            Limitation on rights of others . . . . . . . . . . 14

            Trustee assumes no responsibility for
            correctness of recitals of fact. . . . . . . . . . 14

            Execution in counterparts. . . . . . . . . . . . . 14

Testimonium. . . . . . . . . . . . . . . . . . . . . . . . . . 14

Signatures and Seals . . . . . . . . . . . . . . . . . . . . . 15

Acknowledgments. . . . . . . . . . . . . . . . . . . . . . . . 17

Schedule I . . . . . . . . . . . . . . . . . . . . . . . . .  I-1

Schedule II. . . . . . . . . . . . . . . . . . . . . . . . . II-1




     INDENTURE SUPPLEMENTAL, dated as of the first day of February
in the year One Thousand Nine Hundred and Ninety-Four, made and
entered into by and between Indiana Michigan Power Company, a
corporation of the State of Indiana, the corporate title of which
was, prior to September 9, 1987, Indiana & Michigan Electric
Company, with its principal executive office and place of business
located at One Summit Square, Fort Wayne, Indiana 46801
(hereinafter sometimes called the "Company"), party of the first
part, and The Bank of New York (formerly Irving Trust Company), a
corporation of the State of New York, with its principal corporate
trust office at 101 Barclay Street, New York, N.Y.  10286
(hereinafter sometimes called the "Corporate Trustee" or
"Trustee"), as Trustee, party of the second part.

     Whereas, the Company has heretofore executed and delivered its
Mortgage and Deed of Trust, dated as of June 1, 1939, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of
September 1, 1948, an Indenture Supplemental to Mortgage and Deed
of Trust, dated as of June 1, 1950, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of January 1, 1952, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
September 1, 1953, an Indenture Supplemental to Mortgage and Deed
of Trust, dated as of October 1, 1954, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1958, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
November 1, 1958, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of August 1, 1963, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of May 1, 1968, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of June 1,
1969, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of April 1, 1970, an Indenture Supplemental to Mortgage
and Deed of Trust, dated as of February 1, 1971, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of December 1,
1973, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of June 1, 1974, an Indenture Supplemental to Mortgage and
Deed of Trust, dated as of March 1, 1975, an Indenture Supplemental
to Mortgage and Deed of Trust, dated as of September 1, 1975, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
March 1, 1978, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of January 1, 1979, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1980, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
June 1, 1980, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of March 1, 1981, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of November 1, 1981, an Inden-
ture Supplemental to Mortgage and Deed of Trust, dated as of April
1, 1982, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of August 1, 1983, an Indenture Supplemental to Mortgage
and Deed of Trust, dated as of July 1, 1986, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of October 1,
1986, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of February 1, 1987, a further Indenture Supplemental to
Mortgage and Deed of Trust, dated as of February 1, 1987, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
May 1, 1987, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of July 1, 1987, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of May 1, 1991, an Indenture
Supplemental to Mortgage and Deed of Trust, dated as of June 1,
1991, an Indenture Supplemental to Mortgage and Deed of Trust,
dated as of June 3, 1991, an Indenture Supplemental to Mortgage and
Deed of Trust, dated as of May 1, 1992, an Indenture Supplemental
to Mortgage and Deed of Trust, dated as of October 15, 1992, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
December 1, 1992, an Indenture Supplemental to Mortgage and Deed of
Trust, dated as of June 1, 1993, an Indenture Supplemental to
Mortgage and Deed of Trust, dated as of August 1, 1993, an
Indenture Supplemental to Mortgage and Deed of Trust, dated as of
September 15, 1993 and an Indenture Supplemental to Mortgage and
Deed of Trust, dated as of October 15, 1993 (hereinafter called the
"Fourth 1993 Supplemental Indenture") (the Mortgage and Deed of
Trust, as amended and supplemented by said Supplemental Indentures,
being hereinafter called the "Original Indenture"), to the Trustee
for the security of all bonds of the Company outstanding
thereunder, and by said Original Indenture conveyed to the Trustee,
upon certain trusts, terms and conditions, and with and subject to
certain provisos and covenants therein contained, all and singular
the property, rights and franchises which the Company then owned or
should thereafter acquire, excepting any property expressly
excepted by the terms of the Original Indenture; and

     Whereas, effective June 16, 1988, pursuant to Section 100G of
the Original Indenture, the Individual Trustee resigned and all
powers of the Individual Trustee then terminated, as did the
Individual Trustee's right, title and interest in and to the trust
estate, and without appointment of a new trustee as successor to
said Individual Trustee, all the right, title and powers of the
Trustees thereupon devolved upon the Corporate Trustee and its
successors alone; and

     Whereas, in addition to the property described in the Original
Indenture, the Company has acquired certain property rights and
property hereinafter described and has covenanted in Section 42 of
the Original Indenture to execute and deliver such further
instruments and do such further acts as may be necessary or proper
to make subject to the lien thereof any property thereafter
acquired and intended to be subject to such lien; and

     Whereas, the Original Indenture provides that bonds issued
thereunder may be issued in one or more series and further provides
that, with respect to each series, the rate of interest, the date
or dates of maturity, the dates for the payment of interest,  the
terms and rates of optional redemption, and other terms and
conditions not inconsistent with the Original Indenture may be
established prior to the issue of bonds of such series by an
indenture supplemental to the Original Indenture; and

     Whereas, Section 115 of the Original Indenture provides that
any power, privilege or right expressly or impliedly reserved to or
in any way conferred upon the Company by any provision of the
Original Indenture, whether such power, privilege or right is in
any way restricted or is unrestricted, may be in whole or in part
waived or surrendered or subjected to any restriction if at the
time unrestricted or to additional restriction if already
restricted, and that the Company may enter into any further
covenants, limitations or restrictions for the benefit of any one
or more series of bonds issued under the Original Indenture and
provides that a breach thereof shall be equivalent to a default
under the Original Indenture, or the Company may cure any ambiguity
or correct or supplement any defective or inconsistent provisions
contained in the Original Indenture or in any indenture
supplemental to the Original Indenture, by an instrument in
writing, properly executed and acknowledged, and that the Trustee
is authorized to join with the Company in the execution of any such
instrument or instruments; and

     Whereas, the Company has heretofore issued, from time to time,
in accordance with the provisions of said Original Indenture, bonds
of the several series and in the respective principal amounts
therein specified, and, of the bonds so issued pursuant to the
Original Indenture, $575,000,000 aggregate principal amount are
outstanding as of the close of business on the date first above
mentioned; and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 7.50% Series due March 1, 2024" (herein
sometimes referred to as the "bonds of the 47th Series"); and

     Whereas, each of the bonds of the 47th Series is to be
substantially in the form set forth in Schedule I to this Indenture
Supplemental (hereinafter sometimes referred to as the "First 1994
Supplemental Indenture"); and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 6.55% Series due March 1, 2004"
(hereinafter sometimes referred to as the "bonds of the 48th
Series"); and

     Whereas, each of the bonds of the 48th Series is to be
substantially in the form set forth in Schedule II to the First
1994 Supplemental Indenture; and

     Whereas, the Company, in the exercise of the powers and
authorities conferred upon and reserved to it under and by virtue
of the provisions of the Original Indenture, and pursuant to
resolutions of its Board of Directors, has duly resolved and
determined to make, execute and deliver to the Trustee a
supplemental indenture, in the form hereof, for the purposes herein
provided; and

     Whereas, all conditions and requirements necessary to make
this First 1994 Supplemental Indenture a valid, binding and legal
instrument in accordance with its terms, have been done, performed
and fulfilled, and the execution and delivery thereof have been in
all respects duly authorized;

     NOW, THEREFORE, THIS INDENTURE WITNESSETH:

     That Indiana Michigan Power Company, in consideration of the
premises and of the sum of One Dollar ($1.00) and other good and
valuable consideration paid to it by the Trustee at or before the
ensealing and delivery of these presents, the receipt whereof is
hereby acknowledged, and in order to secure the payment of both the
principal of and interest and premium, if any, on the bonds from
time to time issued under and secured by the Original Indenture and
this First 1994 Supplemental Indenture, according to their tenor
and effect, and the performance of all the provisions of the
Original Indenture and this First 1994 Supplemental Indenture
(including any further indenture or indentures supplemental to the
Original Indenture and any modification or alteration made as in
the Original Indenture provided) and of said bonds, has granted,
bargained, sold, warranted, released, conveyed, assigned,
transferred, mortgaged, pledged, set over and confirmed, and by
these presents does grant, bargain, sell, warrant, release, convey,
assign, transfer, mortgage, pledge, set over and confirm unto The
Bank of New York, as Trustee, and to its successor or successors in
said trust, and to it and its assigns forever, all of the following
described properties of the Company, that is to say: all property,
real, personal and mixed, tangible and intangible owned by the
Company on the date of the execution hereof, acquired since the
execution and delivery of the Fourth 1993 Supplemental Indenture
(except such property as is hereinafter expressly excepted from the
lien and operation of this First 1994 Supplemental Indenture).

     The property covered by the lien of the Original Indenture and
this First 1994 Supplemental Indenture shall include particularly,
among other property, without prejudice to the generality of the
language hereinbefore or hereinafter contained, all property,
whether real, personal or mixed (except any hereinafter expressly
excepted), and wheresoever situated, now owned by the Company and
acquired since the execution and delivery of the Fourth 1993
Supplemental Indenture, including (without in any wise limiting or
impairing by the enumeration of the same the scope and intent of
the foregoing or of any general description contained in this First
1994 Supplemental Indenture) all lands, rights of way and roads;
all water or riparian rights and interests therein; all dams and
dam sites and rights; all plants for the generation of electricity,
power houses, steam heat plants, hot water plants, substations,
transmission lines, distributing systems and vehicles; all offices,
buildings and structures, and the equipment thereof; all machinery,
engines, boilers, turbines, dynamos, machines, regulators, meters,
transformers, generators and motors; all appliances whether
electrical or mechanical, conduits, cables and lines; all mains and
pipes, whether for water, steam heat, or other purposes; all poles,
wires, tools, implements, apparatus and furniture; all municipal
franchises and other franchises and all permits, grants and
consents; all lines for the transmission and/or distribution of
electric current, steam heat or water for any purpose, including
towers, poles, wires, cables, pipes, conduits and all apparatus for
use in connection therewith; all real estate, lands, leases,
leaseholds (excepting the last day of the term of each lease and
leasehold); all easements, servitudes, licenses, permits, rights,
powers, franchises, privileges, rights of way and other rights in
or relating to real estate or the occupancy of the same and (except
as hereinafter expressly excepted) all the right, title and
interest of the Company in and to all other property of any kind or
nature appertaining to and/or used and/or occupied and/or enjoyed
in connection with any property hereinbefore described;

     Together with all and singular the tenements, hereditaments
and appurtenances belonging or in any wise appertaining to the
aforesaid property or any part thereof, with the reversion and
reversions, remainder and remainders and (subject to the provisions
of Section 57 of the Original Indenture) the tolls, rents,
revenues, issues, earnings, income, product and profits thereof,
and all the estate, right, title and interest and claim whatsoever,
at law as well as in equity, which the Company now has or may
hereafter acquire in and to the aforesaid property and franchises
and every part and parcel thereof.

     Provided that, in addition to the reservations and exceptions
herein elsewhere contained, the following are not and are not
intended to be granted, bargained, sold, warranted, released,
conveyed, assigned, transferred, mortgaged, pledged, set over or
confirmed hereunder and are hereby expressly excepted from the lien
and operation of the Original Indenture and of this First 1994
Supplemental Indenture, viz: (1) cash, shares of stock and
obligations (including bonds, notes and other securities) not
hereafter specifically pledged, or deposited or delivered hereunder
or under the Original Indenture or hereinafter or therein
covenanted so to be; (2) goods, wares, merchandise, equipment,
materials or supplies acquired for the purpose of sale or resale in
the usual course of business or for consumption in the operation of
any properties of the Company; (3) judgments, accounts and choses
in action, the proceeds of which the Company is not obligated as
provided in the Original Indenture or as hereinafter provided to
deposit with the Trustee hereunder or thereunder; provided,
however, that the properties and rights expressly excepted from the
lien and operation of the Original Indenture and this First 1994
Supplemental Indenture in the above subdivisions (2) and (3) shall
(to the extent permitted by law) cease to be so excepted, in the
event that the Trustee or a receiver or trustee shall enter upon
and take possession of the mortgaged and pledged property in the
manner provided in Article XII of the Original Indenture by reason
of the occurrence of a completed default, as defined in said
Article XII.

     To have and to hold all such properties, real, personal and
mixed, granted, bargained, sold, warranted, released, conveyed,
assigned, transferred, mortgaged, pledged, set over, or confirmed
by the Company as aforesaid, or intended so to be, unto the Trustee
and its successors in the trust.

     Subject, however, to the reservations, exceptions, limitations
and restrictions contained in the several deeds, leases,
servitudes, franchises and contracts or other instruments through
which the Company acquired and/or claims title to and/or enjoys the
use of the aforesaid properties; and subject also to encumbrances
of the character defined in Section 6 of the Original Indenture as
"excepted encumbrances", insofar as the same may attach to any of
the property embraced herein.

     In trust nevertheless, upon the terms and trusts in the
Original Indenture and in this First 1994 Supplemental Indenture
set forth, for the benefit and security of those who shall hold the
bonds and coupons issued and to be issued hereunder and under the
Original Indenture, or any of them, in accordance with the terms of
the Original Indenture and of this First 1994 Supplemental
Indenture, without preference, priority or distinction as to lien
of any of said bonds or coupons over any others thereof by reason
of priority in the time of issue or negotiation thereof, or
otherwise howsoever, subject, however, to the conditions,
provisions and covenants set forth in the Original Indenture and in
this First 1994 Supplemental Indenture.

     AND THIS INDENTURE FURTHER WITNESSETH:

     That in further consideration of the premises and for the
considerations aforesaid, the Company, for itself and its
successors and assigns, hereby covenants and agrees to and with the
Trustee, and its successor or successors in such trust, as follows:

     Section 1.     The Original Indenture is hereby supplemented
by adding immediately after Section 20 SS, a new Section 20 TT, as
follows:

          Section 20 TT.  The Company hereby creates a forty-
     seventh series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 7.50% Series due March
     1, 2024" (herein sometimes referred to as the "47th Series"). 
     The form of the bonds of the 47th Series shall be
     substantially as set forth in Schedule I to the supplemental
     indenture creating the bonds of the 47th Series.

          Bonds of the 47th Series shall mature on the date
     specified in their title.  Unless otherwise determined by the
     Company, the bonds of the 47th Series shall be issued in fully
     registered form without coupons in denominations of $1,000 and
     integral multiples thereof; the principal of and premium (if
     any) and interest on each said bond to be payable at the
     office or agency of the Company, in the Borough of Manhattan,
     The City of New York, in lawful money of the United States of
     America, provided that at the option of the Company interest
     may be mailed to registered owners of the bonds at their
     respective addresses that appear on the register thereof; and
     the rate of interest shall be the rate per annum specified in
     the title thereof, payable semi-annually on the first days of
     February and August of each year (commencing August 1, 1994)
     and on their maturity date.

          The person in whose name any bond of the 47th Series is
     registered at the close of business on any record date (as
     hereinbelow defined) with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall be entitled to receive the interest payable
     on such interest payment date notwithstanding the cancellation
     of such bond of the 47th Series upon any registration of
     transfer or exchange thereof (including any exchange effected
     as an incident to a partial redemption thereof) subsequent to
     the record date and prior to such interest payment date,
     except, if and to the extent that the Company shall default in
     the payment of the interest due on such interest payment date,
     then the registered holders of bonds of the 47th Series on
     such record date shall have no further right to or claim in
     respect of such defaulted interest as such registered holders
     on such record date, and the persons entitled to receive
     payment of any defaulted interest thereafter payable or paid
     on any bonds of the 47th Series shall be the registered
     holders of such bonds of the 47th Series (or any bond or bonds
     issued, directly or after intermediate transactions, upon
     transfer or exchange or in substitution thereof) on the date
     of payment of such defaulted interest.  Interest payable upon
     redemption or maturity shall be payable to the person to whom
     principal is paid.  The term "record date" as used in this
     Section 20 TT, and in the form of bonds of the 47th Series,
     with respect to any regular semi-annual interest payment date
     (other than interest payable upon redemption) shall mean the
     January 15 next preceding a February 1 interest payment date
     or the July 15 next preceding an August 1 interest payment
     date, as the case may be, or, if such January 15 or July 15 is
     not a Business Day (as defined hereinbelow), the next
     preceding Business Day.  The term "Business Day" with respect
     to any bond of the 47th Series shall mean any day, other than
     a Saturday or Sunday, which is not a day on which banking
     institutions or trust companies in The City of New York, New
     York or the city in which is located any office or agency
     maintained for the payment of principal of or premium, if any,
     or interest on such bond of the 47th Series are authorized or
     required by law, regulation or executive order to remain
     closed.

          Every registered bond of the 47th Series shall be dated
     the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the 47th Series preceding the Issue Date,
     unless such Issue Date be an interest payment date to which
     interest is being paid on the bonds of the 47th Series, in
     which case it shall bear interest from its Issue Date or
     unless the Issue Date be the record date for the interest
     payment date first following the date of original issuance of
     bonds of the 47th Series ("Original Issue Date"), or a date
     prior to such record date, then from the Original Issue Date;
     provided, that, so long as there is no existing default in the
     payment of interest on said bonds, the holder of any bond
     authenticated by the Trustee between the record date for any
     regular semi-annual interest payment date (other than interest
     payable upon redemption) and such interest payment date shall
     not be entitled to the payment of the interest due on such
     interest payment date and shall have no claim against the
     Company with respect thereto; provided, further, that, if and
     to the extent the Company shall default in the payment of the
     interest due on such interest payment date, then any such bond
     shall bear interest from the February 1 or August 1, as the
     case may be, next preceding its Issue Date, to which interest
     has been paid or, if the Company shall be in default with
     respect to the interest payment date first following the
     Original Issue Date, then from the Original Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date, or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the 47th Series shall be executed on
     behalf of the Company by its Chairman of the Board, by its
     President or by one of its Vice Presidents or by one of its
     officers designated by the Board of Directors of the Company
     for such purpose, whose signature may be a facsimile, and its
     corporate seal shall be thereunto affixed or printed thereon
     and attested by its Secretary or one of its Assistant
     Secretaries, and the provisions of the penultimate sentence of
     said Section 14 shall be applicable to such bonds of the 47th
     Series.

          The bonds of the 47th Series shall be redeemable prior to
     maturity at the option of the Company in whole at any time or
     in part from time to time, upon not less than thirty but not
     more than ninety days' previous notice given by mail to the
     registered holders of the bonds to be so redeemed, to the
     addresses that shall appear upon the register thereof, all as
     provided in Article X of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule I to the supplemental indenture creating
     the bonds of the 47th Series.

          In case the Company shall at any time elect to redeem all
     or any part of the bonds of the 47th Series it shall give
     notice to the effect that it has elected to redeem all or a
     part thereof, as the case may be, on a date therein
     designated, specifying in case of redemption of a part of the
     bonds of the 47th Series the distinctive numbers of the bonds
     to be redeemed, and in every case stating in substance that on
     said date there will become and be due and payable upon each
     bond so to be redeemed, at the office or agency of the Company
     in the Borough of Manhattan, The City of New York, the
     redemption price thereof (or a specified portion thereof in
     the case of partial redemption), and that on and after such
     date interest thereon will cease to accrue.

          The Company shall not be required to make transfers or
     exchanges of the bonds of the 47th Series for a period of
     sixteen days next preceding any selection of bonds of the 47th
     Series to be redeemed or to make transfers or exchanges of any
     bonds of the 47th Series designated in whole or in part for
     redemption.  Notwithstanding the provisions of Section 12 of
     this Indenture, the Company shall not be required to make
     transfers or exchanges of bonds of the 47th Series for a
     period of sixteen days next preceding any interest payment
     date.

          Registered bonds of the 47th Series shall be transferable
     upon presentation and surrender thereof, for cancellation, at
     the office or agency of the Company in the Borough of
     Manhattan, The City of New York, and at such other office or
     agency of the Company as the Company may designate, by the
     registered holders thereof, in person or by duly authorized
     attorney, in the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture.  In the
     manner and upon payment, if the Company shall require it,  of
     the charges prescribed in this Indenture, registered bonds of
     the 47th Series may be exchanged for a like aggregate
     principal amount of registered bonds of the 47th Series of
     other authorized denominations, upon presentation and
     surrender thereof, for cancellation, at the office or agency
     of the Company in the Borough of Manhattan, The City of New
     York and at such other office or agency of the Company as the
     Company may from time to time designate.

     Section 2.     The Original Indenture is hereby supplemented
by adding immediately after Section 20 TT, a new Section 20 UU, as
follows:

          Section 20 UU.  The Company hereby creates a forty-eighth
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 6.55% Series due March
     1, 2004" (herein sometimes referred to as the "48th Series"). 
     The form of the bonds of the 48th Series shall be
     substantially as set forth in Schedule II to the supplemental
     indenture creating the bonds of the 48th Series.

          Bonds of the 48th Series shall mature on the date
     specified in their title.  Unless otherwise determined by the
     Company, the bonds of the 48th Series shall be issued in fully
     registered form without coupons in denominations of $1,000 and
     integral multiples thereof; the principal of and premium (if
     any) and interest on each said bond to be payable at the
     office or agency of the Company, in the Borough of Manhattan,
     The City of New York, in lawful money of the United States of
     America, provided that at the option of the Company interest
     may be mailed to registered owners of the bonds at their
     respective addresses that appear on the register thereof; and
     the rate of interest shall be the rate per annum specified in
     the title thereof, payable semi-annually on the first days of
     February and August of each year (commencing August 1, 1994)
     and on their maturity date.

          The person in whose name any bond of the 48th Series is
     registered at the close of business on any record date (as
     hereinbelow defined) with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall be entitled to receive the interest payable
     on such interest payment date notwithstanding the cancellation
     of such bond of the 48th Series upon any registration of
     transfer or exchange thereof (including any exchange effected
     as an incident to a partial redemption thereof) subsequent to
     the record date and prior to such interest payment date,
     except, if and to the extent that the Company shall default in
     the payment of the interest due on such interest payment date,
     then the registered holders of bonds of the 48th Series on
     such record date shall have no further right to or claim in
     respect of such defaulted interest as such registered holders
     on such record date, and the persons entitled to receive
     payment of any defaulted interest thereafter payable or paid
     on any bonds of the 48th Series shall be the registered
     holders of such bonds of the 48th Series (or any bond or bonds
     issued, directly or after intermediate transactions, upon
     transfer or exchange or in substitution thereof) on the date
     of payment of such defaulted interest.  Interest payable upon
     redemption or maturity shall be payable to the person to whom
     principal is paid.  The term "record date" as used in this
     Section 20 UU, and in the form of bonds of the 48th Series,
     with respect to any regular semi-annual interest payment date
     (other than interest payable upon redemption) shall mean the
     January 15 next preceding a February 1 interest payment date
     or the July 15 next preceding an August 1 interest payment
     date, as the case may be, or, if such January 15 or July 15 is
     not a Business Day (as defined hereinbelow), the next
     preceding Business Day.  The term "Business Day" with respect
     to any bond of the 48th Series shall mean any day, other than
     a Saturday or Sunday, which is not a day on which banking
     institutions or trust companies in The City of New York, New
     York, or the city in which is located any office or agency
     maintained for the payment of principal of or premium, if any,
     or interest on such bond of the 48th Series are authorized or
     required by law, regulation or executive order to remain
     closed.

          Every registered bond of the 48th Series shall be dated
     the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the 48th Series preceding the Issue Date,
     unless such Issue Date be an interest payment date to which
     interest is being paid on the bonds of the 48th Series, in
     which case it shall bear interest from its Issue Date or
     unless the Issue Date be the record date for the interest
     payment date first following the date of original issuance of
     bonds of the 48th Series ("Original Issue Date") or a date
     prior to such record date, then from the Original Issue Date;
     provided, that, so long as there is no existing default in the
     payment of interest on said bonds, the holder of any bond
     authenticated by the Trustee between the record date for any
     regular semi-annual interest payment date (other than interest
     payable upon redemption) and such interest payment date shall
     not be entitled to the payment of the interest due on such
     interest payment date and shall have no claim against the
     Company with respect thereto; provided, further, that, if and
     to the extent the Company shall default in the payment of the
     interest due on such interest payment date, then any such bond
     shall bear interest from the February 1 or August 1, as the
     case may be, next preceding its Issue Date, to which interest
     has been paid or, if the Company shall be in default with
     respect to the interest payment date first following the
     Original Issue Date, then from the Original Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the 48th Series shall be executed on
     behalf of the Company by its Chairman of the Board, by its
     President or by one of its Vice Presidents or by one of its
     officers designated by the Board of Directors of the Company
     for such purpose, whose signature may be a facsimile, and its
     corporate seal shall be thereunto affixed or printed thereon
     and attested by its Secretary or one of its Assistant
     Secretaries, and the provisions of the penultimate sentence of
     said Section 14 shall be applicable to such bonds of the 48th
     Series.

          The bonds of the 48th Series shall be redeemable prior to
     maturity at the option of the Company in whole at any time or
     in part from time to time, upon not less than thirty but not
     more than ninety days' previous notice given by mail to the
     registered holders of the bonds to be so redeemed, to the
     addresses that shall appear upon the register thereof, all as
     provided in Article X of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule II to the supplemental indenture
     creating the bonds of the 48th Series.

          In case the Company shall at any time elect to redeem all
     or any part of the bonds of the 48th Series it shall give
     notice to the effect that it has elected to redeem all or a
     part thereof, as the case may be, on a date therein
     designated, specifying in case of redemption of a part of the
     bonds of the 48th Series the distinctive numbers of the bonds
     to be redeemed, and in every case stating in substance that on
     said date there will become and be due and payable upon each
     bond so to be redeemed, at the office or agency of the Company
     in the Borough of Manhattan, The City of New York, the
     redemption price thereof (or a specified portion thereof in
     the case of partial redemption), and that on and after such
     date interest thereon will cease to accrue.

          The Company shall not be required to make transfers or
     exchanges of the bonds of the 48th Series for a period of
     sixteen days next preceding any selection of bonds of the 48th
     Series to be redeemed or to make transfers or exchanges of any
     bonds of the 48th Series designated in whole or in part for
     redemption.  Notwithstanding the provisions of Section 12 of
     this Indenture, the Company shall not be required to make
     transfers or exchanges of bonds of the 48th Series for a
     period of sixteen days next preceding any interest payment
     date.

          Registered bonds of the 48th Series shall be transferable
     upon presentation and surrender thereof, for cancellation, at
     the office or agency of the Company in the Borough of
     Manhattan, The City of New York, and at such other office or
     agency of the Company as the Company may designate, by the
     registered holders thereof, in person or by duly authorized
     attorney, in the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture.  In the
     manner and upon payment, if the Company shall require it, of
     the charges prescribed in this Indenture, registered bonds of
     the 48th Series may be exchanged for a like aggregate
     principal amount of registered bonds of the 48th Series of
     other authorized denominations, upon presentation and
     surrender thereof, for cancellation, at the office or agency
     of the Company in the Borough of Manhattan, The City of New
     York and at such other office or agency of the Company as the
     Company may from time to time designate.

     Section 3.     The Original Indenture is hereby supplemented
by adding thereto the following new Article III YYY to be added
after Article III XXX of the Original Indenture:

                        ARTICLE III YYY.

          Initial Issuance of Bonds of the 47th Series.

     Section 21 YYY.  In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, bonds of the 47th Series in an aggregate principal amount
not exceeding $25,000,000 shall forthwith be executed by the
Company and delivered to the Trustee and shall be authenticated by
the Trustee and delivered to or upon the order of the Company
(without awaiting the filing and recording of the supplemental
indenture creating the 47th Series except to the extent required by
Section 28 of this Indenture).

     Section 4.     The Original Indenture is hereby supplemented
by adding thereto the following new Article III ZZZ to be added
after Article III YYY of the Original Indenture:

                        ARTICLE III ZZZ.

          Initial Issuance of Bonds of the 48th Series.

     Section 21 ZZZ.  In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, bonds of the 48th Series in an aggregate principal amount
not exceeding $25,000,000 shall forthwith be executed by the
Company and delivered to the Trustee and shall be authenticated by
the Trustee and delivered to or upon the order of the Company
(without awaiting the filing and recording of the supplemental
indenture creating the 48th Series except to the extent required by
Section 28 of this Indenture).

     Section 5.     At any meeting of bondholders held as provided
for in Article XVIII of the Original Indenture at which holders of
bonds of the 47th Series or bonds of the 48th Series are entitled
to vote, all holders of bonds of the 47th Series or bonds of the
48th Series at the time of such meeting shall be entitled to vote
thereat; provided, however, that the Trustee may, and upon request
of the Company or of a majority of the bondholders of the 47th
Series or the 48th Series shall, fix a day not exceeding ninety
days preceding the date for which the meeting is called as a record
date for the determination of holders of bonds of the 47th Series
or  of the 48th Series, as the case may be, entitled to notice of
and to vote at such meeting and any adjournment thereof and only
such registered owners who shall have been such registered owners
on the date so fixed, and who are entitled to vote such bonds of
the 47th Series or the 48th Series at the meeting, shall be
entitled to receive notice of such meeting. 

     Section 6.     As supplemented by this First 1994 Supplemental
Indenture, the Original Indenture is in all respects ratified and
confirmed and the Original Indenture and this First 1994 Supplemen-
tal Indenture shall be read, taken and construed as one and the
same instrument.  The bonds of the 47th Series and the bonds of the
48th Series are the original debt secured by this First 1994
Supplemental Indenture and the Original Indenture, and this First
1994 Supple-mental Indenture and the Original Indenture shall be,
and be deemed to be, the original lien instrument securing the
bonds of the 47th Series and the bonds of the 48th Series.

     Nothing contained in this First 1994 Supplemental Indenture
shall, or shall be construed to, confer upon any person other than
the owners of bonds issued under the Original Indenture and this
First 1994 Supplemental Indenture, the Company and the Trustee, any
right to avail themselves of any benefit of any provision of the
Original Indenture or of this First 1994 Supplemental Indenture.

     The Trustee assumes no responsibility for the correctness of
the recitals of facts contained herein and makes no representations
as to the validity of this First 1994 Supplemental Indenture.

     This First 1994 Supplemental Indenture may be simultaneously
executed in any number of counterparts, each of which when so
executed shall be deemed to be an original; but such counterparts
shall together constitute but one and the same instrument.

     In Witness Whereof, Indiana Michigan Power Company, party of
the first part, has caused this instrument to be signed in its name
and behalf by its President, a Vice President or an Assistant
Treasurer, and its corporate seal to be hereunto affixed and
attested by its Secretary or an Assistant Secretary, and The Bank
of New York,  party of the second part, has caused this instrument
to be signed  in its name and behalf by a Vice President or an
Assistant Vice President and its corporate seal to be hereunto
affixed and attested by an Assistant Treasurer.  Executed and
delivered in The City of New York, N.Y., as of the day and year
first above written.

                              INDIANA MICHIGAN POWER COMPANY


[Seal]                        By  /s/ B. M. Barber             
                                        (B. M. Barber)
                                      Assistant Treasurer
Attest:


 /s/ Jeffrey D. Cross         
      (Jeffrey D. Cross)
     Assistant Secretary


Signed, sealed and delivered by 
Indiana Michigan Power Company
in the presence of


 /s/ Ann B. Graf              
(Ann B. Graf)


 /s/ Armando A. Pena          
(Armando A. Pena)


                                   The Bank of New York,
                                        as Trustee


[Seal]                             By  /s/ S. D. Mineo           
                                              (S. D. Mineo)
                                             Vice President

Attest:


 /s/ Lucille Firrincieli      
(Lucille Firrincieli)
Assistant Treasurer


Signed, sealed and delivered by
The Bank of New York in the presence of:


 /s/ T. Shea                  
(T. Shea)


 /s/ E. Elcock                
(E. Elcock)




State of Ohio       }
                    }    ss.:
County of Franklin  }


          On this 21st day of February, 1994, personally appeared
before me, a Notary Public within and for said County in the State
aforesaid, B. M. BARBER and JEFFREY D. CROSS, to me known and known
to me to be respectively an Assistant Treasurer and Assistant
Secretary of INDIANA MICHIGAN POWER COMPANY, one of the
corporations named in and which executed the foregoing instrument,
who severally acknowledged that they did sign and seal said
instrument as such Assistant Treasurer and Assistant Secretary for
and on behalf of said corporation and that the same is their free
act and deed as such Assistant Treasurer and Assistant Secretary,
respectively, and the free and corporate act and deed of said
corporation.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
seal at Columbus, Ohio, this 21st day of February, 1994.

[Notarial Seal]

                               /s/ Mary M. Soltesz        
                                   Mary M. Soltesz
                              Notary Public, State of Ohio
                              My Commission Expires 7-13-94




State of New York   )
                    )    SS.:
County of New York  )


     I certify that on this 22nd day of February, 1994, before me
Patricia M. Carillo, a Notary Public in and for said County and
State, appeared S. D. Mineo, to me personally known and known to me
to be a Vice President of The Bank of New York and one of the
persons whose name is signed to the foregoing instrument, who,
being by me duly sworn, deposed and said that he resides at 87 Main
Street, Glen Rock, NJ 07452, that he is a Vice President of The
Bank of New York, that he knows the corporate seal of said
corporation; that the seal affixed to the foregoing instrument is
the corporate seal of the said corporation; that it was so affixed
by order of said corporation, and that he signed his name as Vice
President of said corporation to said instrument by like order; and
thereupon said S. D. Mineo acknowledged that he signed said
instrument as his free and voluntary act and that said corporation 
executed said instrument, as Trustee, as its free and voluntary act
for the purposes and uses therein set forth.

     In Witness Whereof I have hereunto set my hand and official
seal this 22nd day of February, 1994.

[Seal]

                                /s/ Patricia M. Carillo         
                              Patricia M. Carillo
                              Notary Public, State of New York
                              No. 41-4747732
                              Qualified in Queens County
                              Certificate Filed in New York County
                              Commission Expires May 31, 1995


     This instrument was drafted by Jeffrey D. Cross, whose
business address is 1 Riverside Plaza, Columbus, Ohio 43215.




                           SCHEDULE I


                 INDIANA MICHIGAN POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 7.50%
                    SERIES DUE MARCH 1, 2024


Bond No.
Original Issue Date:  March 1, 1994
Principal Amount:
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No.:  45489H AR 8


          INDIANA MICHIGAN POWER COMPANY, a corporation of the
State of Indiana (hereinafter called the "Company"), for value
received, hereby promises to pay to ____________ or registered
assigns, the Principal Amount set forth above on the maturity date
specified in the title of this bond in lawful money of the United
States of America, at the office or agency of the Company in the
Borough of Manhattan, The City of New York, and to pay to the
registered holder hereof interest on said amount from the date of
authentication of this bond (herein called the "Issue Date") or the
latest semi-annual interest payment date to which interest has been
paid on the bonds of this series preceding the Issue Date, unless
the Issue Date be an interest payment date to which interest is
being paid, in which case from the Issue Date or unless the Issue
Date be the record date for the interest payment date first
following the Original Issue Date set forth above or a date prior
to such record date, then from the Original Issue Date (or, if the
Issue Date is between the record date for any interest payment date
and such interest payment date, then from such interest payment
date, provided, however, that if and to the extent that the Company
shall default in the payment of the interest due on such interest
payment date, then from the next preceding semi-annual interest
payment date to which interest has been paid on the bonds of this
series, or if such interest payment date is the interest payment
date first following the Original Issue Date set forth above, then
from the Original Issue Date), until the principal hereof shall
have become due and payable, at the rate per annum specified in the
title of this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1994) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except in so far as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of June 1, 1939, executed by the Company to
IRVING TRUST COMPANY (now THE BANK OF NEW YORK) and FREDERICK G.
HERBST, as Trustees, to which Mortgage reference is made for a
description of the property mortgaged and pledged, the nature and
extent of the security, the rights of the holders of the bonds and
of the Trustee in respect thereof, the duties and immunities of the
Trustee, and the terms and conditions upon which the bonds are
secured.  With the consent of the Company and to the extent
permitted by and as provided in the Mortgage, the rights and
obligations of the Company and/or of the holders of the bonds
and/or coupons and/or the terms and provisions of the Mortgage
and/or of any instruments supplemental thereto may be modified or
altered by the affirmative vote of the holders of at least seventy-
five per centum (75%) in principal amount of the bonds affected by
such modification or alteration, then outstanding under the
Mortgage (excluding bonds disqualified from voting by reason of the
Company's interest therein as provided in the Mortgage); provided
that without the consent of the holder hereof no such modification
or alteration shall permit the extension of the maturity of the
principal of or interest on this bond or the reduction in the rate
of interest hereon or any other modification in the terms of
payment of such principal or interest or the creation of a lien on
the mortgaged and pledged property ranking prior to or on a parity
with the lien of the Mortgage or the deprivation of the holder
hereof of a lien upon such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided.  This bond is created by an
Indenture Supplemental dated as of February 1, 1994 (the "First
1994 Supplemental Indenture"), as provided for in said Mortgage.

     The interest payable on any February 1 or August 1 (other than
interest payable upon redemption) will, subject to certain
exceptions provided in said First 1994 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day. 
Interest payable upon redemption or maturity shall be payable to
the person to whom principal is paid.  The term "Business Day"
means any day, other than a Saturday or Sunday, which is not a day
on which banking institutions or trust companies in The City of New
York, New York or the city in which is located any office or agency
maintained for the payment of principal of or interest on bonds of
this series are authorized or required by law, regulation or
executive order to remain closed.

     If any semi-annual interest payment date, redemption date, or
the maturity date is not a Business Day, payment of amounts due on
such date may be made on the next succeeding Business Day, and, if
such payment is made or duly provided for on such Business Day, no
interest shall accrue on such amounts for the period from and after
such interest payment date, redemption date or the maturity date,
as the case may be, to such Business Day.

     The Company and the Trustee may deem and treat the person in
whose name this bond is registered as the absolute owner hereof for
the purpose of receiving payment of or on account of principal or
(subject to the provisions hereof) interest hereon and for all
other purposes and the Company and the Trustee shall not be
affected by any notice to the contrary.

     The Company shall not be required to make transfers or
exchanges of bonds of this series for a period of sixteen days next
preceding any interest payment date, or next preceding any
selection of bonds of this series to be redeemed, and the Company
shall not be required to make transfers or exchanges of any bonds
of this series designated for redemption in whole or in part.

     Any or all of the bonds of this Series may be redeemed by the
Company on or after March 1, 2004, at its option, or by operation
of various provisions of the Mortgage, in whole at any time or in
part from time to time, upon not less than thirty but not more than
ninety days' previous notice given by mail to the registered
holders of the bonds to be redeemed, all as provided in the
Mortgage, (a) if redeemed otherwise than by the use or application
of cash deposited pursuant to the maintenance and replacement
provisions contained in Part II(a) of Section 20 of the Mortgage
and otherwise than by the use of proceeds of released property or
the proceeds of insurance, at an amount equal to a percentage of
the principal amount thereof determined as set forth in Annex A
hereto under the heading "Regular Redemption Price" together in
each case with accrued interest to the date fixed for redemption,
or (b) if redeemed by the use or application of cash deposited
pursuant to the maintenance and replacement provisions contained in
Part II(a) of Section 20 of the Mortgage or by the use of proceeds
of released property or the proceeds of insurance, at an amount
equal to 100% of the principal amount thereof together in each case
with accrued interest to the date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     This bond is transferable as prescribed in the Mortgage by the
registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or of any successor corporation, either directly or
through the Company or any successor corporation, under any rule of
law, statute or constitution or by the enforcement of any
assessment or otherwise, all such liability of incorporators,
stockholders, officers and directors, as such, being waived and
released by the holder or owner hereof by the acceptance of this
bond and being likewise waived and released by the terms of the
Mortgage.

     This bond shall not become valid or obligatory for any purpose
until THE BANK OF NEW YORK, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Indiana Michigan Power Company has caused
this instrument to be duly executed under its corporate seal.

Dated:


                                   INDIANA MICHIGAN POWER COMPANY



                                   By______________________________
                                            Vice President

(SEAL)


                                   Attest:_________________________
                                             Assistant Secretary




TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated, 
described in the within-mentioned 
Mortgage.

THE BANK OF NEW YORK,
                      as Trustee,



By______________________________
       Authorized Officer




                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                 7.50% SERIES DUE MARCH 1, 2024


(If redeemed during the twelve               Regular
months beginning March 1)                    Redemption
             Year                            Price     

             2004                            103.75%
             2005                            103.38
             2006                            103.00
             2007                            102.63
             2008                            102.25
             2009                            101.88
             2010                            101.50
             2011                            101.13
             2012                            100.75
             2013                            100.38
             2014                            100.00
             2015                            100.00
             2016                            100.00
             2017                            100.00
             2018                            100.00
             2019                            100.00
             2020                            100.00
             2021                            100.00
             2022                            100.00
             2023                            100.00




          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.




                           SCHEDULE II



                 INDIANA MICHIGAN POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 6.55%
                    SERIES DUE MARCH 1, 2004


Bond No.
Original Issue Date:  March 1, 1994
Principal Amount:
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No.:  45489H AQ 0

          INDIANA MICHIGAN POWER COMPANY, a corporation of the
State of Indiana (hereinafter called the "Company"), for value
received, hereby promises to pay to ____________ or registered
assigns, the Principal Amount set forth above on the maturity date
specified in the title of this bond in lawful money of the United
States of America, at the office or agency of the Company in the
Borough of Manhattan, The City of New York, and to pay to the
registered holder hereof interest on said amount from the date of
authentication of this bond (herein called the "Issue Date") or the
latest semi-annual interest payment date to which interest has been
paid on the bonds of this series preceding the Issue Date, unless
the Issue Date be an interest payment date to which interest is
being paid, in which case from the Issue Date or unless the Issue
Date be the record date for the interest payment date first
following the Original Issue Date set forth above or a date prior
to such record date, then from the Original Issue Date (or, if the
Issue Date is between the record date for any interest payment date
and such interest payment date, then from such interest payment
date, provided, however, that if and to the extent that the Company
shall default in the payment of the interest due on such interest
payment date, then from the next preceding semi-annual interest
payment date to which interest has been paid on the bonds of this
series, or if such interest payment date is the interest payment
date first following the Original Issue Date set forth above, then
from the Original Issue Date), until the principal hereof shall
have become due and payable, at the rate per annum specified in the
title of this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1994) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except in so far as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of June 1, 1939, executed by the Company to
IRVING TRUST COMPANY (now THE BANK OF NEW YORK) and FREDERICK G.
HERBST, as Trustees, to which Mortgage reference is made for a
description of the property mortgaged and pledged, the nature and
extent of the security, the rights of the holders of the bonds and
of the Trustee in respect thereof, the duties and immunities of the
Trustee, and the terms and conditions upon which the bonds are
secured.  With the consent of the Company and to the extent
permitted by and as provided in the Mortgage, the rights and
obligations of the Company and/or of the holders of the bonds
and/or coupons and/or the terms and provisions of the Mortgage
and/or of any instruments supplemental thereto may be modified or
altered by the affirmative vote of the holders of at least seventy-
five per centum (75%) in principal amount of the bonds affected by
such modification or alteration, then outstanding under the
Mortgage (excluding bonds disqualified from voting by reason of the
Company's interest therein as provided in the Mortgage); provided
that without the consent of the holder hereof no such modification
or alteration shall permit the extension of the maturity of the
principal of or interest on this bond or the reduction in the rate
of interest hereon or any other modification in the terms of
payment of such principal or interest or the creation of a lien on
the mortgaged and pledged property ranking prior to or on a parity
with the lien of the Mortgage or the deprivation of the holder
hereof of a lien upon such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided.  This bond is created by an
Indenture Supplemental dated as of February 1, 1994 (the "First
1994 Supplemental Indenture"), as provided for in said Mortgage.

     The interest payable on any February 1 or August 1 (other than
interest payable upon redemption) will, subject to certain
exceptions provided in said First 1994 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day. 
Interest payable upon redemption or maturity shall be payable to
the person to whom principal is paid.  The term "Business Day"
means any day, other than a Saturday or Sunday, which is not a day
on which banking institutions or trust companies in The City of New
York, New York or the city in which is located any office or agency
maintained for the payment of principal of or interest on bonds of
this series are authorized or required by law, regulation or
executive order to remain closed.

     If any semi-annual interest payment date, redemption date or
the maturity date is not a Business Day, payment of amounts due on
such date may be made on the next succeeding Business Day, and, if
such payment is made or duly provided for on such Business Day, no
interest shall accrue on such amounts for the period from and after
such interest payment date, redemption date or the maturity date,
as the case may be, to such Business Day.

     The Company and the Trustee may deem and treat the person in
whose name this bond is registered as the absolute owner hereof for
the purpose of receiving payment of or on account of principal or
(subject to the provisions hereof) interest hereon and for all
other purposes and the Company and the Trustee shall not be
affected by any notice to the contrary.

     The Company shall not be required to make transfers or
exchanges of bonds of this series for a period of sixteen days next
preceding any interest payment date, or next preceding any
selection of bonds of this series to be redeemed, and the Company
shall not be required to make transfers or exchanges of any bonds
of this series designated for redemption in whole or in part.

     Any or all of the bonds of this Series may be redeemed by the
Company on or after March 1, 1999, at its option, or by operation
of various provisions of the Mortgage, in whole at any time or in
part from time to time, upon not less than thirty but not more than
ninety days' previous notice given by mail to the registered
holders of the bonds to be redeemed, all as provided in the
Mortgage, (a) if redeemed otherwise than by the use or application
of cash deposited pursuant to the maintenance and replacement
provisions contained in Part II(a) of Section 20 of the Mortgage
and otherwise than by the use of proceeds of released property or
the proceeds of insurance, at an amount equal to a percentage of
the principal amount thereof determined as set forth in Annex A
hereto under the heading "Regular Redemption Price" together in
each case with accrued interest to the date fixed for redemption,
or (b) if redeemed by the use or application of cash deposited
pursuant to the maintenance and replacement provisions contained in
Part II(a) of Section 20 of the Mortgage or by the use of proceeds
of released property or the proceeds of insurance, at an amount
equal to 100% of the principal amount thereof together in each case
with accrued interest to the date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     This bond is transferable as prescribed in the Mortgage by the
registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or of any successor corporation, either directly or
through the Company or any successor corporation, under any rule of
law, statute or constitution or by the enforcement of any
assessment or otherwise, all such liability of incorporators,
stockholders, officers and directors, as such, being waived and
released by the holder or owner hereof by the acceptance of this
bond and being likewise waived and released by the terms of the
Mortgage.

     This bond shall not become valid or obligatory for any purpose
until THE BANK OF NEW YORK, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Indiana Michigan Power Company has caused
this instrument to be duly executed under its corporate seal.

Dated:

                                   INDIANA MICHIGAN POWER COMPANY



                                   By____________________________
                                             Vice President

(SEAL)

                                   Attest:_______________________
                                             Assistant Secretary

TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

THE BANK OF NEW YORK,
                      as Trustee,


By______________________________
       Authorized Officer




                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                 6.55% SERIES DUE MARCH 1, 2004


(If redeemed during the twelve               Regular
months beginning March 1)                    Redemption
             Year                            Price     

             1999                            101.88%
             2000                            100.94
             2001                            100.00
             2002                            100.00
             2003                            100.00




          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.




<PAGE>



                NUCLEAR MATERIAL LEASE AGREEMENT

                  Dated as of December 1, 1990

                             between

                      DCC FUEL CORPORATION,

                                                       as Lessor

                               and

                 INDIANA MICHIGAN POWER COMPANY,

                                                       as Lessee





                            I N D E X

1.   Definitions . . . . . . . . . . . . . . . . . . . . . . . .1

2.   Notices . . . . . . . . . . . . . . . . . . . . . . . . . .1

3.   Title to Remain in the Lessor; Quiet Enjoyment; 
     Fuel Management; Location . . . . . . . . . . . . . . . . .2

4.   Agreement for Lease of Nuclear Material . . . . . . . . . .4

5.   Orders for Nuclear Material and Services;
     Assigned Agreements . . . . . . . . . . . . . . . . . . . .4

6.   Leasing Records; Payment of Costs of Lessor . . . . . . . .6

7.   No Warranties or Representation by Lessor . . . . . . . . .9

8.   Lease Term; Early Termination; Termination of Leasing 
     Records . . . . . . . . . . . . . . . . . . . . . . . . . 11

9.   Payment of Rent; Payments with Respect to the Lessor's 
     Financing Costs . . . . . . . . . . . . . . . . . . . . . 13

10.  Compliance with Laws; Restricted Use of Nuclear 
     Material; Assignments; Permitted Liens; Spent Fuel. . . . 16

11.  Permitted Contests. . . . . . . . . . . . . . . . . . . . 22

12.  Insurance; Compliance with Insurance Requirements . . . . 24

13.  Indemnity . . . . . . . . . . . . . . . . . . . . . . . . 26

14.  Casualty and Other Events . . . . . . . . . . . . . . . . 30

15.  Nuclear Material to Remain Personal Property. . . . . . . 31

16.  Events of Default . . . . . . . . . . . . . . . . . . . . 32

17.  Rights of the Lessor Upon Default of the Lessee . . . . . 33

18.  Termination After Certain Events. . . . . . . . . . . . . 36

19.  Investment Tax Credit . . . . . . . . . . . . . . . . . . 40

20.  Certificates; Information; Financial Statements . . . . . 41

21.  Obligation of the Lessee to Pay Rent. . . . . . . . . . . 43

22.  Miscellaneous . . . . . . . . . . . . . . . . . . . . . . 44




                NUCLEAR MATERIAL LEASE AGREEMENT


     LEASE AGREEMENT dated as of the 1st day of December, 1990, by
and between DCC FUEL CORPORATION, an Ohio corporation (herein
called the "Lessor"), and INDIANA MICHIGAN POWER COMPANY, an
Indiana corporation (herein called the "Lessee").
     In consideration of the mutual covenants contained herein, the
parties covenant and agree as follows:
1.   Definitions.
     Except as otherwise provided herein, defined terms when used
in this Lease Agreement (including the Exhibits hereto) shall. 
have the respective meanings set forth in Appendix A hereto.
2.   Notices.
     Any notice, demand or other communication which by any
provision of this Lease Agreement is required or provided to be
given shall be deemed to have been delivered if in writing
addressed as provided below and actually delivered by mail,
courier, telex or facsimile at the following addresses:
               (i)   If to the Lessor, DCC Fuel Corporation, c/o
     The Huntington Trust Company, N.A., 917 Euclid Avenue,
     Cleveland, Ohio 44115, marked for the attention of Dennis R.
     Franko, or at such other address as it may have furnished to
     the Lessee and the Secured Parties; or
               (ii)  If to the Lessee, Indiana Michigan Power
     Company, c/o American Electric Power Service Corporation, 1
     Riverside Plaza, Columbus, Ohio 43215, marked for the
     attention of the Senior Vice President-Finance, or at such
     other address as it may have furnished the Lessor and the
     Secured Parties in writing; or
               (iii) except as otherwise requested in writing by
     any Secured Party, any notice, demand or communication which
     by any provision of this Lease Agreement is required or
     provided to be given to the Secured Parties shall be deemed to
     have been delivered to all the Secured Parties if a single
     copy thereof is delivered to each of (a) The Prudential
     Insurance Company of America, c/o PruCapital Management, Inc.,
     Agent, Three Gateway Center, 10th Floor, 100 Mulberry Street,
     Newark, New Jersey 07102-4077, marked for the attention of the
     Project Management Group and (b) Prudential Power Funding
     Associates, Four Gateway Center, 100 Mulberry Street, Newark,
     New Jersey 07102-4069, marked for the attention of Team
     Central, or at such other address as either may have furnished
     the Lessor and the Lessee in writing.
3.   Title to Remain in the Lessor; Quiet Enjoyment; Fuel
     Management; Location.

     (a)  The Lessor and the Lessee hereby acknowledge that this
Lease Agreement is a lease and is intended to secure the
obligations of the Lessee to pay installments of Rent hereunder as
the same become due; that, subject to the provisions of Section
10(h) hereof, the Lessor has title to and is the owner of the
Nuclear Material; and that the relationship between the Lessor and
the Lessee shall always be only that of the Lessor and the Lessee.
     (b)  The Lessor (including its successors and assigns) agrees
and covenants that, so long as the Lessee makes timely payments of
Rent and fully performs all other obligations to be performed by
the Lessee hereunder, the Lessor (including its successors and
assigns) shall not hinder or interfere with the Lessee's peaceable
and quiet enjoyment of the possession and use of Nuclear Material
leased hereunder, for the term or terms herein provided, subject,
however, to the terms of this Lease Agreement.
     (c)  So long as no Lease Event of Default shall have occurred
and be continuing and the Lessor shall not have elected to exercise
any of its remedies under Section 17 hereof, the Lessee shall have
full right and lawful authority to engage in Fuel Management.  The
Lessee is hereby designated the lawful representative of the Lessor
in all dealings with Manufacturers and any regulatory agency having
jurisdiction over the ownership or possession of the Nuclear
Material.
     (d)  The Lessee covenants to the Lessor that the Nuclear
Material location will be limited to:  (x) the Manufacturers'
facilities, (y) transit between Manufacturers' facilities and other
Manufacturers' facilities or a Generating Facility and (z) a
Generating Facility.  Each assembly of the Nuclear Material will be
located during its Heat Production and "cooling-off" stage at a
Generating Facility.
4.   Agreement for Lease of Nuclear Material.
     The Lessor shall lease to the Lessee and the Lessee shall
lease from the Lessor such Nuclear Material as may be mutually
agreed upon, provided that the total Stipulated Casualty Value of
all Nuclear Material leased hereunder at any one time shall not
exceed $140,000,000 in the aggregate or such other amount as the
Lessor and the Lessee may agree to in writing ("Maximum Stipulated
Casualty Value").  The Lessor and the Lessee shall evidence their
agreement to lease particular Nuclear Material in accordance with
the terms and provisions of this Lease Agreement by signing and
delivering to each other, from time to time, Leasing Records,
substantially in the form of Exhibit A or Exhibit B hereto, as
applicable, covering such Nuclear Material.  Nothing contained
herein shall be deemed to prohibit the Lessee from leasing from
other lessors or otherwise obtaining other nuclear material for use
in any Generating Facility, subject to the provisions with respect
to intermingling contained in Section 6 hereof.
5.  Orders for Nuclear Material and Services; Assigned Agreements.
     (a)  The Nuclear Material Contracts listed in Exhibit C
hereto, relating, among other things, to the purchase of, and
services to be performed with respect to, Nuclear Material were
entered into by the Lessee prior to the date of this Lease
Agreement.  Any further agreements which the Lessee deems necessary
or desirable with respect to the purchase of or services to be
performed on Nuclear Material to be leased hereunder may be
negotiated by the Lessee and executed by the Lessee in its own
name, or, where permitted, as agent for the Lessor.
     (b)  So long as no Lease Event of Default shall have occurred
and be continuing, and subject to the approval of the Lessor and to
the limitation on the Maximum Stipulated Casualty Value of Nuclear
Material contained in Section 4, the interests of the Lessee under
the agreements listed in Exhibit C, and the interests of the Lessee
under any further Nuclear Material Contracts (whether executed and
delivered before or after the date of this agreement) pursuant to
which the Lessee desires to purchase Nuclear Material or have
services performed on any Nuclear Material leased or to be leased
hereunder, may be assigned to the Lessor under an Assignment
Agreement substantially in the form of Exhibit D hereto or in such
form, approved by the Lessor, as shall be required pursuant to the
applicable terms of the agreements listed in Exhibit C.  The Lessee
shall use its best efforts to cause the other parties to such
agreements to consent to such assignment.  Upon such assignment and
consent with respect to any Nuclear Material Contract, the Lessor,
subject to the limitation on the Maximum Stipulated Casualty Value
of Nuclear Material contained in Section 4, shall make all payment,
which are required thereunder for the purchase of Nuclear Material
or for services to be performed thereon, such payments to be made
as provided in Section 6.
     (c)  So long as no Lease Event of Default shall have occurred
and be continuing, the Lessor hereby authorizes the Lessee, at the
Lessee's cost and expense, to assert all rights and claims, and to
bring suits, actions and proceedings, in its own name or in the
name of the Lessor, in respect of any Manufacturer's warranties or
undertakings, express or implied, relating to any portion of the
Nuclear Material and to retain the proceeds of any such suits,
actions and proceedings.
     (d)  Notwithstanding any other provision of this Lease
Agreement or any other Basic Document, the Lessee shall not be
obligated to provide the Lessor, the Lender, the Purchasers or any
other Secured Party with a copy of, or any information relating to,
any portion of an Assigned Agreement other than as permitted by the
Assignment Agreement related to such Assigned Agreement.
6.   Leasing Records; Payment of Costs of Lessor.
     (a)  Interim Leasing Records.
          An Interim Leasing Record shall be dated the date that
the Lessor first makes any payment with respect to the Acquisition
Cost of Nuclear Material, and shall set forth the full description
of the Nuclear Material specified therein, the Acquisition Cost and
location thereof, and such other details with respect to such
Nuclear Material as the parties may agree.  During the period of
preparation and processing or reprocessing of Nuclear Material
subject to an Interim Leasing Record, if the Lessor shall make any
further payment or payments or if the Lessor receives any payment
or payments representing a credit against the Acquisition Cost
previously paid with respect to such Nuclear Material, a
supplemental Interim Leasing Record dated the date that the Lessor
makes each such further payment or the date of receipt of any such
credit shall be signed by the Lessor and the Lessee to record the
revised Acquisition Cost, after giving effect to any such payments
or credits with respect to such Nuclear Material, any change in
location and such additional details as the parties may agree.
     (b)  Final Leasing Records.
          For Nuclear Material previously covered by an Interim
Leasing Record, the Final Leasing Record shall be dated the first
day of the month following the date of completion of the first 200
full power hours of Heat Production of such Nuclear Material,
unless such date is the first day of a month, in which case the
Final Leasing Record shall be dated such date.  For Nuclear
Material not previously covered by an Interim Leasing Record, the
Final Leasing Record shall be dated the date that the Lessor first
makes any payment with respect to the Acquisition Cost of such
Nuclear Material.  A Final Leasing Record shall set forth a full
description of the Nuclear Material specified therein, the
Acquisition Cost thereof, the BTU Charge, the location, and such
other details with respect to such Nuclear Material as the parties
may agree.
     (c)  Payment of Nuclear Material Costs.
          Invoices of Manufacturers, or of other persons performing
services, covering Nuclear Material to be leased hereunder shall be
forwarded to the Lessor in care of the Lessee at the Lessee's
address.  Upon receipt by the Lessee of an invoice covering Nuclear
Material to be leased hereunder, the Lessee shall review such
invoice and upon the Lessee's approval thereof, the Lessee shall
forward such invoice endorsed with the Lessee's approval to the
Lessor, together with a Leasing Record completed and signed by a
Lessee Representative covering such Nuclear Material.  The Lessee's
invoice for any cost incurred by it and includable in the
Acquisition Cost of any Nuclear Material shall be forwarded to the
Lessor and to the Secured Parties, together with a Leasing Record
completed and signed by a Lessee Representative covering such
costs.  After receipt of such invoice and Leasing Record, the
Lessor, subject to the limitation on the Maximum Stipulated
Casualty Value of Nuclear Material contained in Section 4, shall
pay such invoice as provided therein or in the related purchase
agreement and shall execute the Leasing Record and return a copy
thereof to the Lessee and the Secured Parties.  The Leasing Record
shall be dated as provided for in this Lease Agreement.  To the
extent that the Acquisition Cost of the Nuclear Material covered by
any Leasing Record has been paid or incurred by the Lessee, the
Lessor, subject to the limitation on Maximum Stipulated Casualty
Value of Nuclear Material contained in Section 4, shall promptly
reimburse the Lessee.  The Lessee shall (i) pay all costs and
expenses of freight, packing, insurance, handling, storage,
shipment and delivery of the Nuclear Material to the extent that
the same have not been included in the Acquisition Cost; and (ii)
at its own cost and expense, furnish such labor, equipment and
other facilities and supplies, if any, as may be required to
install and erect the Nuclear Material to the extent that the cost
and expense thereof have not been included in the Acquisition Cost. 
Such installation and erection shall be in accordance with the
specifications and requirements of each Manufacturer.
     (d)  Intermingling of Fuel Assemblies.
          Nuclear Material specified in a Leasing Record and leased
hereunder shall, subject to the provisions of Section 10(h) hereof,
be owned exclusively by the Lessor and leased to the Lessee
hereunder.  The Lessee agrees that in no case will it cause or
permit nuclear material owned by any person, firm or corporation
other than the Lessor to be included in an assembly or sub-assembly
which is owned by the Lessor and leased hereunder.  However, fuel
assemblies or sub-assemblies owned by the Lessor and leased to the
Lessee hereunder may be intermingled in a Generating Facility with
fuel assemblies or sub-assemblies not owned by the Lessor and
leased to the Lessee hereunder, provided that the Nuclear Material
constituting assemblies or sub-assemblies owned by the Lessor shall
be readily identifiable by serial number or other distinguishing
marks.  The Lessor shall not be liable to the Lessee for any
failure or delay in obtaining Nuclear Material or making delivery
thereof.
7.   No Warranties or Representation by Lessor.
     THE NUCLEAR MATERIAL IS LEASED AS-IS, WHERE-IS IN THE
CONDITION THEREOF AND SUBJECT TO THE RIGHTS OF ANY PARTIES IN
POSSESSION THEREOF, THE STATE OF THE TITLE THERETO, THE RIGHTS OF
OWNERSHIP THEREIN AND TO ALL APPLICABLE LAWS, RULES, REGULATIONS,
ORDERS, WRITS, INJUNCTIONS, DECREES, CONSENTS, APPROVALS,
EXEMPTIONS, AUTHORIZATIONS, LICENSES AND WITHHOLDING OF OBJECTIONS
OF ANY GOVERNMENTAL OR PUBLIC BODY OR AUTHORITY AND ALL OTHER
REQUIREMENTS HAVING THE FORCE OF LAW APPLICABLE AT ANY TIME TO ANY
OF THE NUCLEAR MATERIALS OR ANY ACT OR TRANSACTION WITH RESPECT
THERETO OR PURSUANT TO THIS LEASE AGREEMENT, IN EACH CASE AS IN
EXISTENCE WHEN THE SAME FIRST BECOMES SUBJECT TO THIS LEASE
AGREEMENT, WITHOUT REPRESENTATIONS OR WARRANTIES OF ANY KIND BY THE
LESSOR, OR ANY PERSON ACTING ON ITS BEHALF.  THE LESSEE
ACKNOWLEDGES AND AGREES THAT NEITHER THE LESSOR, ITS DIRECTORS,
OFFICERS AND EMPLOYEES, ANY COMPANY, PERSON OR FIRM CONTROLLING,
CONTROLLED BY OR UNDER COMMON CONTROL WITH ANY OF THEM NOR ANY
OTHER PERSON ACTING ON BEHALF OF THE LESSOR HAS HAD AT ANY TIME
PHYSICAL POSSESSION OF ANY PORTION OF THE NUCLEAR MATERIAL, HAS
MADE ANY INSPECTION THEREOF, HAS GIVEN ANY ADVICE TO THE LESSEE OR
HAS MADE ANY RECOMMENDATION TO THE LESSEE WITH RESPECT TO THE
CHOICE OF THE SUPPLIER, VENDOR OR PROCESSOR OF THE NUCLEAR MATERIAL
LEASED OR TO BE LEASED HEREUNDER OR WITH RESPECT TO THE PROCESSING,
MILLING, CONVERSION, ENRICHMENT, FABRICATION, CONTAINERIZATION,
TRANSPORTATION, UTILIZATION, STORAGE OR REPROCESSING OF THE SAME. 
THE LESSEE ALSO ACKNOWLEDGES AND AGREES THAT NEITHER THE LESSOR,
ITS DIRECTORS, OFFICERS AND EMPLOYEES, ANY COMPANY, PERSON OR FIRM
CONTROLLING, CONTROLLED BY OR UNDER COMMON CONTROL WITH ANY OF
THEM, NOR ANYONE ACTING ON BEHALF OF THE LESSOR HAS MADE ANY
WARRANTY OR OTHER REPRESENTATION, EXPRESS OR IMPLIED, THAT THE
NUCLEAR MATERIAL LEASED OR TO BE LEASED UNDER THIS LEASE AGREEMENT
(a) WILL NOT RESULT IN INJURY OR DAMAGE TO PERSONS OR PROPERTY, (b)
WILL BE USEABLE BY THE LESSEE OR WILL ACCOMPLISH THE RESULTS WHICH
THE LESSEE INTENDS FOR SUCH NUCLEAR MATERIAL, OR (c) IS SAFE IN ANY
MANNER OR RESPECT.  THE LESSEE ALSO ACKNOWLEDGES AND AGREES THAT
THE LESSOR, ITS DIRECTORS, OFFICERS AND EMPLOYEES, ANY COMPANY,
PERSON OR FIRM CONTROLLING, CONTROLLED BY OR UNDER COMMON CONTROL
WITH ANY OF THEM, AND ANYONE ACTING ON BEHALF OF ANY OF THEM IS NOT
A MANUFACTURER OR ENGAGED IN THE SALE OR DISTRIBUTION OF NUCLEAR
MATERIAL AND HAS NOT MADE AND DOES NOT HEREBY MAKE ANY
REPRESENTATION, WARRANTY OR COVENANT, EXPRESS OR IMPLIED, WITH
RESPECT TO THE MERCHANTABILITY, FITNESS FOR A PARTICULAR PURPOSE,
CONDITION, QUALITY, USEABILITY, DURABILITY, SUITABILITY OR
CONSEQUENCES OF USE OR MISUSE OF THE NUCLEAR MATERIAL IN ANY
RESPECT OR IN CONNECTION WITH OR FOR THE PURPOSES OR USES OF THE
LESSEE, OR ANY OTHER REPRESENTATION OR WARRANTY OF ANY KIND OR
CHARACTER WHATSOEVER, EXPRESS OR IMPLIED.
8.   Lease Term; Early Termination; Termination of Leasing Records

     (a)  The Lessor hereby leases to the Lessee, and the Lessee
hereby leases from the Lessor, the Nuclear Material for the term
provided in this Lease Agreement and subject to the terms and
provisions hereof.
     (b)  The term of this Lease Agreement shall begin at 12:01
A.M., Cleveland, Ohio time, on December 27, 1990, and, unless
earlier terminated as provided in this Section 8 or in Sections 17
or 18 hereof, shall end at the close of business in Cleveland, Ohio
on the Scheduled Termination Date.
     (c)  The Lessee may at any time on or after January 1, 1992,
terminate the Lease Agreement and the lease of Nuclear Material by
giving written notice ("Notice of Lease Termination") thereof to
the Lessor and to the Secured Parties.  Such Notice of Lease
Termination, shall specify a Termination Settlement Date, which
shall be the first Business Day of a calendar month not less than
30 days following the date of said Notice of Lease Termination, and
not later than the Scheduled Termination Date in effect on the date
such notice is given.
     (d)  Following the giving of a notice of termination of
automatic extension of the Scheduled Termination Date or the giving
of a Notice of Lease Termination under section 8(c) hereof, all
obligations of the Lessor and Lessee hereunder, including the
obligations of the Lessee to pay Basic Rent and Additional Rent,
and of the Lessor to acquire and pay for Nuclear Material and lease
the same to the Lessee, shall continue until the Termination
Settlement Date.  On such Termination Settlement Date, the Lessee
shall be obligated to pay to the Lessor, as the purchase price for
the Nuclear Material, an amount equal to the sum of (x) the
Stipulated Casualty Value of all Nuclear Material leased hereunder
as of the Termination Settlement Date and (y) the Termination Rent
on the Termination Settlement Date.  The Lessor shall be obligated
to deliver to the Lessee or to any designee of the Lessee a
Lessor's Bill of Sale vesting title to and ownership of the Nuclear
Material in the Lessee or in the Lessee's designee free and clear
of all Liens under the Collateral Agreements (but only if the
Secured Parties are obligated to release such liens in accordance
with Section 11 of the Security Agreement).
     (e)  The Lessee shall deliver to the Lessor and to the Secured
Parties an SCV Confirmation Schedule in the form of Exhibit F
hereto on or within 30 days following the date on which any Nuclear
Material leased hereunder is removed from the reactor of either
Generating Facility for purposes of "cooling-off" preliminary to
reprocessing or permanent on-site safe storage and/or off-site
disposal.  If the Lessee elects within 30 days following the
receipt by Lessor of such SCV Confirmation Schedule to extend the
lease term thereof for the purposes of reprocessing any such
Nuclear Material, then the Lessor and the Lessee shall enter into
an Interim Leasing Record with respect to such Nuclear Material in
its then condition.  In all other cases, the Final Leasing Record
with respect to any such Nuclear Material shall be terminated and
the Lessee shall immediately pay to the Lessor all amounts,
including Stipulated Casualty Value, with respect to such Nuclear
Material, and, upon receipt thereof, the Lessor shall transfer
title to such Nuclear Material, free and clear of the Liens created
by the Collateral Agreements (but only if the Secured Parties are
obligated to release such Liens in accordance with Section 11 of
the Security Agreement), to the Lessee or to any third party
designated by Lessee by executing and delivering to the Lessee or
any such designee a Lessor's Bill of Sale.
9.   Payment of Rent; Payments with Respect to the Lessor's
     Financing Costs.

     (a)  Basic Rent.
          The Lessee shall pay Basic Rent monthly in advance on the
first day of the month, except that Basic Rent for any partial
first month of the lease of any Nuclear Material shall be paid on
the first day of such lease term.  If such first day of the month
or first day of the lease term is not a Business Day then payment
shall be made on the next following Business Day.
     (b)  Additional Rent.
          In addition to the Basic Rent, the Lessee will also pay
from time to time as provided in this Lease Agreement or on demand
of the Lessor, all Additional Rent in or within five (5) days of
the due date thereof; provided, however, that any amount of
Additional Rent due with respect to Yield Maintenance Amount shall
be paid to the Lessor on the same date that the Lessor is obligated
to make such payment under the Note Agreement.  In the event of any
failure by the Lessee to pay any Additional Rent, the Lessor shall
have all the rights, powers and remedies as in the case of failure
to pay Basic Rent.
     (c)  Prepayments of Basic Rent.
          The Lessee may prepay Basic Rent at any time.  Such
payment shall be credited against subsequent amounts owed by the
Lessee on account of Basic Rent.
     (d)  Wire Payment; Procedure for Paying Basic Rent.  
          All payments of Rent and other payments to be made by the
Lessee to the Lessor pursuant to this Lease Agreement shall be paid
to the Lessor (or, at the Lessor's request, to the Secured Parties)
in Federal funds or in other funds immediately available at such
address.  The Lessee shall furnish to the Lessor each month during
the Lease Term a summary of the rental calculations for such month
covering all outstanding Leasing Records.
          On the Basic Rent Payment Date, the Lessee shall deliver
to the Lessor a signed and completed SCV Confirmation Schedule. 
All such Schedules delivered by the Lessee pursuant to the
provisions of this Lease Agreement shall constitute representations
of the Lessee as to the accuracy of the matters contained therein.
     (e)  Purchase of Nuclear Material by Lessee.
          The Lessee shall, upon the regularly scheduled final
maturity date of one or more Notes of the Lessor, in each case
under circumstances where the Lessor cannot obtain funds to meet
such maturities through the proceeds of borrowings by the Lessor
under the Credit Agreement and the Note Agreement, purchase an
amount of Nuclear Material to be designated by the Lessee not less
than 3 Business Days prior to such purchase, by delivering to the
Lessor an SCV Confirmation Schedule in the form of Exhibit F hereto
showing that the Stipulated Casualty Value of the designated
Nuclear Material is not less than the amount of the Lessor's
borrowings maturing under the circumstances set forth above.  On
the date specified for such purchase, the Lessee shall pay an
amount equal to the Stipulated Casualty Value thereof, together
with any Additional Rent then due and payable to the Lessor. 
Thereupon, the Lessor shall deliver to the Lessee a Lessor's Bill
of Sale transferring to the Lessee for no additional consideration,
all right, title, interest and claim of the Lessor to such portion
of the Nuclear Material free and clear of the Liens under the
Collateral Agreements (but only if the Secured Parties are
obligated to release such Liens in accordance with Section 11 of
the Security Agreement).  Thereupon, such portion of the Nuclear
Material shall cease to be subject to any provision of this Lease
Agreement and, if the Secured Parties are obligated to release such
Liens pursuant to such section, of the Collateral Agreements.  Upon
delivery of such Bill of Sale, the Lessor and the Lessee shall
execute a supplemental Leasing Record eliminating such portion of
the Nuclear Material from the description of the Nuclear Material
leased hereunder and making other necessary changes to the Leasing
Record.
10.  Compliance with Laws; Restricted Use of Nuclear Material;
     Assignments; Permitted Liens; Spent Fuel.

     (a)  Compliance with Legal Requirements.
          Subject to the provisions of Section 11 hereof, the
Lessee agrees to comply with all Legal Requirements.
     (b)  Recording of Title.
          The Lessee shall promptly and duly execute, deliver, file
and record all such further counterparts of this Lease Agreement or
such certificates, Bills of Sale, financing and continuation
statements and other instruments as may be reasonably requested by
the Lessor, and take such further actions as the Lessor shall from
time to time reasonably request, in order to establish, perfect and
maintain the rights and remedies created or intended to be created
in favor of the Lessor and the Secured Parties hereunder and the
Lessor's title to and interest in the Nuclear Material as against
the Lessee or any third party in any applicable jurisdiction.
     (c)  Exclusive Use of Nuclear Material.
          So long as no Lease Event of Default shall have occurred
and be continuing, the Lessee may use the Nuclear Material in the
regular course of its business or in the business of any subsidiary
or affiliate of the Lessee, and may, subject to Section 3(d) hereof
and after notice in writing to the Lessor and at the Lessee's sole
expense (without limiting the Lessee's rights to request payment by
the Lessor of such expense as provided in Section 6 hereof), move
such Nuclear Material to any other location for the purpose of
having services performed thereon in connection with any stage of
the Nuclear Material Cycle other than Heat Production and the
"cooling-off" stage, provided that (i) no such action shall
materially reduce the then fair market value of such Nuclear
Material, (ii) such Nuclear Material shall be and remain the
property of the Lessor, subject to this Lease Agreement, (iii) all
Legal Requirements (including, without limitation, all necessary
government approvals) shall have been met or obtained, and all
necessary or advisable recordings, filings and registrations which
the Lessor shall reasonably consider advisable shall have been duly
made in order to protect the validity and effectiveness of this
Lease Agreement and the security interest created in the Security
Agreement, and (iv) in the case of any movement of Nuclear Material
to any location outside the continental United States, the Lessee
shall have delivered to the Lessor and the Secured Parties evidence
reasonably satisfactory to the Lessor and Secured Parties
(including, if requested, an opinion of independent outside counsel
to the .Lessee) that insurance and/or indemnification against
liability to third persons for death or injury or damage to
property exists protecting the interests of the Lessor, the Lessee,
and the Secured Parties.  The Lessee shall maintain and make
available to the Lessor for examination upon reasonable notice
complete and adequate records pertaining to receipt, possession,
use, location, movement, physical inventories and any other
information reasonably requested by the Lessor with respect to the
Nuclear Material leased by the Lessee.
     (d)  Additional Lessee Covenants.
          The Lessee agrees to use every reasonable precaution to
prevent loss or damage to the Nuclear Material leased hereunder. 
All individuals handling or operating Nuclear Material in the
possession of the Lessee shall be conclusively presumed not to be
agents of the Lessor.  The Lessee shall cooperate fully with the
Lessor and all insurance companies and governmental agencies
providing insurance under Section 12 hereof in the investigation
and defense of any claims or suits arising from the licensing. 
acquisition, storage, containerization, transportation, blending,
transfer, consumption, leasing, insuring, operating, disposing,
fabricating and reprocessing of the Nuclear Material.  To the
extent required by any applicable law or regulation, the Lessee
shall attach to the Nuclear Material the form of required notice to
protect or disclose the ownership of the Lessor or that the Nuclear
Material is leased.  So long as no Lease Event of Default shall
have occurred and be continuing, the Lessor will assign or
otherwise make available to the Lessee all of its rights under any
Manufacturer's warranty on Nuclear Material.  The Lessee shall pay
all costs, expenses, fees and charges, except Acquisition Costs,
incurred by the Lessee in connection with the use and operation of
Nuclear Material leased hereunder during the Lease Term of such
Nuclear Material.  The Lessee hereby assumes all risks of loss or
damage of Nuclear Material however caused and shall, at its own
expense, keep the Nuclear Material in good operating condition and
repair, reasonable wear and tear, obsolescence and exhaustion
excepted.
     (e)  Assignment by Lessor.
          Except as otherwise herein provided, the Lessor may not,
without the prior written consent of the Lessee, sell, assign,
transfer or convey the Nuclear Material or any interest therein or
in the Lease Agreement, or grant to any party a security interest
in, or create a lien or encumbrance upon, all or any part of its
right, title and interest in this Lease Agreement and in any
Nuclear Material leased hereunder, provided that such consent shall
not be required if (i) the Lessor shall advise the Lessee of such
action, (ii) any such security interest, lien, encumbrance or
assignment shall be expressly subject and subordinate to the
interest of the Lessee in such Nuclear Material and in this Lease
Agreement, and to all terms and provisions of this Lease Agreement,
and (iii) the Lessor shall be and remain responsible for the
performance of all terms, conditions and obligations under this
Lease Agreement required to be performed by the Lessor, including
but not limited to Lessor's obligations under Section 3 hereof. 
After receipt by the Lessee of written notice from the Lessor of
any assignment by the Lessor of Rents or other sums payable by
Lessee under this Lease Agreement, the Lessee shall make such
payments as directed in such notice of assignment and such payments
shall discharge the obligations of the Lessee hereunder to the
extent of such payments.  The Lessee hereby consents to the
security interest and other rights and interests granted to the
Secured Parties under the Security Agreement, dated as of the date
first above written.
     (f)  Liens; Permitted Liens.
          The Lessee will not directly or indirectly create or
permit to be created or to remain, and will discharge, any
mortgage, lien, encumbrance or charge on, security interest in, or
conditional sale or other title retention agreement with respect
to, the Nuclear Material or any portion thereof, or upon the
Lessee's leasehold interest therein, or upon the Basic Rent,
Additional Rent, or any other sum payable under this Lease
Agreement, other than Permitted Liens and other liens, charges or
encumbrances resulting from acts of the Lessor or securing
obligations of the Lessor which the Lessee is not obligated to pay
or discharge under the terms of this Lease Agreement.
     (g)  Assignment by Lessee.
          Subject to all applicable law, rules and regulations, the
Lessee may assign any right or interest which it may have under
this Lease Agreement or in any Nuclear Material to a subsidiary or
affiliate of the Lessee in which case such subsidiary or affiliate
shall, 'except as otherwise provided in this sentence, be deemed to
be the Lessee hereunder, provided, however, that in any such case
the Lessee shall give prior written notice of such assignment to
the Lessor and to the Secured Parties, and provided further that no
such assignment shall in any way limit or affect the Lessee's
obligations and duties hereunder.
     (h)  Transfer of Title to Manufacturers.
          The parties recognize that, during the processing and
reprocessing of Nuclear Material before and after its utilization
in the Generating Facilities for the production of power, the
Manufacturer performing services on the Nuclear Material may
require that title thereto be transferred to such Manufacturer
and/or that the Nuclear Material be commingled with other nuclear
material, with an obligation for the Manufacturer, upon completion
of the services, to reconvey a specified amount of nuclear
material.  The standard enrichment contracts of the Department of
Energy contain such provisions.  Therefore, the parties hereto
agree that Nuclear Material leased hereunder may become subject to
such a contract provision, and that the action contemplated by such
provision may be taken, notwithstanding any provision of this Lease
Agreement to the contrary, that, as between the Lessor and the
Lessee, such Nuclear Material shall be deemed to be still leased
hereunder while title thereto is in the Manufacturer, and that the
nuclear material exchanged by the Manufacturer upon completion of
its services shall be automatically leased hereunder in
substitution for the Nuclear Material originally delivered to the
Manufacturer.
     (i)  Spent Fuel.
          Without the consent of the Lessor, the Lessee shall not
permit any Nuclear Material leased hereunder, which shall have been
removed from a Generating Facility for the purpose of "cooling-
off", storage, repair or reprocessing, to be removed from the site
of the Generating Facilities unless (i) the new site of such
Nuclear Material is a facility maintaining liability insurance and
indemnification fully insuring and indemnifying the Lessor, the
Lessee and the Secured Parties under the Atomic Energy Act and any
other law, rule or regulation, or (ii) the lease of such Nuclear
Material shall, concurrently with its removal from the Generating
Facilities, be terminated by the Lessee pursuant to the provisions
of Section 8 or 18 hereof, as applicable, with the Lessee acquiring
the ownership thereof pursuant to Section 8(d) or Section 18(d), as
applicable.
11.  Permitted Contests.
     The Lessee, at its expense, may in its own name or, if
necessary and permitted, in the name of the Lessor or Secured
Parties (and, if necessary but not so permitted, the Lessee may
require the Lessor or the Secured Parties to) contest after prior
notice to the Lessor, by appropriate legal proceedings conducted in
good faith and with due diligence, the amount, validity or
application, in whole or in part, of any Imposition or lien
therefor, or any Legal Requirements or Insurance Requirements, or
any matter underlying Lessee's indemnity obligations under Section
13 hereof, or any other mortgage, lien, encumbrance, charge,
security interest, conditional sale or other contract or agreement
referred to in Section 10 hereof; provided that (i) in the case of
an unpaid Imposition or lien therefor, such proceedings shall
suspend the collection thereof from the Lessor, (ii) neither the
Nuclear Material or any portion thereof, nor the taking of any step
necessary or proper with respect thereto in the management thereof
through any stage of the Nuclear Material Cycle, nor the
performance of any other act required to be performed by the Lessee
under this Lease Agreement would be enjoined, prevented or
otherwise interfered with, (iii) the Lessor would not be subject to
any additional civil liability (other than interest which the
Lessee agrees to pay), or any criminal liability, for failure to
pay any such Imposition or to comply with any such Legal
Requirements or Insurance Requirements or any such other mortgage,
lien, encumbrance, charge, contract or agreement, and (iv) the
Lessee shall have set aside on its books adequate reserves (in
accordance with generally accepted accounting principles) with
respect thereto and shall have furnished such security, if any, as
may be required in the proceedings or reasonably requested by the
Lessor.  The Lessee will pay, and save the Lessor harmless against,
all losses, judgments, decrees and costs, including attorneys' fees
and expenses, in connection with any such contest and will,
promptly after the determination of such contest pay and discharge
the amounts which shall be levied, assessed or imposed or
determined to be payable therein, together with all penalties,
fines, interest, costs and expenses thereon or in connection
therewith and such indemnification and each other indemnification
obligation in favor of the Lessor hereunder shall survive any
termination of this Lease Agreement in whole or in part.
12.  Insurance; Compliance with Insurance Requirements.
     The Lessee shall comply with all Insurance Requirements and
with all Legal Requirements pertaining to insurance.  Without
limiting the foregoing, the Lessee shall:
     (a)  Liability Insurance.
          At its own cost and expense, procure and maintain, or
cause to be procured and maintained, liability insurance and
indemnification with respect to Nuclear Material leased hereunder
insuring and indemnifying the Lessor, the Lessee, and the Secured
Parties to the full extent required or available under the Atomic
Energy Act or under any other law, rule or regulation.  In the
event the provisions of the Atomic Energy Act with respect to
liability insurance and the indemnification of licensees and
operators of Nuclear Material thereunder or any other provisions of
the Atomic Energy Act which benefit the Lessor or the Secured
Parties shall change, then the Lessee shall use its best efforts to
obtain equivalent insurance and indemnification from the Nuclear
Regulatory Commission or from such other public and/or private
sources from whom such coverage is available.
     (b)  Casualty Insurance.
          At its own cost and expense, procure and maintain
physical damage insurance with respect to the Nuclear Material
insuring the Lessor and the Secured Parties against loss or damage
to the Nuclear Material to the extent that such insurance coverage
may be available from public and private sources.  The Lessee may
self-insure with respect to liability and physical damage insurance
to the extent of $2,500,000, which amount may be increased from
time to time as the Lessor and the Lessee may agree in writing,
provided that such self-insurance is permitted under all applicable
law, rules and regulations.
     (c)  Third Parties - Insurance Requirements.  
          Use its best efforts to provide that Nuclear Material,
while in the possession of third parties, is covered for liability
insurance to the maximum extent available, and for physical damage
insurance in an amount not less than the Stipulated Casualty Value
of such Nuclear Material.  To the extent that any such third party
is maintaining such insurance coverage for the Nuclear Material;
the Lessee shall have no obligation hereunder to do so.
     (d)  Named Insureds; Loss Payees.
          Provide for the Lessor and the Secured Parties to be
named insureds where possible, and, with respect to physical damage
coverage, named loss payees in all insurance policies and
indemnification agreements relating to the Nuclear Material
required under this Section.  All such policies and, where
possible, indemnification agreements, shall provide for at least
ten (10) days prior written notice to the Lessor and to the Secured
Parties of any cancellation or material alteration of such
policies.
     (e)  Insurance Certificates.
          Upon request of the Lessor or the Secured Parties,
provide Lessor or the Secured Parties with copies of the policies
or insurance certificates in respect of the insurance procured
pursuant to the provisions of this Section, and will advise the
Lessor and the Secured Parties of all expirations and renewals of
policies and all notices issued by the insurers thereunder.  Within
a six-month period from the execution of this Lease Agreement and
at yearly intervals thereafter, the Lessee will furnish to the
Lessor and the Secured Parties a certificate as to the insurance
coverage provided pursuant to this Section and will further give
notice as to any material change in the nature of such coverage,
including, to the best of the Lessee's knowledge, any material
change in the provisions of the Atomic Energy Act or applicable
rule or regulation thereunder with respect to liability insurance
and indemnification, or in the application, interpretation or
enforcement thereof.  The Lessor shall be under no duty to examine
such insurance policies or indemnification agreements or to advise
the Lessee in case the Lessee is not in compliance with any
Insurance Requirements.
13.  Indemnity.
     Without limitation of any other provision of this Lease
Agreement, including Section 11, the Lessee agrees to indemnify and
hold harmless the Lessor and the Secured Parties and all companies,
persons or firms controlling, controlled by, or under common
control with either of them and the respective share-holders,
directors, officers and employees of the foregoing against any and
all claims, demands and liabilities of whatsoever nature, and all
costs, losses, damages, obligations, penalties, causes of action,
judgments and expenses (including reasonable attorneys' fees and
expenses) directly or indirectly relating to or in any way arising
out of:
     (a)  defects in title to Nuclear Material on acquisition by
the Lessor, ownership of and interest in the Nuclear Material
leased or to be leased hereunder (the term "Nuclear Material" when
used in this Section 12 shall include, in addition to all other
Nuclear Material, nuclear material the lease of which has been
terminated hereunder and which is in storage, or is being
transported to storage, and which has not been sold or disposed of
by the Lessor to the Lessee or to a third party) or the licensing,
ordering, rejection, use, nonuse, misuse, possession, control,
installation, acquisition, storage, containerization,
transportation, blending, transfer, consumption, leasing, insuring,
operating, disposing, fabricating, refining, milling, enriching,
conversion, cooling, processing, condition, operation, repair and
reprocessing thereof, or resulting from the condition of the
environment including the adjoining and/or underlying land, water,
buildings, streets or ways, except to the extent that such costs
are included in the Acquisition Cost of Nuclear Material leased or
to be leased hereunder within the Maximum Stipulated Casualty Value
specified within the limits provided by Section 4 hereof (or within
any change of such limit agreed to in writing by the Lessor and the
Lessee), and except for any general administrative expenses of the
Secured Parties and of such representative;
     (b)  all costs, charges, damages or expenses and royalties
and/or claims and expenses of litigation (including, but not
limited to, attorneys' fees), arising out of or necessitated by the
assertion of any claim or demand based upon any infringement or
alleged infringement of any patent or other right, by or in respect
of any Nuclear Material; provided, however, that the Lessor will
make available to the Lessee all of the Lessor's rights under any
similar indemnification from a Manufacturer under any Nuclear
Material Contract;
     (c)  all federal, state, county, municipal or other fees and
taxes of whatsoever nature including, but not limited to, license,
qualification, franchise, sales, use, business, gross receipts, ad
valorem, property, excise, and occupation fees and taxes and
penalties and interest thereon, whether assessed, levied against or
payable by the Lessor or to which the Lessor is subject with
respect to the Nuclear Material or the ownership thereof or
interest therein or the licensing, ordering, ownership, use,
possession, control, acquisition, storage, containerization,
transportation, blending, milling, enriching, transfer,
consumption, leasing, insuring, operating, disposing, fabricating,
refining, conversion, cooling and reprocessing of Nuclear Material,
or measured in any way by the value thereof or by the business of
investment in, financing of or ownership by the Lessor with respect
thereto; provided, however, that Lessee shall not be obligated to
indemnify the Secured Parties for any taxes, whether federal, state
or local, based on or measured by net income of the Secured Parties
where taxable income is computed in substantially the same manner
as taxable income is computed under the Code; 
     (d)  any injury to or disease, sickness or death of persons,
or loss of or damage to property occurring through or resulting
from any Nuclear Incident involving or connected in any way with
the Nuclear Material or any portion thereof;
     (e)  any violation, or alleged violation, of this Lease
Agreement by the Lessee or of any contracts or agreements to which
the Lessee is a party or by which it is bound or any laws, rules,
regulations, orders, writs, injunctions, decrees, consents,
approvals, exemptions, authorizations, licenses and withholdings of
objection, of any governmental or public body or authority and all
other requirements having the force of law applicable at any time
to the Nuclear Material or any action or transaction by the Lessee
with respect thereto or pursuant to this Lease Agreement;
     (f)  performance of any labor or service or the furnishing of
any materials in respect of the Nuclear Material or any portion
thereof, except to the extent that such costs are included in the
Acquisition Cost of such Nuclear Material within the Maximum
Stipulated Casualty Value specified provided in Section 4 hereof
(or within any change of such limit agreed to in writing by the
Lessor and the Lessee);
     (g)  liabilities based upon a theory of strict liability in
tort, negligence or willful acts to the extent that such
liabilities relate to the Nuclear Material or any action or
transaction with respect thereto or pursuant to this Lease
Agreement; or 
     (h)  the Lease Agreement, the Nuclear Material or any related
transactions or documents.
          The Lessee shall, forthwith, upon demand, reimburse the
Lessor, the Secured Parties or other indemnified parties, as the
case may be, for any sum or sums expended with respect to any of
the foregoing or advance such amount, upon request by the Lessor,
the Secured Parties or such other party for payment thereof;
provided, however, that the Lessee shall not indemnify any party
seeking indemnification under this Section 13, for any claims,
demands, liabilities, costs or expenses (other than any such
claims, demands, liabilities, costs, or expenses arising out of the
gross negligence or willful misconduct of such party) which arise
or result from, or relate to obligations of such party as an
insurer under contracts or agreements of insurance or reinsurance. 
Without limiting any of the foregoing provisions of this Section
13, to the extent that the Lessee in fact indemnifies the Lessor,
the Secured Parties or such other party under this indemnity
provision, the Lessee shall be subrogated to the rights of the
Lessor, the Secured Parties and such other party in the affected
transaction and shall have a right to determine the settlement of
claims therein, provided that any such rights to which the Lessee
shall be subrogated shall be subordinate and subject in right of
payment to the prior payment in full of all liabilities to the
Lessor of the person or entity in respect of which such rights
exist.  The foregoing indemnity shall not be affected by any
termination of this Lease Agreement, or of the lease of any Nuclear
Material hereunder.
14.  Casualty and Other Events.
     Upon the occurrence of any one or more of the following
events:
     (a)  the loss, destruction or damage beyond repair of any
Nuclear Material leased hereunder;
     (b)  the commandeering or attachment of any Nuclear Material
leased hereunder by reason of the act of any governmental
instrumentality for a period exceeding ninety (90) days; or
     (c)  a determination by the Lessee in its sole discretion that
any Nuclear Material is no longer useful in its then condition for
the purpose of generating power in either Generating Facility or is
economically unserviceable to the to the Lessee, provided that no
Lease Event of Default has occurred and is continuing and provided
that no such determination may be made by Lessee with respect to
such Nuclear Material prior to January 1, 1994;
          Then, in any such case, the Lessee promptly shall give
written notice of any such event and upon the earlier of (i) 10
days following receipt of any insurance or other proceeds paid with
respect to the foregoing and (ii) two hundred and seventy (270)
days of the occurrence of any such event, the Lessee shall pay to
the Lessor an amount equal to the then Stipulated Casualty Value of
such Nuclear Material, together with any Basic Rent and Additional
Rent then due.  The lease of such Nuclear Material hereunder and
the obligation of the Lessee to pay Basic Rent and Additional Rent
with respect to such Nuclear Material shall continue until the day
on which the Lessor receives payment of such Stipulated Casualty
Value, Basic Rent and Additional Rent.  Upon receipt of such
payment, the Lessor shall deliver to the Lessee a Lessor's Bill of
Sale transferring all right, title, interest and claim of the
Lessor to such Nuclear Material, free and clear of the Liens
created by the Collateral Agreements (but only if the Secured
Parties are obligated to release such Liens in accordance with
Section 11 of the Security Agreement), and thereupon the lease with
respect to such Nuclear Material shall terminate.
15.  Nuclear Material to Remain Personal Property.
     It is expressly understood and agreed that the Nuclear
Material shall be and remain personal property notwithstanding the
manner in which it may be attached or affixed to realty and
notwithstanding any law or custom or the provisions of any lease,
mortgage or other instrument applicable to any such realty.  The
Lessee agrees to indemnify the Lessor and the Secured Parties
against and to hold the Lessor and the Secured Parties harmless
from all losses, costs and expenses (including reasonable
attorneys' fees and expenses) resulting from any of the Nuclear
Material becoming part of any realty.  Upon termination of the
lease of any Nuclear Material, any costs of removal,
transportation, storage and delivery of such Nuclear Material shall
be paid by the Lessee.  The Lessor and the Secured Parties shall
not be liable for any physical damage caused to any realty or any
building by reason of the removal of the Nuclear Material
therefrom.
16.  Events of Default.
     Each of the following events of default by the Lessee shall
constitute a "Lease Event of Default" and give rise to the rights
on the part of the Lessor described in Section 17 hereof:
     (a)  Default in the payment of Basic Rent or Additional Rent,
if any, on the date on which such payment is due and the
continuance of such default for ten (10) days;
     (b)  Default in the payment of Termination Rent or any amount
required to be paid under Section 9(e) on the date on which such
payment is due;
     (c)  Default in the payment or performance of any other
liability or obligation or covenant of the Lessee to the Lessor,
and the continuance of such default for thirty (30) days after 
written notice to the Lessee sent by registered or certified mail;
provided that, no such default shall be deemed a Lease Event of
Default if (i) such default is curable but cannot be cured within
such thirty (30)-day period, (ii) the Lessee is diligently pursuing
such cure and effects such cure within 360 days of the date of such
default, and (iii) during the continuance thereof, such default
does not impair in any material respect the rights of the Lessor or
the Secured Parties in the Collateral or subject the Lessor or the
Secured Parties to onerous regulation or to any material
liabilities under law;
     (d)  The admission of insolvency or bankruptcy, inability to
pay debts as they mature, or entering into receivership on the part
of Lessee;
     (e)  The institution of bankruptcy, reorganization,
liquidation or receivership proceedings by or against the Lessee
and, if instituted against the Lessee, its consent thereto or the
pendency of such proceedings for sixty (60) days; or
     (f)  Other than pursuant to a condemnation proceeding, any
court, governmental officer or agency shall, under color of legal
authority, take and hold possession of any substantial part of the
property or assets of the Lessee.
17.  Rights of the Lessor Upon Default of the Lessee.
     Upon the occurrence of any Lease Event of Default, the Lessor
may, in its discretion, and shall, at the direction of the Secured
Parties, do one or more of the following:
     (a)  Terminate the lease of any Nuclear Material upon five (5)
days written notice to the Lessee sent by registered or certified
mail;
     (b)  Whether or not any lease of any Nuclear Material is
terminated, and, subject to any applicable law or regulation, take
immediate possession of any or all Nuclear Material or cause such
Nuclear Material to be taken from the possession of the Lessee, and
for such purpose, enter upon any premises without liability for so
doing or require the Lessee, at the Lessee's expense, to deliver
the Nuclear Material, properly containerized and insulated for
shipping to the Lessor or to such other person as Lessor may
designate, in which case the risk of loss shall be upon the Lessee
until such delivery is made;
     (c)  Whether or not any action has been taken under (a) or (b)
above, and subject to any applicable law or regulation, sell any
Nuclear Material (with or without the concurrence or request of the
Lessee) for cash at public or private sale and the Lessee shall be
liable for and shall promptly pay to the Lessor all unpaid Rent to
the date of receipt by the Lessor of the proceeds of such sale plus
any deficiency between the net proceeds of such sale and the
Stipulated Casualty Value of such Nuclear Material at the time of
such payment by the Lessee;
     (d)  Subject to any applicable law or regulation, sell in a
commercially reasonable manner, dispose of, hold, use, operate,
remove, lease or keep idle any Nuclear Material as the Lessor in
its sole discretion may decide, without any obligation to account
to the Lessee with respect to such action or inaction or any
proceeds thereof, except that the net proceeds of any such selling,
disposing of, holding, using, operating or leasing shall be
credited by the Lessor against any amount due to the Lessor from
the Lessee hereunder;
     (e)  Terminate this Lease Agreement as to any or all of the
Nuclear Material, or exercise any other right or remedy which may
be available under applicable law or proceed by appropriate court
action to enforce the terms hereof or to recover damages for the
breach hereof.
          If the Lessee fails to deliver, promptly after written
request, the Nuclear Material pursuant to (b), above, subject to
reasonable wear and tear, use and exhaustion, in good operating
condition and repair, or converts or destroys any Nuclear Material,
the Lessee shall be liable to the Lessor for all Rent then due and
payable on the Nuclear Material, all other amounts then due and
payable under this Lease Agreement, the then Stipulated Casualty
Value of such Nuclear Material, plus any loss, damage and expense
(including without limitation reasonable attorneys' fees and
disbursements) sustained by the Lessor by reason of such Lease
Event of Default and the exercise of the Lessor's remedies with
respect thereto, including any costs incurred under the Credit
Agreement, the Note Agreement, and the Security Agreement, and any
other amounts owed to the Secured Parties with respect to the
Notes.  If, upon the occurrence of a Lease Event of Default, the
Lessee delivers Nuclear Material to the Lessor or to such other
person as Lessor may designate, or if the Lessor repossesses or
causes Nuclear Material to be repossessed on its behalf, the Lessee
shall be liable for and the Lessor may recover from the Lessee all
Rent on the Nuclear Material due and payable to the date of such
delivery or repossession, all other amounts due and payable under
this Lease Agreement, plus any loss, damage and expense (including
without limitation reasonable attorneys' fees and disbursements)
sustained by the Lessor by reason of such Lease Event of Default
and the exercise of the Lessor's remedies with respect thereto.  No
remedy referred to in this Section 17 is intended to be exclusive,
but each shall be cumulative and in addition to any other remedy
referred to above or otherwise available to the Lessor at law or in
equity and the exercise in whole or in part by the Lessor of any
one or more of such remedies shall not preclude the simultaneous or
later exercise by the Lessor of any or all such other remedies.  No
waiver by the Lessor of any Lease Event of Default hereunder shall
in any way be, or be construed to be, a waiver of any future or
subsequent Lease Event of Default.
18.  Termination After Certain Events.
     (a)  This Lease Agreement shall terminate prior to the
expiration of its term upon the happening of any of the following
"Terminating Events":
          (i)   Any change in, or new interpretation by a
     governmental authority having jurisdiction relating to the
     Price-Anderson Act, as amended, or the Atomic Energy Act, or
     the regulations of the Nuclear Regulatory Commission
     thereunder, in each case as in effect on the date of this
     Lease Agreement, as a result of which, in the opinion of
     independent counsel selected by the Lessor and reasonably
     satisfactory to the Lessee and the Secured Parties, the Lessor
     is prohibited from asserting any material right, protection or
     defense available under applicable law as of the date of this
     Lease Agreement with respect to civil or criminal actions
     brought in connection with a Nuclear Incident;
          (ii)  There shall have occurred a Deemed Loss Event;
          (iii) Any law or regulation or interpretation (judicial,
     regulatory or otherwise) of any law or regulation shall be
     adopted or enforced by any Court or governmental or regulatory
     authority, and as a result of such adoption or enforcement,
     approval of the transactions contemplated by this Lease
     Agreement shall be required and shall not have been obtained
     within any applicable grace period after such adoption or
     enforcement, or as a result of which adoption or enforcement
     this Lease Agreement or any transaction contemplated hereby,
     including any payments to be made by the Lessee or the
     ownership of the Nuclear Material by the Lessor, shall be or
     become unlawful, or the performance of this Lease Agreement
     shall be rendered impracticable in any material way;
          (iv)  The occurrence of a Nuclear Incident at either
     Generating Facility as a result of which such Generating
     Facility ceases to operate (or if such Generating Facility is
     not in operation immediately prior to such Nuclear Incident,
     the failure to resume operation as a result of such Nuclear
     Incident) for a period of 24 consecutive months;
          (v)   There shall occur the revocation or material
     adverse modification of any authorization, consent, exemption
     or approval theretofore obtained from any regulatory body or
     governmental authority necessary for the carrying out of the
     intent and purposes of this Lease Agreement, or the actions or
     transactions contemplated hereby, and the effectiveness of any
     such revocation or material adverse modification shall not be
     stayed pending any appeal thereof; or
          (vi)  If, with respect to either Generating Facility, any
     governmental licenses, approvals or consents with respect to
     such Generating Facility, without which such Generating
     Facility cannot continue to operate, shall have been revoked
     and the Lessee does not, in good faith, within 180 days of
     such revocation, represent in writing to the Lessor that the
     Lessee has made a good faith determination that such
     Generating Facility will return to operation within 24 months
     of such revocation, or for any other reason the Lessee shall
     cease operating the Generating Facility for a period of 24
     consecutive months.
     (b)  Upon the happening of any of the events listed in Section
18(a) hereof, this Lease Agreement shall cease and terminate,
except with respect to obligations and liabilities of the Lessee,
actual or contingent, which arose under the Lease Agreement on or
prior to the date of termination and except for the Lessee's
obligations set forth in Sections 10, 12 and 13 hereof, and in this
Section 18, all of which obligations will continue until the
delivery of documentation by the Lessor and the payment by the
Lessee provided for below, and except that after such delivery and
payment, the Lessee's obligations under Section 13 shall continue
as therein set forth as shall all of Lessee's indemnification
obligations set forth in other sections of this Lease Agreement. 
Notwithstanding the foregoing, if a Terminating Event described in
either Section 18(a)(iv) or (vi) shall occur with respect to one
but not both of the Generating Facilities, then the lease of
Nuclear Material hereunder shall terminate only with respect to
such Nuclear Material as is then used in or specially designed for
use in the Generating Facility affected.
     (c)  Upon such termination, the entire interest of the Lessor
in the Nuclear Material, or in the case of a Terminating Event
described in Section 18(a)(iv) or (vi), the portion thereof
determined in accordance with Section 18(b), shall automatically
transfer to and be vested in the Lessee, without the necessity of
any action by either the Lessor or the Lessee, provided, however,
that if the Lessor shall have theretofore approved in writing such
person and the terms of such transfer, the entire interest of the
Lessor in such Nuclear Material shall, upon such termination,
automatically transfer to and be vested in any person designated by
the Lessee.
     (d)  Promptly after either party hereto shall learn of the
happening of any of the events listed in Section 18(a) hereof, such
party shall give notice thereof to the other party hereto and to
the Secured Parties, which notice shall (x) acknowledge that the
Lease Agreement has terminated, or, in the case of a Terminating
Event described in Section 18(a)(iv) or (vi), that the lease with
respect to a portion of the Nuclear Material hereunder shall have
terminated, subject to the continuing obligations of the Lessee
mentioned above, and that title to and ownership of such Nuclear
Material has transferred to and vested in the Lessee or such other
person, and (y) specify a Termination Settlement Date occurring, if
the notice is given by the Lessor, 270 days after the giving of
such notice or, if the notice is given by the Lessee, not less than
90 nor more than 270 days after the giving of such notice.  After
such termination of this Lease Agreement and until such Termination
Settlement Date, the Lessee shall continue to pay Basic Rent and
Additional Rent.  On such Termination Settlement Date, the Lessee
shall be obligated to pay to the Lessor as the purchase price for
the Nuclear Material, an amount equal to the sum of (x) Stipulated
Casualty Value of the Nuclear Material as of the Termination
Settlement Date, and (y) the Termination Rent on the Termination
Settlement Date.  The Lessor shall be obligated to deliver to the
Lessee a Lessor's Bill of Sale on an as-is, where-is, non-
installment, cash sale basis, without recourse to or warranty or
agreement of any kind by the Lessor acknowledging the above
described transfer and vesting of title and ownership of the
Nuclear Material, free and clear of the Liens created by the
Collateral Agreements (but only if the Secured Parties are
obligated to release such Liens in accordance with Section 11 of
the Security Agreement).
19.  Investment Tax Credit.
     To the extent that the Lessee determines the Nuclear Material
is or becomes eligible for any investment or similar credit under
the Code as now or hereafter in effect, the Lessee shall request in
writing that the Lessor elect to treat the Lessee as having
acquired such Nuclear Material which is leased hereunder, and, if
permitted to do so under the Code and under any other applicable
law, rule or regulation, the Lessor, pursuant to such request of
the Lessee, shall provide the Lessee with an appropriate investment
credit election and the Lessee shall consent to such election.  A
condition to the Lessor's making such election will be the
provision by the Lessee of a report or statement with respect to
all Nuclear Material as to which the investment credit election is
applicable.  Such report or statement shall contain such
information and be in such form as may be required for Internal
Revenue Service reporting purposes.  The Lessee shall indemnify and
hold harmless the Lessor and any affiliates with respect to any
adverse tax consequence, other than the loss of the credit, which
may result from such election.
20.  Certificates; Information; Financial Statements.
     (a)  The Lessee will from time to time deliver to the Lessor
and the Secured Parties, promptly upon reasonable request:
(i) a statement executed by any Vice President of the Lessee,
certifying the dates to which the sums payable hereunder have been
paid, that this Lease Agreement is unmodified and in full effect
(or, if there have been modifications, that this Lease Agreement is
in full effect as modified, and identifying such modifications) and
that no Lease Event of Default has occurred and is continuing (or
specifying the nature and period of existence of any thereof and
what action the Lessee is taking or proposes to take with respect
thereto), (ii) such information with respect to the Nuclear
Material, as may reasonably be requested, and (iii) such
information with respect to the Lessee's operations, business,
property, assets, financial condition or litigation as the Lessor
or any assignee of the Lessor shall reasonably request.
     (b)  the Lessee will deliver to the Lessor and the Secured
Parties:
          (i)   Quarterly Financial Statements.
               As soon as practicable and in any event within 90
     days after the end of each quarterly period (other than the
     last quarterly period) in each fiscal year, a balance sheet of
     the Lessee as of the end of such quarter, and a comparative
     earnings statement and cash flows statement of the Lessee for
     such quarter, each certified as true and correct by the chief
     accounting officer thereof;
          (ii)  Annual Financial Statements.
               As soon as practicable and in any event within 120
     days after the end of each fiscal year, an annual report of
     the Lessee consisting of its financial statements, including
     a balance sheet as of the end of such fiscal year and
     statements of income and cash flows for the year then ended,
     with all notes thereto, setting forth in each case in
     comparative form corresponding consolidated figures from the
     preceding annual audit, all in reasonable detail and certified
     by independent public accountants of recognized standing
     selected by the Lessee;
          (iii) SEC Reports, etc.
               With reasonable promptness, copies of all reports on
     Form 8-K filed by the Lessee with the Securities and Exchange
     Commission (or any governmental body or agency succeeding to
     the functions of the Securities and Exchange Commission);
          (iv)  Other Information.
               With reasonable promptness, such other financial
     data as the Lessor and the Secured Parties may reasonably
     request.  Together with each delivery of financial statements
     required by clause (b)(ii) above, the Lessee will deliver to
     the Lessor and the Secured Parties an Officer's Certificate
     demonstrating compliance by the Lessee with the terms of this
     Lease Agreement and stating that there exists no Lease Event
     of Default or, if any Lease Event of Default exists,
     specifying the nature and period of existence thereof and.
     what action the Lessee proposes to take with respect thereto. 
     The Lessee also covenants that forthwith upon the chief
     executive officer, principal financial officer or principal
     accounting officer of the Lessee obtaining knowledge of a
     Lease Event of Default, it will deliver to the Lessor and the
     Secured Parties an Officer's Certificate specifying the nature
     and period of existence thereof and what action the Lessee
     proposes to take with respect thereto.
21.  Obligation of the Lessee to Pay Rent.
     The Lessee's obligation to pay, as the same becomes due, Basic
Rent, Additional Rent, Termination Rent, and all other amounts
payable hereunder shall, subject to the covenant of the Lessor
contained in Section 3 hereof, be absolute and unconditional and
shall not be affected by any circumstance, including, without
limitation; (i) any setoff, counterclaim, recoupment, defense or
other right which the Lessee may have against the Lessor or anyone
else for any reason whatsoever; (ii) any defect in the title,
compliance with specifications, condition, design, operation or
fitness for use of, or any damage to or loss or destruction of, any
Nuclear Material; or (iii) any interruption or cessation in the use
or possession of any Nuclear Material by the Lessee for any reason
whatsoever; provided, however, that if an interruption or cessation
in the Lessee's use or possession of any Nuclear Material is caused
by any attachment or similar act by or on behalf of any creditor of
the Lessor, and is not attributable to any failure by the Lessee to
perform its obligations under this Lease Agreement, then the
Lessee's obligation to pay any of the foregoing amounts with
respect to such Nuclear Material shall be appropriately reduced for
the period of such interruption or cessation.  The Lessee hereby
waives, to the extent permitted by applicable law, any and all
rights which it may now have or which at any time hereafter may be
conferred upon it, by statute or otherwise, to terminate, cancel,
quit or surrender this Lease Agreement except in accordance with
the express terms hereof.  Each payment of Rent and each other
payment made by the Lessee shall be final and the Lessee will not
seek to recover all or any part of such payment from the Lessor for
any reason whatsoever.
22.  Miscellaneous.
     (a)  Successors and Assigns.
          This Lease Agreement shall be binding upon the Lessee and
the Lessor and their respective successors and assigns, and shall
inure to the benefit of the Lessee and the Lessor and their
respective successors and assigns.
     (b)  Waivers.
          The parties hereto agree that either party shall not by
act, delay, omission or otherwise be deemed to have waived any of
its rights or remedies hereunder unless such waiver is given in
writing.  A waiver on one occasion shall not be construed as a
waiver on any other occasion.
     (c)  Entire Agreement.
          This Lease Agreement, together with the written
instruments provided for or contemplated hereby, the other Basic
Documents and other written agreements between the parties dated as
of the date hereof, constitute the entire agreement between the
parties hereto with respect to the leasing of Nuclear Material and
no representations, warranties, promises, guaranties or agreements,
oral or written, express or implied, have been made by either party
hereto, or by any one else with respect to this Lease Agreement or
the Nuclear Material leased hereunder, except as may be expressly
provided for herein or therein.  Any change or modification of this
Lease Agreement must be in writing and duly executed by the parties
hereto.
     (d)  Descriptive Headings.
          The captions in this Lease Agreement are for convenience
of reference only and shall not be deemed to affect the meaning or
construction of any of the provisions hereof.
     (e)  Severability.
          Any provision of this Lease Agreement which is prohibited
or unenforceable in any jurisdiction shall, as to such
jurisdiction, be ineffective to the extent of such prohibition or
unenforceability without invalidating the remaining provisions
hereof, and any such prohibition or unenforceability in any
jurisdiction shall not invalidate or render unenforceable such
provision in any other jurisdiction.  To the extent permitted by
applicable law, the Lessee hereby waives any provision of law which
renders any provision hereof prohibited or unenforceable in any
respect.
     (f)  Governing Law.
          This Lease Agreement and the rights and obligations of
the parties hereunder shall be construed in accordance with and be
governed by the law of the State of Ohio.
     (g)  No Recourse.
          This Lease Agreement is intended to be a corporate
obligation of the Lessor only, and all of the statements,
representations, covenants and agreements made by the Lessor
contained herein are made and intended only for the purpose of
binding the Lessor and establishing the existence of rights and
remedies provided for herein which can be exercised and enforced
against the Lessor.  Therefore, anything contained in this Lease
Agreement to the contrary notwithstanding, no recourse may be made
against any incorporator, shareholder (direct or indirect),
affiliate, director, officer, employee or agent of the Lessor with
respect to claims against the Lessor arising under or relating to
this Lease Agreement; provided, however, that nothing in this
Section 20(g) shall relieve the Lessor from its corporate
obligations under this Lease Agreement.
          IN WITNESS WHEREOF, the Lessor and the Lessee have caused
this Lease Agreement to be executed and delivered by their duly
authorized officers as of the day and year first above written.
                                  DCC FUEL CORPORATION,
                                        Lessor

ATTEST

/s/ Terrence J. Stone____         By /s/ Richard J. Wild____
Secretary                               Vice President




                                  INDIANA MICHIGAN POWER COMPANY,
                                        Lessee

ATTEST

/s/ Jeffrey D. Cross_____         By /s/ G. P. Maloney______
Assistant Secretary                     Vice President




STATE OF OHIO       )
COUNTY OF FRANKLIN  ) SS:


     On this 27th day of December, 1990, before me personally
appeared G. P. Maloney, to me personally known, who, being by me
duly sworn, says that he is Vice President of Indiana Michigan
Power Company, that said instrument was signed on behalf of said
corporation by authority of its Board of Directors and he
acknowledged that the execution of the foregoing instrument was the
free act and deed of said corporation.


                              ___/s/ Mary M. Soltesz___________
                                        Notary Public
                              My Commission Expires: 7-13-94







STATE OF OHIO       )
COUNTY OF CUYAHOGA  ) SS:


     On this 26th day of December, 1990, before me personally
appeared  Terrence J. Stone, to me personally known, who, being by
me duly sworn, says that he is Vice President of DCC Fuel
Corporation, that said instrument was signed on behalf of said
corporation by authority of its Board of Directors and he
acknowledged that the execution of the foregoing instrument was the
free act and deed of said corporation.


                              __/s/ Elsie M. Kuzminchuk________
                                        Notary Public
                              My Commission Expires:  2-2-92




                           APPENDIX A

                           DEFINITIONS


          As used in the Basic Documents (as defined below), the
following terms shall have the following meanings (such definitions
to be applicable to both singular and plural forms of the terms
defined), except as otherwise specifically defined therein:
          "Acquisition Cost" means the purchase price of any
Nuclear Material, any progress payments made thereon, costs of
milling, conversion, enrichment, fabrication, installation,
delivery, redelivery, containerization, storage, reprocessing, any
other costs incurred by the Company in acquiring the Nuclear
Material, plus in any case (i) any consulting costs incurred in
connection with any of the above enumerated costs, (ii) any
allowance for funds used during construction with respect to
Nuclear Material purchased by the Company, (iii) at the option of
Lessee, any Monthly Rent Component payable by Lessee to the Company
with respect to any Nuclear Material prior to the completion of the
first 200 full power hours of Heat Production of such Nuclear
Material, (iv) any sales, excise or other taxes and charges payable
by the Company with respect to any such payment for such Nuclear
Material, (v) at the option of Lessee, any Monthly Financing Charge
payable by Lessee to the Company with respect to Nuclear Material
during any period in which such Nuclear Material is subject to an
Interim Leasing Record, but excluding any interest charges or
penalties for late payment by the Company of the purchase price or
any portion thereof, if such late payment results from the
negligence of the Company, (vi) such other costs with respect to
any Nuclear Material as may be agreed by the Company and Lessee and
approved by the Lender and the Purchasers, in each case in writing,
and, in the case of any Nuclear Material removed from the
Generating Facilities for the purpose of "cooling off" and repair
or reprocessing, shall include the Stipulated Casualty Value
thereof at the time of such removal, if any, and (vii) at the
option of Lessee, any Financing Costs.  Any amount realized by the
Company from the disposition of the by-products (including, but not
limited to, plutonium) of Nuclear Material specified in a Leasing
Record during the repair or reprocessing of such Nuclear Material
while leased hereunder shall be credited against the Acquisition
Cost of such Nuclear Material.
          "Additional Rent" shall mean all legal, accounting,
administrative and other operating expenses and taxes incurred by
the Company to the extent not paid as part of Basic Rent
(including, without limitation, any Cancellation Fees, Yield
Maintenance Amount, Commitment Cancellation Fee and all other
liabilities incurred or owed by the Company pursuant to the Basic
Documents), and all amounts (other than Basic Rent) that the Lessee
agrees to pay under the Lease Agreement (including, without
limitation, indemnification payable under the Lease Agreement,
general and administrative expenses of the Company, and, to the
extent not included in Acquisition Cost, Financing Costs) and
interest at the rate incurred by the Company or any Secured Party
as a result of any delay in payment by the Lessee to meet
obligations that would have been satisfied out of prompt payment by
the Lessee, and the amount of any and all other costs, losses,
damages, interest, taxes, deficiencies, liabilities, obligations,
actions, judgments, suits, claims, fees (including, without
limitation, attorneys' fees and disbursements) and expenses, of
every kind, nature, character and description, direct or indirect,
that may be imposed on or incurred by the Company as a result of,
arising from or relating to, in any manner whatsoever, one or more
Basic Documents, or any other document referred to therein, or the
transactions contemplated thereby or the enforcement thereof;
provided, however that Additional Rent shall not include expenses
incurred, and amounts owed, by the Company solely as a result of
the willful misconduct or gross negligence of the Owner Trustee,
and so long as no Lease Event of Default shall have occurred,
Additional Rent shall not include the principal of any Note due by
reason of acceleration.  For purposes of calculating the interest
incurred by the Company or any Secured Party as a result of any
such delay, it shall be assumed that the Company or any Secured
Party, as applicable, incurred interest at the Credit Agreement
Default Rate.
          "Affiliate" or any Person means any other Person directly
or indirectly controlling, controlled by or under direct or
indirect common control with such Person.  For purposes of this
definition, the term "control," as used with respect to any Person,
shall mean the possession, directly or indirectly, of the power to
direct or cause the direction of the management or policies of such
Person, whether through the ownership of voting securities, by
contract or otherwise.
          "Aggregate Commitment Amount" means $140,000,000.
          "Aggregate Monthly Rent Component" shall mean the sum of
the Monthly Rent Components for all items of Nuclear Material which
are engaged in either reactor at the Generating Facility during the
relevant period.
          "Assigned Agreement" means a Nuclear Material Contract
which has been assigned to the Company in the manner specified in
Section 5 of the Lease Agreement pursuant to a duly executed and
delivered Assignment Agreement.  The term Assigned Agreement shall
include a Partially Assigned Agreement.
          "Assignment Agreement" means an assignment agreement
substantially in the form of Exhibit D to the Lease Agreement.
          "Atomic Energy Act" means the Atomic Energy Act of 1954,
as from time to time amended.
          "Basic Documents" means the Lease Agreement, the Credit
Agreement, the Note Agreement, the Security Agreement, the Notes,
the Letter Agreement, the Assigned Agreements, the Assignment
Agreements, the Trust Agreement, each Bill of Sale, each Leasing
Record, each SCV Confirmation Schedule, and other agreements
related or incidental thereto which are identified in writing by
the Company, the Lessee and the Secured Parties as one of the
"Basic Documents" in each case, as such documents may be amended
from time to time.
          "Basic Rent" means for any Basic Rent Period, the sum of
(a) that portion of the Monthly Financing Charge not allocated to
Acquisition Cost pursuant to the Lease Agreement plus (b) the
Monthly Rent Component a shown on a Basic Rent Schedule for such
Basic Rent Period.
          "Basic Rent Payment Date" means, for any Basic Rent
Period, the first Business Day of the calendar month of such Basic
Rent Period.
          "Basic Rent Period" means each calendar month or portion
thereof commencing on, in the case of the first such period, the
effective date of the Lease Agreement, and in the case of each
succeeding period, the first day following the immediately
preceding Basic Rent Period, and ending on the earliest of (i) the
last day of any calendar month or (ii) the Termination Settlement
Date.
          "Basic Rent Schedule" means an instrument substantially
in the form of Annex I to Exhibit F to the Lease Agreement, which
is to be used by the Lessee to calculate Basic Rent for each Basic
Rent Period.
          "Bill of Sale" means the Original Bill of Sale or a bill
of sale substantially in the form of Exhibit E to the Lease
Agreement, pursuant to which title to all or any portion of the
Nuclear Material is transferred to the Company or to the Lessee.
          "BTU Charge" means the dollar amount set forth in the BTU
Charge Agreement which is used to calculate the Monthly Rent
Component.  The BTU Charge initially set forth for any Nuclear
Material in any Final Leasing Record shall be the amount agreed by
Lessor and Lessee as set forth in Attachment 1 to Exhibit B to the
Lease Agreement based upon the reasonably anticipated operating
life, heat output, salvage value and utilization of such Nuclear
Material.
          "BTU Charge Agreement" shall mean the agreement in the
form of Exhibit B to the Lease Agreement.
          "Business Day" means any day other than (i) a Saturday or
Sunday, or (ii) a day on which banking institutions in either New
York City or Columbus, Ohio are authorized by law to close.
          "Cancellation Fees" shall mean the fees payable to the
Purchasers pursuant to paragraph 2F of the Note Agreement.
          "Capitalized Lease" means any and all lease obligations
which are or should be capitalized on the balance sheet of the
Person in question in accordance with generally accepted accounting
principles and Statement No. 13 of the Financial Accounting
Standards Board or any successor to such pronouncement regarding
lease accounting without regard for the accounting treatment
permitted or required under any applicable state or federal public
utility regulatory accounting system unless such treatment controls
the determination of the generally accepted accounting principles
applicable to such Person.
          "Closing," with respect to the Note Agreement, shall have
the meaning specified therefor in paragraph 2D of such Note
Agreement, and with respect to the Credit Agreement, means December
27, 1990.
          "Code" means the Internal Revenue Code of 1986, as from
time to time amended.
          "Collateral" has the meaning set forth in the granting
clauses of the Security Agreement and includes all property of the
Company described in the Security Agreement as comprising part of
the Collateral.
          "Collateral Agreements" means, collectively, the Security
Agreement, all Assignment Agreements, and any other assignment,
security agreement or instrument executed and delivered to the
Secured parties thereafter relating to property of the Company
which is security for the Notes.
          "Collateral Equivalence Test" shall have the meaning
specified therefor in paragraph 3R of the Credit Agreement and
paragraph 4R of the Note Agreement.
          "Commitment Cancellation Fee" means the fee, payable by
the Company under paragraph 2B(5) of the Credit Agreement on the
Termination Settlement Date specified by the Lessee in accordance
with Section 8(c) of the Lease Agreement, equal to the discounted
value of all future payments of Non-Usage Fee which would otherwise
have been payable by the Company under paragraph 2E of the Credit
Agreement for each calendar month from the Termination Settlement
Date to and including the Scheduled Termination Date, which fee
shall be calculated based upon zero utilization of the Floating
Rate Commitment amount during such period and a discount factor
(applied on a monthly basis) equal to the yield for U.S. Treasury
obligations having a final maturity equal to the number of months
between the Termination Settlement Date and the Scheduled
Termination Date, such yield to be linearly interpolated where U.S.
Treasury obligations do not exist for such period.
          "Company" means the DCC Fuel Corporation.
          "Consents and Agreements" means the agreements, each
substantially in the form attached as Exhibit 2 to Exhibit D to the
Lease Agreement, between the Lessee and the various contractors
under the Nuclear Material Contracts.
          "Controlled Group" means a controlled group of
corporations of which Company is a member within the meaning of
Section 414(b) of the Code, any group of corporations or entities
under common control with Company within the meaning of Section
414(c) of the Code or any affiliated service group of which Company
is a member within the meaning of Section 414(m) of the Code.
          "Credit Agreement" means the Floating Rate Credit
Agreement, dated as of December 1, 1990, between the Company and
the Lender, as it may be amended from time to time.
          "Credit Agreement Default" means an event which would,
with the lapse of time or the giving of notice or both, constitute
a Credit Agreement Event of Default.
          "Credit Agreement Default Rate" means the interest rate
per annum in effect from time to time equal to the greater of (i)
2% per annum in excess of the rate then in effect as specified in
paragraph 2C of the Credit Agreement, or (ii) the rate of interest
publicly announced by Morgan Guaranty Trust Company of New York
from time to time in New York City as its "base rate."
          "Credit Agreement Event of Default" means any one or more
of the events specified in paragraph 6A of the Credit Agreement.
          "Deemed Loss Event" means the following event:  if at any
time during the term of the Lease Agreement, (A) either the Company
or any of its respective Affiliates, by reason solely of the
ownership of the Nuclear Material or any part thereof or the lease
of the Nuclear Material to the Lessee under the Lease Agreement or
any other transaction contemplated by the Lease Agreement or any of
the other Basic Documents, shall be deemed, by any governmental
authority having jurisdiction, to be, or to be subject to
regulation as an "electric utility" or a "public utility" or a
"public utility holding company" or similar term, under an
applicable law or deemed a "public utility company" or a
"subsidiary company" or a "holding company" within the meaning of
the Public Utility Holding Company Act, (B) the Public Utility
Holding Company Act shall affect the legality, validity and
enforceability of the lease obligations of the Company and Lessee
under the Lease Agreement; or (C) either the Company or any Secured
Parties by reason solely of being a party to the Basic Documents
shall be required to obtain any consent, order or approval, of or
to make any filing or registration, or to give any notice to, any
governmental authority, or be subject to any liabilities, duties or
obligations under the Public Utility Holding Company Act, except in
any case if the same shall be solely the result of Nonburdensome
Regulation; provided, however, that if in compliance with
applicable laws, Lessee, with the cooperation of the Company, shall
have acted diligently and in good faith to contest or obtain an
exemption from the requirements of applicable laws described in
clauses (A), (B) or (C) that would otherwise constitute a Deemed
Loss Event, such Deemed Loss Event shall be deemed not to have
occurred so long as (I) Lessee shall have furnished to the Company
or such Secured Parties, as the case may be, an opinion of
independent counsel to the effect that there exists a reasonable
basis for such contest or exemption and that a determination under
such applicable laws shall be effectively stayed during the
application for exemption or contest and shall not be subject to
retroactive effect at the conclusion of such contest, (II) the
Company, any such Affiliate or such Secured Parties, as the case
may be, shall have determined in its sole discretion that such
contest or exemption shall not adversely affect their business or
involve any danger of the sale, foreclosure or loss of, or creation
of a Lien upon, the Collateral, and (III) Lessee shall have agreed
to indemnify the Company, its Affiliates or such Secured Parties,
as the case may be, for expenses incurred in connection with such
contest or exemption; and further provided, that a Deemed Loss
Event shall be deemed not to have occurred for such period as may
be approved by any governmental authority having jurisdiction, not
to exceed 270 days, following notice from Lessee to the Company or
such Secured Parties, as the case may be, that Lessee shall be
unable to furnish the opinion described in clause (I) of the next
preceding proviso or that any such contest shall not be successful
or such exemption shall not be available, during which the Company
shall use reasonable efforts to assign or transfer its interest in
the Collateral upon commercially reasonable terms and conditions,
provided that the Company shall not be required to assign or
transfer the Nuclear Material for a price which, after deduction of
sales tax and expenses of such sale incurred by the Company, shall
be less than the sum of (A) Stipulated Casualty Value determined as
of the date of such proposed sale, and (B) the Termination Rent
determined in accordance with Section 18 of the Lease Agreement.
          "ERISA" means the Employee Retirement Income Security Act
of 1974, as from time to time amended.
          "Excepted Payments" means any indemnity, expense, or
other payment which by the terms of any of the Basic Documents
shall be payable to the Company in order for the Company to satisfy
its obligations pursuant to Section 7.8 of the Trust Agreement.
          "Federal Energy Regulatory Commission" means the
independent regulatory commission of the Department of Energy of
the United States Government existing under the authority of the
Department of Energy Organization Act, as amended, or any successor
organization or organizations performing any identical or
substantially identical licensing and related regulatory functions.
          "Federal Power Act" means the Federal Power Act, as
amended.
          "Final Leasing Record" means a Leasing Record which
records the leasing of Nuclear Material during any period when such
Nuclear Material has completed the first 200 full power hours of
Heat Production.  A Final Leasing Record shall be in the form of
Exhibit B to the Lease Agreement.
          "Financing Costs" means (a) fees and other amounts owing
to any Secured Party or to the Owner Trustee under the Trust
Agreement, (b) legal fees and disbursements and other amounts
referred to in Section 8 of the Security Agreement, (c) legal,
accounting, and other fees and expenses incurred by the Lessee
and/or the Company in connection with the preparation, execution
and delivery of Basic Documents, or the issuance of the Notes, and
(d) such other reasonable fees and expenses of the Owner Trustee
and the Company as they may be entitled to under the Basic
Documents.
          "Fixed Rate Commitment" shall mean the commitment of the
Purchasers to purchase Fixed Rate Notes from time to time in a
principal amount at any one time outstanding not to exceed
$125,000,000.
          "Fixed Rate Notes" shall have the meaning specified
therefor in paragraph 2A of the Note Agreement.
          "Floating Rate Commitment" shall mean the commitment of
the Lender to make Floating Rate Loans from time to time in a
principal amount at any one time outstanding not to exceed
$140,000,000.
          "Floating Rate Loans" shall have the meaning specified
therefor in paragraph 2A of the Credit Agreement.
          "Floating Rate Notes" shall have the meaning specified
therefor in paragraph 2A of the Credit Agreement.
          "Fuel Management" means the design of, contracting for,
fixing the price and terms of acquisition of, management, movement,
removal, disengagement, storage and other activities in connection
with the acquisition, utilization, storage and disposal of the
Nuclear Material.
          "Generating Facility" means each of Unit No. 1 and No. 2
of the Donald C. Cook Nuclear Generating Station, located at
Bridgman, Michigan.
          "Heat Production" means the stage of the Nuclear Material
Cycle commencing with the commercial operation of a Generating
Facility, during which the Nuclear Material in question is
producing thermal energy which results in the production of net
positive electrical energy transmitted within the distribution
network of any utility and during which the Nuclear Material in
question is engaged in the reactor core of such Generating
Facility.
          "Hereof," "herein," "hereunder" and words of similar
import when used in a Basic Document refer to such Basic Document
as a whole and not to any particular section or provision thereof.
          "Impositions" means all payments required by public or
governmental authority in respect of any property subject to the
Lease Agreement or any transaction pursuant to the Lease Agreement
or any right or interest held by virtue of the Lease Agreement.
          "Insurance Requirements" means all terms of any insurance
policy or indemnification agreement covering or applicable to (i)
any Nuclear Material or (ii) the Generating Facility or the Lessee
in its capacity as licensee of the Generating Facility, in each
case insofar as any insurance policy or indemnification agreement
directly or indirectly relates to the Nuclear Material or the
performance by the Lessee of its obligations under the Basic
Documents, and all requirements of the issuer of any such policy or
agreement necessary to keep such insurance or agreements in force.
          "Interest Rate Acceptance" has the meaning specified
therefor in paragraph 2C of the Note Agreement.
          "Interest Rate Notice" has the meaning specified therefor
in paragraph 2B of the Note Agreement.
          "Interim Leasing Record" means a Leasing Record which
records the leasing of Nuclear Material (i) during any period prior
to completion of the first 200 full power hours of Heat Production
of such Nuclear Material that such Nuclear Material is leased, and
(ii) during any period commencing with the "cooling off" and
reprocessing of Nuclear Material and prior to the date of
completion of the first 200 full power hours of Heat Production of
such reprocessed Nuclear Material.  An Interim Leasing Record shall
be in the form of Exhibit A to the Lease Agreement.
          "Investment Company Act" means the Investment Company Act
of 1940, as from time to time amended.
          "Issuance Notice" has the meaning specified therefor in
paragraph 2B of the Note Agreement.
          "Lease Agreement" means the Nuclear Material Lease
Agreement, dated as of December 1, 1990, between the DCC Fuel
Corporation, as Lessor and the Indiana Michigan Power Company, as
Lessee, as the same may be modified, supplemented or amended from
time to time.
          "Lease Event of Default" has the meaning specified
therefor in Section 16 of the Lease Agreement.
          "Leasing Record" is a form signed by the Lessor and
Lessee to record the leasing under the Lease Agreement of the
Nuclear Material specified in such Leasing Record.  A Leasing
Record shall be either an Interim Leasing Record or a Final Leasing
Record.
          "Legal Requirements" means all applicable provisions of
the Atomic Energy Act, all applicable orders, rules, regulations
and other requirements of the Nuclear Regulatory Commission and the
Federal Energy Regulatory Commission, and all other laws, rules,
regulations and orders of any other jurisdiction or regulatory
authority relating to (i) the licensing, acquisition, storage,
containerization, transportation, blending, transfer, consumption,
leasing, insuring, using, operating, disposing, fabricating and
reprocessing of the Nuclear Material, (ii) the Generating Facility
or the Lessee in its capacity as licensee of the Generating
Facility, in each case insofar as such provisions, orders, rules,
regulations, laws and other requirements directly or indirectly
relate to the Nuclear Material or the performance by the Lessee of
its obligations under the Basic Documents, or (iii) the Basic
Documents, insofar as any of the foregoing directly or indirectly
apply to the Lessee.
          "Lender" means PruLease, Inc., and its successors or
assigns.
          "Lessee" has the meaning specified therefor in the
introduction to the Lease Agreement.
          "Lessee Representative" means a person at the time
designated to act on behalf of Lessee by a written instrument
furnished to the Company and the Secured Parties containing the
specimen signature of such person and signed on behalf of Lessee by
any of its officers.  The certificate may designate an alternate or
alternates.  A Lessee Representative may be an employee of a Lessee
or of the Owner Trustee.
          "Lessor" has the meaning specified therefor in the
introduction to the Lease Agreement, and its successors and
assigns.
          "Lessor's Bill of Sale" means an instrument substantially
in the form of Exhibit E to the Lease Agreement.
          "Letter Agreement" means the Letter Agreement, dated as
of December 1, 1990, between the Lessee, the Company, the
Purchasers and the Lender, as it may be amended from time to time.
          "Lien" means any mortgage, pledge, lien, security
interest, title retention, charge or other encumbrance of any
nature whatsoever (including any conditional sale or other title
retention agreement, any lease in the nature thereof and the filing
of or agreement to execute and deliver any financing statement
under the Uniform Commercial Code of any jurisdiction).
          "Majority Secured Parties" means at any time the Secured
Parties holding at such time more than 50% of the outstanding
principal amount of all Secured Obligations.
          "Manufacturer" means any supplier of Nuclear Material or
of any service (including without limitation, enrichment,
fabrication, transportation, storage and processing) in connection
therewith, or any agent or licensee of any such supplier.
          "Manufacturer's Consent" means any consent which may be
given by a Manufacturer under a Nuclear Material Contract to the
assignment by the Lessee to the Company of all or a portion of the
Lessee's rights under such Nuclear Material Contract.
          "Monthly Debt Service" for any month means the sum of the
Monthly Financing Charge for such month and the principal amount of
the Fixed Rate Notes due and payable on the first Business Day of
such month.
          "Monthly Financing Charge" means, for any calendar month
or portion thereof, the sum of:
          (a)  (i) all interest payable by the Company during such
month with respect to all outstanding Notes, and (ii) the Non-Usage
Fee, if any, payable by the Company pursuant to the Credit
Agreement during such month; and
          (b)  the amounts paid or due and payable by the Company
with respect to the transactions contemplated by the Basic
Documents during such month for the following other fees, costs,
charges and expenses incurred or owed by the Company under or in
connection with the Lease Agreement or the other Basic Documents: 
(i) legal, printing, reproduction, and closing fees, and expenses,
(ii) auditors', accountants' and attorneys' fees and expenses,
(iii) franchise taxes and income taxes, and (iv) any other fees and
expenses incurred by the Company under or in respect of the Basic
Documents.
Any figure used in the computation of any component of the Monthly
Financing Charge shall be stated to ten decimal places.
          "Monthly Rent Component" for any Nuclear Material covered
by a Final Leasing Record for each full month during the lease of
such Nuclear Material shall be as follows:
     (i) for the first full month the Monthly Rent Component shall
be zero;
    (ii) for the second full month the Monthly Rent Component shall
be zero;
   (iii) for the third full month the Monthly Rent Component shall
be an amount determined by multiplying (x) the number of British
Thermal Units of heat produced by such Nuclear Material during the
first full month while covered by the Final Leasing Record and also
during the first partial month, if any, such Nuclear Material was
covered by an Interim or Final Leasing Record and was engaged in
Heat Production by (y) the BTU Charge set forth in the Final
Leasing Record covering such Nuclear Material;
    (iv) for each full month after the third full month, the
Monthly Rent Component shall be an amount determined by multiplying
(x) the number of British Thermal Units of heat produced by such
Nuclear Material during the second preceding month by (y) the BTU
Charge set forth in the Final Leasing Record covering such Nuclear
Material.  The BTU Charge for any Nuclear Material may be revised
by Lessee at any time during the lease thereof to reflect any
reasonably anticipated change in its operating life, heat output,
salvage value or utilization.  Such revision shall be affected by
Lessee executing and forwarding to the Lessor a revised Final
Leasing Record dated the first day of the following month and
setting forth such revised BTU Charge.  Upon receipt of such
revised Final Leasing Record, Lessor shall execute and return a
copy thereof to the Lessee.  Such revised BTU Charge shall be
applicable to such Nuclear Material for each month thereafter
beginning on the date of the revised Final Leasing Record.
          "Nonburdensome Regulation" means (i) ministerial
regulatory requirements that do not impose limitations or
regulatory requirements on the business or activities of or
adversely affect the Company (or an Affiliate thereof) and that are
deemed, in the reasonable discretion of the Company, not to be
burdensome, or (ii) assuming redelivery of the Nuclear Material in
accordance with the Lease Agreement, regulation resulting from any
possession of the Nuclear Material (or right thereto) on or after
the termination of the Lease Agreement.
          "Non-Usage Fee" means the fee payable pursuant to
paragraph 2E of the Credit Agreement.
          "Note Agreement" means the Note Purchase Agreement, dated
as of December 1, 1990, between the Company and the Purchasers, as
it may be amended from time to time.
          "Note Agreement Default" means an event which would, with
the lapse of time or the giving of notice or both, constitute a
Note Agreement Event of Default.
          "Note Agreement Event of Default" means any one or more
of the events specified in paragraph 10A of the Note Agreement.
          "Notes" means the Fixed Rate Notes and the Floating Rate
Notes.
          "Notice of Lease Termination" has the meaning specified
therefor in Section 8(c) of the Lease Agreement.
          "Nuclear Incident" shall have the meaning specified
therefor in the Atomic Energy Act, 42 U.S.C. Sec. 2014(q), as such
definition may be amended from time to time.
          "Nuclear Material" means those items which have been
purchased by or on behalf of the Company for which a duly executed
Leasing Record has been delivered to the Company and which continue
to be subject to the Lease Agreement consisting of (i) the items
described in such Leasing Record and each of the components thereof
in the respective forms in which such items exist during each stage
of the Nuclear Material Cycle, being substances and equipment
which, when fabricated and assembled and loaded into a nuclear
reactor, are intended to produce heat, together with all
attachments, accessories, parts and additions and all improvements
and repairs thereto, and all replacements thereof and substitutions
therefor, and (ii) the substances and materials underlying the
right, title and interest of the Lessee under any Nuclear Material
Contract assigned to the Company pursuant to the Lease Agreement;
provided, however, that the term Nuclear Material shall not include
spent fuel.
          "Nuclear Material Contract" means any contract, as from
time to time amended, modified or supplemented, entered into by the
Lessee with one or more Manufacturers relating to the acquisition
of Nuclear Material or any service in connection with the Nuclear
Material.
          "Nuclear Material Cycle" means the various stages in the
process, whether physical or chemical, by which the component parts
of the Nuclear Material are designed, mined, milled, processed,
converted, enriched, fabricated into assemblies utilizable for Heat
Production, loaded or installed into a reactor core, utilized,
disengaged from a reactor core or stored, together with all
incidental processes with respect to the Nuclear Material at any
such stage.
          "Nuclear Regulatory Commission" means the independent
regulatory commission of the United States Government existing
under the authority of the Energy Reorganization Act of 1974, as
amended, or any successor organization or organizations performing
any identical or substantially identical licensing and related
regulatory functions.
          "Obligations" means (i) all items (including, without
limitation, Capitalized Leases but excluding shareholders' equity
and minority interests) which in accordance with generally accepted
accounting principles, should be reflected on the liability side of
a balance sheet as at the date as of which Obligations ar to be
determined; (ii) all obligations and liabilities (whether or not
reflected upon such balance sheet) secured by any Lien existing on
the Property held subject to such Lien, whether or not the
obligation or liability secured thereby shall have been assumed;
and (iii) all guarantees, endorsements (other than for collection
in the ordinary course of business) and contingent obligations in
respect of any liabilities of the type described in clauses (i) and
(ii) of this definition (whether or not reflected on such balance
sheet); provided, however, that the term "Obligations" shall not
include deferred taxes.
          "Obligations for Borrowed Money or Deferred Purchase
Price" means all Obligations in respect of borrowed money or the
deferred purchase price of property or services.
          "Officer's Certificate" means, with respect to any
corporation, a certificate signed by the President, any Vice
President, the Treasurer or any Assistant Treasurer of such
corporation, and with respect to any other entity, a certificate
signed by an individual generally authorized to execute and deliver
contracts on behalf of such entity.
          "Opinion of Counsel" means a written opinion of counsel
who is acceptable to the Lender, or where it is stated as being an
opinion of counsel of a particular party, who is acceptable to such
party.  The counsel may be counsel to the Owner Trustee, the
Company, the Lender or a Lessee.
          "Original Bill of Sale" means the Bill of Sale for
nuclear material transferred from the Lessee to the Company.
          "Owner Trust Beneficiary" means Indiana Michigan Power
Company.
          "Owner Trust Estate" means all estate, right, title and
interest of the Owner Trustee in and to the outstanding stock of
the Company and in and to all monies, securities, investments,
instruments, documents, rights, claims, contracts, and other
property held by the Owner Trustee under the Trust Agreement;
provided, however, that there shall be excluded from the Owner
Trust Estate all Excepted Payments.
          "Owner Trustee" means The Huntington Trust Company, N.A.,
acting as trustee under and pursuant to the Trust Agreement, and
its permitted successors.
          "Partially Assigned Agreement" means a Nuclear Material
Contract which has been assigned, in part but not in full, to the
Company in the manner specified in Section 5 of the Lease Agreement
pursuant to a duly executed and delivered Assignment Agreement.
          "PBGC" means the Pension Benefit Guaranty Corporation,
created by Section 4002(a) of ERISA and any successor thereto.
          "Permitted Liens" means (i) any assignment of the Lease
Agreement permitted thereby, by the Note Agreement and by the
Credit Agreement, (ii) liens for Impositions not yet payable, or
payable without the addition of any fine, penalty, interest or cost
for nonpayment, or being contested by the Lessee as permitted by
Section 11 of the Lease Agreement, (iii) liens and security
interests created by the Security Agreement, (iv) the title
transfer and commingling of the Nuclear Material contemplated by
paragraph (h) of Section 10 of the Lease Agreement, and (v) lines
of mechanics, laborers, materialmen, suppliers or vendors, or
rights thereto, incurred in the ordinary course of business for
sums of money which under the terms of the related contracts are
not more than 30 days past due or are being contested in good faith
by the Lessee as permitted by Section 11 of the Lease Agreement;
provided, however, that in each case, such reserve or other
appropriate provision, if any, as shall be required by generally
accepted accounting principles shall have been made in respect
thereto.
          "Person" means any individual, partnership, joint
venture, corporation, trust, unincorporated organization or other
business entity or any government or any political subdivision or
agency thereof.
          "Plan" means, with respect to any Person, any plan of a
type described in Section 4021(a) of ERISA in respect of which such
Person is an "employer" or a "substantial employer" as defined in
Sections 3(5) and 4001(a)(2) of ERISA, respectively.
          "Proceeds" shall have the meaning assigned to it under
the Uniform Commercial Code, as amended, and, in any event, shall
include, but not be limited to, (i) any and all proceeds of any
insurance, indemnity, warranty or guaranty payable to the Company
from time to time with respect to the Collateral, (ii) any and all
payments (in any form whatsoever) made or due and payable to the
Company from time to time in connection with any requisition,
confiscation, condemnation, seizure or forfeiture of all or any
part of the Collateral by any governmental body, authority, bureau
or agency (or any person acting under color of governmental
authority), and (iii) any and all other amounts from time to time
paid or payable under or in connection with any of the Collateral.
          "Property" means any interests in any kind of property or
asset, whether real, personal or mixed, or tangible or intangible.
          "Public Utility Holding Company Act" means the Public
Utility Holding Company Act of 1935, as from time to time amended.
          "Purchasers" means the Purchasers listed in Exhibit A to
the Note Agreement, and their respective successors or assigns.
          "PSC" means the Public Service Commission of Michigan and
the Indiana Utility Regulatory Commission.
          "Qualified Institution" means a commercial bank organized
under the laws of, and doing business in, the United States of
America or in any State thereof, which has combined capital,
surplus and undivided profits of at least $150,000,000 having trust
power.
          "Related Person" means, with respect to any Person, any
trade or business, (whether or not incorporated) which, together
with such Person, is under common control as described in Section
414(c) of the Code.
          "Rent" means Basic Rent, Additional Rent and Termination
Rent.
          "Reportable Event" means any of the events set forth in
Section 4043(b) of ERISA or the regulations thereunder.
          "Responsible Officer" means a duly elected or appointed,
authorized, and acting officer, agent or representative of the
Person acting.
          "Scheduled Termination Date" means January 1, 1994,
provided that on January 1, 1992, and on the first day of each
month thereafter, the Scheduled Termination Date shall be
automatically extended by one month unless notice of termination of
such automatic extension is given by the Lessor to the Lessee and
the Secured Parties, by the Lessee to the Lessor and the Secured
Parties, or by any Purchaser or the Lender to the Lessor and the
Lessee, in which event the Scheduled Termination Date shall be the
Scheduled Termination Date in effect on the date such notice is
given.
          "SCV Confirmation Schedule" means an instrument
substantially in the form of Exhibit F to the Lease Agreement which
is to be completed by the Lessee for the purpose of calculating and
acknowledging the SCV at the end of each Basic Rent Period.
          "Secured Obligations" means each and every debt,
liability and obligation, of every type and description which the
Company may now or at any time hereafter owe to any Secured Party
under, pursuant to or in connection with the Note Agreement, the
Credit Agreement, any Floating Rate Note, any Fixed Rate Note or
any other Basic Document, whether such debt, liability or
obligation now exists or is hereafter created or incurred, and
whether it is or may be direct or indirect, due or to become due,
absolute or contingent, primary or secondary, liquidated or
unliquidated, or joint, several or joint and several, including,
without limitation, the principal of, interest on and any Yield-
Maintenance Amount or premium due with respect to any Floating Rate
Loan or Fixed Rate Note, any Non-Usage Fees, and Cancellation Fees,
Commitment Cancellation Fees and all indemnifications, costs,
expenses, fees and other compensation of the Secured Parties
provided for, and all other amounts owed to the Secured Parties,
under the Security Agreement, Credit Agreement, Note Agreement and
the other Basic Documents.
          "Secured Parties" means the Lender, the Purchasers and
any other holder form time to time of any Note.
          "Securities Act" means the Securities Act of 1933, as
from time to time amended.
          "Security Agreement" means the Security Agreement, dated
as of December 1, 1990, between the Company and the Secured
Parties.
          "Single Employer Plan" means any Plan which is not a
multi-employer plan as defined in Section 4001(a)(3) of ERISA.
          "Stipulated Casualty Value" or "SCV" for any Nuclear
Material covered by any Leasing Record means an amount equal to the
Acquisition Cost for such Nuclear Material reduced by the aggregate
total amount, if any, of the Monthly Rent Components paid by Lessee
to the Lessor with respect to such Nuclear Material.
          "Termination Date" means the earlier of (i) Scheduled
Termination Date, (ii) the Termination Settlement Date; or (iii)
any day on which the Fixed Rate Notes or Floating Rate Notes are
declared immediately due and payable pursuant to paragraph 7B(1) of
the Note Agreement or paragraph 6B(1) of the Credit Agreement.
          "Termination Rent" means an amount which, when added to
the Stipulated Casualty Value and Basic Rent then payable by the
Lessee, if any, will be sufficient to enable the Company to retire,
at their respective maturities, all outstanding Notes and to pay
all charges, premiums and fees (including, without limitation, any
Yield-Maintenance Amount or Commitment Cancellation Fee) owed to
the Purchasers, the Lender and all holders of Notes under the
Credit Agreement and the Note Agreement and to pay all other
obligations of the Company incurred in connection with the
implementation of the transactions contemplated by the Basic
Documents.
          "Termination Settlement Date" has the meaning specified
therefor in Section 8(c) or 18(d) of the Lease Agreement, as
applicable; or, in the event of termination of the Lease Agreement
pursuant to Section 8(b) thereof, the Scheduled Termination Date.
          "Terminating Event has the meaning specified therefor in
Section 18 of the Lease Agreement.
          "Trust" means the DCC Fuel Trust, a trust formed pursuant
to the Trust Agreement.
          "Trust Agreement" means the Trust Agreement dated as of
December 1, 1990 among Indiana Michigan Power Company, as Trustor,
the Owner Trustee, as trustee, and the Lessee, as beneficiary, as
the same may be amended, modified or supplemented from time to
time.
          "Trustor" means the institution designated as such in the
Trust Agreement and its permitted successors.
          "UCC" means the Uniform Commercial Code as adopted and in
effect in the State of Ohio.
          "Yield-Maintenance Amount" shall have the meaning
specified therefor in paragraph 9A of the Note Agreement.


                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 1) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 1) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 1) dated as of December 1,
1989 with Philip Morris Capital Corporation (formerly known as
Philip Morris Credit Corporation), a Delaware corporation, as
Lessor, and INDIANA MICHIGAN POWER COMPANY, an Indiana
corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4189 in Book No. 57, Page
No. 131;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.

          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.


                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to
PHILIP MORRIS CAPITAL CORPORATION


By:     /s/ John J. Mulligan
Name:   John J. Mulligan
Title:  Director Lease Financing





STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Patricia A. Wallace        
                              Name:  Patricia A. Wallace
                              Notary Public
                              My Commission Expires:  4-20-91
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




STATE OF NEW YORK   )
COUNTY OF NEW YORK  ) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared John J. Mulligan, the Director Lease Financing of PHILIP
MORRIS CAPITAL CORPORATION, who acknowledged himself to be a duly
authorized officer of PHILIP MORRIS CAPITAL CORPORATION, and
that, as such officer, being authorized to do so, he executed the
foregoing instrument for the purposes therein contained by
signing the name of PHILIP MORRIS CAPITAL CORPORATION.



                         /s/ Acqullia A. Dobbs      
                         Name: Acqullia A. Dobbs
                         Notary Public, State of New York
                         No. 24-4827512
                         Qualified in Kings County
                         Certificate Filed in New York County
                         Commission Expires:  1-31-91
                         Residing in Queens County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                           [PMCC]

                     BASIC RENT PERCENTAGES


      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.34768910%
          June 7, 1991                         4.34768910
          December 7, 1991                     4.34768910
          June 7, 1992                         4.34768910
          December 7, 1992                     4.34768910
          June 7, 1993                         4.34768910
          December 7, 1993                     4.34768910
          June 7, 1994                         4.34768910
          December 7, 1994                     4.34768910
          June 7, 1995                         4.34768910
          December 7, 1995                     4.34768910
          June 7, 1996                         4.34768910
          December 7, 1996                     4.34768910
          June 7, 1997                         4.34768910
          December 7, 1997                     4.34768910
          June 7, 1998                         4.34768910
          December 7, 1998                     4.34768910
          June 7, 1999                         4.34768910
          December 7, 1999                     4.34768910
          June 7, 2000                         4.34768910
          December 7, 2000                     4.34768910
          June 7, 2001                         4.34768910
          December 7, 2001                     4.34768910
          June 7, 2002                         4.34768910
          December 7, 2002                     4.34768910
          June 7, 2003                         4.34768910
          December 7, 2003                     4.34768910
          June 7, 2004                         4.34768910
          December 7, 2004                     4.34768910
          June 7, 2005                         4.34768910
          December 7, 2005                     4.34768910
          June 7, 2006                         4.34768910
          December 7, 2006                     4.34768910
          June 7, 2007                         4.34768910
          December 7, 2007                     4.34768910
          June 7, 2008                         4.34768910
          December 7, 2008                     4.34768910
          June 7, 2009                         4.34768910
          December 7, 2009                     4.34768910
          June 7, 2010                         4.34768910
          December 7, 2010                     4.34768910
          June 7, 2011                         4.34768910
          December 7, 2011                     4.34768910
          June 7, 2012                         4.34768910
          December 7, 2012                     4.34768910
          June 7, 2013                         4.34768910
          December 7, 2013                     4.34768910
          June 7, 2014                         4.34768910
          December 7, 2014                     4.34768910
          June 7, 2015                         4.34768910
          December 7, 2015                     4.34768910
          June 7, 2016                         4.34768910
          December 7, 2016                     4.34768910
          June 7, 2017                         4.34768910
          December 7, 2017                     4.34768910
          June 7, 2018                         4.34768910
          December 7, 2018                     4.34768910
          June 7, 2019                         4.34768910
          December 7, 2019                     4.34768910
          June 7, 2020                         4.34768910
          December 7, 2020                     4.34768910
          June 7, 2021                         4.34768910
          December 7, 2021                     4.34768910
          June 7, 2022                         4.34768910
          December 7, 2022                     4.34768910




                                                       Schedule 2
                                                           [PMCC]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.62303237%
          June 7, 1991                       104.28046135
          December 7, 1991                   104.86919671
          June 7, 1992                       105.39602711
          December 7, 1992                   105.85958009
          June 7, 1993                       106.26632062
          December 7, 1993                   106.61609179
          June 7, 1994                       106.91239198
          December 7, 1994                   107.14769501
          June 7, 1995                       107.31510447
          December 7, 1995                   107.43229145
          June 7, 1996                       107.49707746
          December 7, 1996                   107.50311530
          June 7, 1997                       107.45284386
          December 7, 1997                   107.33991809
          June 7, 1998                       107.16652111
          December 7, 1998                   106.92631574
          June 7, 1999                       106.62120990
          December 7, 1999                   106.24488095
          June 7, 2000                       105.79894081
          December 7, 2000                   105.27708927
          June 7, 2001                       104.68061986
          December 7, 2001                   104.00326400
          June 7, 2002                       103.24597383
          December 7, 2002                   102.40268839
          June 7, 2003                       101.47393430
          December 7, 2003                   100.45355335
          June 7, 2004                        99.38050261
          December 7, 2004                    98.25629838
          June 7, 2005                        97.09847520
          December 7, 2005                    95.91240511
          June 7, 2006                        94.69469428
          December 7, 2006                    93.44828628
          June 7, 2007                        92.16934563
          December 7, 2007                    90.82143655
          June 7, 2008                        89.41502126
          December 7, 2008                    87.96741495
          June 7, 2009                        86.47613449
          December 7, 2009                    84.93623996
          June 7, 2010                        83.34682968
          December 7, 2010                    81.70649781
          June 7, 2011                        80.01446113
          December 7, 2011                    78.26825444
          June 7, 2012                        76.46704679
          December 7, 2012                    74.60821280
          June 7, 2013                        72.69087160
          December 7, 2013                    70.71222835
          June 7, 2014                        68.67135144
          December 7, 2014                    66.56527055
          June 7, 2015                        64.39680855
          December 7, 2015                    62.18141220
          June 7, 2016                        59.90701788
          December 7, 2016                    57.57921332
          June 7, 2017                        55.19116542
          December 7, 2017                    52.74922503
          June 7, 2018                        50.24607276
          December 7, 2018                    47.68891618
          June 7, 2019                        45.06991829
          December 7, 2019                    42.39724789
          June 7, 2020                        39.66246591
          December 7, 2020                    36.87468604
          June 7, 2021                        34.02486926
          December 7, 2021                    31.12326980
          June 7, 2022                        28.12677629
          December 7, 2022                    25.00000000




                                                       Schedule 3
                                                           [PMCC]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.62303237%
          June 7, 1991                       104.28046135
          December 7, 1991                   104.86919671
          June 7, 1992                       105.39602711
          December 7, 1992                   105.85958009
          June 7, 1993                       106.26632062
          December 7, 1993                   106.61609179
          June 7, 1994                       106.91239198
          December 7, 1994                   107.14769501
          June 7, 1995                       107.31510447
          December 7, 1995                   107.43229145
          June 7, 1996                       107.49707746
          December 7, 1996                   107.50311530
          June 7, 1997                       107.45284386
          December 7, 1997                   107.33991809
          June 7, 1998                       107.16652111
          December 7, 1998                   106.92631574
          June 7, 1999                       106.62120990
          December 7, 1999                   106.24488095
          June 7, 2000                       105.79894081
          December 7, 2000                   105.27708927
          June 7, 2001                       104.68061986
          December 7, 2001                   104.00326400
          June 7, 2002                       103.24597383
          December 7, 2002                   102.40268839
          June 7, 2003                       101.47393430
          December 7, 2003                   100.45355335
          June 7, 2004                        99.38050261
          December 7, 2004                    98.25629838
          June 7, 2005                        97.09847520
          December 7, 2005                    95.91240511
          June 7, 2006                        94.69469428
          December 7, 2006                    93.44828628
          June 7, 2007                        92.16934563
          December 7, 2007                    90.82143655
          June 7, 2008                        89.41502126
          December 7, 2008                    87.96741495
          June 7, 2009                        86.47613449
          December 7, 2009                    84.93623996
          June 7, 2010                        83.34682968
          December 7, 2010                    81.70649781
          June 7, 2011                        80.01446113
          December 7, 2011                    78.26825444
          June 7, 2012                        76.46704679
          December 7, 2012                    74.60821280
          June 7, 2013                        72.69087160
          December 7, 2013                    70.71222835
          June 7, 2014                        68.67135144
          December 7, 2014                    66.56527055
          June 7, 2015                        64.39680855
          December 7, 2015                    62.18141220
          June 7, 2016                        59.90701788
          December 7, 2016                    57.57921332
          June 7, 2017                        55.19116542
          December 7, 2017                    52.74922503
          June 7, 2018                        50.24607276
          December 7, 2018                    47.68891618
          June 7, 2019                        45.06991829
          December 7, 2019                    42.39724789
          June 7, 2020                        39.66246591
          December 7, 2020                    36.87468604
          June 7, 2021                        34.02486926
          December 7, 2021                    31.12326980
          June 7, 2022                        28.12677629
          December 7, 2022                    25.00000000




                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 2) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 2) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 2) dated as of December 1,
1989 with Nynex Credit Company, a Delaware corporation, as
Lessor, and INDIANA MICHIGAN POWER COMPANY, an Indiana
corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4190 in Book No. 57, Page
No. 182;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.

          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.


                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to
NYNEX CREDIT COMPANY


By:     /s/ Paul H. Repp                                          
Name:   Paul H. Repp
Title:  Vice President





STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Patricia A. Wallace        
                              Name:  Patricia A. Wallace
                              Notary Public
                              My Commission Expires:  4-20-91
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




STATE OF NEW YORK   )
COUNTY OF NEW YORK  ) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared Paul H. Repp, the Vice President of NYNEX CREDIT
COMPANY, who acknowledged himself to be a duly authorized officer
of NYNEX CREDIT COMPANY, and that, as such officer, being
authorized to do so, he executed the foregoing instrument for the
purposes therein contained by signing the name of NYNEX CREDIT
COMPANY.



                              /s/ Emilia M. Pitrelli     
                              Name:  Emilia M. Pitrelli
                              Notary Public, State of New York
                              No. 41-4862909
                              Qualified in Queens County
                              Commission Expires:  6-23-92
                              Residing in Queens County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                          [NYNEX]


                     BASIC RENT PERCENTAGES

      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.348753725%
          June 7, 1991                         4.348753725
          December 7, 1991                     4.348753725
          June 7, 1992                         4.348753725
          December 7, 1992                     4.348753725
          June 7, 1993                         4.348753725
          December 7, 1993                     4.348753725
          June 7, 1994                         4.348753725
          December 7, 1994                     4.348753725
          June 7, 1995                         4.348753725
          December 7, 1995                     4.348753725
          June 7, 1996                         4.348753725
          December 7, 1996                     4.348753725
          June 7, 1997                         4.348753725
          December 7, 1997                     4.348753725
          June 7, 1998                         4.348753725
          December 7, 1998                     4.348753725
          June 7, 1999                         4.348753725
          December 7, 1999                     4.348753725
          June 7, 2000                         4.348753725
          December 7, 2000                     4.348753725
          June 7, 2001                         4.348753725
          December 7, 2001                     4.348753725
          June 7, 2002                         4.348753725
          December 7, 2002                     4.348753725
          June 7, 2003                         4.348753725
          December 7, 2003                     4.348753725
          June 7, 2004                         4.348753725
          December 7, 2004                     4.348753725
          June 7, 2005                         4.348753725
          December 7, 2005                     4.348753725
          June 7, 2006                         4.348753725
          December 7, 2006                     4.348753725
          June 7, 2007                         4.348753725
          December 7, 2007                     4.348753725
          June 7, 2008                         4.348753725
          December 7, 2008                     4.348753725
          June 7, 2009                         4.348753725
          December 7, 2009                     4.348753725
          June 7, 2010                         4.348753725
          December 7, 2010                     4.348753725
          June 7, 2011                         4.348753725
          December 7, 2011                     4.348753725
          June 7, 2012                         4.348753725
          December 7, 2012                     4.348753725
          June 7, 2013                         4.348753725
          December 7, 2013                     4.348753725
          June 7, 2014                         4.348753725
          December 7, 2014                     4.348753725
          June 7, 2015                         4.348753725
          December 7, 2015                     4.348753725
          June 7, 2016                         4.348753725
          December 7, 2016                     4.348753725
          June 7, 2017                         4.348753725
          December 7, 2017                     4.348753725
          June 7, 2018                         4.348753725
          December 7, 2018                     4.348753725
          June 7, 2019                         4.348753725
          December 7, 2019                     4.348753725
          June 7, 2020                         4.348753725
          December 7, 2020                     4.348753725
          June 7, 2021                         4.348753725
          December 7, 2021                     4.348753725
          June 7, 2022                         4.348753725
          December 7, 2022                     4.348753725




                                                       Schedule 2
                                                          [NYNEX]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.31588830%
          June 7, 1991                       103.96668846
          December 7, 1991                   104.54820977
          June 7, 1992                       105.06917078
          December 7, 1992                   105.52645054
          June 7, 1993                       105.92806630
          December 7, 1993                   106.27207143
          June 7, 1994                       106.56282073
          December 7, 1994                   106.79255481
          June 7, 1995                       106.96775419
          December 7, 1995                   107.08760881
          June 7, 1996                       107.15559627
          December 7, 1996                   107.16512635
          June 7, 1997                       107.11879730
          December 7, 1997                   107.00998582
          June 7, 1998                       106.84105190
          December 7, 1998                   106.60534104
          June 7, 1999                       106.30495695
          December 7, 1999                   105.93321652
          June 7, 2000                       105.49194787
          December 7, 2000                   104.97444254
          June 7, 2001                       104.38223241
          December 7, 2001                   103.70858785
          June 7, 2002                       102.95472228
          December 7, 2002                   102.11389007
          June 7, 2003                       101.19208592
          December 7, 2003                   100.20131268
          June 7, 2004                        99.15348223
          December 7, 2004                    98.06292466
          June 7, 2005                        96.92845186
          December 7, 2005                    95.75419361
          June 7, 2006                        94.54310397
          December 7, 2006                    93.28450363
          June 7, 2007                        91.98221751
          December 7, 2007                    90.63947818
          June 7, 2008                        89.25165419
          December 7, 2008                    87.82003153
          June 7, 2009                        86.33959050
          December 7, 2009                    84.81246968
          June 7, 2010                        83.23330031
          December 7, 2010                    81.60522982
          June 7, 2011                        79.92267915
          December 7, 2011                    78.18805392
          June 7, 2012                        76.39539426
          December 7, 2012                    74.54727652
          June 7, 2013                        72.63733464
          December 7, 2013                    70.66832303
          June 7, 2014                        68.63344537
          December 7, 2014                    66.53753182
          June 7, 2015                        64.38142577
          December 7, 2015                    62.17090946
          June 7, 2016                        59.90044887
          December 7, 2016                    57.57447908
          June 7, 2017                        55.18714896
          December 7, 2017                    52.74354095
          June 7, 2018                        50.23741615
          December 7, 2018                    47.67458656
          June 7, 2019                        45.04840444
          December 7, 2019                    42.36550332
          June 7, 2020                        39.61880543
          December 7, 2020                    36.81576851
          June 7, 2021                        33.94897890
          December 7, 2021                    31.02955942
          June 7, 2022                        28.07439269
          December 7, 2022                    25.00000021




                                                       Schedule 3
                                                          [NYNEX]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.31588830%
          June 7, 1991                       103.96668846
          December 7, 1991                   104.54820977
          June 7, 1992                       105.06917078
          December 7, 1992                   105.52645054
          June 7, 1993                       105.92806630
          December 7, 1993                   106.27207143
          June 7, 1994                       106.56282073
          December 7, 1994                   106.79255481
          June 7, 1995                       106.96775419
          December 7, 1995                   107.08760881
          June 7, 1996                       107.15559627
          December 7, 1996                   107.16512635
          June 7, 1997                       107.11879730
          December 7, 1997                   107.00998582
          June 7, 1998                       106.84105190
          December 7, 1998                   106.60534104
          June 7, 1999                       106.30495695
          December 7, 1999                   105.93321652
          June 7, 2000                       105.49194787
          December 7, 2000                   104.97444254
          June 7, 2001                       104.38223241
          December 7, 2001                   103.70858785
          June 7, 2002                       102.95472228
          December 7, 2002                   102.11389007
          June 7, 2003                       101.19208592
          December 7, 2003                   100.20131268
          June 7, 2004                        99.15348223
          December 7, 2004                    98.06292466
          June 7, 2005                        96.92845186
          December 7, 2005                    95.75419361
          June 7, 2006                        94.54310397
          December 7, 2006                    93.28450363
          June 7, 2007                        91.98221751
          December 7, 2007                    90.63947818
          June 7, 2008                        89.25165419
          December 7, 2008                    87.82003153
          June 7, 2009                        86.33959050
          December 7, 2009                    84.81246968
          June 7, 2010                        83.23330031
          December 7, 2010                    81.60522982
          June 7, 2011                        79.92267915
          December 7, 2011                    78.18805392
          June 7, 2012                        76.39539426
          December 7, 2012                    74.54727652
          June 7, 2013                        72.63733464
          December 7, 2013                    70.66832303
          June 7, 2014                        68.63344537
          December 7, 2014                    66.53753182
          June 7, 2015                        64.38142577
          December 7, 2015                    62.17090946
          June 7, 2016                        59.90044887
          December 7, 2016                    57.57447908
          June 7, 2017                        55.18714896
          December 7, 2017                    52.74354095
          June 7, 2018                        50.23741615
          December 7, 2018                    47.67458656
          June 7, 2019                        45.04840444
          December 7, 2019                    42.36550332
          June 7, 2020                        39.61880543
          December 7, 2020                    36.81576851
          June 7, 2021                        33.94897890
          December 7, 2021                    31.02955942
          June 7, 2022                        28.07439269
          December 7, 2022                    25.00000021



                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 3) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 3) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 3) dated as of December 1,
1989 with First Chicago Leasing Corporation, a Delaware
corporation, as Lessor, and INDIANA MICHIGAN POWER COMPANY, an
Indiana corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4191 in Book No. 57, Page
No. 232;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.

          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.


                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to
FIRST CHICAGO LEASING CORPORATION


By:     /s/ Mit C. Buchanan                                       
Name:   Mit C. Buchanan
Title:  Vice President





STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Sonja F. Allen             
                              Name:  Sonja F. Allen
                              Notary Public
                              My Commission Expires:  5-30-92
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




STATE OF ILLINOIS   )
COUNTY OF COOK      ) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared Mit C. Buchanan, the Vice President of FIRST CHICAGO
LEASING CORPORATION, who acknowledged himself to be a duly
authorized officer of FIRST CHICAGO LEASING CORPORATION, and
that, as such officer, being authorized to do so, he executed the
foregoing instrument for the purposes therein contained by
signing the name of FIRST CHICAGO LEASING CORPORATION.



                              /s/ Lisa L. Plum           
                              Name:  Lisa L. Plum
                              Notary Public, State of Illinois
                              My Commission Expires:  6-4-94
                              Residing in Cook County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                           [FCLC]


                     BASIC RENT PERCENTAGES

      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.339172086%
          June 7, 1991                         4.339172086
          December 7, 1991                     4.339172086
          June 7, 1992                         4.339172086
          December 7, 1992                     4.339172086
          June 7, 1993                         4.339172086
          December 7, 1993                     4.339172086
          June 7, 1994                         4.339172086
          December 7, 1994                     4.339172086
          June 7, 1995                         4.339172086
          December 7, 1995                     4.339172086
          June 7, 1996                         4.339172086
          December 7, 1996                     4.339172086
          June 7, 1997                         4.339172086
          December 7, 1997                     4.339172086
          June 7, 1998                         4.339172086
          December 7, 1998                     4.339172086
          June 7, 1999                         4.339172086
          December 7, 1999                     4.339172086
          June 7, 2000                         4.339172086
          December 7, 2000                     4.339172086
          June 7, 2001                         4.339172086
          December 7, 2001                     4.339172086
          June 7, 2002                         4.339172086
          December 7, 2002                     4.339172086
          June 7, 2003                         4.339172086
          December 7, 2003                     4.339172086
          June 7, 2004                         4.339172086
          December 7, 2004                     4.339172086
          June 7, 2005                         4.339172086
          December 7, 2005                     4.339172086
          June 7, 2006                         4.339172086
          December 7, 2006                     4.339172086
          June 7, 2007                         4.339172086
          December 7, 2007                     4.339172086
          June 7, 2008                         4.339172086
          December 7, 2008                     4.339172086
          June 7, 2009                         4.339172086
          December 7, 2009                     4.339172086
          June 7, 2010                         4.339172086
          December 7, 2010                     4.339172086
          June 7, 2011                         4.339172086
          December 7, 2011                     4.339172086
          June 7, 2012                         4.339172086
          December 7, 2012                     4.339172086
          June 7, 2013                         4.339172086
          December 7, 2013                     4.339172086
          June 7, 2014                         4.339172086
          December 7, 2014                     4.339172086
          June 7, 2015                         4.339172086
          December 7, 2015                     4.339172086
          June 7, 2016                         4.339172086
          December 7, 2016                     4.339172086
          June 7, 2017                         4.339172086
          December 7, 2017                     4.339172086
          June 7, 2018                         4.339172086
          December 7, 2018                     4.339172086
          June 7, 2019                         4.339172086
          December 7, 2019                     4.339172086
          June 7, 2020                         4.339172086
          December 7, 2020                     4.339172086
          June 7, 2021                         4.339172086
          December 7, 2021                     4.339172086
          June 7, 2022                         4.339172086
          December 7, 2022                     4.339172086




                                                       Schedule 2
                                                           [FCLC]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.812301533%
          June 7, 1991                       104.717121427
          December 7, 1991                   105.532995582
          June 7, 1992                       106.272281831
          December 7, 1992                   106.930588512
          June 7, 1993                       107.519336575
          December 7, 1993                   108.035918374
          June 7, 1994                       108.486638252
          December 7, 1994                   108.860667869
          June 7, 1995                       109.167297479
          December 7, 1995                   109.405664971
          June 7, 1996                       109.580856950
          December 7, 1996                   109.683814688
          June 7, 1997                       109.718364612
          December 7, 1997                   109.675424163
          June 7, 1998                       109.558472975
          December 7, 1998                   109.358409613
          June 7, 1999                       109.078340510
          December 7, 1999                   108.709151578
          June 7, 2000                       108.253547845
          December 7, 2000                   107.702410265
          June 7, 2001                       107.058012404
          December 7, 2001                   106.311239583
          June 7, 2002                       105.463901905
          December 7, 2002                   104.509960649
          June 7, 2003                       103.490974192
          December 7, 2003                   102.423119618
          June 7, 2004                       101.304053329
          December 7, 2004                   100.131319343
          June 7, 2005                        98.902343847
          December 7, 2005                    97.613452952
          June 7, 2006                        96.266123920
          December 7, 2006                    94.886130416
          June 7, 2007                        93.462404646
          December 7, 2007                    91.983200582
          June 7, 2008                        90.460468116
          December 7, 2008                    88.890572565
          June 7, 2009                        87.271204226
          December 7, 2009                    85.602470461
          June 7, 2010                        83.880306374
          December 7, 2010                    82.107.76754
          June 7, 2011                        80.278.07462
          December 7, 2011                    78.395739000
          June 7, 2012                        76.453584935
          December 7, 2012                    74.455104131
          June 7, 2013                        72.394811775
          December 7, 2013                    70.275972427
          June 7, 2014                        68.091749755
          December 7, 2014                    65.845634869
          June 7, 2015                        63.530438428
          December 7, 2015                    61.160107017
          June 7, 2016                        58.746733228
          December 7, 2016                    56.300231691
          June 7, 2017                        53.815016668
          December 7, 2017                    51.302075192
          June 7, 2018                        48.755747687
          December 7, 2018                    46.188601888
          June 7, 2019                        43.594896966
          December 7, 2019                    40.988989234
          June 7, 2020                        38.365096617
          December 7, 2020                    35.739419144
          June 7, 2021                        33.106074838
          December 7, 2021                    30.437503900
          June 7, 2022                        27.756308945
          December 7, 2022                    25.000000000





                                                       Schedule 3
                                                           [FCLC]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   103.812301533%
          June 7, 1991                       104.717121427
          December 7, 1991                   105.532995582
          June 7, 1992                       106.272281831
          December 7, 1992                   106.930588512
          June 7, 1993                       107.519336575
          December 7, 1993                   108.035918374
          June 7, 1994                       108.486638252
          December 7, 1994                   108.860667869
          June 7, 1995                       109.167297479
          December 7, 1995                   109.405664971
          June 7, 1996                       109.580856950
          December 7, 1996                   109.683814688
          June 7, 1997                       109.718364612
          December 7, 1997                   109.675424163
          June 7, 1998                       109.558472975
          December 7, 1998                   109.358409613
          June 7, 1999                       109.078340510
          December 7, 1999                   108.709151578
          June 7, 2000                       108.253547845
          December 7, 2000                   107.702410265
          June 7, 2001                       107.058012404
          December 7, 2001                   106.311239583
          June 7, 2002                       105.463901905
          December 7, 2002                   104.509960649
          June 7, 2003                       103.490974192
          December 7, 2003                   102.423119618
          June 7, 2004                       101.304053329
          December 7, 2004                   100.131319343
          June 7, 2005                        98.902343847
          December 7, 2005                    97.613452952
          June 7, 2006                        96.266123920
          December 7, 2006                    94.886130416
          June 7, 2007                        93.462404646
          December 7, 2007                    91.983200582
          June 7, 2008                        90.460468116
          December 7, 2008                    88.890572565
          June 7, 2009                        87.271204226
          December 7, 2009                    85.602470461
          June 7, 2010                        83.880306374
          December 7, 2010                    82.107376754
          June 7, 2011                        80.278307462
          December 7, 2011                    78.395739000
          June 7, 2012                        76.453584935
          December 7, 2012                    74.455104131
          June 7, 2013                        72.394811775
          December 7, 2013                    70.275972427
          June 7, 2014                        68.091749755
          December 7, 2014                    65.845634869
          June 7, 2015                        63.530438428
          December 7, 2015                    61.160107017
          June 7, 2016                        58.746733228
          December 7, 2016                    56.300231691
          June 7, 2017                        53.815016668
          December 7, 2017                    51.302075192
          June 7, 2018                        48.755747687
          December 7, 2018                    46.188601888
          June 7, 2019                        43.594896966
          December 7, 2019                    40.988989234
          June 7, 2020                        38.365096617
          December 7, 2020                    35.739419144
          June 7, 2021                        33.106074838
          December 7, 2021                    30.437503900
          June 7, 2022                        27.756308945
          December 7, 2022                    25.000000000



                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 4) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 4) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 4) dated as of December 1,
1989 with Natwest Leasing Corporation, a New York corporation, as
Lessor, and INDIANA MICHIGAN POWER COMPANY, an Indiana
corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4192 in Book No. 57, Page
No. 283;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.

          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.


                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to
NATWEST LEASING CORPORATION


By:     /s/ J. Michael Sutka                                      
Name:   J. Michael Sutka
Title:  Vice President





STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Sonja F. Allen             
                              Name:  Sonja F. Allen
                              Notary Public
                              My Commission Expires:  5-30-92
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




STATE OF NEW YORK   )
COUNTY OF NEW YORK  ) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared J. Michael Sutka, the Vice President of NATWEST LEASING
CORPORATION, who acknowledged himself to be a duly authorized
officer of NATWEST LEASING CORPORATION, and that, as such
officer, being authorized to do so, he executed the foregoing
instrument for the purposes therein contained by signing the name
of NATWEST LEASING CORPORATION.



                              /s/ Barbara N. Herlihy     
                              Name:  Barbara N. Herlihy
                              Notary Public
                              My Commission Expires:  4-30-91
                              Residing in Bronx County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                        [NATWEST]


                     BASIC RENT PERCENTAGES

      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.341477991%
          June 7, 1991                         4.341477991
          December 7, 1991                     4.341477991
          June 7, 1992                         4.341477991
          December 7, 1992                     4.341477991
          June 7, 1993                         4.341477991
          December 7, 1993                     4.341477991
          June 7, 1994                         4.341477991
          December 7, 1994                     4.341477991
          June 7, 1995                         4.341477991
          December 7, 1995                     4.341477991
          June 7, 1996                         4.341477991
          December 7, 1996                     4.341477991
          June 7, 1997                         4.341477991
          December 7, 1997                     4.341477991
          June 7, 1998                         4.341477991
          December 7, 1998                     4.341477991
          June 7, 1999                         4.341477991
          December 7, 1999                     4.341477991
          June 7, 2000                         4.341477991
          December 7, 2000                     4.341477991
          June 7, 2001                         4.341477991
          December 7, 2001                     4.341477991
          June 7, 2002                         4.341477991
          December 7, 2002                     4.341477991
          June 7, 2003                         4.341477991
          December 7, 2003                     4.341477991
          June 7, 2004                         4.341477991
          December 7, 2004                     4.341477991
          June 7, 2005                         4.341477991
          December 7, 2005                     4.341477991
          June 7, 2006                         4.341477991
          December 7, 2006                     4.341477991
          June 7, 2007                         4.341477991
          December 7, 2007                     4.341477991
          June 7, 2008                         4.341477991
          December 7, 2008                     4.341477991
          June 7, 2009                         4.341477991
          December 7, 2009                     4.341477991
          June 7, 2010                         4.341477991
          December 7, 2010                     4.341477991
          June 7, 2011                         4.341477991
          December 7, 2011                     4.341477991
          June 7, 2012                         4.341477991
          December 7, 2012                     4.341477991
          June 7, 2013                         4.341477991
          December 7, 2013                     4.341477991
          June 7, 2014                         4.341477991
          December 7, 2014                     4.341477991
          June 7, 2015                         4.341477991
          December 7, 2015                     4.341477991
          June 7, 2016                         4.341477991
          December 7, 2016                     4.341477991
          June 7, 2017                         4.341477991
          December 7, 2017                     4.341477991
          June 7, 2018                         4.341477991
          December 7, 2018                     4.341477991
          June 7, 2019                         4.341477991
          December 7, 2019                     4.341477991
          June 7, 2020                         4.341477991
          December 7, 2020                     4.341477991
          June 7, 2021                         4.341477991
          December 7, 2021                     4.341477991
          June 7, 2022                         4.341477991
          December 7, 2022                     4.341477991




                                                       Schedule 2
                                                        [NATWEST]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                    104.992947787%
          June 7, 1991                        106.116986364
          December 7, 1991                    107.138870797
          June 7, 1992                        108.073138015
          December 7, 1992                    108.913930222
          June 7, 1993                        109.674889794
          December 7, 1993                    110.352338362
          June 7, 1994                        110.954438525
          December 7, 1994                    111.469066679
          June 7, 1995                        111.907311735
          December 7, 1995                    112.267445691
          June 7, 1996                        112.556146950
          December 7, 1996                    112.763475835
          June 7, 1997                        112.894684307
          December 7, 1997                    112.939960273
          June 7, 1998                        112.903721413
          December 7, 1998                    112.775471905
          June 7, 1999                        112.559106184
          December 7, 1999                    112.244164507
          June 7, 2000                        111.834066695
          December 7, 2000                    111.318404024
          June 7, 2001                        110.700087241
          December 7, 2001                    109.968776014
          June 7, 2002                        109.126835169
          December 7, 2002                    108.174655844
          June 7, 2003                        107.167267008
          December 7, 2003                    106.111143822
          June 7, 2004                        105.003936152
          December 7, 2004                    103.843180934
          June 7, 2005                        102.626296430
          December 7, 2005                    101.349597236
          June 7, 2006                        100.010152440
          December 7, 2006                     98.604887901
          June 7, 2007                         97.134569244
          December 7, 2007                     95.613952030
          June 7, 2008                         94.040320425
          December 7, 2008                     92.414834814
          June 7, 2009                         90.732356311
          December 7, 2009                     88.994653656
          June 7, 2010                         87.196662924
          December 7, 2010                     85.341343879
          June 7, 2011                         83.423424993
          December 7, 2011                     81.445030900
          June 7, 2012                         79.403070102
          December 7, 2012                     77.306801837
          June 7, 2013                         75.149585307
          December 7, 2013                     72.935143910
          June 7, 2014                         70.656434550
          December 7, 2014                     68.317328876
          June 7, 2015                         65.910372028
          December 7, 2015                     63.439658478
          June 7, 2016                         60.897310872
          December 7, 2016                     58.287659041
          June 7, 2017                         55.602381903
          December 7, 2017                     52.847865693
          June 7, 2018                         50.039541848
          December 7, 2018                     47.220688488
          June 7, 2019                         44.385032698
          December 7, 2019                     41.551503300
          June 7, 2020                         38.714139592
          December 7, 2020                     35.894501732
          June 7, 2021                         33.086743220
          December 7, 2021                     30.315554365
          June 7, 2022                         27.656260316
          December 7, 2022                     25.000000000





                                                       Schedule 3
                                                        [NATWEST]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   104.992947787%
          June 7, 1991                       106.116986364
          December 7, 1991                   107.138870797
          June 7, 1992                       108.073138015
          December 7, 1992                   108.913930222
          June 7, 1993                       109.674889794
          December 7, 1993                   110.352338362
          June 7, 1994                       110.954438525
          December 7, 1994                   111.469066679
          June 7, 1995                       111.907311735
          December 7, 1995                   112.267445691
          June 7, 1996                       112.556146950
          December 7, 1996                   112.763475835
          June 7, 1997                       112.894684307
          December 7, 1997                   112.939960273
          June 7, 1998                       112.903721413
          December 7, 1998                   112.775471905
          June 7, 1999                       112.559106184
          December 7, 1999                   112.244164507
          June 7, 2000                       111.834066695
          December 7, 2000                   111.318404024
          June 7, 2001                       110.700087241
          December 7, 2001                   109.968776014
          June 7, 2002                       109.126835169
          December 7, 2002                   108.174655844
          June 7, 2003                       107.167267008
          December 7, 2003                   106.111143822
          June 7, 2004                       105.003936152
          December 7, 2004                   103.843180934
          June 7, 2005                       102.626296430
          December 7, 2005                   101.349597236
          June 7, 2006                       100.010152440
          December 7, 2006                    98.604887901
          June 7, 2007                        97.134569244
          December 7, 2007                    95.613952030
          June 7, 2008                        94.040320425
          December 7, 2008                    92.414834814
          June 7, 2009                        90.732356311
          December 7, 2009                    88.994653656
          June 7, 2010                        87.196662924
          December 7, 2010                    85.341343879
          June 7, 2011                        83.423424993
          December 7, 2011                    81.445030900
          June 7, 2012                        79.403070102
          December 7, 2012                    77.306801837
          June 7, 2013                        75.149585307
          December 7, 2013                    72.935143910
          June 7, 2014                        70.656434550
          December 7, 2014                    68.317328876
          June 7, 2015                        65.910372028
          December 7, 2015                    63.439658478
          June 7, 2016                        60.897310872
          December 7, 2016                    58.287659041
          June 7, 2017                        55.602381903
          December 7, 2017                    52.847865693
          June 7, 2018                        50.039541848
          December 7, 2018                    47.220688488
          June 7, 2019                        44.385032698
          December 7, 2019                    41.551503300
          June 7, 2020                        38.714139592
          December 7, 2020                    35.894501732
          June 7, 2021                        33.086743220
          December 7, 2021                    30.315554365
          June 7, 2022                        27.656260316
          December 7, 2022                    25.000000000



                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 5) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 5) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 5) dated as of December 1,
1989 with SNET Credit, Inc., a Connecticut corporation, as
Lessor, and INDIANA MICHIGAN POWER COMPANY, an Indiana
corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4193 in Book No. 57, Page
No. 334;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.

          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.


                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to
SNET CREDIT INC.


By:     /s/ Michael J. Marchese                                   
Name:   Michael J. Marchese
Title:  Vice President





STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Sonja F. Allen             
                              Name:  Sonja F. Allen
                              Notary Public
                              My Commission Expires:  5-30-92
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




STATE OF CONNECTICUT)
COUNTY OF NEW HAVEN ) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared Michael J. Marchese, the Vice President of SNET CREDIT
INC., who acknowledged himself to be a duly authorized officer of
SNET CREDIT INC., and that, as such officer, being authorized to
do so, he executed the foregoing instrument for the purposes
therein contained by signing the name of SNET CREDIT INC.



                              /s/ Joyce E. Basen         
                              Name:  Joyce E. Basen
                              Notary Public
                              My Commission Expires:  3-31-93
                              Residing in N.H. County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                           [SNET]


                     BASIC RENT PERCENTAGES

      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.341956830%
          June 7, 1991                         4.341956830
          December 7, 1991                     4.341956830
          June 7, 1992                         4.341956830
          December 7, 1992                     4.341956830
          June 7, 1993                         4.341956830
          December 7, 1993                     4.341956830
          June 7, 1994                         4.341956830
          December 7, 1994                     4.341956830
          June 7, 1995                         4.341956830
          December 7, 1995                     4.341956830
          June 7, 1996                         4.341956830
          December 7, 1996                     4.341956830
          June 7, 1997                         4.341956830
          December 7, 1997                     4.341956830
          June 7, 1998                         4.341956830
          December 7, 1998                     4.341956830
          June 7, 1999                         4.341956830
          December 7, 1999                     4.341956830
          June 7, 2000                         4.341956830
          December 7, 2000                     4.341956830
          June 7, 2001                         4.341956830
          December 7, 2001                     4.341956830
          June 7, 2002                         4.341956830
          December 7, 2002                     4.341956830
          June 7, 2003                         4.341956830
          December 7, 2003                     4.341956830
          June 7, 2004                         4.341956830
          December 7, 2004                     4.341956830
          June 7, 2005                         4.341956830
          December 7, 2005                     4.341956830
          June 7, 2006                         4.341956830
          December 7, 2006                     4.341956830
          June 7, 2007                         4.341956830
          December 7, 2007                     4.341956830
          June 7, 2008                         4.341956830
          December 7, 2008                     4.341956830
          June 7, 2009                         4.341956830
          December 7, 2009                     4.341956830
          June 7, 2010                         4.341956830
          December 7, 2010                     4.341956830
          June 7, 2011                         4.341956830
          December 7, 2011                     4.341956830
          June 7, 2012                         4.341956830
          December 7, 2012                     4.341956830
          June 7, 2013                         4.341956830
          December 7, 2013                     4.341956830
          June 7, 2014                         4.341956830
          December 7, 2014                     4.341956830
          June 7, 2015                         4.341956830
          December 7, 2015                     4.341956830
          June 7, 2016                         4.341956830
          December 7, 2016                     4.341956830
          June 7, 2017                         4.341956830
          December 7, 2017                     4.341956830
          June 7, 2018                         4.341956830
          December 7, 2018                     4.341956830
          June 7, 2019                         4.341956830
          December 7, 2019                     4.341956830
          June 7, 2020                         4.341956830
          December 7, 2020                     4.341956830
          June 7, 2021                         4.341956830
          December 7, 2021                     4.341956830
          June 7, 2022                         4.341956830
          December 7, 2022                     4.341956830




                                                       Schedule 2
                                                           [SNET]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   104.959733226%
          June 7, 1991                       106.057565150
          December 7, 1991                   107.051749347
          June 7, 1992                       107.957276152
          December 7, 1992                   108.768680180
          June 7, 1993                       109.499884855
          December 7, 1993                   110.147708846
          June 7, 1994                       110.719806501
          December 7, 1994                   111.202884163
          June 7, 1995                       111.608247712
          December 7, 1995                   111.934782379
          June 7, 1996                       112.188723501
          December 7, 1996                   112.359004590
          June 7, 1997                       112.450314609
          December 7, 1997                   112.451540496
          June 7, 1998                       112.366930858
          December 7, 1998                   112.185329172
          June 7, 1999                       111.910508367
          December 7, 1999                   111.531272727
          June 7, 2000                       111.050881886
          December 7, 2000                   110.458106411
          June 7, 2001                       109.755652154
          December 7, 2001                   108.932263233
          June 7, 2002                       108.012897533
          December 7, 2002                   107.042634578
          June 7, 2003                       106.025839344
          December 7, 2003                   104.960280151
          June 7, 2004                       103.843618371
          December 7, 2004                   102.673403236
          June 7, 2005                       101.447066328
          December 7, 2005                   100.160942341
          June 7, 2006                        98.812116515
          December 7, 2006                    97.397531905
          June 7, 2007                        95.914496035
          December 7, 2007                    94.402196171
          June 7, 2008                        92.841953389
          December 7, 2008                    91.238177870
          June 7, 2009                        89.582764455
          December 7, 2009                    87.881184356
          June 7, 2010                        86.124855722
          December 7, 2010                    84.320411646
          June 7, 2011                        82.458935344
          December 7, 2011                    80.546512804
          June 7, 2012                        78.573682603
          December 7, 2012                    76.546903474
          June 7, 2013                        74.456141762
          December 7, 2013                    72.308251057
          June 7, 2014                        70.092609348
          December 7, 2014                    67.816532160
          June 7, 2015                        65.468752555
          December 7, 2015                    63.056978160
          June 7, 2016                        60.570748889
          December 7, 2016                    58.015270016
          June 7, 2017                        55.382926834
          December 7, 2017                    52.679982325
          June 7, 2018                        49.920371630
          December 7, 2018                    47.141183833
          June 7, 2019                        44.336504272
          December 7, 2019                    41.523062070
          June 7, 2020                        38.695119295
          December 7, 2020                    35.871840691
          June 7, 2021                        33.047525182
          December 7, 2021                    30.244073388
          June 7, 2022                        27.588261287
          December 7, 2022                    25.000000000





                                                       Schedule 3
                                                           [SNET]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   104.959733226%
          June 7, 1991                       106.057565150
          December 7, 1991                   107.051749347
          June 7, 1992                       107.957276152
          December 7, 1992                   108.768680180
          June 7, 1993                       109.499884855
          December 7, 1993                   110.147708846
          June 7, 1994                       110.719806501
          December 7, 1994                   111.202884163
          June 7, 1995                       111.608247712
          December 7, 1995                   111.934782379
          June 7, 1996                       112.188723501
          December 7, 1996                   112.359004590
          June 7, 1997                       112.450314609
          December 7, 1997                   112.451540496
          June 7, 1998                       112.366930858
          December 7, 1998                   112.185329172
          June 7, 1999                       111.910508367
          December 7, 1999                   111.531272727
          June 7, 2000                       111.050881886
          December 7, 2000                   110.458106411
          June 7, 2001                       109.755652154
          December 7, 2001                   108.932263233
          June 7, 2002                       108.012897533
          December 7, 2002                   107.042634578
          June 7, 2003                       106.025839344
          December 7, 2003                   104.960280151
          June 7, 2004                       103.843618371
          December 7, 2004                   102.673403236
          June 7, 2005                       101.447066328
          December 7, 2005                   100.160942341
          June 7, 2006                        98.812116515
          December 7, 2006                    97.397531905
          June 7, 2007                        95.914496035
          December 7, 2007                    94.402196171
          June 7, 2008                        92.841953389
          December 7, 2008                    91.238177870
          June 7, 2009                        89.582764455
          December 7, 2009                    87.881184356
          June 7, 2010                        86.124855722
          December 7, 2010                    84.320411646
          June 7, 2011                        82.458935344
          December 7, 2011                    80.546512804
          June 7, 2012                        78.573682603
          December 7, 2012                    76.546903474
          June 7, 2013                        74.456141762
          December 7, 2013                    72.308251057
          June 7, 2014                        70.092609348
          December 7, 2014                    67.816532160
          June 7, 2015                        65.468752555
          December 7, 2015                    63.056978160
          June 7, 2016                        60.570748889
          December 7, 2016                    58.015270016
          June 7, 2017                        55.382926834
          December 7, 2017                    52.679982325
          June 7, 2018                        49.920371630
          December 7, 2018                    47.141183833
          June 7, 2019                        44.336504272
          December 7, 2019                    41.523062070
          June 7, 2020                        38.695119295
          December 7, 2020                    35.871840691
          June 7, 2021                        33.047525182
          December 7, 2021                    30.244073388
          June 7, 2022                        27.588261287
          December 7, 2022                    25.000000000



                     LEASE SUPPLEMENT NO. 1

          LEASE SUPPLEMENT NO. 1 (I&M Trust 6) dated as of
October 15, 1990, to Lease Agreement (I&M Trust 6) dated as of
December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST
COMPANY, a Delaware banking corporation, not in its individual
capacity but solely as Owner Trustee under the Amended and
Restated Trust Agreement (I&M Trust 6) dated as of December 1,
1989 with NEMLC Leasing Associates No. 2, a Massachusetts limited
partnership, as Lessor, and INDIANA MICHIGAN POWER COMPANY, an
Indiana corporation, as Lessee.

          WHEREAS, the Original Lease was recorded in the Office
of the Recorder of Spencer County, Indiana, on the 7th day of
December, 1989, as Instrument No. 89-4194 in Book No. 57, Page
No. 385;

          WHEREAS, the Original Lease provides that in the event
any of the Pricing Assumptions proves to have been incorrect or
any Refunding Notes are issued, then in such cases (a) the
percentages for Basic Rent, Stipulated Loss Value and Termination
Value set forth, respectively, in Schedules 1, 2 and 3 to the
Original Lease shall be adjusted so as to preserve the Owner
Participant's Initial Theoretical Return, and (b) the Lessor and
the Lessee shall execute a supplement to the Original Lease
amending Schedules 1, 2 and 3 thereof to set forth such
recalculated percentages for Basic Rent, Stipulated Loss Value
and Termination Value, respectively; and

          WHEREAS, Transaction Expenses paid by the Owner Trustee
with funds provided by the Owner Participant are other than as
set forth in the original Pricing Assumptions, and Refunding
Notes were issued on February 8, 1990, and on June 20, 1990, to
refund the Initial Series A Notes;

          NOW, THEREFORE, in consideration of the premises and
other good and sufficient consideration, the Lessor and the
Lessee hereby agree as follows:

          1.  Capitalized terms used in this Lease Supplement and
not defined herein shall have the respective meanings assigned to
them in the Original Lease.

          2.  The percentages for Basic Rent set forth in
Schedule 1 hereto, the Stipulated Loss Value percentages set
forth in Schedule 2 hereto and the Termination Value percentages
set forth in Schedule 3 hereto shall replace any prior Schedules
1, 2 and 3 of the Original Lease, respectively, for all purposes.

          3.  This Lease Supplement may be executed by the
parties hereto in separate counterparts, each of which when so
executed and delivered shall be an original, but all such
counterparts shall together constitute but one and the same
instrument.



          4.  THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND
CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK
EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND
SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND
REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES,
WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE
LAW OF THE STATE OF INDIANA.

          5.  The Owner Participant hereby authorizes and directs
the Owner Trustee, pursuant to Section 5.02 of the Trust
Agreement, to execute and deliver this Lease Supplement, perform
the terms of the Original Lease, as amended by this Lease
Supplement, and to execute and deliver Amendment No. 1 to Form U-
7D which is in a form approved by the Owner Participant.

          6.  This Lease Supplement may be executed in any number
of counterparts and by each of the parties hereto in separate
counterparts, all such counterparts together constituting but one
and the same instrument.

          IN WITNESS WHEREOF, the Lessor and Lessee have caused
this Lease Supplement to be duly executed as of the date and year
set forth in the opening paragraph hereof.

                               Lessor

                               WILMINGTON TRUST COMPANY
                                 not in its individual capacity
                                 but solely as Owner Trustee
[CORPORATE SEAL]


Attest: /s/ Emmett R. Harmon      By:  /s/ James P. Lawler      
Name:   Emmett R. Harmon        Name:  James P. Lawler
Title:  Vice President         Title:  Financial Services Officer


                               Lessee

                               INDIANA MICHIGAN POWER COMPANY
[CORPORATE SEAL]


Attest: /s/ Jeffrey D. Cross      By:  /s/ G. P. Maloney         
Name:   Jeffrey D. Cross        Name:  G.P. Maloney
Title:  Asst. Secretary        Title:  Vice President



Consented and agreed to by:
NEMLC LEASING ASSOCIATES NO. 2,

By:     NEMLC Leasing Corporation,
        General Partner,

By:     BOT Financial Corporation,
        Attorney-in-fact

By:     /s/ Gary L. Christensen                                   
Name:   Gary L. Christensen
Title:  Senior Vice President






STATE OF DELAWARE   )
COUNTY OF NEW CASTLE) SS.:

        On this, the 30th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared James P. Lawler and Emmett R. Harmon, the Financial
Services Officer and Vice President of WILMINGTON TRUST COMPANY,
who acknowledged themselves to be duly authorized officers of
WILMINGTON TRUST COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of WILMINGTON TRUST COMPANY.



                              /s/ Sonja F. Allen             
                              Name:  Sonja F. Allen
                              Notary Public
                              My Commission Expires:  5-30-92
                              Residing in New Castle County




STATE OF OHIO            )
COUNTY OF FRANKLIN       ) SS.:

        On this, the 26th day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared G.P. Maloney and Jeffrey D. Cross, the Vice President
and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who
acknowledged themselves to be duly authorized officers of INDIANA
MICHIGAN POWER COMPANY, and that, as such officers, being
authorized to do so, they executed the foregoing instrument for
the purposes therein contained by signing and attesting the name
of INDIANA MICHIGAN POWER COMPANY.


                              /s/ Mary M. Soltesz           
                              Name:  MARY M. SOLTESZ
                              Notary Public
                              My Commission Expires: 7-13-94
                              Residing in Franklin County




COMMONWEALTH OF MASSACHUSETTS )
COUNTY OF SUFFOLK             ) SS.:

        On this, the 31st day of October, 1990, before me, a
Notary Public in and for said County and State, personally
appeared Gary L. Christensen, the Senior Vice President of BOT
FINANCIAL CORPORATION, the Attorney-in-Fact of NEMLC LEASING
CORPORATION, the general partner in NEMLC LEASING ASSOCIATES NO.
2, who acknowledged himself to be a duly authorized officer of
BOT FINANCIAL CORPORATION, the Attorney-in-Fact of NEMLC LEASING
CORPORATION, the general partner in NEMLC LEASING ASSOCIATES NO.
2, and that, as such officer, being authorized to do so, he
executed the foregoing instrument for the purposes therein
contained by signing the name of BOT FINANCIAL CORPORATION, the
Attorney-in-Fact of BOT FINANCIAL CORPORATION, as the general
partner in NEMLC LEASING ASSOCIATES NO. 2.



                              /s/ Mark A. Helman         
                              Name:  Mark A. Helman
                              Notary Public
                              My Commission Expires:  7-24-92
                              Residing in Norfolk County


        This instrument was prepared by James M. Cotter, 
425 Lexington Avenue, New York, New York 10017-3939.




                                                       Schedule 1
                                                          [NEMLC]


                     BASIC RENT PERCENTAGES

      Basic Rent Payment Date           Basic Rent Percentage

          December 7, 1990                     4.311192660%
          June 7, 1991                         4.311192660
          December 7, 1991                     4.311192660
          June 7, 1992                         4.311192660
          December 7, 1992                     4.311192660
          June 7, 1993                         4.311192660
          December 7, 1993                     4.311192660
          June 7, 1994                         4.311192660
          December 7, 1994                     4.311192660
          June 7, 1995                         4.311192660
          December 7, 1995                     4.311192660
          June 7, 1996                         4.311192660
          December 7, 1996                     4.311192660
          June 7, 1997                         4.311192660
          December 7, 1997                     4.311192660
          June 7, 1998                         4.311192660
          December 7, 1998                     4.311192660
          June 7, 1999                         4.311192660
          December 7, 1999                     4.311192660
          June 7, 2000                         4.311192660
          December 7, 2000                     4.311192660
          June 7, 2001                         4.311192660
          December 7, 2001                     4.311192660
          June 7, 2002                         4.311192660
          December 7, 2002                     4.311192660
          June 7, 2003                         4.311192660
          December 7, 2003                     4.311192660
          June 7, 2004                         4.311192660
          December 7, 2004                     4.311192660
          June 7, 2005                         4.311192660
          December 7, 2005                     4.311192660
          June 7, 2006                         4.311192660
          December 7, 2006                     4.311192660
          June 7, 2007                         4.311192660
          December 7, 2007                     4.311192660
          June 7, 2008                         4.311192660
          December 7, 2008                     4.311192660
          June 7, 2009                         4.311192660
          December 7, 2009                     4.311192660
          June 7, 2010                         4.311192660
          December 7, 2010                     4.311192660
          June 7, 2011                         4.311192660
          December 7, 2011                     4.311192660
          June 7, 2012                         4.311192660
          December 7, 2012                     4.311192660
          June 7, 2013                         4.311192660
          December 7, 2013                     4.311192660
          June 7, 2014                         4.311192660
          December 7, 2014                     4.311192660
          June 7, 2015                         4.311192660
          December 7, 2015                     4.311192660
          June 7, 2016                         4.311192660
          December 7, 2016                     4.311192660
          June 7, 2017                         4.311192660
          December 7, 2017                     4.311192660
          June 7, 2018                         4.311192660
          December 7, 2018                     4.311192660
          June 7, 2019                         4.311192660
          December 7, 2019                     4.311192660
          June 7, 2020                         4.311192660
          December 7, 2020                     4.311192660
          June 7, 2021                         4.311192660
          December 7, 2021                     4.311192660
          June 7, 2022                         4.311192660
          December 7, 2022                     4.311192660




                                                       Schedule 2
                                                          [NEMLC]

                STIPULATED LOSS VALUE PERCENTAGES

                                           Stipulated Loss
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   104.67426562%
          June 7, 1991                       105.55978999 
          December 7, 1991                   106.33849364 
          June 7, 1992                       107.02780944 
          December 7, 1992                   107.62645760 
          June 7, 1993                       108.14588517 
          December 7, 1993                   108.58372784 
          June 7, 1994                       108.94625799 
          December 7, 1994                   109.22319872 
          June 7, 1995                       109.42384518 
          December 7, 1995                   109.54766977 
          June 7, 1996                       109.59961888 
          December 7, 1996                   109.57084292 
          June 7, 1997                       109.46501338 
          December 7, 1997                   109.27332050 
          June 7, 1998                       108.99909498 
          December 7, 1998                   108.63358001 
          June 7, 1999                       108.17974181 
          December 7, 1999                   107.62889179 
          June 7, 2000                       106.98360628 
          December 7, 2000                   106.23528257 
          June 7, 2001                       105.38608042 
          December 7, 2001                   104.42750344 
          June 7, 2002                       103.36446042 
          December 7, 2002                   102.22486804 
          June 7, 2003                       101.03063187 
          December 7, 2003                    99.77913178 
          June 7, 2004                        98.46762191 
          December 7, 2004                    97.09322479 
          June 7, 2005                        95.65292496 
          December 7, 2005                    94.14227296 
          June 7, 2006                        92.56006032 
          December 7, 2006                    90.93056608 
          June 7, 2007                        89.26378007 
          December 7, 2007                    87.55683962 
          June 7, 2008                        85.81342175 
          December 7, 2008                    84.04698655 
          June 7, 2009                        82.25308585 
          December 7, 2009                    80.43777121 
          June 7, 2010                        78.59620364 
          December 7, 2010                    76.73905053 
          June 7, 2011                        74.86145666 
          December 7, 2011                    72.97342102 
          June 7, 2012                        71.06988672 
          December 7, 2012                    69.16217511 
          June 7, 2013                        67.24503990 
          December 7, 2013                    65.33128597 
          June 7, 2014                        63.41548814 
          December 7, 2014                    61.51211513 
          June 7, 2015                        59.61544459 
          December 7, 2015                    57.74176097 
          June 7, 2016                        55.88525217 
          December 7, 2016                    54.03920376 
          June 7, 2017                        52.13561298 
          December 7, 2017                    50.15215540 
          June 7, 2018                        48.07386865 
          December 7, 2018                    45.90835338 
          June 7, 2019                        43.63991485 
          December 7, 2019                    41.27579385 
          June 7, 2020                        38.79991980 
          December 7, 2020                    36.21914091 
          June 7, 2021                        33.51697658 
          December 7, 2021                    30.69984684 
          June 7, 2022                        27.86701094 
          December 7, 2022                    25.00000000 




                                                       Schedule 3
                                                          [NEMLC]

                  TERMINATION VALUE PERCENTAGES

                                             Termination
      Basic Rent Payment Date              Value Percentage

          December 7, 1990                   104.67426562%
          June 7, 1991                       105.55978999 
          December 7, 1991                   106.33849364 
          June 7, 1992                       107.02780944 
          December 7, 1992                   107.62645760 
          June 7, 1993                       108.14588517 
          December 7, 1993                   108.58372784 
          June 7, 1994                       108.94625799 
          December 7, 1994                   109.22319872 
          June 7, 1995                       109.42384518 
          December 7, 1995                   109.54766977 
          June 7, 1996                       109.59961888 
          December 7, 1996                   109.57084292 
          June 7, 1997                       109.46501338 
          December 7, 1997                   109.27332050 
          June 7, 1998                       108.99909498 
          December 7, 1998                   108.63358001 
          June 7, 1999                       108.17974181 
          December 7, 1999                   107.62889179 
          June 7, 2000                       106.98360628 
          December 7, 2000                   106.23528257 
          June 7, 2001                       105.38608042 
          December 7, 2001                   104.42750344 
          June 7, 2002                       103.36446042 
          December 7, 2002                   102.22486804 
          June 7, 2003                       101.03063187 
          December 7, 2003                    99.77913178 
          June 7, 2004                        98.46762191 
          December 7, 2004                    97.09322479 
          June 7, 2005                        95.65292496 
          December 7, 2005                    94.14227296 
          June 7, 2006                        92.56006032 
          December 7, 2006                    90.93056608 
          June 7, 2007                        89.26378007 
          December 7, 2007                    87.55683962 
          June 7, 2008                        85.81342175 
          December 7, 2008                    84.04698655 
          June 7, 2009                        82.25308585 
          December 7, 2009                    80.43777121 
          June 7, 2010                        78.59620364 
          December 7, 2010                    76.73905053 
          June 7, 2011                        74.86145666 
          December 7, 2011                    72.97342102 
          June 7, 2012                        71.06988672 
          December 7, 2012                    69.16217511 
          June 7, 2013                        67.24503990 
          December 7, 2013                    65.33128597 
          June 7, 2014                        63.41548814 
          December 7, 2014                    61.51211513 
          June 7, 2015                        59.61544459 
          December 7, 2015                    57.74176097 
          June 7, 2016                        55.88525217 
          December 7, 2016                    54.03920376 
          June 7, 2017                        52.13561298 
          December 7, 2017                    50.15215540 
          June 7, 2018                        48.07386865 
          December 7, 2018                    45.90835338 
          June 7, 2019                        43.63991485 
          December 7, 2019                    41.27579385 
          June 7, 2020                        38.79991980 
          December 7, 2020                    36.21914091 
          June 7, 2021                        33.51697658 
          December 7, 2021                    30.69984684 
          June 7, 2022                        27.86701094 
          December 7, 2022                    25.00000000 



<PAGE>
<TABLE>
                                                                                            EXHIBIT 12
                                             INDIANA MICHIGAN POWER COMPANY
                             Computation of Consolidated Ratio of Earnings to Fixed Charges
                                            (in thousands except ratio data)
<CAPTION>
                                                                  Year Ended December 31,             
                                                    1989       1990       1991       1992       1993
<S>                                               <C>        <C>        <C>        <C>        <C>
Fixed Charges:
  Interest on First Mortgage Bonds. . . . . . . . $ 94,216   $ 55,259   $ 52,933   $ 56,965   $ 53,771
  Interest on Other Long-term Debt. . . . . . . .   37,900     33,170     30,202     26,330     23,504
  Interest on Short-term Debt . . . . . . . . . .    6,387      1,282      2,564      1,614      1,085
  Miscellaneous Interest Charges. . . . . . . . .    1,114      2,458      2,118      2,633      2,832
  Estimated Interest Element in Lease Rentals . .   22,000     81,000     84,400     84,800     84,300
       Total Fixed Charges. . . . . . . . . . . . $161,617   $173,169   $172,217   $172,342   $165,492

Earnings:
  Net Income. . . . . . . . . . . . . . . . . . . $139,237   $118,391   $136,932   $123,948   $129,313
  Plus Federal Income Taxes . . . . . . . . . . .   48,259     43,855     45,985     30,915     41,552
  Plus State Income Taxes . . . . . . . . . . . .    5,727      6,607      5,541      2,281      8,226
  Plus Fixed Charges (as above) . . . . . . . . .  161,617    173,169    172,217    172,342    165,492
       Total Earnings . . . . . . . . . . . . . . $354,840   $342,022   $360,675   $329,486   $344,583

Ratio of Earnings to Fixed Charges. . . . . . . .     2.19       1.97       2.09       1.91       2.08
</TABLE>


<PAGE>
<TABLE>
                                          Selected Consolidated Financial Data
<CAPTION>
                                                  Year Ended December 31, 
                                    1993        1992       1991        1990        1989     
                                                        (in thousands)          
<S>                               <C>         <C>        <C>         <C>         <C>        
INCOME STATEMENTS DATA:
  Operating Revenues              $1,202,643  $1,196,755 $1,225,867  $1,271,514  $1,135,587 
  Operating Expenses                 992,723   1,001,235    998,578   1,070,023     921,604 
  Operating Income                   209,920     195,520    227,289     201,491     213,983 
  Nonoperating Income (Loss)            (234)     14,115     (3,721)      7,557      32,737 
  Income Before Interest Charges     209,686     209,635    223,568     209,048     246,720 
  Interest Charges                    80,373      85,687     86,636      90,657     107,483 
  Net Income                         129,313     123,948    136,932     118,391     139,237 
  Preferred Stock Dividend                                                                  
    Requirements                      14,225      15,417     15,417      15,587      18,048 
  Earnings Applicable to
    Common Stock                  $  115,088  $  108,531 $  121,515  $  102,804  $  121,189 

<CAPTION>
                                                       December 31,     
                                    1993        1992       1991        1990        1989     
                                                     (in thousands)
<S>                               <C>         <C>        <C>         <C>         <C>        
BALANCE SHEETS DATA:
  Electric Utility Plant          $4,290,957  $4,266,480 $4,135,820  $4,066,227  $3,969,602 
  Accumulated Depreciation and
     Amortization                  1,714,829   1,631,438  1,521,349   1,421,285   1,309,072 
  Net Electric Utility Plant      $2,576,128  $2,635,042 $2,614,471  $2,644,942  $2,660,530 

  Regulatory Assets (a)           $  492,822  $  268,816 $  204,060  $  240,754  $  280,768 

  Total Assets                    $3,765,458  $3,645,798 $3,481,878  $3,501,925  $4,125,534 

  Common Stock and Paid-in
    Capital                       $  791,517  $  782,741 $  782,741  $  782,741  $  782,741 
  Retained Earnings                  177,638     171,309    169,243     150,408     162,213 
  Total Common Shareowner's
    Equity                        $  969,155  $  954,050 $  951,984  $  933,149  $  944,954 

  Cumulative Preferred Stock:
    Not Subject to Mandatory
      Redemption                  $   87,000  $  197,000 $  197,000  $  197,000  $  197,000 
    Subject to Mandatory
      Redemption (b)                 100,000       -          -           -          18,030 
      Total Cumulative Preferred
        Stock                     $  187,000  $  197,000 $  197,000  $  197,000  $  215,030 

  Long-term Debt (b)              $1,073,154  $1,211,623 $1,130,709  $1,133,833  $1,532,736 

  Obligations Under Capital
    Leases (b)                    $   98,753  $  126,689 $ 102,985   $  133,447  $  123,361 

  Total Capitalization and
    Liabilities                   $3,765,458  $3,645,798 $3,481,878  $3,501,925  $4,125,534 

(a) Effective January 1, 1993 a new accounting standard Statement of Financial
Accounting  Standards No. 109, Accounting for Income Taxes,  was adopted 
resulting in  an increase  in  regulatory assets.   (See  Note 1  of  Notes to 
Consolidated Financial Statements).
(b) Including portion due within one year.

</TABLE>
<PAGE>
<PAGE>
MANAGEMENT'S DISCUSSION AND ANALYSIS
OF RESULTS OF OPERATIONS AND FINANCIAL CONDITION

Net Income Increases

     Net  income increased  4.3% in  1993 and  decreased 9.5%  in 1992.   The
scheduled  refueling of the  two nuclear generating  units and an unscheduled
outage at one of  the units in 1992  required the purchase of  more expensive
replacement power  from the AEP  System Power Pool  (Power Pool) and  reduced
wholesale sales to the Power Pool reducing net income in 1992.  The return to
service of the nuclear units along with the retirement and the refinancing of
debt at lower interest rates  was responsible for the increase in  net income
in 1993.

Outlook

     The electric utility industry is expected to undergo significant changes
for  the remainder of  the decade  because of  increasing competition  in the
generation and sale of electricity and increasing energy flows resulting from
open transmission access.  Although  management believes that the Company  is
well positioned, as a low cost producer, to compete, efforts will continue to
further reduce costs and increase effectiveness.

     The Company faces  additional challenges from compliance with  the Clean
Air Act Amendments of 1990, other environmental concerns and costs, the  cost
of  operating, maintaining  and  eventually decommissioning  the two  nuclear
generating units  and the  disposal of  their spent  nuclear fuel that  could
affect  financial  performance and  possibly  the ability  to  meet financial
obligations  and  commitments.   While  management  believes  the  Company is
equipped to  meet these challenges,  future financial performance  is heavily
dependent on the ability to obtain favorable rate-making treatment to recover
costs of service on a timely basis.

     Future results  of  operations  will be  affected  by  several  factors,
including  the  continued  economic  health of  our  service  territory,  the
weather,  competition  for  wholesale   sales,  new  environmental  laws  and
regulations and the rate-making policies  of the Company's regulators.   Many
of  these factors are  not generally  within management's direct  control yet
every effort will be made to  work with regulators, government officials, and
current and prospective  customers to  positively  influence these critical 
factors  and  to  take  advantage  of  the  opportunities increased
competition will bring.
<PAGE>
Operating Revenues and Energy Sales

 Operating revenues  increased $6 million in 1993  following a decline of $29
million  in 1992.  The 1993 increase  and the 1992 decrease were attributable
to the Donald  C. Cook Nuclear Plant (Cook Plant)  generating units being out
of  service for scheduled refueling and maintenance and an unscheduled outage
in 1992 which reduced the amount of energy the Company had available for sale
to the Power Pool.

  The changes in revenues can be analyzed as follows:

                           Increase (Decrease)
                           From Previous Year
(dollars in millions)     1993            1992
                        Amount    %     Amount     % 
Retail:
  Price variance        $ (75.1)        $  42.3  
  Volume variance          40.3             3.0 
                          (34.8) (4.3)     45.3    5.9 
Wholesale:
  Price variance         (137.2)           75.2 
  Volume variance         172.7          (141.9)
                           35.5   9.6     (66.7) (15.3)
Other Operating Revenues    5.2            (7.7)
  Total                 $   5.9   0.5   $ (29.1)  (2.4)

     The unfavorable retail and wholesale price variances in 1993 reflect the
operation  of fuel  and  power supply  cost recovery  mechanisms  due to  the
availability of the Cook Plant and  lower average cost generation.  Under the
retail  jurisdictional fuel clauses, revenues were accrued in 1992 for future
recovery of higher cost replacement power during the nuclear outages.

     The increase in 1993 retail sales volume reflects continuing improvement
in  industrial sales,  a  return to  normal weather  and  moderate growth  in
residential and commercial customer classes.  The increase in wholesale sales
volume  in  1993  resulted from  the  increased  availability  of energy  for
delivery to the Power Pool  due to availability of the Cook Plant  as well as
increased sales by the Power Pool to unaffiliated utilities which the Company
shares as a member of the Pool.

 The substantial  retail and wholesale price  variance in  1992 resulted from
recovery  of higher  fossil fuel  generation costs  and power  pool purchases
which  were incurred during  the Cook Plant  outages.  The  reduction in 1992
wholesale sales volume reflects a decrease in sales to the Power Pool because
of the  Cook Plant  outages and  reduced wholesale sales  by the  Power Pool.
Efforts  to improve  short-term wholesale  sales are  affected by  the highly
competitive  nature of the short-term energy market and other factors such as
unaffiliated generating plant availability, the weather and the economy, that
are  not generally within management's control.  Future results of operations
will be affected by the ability to make cost-effective wholesale sales or, if
such sales are reduced, the ability to timely raise retail rates.

<PAGE>
Operating Expenses Decline

     Changes in the components of operating expenses were as follows:

                           Increase (Decrease)
                           From Previous Year 
(dollars in millions)     1993           1992 
                         Amount    %    Amount     % 
Fuel                    $ 26.4   13.6   $(57.5) (22.9)
Purchased Power          (72.0) (40.0)    57.8   47.1
Other Operation           12.6    5.0      5.0    2.0
Maintenance                4.9    3.5     18.5   15.6
Depreciation and 
  Amortization             5.4    4.1      1.1    0.8
Amortization of Rockport
  Plant Unit 1 Phase-in
  Plan Deferrals          (0.7)  (4.0)    (0.7)  (3.9)
Taxes Other Than 
  Federal Income Taxes     5.7    9.2     (0.6)  (0.9)
Federal Income Taxes       9.2   36.1    (20.9) (45.1)
    Total               $ (8.5)  (0.9)  $  2.7    0.3

  Fuel  expense increased in 1993  due to the significant  increase in nuclear
generation and a 6% increase in fossil generation, partially offset  by a de-
crease in the  average cost of fuel.   The reduction in fuel  expense in 1992
resulted largely from  reduced generation due  to outages at the  two nuclear
units as well as lower average fossil fuel costs.

 The decline in purchased power expense in 1993  reflects a reduced level  of
energy receipts from the Power Pool because  of the increased availability of
the nuclear units and reduced power purchases from AEP  Generating Company as
a result of Rockport  Plant maintenance outages.   The increase in  purchased
power expense in 1992 was the result of an increased level of energy receipts
from the Power Pool during the nuclear outages.

     Certain other operation and maintenance procedures can be performed only
when a  nuclear unit is out  of service.  Therefore, during  the 1992 nuclear
refueling outages, significant other  operation and maintenance expenses were
incurred.  However,  the impact on 1992  earnings from refueling  outages was
mitigated  through  the  implementation  of  levelized  accounting  in  1992.
Levelized  accounting spreads the  incremental cost  of refueling  outages so
that the cost of an average number of refuelings are reflected in each year's
expenses.   The Company  received  regulatory approval  to defer  incremental
nuclear refueling  outage costs  and to  amortize them from  the start  of an
outage until the beginning  of the next outage.  As a  result, 1993 operating
expenses include the  amortization of  $35.2 million  of incremental  nuclear
refueling outage expenses that were deferred in 1992.

     Taxes other than federal income taxes increased in 1993 primarily due to
a substantial increase  in Indiana  supplemental net income  tax because  the
nuclear refueling outage  costs incurred in 1992 were tax  deductible in that
year.    There were  no  refueling outages  in  1993.   Federal  income taxes
attributable to  operations increased in  1993 due to an  increase in pre-tax
operating income and a reduction in interest charges.  The decline in federal
income taxes attributable to operations  in 1992 reflects a decrease  in pre-
tax operating income.

<PAGE>
Nonoperating Income and Financing Costs Decline

     Nonoperating  income  declined in  1993  due  to the  implementation  of
Statement of Financial  Accounting Standards No.  109, Accounting for  Income
Taxes, the recordation  in 1992 of interest income on  federal income tax re-
funds in connection with the settlement of audits of prior years' tax returns
and  the  reversal of  a provision  in  1992 as  a  result of  the successful
settlement of a coal royalty dispute with the state of Utah.

     Interest expense declined in 1993 due to  the retirement of $142 million
of long-term debt  and the refinancing of $150 million  of long-term debt and
$97  million of installment purchase contracts (IPC) at lower interest rates.
The decline  in 1992  was  largely attributable  to  the refinancing  of  $25
million of IPCs and a lower average interest rate on a variable rate IPC.

Accrued Utility Revenues and Taxes Accrued

   At  December 31,  1992 under  retail fuel and  power supply  cost recovery
mechanisms, $38  million of  fuel revenues were  accrued related to  fuel and
replacement power costs  incurred during the nuclear unit outages.   Both re-
tail  jurisdictions approved recovery.  Recovery was completed in the Indiana
jurisdiction and substantially completed in the Michigan jurisdiction in 1993
reducing the  accrued utility  revenues balance at  December 31,  1993.   The
remaining balance in the Michigan jurisdiction will be recovered in 1994.

   Taxes accrued increased in  1993 reflecting the effects of  federal income
tax  return audit  settlements  recorded  in  1992.    A  significant  refund
resulting from the audit caused a reduction in the 1992 balance.

Regulatory Assets and Deferred
Tax Liabilities Increase

   The Company  prospectively adopted  a new accounting  standard for  income
taxes on January  1, 1993.   The new standard  required, among other  things,
that regulated entities record deferred  tax liabilities on temporary differ-
ences previously flowed-through for rate-making  and book accounting.   Where
rate-making  provides  for flow-through  treatment,  corresponding regulatory
assets  were  recorded  resulting   in  an  increase  in  total   assets  and
liabilities.

Construction Spending

     Gross plant and  property additions were $125  million in 1993 and  $176
million in 1992.  Management estimates construction expenditures for the next
three years to be $410 million.  The funds for construction of new facilities
and  improvement of existing facilities come from a combination of internally
generated  funds,  short-term and  long-term  borrowings  and investments  in
common  equity by the Company's parent, American Electric Power Company, Inc.
(AEP Co., Inc.).  Approximately 92% of the  construction expenditures for the
next  three years  will be  financed internally  with the  remainder financed
externally.

Capital Resources

     The Company  generally issues  short-term  debt to  provide for  interim
financing of capital expenditures that exceed internally generated funds.  At
December 31, 1993, unused short-term  lines of credit of $537  million shared
with  other  AEP System  companies  were  available.   Short-term  borrowings
increased by  $5.9 million in  1993.   A charter provision  limits short-term
borrowings to  $127 million.   Periodic reductions of  outstanding short-term
debt  are made  through issuance of  long-term debt  and preferred  stock and
through equity capital contributions by the parent company.

     The Company received or has requested regulatory approval to issue up to
$185 million of  long-term debt and preferred  stock.  Management expects  to
use  the  proceeds  to retire  short-term  debt,  refinance  higher cost  and
maturing  long-term   debt,  refund  cumulative  preferred   stock  and  fund
construction expenditures.

     Unless  the Company meets certain earnings or coverage tests, additional
long-term  debt or preferred stock cannot be issued.  In order to issue long-
term  debt  without  refunding an  equal  amount  of  existing debt,  pre-tax
earnings must be equal to at least twice annual interest charges on long-term
debt  after giving  effect to the  new debt.   To  issue additional preferred
stock, after-tax  gross income  must be  at least equal  to one  and one-half
times annual interest and preferred  stock dividend requirements after giving
effect  to the  new  preferred stock.   The  Company presently  exceeds these
minimum  coverage requirements.   At  December 31,  1993, long-term  debt and
preferred stock coverage ratios were 4.59 and 2.48, respectively.

     Recently a major credit rating  agency reevaluated the credit worthiness
of  companies in the  electric utility industry based  on perceived risk from
deregulation, increased competition, reduced load growth,  escalating nuclear
plant  costs  and environmental  concerns.   The  agency lowered  its ratings
outlook  for approximately  one-third of  the companies  but not  for Indiana
Michigan Power  which was  regarded by  the agency  as being  relatively well
positioned to meet future competitive challenges.

Competition

     Since  1990, the short-term  wholesale energy market  has been extremely
competitive.   With the  passage  of the  Energy Policy  Act  of 1992,  which
provides  for greater ease of transmission access and reduces certain regula-
tory  restrictions for  independent  power producers  (IPPs), competition  is
expected  to  increase  in   the  long-term  wholesale  market  and   in  the
construction of  new generating  capacity.  For  example, IPPs are  no longer
required to  find an industrial host to utilize the steam by-product from the
generation of electricity  to build  a generating unit  and avoid  regulation
under the Public Utility Holding Company Act of 1935 (1935 Act).   The Energy
Policy Act  also exempts  IPPs from requirements  under the  1935 Act  which,
among other things,  permit IPPs to  use greater amounts  of lower cost  debt
which may reduce  overall cost of capital.  Thus IPPs  may have a competitive
advantage.  Although the Energy Policy Act specifically prohibits the Federal
Energy Regulatory  Commission from  ordering retail transmission  access, the
states can  do so and  many believe that  the next logical  step will  be the
extension of competition for existing industrial customers which will present
both opportunities and challenges for the Company.

     Although management  believes  that the  Company is  well positioned  to
compete in this evolving  competitive market because of its technical skills
and expertise and its  position as a low cost producer, we intend to continue
to examine  ways to improve the  Company's competitive position.   Efforts to
improve operations and reduce  costs will continue in  order to maintain  and
enhance our position as a low cost producer.

     Although management may have  opportunities to improve shareholder value
through increased competition  as a  result of open  transmission access  and
other  provisions  of the  Energy  Policy  Act of  1992,  there  is risk  and
uncertainty, especially  for retail  ratepayers  and shareholders,  regarding
reliability of future transmission  service and fair compensation for  use of
the Company's  extensive high voltage transmission  facilities.  Management's
goal is to ensure  that, to the extent  the Company's facilities are  used by
others, there is fair and appropriate compensation.

Environmental Concerns and Cost Pressures

Clean Air Act

     The Clean Air Act Amendments of 1990 (CAAA) require, among other things,
substantial reductions  in sulfur  dioxide and nitrogen  oxides emitted  from
electric generating plants.

     Two  of the  Company's generating  units, Tanners Creek  Unit 4  and the
Breed Plant, are affected by the first phase of the CAAA.  Tanners Creek Unit
4 will comply by fuel switching  at minimal capital cost.  Management decided
early  in 1994 to  close the 325  megawatt (mw)  Breed Plant as  of March 31,
1994, due to its design  and age (commercial operation began in 1960) as well
as the additional cost of complying with the CAAA.

     The  closing of  the Breed  Plant is  not expected  to  adversely affect
results of operations  or financial  condition except as  it impacts  ongoing
Power Pool credits and charges.

     The ongoing earnings effect of closing  the Breed Plant will be that the
Company will  receive less capacity credits  for being a net  supplier to the
Power Pool, partially  offset by  a reduction in  operation, maintenance  and
depreciation expenses.   As of December  31, 1993  the unfavorable effect  on
earnings is expected to be  $10 million annually.  The Company  will seek re-
covery of this additional cost in future rate cases.

     Phase II of the CAAA,  effective in the year 2000, will  require further
actions  to comply.   Additional  costs will  be incurred  and recovery  from
customers will be sought for all CAAA costs.

Global Warming

     Concern about global climate change, or "the greenhouse effect" has been
the focus of intensive debate within the United States and  around the world.
Much of the uncertainty about what effects greenhouse gas concentrations will
have  on the  global climate  results from  a myriad  of factors  that affect
climate.  Based on the terms of a 1992 United Nations treaty that pledged the
United States to reduce greenhouse  gas emissions, the Clinton Administration
developed a  voluntary plan to reduce  by the year 2000  greenhouse gas emis-
sions to 1990  levels.  The AEP  System supports the plan and  will work with
the  U.S. Department of Energy (DOE)  and other electric utility companies to
formulate  a cost  effective  framework for  limiting  future greenhouse  gas
emissions.

     The AEP  System strongly  supports a policy  of proactive  environmental
stewardship,  whereby actions are taken  that make economic and environmental
sense on their  own merits, irrespective  of the uncertain  threat of  global
climate  change.    To  reduce  emissions,  we  support  energy  conservation
programs, development of more  efficient generation and end-use technologies,
and  forest management activities because  they are cost  effective and bring
long-term benefits to our  service area.  Should significant new  measures to
control  the burning  of  coal be  enacted, they  could affect  the Company's
competitiveness  and,  if  not  recovered from  customers,  adversely  impact
results of operations and financial condition.

<PAGE>
EMF

     The potential  for electric and magnetic fields  (EMF) from transmission
and  distribution facilities to adversely  affect the public  health is being
extensively researched.   The AEP System continues to support EMF research to
help  determine the extent, if any, to  which EMF may adversely impact public
health.   Our concern is that new  laws imposing EMF limits  may be passed or
new regulations promulgated without sufficient scientific study and evidence
to support them.  As long as there is uncertainty about EMF, we will have 
difficulty finding  acceptable sites  for our  transmission facilities, which
could hamper economic growth  within our service area.  If  the present energy
delivery system  must be changed  because of EMF  concerns, or if  the courts 
conclude that EMF exposure  harms individuals and  that utilities are liable 
for damages, then results of operations and financial condition could be
adversely affected, unless the costs can be recovered from customers.

Hazardous Material

     By-products from the generation of electricity include materials such as
ash, slag,  sludge, low level radioactive  waste and spent nuclear  fuel.  In
addition, generating plants and transmission and distribution facilities have
used asbestos, polychlorinated biphenyls (PCBs) and other hazardous  and non-
hazardous materials.  Substantial costs to store and dispose of hazardous and
non-hazardous  materials  have   been  and  will  continue  to  be  incurred.
Significant additional costs  could be incurred  to comply with new  laws and
regulations  if enacted  and  to  clean  up  disposal  sites  under  existing
legislation.

     The  Superfund  created  by  the  Comprehensive  Environmental  Response
Compensation  and  Liability Act  addresses  cleanup  of hazardous  substance
disposal  sites and  authorizes  the United  States Environmental  Protection
Agency  (Federal EPA)  to administer the  cleanup programs.   The Company has
been named by the Federal EPA as a "potentially responsible  party" (PRP) for
seven sites and has received information requests for three other sites.  For
two  of  the PRP  sites, liability  has been  settled  with little  impact on
results of operations.  I&M  also has been named  a PRP at one Illinois  site
and  has received an information request for one Indiana site under analogous
state  cleanup laws.  Although  the potential liability  associated with each
site must be evaluated  individually, several general statements can  be made
regarding such potential liability.

     Whether  the Company  disposed of hazardous  substances at  a particular
site is often unsubstantiated; the quantity of material disposed of at a site
was generally small; and the nature of the material generally disposed of was
non-hazardous.  Typically, the Company is one of many parties  named PRPs for
a site and,  although liability is  joint and several,  at least some of  the
other  parties  are  financially   sound  enterprises.    Therefore,  present
estimates do not  anticipate material cleanup  costs for identified  disposal
sites.  However, if for unknown  reasons, significant costs are incurred  for
cleanup, results  of  operations and  possibly financial  condition would  be
adversely  affected unless the costs can by recovered from insurance proceeds
and/or customers.

Nuclear Operating Cost

     Operation and  maintenance  costs of  the  Company's two-unit  2,110  mw
Donald  C. Cook  Nuclear Plant  are directly  impacted by  increasing Nuclear
Regulatory  Commission requirements  and increasing  maintenance requirements
related to the aging of the units (Unit 1 began commercial  operation in 1975
and  Unit 2 in 1978).   While nuclear  fuel cost has  declined, the estimated
cost to decommission the  plant has increased to  a range of $588  million to
$1.1  billion.    The  increase  in  the range  from  previous  estimates  is
attributable to uncertainty  regarding future delays  in the DOE's  mandatory
Spent  Nuclear Fuel (SNF)  disposal program.   Delays in finding  a permanent
repository for SNF have increased costs reflecting a need to store SNF at the
plant  site for an extended time after  the plant ceases operations.  Manage-
ment intends to continue to seek recovery of increasing decommissioning costs
over  the remaining plant  life.  We  continue to examine  our operations for
better  ways to  operate and maintain  our two  nuclear units  to control the
growth in  operation, maintenance  and decommissioning  costs.     Management
recently restructured its nuclear  operations and  staff to address  these
concerns.   Efforts  are continuing to shorten refueling and maintenance
outages, to reduce their cost and to minimize  the cost  of replacement energy 
during the outage  periods. Should  the  nuclear units  be  retired  early for 
any  reason  or costs  of maintaining, operating  and decommissioning the 
plant and  disposing of  its spent nuclear fuel not be recovered through
rates, results of  operations and financial condition would be adversely
affected.

Litigation

     The Company  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 resolution of these  matters will have  a material adverse
effect on financial condition.

New Accounting Standards

     Two  new accounting standards were  issued in 1993  that were adopted in
1994.  The implementation of these new standards will not  have a significant
effect on results of operations or financial condition.

Effects of Inflation

  Inflation  affects the  cost of  replacing utility  plant  and the  cost of
operating  and maintaining  such plant.   The  rate-making  process generally
limits recovery to the historical cost of assets resulting in economic losses
when  inflation effects 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.
<PAGE>
<PAGE>
INDEPENDENT AUDITORS' REPORT


To the Shareowners and Board of
 Directors of Indiana Michigan Power Company:

We have  audited  the accompanying  consolidated  balance sheets  of  Indiana
Michigan Power Company and its subsidiaries as of December 31, 1993 and 1992,
and  the related  consolidated statements  of income, retained  earnings, and
cash flows for each of the three years in the period ended December 31, 1993.
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 Indiana  Michigan Power Company
and  its subsidiaries as  of December 31,  1993 and 1992, and  the results of
their  operations and their  cash flows  for each of  the three  years in the
period  ended  December  31,  1993  in  conformity  with  generally  accepted
accounting principles.

As  discussed in Notes 1 and 6 in Notes to Consolidated Financial Statements,
effective  January 1, 1993, the Company  changed its method of accounting for
income taxes to conform with Statement of  Financial Accounting Standards No.
109  "Accounting  for  Income  Taxes,"  and  its  method  of  accounting  for
postretirement benefits  other than  pensions to  conform  with Statement  of
Financial   Accounting  Standards   No.   106  "Employers'   Accounting   for
Postretirement Benefits Other Than Pensions."




DELOITTE & TOUCHE
Columbus, Ohio

February 22, 1994


<PAGE>
<PAGE>
<TABLE>
Consolidated Statements of Income
<CAPTION>
                                                Year Ended December 31,
                                            1993        1992        1991
                                                    (in thousands) 
<S>                                       <C>         <C>         <C>        
OPERATING REVENUES                        $1,202,643  $1,196,755  $1,225,867 

OPERATING EXPENSES:
   Fuel                                      220,206     193,830     251,325 
   Purchased Power                           108,274     180,365     122,573 
   Other Operation                           264,543     251,897     246,935 
   Maintenance                               142,637     137,787     119,242 
   Depreciation and Amortization             138,794     133,365     132,285 
   Amortization of Rockport Plant Unit 1
     Phase-in Plan Deferrals                  15,644      16,303      16,961 
   Taxes Other Than Federal Income Taxes      67,918      62,189      62,783 
   Federal Income Taxes                       34,707      25,499      46,474 
                Total Operating Expenses     992,723   1,001,235     998,578 

OPERATING INCOME                             209,920     195,520     227,289 

NONOPERATING INCOME (LOSS)                     (234)     14,115      (3,721)

INCOME BEFORE INTEREST CHARGES               209,686     209,635     223,568

INTEREST CHARGES                              80,373      85,687      86,636

NET INCOME                                   129,313      123,948    136,932

PREFERRED STOCK DIVIDEND REQUIREMENTS         14,225      15,417      15,417

EARNINGS APPLICABLE TO COMMON STOCK       $  115,088  $  108,531  $  121,515


See Notes to Consolidated Financial Statements.

</TABLE>
<PAGE>
<PAGE>
<TABLE>
Consolidated Balance Sheets
<CAPTION>
                                                         December 31,
                                                       1993         1992
                                                         (in thousands)
<S>                                                  <C>          <C> 
ASSETS
ELECTRIC UTILITY PLANT:
   Production                                        $2,602,527   $2,559,905 
   Transmission                                         839,198      829,507 
   Distribution                                         608,752      576,309 
   General (including nuclear fuel)                     152,470      182,414 
   Construction Work in Progress                         88,010      118,345 
                 Total Electric Utility Plant         4,290,957    4,266,480 
   Accumulated Depreciation and Amortization          1,714,829    1,631,438 
                 NET ELECTRIC UTILITY PLANT           2,576,128    2,635,042 

OTHER PROPERTY AND INVESTMENTS                           432,459      403,111

CURRENT ASSETS:
   Cash and Cash Equivalents                              3,752        7,459 
   Accounts Receivable:
      Customers                                          67,246       62,325 
      Affiliated Companies                               24,507       41,139 
      Miscellaneous                                      30,087       31,536 
      Allowance for Uncollectible Accounts                 (504)        (562)
   Fuel - at average cost                                34,476       53,210 
   Materials and Supplies - at average cost              57,800       54,004 
   Accrued Utility Revenues                              34,642       78,555 
   Prepayments                                           12,043       11,163 
                 TOTAL CURRENT ASSETS                   264,049      338,829 

REGULATORY ASSETS:
   Amounts Due From Customers For
      Future Federal Income Taxes                       286,948         -    
   Other                                                205,874      268,816 
                TOTAL REGULATORY ASSETS                 492,822      268,816
                     TOTAL                           $3,765,458   $3,645,798 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                                                             December 31,   
                                                          1993         1992 
                                                            (in thousands)  
<S>                                                  <C>          <C>        
CAPITALIZATION AND LIABILITIES
CAPITALIZATION:
   Common Stock - No Par Value:
      Authorized - 2,500,000 Shares
      Outstanding - 1,400,000 Shares                 $   56,584   $   56,584 
   Paid-in Capital                                      734,933      726,157 
   Retained Earnings                                    177,638      171,309 
                Total Common Shareowner's Equity        969,155      954,050 
   Cumulative Preferred Stock:
       Not Subject to Mandatory Redemption               87,000      197,000 
       Subject to Mandatory Redemption                  100,000       -      
   Long-term Debt                                     1,073,154    1,168,721 
                TOTAL CAPITALIZATION                  2,229,309    2,319,771 

OTHER NONCURRENT LIABILITIES                            288,197      297,475 

CURRENT LIABILITIES:
   Long-term Debt Due Within One Year                      -          42,902 
   Short-term Debt - Commercial Paper                    50,075       44,200 
   Accounts Payable:
      General                                            40,437       37,214 
      Affiliated Companies                               17,481       12,471 
   Taxes Accrued                                         54,473       15,829 
   Interest Accrued                                      18,894       22,759 
   Obligations Under Capital Leases                      20,585       32,745 
   Other                                                 79,367       71,891
                TOTAL CURRENT LIABILITIES               281,312      280,011 

DEFERRED FEDERAL INCOME TAXES                            553,920     316,877 

DEFERRED INVESTMENT TAX CREDITS                          186,032     195,043 

DEFERRED GAIN ON SALE AND LEASEBACK - 
   ROCKPORT PLANT UNIT 2                                 211,446     218,754 

DEFERRED CREDITS                                          15,242      17,867 

COMMITMENTS AND CONTINGENCIES (Note 3)

                    TOTAL                            $3,765,458   $3,645,798 
</TABLE>
<PAGE>
<PAGE>
<TABLE>
Consolidated Statements of Cash Flows
<CAPTION>
                                                 Year Ended December 31,     
                                              1993        1992        1991   
                                                    (in thousands)           
<S>                                          <C>         <C>         <C>     
OPERATING ACTIVITIES:
  Net Income                                 $ 129,313   $ 123,948   $ 136,932
  Adjustments for Noncash Items:
    Depreciation and Amortization              148,270     141,453     141,813
    Amortization of Rockport Plant
      Unit 1 Phase-in Plan Deferrals            15,644      16,303      16,961
    Amortization (Deferral) of Incremental
     Nuclear Refueling Outage Expenses (net)    33,827     (47,200)       - 
    Deferred Federal Income Taxes              (49,905)     29,897     (21,877)
    Deferred Investment Tax Credits             (8,543)     (9,673)     (9,188)
  Changes in Certain Current Assets and
     Liabilities:
         Accounts Receivable (net)              13,102      (7,432)     (4,389)
         Fuel, Materials and Supplies           14,938       1,018     (14,520)
         Accrued Utility Revenues               43,913     (41,068)      3,816 
         Accounts Payable                        8,233     (15,088)    (15,222)
         Taxes Accrued                          38,644       4,514       9,937 
   Other (net)                                 (17,064)    (16,448)      4,446 
           Net Cash Flows From
            Operating Activities               370,372     180,224     248,709 

INVESTING ACTIVITIES:
   Construction Expenditures                  (108,867)   (125,908)   (122,597)
   Proceeds from Sales of Property
     and Other                                   5,385         903       3,246 
           Net Cash Flows Used For
            Investing Activities              (103,482)   (125,005)   (119,351)

FINANCING ACTIVITIES:    
   Capital Contributions
     from Parent  Company                       10,000        -           -    
   Issuance of Cumulative
     Preferred Stock                            98,776        -           -    
   Issuance of Long-term Debt                  243,426     271,722      78,634 
   Retirement of Cumulative
     Preferred Stock                          (112,300)       -           -    
   Retirement of Long-term Debt               (392,093)   (203,185)    (92,623)
   Change in Short-term Debt (net)               5,875      (6,750)     12,055 
   Dividends Paid on Common Stock             (108,696)   (106,465)   (102,680)
   Dividends Paid on Cumulative
     Preferred Stock                           (15,585)    (15,417)    (15,417)
           Net Cash Flows Used For
            Financing Activities              (270,597)    (60,095)   (120,031)
Net Increase (Decrease) in Cash and
 Cash Equivalents                               (3,707)     (4,876)      9,327 
Cash and Cash Equivalents January 1              7,459      12,335       3,008
Cash and Cash Equivalents December 31        $   3,752   $   7,459   $  12,335 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
Consolidated Statements of Retained Earnings
<CAPTION>
                                                  Year Ended December 31, 
                                              1993        1992        1991
                                                       (in thousands)        
<S>                                         <C>         <C>         <C>      
Retained Earnings January 1                 $171,309    $169,243    $150,408 

Net Income                                   129,313     123,948     136,932 
                                             300,622     293,191     287,340 
Deductions:
  Cash Dividends Declared:
     Common Stock                            108,696     106,465     102,680 
     Cumulative Preferred Stock:
        4-1/8% Series                            495         495         495 
        4.56%  Series                            273         273         273 
        4.12%  Series                            165         165         165 
        5.90%  Series                            374        -           -      
        6-1/4% Series                            161        -           -      
        6-7/8% Series                          1,799        -           -      
        7.08%  Series                          2,124       2,124       2,124 
        7.76%  Series                          2,716       2,716       2,716 
        8.68%  Series                          2,517       2,604       2,604 
        $2.15  Series                          3,001       3,440       3,440 
        $2.25  Series                            600       3,600       3,600 
          Total Cash Dividends Declared      122,921     121,882     118,097 
  Other                                           63        -           -     
                    Total Deductions         122,984     121,882     118,097 

Retained Earnings December 31               $177,638    $171,309    $169,243 


See Notes to Consolidated Financial Statements.

</TABLE>
<PAGE>
<PAGE>
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

1. SIGNIFICANT ACCOUNTING POLICIES:

Organization 

   Indiana  Michigan Power  Company (the  Company or  I&M) is  a wholly-owned
subsidiary of American Electric Power Company, Inc. (AEP Co., Inc.), a public
utility holding company.  The Company is engaged in the generation, purchase,
transmission  and  distribution of  electric  power in  northern  and eastern
Indiana and a portion of southwestern Michigan.   As a member of the American
Electric Power (AEP) System  Power Pool (Power Pool) and  a signatory company
to the  AEP Transmission Equalization Agreement, its  facilities are operated
in  conjunction with  the facilities  of certain  other AEP  Co., Inc.  owned
utilities as an integrated utility system.

   The Company has two wholly-owned subsidiaries, Blackhawk Coal  Company and
Price   River  Coal  Company,  that  were  formerly  engaged  in  coal-mining
operations.   Blackhawk Coal Company  currently leases and subleases portions
of its  Utah coal rights, land  and related mining equipment  to unaffiliated
companies.  Price River Coal  Company, which owns no land or  mineral rights,
is inactive.

Regulation

   As a member of the AEP System, I&M is subject to regulation by the Securi-
ties and Exchange Commission (SEC)  under the Public Utility Holding  Company
Act of  1935 (1935 Act).   Retail rates are regulated by  the Indiana Utility
Regulatory  Commission  (IURC) and  the  Michigan  Public Service  Commission
(MPSC).  The Federal Energy Regulatory Commission  (FERC) regulates wholesale
rates.

Principles of Consolidation

   The  consolidated financial  statements include  I&M and  its wholly-owned
subsidiaries.   Significant intercompany items were  eliminated in consolida-
tion.

Basis of Accounting

   As a rate-regulated entity, I&M's 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 Statement of Financial Accounting Standards (SFAS)  No. 71,
Accounting for the  Effects of Certain  Types of Regulation (SFAS 71),
regulatory assets and liabilities are recorded  to   defer  expenses   or 
revenues reflecting such rate-making differences.

Utility Plant

   Electric utility plant is stated at original cost and is generally subject
to first mortgage liens.   Additions, major replacements and  betterments are
added  to  the  plant accounts.    Retirements from  the  plant  accounts and
associated  removal  costs, net  of  salvage, are  deducted  from accumulated
depreciation.

   The  costs of  labor,  materials and  overheads  incurred to  operate  and
maintain utility plant are included in operating expenses.

Allowance for Funds Used During Construction (AFUDC)

   AFUDC is a noncash income item that is recovered over the service life  of
utility  plant through depreciation and represents the estimated cost of bor-
rowed and equity funds  used to finance  construction projects.  The  average
rates used to accrue  AFUDC were 8.75% in 1993 and 9.25% in 1992 and 1991 and
the amounts of AFUDC accrued were $1.7 million, $3.8 million and $2.1 million
in 1993, 1992 and 1991, respectively.

Depreciation and Amortization

   Depreciation  is provided  on  a straight-line  basis  over the  estimated
useful lives  of utility plant and  is calculated largely through  the use of
composite  rates  by   functional  class  (i.e.,   production,  transmission,
distribution, etc.).  Amounts to be used for demolition  of non-nuclear plant
are  presently recovered through depreciation charges included in rates.  The
accounting  and rate-making treatment  afforded nuclear decommissioning costs
and nuclear fuel disposal costs are discussed in Note 3.

Rockport Plant

   Rockport Plant consists of  two 1,300 megawatt (mw) coal-fired units.  I&M
and  AEP Generating Company (AEGCo), an affiliate,  each owns 50% of one unit
(Rockport 1)  and each leases 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.

   Rate   phase-in  plans   provide  for   the  recovery   and  straight-line
amortization  through  1997 of  prior- year  deferrals  of Rockport  1 costs.
Deferred amounts under the phase-in plans were $59 million and $75 million at
December 31, 1993 and 1992, respectively.

Cash and Cash Equivalents

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

Operating Revenues

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

Fuel Costs

   Fuel  costs are matched with  revenues in accordance  with rate commission
orders.   Revenues  are accrued related  to unrecovered  fuel in  both retail
jurisdictions and  for replacement power  costs in the  Michigan jurisdiction
until approved for billing.   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  the Donald C. Cook  Nuclear Plant (Cook Plant)  are deferred with
the  approval of  regulators  for  amortization  over the  period  (generally
eighteen  months)  beginning with  the commencement  of  an outage  until the
beginning of  the next outage.  Deferred amounts were $13.4 million and $47.2
million at December 31, 1993, and 1992, respectively.

Income Taxes

   Effective January 1,  1993, the  Company adopted the  liability method  of
accounting for income taxes as prescribed  by SFAS 109, Accounting for Income
Taxes.   Under this  standard deferred federal 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.   In prior years
deferred federal  income taxes were  provided for timing  differences between
book and  taxable  income except  where flow-through  accounting for  certain
differences  was reflected  in rates.   Flow-through  accounting is  a method
whereby federal  income tax  expense for  a particular item  is the  same for
accounting and rate-making as in the federal  income tax return.  As a result
of the adoption of  SFAS 109 significant additional deferred  tax liabilities
were recorded for items  afforded flow-through treatment in rates.  In accor-
dance  with SFAS  71 significant  corresponding  regulatory assets  were also
recorded  to reflect the  future recovery  of additional  taxes due  when the
temporary  differences reverse.   As a  result of  this change  in accounting
effective January 1, 1993, deferred federal income  tax liabilities increased
by $259.6 million and regulatory assets by $254.3 million, and net income was
reduced by $5.3 million.

   Investment tax credits utilized in prior years' federal income tax returns
were deferred  and are  being amortized  over the life  of the  related plant
investment in accordance with rate-making treatment.

Debt and Preferred Stock

   Gains and losses  on reacquired debt  are deferred and amortized  over the
term of  the reacquired debt.   If the  debt is refinanced  the reacquisition
costs are deferred and amortized over the term of the replacement debt.

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

   Redemption  premiums paid  to reacquire preferred  stock are  deferred and
amortized in  accordance with rate-making treatment.  The excess of par value
over costs of preferred stock reacquired to meet sinking fund requirements is
credited to paid-in capital.

Other Property and Investments

   Other property and investments are generally stated at cost.

Reclassifications

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


<PAGE>
2. RATE MATTERS:

Rate Activity

   In November 1993 the IURC granted  a $34.7 million annual rate increase in
response to the Company's request for a $44.8 million increase filed in April
1992.  The  new rates include,  among other things,  recovery of the  ongoing
amounts being accrued for postretirement benefits other than pensions (OPEB),
an increase  in the provision for nuclear plant decommissioning costs and the
amortization of deferred incremental nuclear plant refueling outage costs.

   In October 1993 the MPSC approved a settlement agreement that provides for
a  three-step increase in recovery  of nuclear decommissioning  costs for the
Cook Plant.   The first step increase of $1.2  million annually was effective
in November 1993.   The second and  third steps provide for  recoveries to be
increased by $1  million annually in  May 1994 and  an additional $1  million
annually in November 1994.  The  MPSC also ordered that a new decommissioning
study be filed before December 1994.

Unaffiliated Coal and Affiliated Transportation Cost Recovery

   In October 1993 the FERC denied a request by a  wholesale customer seeking
rehearing of a February 1993 order.   The February 1993 order reversed a 1990
administrative  law  judge's initial  decision  and  dismissed the  wholesale
customer's  complaint  concerning the  reasonableness of  coal costs  from an
unaffiliated supplier who  leased a Utah mining operation from the Company in
1986  and affiliated  coal  transportation charges.    In December  1993  the
wholesale customer appealed the FERC order to the U.S. Court of Appeals.


3. COMMITMENTS AND CONTINGENCIES:

Construction and Other Commitments

   Substantial  construction  commitments  have  been made  although  no  new
generating capacity is  expected to  be constructed until  the next  century.
The aggregate  construction program expenditures for  1994-1996 are estimated
to be $410 million  and include the capital cost of compliance with the Clean
Air Act Amendments of 1990 (CAAA).

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

Unit Power Agreements

   The Company is  committed under unit power  agreements to purchase 70%  of
AEGCo's  Rockport Plant capacity unless it is sold to unaffiliated utilities.
AEGCo has one long-term contract with an unaffiliated utility that expires in
1999 for 455 mw of Rockport Plant capacity.

   The Company sells under contract  up to 250 mw of Rockport  Plant capacity
to Carolina Power and Light  Company, an unaffiliated utility.  The  contract
expires in 2009.

<PAGE>
Litigation

   An appeal  to the Indiana Court of Appeals by a local distribution utility
of  a 1992 DeKalb County  Circuit Court of Indiana  decision is pending.  The
circuit court dismissed the case filed  under a provision of Indiana law that
allows the  local distribution  utility to  seek damages equal  to the  gross
revenues  received by  the Company  for rendering  service in  the designated
service territory  of the local  distribution utility.   The Company  had re-
ceived  approximately $29 million in  gross revenues from  a major industrial
customer in the  local distribution  utility's service territory.   The  case
resulted  from a Supreme Court of Indiana decision which overruled an appeals
court and voided an IURC order  which assigned the major industrial  customer
to the Company.

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

Clean Air

   The CAAA require  significant reductions  in sulfur  dioxide and  nitrogen
oxides emitted  from various  AEP System generating  plants.  The  law estab-
lished a deadline of 1995 for the first phase of reductions in sulfur dioxide
emissions (Phase I) and the year 2000 for the second phase (Phase II) as well
as a permanent nationwide cap on sulfur dioxide emissions after 1999.

   The AEP Systemwide  compliance plan  calls for fuel  switching to  medium-
sulfur coal  at I&M's Tanners  Creek Unit 4  with minimal capital  cost.  The
Breed  unit which is a  Phase I affected unit is  scheduled to close on March
31, 1994.  The Company's other generating units are not affected in Phase I.

   The   Company  will  incur  additional  costs  to  comply  with  Phase  II
requirements  at its generating plants.  In  addition, a portion of the costs
of  compliance for  the AEP  System may  be incurred  through the  Power Pool
(which is described in Note 5).  If I&M is unable to recover compliance costs
from  its customers, results of  operations and financial  condition would be
adversely impacted.

Other Environmental Matters

   The Company and its subsidiaries are regulated by federal, state and local
authorities with respect  to air  and water quality  and other  environmental
matters.

   The  generation of  electricity produces  non-hazardous and  hazardous by-
products.   Asbestos,  polychlorinated biphenyls  (PCBs) and  other hazardous
materials    have    been    used    in    the    generating    plants    and
transmission/distribution facilities.  Substantial costs to store and dispose
of  hazardous  and non-hazardous  materials have  been  incurred and  will be
incurred.  Significant additional  costs could be incurred  in the future  to
meet the requirements of new  laws and regulations, if enacted, and  to clean
up disposal sites under existing legislation.

   The  Superfund  created   by  the  Comprehensive   Environmental  Response
Compensation  and  Liability Act  addresses  cleanup  of hazardous  substance
disposal  sites and  authorizes  the United  States Environmental  Protection
Agency (Federal EPA)  to administer the  cleanup programs.   The Company  has
been named by the Federal EPA as a "potentially responsible  party" (PRP) for
seven sites and has received information requests for three other sites.  For
two  of  the PRP  sites, liability  has been  settled  with little  impact on
results of  operations.  I&M also has  been named a PRP  at one Illinois site
and has received an information request  for one Indiana site under analogous
state  cleanup laws.  Although  the potential liability  associated with each
site must be evaluated  individually, several general statements can  be made
regarding such potential liability.

   Whether  the Company disposed of hazardous substances at a particular site
is often unsubstantiated; the quantity of  material disposed of at a site was
generally small;  and the nature  of the material  generally disposed  of was
non-hazardous.  Typically, the Company is one of many parties  named PRPs for
a site and,  although liability is joint  and several, at  least some of  the
other  parties  are  generally  financially sound  enterprises.    Therefore,
present  estimates do  not anticipate material  cleanup costs  for identified
disposal  sites.   However,  if for  unknown  reasons, significant  costs are
incurred for cleanup, results of  operations and possibly financial condition
would  be adversely affected unless the costs can by recovered from insurance
proceeds and/or customers.

Nuclear Plant

   I&M owns  and operates  the two-unit 2,110  mw Cook  Plant under  licenses
granted  by  regulatory authorities.   The  operation  of a  nuclear facility
involves special  risks, potential  liabilities, and specific  regulatory and
safety requirements.   Should a nuclear incident occur at any facility in the
United  States  liability could  be substantial.    Should nuclear  losses or
liabilities  be underinsured  or  exceed accumulated  funds,  or should  rate
recovery  be denied, results of  operations and financial  condition would be
negatively  affected.    Specific   information  about  risk  management  and
potential liabilities is discussed below.

Nuclear Insurance

   Public liability  is limited  by law to  $9.4 billion  should an  incident
occur at any licensed reactor  in the United States.   Commercially available
insurance  provides $200 million of this 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 $2.75 billion
of  property damage,  decommissioning and  decontamination coverage  for 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 nuclear  units.  The  Company could be  assessed up  to $24
million under these policies.

Spent Nuclear Fuel Disposal

   Federal  law provides  for government  responsibility for  permanent spent
nuclear fuel disposal  and assesses nuclear plant owners  fees for spent fuel
disposal.  The 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 $148 million for fuel consumed prior to April 7,
1983  have  been recorded  as long-term  debt and  a  regulatory asset.   The
regulatory asset is  being amortized as  rate recovery occurs.   I&M has  not
paid  the government the pre-April 1983 fees due to various factors including
continued delays and  uncertainties related to the  federal disposal program.
At December  31, 1993, funds collected  from customers to dispose  of nuclear
fuel and related earnings totalling $133 million  were held in external funds
included in the financial statements as other property and investments.

Decommissioning

   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
dismantling.  Estimated decommissioning costs range from $588 million to $1.1
billion in  1991  dollars.   The wide  range is  caused by  variables in  the
estimated  length of  time spent  nuclear fuel  must be  stored at  the plant
subsequent  to ceasing operations which depends on future developments in the
federal government's  spent nuclear  fuel disposal program.   Decommissioning
costs are being recovered based on at least the lower end of the range in the
current  and prior  studies.   I&M  records  decommissioning costs  in  other
operation expense and records a noncurrent decommissioning liability equal to
the rate recovery which was  $13 million in 1993, $12 million in 1992 and $11
million  in  1991.   Decommissioning  amounts  recovered  from customers  are
deposited in  external trusts.  Trust fund  earnings increase the fund assets
and the  recorded liability.  Trust  fund earnings decrease the  amount to be
recovered from ratepayers.   At December 31, 1993, the  decommissioning trust
fund  balance and  the accumulated  provision for  decommissioning were  $170
million.

   In  recent rate  increases, which  are  discussed in  Note 2,  the Company
received  additional annual amounts for the decommissioning of the Cook Plant
of $10  million in its Indiana jurisdiction and $3.2 million phased-in in its
Michigan jurisdiction.


4. COMMON SHAREOWNER'S EQUITY:

   Mortgage  indentures,   debentures,  charter  provisions   and  orders  of
regulatory authorities  place various  restrictions  on the  use of  retained
earnings for  the payment of cash dividends on common stock.  At December 31,
1993, $5.9 million of retained earnings were restricted.  Regulatory approval
is required to pay dividends out of paid-in capital.

   In 1993,  I&M's parent made  a cash  capital contribution of  $10 million.
Also in 1993 $1.2 million,  representing the issuance costs for three  series
of cumulative preferred stock, was charged to paid-in capital.  There were no
other  transactions affecting the common stock or paid-in capital accounts in
1993, 1992 or 1991.


5. RELATED PARTY TRANSACTIONS:

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

   Operating  revenues include $204.6 million in 1993, $154.1 million in 1992
and  $204.8 million in  1991 for supplying  energy and capacity  to the Power
Pool.   Purchased  power expense includes  charges of $20.9  million in 1993,
$82.6 million in 1992  and $24.6 million in 1991 for energy received from the
Power Pool.

   Power Pool members share in wholesale sales to unaffiliated utilities made
by the Power Pool.  The Company's share was included in operating revenues in
the amount of $57 million in 1993, $45.8 million in 1992 and $65.5 million in
1991.

   In addition, the  Power Pool purchases  power from unaffiliated  companies
for immediate resale to other unaffiliated utilities.  The Company's share of
these  purchases was  included in  purchased power  expense and  totaled $5.1
million in 1993,  $6.5 million in 1992  and $13.7 million in  1991.  Revenues
from these transactions are included in the above Power Pool wholesale sales.

   The cost of power purchased from AEGCo, an affiliated company  that is not
a  member of the Power  Pool, was included in purchased  power expense in the
amounts of $78.9 million, $88 million and $83 million in 1993, 1992 and 1991,
respectively.

   The Company operates the Rockport  Plant and bills AEGCo for its  share of
operating costs.

   AEP System companies participate in a transmission equalization agreement.
This  agreement  combines  certain   AEP  System  companies'  investments  in
transmission  facilities and shares the  costs of ownership  in proportion to
the System  companies' respective peak demands.  Pursuant to the terms of the
agreement, credits of  $47.4 million,  $48.2 million and  $46.2 million  were
recorded in other operation  expense for transmission services in  1993, 1992
and 1991, respectively.

   Revenues  from providing  barging services  were recorded  in nonoperating
income as follows:

                           Year Ended December 31,    
                          1993        1992       1991
                                 (in thousands)

Affiliated Companies    $25,372     $24,753    $23,863
Unaffiliated Companies    1,717       3,964      4,641
     Total              $27,089     $28,717    $28,504

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


6. BENEFIT PLANS:

   The Company and  its subsidiaries  participate in the  AEP System  pension
plan, a trusteed, noncontributory defined benefit plan covering all employees
meeting  eligibility requirements.  Benefits  are based on  service years and
compensation  levels.  Effective January 1, 1992 employees may retire without
reduction of benefits at age 62 and with reduced benefits as early as age 55.
Pension  costs are allocated by  first charging each  System company with its
service cost and  then allocating the remaining pension cost in proportion to
its share of the projected benefit obligation.  The funding policy is to make
annual trust  fund contributions equal to the net periodic pension cost up to
the maximum amount deductible for federal income taxes, but not less than the
minimum contribution required by law.

   Net pension costs  for the years  ended December 31,  1993, 1992 and  1991
were $4.7 million, $5.6 million and $2.3 million, respectively.

   An  employee  savings  plan  is  offered  which  allows  participants   to
contribute  up to 16% of  their salaries into  three investment alternatives,
including AEP  Co., Inc.  common stock.   The  Company contributes an  amount
equal to  one-half of  the  first 6%  of the  employees'  contribution.   The
Company's contribution is invested in AEP Co., Inc. common stock  and totaled
$3.5 million in 1993, $3.3 million in 1992 and $3.1 million in 1991.

   The AEP System provides certain other benefits for retired employees under
an AEP System other postretirement benefit plan.  Substantially all employees
are  eligible for  health care and  life insurance  benefits if  they have at
least 10  service years and, effective January 1, 1992, are age 55 at retire-
ment.   Prior to  1993, net  costs of  these benefits  were recognized  as an
expense when paid and totaled $2.7 million and $2.6 million in 1992 and 1991,
respectively.

   SFAS  106, Employers'  Accounting for  Postretirement Benefits  Other Than
Pensions, was adopted in January 1993.   SFAS 106 requires the accrual of the
present  value liability for the  cost of postretirement  benefits other than
pensions (OPEB) during the employee's service years.  Prior service costs are
being recognized as a transition obligation  over 20 years in accordance with
SFAS 106.  OPEB  costs are based on actuarially-determined stand  alone costs
for each  System company.   The funding policy  is to  contribute incremental
amounts recovered through  rates and  cash generated by  the corporate  owned
life insurance (COLI) program.  The annual accrued costs for 1993 required by
SFAS  106 for employees and retirees, which  includes the recognition of one-
twentieth of the prior service transition obligation, was $12.4 million.

   The Company received approval from the IURC to recover the  increased OPEB
costs.  In  the Michigan  and wholesale jurisdictions,  the Company  received
authority to  defer the  increased OPEB costs  which are not  being currently
recovered in rates.  Future recovery of the deferrals and  the annual ongoing
OPEB costs will  be sought in  the next base rate  filings.  At  December 31,
1993, $6.2 million of incremental OPEB costs were deferred.

   To  reduce  the  impact of  adopting  SFAS  106,  management took  several
measures.   First, a Voluntary Employees Beneficiary Association (VEBA) trust
fund for OPEB benefits  was established.  A $4.3 million advance contribution
was made to the trust fund in 1990, the maximum amount deductible for federal
income  tax purposes.  In 1993, a $700,000  contribution was made to the VEBA
trust fund from amounts recovered from ratepayers.  In addition, to help fund
and reduce the future costs of OPEB benefits, a COLI program was implemented,
except  where  restricted  by  state  law.   The  insurance  policies  have a
substantial  cash  surrender  value  which   is  recorded,  net  of   equally
substantial  policy loans, as other  property and investments.   The policies
generated cash of  $600,000 in 1993, $1,700,000 in 1992  and $700,000 in 1991
inclusive  of related tax  benefits which was  contributed to the  VEBA trust
fund.  In 1997 the  premium will be fully paid and the cash  generated by the
policies should increase significantly.


7. SUPPLEMENTARY INFORMATION:

                           Year Ended December 31,    
                          1993        1992       1991
                                 (in thousands)
Taxes other than federal
 income taxes include:
Real and Personal 
  Property              $35,683     $35,818    $33,265
State Gross Receipts,
  Excise, Franchise 
  and Miscellaneous
  State and Local        15,008      15,179     15,902
Payroll                   9,001       8,911      8,075
State Income              8,226       2,281      5,541
     Total              $67,918     $62,189    $62,783


Cash was paid for:
Interest (net of 
  capitalized amounts)  $82,509     $84,691    $84,581
Income Taxes             68,303      15,285     73,694

Noncash acquisitions
  under capital
  leases were            15,467      47,905     25,624
<PAGE>
<PAGE>
<TABLE>
8. FEDERAL INCOME TAXES:

  The details of federal income taxes as reported are as follows:
<CAPTION>                                                                      
                                                Year Ended December 31,        
                                           1993         1992       1991
                                                    (in thousands)
<S>                                       <C>          <C>         <C>     
Charged (Credited) to Operating
 Expenses (net):
  Current                                 $ 93,974     $ 9,122     $ 73,702
  Deferred                                 (50,959)     25,405      (18,793)
  Deferred Investment Tax Credits           (8,308)     (9,028)      (8,435)
        Total                               34,707      25,499       46,474 
Charged (Credited) to 
 Nonoperating Income (net):
  Current                                    6,026       1,569        3,348 
  Deferred                                   1,054       4,492       (3,084)
  Deferred Investment Tax Credits             (235)       (645)        (753)
        Total                                6,845       5,416         (489)
Total Federal Income Taxes as Reported    $ 41,552     $30,915     $ 45,985 


   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.
<CAPTION>
                                                Year Ended December 31,        
                                           1993          1992       1991
                                                    (in thousands)
<S>                                       <C>          <C>         <C>      
Net Income                                $129,313     $123,948    $136,932 
Federal Income Taxes                        41,552       30,915      45,985 
Pre-tax Book Income                       $170,865     $154,863    $182,917 

Federal Income Tax on Pre-tax Book 
 Income at Statutory Rate (35% in 1993
  and 34% in 1992 and 1991)                $59,803      $52,653     $62,192 
Increase (Decrease) in Federal Income Tax
  Resulting From the Following Items:
    Removal Costs                          (2,632)       (3,042)     (2,259)
    Adoption of SFAS 109                    5,271          -           -    
    Investment Tax Credits (net)           (8,543)       (9,011)     (9,087)
    Corporate Owned Life Insurance         (4,697)       (4,402)     (3,044)
    Other                                  (7,650)       (5,283)     (1,817)
Total Federal Income Taxes as Reported    $41,552       $30,915     $45,985 

Effective Federal Income Tax Rate            24.3%         20.0%       25.1%
</TABLE>
<PAGE>
<PAGE>
<TABLE>
   The following are the principal components of federal income taxes as
reported:
<CAPTION>
                                               Year Ended December 31,
                                            1993          1992       1991 
                                                    (in thousands)
<S>                                       <C>          <C>         <C>    
Current:
  Federal Income Taxes                    $100,000     $10,029     $76,949
  Investment Tax Credits                     -             662         101
Total Current Federal Income Taxes         100,000      10,691      77,050

Deferred:
  Depreciation                             (12,167)     (8,356)     (6,969)
  Unrecovered and Levelized Fuel           (13,795)     11,729        (670)
  Nuclear Fuel                              (3,271)      5,410      (6,484)
  Deferred Return - Rockport Plant Unit 1   (2,644)     (2,772)     (2,864)
  Deferred Net Gain - Rockport 
    Plant Unit 2                             3,922       4,230       3,098 
  Levelized Nuclear Refueling Costs        (11,488)     16,048         -   
  Accrued Interest Income                   (3,854)      3,854         -   
  Adoption of SFAS 109                       5,271         -           -   
  Other                                    (11,879)       (246)     (7,988)
Total Deferred Federal Income Taxes        (49,905)     29,897     (21,877)
Total Deferred Investment Tax Credits       (8,543)     (9,673)     (9,188)
Total Federal Income Taxes as Reported    $ 41,552     $30,915    $ 45,985 
</TABLE>

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

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

<PAGE>
   The  net deferred tax liability of $553.9  million at December 31, 1993 is
composed   of  deferred  tax  assets  of  $233.4  million  and  deferred  tax
liabilities of $787.3 million.   The significant temporary differences giving
rise to the net deferred tax liability are:

                                    Deferred Tax Asset
                                        (Liability)
                                       (in thousands)

Property Related Temporary Differences   $(494,966)
Amounts Due From Customers
  For Future Federal Income Taxes         (100,432)
Deferred Net Gain - 
  Rockport Plant Unit 2                     62,761
All Other (net)                            (21,283)
    Total Net Deferred Tax Liability     $(553,920)


9. 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 generally  charged to  operating expense  in accordance
with rate-making treatment.  The components of rentals are as follows:

                            Year Ended December 31,   
                          1993       1992       1991
                                (in thousands)

Operating Leases        $103,884   $109,466   $101,013
Amortization of
  Capital Leases          46,063     24,124     54,528
Interest on
  Capital Leases           8,873      7,473      9,907
      Total Rental 
        Payments        $158,820   $141,063   $165,448

<PAGE>
   Properties under capital leases and related obligations recorded on the
Consolidated Balance Sheets are as follows:
                                     December 31,     
                                  1993          1992
                                    (in thousands)

Electric Utility Plant:
  Production                   $  8,033       $ 11,407
  Distribution                   14,717         14,702
  General:
    Nuclear Fuel 
      (net of amortization)      45,661         84,208
    Other                        48,418         46,494
      Total Electric Utility 
        Plant                   116,829        156,811
  Accumulated Amortization       27,359         30,630
      Net Electric Utility 
        Plant                    89,470        126,181

Other Property                   11,269          2,327
Accumulated Amortization          1,986          1,819
      Net Other Property          9,283            508
        Net Properties under
          Capital Lease        $ 98,753       $126,689

Obligations under 
  Capital Leases               $ 98,753       $126,689
Less Portion Due Within
  One Year                       20,585         32,745
Noncurrent Liability           $ 78,168       $ 93,944
<PAGE>
   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,
1993:

                                        Non-
                                        Cancelable
                          Capital       Operating
                          Leases        Leases     
                             (in thousands)

  1994                    $ 9,380       $   98,667
  1995                      8,574           98,203 
  1996                      7,601           97,885 
  1997                      6,889           96,029 
  1998                      6,257           91,118 
  Later Years              38,383        2,011,781 

  Total Future Minimum 
    Lease Payments         77,084(a)    $2,493,683 

  Less Estimated 
    Interest Element       23,992

  Estimated Present 
   Value of Future 
   Minimum Lease 
   Payments                53,092
  Unamortized Nuclear 
   Fuel                    45,661   
    Total                 $98,753

(a) Minimum lease rentals do not include nuclear fuel rentals.  The rental
payments are based on the heat produced plus carrying
charges on the unamortized nuclear fuel balance.

<PAGE>
10.  CUMULATIVE PREFERRED STOCK:
   At December 31, 1993, authorized shares of cumulative preferred stock were
as follows:
                             Par Value                     Shares Authorized
                               $100                             2,250,000
                                 25                            11,200,000
   The cumulative preferred stock is callable at the price indicated plus
accrued dividends.  The involuntary liquidation preference is par value. 
Unissued shares of the cumulative preferred stock may or may not possess
mandatory redemption characteristics upon issuance.  The Company issued
350,000 shares of 6.30% Cumulative Preferred Stock Subject to Mandatory
Redemption, par value $100, on February 8, 1994 and redeemed 350,000 shares 
of 7.76% Cumulative Preferred Stock Not Subject to Mandatory Redemption, par
value $100, on February 14, 1994.

<TABLE>
A. Cumulative Preferred Stock Not Subject to Mandatory Redemption:
<CAPTION>
              Call Price                                                          Shares                Amount
              December 31,      Par        Number of Shares Redeemed           Outstanding           December 31,
Series          1993           Value        Year Ended December 31,         December 31, 1993      1993       1992 
                                            1993      1992      1991                                (in thousands)
<S>            <C>             <C>        <C>        <C>        <C>               <C>            <C>        <C>
4-1/8%         $106.125        $100          -         -         -                120,000        $ 12,000   $ 12,000
4.56%           102             100          -         -         -                 60,000           6,000      6,000
4.12%           102.728         100          -         -         -                 40,000           4,000      4,000
7.08%           101.85          100          -         -         -                300,000          30,000     30,000
7.76%           102.28          100          -         -         -                350,000          35,000     35,000
8.68%              -             -          300,000    -         -                   -               -        30,000
$2.15              -             -        1,600,000    -         -                   -               -        40,000
$2.25              -             -        1,600,000    -         -                   -               -        40,000
                                                                                                 $ 87,000   $197,000


B. Cumulative Preferred Stock Subject to Mandatory Redemption:

<CAPTION>
                                                                  Shares                                Amount
                                          Par                  Outstanding                           December 31,
Series(a)                                Value              December 31, 1993                       1993       1992
                                                                                                     (in thousands)
<S>                                      <C>                      <C>                            <C>         <C>
5.90% (b)                                $100                     400,000                        $ 40,000    $   -  
6-1/4%(c)                                 100                     300,000                          30,000        -  
6-7/8%(d)                                 100                     300,000                          30,000        -  
                                                                                                 $100,000    $   -  
(a) Not callable until after 2002.  There are no aggregate sinking fund provisions through 2002.
(b) Shares issued November 1993.  Commencing  in 2004 and continuing through the year 2008, a sinking fund for the 5.90% cumulative
preferred stock will require the redemption  of 20,000 shares each year and  the redemption of the remaining shares outstanding on
January 1, 2009, in each case at $100 per share.
(c)  Shares issued November 1993.  Commencing in 2004 and continuing through the year 2008, a sinking fund for the 6-1/4%
cumulative preferred stock will require the redemption of 15,000 shares each year and the redemption of the remaining shares
outstanding on April 1, 2009, in each case at $100 per share.
</TABLE>

<PAGE>
11.  LONG-TERM DEBT AND LINES OF CREDIT:

   Long-term debt by major category was outstanding as follows:

                                   December 31,     
                               1993           1992
                                 (in thousands)

First Mortgage Bonds      $  571,468     $  713,916
Installment Purchase 
  Contracts                  307,823        308,333
Other Long-term Debt (a)     147,810        143,321
Notes Payable to Banks        40,000         40,000
Sinking Fund Debentures        6,053          6,053
                           1,073,154      1,211,623
Less Portion Due Within
  One Year                      -            42,902

  Total                   $1,073,154     $1,168,721

(a) Nuclear Fuel Disposal Costs including interest accrued.  See Note 3.

   First mortgage bonds outstanding were as follows:
                                               December 31,
                                           1993        1992 
                                             (in thousands) 
% Rate  Due                    
4-3/8   1993 - August 1                   $  -       $ 42,902 
7-7/8   1997 - February 1                    -         50,000 
9-1/8   1997 - July 1                        -         75,000 
7       1998 - May 1                       35,000      35,000 
7.30    1999 - December 15                 35,000      35,000 
8-7/8   2000 - April 1                       -         50,000 
7.60    2002 - November 1                  50,000      50,000 
7.70    2002 - December 15                 40,000      40,000 
6.80    2003 - July 1                      20,000        -    
6.55    2003 - October 1                   20,000        -    
6.10    2003 - November 1                  30,000        -    
8-3/8   2003 - December 1                    -         40,000 
9-1/2   2008 - March 1                       -         34,034 
8-3/4   2017 - February 1                 100,000     100,000 
9.50    2021 - May 1                       10,000      10,000 
9.50    2021 - May 1                       10,000      10,000 
9.50    2021 - May 1                       20,000      20,000 
8.75    2022 - May 1                       50,000      50,000 
8.50    2022 - December 15                 75,000      75,000 
7.80    2023 - July 1                      20,000        -    
7.35    2023 - October 1                   20,000        -    
7.20    2024 - February 1                  40,000        -    
Unamortized Discount (net)                 (3,532)     (3,020)
                                          571,468     713,916 
Less Portion Due Within One Year             -         42,902 

  Total                                  $571,468    $671,014 

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

   Installment purchase contracts  have been entered into in  connection with
the  issuance of pollution control  revenue bonds by governmental authorities
as follows:

                                             December 31,   
                                           1993       1992 
                                            (in thousands) 

% Rate  Due                    
City of Lawrenceburg, Indiana:
7       2006 - May 1                     $   -       $ 40,000 
6-7/8   2006 - May 1                         -         12,000 
7       2015 - April 1                     25,000      25,000 
5.9     2019 - November 1                  52,000        -    
City of Rockport, Indiana:
9-1/4   2014 - August 1                    50,000      50,000 
6-3/4(a)2014 - August 1                    50,000      50,000 
(b)     2014 - August 1                    50,000      50,000 
7.6     2016 - March 1                     40,000      40,000 
City of Sullivan, Indiana:
7-3/8   2004 - May 1                         -          7,000 
6-7/8   2006 - May 1                         -         25,000 
7-1/2   2009 - May 1                         -         13,000 
5.95    2009 - May 1                       45,000        -    
Unamortized Discount                       (4,177)     (3,667)

  Total                                   $307,823    $308,333

(a) The adjustable interest rate changed on August 1, 1990 and will change
every five years thereafter.
(b) The variable interest rate is determined weekly.  The average weighted
interest was 3.0% in 1993 and 3.7% for 1992.

   Under  the terms of certain installment purchase contracts, the Company is
required to  pay amounts sufficient to  enable the cities to  pay interest on
and the principal  (at stated  maturities and upon  mandatory redemption)  of
related pollution control revenue bonds issued to finance the construction of
pollution control facilities at certain generating plants.  On certain series
the  principal is payable at stated maturities or  on the demand of the bond-
holders at periodic interest adjustment dates.   Accordingly, the installment
purchase contracts have been classified for repayment purposes based on their
next interest rate  adjustment date.   Certain series  are supported by  bank
letters of credit which expire in 1995.

   A $40 million unsecured promissory note  payable to a bank is due November
19, 1995 at an annual interest rate of 9.07%.
<PAGE>
   The sinking fund debentures are due May 1, 1998 at an  interest rate of 7-
1/4%.  Prior to December 31, 1993, sufficient principal amounts of debentures
had  been reacquired in anticipation of all future sinking fund requirements.
Additional debentures of up to $300,000 may be called annually.

   At December 31, 1993, annual long-term debt payments, excluding premium or
discount, are as follows:
                                  Principal Amount
                                   (in thousands) 

  1994                               $     -      
  1995                                  140,000
  1996                                     -
  1997                                     -
  1998                                   41,053
  Later Years                           899,810   
    Total                            $1,080,863   

   Short-term  debt borrowings are  limited by provisions of  the 1935 Act to
$200  million  and further  limited by  charter  provisions to  $127 million.
Lines of credit are shared with AEP System companies and at December 31, 1993
and  1992 were  available in the  amounts of  $537 million  and $521 million,
respectively.  Commitment fees of approximately 3/16 of 1% a year are paid to
the banks to maintain the lines of credit.

12.  FAIR VALUE OF FINANCIAL INSTRUMENTS:

   The carrying  amounts of cash  and cash equivalents,  accounts receivable,
short-term debt, and accounts  payable approximate fair value because  of the
short-term maturity of  these instruments.    At December  31, 1993 and  1992
fair values for  external trust funds were $321 million  and $270 million and
carrying  values  were $303  million and  $262  million, respectively.   Fair
values for long-term debt were $1.1 billion and $1.2 billion  at December 31,
1993 and 1992,  respectively.  Fair value at December  31, 1993 for preferred
stocks subject  to mandatory redemption,  which were issued in  1993, was $99
million.   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.  External trust funds are used
to accumulate  funds collected from customers for  future nuclear liabilities
and are reported on the balance sheet as other property and investments.  The
carrying amount of the  pre-April 1983 spent nuclear fuel  disposal liability
approximates the Company's best estimate of its fair value.
<PAGE>

13. UNAUDITED QUARTERLY FINANCIAL INFORMATION:

Quarterly Periods
     Ended               Operating  Operating   Net
                         Revenues   Income    Income 
                                  (in thousands)
1993
 March 31                 $302,968   $53,269   $28,522
 June 30                   278,100    40,722    21,397
 September 30              320,409    52,898    33,658
 December 31               301,166    63,031    45,736

1992
 March 31                  301,134    54,022    35,035
 June 30                   280,421    43,535    24,844
 September 30              311,080    45,323    24,384
 December 31               304,120    52,640    39,685

   Fourth  quarter 1992 net income includes $13 million comprised of interest
on  prior  years' federal  income  tax refunds  and  cost  reductions due  to
favorable benefit plans experience.


                                                       Exhibit 23








INDEPENDENT AUDITORS' CONSENT





We consent to the incorporation by reference in Registration
Statement No. 33-50521 of Indiana Michigan Power Company on Form
S-3 of our reports dated February 22, 1994, appearing in and
incorporated by reference in this Annual Report on Form 10-K of
Indiana Michigan Power Company for the year ended December 31,
1993.


/s/ Deloitte & Touche


Deloitte & Touche
Columbus, Ohio
March 30, 1994

<PAGE>                                                 Exhibit 24



                        POWER OF ATTORNEY

                 INDIANA MICHIGAN POWER COMPANY
      Annual Report on Form lO-K for the Fiscal Year Ended
                        December 31, 1993                 


     The undersigned directors of INDIANA MICHIGAN POWER COMPANY,
an Indiana corporation (the "Company"), do hereby constitute and
appoint E. LINN DRAPER, JR., G. P. MALONEY, A. JOSEPH DOWD and P.
J. DE MARIA, 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, 1993, 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 24th day of February, 1994.


 /s/ Mark A. Bailey                 /s/ Wm. J. Lhota          
Mark A. Bailey                     Wm. J. Lhota


 /s/ P. J. DeMaria                  /s/ G. P. Maloney         
P. J. DeMaria                      G. P. Maloney


 /s/ W. N. D'Onofrio                /s/ Richard C. Menge      
W. N. D'Onofrio                    Richard C. Menge


 /s/ A. Joseph Dowd                 /s/ R. E. Prater          
A. Joseph Dowd                     R. E. Prater


 /s/ E. Linn Draper, Jr.            /s/ D. B. Synowiec        
E. Linn Draper, Jr.                D. B. Synowiec


                                    /s/ W. E. Walters         
                                   W. E. Walters





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