APPALACHIAN POWER CO
10-K405, 1995-03-28
ELECTRIC SERVICES
Previous: APPALACHIAN POWER CO, 35-CERT, 1995-03-28
Next: ARISTAR INC, 10-K, 1995-03-28



     

          <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, 1994

          [_]  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>
                                                                 I.R.S.
                                                                EMPLOYER
          COMMISSION    REGISTRANT; STATE OF INCORPORATION;  IDENTIFICATION
          FILE NUMBER   ADDRESS; AND TELEPHONE NUMBER              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 41101
                        Telephone (800) 572-1113
            1-6543      Ohio Power Company                    31-4271000
                        (An Ohio Corporation)
                        301 Cleveland Avenue, S.W.
                        Canton, Ohio 44702<PAGE>
                        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  X .
                                                  ---       ---<PAGE>
          <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 Common Stock,
           Power Company,     $6.50 par value .....  New York Stock
           Inc.                                       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% ............  Chicago Stock Exchange
                                7.08% .............  New York Stock
                                                      Exchange

          Kentucky Power    None
           Company

          Ohio Power        Cumulative Preferred Stock,
           Company            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 filers
          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>
          <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
           Company, Inc.  None

          Appalachian Power Company             None

          Columbus Southern Power Company       None

          Indiana Michigan Power Company        None

          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 3, 1995       FEBRUARY 3, 1995
                              ----------------------   ------------------
          <S>                 <C>                      <C>
          AEP Generating      None                             1,000
           Company                                     ($1,000 par value)

          American Electric   $6,621,000,000             185,235,000
           Power Company, Inc.                         ($6.50 par value)

          Appalachian Power   $38,000,000                 13,499,500
           Company                                     (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      None                         1,009,000
           Company                                     ($50 par value)

          Ohio Power Company  $129,000,000                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<PAGE>
          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 553,848 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 3,
          1995 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>
          <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, 1994:                                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 9,
           1995, for Annual Meeting of Shareholders           Part III

          Portions of Information Statements of the
           following companies for 1995 Annual Meeting
           of Shareholders, to be filed within 120 days
           after December 31, 1994:                           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>
          <PAGE>
          <TABLE>
                                  TABLE OF CONTENTS
          <CAPTION>
                                                                      PAGE
                                                                     NUMBER
                                                                     ------
          <S>        <C>                                             <C>
          Glossary of Terms .......................................     i
          Part I
            Item 1.  Business ....................................      1
            Item 2.  Properties ..................................     29
            Item 3.  Legal Proceedings ...........................     33
            Item 4.  Submission of Matters to a Vote of
                        Security Holders ..........................    35
            Executive Officers of the Registrants .................    35

          Part II
            Item 5.  Market for Registrant's Common Equity and
                      Related Stockholder Matters .................    38
            Item 6.  Selected Financial Data ......................    38
            Item 7.  Management's Discussion and Analysis of
                      Results of Operations and Financial Condition    38
            Item 8.  Financial Statements and Supplementary Data ..    39
            Item 9.  Changes in and Disagreements with Accountants
                       on Accounting and Financial Disclosure .....    39

          Part III
            Item 10. Directors and Executive Officers of the
                        Registrants ................................   40
            Item 11. Executive Compensation .......................    41
            Item 12. Security Ownership of Certain Beneficial
                       Owners and Management .....................     45
            Item 13. Certain Relationships and Related
                        Transactions ...............................   45

          Part IV
            Item 14. Exhibits, Financial Statement Schedules,
                        and Reports on Form 8-K ....................   46

          Signatures ..............................................    48
          Index to Financial Statement Schedules ..................    S-1
          Independent Auditors' Report ............................    S-2
          Exhibit Index ...........................................    E-1
          /TABLE
<PAGE>
          <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.<PAGE>
          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.
          PUHCA .................... Public Utility Holding Company Act of
                                     1935, as amended.
          RCRA ..................... Resource Conservation and Recovery
                                     Act of 1976, as amended.
          Rockport Plant ........... A generating plant, consisting of two
                                     1,300,000-kilowatt coal-fired
                                     generating units, near Rockport,
                                     Indiana.
          SEC ...................... Securities and Exchange Commission.
          Service Corporation ...... American Electric Power Service
                                     Corporation, a service subsidiary of
                                     AEP.
          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
<PAGE>
          <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, 1994, the subsidiaries of
          AEP had a total of 19,660 employees.  AEP, as such, has no
          employees.  The principal operating subsidiaries of AEP are:

               APCo (organized in Virginia in 1926) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 848,000 retail customers in
            the southwestern portion of Virginia and southern West
            Virginia, and in supplying electric power at wholesale to
            other electric utility companies and municipalities in those
            states and in Tennessee.  At December 31, 1994, APCo and its
            wholly owned subsidiaries had 4,637 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.  Kanawha Valley Power
            Company has requested regulatory approval to merge into APCo. 
            Among the principal industries served by APCo are coal mining,
            primary metals, chemicals, textiles, paper, stone, clay,
            glass, concrete products, rubber, plastic products and
            furniture.  In addition to its AEP System interconnections,
            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) is engaged
            in the generation, purchase, transmission and distribution of
            electric power to approximately 588,000 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, 1994, CSPCo had 2,323
            employees.  CSPCo's service area is comprised of two areas in<PAGE>
            Ohio, which include portions of twenty-five counties.  One
            area includes the City of Columbus and the other is a
            predominantly rural area in south central Ohio.  Approximately
            80% of CSPCo's retail revenues are derived from the Columbus
            area.  Among the principal industries served are food
            processing, chemicals, primary metals, electronic machinery
            and paper products.  In addition to its AEP System
            interconnections, CSPCo also is interconnected with the
            following unaffiliated utility companies:  CG&E, DP&L and Ohio
            Edison Company.

               I&M (organized in Indiana in 1925) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 531,000 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, 1994, I&M had 3,817
            employees.  Among the principal industries served are primary
            metals, transportation equipment, 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 interconnections, 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) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 163,000 customers in an area
            in eastern Kentucky, and in supplying electric power at
            wholesale to other utilities and municipalities in Kentucky. 
            At December 31, 1994, KEPCo had 823 employees.  In addition to
            its AEP System interconnections, KEPCo also is interconnected
            with the following unaffiliated utility companies:  Kentucky
            Utilities Company and East Kentucky Power Cooperative Inc. 
            KEPCo is also interconnected with TVA.

               Kingsport Power Company (organized in Virginia in 1917)
            provides electric service to approximately 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, 1994,
            Kingsport Power Company had 104 employees.

               OPCo (organized in Ohio in 1907 and reincorporated in 1924)
            is engaged in the generation, purchase, transmission and
            distribution of electric power to approximately 662,000
            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, 1994, OPCo and its wholly
            owned subsidiaries had 5,404 employees.  Among the principal
            industries served by OPCo are primary metals, rubber and
            plastic products, stone, clay, glass and concrete products,
            petroleum refining, chemicals and electrical and electronic
            machinery.  In addition to its AEP System interconnections,<PAGE>
            OPCo also is interconnected with the following unaffiliated
            utility companies:  CG&E, The Cleveland Electric Illuminating
            Company, DP&L, Duquesne Light Company, Kentucky Utilities
            Company, Monongahela Power Company, Ohio Edison Company, The
            Toledo Edison Company and West Penn Power Company.

               Wheeling Power Company (organized in West Virginia in 1883
            and reincorporated in 1911) provides electric service to
            approximately 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, 1994, Wheeling Power Company had
            141 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.

          REGULATION

             General

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

             Possible Change to PUHCA

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

            On November 8, 1994, the SEC issued a release in which it
          discussed the need to modernize PUHCA, particularly in light of
          increasing competition in the electric utility industry (see
          Competition).  It also requested comments on a broad range of
          issues, including whether PUHCA should be repealed or some of its
          restrictions eliminated.  AEP filed comments indicating its
          belief that PUHCA is unnecessary and should be repealed.  If
          PUHCA is repealed or amended to remove some restrictions,
          registered holding company systems, including the AEP System,<PAGE>
          will be able to compete in the changing industry without the
          constraints of PUHCA.  Management of AEP believes that removal of
          these constraints would be beneficial to the AEP System.

            On December 28, 1994, the SEC also proposed revisions to its
          rules governing transactions between associated companies in a
          registered holding company system.  PUHCA and the rules and
          orders of the SEC currently require that these transactions be
          performed at cost with limited exceptions.  Over the years, the
          AEP System has developed numerous affiliated service, sales and
          construction relationships and, in some cases, invested
          significant capital and developed significant operations in
          reliance upon the ability to recover its full costs under these
          provisions.

            These proposed revisions to the rules would price transactions
          governed by SEC rules at a market-based price if it is lower than
          cost.  Because prices charged in most AEP intra-system
          transactions are governed by SEC orders relating specifically to
          such transactions, not general SEC rules, the proposed revisions
          would not apply to them.  However, the SEC could modify or amend
          the orders governing AEP intra-system transactions.  In addition,
          proposals have been made for Congress to repeal PUHCA or modify
          its provisions governing intra-system transactions.  The effect
          of possible SEC revisions of these cost provisions or the repeal
          or amendment of PUHCA on AEP's intra-system transactions depends
          on whether the assurance of full cost recovery is eliminated
          immediately or phased-in and whether it is eliminated for all
          intra-system transactions or only some.  If the cost recovery
          assurance is eliminated immediately for all intra-system
          transactions, it could have a material adverse effect on results
          of operations and financial condition of AEP and OPCo.

             Conflict of Regulation

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

          CLASSES OF SERVICE

            The principal classes of service from which the major electric
          utility subsidiaries of AEP derive revenues and the amount of
          such revenues (from kilowatt-hour sales) during the year ended
          December 31, 1994 are as follows:<PAGE>
         <PAGE>
         <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   . .   $  --     $  233,540  $  305,189  $  227,358  $ 42,613  $  251,382  $1,079,865
             With Electric Heating  . . . .      --        312,508     109,086     107,523    58,047     132,799     755,577
               Total Residential  . . . . .      --        546,048     414,275     334,881   100,660     384,181   1,835,442
           Commercial  . . . . . . . . . . .     --        275,262     361,947     247,938    55,899     241,566   1,217,921
           Industrial  . . . . . . . . . . .     --        367,130     144,722     291,527    92,993     619,055   1,578,579
           Miscellaneous . . . . . . . . . .     --         30,821      15,433       6,316       832       8,079      64,668
               Total Retail . . . . . . . .      --      1,219,261     936,377     880,662   250,384   1,252,881   4,696,610
         Wholesale (sales for resale)  . . .   235,974     291,412      78,820     352,889    53,785     452,146     714,076
               Total from KWH Sales . . . .    235,974   1,510,673   1,015,197   1,233,551   304,169   1,705,027   5,410,686
         Provision for Revenue Refunds . . .     --          5,560       --          --         --         --          5,560
             Total Net of Provision for
               Revenue Refunds  . . . . . .    235,974   1,516,233   1,015,197   1,233,551   304,169   1,705,027   5,416,246
         Other Operating Revenues  . . . . .        67      19,267      15,954      17,758     3,274      33,699      88,424
             Total Electric 
               Operating Revenues . . . . .   $236,041  $1,535,500  $1,031,151  $1,251,309  $307,443  $1,738,726  $5,504,670
         _______________
         (a) Includes revenues of other subsidiaries not shown and elimination of intercompany transactions.
         </TABLE>

                 AEP SYSTEM POWER POOL AND OFF-SYSTEM POWER SALES

            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, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                             1992       1993       1994
                                          ---------- ---------- ----------
                                                   (IN THOUSANDS)
          <S>                             <C>        <C>        <C>
          APCo ........................   $(243,000) $(260,000) $(254,000)
          CSPCo .......................    (118,000)  (141,000)  (105,000)
          I&M .........................      71,000    183,000    107,000
          KEPCo .......................      26,000      1,000     12,000
          OPCo ........................     264,000    217,000    240,000
          </TABLE>

            In July 1994, APCo, CSPCo, I&M, KEPCo and OPCo entered into
          the AEP System Interim Allowance Agreement (IAA).  Reference is
          made to Environmental and Other Matters -- Clean Air Act
          Amendments of 1990 for a discussion of emission allowances.  The<PAGE>
          IAA provides for and governs the terms of the following allowance
          transactions among the parties beginning January 1, 1995:  (1) an
          annual reallocation of certain allowances initially allocated by
          the Federal EPA to OPCo's Gavin Plant; (2) transfer of allowances
          associated with energy transactions among the members of the AEP
          Power Pool; (3) a monthly cash settlement for allowances consumed
          in connection with power sales to non-affiliated electric
          utilities; and (4) transfers of allowances for current and future
          period compliance.  The IAA does not provide for the allocation
          of costs and proceeds related to the sale or purchase of
          allowances to or from non-affiliated companies.  The IAA was
          accepted by the FERC on December 30, 1994.

            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, 1992, 1993 and
          1994:

          <TABLE>
          <CAPTION>
                                      1992(A)         1993(A)      1994(A)
                                     --------        --------     --------
                                                   (IN THOUSANDS)
          <S>                        <C>             <C>          <C>
          AEGCo (b) ................ $ 33,000        $ 32,500     $ 30,800
          APCo (c) .................   18,100          23,600       25,000
          CSPCo (c) ................    9,100          12,000       11,700
          I&M (c)(d) ...............   31,300          35,300       34,600
          KEPCo (c) ................    3,700           4,900        4,800
          OPCo (c) .................   15,700          20,700       20,000
                                     --------        --------     --------
            Total System ..........  $110,900        $129,000     $126,900
                                     ========        ========     ========
          </TABLE>
          ---------------
          (a)  Such sales do not include wholesale sales to full/partial
               requirement customers of AEP System companies.  See the
               discussion below.
          (b)  All amounts for AEGCo are from sales made pursuant to a
               long-term power agreement.  See AEGCo -- Unit Power
               Agreements.
          (c)  All amounts, except for I&M, are from System sales which are
               allocated among APCo, CSPCo, I&M, KEPCo and OPCo based upon
               member-load-ratio.  All System sales made in 1992, 1993 and
               1994 were made on a short-term basis, except that
               $11,500,000, $16,800,000 and $21,800,000, 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 1992,
               1993 and 1994 amounts for I&M include $20,800,000,
               $21,600,000 and $21,600,000 from a long-term agreement to
               sell 250 megawatts of power scheduled to terminate in 2009.

            The AEP System has long-term system agreements to sell 100
          megawatts of electric power through 1997 and to sell at times up
          to 200 megawatts of peaking power through March 1997 to
          unaffiliated utilities.  In addition, commencing January 1996,
          the AEP System will be supplying 205 megawatts of electric power<PAGE>
          to an unaffiliated utility for 15 years.  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.

            In addition to System sales, APCo, CSPCo, I&M, KEPCo and OPCo
          serve wholesale customers that are full/partial requirement
          customers.  The aggregate maximum demand for these customers in
          1994 was 485, 83, 420, 17 and 125 megawatts for APCo, CSPCo, I&M,
          KEPCo and OPCo, respectively.  Although the terms of the
          contracts with these customers vary, they generally can be
          terminated by the customer upon one to four years' notice.

            In June 1993, certain municipal customers of APCo filed an
          application with the FERC for transmission service in order to
          reduce by 50 megawatts the power these customers purchase under
          existing 10-year Electric Service Agreements (ESAs) and purchase
          power from a third party.  APCo maintains that its agreements
          with these customers are full-requirements contracts which
          preclude the customers from purchasing power from third parties. 
          On 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.  On February 10, 1994, the FERC
          issued an order affirming, in part, the administrative law
          judge's initial decision.  On May 24, 1994, APCo appealed the
          February 10, 1994 order of the FERC to the U.S. Court of Appeals
          for the District of Columbia Circuit.  On July 1, 1994, the FERC
          ordered the requested transmission service and granted a
          complaint filed by the municipal customers directing certain
          modifications to the ESAs in order to accommodate their power
          purchases from the third party.  On August 1, 1994, AEP System
          companies filed petitions for rehearing of these FERC orders. 
          Effective August 1, 1994, these municipal customers reduced their
          purchases by 40 megawatts.  Certain of these customers also have
          notified APCo that they intend to reduce their purchases by an
          additional 21 megawatts effective February 1996.

          AEP SYSTEM TRANSMISSION POOL AND OFF-SYSTEM TRANSMISSION

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

            The following table shows the net credits or (charges)
          allocated among the parties to the Transmission Agreement during
          the years ended December 31, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                       1992          1993         1994
                                     --------      --------     --------
                                                (IN THOUSANDS)<PAGE>
          <S>                        <C>           <C>          <C>
          APCo ..................... $ (8,000)     $ (3,200)    $(10,200)
          CSPCo ....................  (29,900)      (31,200)     (30,100)
          I&M ......................   48,200        47,400       50,300
          KEPCo ....................    4,200         3,800        4,300
          OPCo .....................  (14,500)      (16,800)     (14,300)
          </TABLE>

            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, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                       1992          1993         1994
                                     --------      --------     --------
                                                (IN THOUSANDS)
          <S>                        <C>           <C>          <C>
          APCo ..................... $ 3,000       $ 2,900      $ 4,100
          CSPCo ....................   2,500         2,500        3,100
          I&M ......................   6,500         7,700        6,700
          KEPCo ....................     600           600          800
          OPCo .....................  10,000         9,900       15,700
                                     -------       -------      -------
          Total System ............. $22,600       $23,600      $30,400
                                     =======       =======      =======
          </TABLE>

            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.  Effective August 1, 1994 and under a FERC order,
          the AEP System began to provide transmission services for 40
          megawatts of power delivered to certain municipal customers of
          APCo as discussed above under AEP System Power Pool and Off-
          System Power Sales.

            FERC Transmission Access Filing:  On April 12, 1993, APCo,
          CSPCo, I&M, KEPCo and OPCo and two other AEP System companies
          filed a transmission tariff with the FERC under which these AEP
          System companies would provide limited transmission service to
          any "eligible utility."  The tariff covers the terms and
          conditions of the service, as well as the price which "eligible
          utilities" pay to wheel power on the AEP transmission system,
          regardless of the source of electric power generation.  On
          September 3, 1993, the FERC issued an order accepting the
          transmission service tariff for filing, with the tariff becoming
          effective on September 7, 1993, subject to refund.  On May 11,
          1994, the FERC issued an order on rehearing and indicated that an
          open access tariff should offer third parties access to the
          transmission system on the same or comparable basis, and under
          the same or comparable terms and conditions, as the transmission
          provider's access to its system.

            On August 26, 1994, AEP System companies submitted to the FERC
          their comparability filing supplementing the April 12 filing,
          following the guidelines stated in the May 11 FERC ruling.  They
          indicated their willingness to offer network transmission service
          under terms and conditions comparable to those enjoyed by members
          of the AEP System.  Network users could import and export power<PAGE>
          through the network, with power deliveries occurring without
          separate arrangements for each transmission delivery point. 
          Network users would participate in transmission planning and
          share transmission costs proportionately.  In addition, the
          supplemental filing would expand the availability of point-to-
          point transmission service, including permitting such services to
          be offered at a discounted rate on an hourly, nondiscriminatory
          basis.  A FERC hearing began in February 1995 and was recessed
          until April 24, 1995 for settlement discussions.

          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 1,878,000 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 $308,000,000 in 1994, 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 1994.  The power agreement with DOE terminates on
          December 31, 2005, subject to early termination by DOE on not
          less than three years notice.  The power agreement among OVEC and
          the sponsoring companies expires by its terms on March 12, 2006.

          BUCKEYE

            Contractual arrangements among OPCo, Buckeye and other
          investor-owned electric utility companies in Ohio provide for the
          transmission and delivery, over facilities of OPCo and of other
          investor-owned utility companies, of power generated by the two
          units at the Cardinal Station owned by Buckeye and back-up power
          to which Buckeye is entitled from OPCo under such contractual
          arrangements, to facilities owned by 27 of the rural electric
          cooperatives which operate in the State of Ohio at 299 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.

          CERTAIN INDUSTRIAL CUSTOMERS

            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.  OPCo is currently negotiating
          with Ormet and Ravenswood regarding the extension of their
          contracts.  See Legal Proceedings for a discussion of litigation
          involving Ormet.<PAGE>
          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 36% of AEGCo's operating revenue in
          1994 was derived from its sales to VEPCo.

            Capital Funds Agreement

            AEGCo and AEP have entered into a capital funds agreement
          pursuant to which, among other things, AEP has unconditionally
          agreed to make cash capital contributions, or in certain<PAGE>
          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 and
          decrease because of the use of electricity by residential and
          commercial customers for cooling and heating and relative changes
          in temperature.

          FRANCHISES

            The operating companies of the AEP System hold franchises to
          provide electric service in various municipalities in their<PAGE>
          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 sources of
          energy, the public utility subsidiaries of AEP believe that the
          reliability of their service and the limited ability of customers
          to substitute other cost-effective sources for electric power
          place them in a favorable competitive position, even though their
          prices may be higher than the costs of some 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
          may include, among other things, the cost of electric power.  The
          public utility subsidiaries of AEP cooperate with such customers
          to meet their business needs through, for example, various off-
          peak or interruptible supply options and believe that, as low
          cost suppliers of electric power, they should be less likely to
          be materially adversely affected by this competition and may be
          benefitted by attracting new industrial customers to their
          service territories.

            The legislatures and/or the regulatory commissions in 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 April 11, 1994, the
          MPSC approved an experimental five-year retail wheeling program
          and ordered Consumers Power Company and Detroit Edison Company,
          unaffiliated utilities, to make transmission services available
          to a group of industrial customers, to be limited to 60 megawatts<PAGE>
          and 90 megawatts, respectively, of retail delivery capacity.  The
          MPSC remanded to the administrative law judge the issue of
          determining appropriate rates and charges for retail delivery
          service.  The experiment seeks, as its goal, to determine whether
          a retail wheeling program best serves the public interest in a
          manner that promotes retail competition in a non-discriminatory
          fashion.  During the experiment, the MPSC will collect
          information regarding the effects of retail wheeling.  In August
          1994, Detroit Edison filed a declaratory judgment complaint in
          the U.S. District Court, Western District of Michigan,
          challenging the jurisdiction of the MPSC to order retail
          wheeling.

            On April 15, 1994, the Ohio Energy Strategy Task Force
          released its final report.  The report contains seven broad
          implementation strategies along with 53 specific initiatives to
          be undertaken by government and the private sector.  One strategy
          recommends continuing to encourage competition in the electric
          utility industry in a manner which maximizes benefits and
          efficiencies for all customers.  An initiative under this
          strategy recommends facilitating informal roundtable discussions
          on issues concerning competition in the electric utility industry
          and promoting increased competitive options for Ohio businesses
          that do not unduly harm the interests of utility company
          shareholders or ratepayers.  The PUCO has begun such discussions. 
          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 PUHCA, facilitating the ownership and operation of
          generating facilities by "exempt wholesale generators" (which may
          include independent power producers as well as affiliates of
          electric utilities) and (b) through amendments to the Federal
          Power Act, authorizing the FERC under certain conditions to order
          utilities which own transmission facilities to provide wholesale
          transmission services for other utilities and entities generating
          electric power.  The principal factors in competing for such
          sales are price (including fuel costs), availability of capacity
          and reliability of service.  The public utility subsidiaries of
          AEP believe that they maintain a favorable competitive position
          on the basis of all of these factors.  However, because of the
          availability of capacity of other utilities and the lower fuel
          prices in recent years, price competition has been, and is
          expected for the next few years to be, particularly important. 
          Upon resolution of the issues regarding the transmission access
          filing before the FERC (discussed under AEP System Transmission
          Pool and Off-System Transmission), the public utility
          subsidiaries of AEP expect to be able to satisfy FERC criteria to
          obtain approval to sell wholesale power at market rates.<PAGE>
            On June 29, 1994, the FERC issued a proposed rulemaking to
          provide the regulatory framework for dealing with utility assets
          that are stranded as a result of the transition to a competitive
          electric industry.  Stranded costs are those costs incurred by a
          utility when a customer stops buying power from the utility and,
          instead, purchases transmission services from that utility to
          obtain power purchased from another supplier.  If stranded costs
          are not recovered from customers, the AEP System, like all
          electric utilities, will be required by existing accounting
          standards to recognize stranded investment losses.  The write-off
          of such stranded investment, which could include regulatory
          assets, would materially adversely affect results of operations
          and financial condition.


             New Generation

            When the AEP System needs new generation, the public utility
          subsidiaries of AEP which wish to provide it may have to compete
          with exempt wholesale generators, independent power producers and
          other 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 generating capacity is
          expected to be needed by the AEP System until about the year
          2000.  See Construction and Financing Program.

            Indiana:  In August 1994, the IURC reissued a notice of
          proposed rulemaking for integrated resource planning guidelines,
          including consideration of resource bidding and independent power
          producers, and for demand-side management.

            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. <PAGE>
          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.

             Possible Strategic Responses

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

          NEW BUSINESS DEVELOPMENT

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

            Resources' primary business is development of, and investment
          in, exempt wholesale generators, foreign utility companies,
          qualifying cogeneration facilities and other power projects. 
          Resources currently does not have an interest in any power
          projects.  Resources, however, is involved in preliminary
          development of some projects, has submitted jointly with a non-
          affiliate a bid to provide power through an exempt wholesale
          generator, and has entered into a letter of intent which may
          result in the development of two 1,300-megawatt generating
          stations in China.  In addition, AEP and Resources have received
          approval from the SEC under PUHCA to finance up to $300,000,000
          for investment in exempt wholesale generators and foreign utility
          companies.

            AEPES offers consulting services using 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, 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<PAGE>
            The AEP System companies are engaged in a continuing
          construction program, involving assessment of needs, 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. 
          At the present time, there are no specific commitments for new
          capacity additions on the AEP System.  Size, technology, type,
          ownership (among AEP operating companies), means of acquisition
          and precise timing of future capacity additions on the AEP System
          have not yet been determined.  However, AEP's current resource
          plan indicates no need for new generation until about the year
          2000.  Initial future capacity additions will most likely be
          short lead time, simple-cycle, gas-fired combustion turbines. 
          The current resource plan indicates no need for new coal-fired
          baseload generation until sometime after the year 2005.  The size
          of any new coal-fired generation will most likely be
          significantly smaller than the 1,300-megawatt units recently
          added to the AEP System, to better match projected load growth. 
          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 Competition -- New Generation and 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 Tidd Plant was built
          and operated 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, 1994, the Tidd Plant achieved 10,297 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. 
          The Tidd Plant operated for a four-year period, which is expected
          to conclude not later than March 31, 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, 1994 were $182,489,000 and $36,497,000,
          respectively.  At such date, OPCo had received funding from DOE
          and the State of Ohio in the aggregate amounts of $65,232,000 and
          $11,336,000, respectively, and had recovered $125,543,000 from
          its retail customers.

            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<PAGE>
          through at least January 1996; however, the program can be
          terminated sooner with mutual consent of the parties.  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 other applicable market
          conditions.

             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 1992, 1993 and 1994
          and their current estimate of 1995 construction expenditures, in
          each case including AFUDC but excluding nuclear fuel and other
          assets acquired under leases.  The construction expenditures for
          the years 1992-1994 were applied, and it is anticipated that the
          estimated construction expenditures for 1995 will be applied,
          approximately as follows to construction of the following classes
          of assets:

          <TABLE>
            <CAPTION>
                                                 1992       1993       1994       1995
                                                Actual     Actual     Actual    Estimate
                                               --------   --------   --------   --------
                                                 (in thousands)
            <S>                                <C>        <C>        <C>        <C>
            AEGCO
            Generating plant and facilities .. $  3,600   $  3,100   $  3,900   $  4,600
                                               --------   --------   --------   --------
               TOTAL ......................... $  3,600   $  3,100   $  3,900   $  4,600
                                               ========   ========   ========   ========
            APCO
            Generating plant and
               facilities (a) ................ $ 34,400   $ 51,200   $ 65,600   $ 58,600
            Transmission lines and facilities    54,200     36,700     38,700     38,300
            Distribution lines and facilities    91,600     98,200    116,500    103,100
            General plant and other facilities   11,500      4,800      9,500     14,600
                                               --------   --------   --------   --------
               TOTAL ......................... $191,700   $190,900   $230,300   $214,600
                                               ========   ========   ========   ========
            CSPCO
            Generating plant and facilities .. $ 21,900   $ 33,300   $ 24,800   $ 38,700
            Transmission lines and facilities    11,600     10,100      3,600      9,000
            Distribution lines and facilities    40,800     40,700     50,800     50,000
            General plant and other facilities    1,100      2,200      2,300     10,200
                                               --------   --------   --------   --------
               TOTAL ......................... $ 75,400   $ 86,300   $ 81,500   $107,900
                                               ========   ========   ========   ========
            I&M
            Generating plant and facilities .. $ 66,400   $ 50,200   $ 49,700   $ 59,000
            Transmission lines and facilities    17,300     10,100     20,300     30,300
            Distribution lines and facilities    39,200     41,300     42,300     44,900
            General plant and other facilities    3,500      6,700      2,200      7,300
                                               --------   --------   --------   --------
               TOTAL ......................... $126,400   $108,300   $114,500   $141,500
                                               ========   ========   ========   ========
            KEPCO
            Generating plant and facilities .. $  4,100   $  8,100   $ 22,600   $  8,600
            Transmission lines and facilities     8,700      6,700      6,400      8,500
            Distribution lines and facilities    17,500     20,300     23,700     22,200
            General plant and other facilities    1,500          0        500      4,300<PAGE>
                                               --------   --------   --------   --------
               TOTAL ......................... $ 31,800   $ 35,100   $ 53,200   $ 43,600
                                               ========   ========   ========   ========
            OPCO
            Generating plant and
               facilities (b)(c) ............. $124,900   $112,700   $ 83,800   $ 35,900
            Transmission lines and facilities    18,900     28,600     15,300     28,300
            Distribution lines and facilities    42,800     46,000     45,200     48,000
            General plant and other facilities    5,900     10,500      4,700     14,700
                                               --------   --------   --------   --------
               TOTAL ......................... $192,500   $197,800   $149,000   $126,900
                                               ========   ========   ========   ========
            AEP SYSTEM (d)
            Generating plant and
               facilities (a)(b)(c) .......... $255,300   $258,600   $250,400   $205,400
            Transmission lines and facilities   111,900     92,800     85,400    120,700
            Distribution lines and facilities   237,700    252,300    286,900    276,100
            General plant and other facilities   23,700     24,400     19,400     52,000
                                               --------   --------   --------   --------
               TOTAL ......................... $628,600   $628,100   $642,100   $654,200
                                               ========   ========   ========   ========
            </TABLE>
            ----------
            (a)  Excludes expenditures for PFBC Utility Demonstration
               Project.  See PFBC Projects.
          (b)  Includes expenditures for Tidd Plant.  See PFBC Projects.
          (c)  Excludes expenditures associated with flue-gas
               desulfurization system which was constructed by a non-
               affiliate at the Gavin Plant and is being leased by OPCo. 
               Actual expenditures for 1992, 1993 and 1994 and the current
               estimate for 1995 are $93,653,000, $256,673,000,
               $176,220,000 and $129,771,000, respectively.  See
               Environmental and Other Matters -- CAAA-AEP System
               Compliance Plan.
          (d)  Includes expenditures of other subsidiaries not shown.

            Reference is made to the footnotes to the financial statements
          entitled Commitments and Contingencies incorporated by reference
          in Item 8, for further information with respect to the
          construction plans of AEP and its operating subsidiaries for the
          next three years.  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<PAGE>
          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 2000 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 1995 or early
          1996, with a decision expected in 1996.

            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 October 1995 and the final EIS
          in 1996.

            Environmental Expenditures:  Expenditures related to
          compliance with air and water quality standards, included in the
          gross additions to plant of the System, during 1992, 1993 and
          1994 and the current estimate for 1995 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>
                                 1992       1993       1994       1995
                                 Actual     Actual     Actual    Estimate
                                 ------     ------     ------    --------
                                              (in thousands)
          <S>                    <C>        <C>        <C>       <C>
          AEGCo ...............  $     0    $     0    $     0   $     0
          APCo (a) ............   11,200     16,800     32,000    15,000
          CSPCo ...............    6,500     15,800     13,700    12,100
          I&M .................        0          0          0     1,800
          KEPCo ...............      100      1,000      9,500     3,300
          OPCo (b)(c) .........   61,600     31,600      8,000       300
                                 -------    -------    -------   -------
          AEP System (a)(b)(c)   $79,400    $65,200    $63,200   $32,500
                                 =======    =======    =======   =======
          </TABLE>
          ---------------<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 which was constructed by a non-
               affiliate at the Gavin Plant and is being leased by OPCo. 
               Actual expenditures for 1992, 1993 and 1994 and the current
               estimate for 1995 are $93,653,000, $256,673,000,
               $176,220,000 and $129,771,000, 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.  In 1994, AEP issued 700,000 shares of
          Common Stock pursuant to its Dividend Reinvestment and Stock
          Purchase Plan.  Although prevailing interest costs of short-term
          bank debt and commercial paper generally have been lower than
          prevailing interest costs of long-term debt securities, whenever
          interest costs of short-term debt exceed costs of long-term debt,
          the companies might be adversely affected by reliance on the use
          of short-term debt to finance their construction and other
          capital requirements.

            During the period 1992-1994, external funds from financings
          and capital contributions by AEP amounted, with respect to APCo,
          CSPCo and KEPCo to approximately 37%, 1.6% and 37%, 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, 1995, and
          the respective amounts of short-term debt outstanding on that
          date, on a corporate basis, are shown in the following
          tabulation:

          <TABLE>
            <CAPTION>
                                                                                TOTAL AEP
              SHORT-TERM DEBT     AEP   AEGCO  APCO   CSPCO   I&M  KEPCO  OPCO  SYSTEM (A)<PAGE>
              ---------------     ----  -----  ----   -----  ----  -----  ----  ----------
                                                       (IN MILLIONS)
            <S>                   <C>   <C>    <C>    <C>    <C>   <C>    <C>   <C>
            Amount authorized ..  $150   $40   $213    $163  $130   $100  $218    $1,080
                                  ====   ===   ====    ====  ====   ====  ====    ======
            Amount outstanding:
               Notes payable ...  $ --   $ 7   $ --    $ --  $ --   $ 21  $ --    $   43
               Commercial paper     52    --    120      --    51     34    17       274
                                  ----   ---   ----    ----  ----   ----  ----    ------
                                  $ 52   $ 7   $120    $ --  $ 51   $ 55  $ 17    $  317
                                  ====   ===   ====    ====  ====   ====  ====    ======
            </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 (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 classified as an allowance for borrowed
          funds used during construction.  These coverage provisions have
          from time to time restricted the ability of one or more of the
          above subsidiaries of AEP to issue senior securities.

            The respective 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,
                                            ----------------------
                                            1992     1993     1994
                                            ----     ----     ----
          <S>                               <C>      <C>      <C>
          APCo<PAGE>
            Debt coverage ..............    3.50     3.62     3.10
            Preferred stock coverage ...    1.99     2.04     1.65
          CSPCo
            Mortgage coverage ..........    2.16     2.91     3.64
          I&M
            Debt coverage ..............    3.55     4.59     5.08
            Preferred stock coverage ...    2.06     2.48     2.74
          KEPCo
            Mortgage coverage ..........    3.34     2.19     2.60
          OPCo
            Debt coverage ..............    3.36     4.65     4.55
            Preferred stock coverage ...    2.22     2.88     2.58
          </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 may depend upon the timely approval of 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 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 utilizes integrated resource
          planning and has in place a detailed analysis procedure in which<PAGE>
          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.

          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 as competitive conditions permit, 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.

             APCo

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

            Virginia:  On June 27, 1994, the Virginia SCC issued a final
          order granting APCo an increase in annual revenues of
          $17,900,000.  APCo had requested to increase its Virginia retail
          rates by $31,400,000 annually and, on May 4, 1993, implemented
          the rates, subject to refund, based on an interim order.  As a
          result of the final order, APCo made a revenue refund including
          interest to its Virginia customers in August 1994 of $15,800,000.

            As a result of certain significant fuel cost reductions, on
          November 15, 1994, APCo implemented a net decrease in rates<PAGE>
          charged to its Virginia retail customers of $13,200,000, subject
          to final approval by the Virginia SCC.  The net decrease
          consisted of a $28,900,000 decrease in the fuel component of its
          rates offset, in part, by an increase of $15,700,000 in base
          rates.  On December 19, 1994, the Virginia SCC issued an order
          approving the decrease in the fuel factor component of rates. 
          APCo proposes in the base rate proceeding to amortize Virginia
          deferred storm damage expenses of $23,900,000 related to two
          major ice storms in February and March 1994 over a three-year
          period, consistent with the amortization of previous storm damage
          expense deferrals approved in a 1992 rate case.  The ultimate
          recovery of the entire deferred storm damage costs is subject to
          Virginia SCC approval.  If not approved, results of operations
          could be adversely affected.  A hearing has been scheduled to
          begin in July 1995.

             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%).

            Zimmer Plant -- Rate Recovery:  In May 1992, the PUCO issued
          an order providing for a phased-in rate increase of $123,000,000
          for the Zimmer Plant to be implemented in three steps over a two-
          year period and disallowed $165,000,000 of Zimmer Plant
          investment.  CSPCo appealed the PUCO ordered Zimmer disallowance
          and phase-in plan to the Ohio Supreme Court.  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 revenue in accordance
          with the law and to provide a mechanism to recover the revenues
          deferred under the phase-in order.

            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 1998.  In 1994, $18,500,000 of net phase-in
          deferrals were collected through the surcharge which reduced the
          deferrals from $93,900,000 at December 31, 1993 to $75,400,000 at
          December 31, 1994.  In 1993 and 1992, $47,900,000 and
          $46,000,000, respectively, were deferred under the phase-in plan. 
          The recovery of amounts deferred under the phase-in plan and the
          increase in rates to the full rate level did not affect net
          income.

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

            Other Ohio Regulatory Matters:  Reference is made to
          Environmental and Other Matters -- Clean Air Act Amendments of
          1990 for a discussion of emission allowances.  On March 25, 1993,
          the PUCO issued its final guidelines concerning emission
          allowances.  The final guidelines state that the PUCO expects<PAGE>
          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.

            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.

            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 October 1987, a wholesale customer filed a complaint
          with the FERC for a refund based on the reasonableness of coal
          costs pursuant to a seven-year contract, beginning in 1986, from
          an unaffiliated supplier who has leased a Utah mining operation
          from I&M.  In February 1993, the FERC dismissed the complaint. 
          The wholesale customer has appealed the FERC order to the U.S.
          Court of Appeals for the District of Columbia Circuit.

             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 June 9, 1994, the FERC issued a
          letter order accepting for filing KEPCo's application.

            On July 24, 1992, the KPSC began an investigation into the
          feasibility of implementing demand-side management cost recovery
          and incentive mechanisms.  A Kentucky law enacted in April 1994
          provides the KPSC with authority to establish cost recovery
          mechanisms outside of base rate cases.  On July 14, 1994, the
          KPSC issued an order stating that Kentucky utilities should
          pursue cost-effective DSM.

             OPCo

            Reference is made to Rates -- CSPCo regarding generic
          proceedings by the PUCO relating to emission allowance trading
          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, the FERC issued an
          order dismissing the complaint and, in January 1995, the U.S.
          Court of Appeals for the Sixth Circuit affirmed the FERC's order,
          ending the matter.<PAGE>
            An application was filed by OPCo in July 1994 with the PUCO
          seeking a $152,500,000 annual base retail rate increase to
          recover, among other things, the costs associated with the Gavin
          Plant's flue gas desulfurization systems (scrubbers).  In
          February 1995, OPCo and certain other parties to the proceeding
          entered into a settlement agreement to resolve, among other
          issues, the pending base rate case and the current electric fuel
          component (EFC) proceeding.  On March 23, 1995, the PUCO issued
          an order approving the settlement agreement, with certain minor
          exceptions.  Under the terms of the settlement agreement,
          effective March 23, 1995, base rates increase by $66,000,000
          annually which includes recovery of the annual cost of the
          scrubbers; the EFC rate is fixed at 1.465 cents per kwh from June
          1, 1995 through November 30, 1998; OPCo is provided with the
          opportunity to recover its Ohio jurisdictional share of the
          investment in, and the liabilities and future shutdown costs of,
          all affiliated mines as well as any fuel costs incurred above the
          fixed rate; and OPCo may proceed with its Clean Air Act
          Amendments of 1990 compliance plan as filed with the PUCO
          (discussed under Environmental and Other Matters -- Clean Air Act
          Amendments of 1990 -- AEP System Compliance Plan).

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

            Based on the estimated future cost of coal burned at Gavin
          Plant, management believes that the Ohio jurisdictional portion
          of the investment in, and liabilities and closing costs of, the
          affiliated mining operations will be recovered under the terms of
          the predetermined price agreement.

            In November 1992, the municipal wholesale customers of OPCo
          filed a complaint with the SEC requesting an investigation of the
          sale of the Martinka mining operation to an unaffiliated company
          and an investigation into the pricing of OPCo's affiliated coal
          purchases back to 1986.  OPCo has filed a response with the SEC
          seeking to dismiss this complaint.

          FUEL SUPPLY

            The following table shows the sources of power generated by
          the AEP System:
<TABLE>
<CAPTION>
                                       1990   1991   1992   1993  1994
                                       ----   ----   ----   ----  ----
          <S>                          <C>    <C>    <C>    <C>   <C>
          Coal ......................  90%    86%    93%    86%   91%
          Nuclear ...................   9%    13%     6%    13%    8%<PAGE>
          Hydroelectric and other ...   1%     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
          began in 1995 and Phase II begins in 2000, with both phases
          requiring significant changes in coal supplies and suppliers. 
          The full extent of such changes, particularly in regard to Phase
          II, however, has not been determined.  See Environmental and
          Other Matters -- Air Pollution Control -- 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.

            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,<PAGE>
          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 3,763 coal hopper cars to be used in
          unit train movements, as well as 14 towboats, 295 jumbo barges
          and 185 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>
                                           1990    1991    1992    1993    1994
                                          ------  ------  ------  ------  ------
            <S>                           <C>     <C>     <C>     <C>     <C>
            Total coal delivered to
               AEP operated plants
               (thousands of tons) ...... 52,087  45,232  44,738  40,561  49,024
            Sources (percentage):
               Subsidiaries .............   25%     28%     25%     20%     15%
               Long-term contracts ......   58%     62%     65%     66%     65%
               Spot or short-term
                  purchases .............   17%     10%     10%     14%     20%
            Average price per ton of
               spot-purchased coal ...... $26.75  $25.40  $23.88  $23.55  $23.00
            </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>
                                           1990    1991    1992    1993    1994
                                          ------  ------  ------  ------  ------
                                                       Dollars per ton          
            <S>                           <C>     <C>     <C>     <C>     <C>
            AEP System Companies .......  $35.23  $35.16  $34.31  $33.57  $33.95
            AEGCo ......................   21.05   20.65   20.11   17.74   18.59
            APCo .......................   39.77   41.99   43.00   42.65   39.89<PAGE>
            CSPCo ......................   37.01   35.18   33.87   33.87   32.80
            I&M ........................   27.18   25.57   24.23   23.80   22.85
            KEPCo ......................   30.71   31.38   30.24   27.08   26.83
            OPCo .......................   40.13   40.18   38.36   38.12   41.10

            <CAPTION>
                                                  Cents per Million Btu's

            AEP System Companies .......  158.10  158.88  154.41  150.89  152.41
            AEGCo ......................  126.21  123.33  120.90  107.71  112.06
            APCo .......................  160.94  169.48  173.05  173.32  161.37
            CSPCo ......................  159.83  152.55  143.94  143.66  140.45 
            I&M ........................  143.43  139.16  135.11  129.39  123.62
            KEPCo ......................  129.72  132.25  126.92  113.90  113.40
            OPCo .......................  171.10  171.65  163.89  161.25  173.51
            </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, 1994, the System's coal
          inventory was approximately 65 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
          1994 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 1994 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>
                                             ESTIMATED
                              TOTAL        REQUIREMENTS        AVERAGE SULFUR CONTENT
                           CONSUMPTION     FOR REMAINDER          OF DELIVERED COAL
                           DURING 1994    OF USEFUL LIVES    ----------------------------
                          (IN THOUSANDS    (IN MILLIONS                  POUNDS OF SO/2/
                             OF TONS)       OF TONS)(A)      BY WEIGHT  PER MILLION BTU'S
                          -------------   ---------------    ---------  -----------------
            <S>           <C>             <C>                <C>        <C>
            AEGCo (b) .....  5,377             258             0.3%           0.7
            APCo ..........  9,455             406             0.7%           1.2
            CSPCo (c) .....  6,137             253             3.2%           5.5
            I&M (d) .......  6,865             295             0.6%           1.3
            KEPCo .........  2,315              89             1.3%           2.1
            OPCo .......... 17,613             627             2.5%           4.1
            </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.<PAGE>
            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 1994,
          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 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 a coal supply agreement with an unaffiliated
          supplier for the delivery of 1,272,000 tons of coal per year
          through March 1999.  Such coal contains approximately 4% sulfur
          by weight and is washed to improve its quality and consistency
          for use principally at Unit 4 of the Conesville Plant.

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

            I&M:  I&M has 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.<PAGE>
            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, coal
          with an average sulfur content not exceeding 1.2 pounds of sulfur
          dioxide per million Btu's of heat input.  A contract with
          remaining deliveries of 72,500,000 tons expires on December 31,
          2014 and a contract with remaining deliveries of 60,000,000 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 2,718,000 tons of coal
          in 1995.  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 218,000,000 tons of clean recoverable coal, which
          ranges in sulfur content between 3.4% and 4.5% sulfur by weight
          (weighted average, 3.8%), which can be recovered based upon
          existing mining plans and projections and employing current
          mining practices and techniques.  OPCo and certain of its mining
          subsidiaries own an additional 113,000,000 tons of clean
          recoverable coal in Ohio which ranges in sulfur content between
          2.4% and 3.4% sulfur by weight (weighted average 2.7%).  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 107,000,000 tons of clean recoverable coal ranging
          in sulfur content between 1.4% and 3.3% sulfur by weight
          (weighted average, 2.0%) of which approximately 30,000,000 tons
          can be recovered based upon existing mining plans and projections
          and employing current mining practices and techniques.

             Nuclear

            I&M has made commitments to meet certain of the nuclear fuel
          requirements of the Cook Plant.  The nuclear fuel cycle consists
          of the mining and milling of uranium ore to uranium concentrates;
          the conversion of uranium concentrates to uranium hexafluoride;
          the enrichment of uranium hexafluoride; the fabrication of fuel
          assemblies; the utilization of nuclear fuel in the reactor; and
          the reprocessing or other disposition of spent fuel.  Steps<PAGE>
          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 and Decommissioning

            The Nuclear Waste Policy Act of 1982, as amended, establishes
          Federal responsibility for the permanent off-site disposal of
          spent nuclear fuel and high-level radioactive waste.  Disposal
          costs are paid by fees assessed against owners of nuclear plants
          and deposited into the Nuclear Waste Fund created by the Act.  In
          1983, I&M entered into a contract with DOE for the disposal of
          spent nuclear fuel.  Under terms of the contract, for the
          disposal of nuclear fuel consumed after April 6, 1983 by I&M's
          Cook Plant, I&M is paying to the fund a fee of one mill per
          kilowatt-hour, which I&M is currently recovering from customers. 
          For the disposal of nuclear fuel consumed prior to April 7, 1983,
          I&M must pay the U.S. Treasury a fee estimated at approximately
          $71,964,000, exclusive of interest of $82,013,000 at December 31,
          1994.  This amount has been recorded as long-term debt with an
          offsetting regulatory asset.  The regulatory asset at December
          31, 1994 of $8,400,000 is being amortized as rate recovery
          occurs.  Because of the current uncertainties surrounding DOE's
          program to provide for permanent disposal of spent nuclear fuel,
          I&M has not yet paid any of this fee.  At December 31, 1994,
          funds collected from customers to dispose of spent nuclear fuel
          and related earnings totaled $145,600,000.<PAGE>
            On June 20, 1994, a group of 14 unaffiliated utilities owning
          and operating nuclear plants and a group of states each filed a
          petition for review in the U.S. Court of Appeals for the District
          of Columbia Circuit requesting that the court issue a declaration
          that the Nuclear Waste Policy Act of 1982 imposes on DOE an
          unconditional obligation to begin acceptance of spent nuclear
          fuel and high level radioactive waste by January 31, 1998.  DOE
          has indicated in its Notice of Inquiry of May 25, 1994 that its
          preliminary view is that it has no statutory obligation to begin
          to accept spent nuclear fuel beginning in 1998 in the absence of
          an operational repository.

            Studies completed in 1994 estimate decommissioning and low-
          level radioactive waste disposal costs to range from $634,000,000
          to $988,000,000 in 1993 dollars.  The wide range is caused by
          variables in assumptions, including the estimated length of time
          spent nuclear fuel must be stored at the Cook Plant subsequent to
          ceasing operations, which depends on future developments in the
          federal government's spent nuclear fuel disposal program.  I&M is
          recovering decommissioning costs in its three rate-making
          jurisdictions based on at least the lower end of the range in the
          most recent respective decommissioning study available at the
          time of the rate proceeding (the study range utilized in the
          Indiana and Michigan rate cases was $588,000,000 to $1.102
          billion in 1991 dollars).  I&M records decommissioning costs in
          other operation expense and records a noncurrent liability equal
          to the decommissioning cost recovered in rates which was
          $26,000,000 in 1994, $13,000,000 in 1993 and $12,000,000 in 1992. 
          At December 31, 1994, I&M had recognized a decommissioning
          liability of $212,000,000.  I&M will continue to reevaluate
          periodically the cost of decommissioning and to seek regulatory
          approval to revise its rates as necessary.

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

            The ultimate cost of 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 1994, the Financial Accounting Standards Board (FASB) added
          Accounting for Nuclear Decommissioning Liabilities to its agenda. 
          Among the topics to be studied by the FASB is the question of
          when future decommissioning liabilities should be recognized. 
          I&M and the electric utility industry accrue such costs over the
          service life of their nuclear facilities as recovered in rates. 
          A new requirement from the FASB could cause the annual provisions
          for decommissioning to increase should the estimate of the
          remaining unaccrued decommissioning costs be greater than the
          regulators' allowed recovery level.  Management believes that the<PAGE>
          industry's life of the plant accrual accounting method is
          appropriate and should be accepted by the FASB.  Until the FASB
          completes its study and reaches a conclusion, the impact, if any,
          on results of operations and financial condition cannot be
          determined.

            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
          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.  Michigan was a member of the Midwest Compact, but its
          membership was revoked in 1991.  Michigan is responsible for
          developing a disposal site for the low-level waste generated in
          Michigan.

            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 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 less than 7,000 cubic feet of
          low-level waste annually.

            In 1994, Michigan amended its law regarding disposal sites to
          provide for allowing a volunteer to host a facility.  Although
          progress has been made, the site selection process is very long
          and 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
          remaining estimated liability is $48,598,000, subject to
          inflation adjustments, and is payable in annual assessments over
          the next 12 years.  I&M recorded a regulatory asset concurrent
          with the recording of the liability.  The payments are being
          recorded and recovered as fuel expense.<PAGE>
          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
          requiring substantial expenditures for which management is
          seeking recovery through increases in the rates of AEP's
          operating subsidiaries.  OPCo is incurring 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.

            The CAAA create 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 megawatts.  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 establish sulfur dioxide
          allowance limitations (caps or ceilings on emissions) premised
          upon sulfur dioxide emissions at a rate of 2.5 pounds per million
          Btu heat input as of the Phase I deadline of January 1, 1995. 
          The following AEP System units 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; and OPCo's Gavin Units 1-
          2, Muskingum River Units 1-5, Cardinal Unit 1, Mitchell Units 1-2
          and Kammer Units   1-3.

            The CAAA contemplate 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<PAGE>
          reflect, to some extent, each method of compliance.

            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 U.S. Court of
          Appeals for the District of Columbia Circuit seeking a review of
          the regulations.  The parties have settled a number of issues,
          including those relating to Substitution Unit, Compensation Unit
          and Reduced Utilization plans.  Oral argument has not been
          scheduled for the remaining issues.  Phase I permits have been
          issued for all Phase I-affected units in the AEP System.

            All fossil fuel-fired generating units with capacity greater
          than 25 megawatts 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 beginning
          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 acid rain title also contains provisions concerning
          nitrogen oxides emissions.  In March 1994, Federal EPA issued
          final regulations governing nitrogen oxides emissions from
          tangentially fired and dry bottom wall-fired boilers at Phase I
          units.  These regulations were appealed to the U.S. Court of
          Appeals for the District of  Columbia Circuit by APCo, CSPCo,
          I&M, KEPCo and OPCo and a group of unaffiliated utilities based
          on the failure of Federal EPA to correctly define low NOx burner
          technology.  On November 29, 1994, the court remanded the rules
          to Federal EPA.  On December 16, 1994, OPCo and CSPCo filed
          appeals seeking the suspension of NOx limits contained in acid
          rain permits for Conesville, Picway and Mitchell plants pending
          the reissuance of NOx regulations.  On February 7, 1995, Federal
          EPA published a notice in the Federal Register advising that the
          NOx limitations contained in the permits for these plants were
          suspended pending the remanded rulemaking.

            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 contain 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<PAGE>
          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. 
          In addition, certain environmental organizations and northeastern
          states have filed comments with Federal EPA contending that NOx
          emissions from the midwest must be reduced in order to achieve
          the National Ambient Air Quality Standard for ozone in the
          northeast.  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 Division 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.  On September 6,
          1994, Federal EPA officially redesignated Putnam, Wood and
          Kanawha counties to ozone attainment.  West Virginia does not
          plan to impose NOx reduction requirements under Title I of the
          CAAA as part of its ozone maintenance plan in any of the five
          former moderate ozone non-attainment counties, barring any other
          mandate from Federal EPA to do so.

            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 emissions
          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
          informed Congress that completion of this study has been delayed
          significantly beyond the November 1993 deadline.  Federal EPA has
          received a court order to complete the study and submit it by
          November 1995.  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 expand 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<PAGE>
          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:  In 1992, the PUCO approved a
          systemwide Phase I CAAA compliance plan.  The AEP System's
          compliance plan centers around the compliance method selected for
          OPCo's two-unit 2,600-megawatt Gavin Plant which has emitted
          about 25% of the System's total sulfur dioxide emissions.  Under
          an Ohio law, utilities could obtain advance PUCO approval of a
          least-cost compliance plan which would be deemed prudent in
          subsequent PUCO rate proceedings.

            The PUCO approved least-cost plan set forth compliance
          measures for the System's affected generating units, which
          included (i) installing leased flue gas desulfurization equipment
          (scrubbers) to burn Ohio high-sulfur coal at Gavin and (ii)
          designating Gavin's coal supply sources to include the affiliated
          Meigs mine at a reduced operating capacity and under
          predetermined prices, new long-term contracts with unaffiliated
          sources and spot market purchases.

            Pursuant to a settlement agreement approved by the PUCO in
          connection with OPCo's rate case discussed in Rates -- OPCo, the
          PUCO reaffirmed its approval of the compliance plan, which does
          not seek to fuel switch Cardinal Unit 1 or Muskingum River Units
          1-4 to low-sulfur coal at the beginning of Phase I of the CAAA. 
          Under the terms of the compliance plan, OPCo's Muskingum River
          Unit 5 has been switched to low-sulfur coal.  CSPCo's Conesville
          Units 1-3 are being 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) has been
          switched to moderate sulfur coal.  I&M's Tanners Creek Unit 4 has
          also been switched to moderate sulfur coal and I&M's Breed Plant
          was retired 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.  Fuel
          switching is planned for Muskingum River Units 1-4 in 2000 and
          Cardinal Unit 1 in 2001 for Phase II 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 wholly-owned coal-mining subsidiaries,
          Central Ohio Coal Company and Windsor Coal Company, could be shut
          down resulting in substantial costs.  Central Ohio Coal Company
          and Windsor Coal Company supply coal to Muskingum River Plant and
          Cardinal Plant, respectively.  Central Ohio Coal Company reduced
          its operating level by approximately 50% in 1994.  Windsor Coal
          Company has also reduced its operating level to comply with the
          CAAA.

            As a result of the aforementioned PUCO approval of OPCo's
          least-cost compliance plan, OPCo entered into an agreement in
          1992 for construction and lease of the Gavin Plant scrubbers with
          JMG Funding, Limited Partnership (JMG), an unaffiliated entity. 
          Management currently expects that the cost of the leased
          scrubbers will be approximately $675,000,000.  See Construction
          and Financing Program -- Construction Expenditures.  The<PAGE>
          scrubbers on Gavin Units 1 and 2 commenced operation in December
          1994 and March 1995, respectively.

            On March 15, 1995, OPCo began to lease the scrubbers from JMG. 
          The lease term is for 34 years, subject to certain termination
          provisions.  OPCo may purchase the scrubbers during the last 19
          years of the lease term and may renew the lease for an additional
          20 years.

            Rent will be payable quarterly and will reflect, among other
          factors, amortization of the final cost of the scrubbers and the
          costs of JMG's equity and debt capital.  OPCo's rental obligation
          under the lease has been pledged by JMG as security for the debt
          portion of its financing.

            Recovery of compliance costs is being and will be sought
          through the rate-making process.  The aforementioned OPCo
          settlement agreement provides, among other things, for OPCo to
          recover the annual lease cost of the scrubbers and other
          compliance costs and provides OPCo with an opportunity to recover
          its Ohio jurisdictional share of its investment in and the
          liabilities and closing costs of the affiliated Central Ohio and
          Windsor mining operations to the extent the actual cost of coal
          burned at the Gavin Plant is below a predetermined price.  AEP
          intends to also seek timely recovery of all compliance costs,
          including mine shutdown costs, from its non-Ohio jurisdictional
          customers.  There can be no assurance that regulators will
          provide for recovery of all CAAA compliance costs.  Compliance
          with the CAAA, including potential mine closure costs, could have
          an adverse effect on results of operations and possibly financial
          condition unless the costs can be recovered from ratepayers
          and/or from asset dispositions.

            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.

            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 went 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<PAGE>
          President unveiled the Administration's Climate Change Action
          Plan for meeting this 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 DOE.  Known as the
          Utility Climate Challenge, this initiative is intended to
          identify voluntary, cost-effective measures to reduce, avoid or
          sequester future greenhouse gas emissions.  AEP System companies
          joined with nearly 800 investor-owned, municipal, rural electric
          cooperative and Federal utilities in a voluntary agreement signed
          with DOE on April 20, 1994 that is intended to lead to reductions
          in future greenhouse gas emissions through cost-effective
          actions.  On February 3, 1995, the AEP System entered into the
          Climate Challenge Participation Accord with DOE.  The Accord
          contains a wide diversity of supply-side, demand-side and forest
          management/tree planting activities that will be undertaken on
          the AEP System between now and the year 2000.

            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 severe command-and-
          control limitations on carbon dioxide emissions if the compliance
          costs incurred are not fully recovered from ratepayers.  In
          addition, any such severe program to stabilize or reduce carbon
          dioxide emissions could impose substantial costs on industry and
          society and 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.

            West Virginia:  The West Virginia Air Pollution Control
          Commission promulgated sulfur dioxide limitations which Federal
          EPA approved in February 1978.  The emission limitations for the
          Mitchell Plant  have been approved by Federal EPA for primary
          ambient air quality (health-related) standards only.  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 the Clean Air Act provides no specific
          deadline for approval of emission limits to achieve secondary
          ambient air quality standards, it is not certain when Federal EPA
          will take dispositive action regarding the Mitchell Plant.

            West Virginia has also had a request to increase the sulfur
          dioxide emission limitation for Kammer pending before Federal EPA
          for many years, although the change has not been acted upon by
          Federal EPA.  On August 4, 1994, however, Federal EPA issued a
          Notice of Violation to OPCo alleging that Kammer Plant was
          operating in violation of the applicable federally enforceable
          sulfur dioxide emission limit.  See Item 3. Legal Proceedings --
          Kammer Plant.  A portion of the Notice of Violation relating to
          compliance has been resolved and separate proceedings have been
          initiated by OPCo with both the West Virginia Division of
          Environmental Protection and Region III, Federal EPA in an effort<PAGE>
          to obtain approval for utilization of the existing fuel supply
          beyond September 1, 1995.  The outcome of this initiative cannot
          be predicted at this time.

            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.  As discussed above,
          OPCo 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.

            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.<PAGE>
            Administrative Developments Regarding Sulfur Dioxide:  On
          November 15, 1994, Federal EPA published a notice in the Federal
          Register proposing to retain the present 24-hour national ambient
          air quality standard for sulfur dioxide.  Federal EPA also sought
          comment on the need to adopt additional regulations to address
          short-term exposures to sulfur dioxide.  Federal EPA is
          soliciting comments on three alternatives, including the adoption
          of a short-term standard averaged over a five-minute period.
          Adoption of any of these proposed approaches could require
          substantial reductions in sulfur dioxide emissions from the
          System's coal-fired generating plants which would entail
          substantial capital and operating costs.  In a related action,
          Federal EPA, on March 7, 1995, proposed requirements for
          implementing strategies to reduce short-term (five-minute) peak
          concentrations of sulfur dioxide in order to reduce health risks
          to exercising asthmatics.  The effect on AEP operations of
          Federal EPA's proposed risk-based targeting strategies for
          further regulating sulfur dioxide emissions, if finalized, cannot
          be predicted, but may be significant.

            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.

            All System Plants are operating with NPDES permits. Under
          EPA's regulations, operation under an expired NPDES permit is
          authorized provided an application is filed at least 180 days
          prior to expiration.  Renewal applications are being prepared or
          have been filed for renewal of NPDES permits which expire in
          1995.

            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.  Recently renewed
          thermal variances for Conesville and Muskingum River plants were
          more stringent in their controls, but the cost impacts are not
          expected to be significant.

            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<PAGE>
          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 31
          mine.

            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.

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

             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
          eight federal sites, including I&M at four 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.

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

            In addition to handling hazardous substances, the System
          companies generate solid waste associated with the combustion of
          coal, the vast majority of which is fly ash, bottom ash and flue
          gas desulfurization wastes.  These wastes presently are
          considered to be non-hazardous under RCRA and applicable state
          law and the wastes are treated and disposed in surface
          impoundments or landfills in accordance with state permits or
          authorization or beneficially utilized.  As required by RCRA, EPA
          evaluated whether high volume coal combustion wastes (such as fly
          ash, bottom ash and flue gas desulfurization wastes) should be
          regulated as hazardous waste.  In August, 1993 EPA issued a
          regulatory determination that such high volume coal combustion
          wastes should not be regulated as hazardous waste.  For low
          volume coal combustion wastes, such as metal and boiler cleaning
          wastes, Federal EPA will gather additional information and make a
          regulatory determination by April 1998.  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.

            There were three epidemiological studies of EMF and utility
          workers published from 1993 through early 1995 -- each with
          results that contradicted the others.  One reported a weak
          association between EMF and a type of adult leukemia, but not
          brain cancer; while another reported a weak association with
          brain cancer, but not leukemia.  However, the third found no
          evidence of increased deaths from cancer, including leukemia and
          brain cancer.  A conclusion cannot be drawn from these three
          studies.  The researchers are collaborating to reexamine their
          data collection techniques, exposure assessments, and statistical<PAGE>
          analyses to possibly reconcile their conflicting findings by
          looking at the three studies together.

            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
          and employees about this issue.  Its operating company
          subsidiaries provide their residential customers with information
          and field measurements on request, although there is no
          scientific basis for interpreting such measurements.

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

            Some states have enacted regulations to limit the strength of
          magnetic fields at the edge of transmission line rights-of-way. 
          No state which the AEP System serves has done so.  In March 1993,
          The Ohio Power Siting Board issued its amended rules providing
          for additional consideration of the possible effects of EMF in
          the certification of electric transmission facilities.  Under the
          amended EMF rules, persons seeking approval to build electric
          transmission lines have to provide estimates of EMF from
          transmission lines under a variety of conditions.  In addition,
          applicants are 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<PAGE>
          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 toward developing more efficient
          methods of burning coal, reducing the contaminants resulting from
          combustion of coal, and improving the efficiency and reliability
          of power transmission, distribution and utilization, 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 from
          1994 through 1996.  AEP's operating companies are seeking
          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 $7,700,000 for the year ended
          December 31, 1994, $13,800,000 for the year ended December 31,
          1993 and $14,200,000 for the year ended December 31, 1992,
          including $2,200,000, $10,900,000 and $12,000,000, respectively,
          for Tidd Plant and related PFBC costs.  1994 expenditures also
          included $3,200,000 for EPRI dues.

          Item 2.  PROPERTIES
          -----------------------------------------------------------------

            At December 31, 1994, subsidiaries of AEP owned (or leased
          where indicated) generating plants with the net power
          capabilities (winter rating) shown in the following table:

          <TABLE>
            <CAPTION>
                                                                                 NET
                                                                               KILOWATT
               OWNER, PLANT TYPE AND NAME         LOCATION (NEAR)             CAPABILITY
               --------------------------         ---------------            ------------
            <S>                                   <C>                        <C>
            AEP Generating Company:
            Steam -- Coal-Fired:
               Rockport Plant (AEGCo share)       Rockport, Indiana           1,300,000(a)
                                                                             ----------
            Appalachian Power Company:
            Steam -- Coal-Fired:
               John E. Amos, Units 1 & 2          St. Albans, West Virginia   1,600,000
               John E. Amos, Unit 3 (APCo share)  St. Albans, West Virginia     433,000(b)
               Clinch River                       Carbo, Virginia               705,000
               Glen Lyn                           Glen Lyn, Virginia            335,000
               Kanawha River                      Glasgow, West Virginia        400,000
               Mountaineer                        New Haven, West Virginia    1,300,000<PAGE>
               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
                                                                             ----------
            Indiana Michigan Power Company:
            Steam -- Coal-Fired:
               Rockport Plant (I&M share)         Rockport, Indiana           1,300,000(a)
               Tanners Creek                      Lawrenceburg, Indiana         995,000
            Steam -- Nuclear:
               Donald C. Cook                     Bridgman, Michigan          2,110,000
            Gas Turbine:
               Fourth Street                      Fort Wayne, Indiana            18,000(d)
            Hydroelectric -- Conventional:
               Berrien Springs                    Berrien Springs, Michigan       3,000
               Buchanan                           Buchanan, Michigan              2,000
               Constantine                        Constantine, Michigan           1,000
               Elkhart                            Elkhart, Indiana                1,000
               Mottville                          Mottville, Michigan             1,000
               Twin Branch                        Mishawaka, Indiana              3,000
                                                                             ----------
                                                                              4,434,000
                                                                             ----------
            Kanawha Valley Power Company:
            Hydroelectric -- Conventional:
               London                             Montgomery, West Virginia      16,000(e)
               Marmet                             Marmet, West Virginia          16,000(e)
               Winfield                           Winfield, West Virginia        19,000(e)
                                                                             ----------
                                                                                 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(f)
               Kammer                             Captina, West Virginia        630,000
               Mitchell                           Captina, West Virginia      1,600,000
            Steam -- Coal-Fired:
               Muskingum River                    Beverly, Ohio               1,425,000<PAGE>
               Philip Sporn, Units 2, 4 & 5       New Haven, West Virginia      742,000
            Hydroelectric -- Conventional:
               Racine                             Racine, Ohio                   48,000
                                                                             ----------
                                                                              8,512,000
                                                                             ----------
               Total Generating Capability                                   23,759,000
                                                                             ==========
            Summary:
            Total Steam --
               Coal-Fired                                                    20,795,000
               Nuclear                                                        2,110,000
            Total Hydroelectric --
               Conventional                                                     271,000
               Pumped Storage                                                   565,000
               Other                                                             18,000
                                                                             ----------
                  Total Generating Capability                                23,759,000
                                                                             ==========
            </TABLE>
            ---------------
          (a)  Unit 1 of the Rockport Plant is owned one-half by AEGCo and
               one-half by I&M.  Unit 2 of the Rockport Plant is leased
               one-half by AEGCo and one-half by I&M.  The leases terminate
               in 2022 unless extended.
          (b)  Unit 3 of the John E. Amos Plant is owned one-third by APCo
               and two-thirds by OPCo.
          (c)  Represents CSPCo's ownership interest in generating units
               owned in common with CG&E and DP&L.
          (d)  Leased from the City of Fort Wayne, Indiana.  Since 1975,
               I&M has leased and operated the assets of the municipal
               system of the City of Fort Wayne, Indiana under a 35-year
               lease with a provision for an additional 15-year extension
               at the election of I&M.
          (e)  Kanawha Valley Power Company has requested regulatory
               approval to merge into APCo.
          (f)  The scrubber facilities at the Gavin Plant are leased.  The
               lease terminates in 2029 unless extended or terminated
               earlier.

            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) ......      124,251(b)               2,022
          APCo ................       48,532                    641
          CSPCo (a) ...........       14,050                   --- 
          I&M .................       20,688                    614
          KEPCo ...............        9,854                    258
          OPCo ................       28,082                    509
          </TABLE>
          ---------------<PAGE>
          (a)  Includes 766 miles of 345,000-volt jointly owned lines.
          (b)  Includes lines of other AEP System companies not shown.

          TITLES

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

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

          SYSTEM TRANSMISSION LINES AND FACILITY SITING

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

          PEAK DEMAND

            The AEP System is interconnected through 119 high-voltage
          transmission interconnections with 29 neighboring electric
          utility systems.  The all-time and 1994 one-hour peak System
          demand was 25,940,000 kilowatts (which included 7,314,000
          kilowatts of scheduled deliveries to unaffiliated systems which
          the System might, on appropriate notice, have elected not to
          schedule for delivery) and occurred on June 17, 1994.  The net
          dependable capacity to serve the System load on such date,
          including power available under contractual obligations, was
          23,457,000 kilowatts.  The all-time and 1994 one-hour internal
          peak demand was 19,236,000 kilowatts and occurred on January 19,
          1994.  The net dependable capacity to serve the System load on
          such date, including power dedicated under contractual
          arrangements, was 23,995,000 kilowatts.  The all-time one-hour
          integrated and internal net system peak demands and 1994 peak
          demands for AEP's generating subsidiaries are shown in the
          following tabulation:

          <TABLE>
            <CAPTION>
                            ALL-TIME ONE-HOUR INTEGRATED   1994 ONE-HOUR INTEGRATED
                               NET SYSTEM PEAK DEMAND       NET SYSTEM PEAK DEMAND
                            ----------------------------  --------------------------
                                                  (IN THOUSANDS)<PAGE>
                            NUMBER OF                     NUMBER OF
                            KILOWATTS        DATE         KILOWATTS        DATE
                            ---------  ----------------   ---------  ----------------
            <S>             <C>        <C>                <C>        <C>
            APCo ..........   8,203    January 19, 1994     8,203    January 19, 1994
            CSPCo .........   4,172    June 17, 1994        4,172    June 17, 1994
            I&M ...........   5,027    June 17, 1994        5,027    June 17, 1994
            KEPCo .........   1,575    January 19, 1994     1,575    January 19, 1994
            OPCo ..........   7,291    June 17, 1994        7,291    June 17, 1994

            <CAPTION>
                            ALL-TIME ONE-HOUR INTEGRATED   1994 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     6,887    January 19, 1994
            CSPCo .........   3,179    June 20, 1994        3,179    June 20, 1994
            I&M ...........   3,605    June 16, 1994        3,605    June 16, 1994
            KEPCo .........   1,363    February 9, 1995     1,309    January 19, 1994
            OPCo ..........   5,436    January 21, 1994     5,436    January 21, 1994
            </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.  Four new licenses were
          issued in 1994.

          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 71.0% during 1994
          and 100% during 1993.  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 54.3% during 1994 and 96.6% during 1993.  The
          availability of Units 1 and 2 was affected in 1994 by outages to
          refuel.

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

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

             Nuclear Incident Liability

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

            I&M also has property damage, decontamination and
          decommissioning insurance for loss resulting from damage to the
          Cook Plant facilities in the amount of $3.6 billion.  Energy
          Insurance Bermuda (EIB), Nuclear Mutual Limited (NML) and Nuclear
          Electric Insurance Limited (NEIL) provide $2.75 billion of
          coverage and nuclear insurance pools provide the remainder.  If
          EIB's, NML's and NEIL's losses exceed their available resources,
          I&M would be subject to a total retrospective premium assessment
          of up to $34,000,000.  NRC regulations require that, in the event
          of an accident, whenever the estimated costs of reactor
          stabilization and site decontamination exceed $100,000,000, the
          insurance proceeds must be used, first, to return the reactor to,
          and maintain it in, a safe and stable condition and, second, to
          decontaminate the reactor and reactor station site in accordance
          with a plan approved by the NRC.  The insurers then would
          indemnify I&M for property damage up to $3.35 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 $3.35
          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, $2,800,000 per week for the second and
          third years, or 80% of those amounts per unit if both units are
          down for the same reason.  If NEIL's losses exceed its available
          resources, I&M would be subject to a total retrospective premium
          assessment of up to $7,900,000.

          POTENTIAL UNINSURED LOSSES<PAGE>
            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.

          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 appealed
          the decision 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.  In the case of an unaffiliated mine, the
          administrative law judge ruled on April 20, 1994, that there was
          not an intentional alteration of the dust sampling filter.  The
          Secretary of Labor has appealed to the Mine Safety and Health
          Review Commission the July 20, 1993 and April 20, 1994
          administrative law judge decisions.  All remaining cases,<PAGE>
          including the citations involving OPCo's mines, have been stayed.

            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, which
          demand was subsequently reduced to $40,000.

            On September 30, 1994, Federal EPA served APCo and Global
          Power Company, an independent contractor retained by APCo, with a
          complaint alleging violations of the Clean Air Act.  The
          complaint is based on alleged violations of the National Emission
          Standard for Asbestos related to an asbestos abatement project at
          APCo's Kanawha River Plant.  The complaint seeks a civil
          administrative penalty of $167,500.  On October 27, 1994, APCo
          and Global jointly filed an answer to this complaint and
          requested both a formal hearing and informal settlement
          conference.

            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 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.  On May 2, 1994, AEP, OPCo and AEP Service Corporation and
          its two employee defendants filed a motion seeking to dismiss the
          complaint filed by Ormet Corporation.  On May 2, 1994, the
          Federal EPA defendants also filed a motion to dismiss.  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 and, after all water was removed from the mine, the
          mine was returned to service in February 1994.

            In April 1994, the U.S. Court of Appeals for the Sixth Circuit
          reversed the judgement of the U.S. District Court for the
          Southern District of Ohio which had granted a preliminary
          injunction to SOCCo preventing Federal EPA and the Federal Office
          of Surface Mining, Reclamation and Enforcement (OSM) from
          interfering with the removal of water from SOCCo's Meigs 31 mine.

            The West Virginia Division of Environmental Protection (West
          Virginia DEP) had 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.  As a result of the West Virginia DEP<PAGE>
          proposing to fine SOCCo, SOCCo filed an action on June 1, 1994 in
          the U.S. District Court for the Southern District of West
          Virginia seeking a determination that the state of West Virginia
          has no jurisdiction to impose penalties with respect to the mine
          water discharges.  On July 27, 1994, West Virginia filed an
          answer to SOCCo's complaint disputing SOCCo's entitlement to a
          declaratory judgement and asserting a counterclaim seeking an
          award of $2,550,000 in civil penalties, reimbursement of
          monitoring costs and compensation for unspecified natural
          resources damage.  On October 27, 1994, SOCCo filed a motion for
          summary judgement or alternatively to dismiss West Virginia's
          counterclaim.

            SOCCo is currently negotiating a resolution of federal and
          West Virginia claims.  The resolution of these legal actions is
          not expected to have a material adverse impact on results of
          operations.

            Kammer Plant -- In August 1994, Federal EPA issued a Notice of
          Violation (NOV) to OPCo alleging that its Kammer Plant has been
          operating in violation of applicable federally enforceable air
          pollution control requirements for sulfur dioxide since January
          1, 1989.  The Clean Air Act provides that Federal EPA may
          commence a civil action for injunctive relief and/or civil
          penalties of up to $25,000 per day for each day of violation.  On
          November 15, 1994, a civil complaint containing the allegations
          included in the NOV was filed by Federal EPA against OPCo in the
          U.S. District Court for the Northern District of West Virginia. 
          At that time, a consent decree entered into by Federal EPA and
          OPCo specifying compliance by the Kammer Plant with the federally
          enforceable sulfur dioxide emission limit by September 1, 1995
          was lodged with the court.  On January 23, 1995, the consent
          decree was entered by the court.

            The portion of the NOV relating to penalties will be addressed
          independently.  At this time, management is unable to estimate
          the amount of any civil penalties that may be imposed by Federal
          EPA.  It is not anticipated that the ultimate resolution of this
          matter will have a material adverse impact on results of
          operations.

          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, 1995.

          <TABLE>
            <CAPTION>
             NAME                   AGE                    OFFICE (A)
            ------                  ---                   ------------
            <C>                     <C>   <S>
            E. Linn Draper, Jr. ... 53    Chairman of the Board, President and Chief<PAGE>
                                          Executive Officer of AEP and of the Service
                                          Corporation
            Peter J. DeMaria ...... 60    Treasurer of AEP; Executive Vice President-
                                          Administration and Chief Accounting Officer of
                                          the Service Corporation
            William J. Lhota ...... 55    Executive Vice President of the Service
                                          Corporation
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply of the Service
                                          Corporation
            Gerald P. Maloney ..... 62    Vice President and Secretary of AEP; Executive
                                          Vice President-Chief Financial Officer of the
                                          Service Corporation
            James J. Markowsky .... 50    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, 1995, 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. ... 53    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 ... 54    Director                           1985-Present
                                          President and Chief Operating
                                            Officer                          1990-Present
                                          Executive Vice President           1989-1990
            Peter J. DeMaria ...... 60    Director                           1988-Present
                                          Vice President                     1991-Present
                                          Treasurer                          1978-Present
                                          Treasurer of AEP                   1978-Present
                                          Executive Vice President-<PAGE>
                                            Administration and Chief
                                            Accounting Officer of the
                                            Service Corporation              1984-Present
                                          Treasurer of the Service
                                            Corporation                      1989-1990
            William J. Lhota        55    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
            Gerald P. Maloney ..... 62    Director and Vice President        1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-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 .... 50    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
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            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, 1995, 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. ... 53    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<PAGE>
                                            and Chief Executive Officer of
                                            Gulf States Utilities Company    1987-1992
            Carl A. Erikson ....... 44    Director, President and Chief
                                            Operating Officer                1993-Present
                                          Vice President                     1990-1992
                                          President and Chief Operating
                                            Officer of CSPCo                 1993-Present
                                          Vice President of the Service
                                            Corporation and Executive
                                            Assistant to E. Linn Draper, Jr. 1992-1994
                                          Assistant to Executive Vice
                                            President-Operations of the
                                            Service Corporation              1989-1990
            Peter J. DeMaria ...... 60    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
            William J. Lhota ...... 55    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
            Gerald P. Maloney ..... 62    Director                           1973-Present
                                          Vice President                     1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-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 .... 50    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. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            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 OPCo unless otherwise indicated.<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
                                   -----------------
                                      MARKET PRICE
                                   -----------------
          QUARTER ENDED              HIGH      LOW          DIVIDEND(1)
          -------------            --------  -------        -----------
          <S>                      <C>       <C>            <C>
          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
          March 1994 ............   37-3/8    29-7/8            .60
          June 1994 .............   32-7/8    27-1/4            .60
          September 1994 ........   31-3/4    28                .60
          December 1994 .........   33-5/8    30-1/8            .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, 1994, AEP had approximately 183,000
          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 1994 Annual Report (for the fiscal year
          ended December 31, 1994).

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Selected Consolidated
          Financial Data in the APCo 1994 Annual Report (for the fiscal
          year ended December 31, 1994).

            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 1994 Annual Report (for the fiscal year
          ended December 31, 1994).<PAGE>
            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 1994 Annual Report (for the fiscal
          year ended December 31, 1994).

          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 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            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 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            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 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            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 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            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 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            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 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            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 1994 Annual Report (for the fiscal year ended December
          31, 1994).

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

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

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

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

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

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

          Item 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
                   ACCOUNTING AND FINANCIAL DISCLOSURE
          -----------------------------------------------------------------

            AEGCO, AEP, APCO, CSPCO, I&M, KEPCO AND OPCO.  None.<PAGE>
          <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 9, 1995, for the
          1995 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 1995
          annual meeting of stockholders, to be filed within 120 days after
          December 31, 1994.  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,
          1995, 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. ... 53    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 of 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
            Richard C. Menge ...... 59    Director                           1976-Present
                                          President and Chief Operating
                                            Officer                          1989-Present
            Mark A. Bailey ........ 42    Director and Vice President        1989-Present
            Peter J. DeMaria ...... 60    Director                           1992-Present
                                          Vice President                     1991-Present
                                          Treasurer                          1978-Present
                                          Treasurer of AEP                   1978-Present
                                          Executive Vice President-
                                            Administration and Chief<PAGE>
                                            Accounting Officer of the
                                            Service Corporation              1984-Present
                                          Treasurer of the Service
                                            Corporation                      1989-1990
            William N. D'Onofrio .. 47    Director and Vice President        1984-Present
            William J. Lhota ...... 55    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
            Gerald P. Maloney ..... 62    Director                           1978-Present
                                          Vice President                     1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-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 ...  50    Director                           1995-Present
                                          Vice President                     1993-Present
                                          Executive Vice President-
                                            Engineering & Construction of
                                            the Service Corporation          1993-Present
                                          Senior Vice President and Chief
                                            Engineer of the Service
                                            Corporation                      1988-1993
            A. H. Potter .......... 47    Director                           1994-Present
                                          Transmission and Distribution
                                            Director                         1987-Present
            D. M. Trenary ......... 58    Director                           1994-Present
                                          Indiana Region Manager             1994-Present
                                          Division Manager                   1989-1994
            W. E. Walters ......... 47    Director                           1991-Present
                                          Michiana Region Manager            1994-Present
                                          Executive Assistant to President   1987-1994
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            of the Service Corporation       1993-Present
                                          Vice President-Fuel Procurement
                                            & Transportation of the
                                            Service Corporation              1990-1993
                                          Managing Director-Coal Procurement
                                            of the Service Corporation       1986-1990
            </TABLE>
          (a)  Positions are with I&M unless otherwise indicated.
          (b)  Dr. Draper is a director of VECTRA Technologies, Inc., Mr.
               Lhota is a director of Huntington Bancshares Incorporated
               and Mr. Menge is a director of Fort Wayne National
               Corporation.
          (c)  Drs. Draper and Markowsky and Messrs. DeMaria, Lhota and
               Maloney are directors of AEGCo, APCo, CSPCo, KEPCo and OPCo. 
               Dr. Draper and Messrs. DeMaria and Maloney are also
               directors of AEP.

            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
          1995 annual meeting of shareholders, to be filed within 120 days
          after December 31, 1994.  Reference also is made to the
          information under the caption Executive Officers of the<PAGE>
          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 9, 1995, for
          the 1995 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 1995
          annual meeting of stockholders, to be filed within 120 days after
          December 31, 1994.

            CSPCO.  Omitted pursuant to Instruction J(2)(c).

            KEPCO.  Omitted pursuant to Instruction J(2)(c).<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 1995
          annual meeting of shareholders, to be filed within 120 days after
          December 31, 1994.

            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 1994, 1993 and 1992 the compensation earned from
          all AEP System companies by the chief executive officer and four
          other most highly compensated executive officers (as defined by
          regulations of the SEC) of I&M at December 31, 1994.

          SUMMARY COMPENSATION TABLE

          <TABLE>
                 <CAPTION>
                                                                                                         LONG-TERM
                                                                               ANNUAL COMPENSATION      COMPENSATION
                                                                               ___________________   __________________   
                                                                                                           PAYOUTS         ALL OTHER
                                                                             SALARY      BONUS     ------------------   COMPENSATION
                             NAME AND PRINCIPAL POSITION               YEAR    ($)       ($)(1)    LTIP PAYOUTS($)(2)      ($)(3)
                             ---------------------------               ----  -------    --------   ------------------   ------------
                 <S>                                                   <C>   <C>        <C>        <C>                  <C>
                 E. LINN DRAPER, JR. -- chairman of the board and      1994  620,000    209,436    137,362              29,385
                   and chief executive officer of I&M; chairman of     1993  538,333    148,742                         18,180
                   the board, president and chief executive officer    1992  395,833      8,730                         63,700
                   of AEP and the Service Corporation; chairman
                   and chief executive officer of other AEP System
                   subsidiaries
                 PETER J. DEMARIA -- vice president, treasurer and     1994  305,000    103,029     59,032              18,750
                   director of I&M; treasurer and director of AEP;     1993  280,000     77,364                         17,811
                   executive vice president -- administration and      1992  273,000      6,021                         15,576
                   chief accounting officer and director of the
                   Service Corporation; vice president, treasurer
                   and director of other AEP System subsidiaries
                 G. P. MALONEY -- vice president and director of       1994  300,000    101,340     58,094              19,745
                   I&M; vice president, secretary and director of      1993  269,000     74,325                         18,000
                   AEP; executive vice president -- chief financial    1992  261,000      5,757                         17,036
                   officer and director of the Service Corporation;
                   vice president and director of other AEP System
                   subsidiaries
                 WILLIAM J. LHOTA -- vice president and director of    1994  280,000     94,584     54,409              19,185
                   I&M; executive vice president and director of the   1993  249,000     68,799                         17,160
                   Service Corporation; vice president and director    1992  230,000      5,073                         15,116
                   of other AEP System subsidiaries
                 JAMES J. MARKOWSKY -- vice president and director     1994  267,000     90,193     51,930              14,755
                   of I&M; executive vice president -- engineering     1993  247,000     65,259                         11,165
                   and construction and director of the Service        1992  219,000      4,497                          7,020
                   Corporation; vice president and director of
                   other AEP System subsidiaries
                 </TABLE>
          ---------------
          (1)  Reflects payments under the Management Incentive
               Compensation Plan (MICP).  Amounts for 1994 are estimates
               but should not change significantly.  For 1994 and 1993,
               these amounts include both cash 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<PAGE>
               during the three-year period.  At December 31, 1994, the
               deferred amounts (included in the above table) and accrued
               dividends for Dr. Draper, Messrs. DeMaria, Maloney and Lhota
               and Dr. Markowsky were equivalent to 2,204, 1,109, 1,080,
               1,004 and 956 units having values of $72,456, $36,458,
               $35,505, $33,006 and $31,428, respectively, based upon a
               $32-7/8 per share closing price of AEP's Common Stock as
               reported on the New York Stock Exchange.  For 1992, MICP
               payments were made entirely in cash.
          (2)  Reflects payments under the Performance Share Incentive Plan
               (which became effective January 1, 1994) for the one-year
               transition performance period ending December 31, 1994.  Dr.
               Draper, Messrs. DeMaria, Maloney and Lhota and Dr. Markowsky
               received 2,050, 881, 867, 812 and 775 shares of AEP Common
               Stock, respectively, representing one-half of their
               payments.  See the discussion below for additional
               information.
          (3)  For 1994, includes (i) employer matching contributions under
               the AEP System Employees Savings Plan: $4,500 for each of
               the named executive officers; (ii) employer matching
               contributions under the AEP System Supplemental Savings Plan
               (which became effective January 1, 1994), a non-qualified
               plan designed to supplement the AEP Savings Plan: Dr.
               Draper, $14,100; Mr. DeMaria, $4,650; Mr. Maloney, $4,500;
               Mr. Lhota, $3,900; and Dr. Markowsky, $3,510; and (iii)
               subsidiary companies director fees:  Dr. Draper, $10,785;
               Mr. DeMaria, $9,600; Mr. Maloney, $10,745; Mr. Lhota,
               $10,785; and Dr. Markowsky, $6,745.

          Long-Term Incentive Plans -- Awards In 1994

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

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

            Payment of awards earned for the one-year transition
          performance period ending December 31, 1994 were made 50% in cash
          and 50% in AEP Common Stock.  For subsequent performance periods,
          payments of earned awards are deferred in the form of restricted
          stock units (equivalent to shares of AEP Common Stock) until the
          officer has met the equivalent stock ownership target.  Once
          officers meet and maintain their respective targets, they may
          elect either to continue to defer or to receive further earned
          awards in cash and/or AEP Common Stock.<PAGE>
          <PAGE>

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

             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<PAGE>
            ---------------    --------   --------   --------  --------   --------   --------
            <S>                <C>        <C>        <C>       <C>        <C>        <C>
               $250,000 ...... $ 58,065   $ 77,420   $ 96,775  $116,130   $135,485   $152,110
                350,000 ......   82,065    109,420    136,775   164,130    191,485    214,760
                450,000 ......  106,065    141,720    176,775   212,130    247,485    277,410

                600,000 ......  142,065    189,420    236,775   284,130    331,485    371,385
                750,000 ......  178,065    237,420    296,775   356,130    415,485    465,360
            </TABLE>

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

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

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

            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)<PAGE>
            ----                  --------   ----------------   --------  ----------------
            <S>                   <C>        <C>                <C>       <C>
            P. J. DeMaria ......  $10,000        $52,000        $13,000       $53,300
            G. P. Maloney ......   15,000         67,500         16,000        56,400
            </TABLE>

             Employment Agreement

            Dr. Draper has a contract with 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.

          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 9, 1995, for the 1995 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 1995 annual meeting of stockholders, to
          be filed within 120 days after December 31, 1994.

            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<PAGE>
          that were beneficially owned, directly or indirectly, as of
          December 31, 1994, 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 ............            1,050
            Peter J. DeMaria ..........            6,105(b)(c)
            William N. D'Onofrio ......            3,811(b)
            E. Linn Draper, Jr. .......            1,492(b)
            William J. Lhota ..........            7,414(b)(c)
            Gerald P. Maloney .........            4,249(b)(c)
            James J. Markowsky ........            4,861(b)
            Richard C. Menge ..........            3,011(b)
            A. H. Potter ..............            2,795(b)
            D. M. Trenary .............              206
            W. E. Walters .............            4,242
            All directors and executive
              officers as a group
              (12 persons) ............          127,621(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, 1,005 shares; Mr. DeMaria,
               2,398 shares; Mr. D'Onofrio, 3,251 shares; Mr. Lhota, 5,986
               shares; Mr. Maloney, 2,464 shares; Mr. Menge, 2,925 shares;
               Mr. Potter, 2,741 shares; Mr. Trenary, 165 shares; Mr.
               Walters, 4,197 shares; and all directors and executive
               officers as a group, 33,608 shares.  Messrs. Bailey's,
               DeMaria's, D'Onofrio's, Lhota's, Maloney's, Menge's,
               Potter's, Trenary's and Walter's holdings include 44, 83,
               59, 60, 85, 62, 41, 41 and 45 shares, respectively; and the
               holdings of all directors and executive officers as a group
               include 633 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.
          (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. D'Onofrio,
               500 shares; Dr. Draper, 124 shares; Mr. Lhota, 1,368 shares;
               Mr. Maloney, 1,700 shares; Mr. Menge, 24 shares; and Mr.
               Potter, 13 shares; and all directors and executive officers
               as a group, 4,956 shares.  Mr. DeMaria disclaims beneficial
               ownership of 2,392 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<PAGE>
               (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, 1994.

            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 1995 annual meeting of shareholders, to
          be filed within 120 days after December 31, 1994.

          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
          9, 1995, for the 1995 annual meeting of shareholders.

            APCO, I&M AND OPCO.  None.

            AEGCO, CSPCO, AND KEPCO.  Omitted pursuant to Instruction
          J(2)(c).<PAGE>
          <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>
          <CAPTION>
          <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, 1994, 1993 and 1992; Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Statements of Cash Flows for the years ended December 31, 1994,
                    1993 and 1992; Balance Sheets as of December 31, 1994 and 1993;
                    Notes to Financial Statements.

               AEP and its subsidiaries consolidated:
                  Consolidated Statements of Income for the years ended December 31,
                    1994, 1993 and 1992; Consolidated Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Notes to Consolidated
                    Financial Statements; Schedule of Consolidated Cumulative
                    Preferred Stocks of Subsidiaries at December 31, 1994 and 1993;
                    Schedule of Consolidated Long-term Debt of Subsidiaries at
                    December 31, 1994 and 1993; Independent Auditors' Report.

               APCo:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1994 and 1993;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993
                    and 1992; Notes to Consolidated Financial Statements.

               CSPCo:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993
                    and 1992; Notes to Consolidated Financial Statements.

               I&M:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993<PAGE>
                    and 1992; Notes to Consolidated Financial Statements.

               KEPCo:
                  Independent Auditors' Report; Statements of Income for the years
                    ended December 31, 1994, 1993 and 1992; Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Balance Sheets as of December 31, 1994 and 1993; Statements of
                    Cash Flows for the years ended December 31, 1994, 1993 and
                    1992; Notes to Financial Statements.

               OPCo:
                  Consolidated Statements of Income for the years ended December 31,
                    1994, 1993 and 1992; Consolidated Balance Sheets as of December
                    31, 1994 and 1993; Consolidated Statements of Cash Flows for
                    the years ended December 31, 1994, 1993 and 1992; Consolidated
                    Statements of Retained Earnings for the years ended December
                    31, 1994, 1993 and 1992; Notes to Consolidated Financial
                    Statements; Independent Auditors' Report.

            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, 1994.<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney     Vice President         March 23, 1995
            -----------------------   and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Henry Fayne
               *John R. Jones, III
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            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,        March 23, 1995
            -----------------------   Secretary and
               (G. P. MALONEY)          Director

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria      Treasurer and      March 23, 1995
            -----------------------     Director
               (P. J. DEMARIA)

          (IV) A MAJORITY OF THE DIRECTORS:

               *Robert M. Duncan
               *Arthur G. Hansen
               *Lester A. Hudson, Jr.
               *Angus E. Peyton
               *Toy F. Reid
               *Donald G. Smith
               *Linda Gillespie Stuntz
               *Morris Tanenbaum
               *Ann Haymond Zwinger

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Henry Fayne
               *Luke M. Feck
               *Wm. J. Lhota
               *James J. Markowsky
               *J. H. Vipperman

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. A. Erikson
               *Henry Fayne
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Mark A. Bailey
               *W. N. D'Onofrio
               *Wm. J. Lhota
               *James J. Markowsky
               *Richard C. Menge
               *A. H. Potter
               *D. M. Trenary
               *W. E. Walters

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. R. Boyle, III
               *Wm. J. Lhota
               *James J. Markowsky
               *Ronald A. Petti

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <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, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

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

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)          Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. A. Erikson
               *Henry Fayne
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>
          <TABLE>
          <CAPTION>
                        INDEX TO FINANCIAL STATEMENT SCHEDULES

                                                                       PAGE
                                                                       ----
          <C>             <C> <S>                                      <C>
          INDEPENDENT AUDITORS' REPORT ..............................  S-2

          The following financial statement schedules for the years ended
          December 31, 1994, 1993 and 1992 are included in this report on
          the pages indicated.
          </TABLE>

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

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

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

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

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

          OHIO POWER COMPANY AND SUBSIDIARIES
            Schedule II   --  Valuation and Qualifying Accounts and
                              Reserves                                 S-4<PAGE>
          </TABLE>

          <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, 1994 and 1993, and for each
          of the three years in the period ended December 31, 1994, and
          have issued our reports thereon dated February 21, 1995; such
          financial statements and reports are included in your respective
          1994 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.


          /s/ Deloitte & Touche

          Deloitte & Touche LLP
          Columbus, Ohio
          February 21, 1995<PAGE>
     <PAGE>
     <TABLE>
                                          AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
                                           SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <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>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .   $  4,048    $20,265     $(3,556)(a)   $16,701(b)     $  4,056

           Year Ended December 31, 1993. . . . . . . . . . . .   $  7,287    $14,237     $ 4,163(a)    $21,639(b)     $  4,048

           Year Ended December 31, 1992. . . . . . . . . . . .   $  9,599    $12,888     $ 4,096(a)    $19,296(b)     $  7,287


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                           APPALACHIAN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <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>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . . .  $ 1,344     $2,297    $   596(a)   $3,407(b)    $   830

           Year Ended December 31, 1993. . . . . . . . . . . . .  $   724     $3,392    $   627(a)   $3,399(b)    $ 1,344

           Year Ended December 31, 1992. . . . . . . . . . . . .  $   987     $1,810    $   672(a)   $2,745(b)    $   724


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                        COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <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  <PAGE>
                                                                                    (in thousands)
     <S>                                                           <C>       <C>         <C>          <C>         <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . .           $  991    $ 6,181     $2,778(a)    $8,182(b)   $1,768

           Year Ended December 31, 1993. . . . . . . . .           $1,332    $ 4,167     $2,106(a)    $6,614(b)   $  991

           Year Ended December 31, 1992. . . . . . . . .           $1,134    $ 4,593     $1,981(a)    $6,376(b)   $1,332


     (a)    Recoveries on accounts previously written off.
     (b)    Uncollectible accounts written off.
     /TABLE
<PAGE>
     <PAGE>
     <TABLE>
                                         INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <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>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .      $ 504       $  774    $ 707(a)   $ 1,864(b)     $ 121

           Year Ended December 31, 1993. . . . . . . . . . . .       $562       $1,380    $ 624(a)   $ 2,062(b)     $ 504

           Year Ended December 31, 1992. . . . . . . . . . . .       $629       $1,736    $ 650(a)   $ 2,453(b)     $ 562


     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                                     KENTUCKY POWER COMPANY
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

     <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>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . . .  $  208      $  600    $   84(a)    $  632(b)    $  260

           Year Ended December 31, 1993. . . . . . . . . . . . .  $  248      $  390    $  179(a)    $  609(b)    $  208

           Year Ended December 31, 1992. . . . . . . . . . . . .  $  352      $  630    $  106(a)    $  840(b)    $  248


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                               OHIO POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

     <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 <PAGE>
                    Description                                 of Period   Expenses      Accounts   Deductions     Period  

                                                                                    (in thousands)
     <S>                                                          <C>        <C>        <C>          <C>          <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .    $   960     $10,087    $(7,785)(a) $ 2,243(b)   $ 1,019

           Year Ended December 31, 1993. . . . . . . . . . . .    $ 4,353     $ 4,812      $ 549(a)  $ 8,754(b)     $ 960

           Year Ended December 31, 1992. . . . . . . . . . . .    $ 4,815     $ 4,084     $  618(a)  $ 5,164(b)   $ 4,353


     (a)     Recoveries on accounts previously written off.
     (b)     Uncollectible accounts written off.
     /TABLE
<PAGE>
          <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. Section 201.24 and Section 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)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between AEGCo and Wilmington Trust Company, as amended
                                  [Registration Statement No. 33-32752, Exhibits
                                  28(c)(1)(C), 28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C),
                                  28(c)(5)(C) and 28(c)(6)(C); Annual Report on Form 10-K
                                  of AEGCo for the fiscal year ended December 31, 1993,
                                  File No. 0-18135, Exhibits 10(c)(1)(B), 10(c)(2)(B),
                                  10(c)(3)(B), 10(c)(4)(B), 10(c)(5)(B) and 10(c)(6)(B)].
             *13            --    Copy of those portions of the AEGCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            AEP++
               3(a)         --    Copy of Restated Certificate of Incorporation of AEP,
                                  dated 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,<PAGE>
                                  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 [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(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)
                                  [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(g)(3)      --    Service Corporation Umbrella Trust  for Executives
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1993, File No. 1-3525, Exhibit<PAGE>
                                  10(g)(3)].
             +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(i)(1)      --    AEP Management Incentive Compensation Plan.
            *+10(i)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan, as Amended and Restated through January
                                  1, 1995.
              10(j)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between AEGCo or I&M and Wilmington Trust Company, as
                                  amended [Registration Statement No. 33-32752, Exhibits
                                  28(c)(1)(C), 28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C),
                                  28(c)(5)(C) and 28(c)(6)(C); Registration Statement No.
                                  33-32753, Exhibits 28(a)(1)(C), 28(a)(2)(C),
                                  28(a)(3)(C), 28(a)(4)(C), 28(a)(5)(C) and 28(a)(6)(C);
                                  and Annual Report on Form 10-K of AEGCo for the fiscal
                                  year ended December 31, 1993, File No. 0-18135, Exhibits
                                  10(c)(1)(B), 10(c)(2)(B), 10(c)(3)(B), 10(c)(4)(B),
                                  10(c)(5)(B) and 10(c)(6)(B); Annual Report on Form 10-K
                                  of I&M for the fiscal year ended December 31, 1993, File
                                  No. 1-3570, Exhibits 10(e)(1)(B), 10(e)(2)(B),
                                  10(e)(3)(B), 10(e)(4)(B), 10(e)(5)(B) and 10(e)(6)(B)].
              10(k)(1)      --    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)].
              10(k)(2)      --    Lease Agreement between Ohio Power Company and JMG
                                  Funding, Limited, dated January 20, 1995 [Annual Report
                                  on Form 10-K of OPCo for the fiscal year ended December
                                  31, 1994, File No. 1-6543, Exhibit 10(l)(2)].
              10(l)         --    Interim Allowance Agreement, dated July 28, 1994, among
                                  APCo, CSPCo, I&M, KEPCo, OPCo and the Service
                                  Corporation [Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1994, File No. 1-3457,
                                  Exhibit 10(d)].
             *13            --    Copy of those portions of the AEP 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *21            --    List of subsidiaries of AEP.
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            APCO++
               3(a)         --    Copy of Restated Articles of Incorporation of APCo, and
                                  amendments thereto to November 4, 1993 [Registration
                                  Statement No. 33-50163, Exhibit 4(a); Registration
                                  Statement No. 33-53805, Exhibits 4(b) and 4(c)].
              *3(b)         --    Copy of Articles of Amendment to the Restated Articles
                                  of Incorporation of APCo, dated June 6, 1994.
              *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)].
               4(a)         --    Copy of Mortgage and Deed of Trust, dated as of December
                                  1, 1940, between APCo and Bankers Trust Company and R.
                                  Gregory Page, as Trustees, as amended and supplemented
                                  [Registration Statement No. 2-7289, Exhibit 7(b);
                                  Registration Statement No. 2-19884, Exhibit 2(1);
                                  Registration Statement No. 2-24453, Exhibit 2(n);<PAGE>
                                  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); Annual Report on Form 10-K of APCo for the fiscal
                                  year ending December 31, 1993, File No. 1-3457, Exhibit
                                  4(b)].
              *4(b)         --    Copy of Indentures Supplemental, dated August 15, 1994,
                                  October 1, 1994 and March 1, 1995, 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,<PAGE>
                                  File No. 1-3525, Exhibit 10(b)(2)].
             *10(d)         --    Copy of AEP System Interim Allowance Agreement, dated
                                  July 28, 1994, among APCo, CSPCo, I&M, KEPCo, OPCo and
                                  the Service Corporation.
             +10(e)(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(e)(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(f)(1)      --    Management Incentive Compensation Plan [Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1994, File No. 1-3525, Exhibit 10(i)(1)].
             +10(f)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan [Annual Report on Form 10-K of AEP for
                                  the fiscal year ended December 31, 1994, File No. 1-
                                  3525, Exhibit 10(i)(2)].
             +10(g)(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(g)(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(g)(3)      --    Umbrella Trust  for Executives [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1993,
                                  File No. 1-3525, Exhibit 10(g)(3)].
             +10(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)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the APCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) 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, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            CSPCO++
               3(a)         --    Copy of Amended Articles of Incorporation of CSPCo, as
                                  amended to March 6, 1992 [Registration Statement No. 33-
                                  53377, Exhibit 4(a)].
              *3(b)         --    Copy of Certificate of Amendment to Amended Articles of
                                  Incorporation of CSPCo, dated May 19, 1994.
              *3(c)         --    Composite copy of Amended Articles of Incorporation of
                                  CSPCo, as amended.
               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,<PAGE>
                                  Exhibit 4(b); Registration Statement No. 33-7081,
                                  Exhibit 4(b); Registration Statement No. 33-12389,
                                  Exhibit 4(b); Registration Statement No. 33-19227,
                                  Exhibits 4(b), 4(e), 4(f), 4(g) and 4(h); Registration
                                  Statement No. 33-35651, Exhibit 4(b); Registration
                                  Statement No. 33-46859, Exhibits 4(b) and 4(c);
                                  Registration Statement No. 33-50316, Exhibits 4(b) and
                                  4(c); Registration Statement No. 33-60336, Exhibits
                                  4(b), 4(c) and 4(d); Registration Statement No. 33-
                                  50447, Exhibits 4(b) and 4(c); Annual Report on Form 10-
                                  K of CSPCo for the fiscal year ended December 31, 1993,
                                  File No. 1-2680, Exhibit 4(b)].
              10(a)(1)      --    Copy of Power Agreement, dated October 15, 1952, between
                                  OVEC and United States of America, acting by and through
                                  the United States Atomic Energy Commission, and,
                                  subsequent to January 18, 1975, the Administrator of the
                                  Energy Research and Development Administration, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(B); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,
                                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of
                                  APCo for the fiscal year ended December 31, 1992, File
                                  No. 1-3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated July 10,
                                  1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); and Annual Report on Form 10-K of APCo for
                                  the fiscal year ended December 31, 1992, File No. 1-
                                  3457, Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  among APCo, CSPCo, KEPCo, OPCo and I&M and the Service
                                  Corporation, as amended [Registration Statement No. 2-
                                  52910, Exhibit 5(a); Registration Statement No. 2-61009,
                                  Exhibit 5(b); and Annual Report on Form 10-K of AEP for
                                  the fiscal year ended December 31, 1990, File No. 1-
                                  3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo, and with the
                                  Service Corporation as agent, as amended [Annual Report
                                  on Form 10-K of AEP for the fiscal year ended December
                                  31, 1985, File No. 1-3525, Exhibit 10(b); and Annual
                                  Report on Form 10-K of AEP for the fiscal year ended
                                  December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
              10(d)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the CSPCo 1994 Annual Report
                                  (for the fiscal year ended December  31, 1994) 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, 1994,
                                  File No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.<PAGE>
             *27            --    Financial Data Schedules.

            I&M++
               3(a)         --    Copy of the Amended Articles of Acceptance of I&M and
                                  amendments thereto [Annual Report on Form 10-K of I&M
                                  for fiscal year ended December 31, 1993, File No. 1-
                                  3570, Exhibit 3(a)].
               3(b)         --    Composite Copy of the Amended Articles of Acceptance of
                                  I&M, as amended [Annual Report on Form 10-K of I&M for
                                  fiscal year ended December 31, 1993, File No. 1-3570,
                                  Exhibit 3(b)].
               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)].
               4(a)         --    Copy of Mortgage and Deed of Trust, dated as of June 1,
                                  1939, between I&M and Irving Trust Company (now The Bank
                                  of New York) and various individuals, as Trustees, as
                                  amended and supplemented [Registration Statement No. 2-
                                  7597, Exhibit 7(a); Registration Statement No. 2-60665,
                                  Exhibits 2(c)(2), 2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6),
                                  2(c)(7), 2(c)(8), 2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12),
                                  2(c)(13), 2(c)(14), 2(c)(15), (2)(c)(16), and 2(c)(17);
                                  Registration Statement No. 2-63234, Exhibit 2(b)(18);
                                  Registration Statement No. 2-65389, Exhibit 2(a)(19);
                                  Registration Statement No. 2-67728, Exhibit 2(b)(20);
                                  Registration Statement No. 2-85016, Exhibit 4(b);
                                  Registration Statement No. 33-5728, Exhibit 4(c);
                                  Registration Statement No. 33-9280, Exhibit 4(b);
                                  Registration Statement No. 33-11230, Exhibit 4(b);
                                  Registration Statement No. 33-19620, Exhibits 4(a)(ii),
                                  4(a)(iii), 4(a)(iv) and 4(a)(v); Registration Statement
                                  No. 33-46851, Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii);
                                  Registration Statement No. 33-54480, Exhibits 4(b)(i)
                                  and 4(b)(ii); Registration Statement No. 33-60886,
                                  Exhibit 4(b)(i); Registration Statement No. 33-50521,
                                  Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii); Annual Report
                                  on Form 10-K of I&M for fiscal year ended December 31,
                                  1993, File No. 1-3570, Exhibit 4(b)].
              *4(b)         --    Copy of Indenture Supplemental dated May 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<PAGE>
                                  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 Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
              10(e)         --    Copy of Nuclear Material Lease Agreement, dated as of
                                  December 1, 1990, between I&M and DCC Fuel Corporation
                                  [Annual Report on Form 10-K of I&M for the fiscal year
                                  ended December 31, 1993, File No. 1-3570, Exhibit
                                  10(d)].
              10(f)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between I&M and Wilmington Trust Company, as amended
                                  [Registration Statement No. 33-32753, Exhibits
                                  28(a)(1)(C), 28(a)(2)(C), 28(a)(3)(C), 28(a)(4)(C),
                                  28(a)(5)(C) and 28(a)(6)(C); Annual Report on Form 10-K
                                  of I&M for the fiscal year ended December 31, 1993, File
                                  No. 1-3570, Exhibits 10(e)(1)(B), 10(e)(2)(B),
                                  10(e)(3)(B), 10(e)(4)(B), 10(e)(5)(B) and 10(e)(6)(B)].
             *12            --    Statement re: Computation of Ratios
             *13            --    Copy of those portions of the I&M 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) 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, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            KEPCO
               3(a)         --    Copy of Restated Articles of Incorporation of KEPCo
                                  [Annual Report on Form 10-K of KEPCo for the fiscal year
                                  ended December 31, 1991, File No. 1-6858, Exhibit 3(a)].
              *3(b)         --    Copy of By-Laws of KEPCo.
               4(a)         --    Copy of Mortgage and Deed of Trust, dated May 1, 1949,
                                  between KEPCo and Bankers Trust Company, as supplemented
                                  and amended [Registration Statement No. 2-65820,
                                  Exhibits 2(b)(1), 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5),
                                  and  2(b)(6); Registration Statement No. 33-39394,
                                  Exhibits 4(b) and 4(c); Registration Statement No. 33-
                                  53226, Exhibits 4(b) and 4(c); Registration Statement
                                  No. 33-61808, Exhibits 4(b) and 4(c), Registration
                                  Statement No. 33-53007, Exhibits 4(b), 4(c) and 4(d)].
              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<PAGE>
                                  No. 1-3525, Exhibit 10(a)(3)].
              10(b)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent, as amended [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1985,
                                  File No. 1-3525, Exhibit 10(b); and Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1988, File No. 1-3525, Exhibit 10(b)(2)].
              10(c)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy those portions of the KEPCo 1994 Annual Report (for
                                  the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            OPCO++
              3(a)          --    Copy of Amended Articles of Incorporation of OPCo, and
                                  amendments thereto to December 31, 1993 [Registration
                                  Statement No. 33-50139, Exhibit 4(a); Annual Report on
                                  Form 10-K of OPCo for the fiscal year ended December 31,
                                  1993, File No. 1-6543, Exhibit 3(b)].
              *3(b)         --    Certificate of Amendment to Amended Articles of
                                  Incorporation of OPCo, dated May 3, 1994.
              *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);
                                  Annual Report on Form 10-K of OPCo for the fiscal year
                                  ended December 31, 1993, File No. 1-6543, Exhibit 4(b)].
              10(a)(1)      --    Copy of Power Agreement, dated October 15, 1952, between
                                  OVEC and United States of America, acting by and through
                                  the United States Atomic Energy Commission, and,
                                  subsequent to January 18, 1975, the Administrator of the
                                  Energy Research and Development Administration, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(D); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,<PAGE>
                                  Exhibit 10(a)(1)(F); Annual Report on Form 10-K of APCo
                                  for the fiscal year ended December 31, 1992, File No. 1-
                                  3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated July 10,
                                  1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); Annual Report on Form 10-K of APCo  for the
                                  fiscal year ended December 31, 1992, File No. 1-3457,
                                  Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  between APCo, CSPCo, KEPCo, I&M and OPCo and with the
                                  Service Corporation, as amended [Registration Statement
                                  No. 2-52910, Exhibit 5(a); Registration Statement No. 2-
                                  61009, Exhibit 5(b); Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1990, File 1-
                                  3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(b); Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1988, File No. 1-
                                  3525, Exhibit 10(b)(2)].
              10(d)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
              10(e)         --    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(f)         --    Copy of Power Agreement, dated November 16, 1966,
                                  between OPCo and Ormet Generating Corporation and First
                                  Supplemental Agreement thereto [Annual Report on Form
                                  10-K of OPCo for the fiscal year ended December 31,
                                  1993, File No. 1-6543, Exhibit 10(e)].
              10(g)         --    Copy of Amendment No. 1, dated October 1, 1973, to
                                  Station Agreement dated January 1, 1968, among OPCo,
                                  Buckeye and Cardinal Operating Company, and amendments
                                  thereto [Annual Report on Form 10-K of OPCo for the
                                  fiscal year ended December 31, 1993, File No. 1-6543,
                                  Exhibit 10(f)].
             +10(h)(1)      --    AEP Deferred Compensation Agreement for certain
                                  executive officers [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(e)].
             +10(h)(2)      --    Amendment to AEP Deferred Compensation Agreement for
                                  certain executive officers [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1986, File
                                  No. 1-3525, Exhibit 10(d)(2)].
             +10(i)(1)      --    Management Incentive Compensation Plan [Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1994, File No. 1-3525, Exhibit 10(i)(1)].
             +10(i)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan, as Amended and Restated through January
                                  1, 1995 [Annual Report on Form 10-K of AEP for the<PAGE>
                                  fiscal year ended December 31, 1994, File No. 1-3525,
                                  Exhibit 10(i)(2)].
             +10(j)(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(j)(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(j)(3)      --    Umbrella Trust  for Executives [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1993,
                                  File No. 1-3525, Exhibit 10(g)(3)].
             +10(k)(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(l)(1)      --    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)].
             *10(l)(2)      --    Lease Agreement dated January 20, 1995 between OPCo and
                                  JMG Funding, Limited Partnership, and amendment thereto
                                  (confidential treatment requested).
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the OPCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
              21            --    List of subsidiaries of OPCo [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.
            </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.<PAGE>





          <PAGE>
                                                       Exhibit 3(b)

                              APPALACHIAN POWER COMPANY

                                ARTICLES OF AMENDMENT

                                        to the

                    RESTATED ARTICLES OF INCORPORATION, AS AMENDED



               1.   The name of the corporation is APPALACHIAN POWER
          COMPANY.

               2.   The amendment is to create a new Series of 300,000
          shares of Cumulative Preferred Stock, without par value,
          consisting of shares of such Cumulative Preferred Stock with
          designation, description and terms as follows:

                    (a)  The distinctive serial designation of such series
               shall be "6.85% Cumulative Preferred Stock".

                    (b)  The annual dividend rate for such series shall be
               6.85% per share per annum, which dividend shall be calculat-
               ed, per share, at such percentage multiplied by $100, and
               the date from which dividends on all shares of said series
               issued prior to the record date for the dividend payable
               August 1, 1994, shall be cumulative, shall be the date of
               original issuance of the shares of such series.

                    (c)  Such series shall not be subject to redemption
               except as provided in subparagraph (e) below.

                    (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 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 not prohibited by law, on
               August 1 of each year commencing with the year 2000, redeem
               as and for a sinking fund requirement, 60,000 shares of the
               6.85% Cumulative Preferred Stock at a sinking fund redemp-
               tion price of $100 per share plus accrued unpaid dividends
               to the date of redemption.  The sinking fund requirement
               shall be cumulative so that if on any such August 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 August 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
               (e)(1), to redeem at the sinking fund redemption price of
               $100 per share plus accrued and unpaid dividends to the date
               of redemption up to an additional 60,000 shares of such
               series.  No redemption made pursuant to this subparagraph
               (e)(2) shall be deemed to fulfill any sinking fund redemp-
               tion established pursuant to subparagraph (e)(1).

                         (3)  The Corporation shall be entitled, at its
               election, to credit against the sinking fund requirement due
               on August 1 of any year pursuant to subparagraph (e)(1)
               shares of such series theretofore purchased or otherwise
               acquired by the Corporation (other than pursuant to the
               option provided by subparagraph (e)(2)) 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 have any
               special rights other than those specified herein.

               3.   The amendment was adopted on June 2, 1994.

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

               5.   The amendment, and the certificate issued by the
          Virginia State Corporation Commission related thereto, shall be
          effective on June 14, 1994.

                                             APPALACHIAN POWER COMPANY


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


          June 6, 1994

          </PAGE>


                                          2<PAGE>




          <PAGE>
                                                       Exhibit 3(c)

                                     [COMPOSITE]

                          RESTATED ARTICLES OF INCORPORATION


                                          OF


                              APPALACHIAN POWER COMPANY

                       (a Virginia Public Service Corporation)


                                      ARTICLE I

                                         NAME

          The name of the Corporation is:

                              APPALACHIAN POWER COMPANY

                                      ARTICLE II

                                       PURPOSE

               The purpose of the Corporation  is to conduct business as  a
          public   service  company   for  the   generation,  transmission,
          distribution  and  sale of  electricity  within  and without  the
          Commonwealth  of  Virginia,  with  all  the  rights,  powers  and
          privileges of  such companies  conferred by the  constitution and
          laws of the Commonwealth of Virginia as they now or may hereafter
          exist.   The  Corporation shall  have the  power  to conduct  any
          business  in any place, other than  the Commonwealth of Virginia,
          authorized or permitted by the laws thereof.

                                     ARTICLE III

                                      Directors

               The number of  Directors shall be fixed by the  By-Laws.  In
          the absence of a By-Law establishing the number of Directors, the
          number of Directors shall be ten.

                                      ARTICLE IV

                                     Common Stock

               The  Corporation shall  have authority  to issue  30,000,000
          shares of  Common Stock without par  value.  No  holder of Common
          Stock shall have any pre-emptive right to acquire unissued shares
          of the Corporation or to acquire any securities  convertible into
          or  exchangeable  for such  shares  or  to  acquire any  options,
          warrants or rights to purchase such shares.<PAGE>


                                      ARTICLE V

                              Cumulative Preferred Stock

               The  Corporation shall  have  authority to  issue  8,000,000
          shares of  Cumulative Preferred  Stock without par  value, except
          that the  aggregate involuntary liquidation price  for all shares
          of  Cumulative  Preferred   Stock  outstanding  may  not   exceed
          $300,000,000.

               Subject to  the provisions  of the following  paragraphs (1)
          through (11) hereof, the Board  of Directors is hereby  empowered
          to  cause the Cumulative Preferred  Stock to be  issued in series
          with  such  variations  as may  be  determined  by  the Board  of
          Directors prior to the issue thereof.

                    (1)  The  shares of the  Cumulative Preferred  Stock of
               different series may vary as to:

                         (a)  the distinctive serial designations;

                         (b)  the  rate  of dividends  and  the  dates from
                    which  dividends  shall  be cumulative  as  provided in
                    paragraph (2);

                         (c)  the  price or  prices  at and  the terms  and
                    conditions on which such shares may be redeemed;

                         (d)  the  amount  or  amounts  payable  upon  such
                    shares in event of involuntary liquidation;

                         (e)  the  amount  or  amounts  payable  upon  such
                    shares in event of voluntary liquidation;

                         (f)  sinking  fund  provisions  (if any)  for  the
                    redemption or purchase of such shares; and

                         (g)  the  terms and conditions  (if any)  on which
                    such shares may be converted.

               The shares of all  series of the Cumulative Preferred  Stock
               shall in all other  respects be equal, except for  the right
               to vote as  provided herein.   No shares  of the  Cumulative
               Preferred  Stock shall be entitled to  any right of partici-
               pation.

                    (2)  The holders of each  series of the Cumulative Pre-
               ferred  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  therefor as
               herein provided, payable quarter-yearly on the first days of
               February,  May,  August  and   November  in  each  year,  to
               stockholders  of   record  on  the  respective   dates,  not
               exceeding  fifty (50) days and  not less than  ten (10) days
               preceding such dividend payment dates, fixed for the purpose
               by the  Board of Directors.   The  shares of  any series  of

                                          2<PAGE>


               Cumulative Preferred Stock  issued by the Corporation  prior
               to  June  1, 1977,  for which  the  annual dividend  rate is
               designated  as a  specified percentage  per annum,  shall be
               entitled to  receive such dividends, 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.   Dividends
               on shares of any series shall be cumulative from the date or
               dates fixed by the Board of  Directors, or, if not so fixed,
               from the date of the  initial issuance of such shares.   All
               dividends declared payable  to the holders of  record of the
               Cumulative Preferred Stock  of any  series as of  a date  on
               which  shares  of the  Cumulative  Preferred  Stock of  such
               series  are owned by the Corporation shall be deemed to have
               been paid in respect of such shares owned by the Corporation
               on such date.  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 Roanoke,
               Virginia, 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  ninety  (90) days  prior to  the  date fixed  for such
               redemption.   At least thirty  (30) days' and  not more than
               ninety (90)  days' previous notice of  every such redemption

                                          3<PAGE>


               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, or in such
               other manner  as the Board  of Directors may  determine, 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, 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  organized under  the
               laws of the Commonwealth of  Virginia, doing business in the
               City of Richmond, Virginia,  and having capital, surplus and
               undivided   profits   aggregating   at  least   $10,000,000,
               designated  in such  notice  of redemption,  and, upon  such
               deposit  in trust,  all shares  with respect  to which  such
               deposit 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,  out  of the  funds so
               deposited in trust, 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

                                          4<PAGE>


               the Corporation to purchase  or otherwise acquire any shares
               of the Cumulative Preferred  Stock; provided, however,  that
               the Corporation shall not, if and when  dividends payable on
               the Cumulative Preferred Stock shall be in default, purchase
               or otherwise  acquire for value any shares of the Cumulative
               Preferred  Stock (except  by redemption  of all  outstanding
               shares  of each  series of  the Cumulative  Preferred Stock)
               unless such purchase or acquisition shall have been ordered,
               approved,  or  permitted  by  the  Securities  and  Exchange
               Commission or any successor commission under  the provisions
               of the Public  Utility Holding Company Act of 1935 as at the
               time in effect.

                    (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 such 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
               paragraph.    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  a  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)(c) 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:

                                          5<PAGE>


                         (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  the 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  dividends in  an
                    amount which, together with  all other dividends on the
                    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  for the
                    twelve  full calendar months  immediately preceding the
                    calendar month  in which  such dividends  are declared,
                    except  in an  amount  not exceeding  the aggregate  of
                    dividends on  the 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  the  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
                    dividends in  an amount which, together  with all other
                    dividends  on the  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 for the  twelve full calendar months  immediately
                    preceding the  calendar month  in which such  dividends
                    are  declared, except  in an  amount not  exceeding the
                    aggregate of dividends on  the Common Stock which could
                    have been, but have not been, declared under clause (a)
                    above and this clause (b).

                         (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
                    clauses (a) and (b) above.

                    For purposes of this paragraph (5):

                              (i)  The  term "Common Stock"  shall mean any
                         stock  of the  Corporation ranking  junior to  the
                         Cumulative  Preferred  Stock  as to  dividends  or
                         assets;  the  term  "dividends"  shall   mean  any
                         dividend  or  distribution  on  the  Common  Stock
                         (other  than in  shares  of Common  Stock) or  any
                         purchase or acquisition for value of any shares of
                         Common  Stock; and the  term "Common Stock Equity"
                         shall  mean the aggregate of the  par value of, or
                         stated  capital  represented  by, the  outstanding
                         shares  of Common  Stock, all  earned surplus  and
                         capital  surplus, and  any premiums on  the Common
                         Stock   then   carried  on   the   books   of  the
                         Corporation, less

                                          6<PAGE>


                                   (I)  the   excess,   if   any,  of   the
                              aggregate   amount  payable   on  involuntary
                              liquidation  of  the  Corporation   upon  all
                              outstanding   shares    of   the   Cumulative
                              Preferred  Stock of  the  Corporation of  all
                              series   (including   any   stock    of   the
                              Corporation ranking prior  to or on  a parity
                              with the Cumulative Preferred Stock) over the
                              sum   of   the   aggregate   stated   capital
                              attributable  to such shares and any premiums
                              thereon;

                                   (II) any  amounts  on the  books  of the
                              Corporation known, or estimated if not known,
                              to represent the excess, if  any, of recorded
                              value over  original cost  of used or  useful
                              utility plant; and

                                   (III)  any intangible items set forth on
                              the asset  side of  the balance sheet  of the
                              Corporation  as  the  result   of  accounting
                              convention, such as unamortized debt discount
                              and  expense;  provided,  however,   that  no
                              deductions  shall be required  to be  made in
                              respect of items  referred to in  subdivision
                              (II) and  (III) of this  subparagraph (i)  in
                              cases in which such items are being amortized
                              or  are provided  for, or are  being provided
                              for, by reserves.

                              (ii) The  term  "total capitalization"  shall
                         mean the aggregate of

                                   (I)  the   principal   amount   of   all
                              outstanding  indebtedness of  the Corporation
                              maturing  more than  twelve months  after the
                              date of issue thereof, and

                                   (II) the stated  capital represented by,
                              and any premiums carried  on the books of the
                              Corporation  in  respect of,  the outstanding
                              shares of all classes of the capital stock of
                              the Corporation, earned  surplus and  capital
                              surplus,  less  any  amounts required  to  be
                              deducted  pursuant  to subdivisions  (II) and
                              (III)   of  subparagraph  (i)  above  in  the
                              determination of Common Stock Equity.

                    (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<PAGE>


                    (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 more
               than two-thirds of the  total number of votes which  holders
               of the outstanding shares  of the Cumulative Preferred Stock
               of all series are entitled to cast:

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

                         (b)  Create  or  authorize  any  series  of  stock
                    (other than a series of the Cumulative Preferred Stock)
                    ranking  prior  to  or  on  a  parity  with  Cumulative
                    Preferred Stock as to assets or dividends, or create or
                    authorize any obligation  or security convertible  into
                    shares of stock of any such series, or issue any shares
                    of  any  such stock  ranking  prior  to the  Cumulative
                    Preferred Stock (other than  upon the conversion of any
                    such convertible obligation or  security), or issue any
                    such  convertible  obligation  or  security,  more than
                    twelve months in  the case of  any such issuance  after
                    the date as of  which the Corporation was empowered  to
                    create or  authorize such  prior ranking stock  or such
                    convertible obligation or security; or

                         (c)  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 prejudicial  to  the holders
                    thereof; provided, however, that if any such amendment,
                    alteration, change  or repeal  would be  prejudicial to
                    the holders of  one or more, but not all, of the series
                    of  the   Cumulative  Preferred   Stock  at   the  time
                    outstanding,  such consent of the holders of two-thirds
                    of the  total  number of  votes  which holders  of  the
                    shares   of  each  series  prejudicially  affected  are
                    entitled to cast 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 a
               majority of the total  number of votes which holders  of the
               outstanding shares of the  Cumulative Preferred Stock of all
               series  are  entitled to  cast,  unless the  consent  of the
               holders  of shares  having  some greater  proportion of  the
               total vote is required:

                         (a)  Merge or consolidate  with or into any  other
                    corporation  or  corporations,  or  sell  or  otherwise
                    dispose  of all  or  substantially all  of its  assets,
                    unless such merger, consolidation, sale or disposition,
                    or  the issuance and assumption of all securities to be
                    issued  or   assumed  in   connection  with   any  such
                    transaction,  shall  have  been ordered,  approved,  or
                    permitted by the Securities and  Exchange Commission or
                    any successor  commission under  the provisions of  the

                                          8<PAGE>


                    Public Utility Holding  Company Act of  1935 as at  the
                    time in  effect; provided  that the provisions  of this
                    clause (a)  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

                         (b)  Issue    or    assume   any    evidences   of
                    indebtedness, secured or unsecured, other than bonds or
                    other  securities  representing  indebtedness   of  the
                    character described  hereafter in  (1), (2),  (3), (4),
                    (5) and (6) of this clause (b), for purposes other than
                    the refunding  or renewing of outstanding  evidences of
                    indebtedness  theretofore  issued  or  assumed  by  the
                    Corporation resulting in equal or  longer maturities or
                    redeeming  or otherwise retiring all outstanding shares
                    of  the  Cumulative  Preferred Stock,  if,  immediately
                    after such issue or assumption, (I) the total principal
                    amount of  all such  indebtedness issued or  assumed by
                    the  Corporation and  then  outstanding (including  the
                    evidences of indebtedness then to be issued or assumed)
                    would exceed  twenty per centum (20%)  of the aggregate
                    of (i) the total principal amount of all bonds or other
                    securities representing indebtedness  of the  character
                    described hereafter in (1), (2), (3),  (4), (5) and (6)
                    of  this   clause  (b),   issued  or  assumed   by  the
                    Corporation and  then to  be outstanding, and  (ii) the
                    stated capital  and surplus of the  Corporation as then
                    to  be   stated  on  the   books  of  account   of  the
                    Corporation, unless such evidences of  indebtedness are
                    (1) bonds of the  Corporation issued under the Mortgage
                    of  the Corporation  to  Bankers Trust  Company and  R.
                    Gregory Page, as Trustees, dated as of December 1, 1940
                    (hereinafter  referred   to  as   the  "bonds   of  the
                    Corporation"),  or (2)  any  bonds issued  under a  new
                    mortgage replacing said Mortgage, dated  as of December
                    1,  1940, or (3) any  bonds issued under  any other new
                    mortgage   of  the   Corporation  provided   that  said
                    Mortgage, dated as of December 1, 1940, or any mortgage
                    replacing   it,  shall  have  been  irrevocably  closed
                    against   the   authentication   of  additional   bonds
                    thereunder, or (4) any indebtedness secured by bonds of
                    the Corporation or by  bonds issued under any  such new
                    mortgage,  in either case in a  principal amount not in
                    excess of  the principal amount of  such pledged bonds,
                    or (5) any indebtedness secured by bonds issued under a
                    mortgage  existing  at  the  time  of  acquisition   on
                    property  acquired  by  the  Corporation,   whether  by
                    consolidation, merger, exchange, purchase, lease, or in
                    any other way whatsoever, provided  that said mortgage,
                    or  any  mortgage  replacing it,  shall  be irrevocably
                    closed against the  authentication of additional  bonds
                    thereunder,  or (6)  obligations  to  pay the  purchase
                    price  of material  or equipment  made in  the ordinary
                    course of the Corporation's business, or (II) the total
                    outstanding  principal amount  of all  unsecured notes,
                    debentures or other  securities representing  unsecured
                    debt of the Corporation  (other than obligations of the

                                          9<PAGE>


                    character described  in (6)  of this clause  (b)) would
                    thereby exceed twenty per centum (20%) of the aggregate
                    of (i) the total principal amount of all bonds or other
                    secured indebtedness  of the Corporation, and  (ii) the
                    stated capital  and surplus of the  Corporation as then
                    to  be   stated  on  the   books  of  account   of  the
                    Corporation, or (III)  the total outstanding  principal
                    amount  of  all unsecured  notes,  debentures  or other
                    securities representing unsecured  indebtedness of  the
                    Corporation  (other than  obligations of  the character
                    described in  (6) of this  clause (b) of  maturities of
                    less than 10 years would thereby exceed then per centum
                    (10%)  of  the aggregate  of  (i)  the total  principal
                    amount of  all bonds  or other secured  indebtedness of
                    the  Corporation,  and  (ii)  the  stated  capital  and
                    surplus  of the Corporation as then to be stated on the
                    books of account of the Corporation; provided that, for
                    the purposes of  this clause (b) only, the  payment due
                    upon the maturity of  unsecured debt having an original
                    single  maturity of 10 or more years or the payment due
                    upon the  final maturity  of any unsecured  serial debt
                    which had original maturities of 10 or more years shall
                    not be regarded as unsecured debt of a maturity of less
                    than 10 years  until such payment shall  be required to
                    be made within 3 years; or

                         (c)  Issue  any additional shares,  or reissue any
                    reacquired  shares, of Cumulative Preferred Stock or of
                    any other class of  stock ranking on a parity  with the
                    outstanding shares of the Cumulative Preferred Stock as
                    to dividends or  assets for any  purpose other than  to
                    refinance an amount of outstanding Cumulative Preferred
                    Stock,  or stock ranking prior  to or on  a parity with
                    the  Cumulative  Preferred  Stock as  to  dividends  or
                    assets,  having  an  aggregate involuntary  liquidation
                    price  equal to  the aggregate  involuntary liquidation
                    price of such issued or reissued shares, unless

                              (i)  the  net  income  of   the  Corporation,
                         determined in accordance  with generally  accepted
                         accounting  principles  to  be available  for  the
                         payment  of  dividends  for  a  period  of  twelve
                         consecutive  calendar  months  within the  fifteen
                         calendar months immediately preceding the calendar
                         month of such issuance, is equal to at least twice
                         the annual dividend requirements on the Cumulative
                         Preferred  Stock (including  dividend requirements
                         on any class  of stock  ranking prior to  or on  a
                         parity  with  the  shares   to  be  issued  as  to
                         dividends  or assets),  which will  be outstanding
                         immediately after the issuance of such shares;

                              (ii) the gross income  of the Corporation for
                         said   period,   determined  in   accordance  with
                         generally accepted accounting  principles (but  in
                         any event after all taxes including taxes based on
                         income),  is equal  to at  least one  and one-half
                         times the aggregate of the annual interest charges

                                          10<PAGE>


                         on  indebtedness  of  the  Corporation  (excluding
                         interest charges  on indebtedness to be retired by
                         the application of the proceeds from  the issuance
                         of such  shares) and the annual  dividend require-
                         ments on the Cumulative Preferred Stock (including
                         dividend  requirements  on  any  class   of  stock
                         ranking prior to or on a parity with the shares to
                         be issued  as to dividends or  assets), which will
                         be  outstanding immediately after  the issuance of
                         such shares; and

                              (iii)   the  aggregate  of the  Common  Stock
                         Equity (the words "Common Stock" and "Common Stock
                         Equity"  having, for the purposes of this subpara-
                         graph (7)(B)(c), the  respective meanings  defined
                         in paragraph  (5)(i) hereof) is at  least equal to
                         the aggregate amount payable in connection with an
                         involuntary  liquidation  of the  Corporation with
                         respect to all shares of the Cumulative  Preferred
                         Stock  and all  shares of  stock, if  any, ranking
                         prior  thereto  or on  a  parity  therewith as  to
                         dividends  or  assets, which  will  be outstanding
                         immediately after the issuance  of such shares  of
                         Cumulative Preferred Stock or stock  ranking prior
                         to or on a parity therewith.

                              If for  the purposes of meeting  the require-
                         ments of subdivision (iii) of clause (c), it shall
                         have been necessary to take into consideration any
                         earned surplus of the Corporation, the Corporation
                         shall not thereafter pay  any dividends on or make
                         any distributions  in respect  of, or  purchase or
                         otherwise  acquire for  value, Common  Stock which
                         would result  in reducing the Common  Stock Equity
                         to  an  amount less  than  the  amount payable  on
                         involuntary  liquidation  of the  Corporation with
                         respect to  all shares of the Cumulative Preferred
                         Stock  and all  shares ranking  prior to  or on  a
                         parity with  the Cumulative Preferred Stock  as to
                         dividends or assets, at the time outstanding.

                              If during the period as of which gross income
                         is to be determined for the  purposes set forth in
                         clause  (c), the  amount, if  any, required  to be
                         expended by the Corporation for property additions
                         pursuant  to a  renewal  and  replacement fund  or
                         similar  fund  established   under  its   mortgage
                         indenture shall exceed the  amount deducted in the
                         determination of such  gross income on  account of
                         depreciation  and  amortization of  electric plant
                         acquisition adjustments, such excess shall also be
                         deducted in determining such gross income.

                         (8)  No holder of Cumulative Preferred Stock shall
                    have any  pre-emptive right to acquire  unissued shares
                    of   the  Corporation  or  to  acquire  any  securities
                    convertible into or exchangeable  for such shares or to


                                          11<PAGE>


                    acquire  any  options, warrants  or rights  to purchase
                    such shares.

                         (9)(A)   Every holder of any  series of Cumulative
                    Preferred Stock issued by the Corporation prior to June
                    1, 1977,  shall be entitled  to vote together  with the
                    holders  of the  Common Stock  (every holder  of Common
                    Stock having one vote for each share of stock held) for
                    the election  of Directors and upon  all other matters,
                    except as  otherwise provided in this  paragraph (9) or
                    in para-graph  (7) hereof  or as otherwise  required by
                    law.    Every  holder   of  any  series  of  Cumulative
                    Preferred Stock  issued by the Corporation  on or after
                    June  1, 1977,  shall  be  entitled  to  vote  only  as
                    provided in paragraph (7), as provided in subparagraphs
                    (B) through (F) of this para-graph  (9) or as otherwise
                    required by law.

                            (B)   On any matter on which the holders of any
                    series  of  the  Cumulative Preferred  Stock  shall  be
                    entitled to  vote, each share shall  entitle the holder
                    thereof  to a vote equal  to the fraction  of which the
                    involuntary liquidation price fixed  for such share  as
                    herein  provided  is  the  numerator and  $100  is  the
                    denominator.

                            (C)    If and  when  dividends  payable on  the
                    Cumulative Preferred  Stock shall  be in default  in an
                    amount  equivalent  to  four  (4)  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, whether  or
                    not the  holders of the  Common Stock  shall then  have
                    elected the remaining Directors of the Corporation.

                            (D)  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 (C) hereof, and  the
                    voting power of the  Cumulative Preferred Stock and 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

                                          12<PAGE>


                    the Cumulative Preferred Stock  in case of further like
                    default  or defaults  in dividends  thereon.   Upon the
                    termination of  any such special right  upon payment of
                    all accumulated and defaulted  dividends on such stock,
                    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.

                            (E)  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 subparagraph (C) hereof, the holders of the
                    Cumulative   Preferred   Stock  then   outstanding  and
                    entitled to vote may  elect a successor to  hold office
                    for  the unexpired  term  of the  Director whose  place
                    shall be  vacant.  In case of a vacancy in the Board of
                    Directors occurring among the Directors elected by  the
                    holders of  the Common Stock,  as a class,  pursuant to
                    subparagraph  (C)  hereof, the  holders  of the  Common
                    Stock then out-standing and  entitled to vote may elect
                    a successor  to hold office  for the unexpired  term of
                    the Director whose place shall be vacant.  In all other
                    cases, any vacancy occurring  among the Directors shall
                    be  filled by the vote  of a majority  of the remaining
                    Directors.

                            (F)    Whenever the  holders of  the Cumulative
                    Preferred Stock,  as a class, become  entitled to elect
                    Directors  of the Corporation  pursuant to  either sub-
                    paragraph (C) or (E) hereof, or whenever the holders of
                    the Common Stock, as a  class, become entitled to elect
                    Directors of  the Corporation  pursuant to  either sub-
                    paragraph  (C) or (E) hereof, a  meeting of the holders
                    of  the Cumulative  Preferred  Stock or  of the  Common
                    Stock, as the case  may be, shall  be held at any  time
                    thereafter upon  call by the  holders of shares  of the
                    Cumulative Preferred  Stock or of the  Common Stock, as
                    the  case may be, entitling them to cast at least 1,000
                    votes for such purpose,  or upon call by the  Secretary
                    of the  Corporation at  the request  in writing  of any
                    stockholder addressed to him at the principal office of
                    the Corporation.  At  all meetings of stockholders held
                    for the purpose of electing Directors during such times
                    as the  holders of  shares of the  Cumulative Preferred
                    Stock shall  have the special  right, voting separately
                    as  one class,  to elect  Directors pursuant  to either
                    subparagraph (C) or (E)  hereof, the presence in person
                    or  by  proxy  of the  holders  of  a  majority of  the
                    outstanding  shares   of  the  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 a majority of the total number
                    of votes which holders of the outstanding shares of all
                    series of the  Cumulative Preferred Stock  are entitled
                    to  cast shall be  required to  constitute a  quorum of
                    such  class for  the election  of  Directors; provided,

                                          13<PAGE>


                    however, that the absence of a quorum of the holders of
                    stock  of  either  such  class shall  not  prevent  the
                    election at any such  meeting or adjournment thereof of
                    Directors  by the  other  such class  if the  necessary
                    quorum of the holders  of stock of such other  class is
                    present  in person  or by  proxy at  such meeting;  and
                    provided further that in the absence of a quorum of the
                    holders of stock of either such class, the holders of a
                    majority of  the votes  which holders of  the stock  of
                    such  class who are present  in person or  by proxy are
                    entitled  to  cast  shall  have power  to  adjourn  the
                    election of the Directors to  be elected by such  class
                    from   time  to   time   without   notice  other   than
                    announcement at  the meeting  until the holders  of the
                    requisite  number  of shares  of  such  class shall  be
                    present in person or by proxy.

                            (G)   Except when  some mandatory  provision of
                    law  shall  be  controlling  and  except  as  otherwise
                    provided in clause (c)  of paragraph (7)(A) hereof and,
                    as regards  the  special rights  of any  series of  the
                    Cumulative Preferred Stock,  as provided  in the  terms
                    determined for  such series, 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.

                         (10) The  Corporation may,  at  any time  and from
                    time  to  time,  issue  and  dispose   of  any  of  the
                    authorized  and  unissued   shares  of  the  Cumulative
                    Preferred Stock and Common Stock for such consideration
                    as may be fixed  by the Board of Directors,  subject to
                    any provisions  of law then applicable,  and subject to
                    the provisions  of any resolutions of  the stockholders
                    of   the  Corporation   relating   to  the   issue  and
                    disposition of such shares; provided, however, that, in
                    the  case  of  the  Cumulative  Preferred  Stock,  such
                    consideration  shall have  a  value not  less than  the
                    aggregate   preferential   amount,   fixed  as   herein
                    provided,  payable upon  such  shares in  the event  of
                    involuntary liquidation.

                         (11) As of  June 1, 1977, 1,079,307  shares of the
                    Cumulative Preferred Stock are issued and designated in
                    series; and the  Corporation has  determined and  fixed
                    the designations, descriptions and terms of such series
                    as follows:

                                      DIVISION A

                          4-1/2% Cumulative Preferred Stock



                                          14<PAGE>


                         300,000 shares of  Cumulative Preferred Stock  are
                    designated  "4-1/2% Cumulative  Preferred Stock."   The
                    description and terms of the shares of such series, and
                    the respects in which they shall vary from other shares
                    of Cumulative Preferred Stock, are as follows:

                         (a)  The  annual dividend  rate  for  such  series
                    shall be 4-1/2% per annum;

                         (b)  The redemption price for such series shall be
                    $110 per share;

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

                              $110   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   4-1/2%
                         Cumulative  Preferred   Stock  then  out-standing,
                         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;

                         (d)  There shall not be  any sinking fund provided
                    for the purchase or redemption of shares of  the 4-1/2%
                    Cumulative Preferred Stock; and

                         (e)  The shares of the 4-1/2% Cumulative Preferred
                    Stock  shall not have  any rights  to convert  the same
                    into and/or purchase stock of any other series or class
                    or other  securities, or any special  rights other than
                    those specified herein.

                                      DIVISION B

                           4.50% Cumulative Preferred Stock

                    29,307   shares  of  Cumulative   Preferred  Stock  are
               designated   "4.50%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                         (a)  The  annual  dividend  rate  for  such series
                    shall be 4.50% per annum;

                         (b)  The regular redemption price for  such series
                    shall be  $102 per  share;  the shares  of such  series

                                          15<PAGE>


                    shall be  redeemable for the sinking  fund provided for
                    such series,  or for any other  sinking fund applicable
                    to  the  shares  of  such  series,  at $100  per  share
                    (hereinafter   referred   to  as   the   "sinking  fund
                    redemption price");

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

                              $104   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 such  series 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   upon   any   involuntary
                         liquidation,  dissolution  or  winding  up  of the
                         Corporation;

                         (d)  There shall be a sinking fund for the benefit
                    of  the shares of such series.   So long as there shall
                    remain  outstanding  any  shares  of such  series,  the
                    Corporation, after 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, shall,
                    on or before November 30 in each year, set aside out of
                    funds  legally available  therefor as the  sinking fund
                    requirement for such year  an amount in cash sufficient
                    to  redeem,   at  the  sinking  fund  redemption  price
                    provided in (b) above, two per cent (2%) of the maximum
                    number  of shares  of  the  4.50% Cumulative  Preferred
                    Stock  which shall  theretofore  have been  issued  and
                    outstanding at any one  time (75,000 shares), provided,
                    however,  that against the sinking fund requirement for
                    any calendar year the  Corporation may credit an amount
                    equal to  the sinking fund redemption  price in respect
                    of  any  shares  of  such  series  which  it  may  have
                    purchased  for  retirement or  redeemed  otherwise than
                    through the  sinking fund and  not theretofore credited
                    against  any sinking  fund require-ment.     Unless the
                    sinking fund  requirement for such series  for all past
                    sinking  fund periods  shall  have been  set aside,  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 Corporation  may
                    apply  any cash set aside  for sinking fund purposes to
                    the purchase or  redemption and cancellation  of shares
                    of  such  series.   Any balance  of  cash so  set aside
                    remaining after 90 days from November 30th of each year

                                          16<PAGE>


                    shall  be  applied  promptly  to   the  redemption  and
                    cancellation of shares  of such series.   All shares to
                    be redeemed through the  sinking fund shall be selected
                    by lot in such manner as the Board of Directors of  the
                    Corporation   may   determine.     Notwithstanding  the
                    foregoing, the cancellation of shares of such series so
                    purchased or  redeemed shall not retire  such shares or
                    decrease  capital  except   upon  compliance  with  the
                    provisions of Section 13.1-63  of the Code of Virginia
                    as at the time in effect; and

                         (e)  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 other  securities, or
                    any special rights other than those specified herein.



                                      DIVISION C

                           8.12% Cumulative Preferred Stock

                    300,000  shares  of   Cumulative  Preferred  Stock  are
               designated   "8.12%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                         (a)  The  annual  dividend  rate for  such  series
                    shall be 8.12% per annum;

                         (b)  The redemption price for such series shall be
                    $107.59 per  share prior to September  1, 1981; $105.56
                    per share on and  after September 1, 1981 but  prior to
                    September  1,  1986; $103.53  per  share  on and  after
                    September 1, 1986  but prior to September 1,  1991; and
                    $102.31 per share on September 1, 1991 and thereafter;

                         (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 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; and

                         (e)  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.



                                          17<PAGE>


                                      DIVISION D

                           7.40% Cumulative Preferred Stock

                    250,000  shares   of  Cumulated  Preferred   Stock  are
               designated   "7.40%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                         (a)  The  annual  dividend  rate for  such  series
                    shall be 7.40% per annum;

                         (b)  The redemption price for such series shall be
                    $106.92 per  share prior  to February 1,  1982; $105.07
                    per  share on and after  February 1, 1982  but prior to
                    February  1,  1987;  $103.22  per share  on  and  after
                    February 1,  1987 but  prior to February  1, 1992;  and
                    $102.11 per share on February 1, 1992 and thereafter;

                         (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 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; and

                         (e)  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.

                                      DIVISION E

                           8.52% Cumulative Preferred Stock

                    200,000  shares  of   Cumulative  Preferred  Stock  are
               designated   "8.52%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                         (a)  The  annual  dividend  rate for  such  series
                    shall be 8.52% per annum;

                         (b)  The redemption price for such series shall be
                    $109.52 per share  prior to March 1, 1979;  $107.39 per
                    share on and  after March 1, 1979 but prior to March 1,
                    1984;  $105.26 per share on and after March 1, 1984 but
                    prior  to March 1, 1989; $103.13 per share on and after
                    March 1, 1989 but  prior to March 1, 1994;  and $101.86

                                          18<PAGE>


                    per share  on March  1, 1994 and  thereafter, provided,
                    however, that no share of such series shall be redeemed
                    prior  to March 1, 1979  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 said  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  8.52% per
                    annum;

                         (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 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 voluntary 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; and

                         (e)  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.

                                      DIVISION F

                            9% Cumulative Preferred Stock

                    600,000  shares  of   Cumulative  Preferred  Stock  are
               designated "9% Cumulative Preferred Stock."  The description
               and terms of the shares of  such series, and the respects in
               which  they  shall  vary  from other  shares  of  Cumulative
               Preferred Stock, are as follows:

                         (a)  The  distinctive  serial designation  of such
                    series shall be "9% Cumulative Preferred Stock";

                         (b)  The  annual  dividend  rate for  such  series
                    shall be 9% per share  per annum, which dividend  shall
                    be calculated, per share, at such percentage multiplied
                    by  $100, and  the  date from  which  dividends on  all
                    shares of said  series issued prior to  the record date
                    for  the dividend  payable November  1, 1987,  shall be
                    cumulative, shall be the date of issuance of the shares
                    of such series;

                         (c)  The regular redemption  price for such series
                    shall  be $109.00 per share  on or prior  to August 31,
                    1992 and thereafter shall be as follows:

                                          19<PAGE>


                         If Redeemed                Regular
                         During 12 Months         Redemption
                         Period Ending               Price
                         August 31                Per Share 

                           1993                     $106.75
                           1994                      106.30
                           1995                      105.85
                           1996                      105.40
                           1997                      104.95
                           1998                      104.50
                           1999                      104.05
                           2000                      103.60
                           2001                      103.15
                           2002                      102.70
                           2003                      102.25
                           2004                      101.80
                           2005                      101.35
                           2006                      100.90
                           2007                      100.45

                    and thereafter the  regular redemption price per  share
                    of  such  series shall  be  $100  per share;  provided,
                    however, that no share of such series shall be redeemed
                    prior to September  1, 1992 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 said  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  9.10% per
                    annum;

                         (d)  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 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;

                         (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 November  1 in each year commencing  with the
                    year   1992,  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 9% Cumulative  Preferred Stock in
                    these Articles  of Amendment  at a redemption  price of
                    $100 per share.  The  sinking fund requirement shall be
                    cumulative  so  that  if  on any  such  November  1 the
                    sinking fund requirement shall  not have been met, then

                                          20<PAGE>


                    such sinking  fund requirement, to the  extent not met,
                    shall become an additional sinking fund requirement for
                    the next succeeding November 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  (e)(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 9% Cumulative Preferred  Stock in
                    these  Articles  of  Amendment.    No  redemption  made
                    pursuant to this subparagraph (e)(2) shall be deemed to
                    fulfill  any  sinking   fund  requirement   established
                    pursuant to subparagraph (e)(1).

                            (3)  The Corporation  shall be entitled, at its
                    election,   to   credit   against   the   sinking  fund
                    requirement  due on November 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  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.

                                      DIVISION G

                           7.80% Cumulative Preferred Stock

                    500,000  shares  of   Cumulative  Preferred  Stock  are
               designated   "7.80%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                         (a)  The  distinctive  serial designation  of such
                    series shall be "7.80% Cumulative Preferred Stock".

                         (b)  The  annual  dividend  rate for  such  series
                    shall  be 7.80%  per  share per  annum, which  dividend
                    shall  be calculated,  per  share,  at such  percentage
                    multiplied by  $100, and the date  from which dividends
                    on all shares of said series issued prior to the record
                    date  for the  dividend payable May  1, 1992,  shall be
                    cumulative, shall  be the  date of initial  issuance of
                    the shares of such series.

                         (c)  The regular redemption  price for such series
                    shall be $107.80  per share  on or prior  to March  31,
                    1997 and thereafter shall be as follows:

                                                              Regular
                                                            Redemption

                                          21<PAGE>


                                                               Price
                    Redemption Date (Dates Inclusive)       Per Share 

                    April 1, 1997 to March 31, 1998           $105.20
                    April 1, 1998 to March 31, 1999            104.68
                    April 1, 1999 to March 31, 2000            104.16
                    April 1, 2000 to March 31, 2001            103.64
                    April 1, 2001 to March 31, 2002            103.12
                    April 1, 2002 to March 31, 2003            102.60
                    April 1, 2003 to March 31, 2004            102.08
                    April 1, 2004 to March 31, 2005            101.56
                    April 1, 2005 to March 31, 2006            101.04
                    April 1, 2006 to March 31, 2007            100.52

                    and thereafter the  regular redemption price per  share
                    shall  be $100 per share,  plus an amount  in each case
                    equal  to  accrued  unpaid  dividends to  the  date  of
                    redemption; provided,  however, that  no share  of such
                    series shall be redeemed prior to April 1, 1997 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
                    shares of  capital stock ranking equally  with or prior
                    to the shares of said 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 shares of capital
                    stock  have   an  effective   dividend   cost  to   the
                    Corporation  (so  computed),  of  less than  7.88%  per
                    annum.

                         (d)  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  the regular 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.

                    (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 May 1
               in  each year commencing with  the year 1998,  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  7.80%
               Cumulative Preferred Stock in these Articles of Amendment at
               a  sinking fund  redemption  price of  $100  per share  plus
               accrued unpaid  dividends to  the date  of redemption.   The
               sinking fund requirement shall  be cumulative so that  if on
               any such May 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  May 1 on which such  redemption may
               be effected.


                                          22<PAGE>


                       (2)  The  Corporation shall have the  non-cumulative
               option, on any sinking fund date as provided in subparagraph
               (e)(1) hereof, to redeem at a sinking  fund redemption price
               of $100 per share,  an additional number of shares  equal to
               not more than  5% of  the total number  of shares  initially
               classified  as 7.80%  Cumulative  Preferred  Stock in  these
               Articles of Amendment.  No redemption  made pursuant to this
               subparagraph (e)(2)  shall be deemed to  fulfill any sinking
               fund  requirement  established   pursuant  to   subparagraph
               (e)(1).

                       (3)    The Corporation  shall  be  entitled, at  its
               election, to credit against the sinking fund requirement due
               on  May 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.

                                      DIVISION H

                           5.92% Cumulative Preferred Stock

                    600,000   shares  of  Cumulative  Preferred  Stock  are
               designated   "5.92%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in  which they  shall  vary from  other  shares of
               Cumulative Preferred Stock, are as follows:

                    (a)  The  distinctive serial designation of such series
               shall be "5.92% Cumulative Preferred Stock".

                    (b)  The annual dividend rate  for such series shall be
               5.92%  per   share  per  annum,  which   dividend  shall  be
               calculated,  per share,  at  such  percentage multiplied  by
               $100, and the  date from  which dividends on  all shares  of
               said series issued prior to the record date for the dividend
               payable February 1, 1994, shall  be cumulative, shall be the
               date of initial issuance of the shares of such series.

                    (c)  Such series  shall  not be  subject to  redemption
               prior  to October 1, 2003;  the regular redemption price for
               shares of  such series shall  be $100 per share  on or after
               October  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 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

                                          23<PAGE>


               shall  remain outstanding  any  shares of  such series,  the
               Corporation shall, to  the extent not prohibited  by law, on
               November 1, 2003, and  on each November 1 thereafter  to and
               including November 1, 2007, redeem as and for a sinking fund
               requirement, a number  of shares  equal to 5%  of the  total
               number of  shares initially  classified as  5.92% Cumulative
               Preferred Stock in these Articles of  Amendment at a sinking
               fund redemption price of $100 per share plus  accrued unpaid
               dividends to the  date of redemption.  The  remaining shares
               of  such  series outstanding  on  November 1,  2008  will be
               redeemed as a final sinking  fund requirement, to the extent
               not  prohibited by  law,  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
               November 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  November 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 November  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.

                                      DIVISION I

                           5.90% Cumulative Preferred Stock

                    500,000  shares  of   Cumulative  Preferred  Stock  are
               designated   "5.90%  Cumulative   Preferred  Stock."     The
               description  and terms of the shares of such series, and the
               respects  in which  they  shall vary  from  other shares  of
               Cumulative Preferred Stock, are as follows:

                    (a)  The distinctive serial  designation of such series
               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, and the  date from  which dividends on  all shares  of
               said series issued prior to the record date for the dividend
               payable February 1, 1994, shall be  cumulative, shall be 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 regular redemption price for
               shares of such  series shall be $100  per share on or  after


                                          24<PAGE>


               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 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 not prohibited  by law, on
               November 1, 2003, and  on each November 1 thereafter  to and
               including November 1, 2007, redeem as and for a sinking fund
               requirement, a number  of shares  equal to 5%  of the  total
               number  of shares initially  classified as  5.90% Cumulative
               Preferred  Stock in these Articles of Amendment at a sinking
               fund redemption price  of $100 per share plus accrued unpaid
               dividends to the  date of redemption.   The remaining shares
               of such  series  outstanding on  November  1, 2008  will  be
               redeemed as a final sinking fund requirement, to the  extent
               not  prohibited by  law,  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
               November  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 November 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 November  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.

                                      DIVISION J

                           6.85% Cumulative Preferred Stock

               300,000  shares of  Cumulative Preferred Stock,  without par
          value,  are   designated  "6.85%  Cumulative   Preferred  Stock,"
          consisting  of shares  of  such Cumulative  Preferred Stock  with
          designation, description and terms as follows:

                    (a)  The distinctive serial designation of  such series
               shall be "6.85% Cumulative Preferred Stock".

                    (b)  The annual dividend rate  for such series shall be
               6.85%  per   share  per  annum,  which   dividend  shall  be

                                          25<PAGE>


               calculated,  per  share, at  such  percentage  multiplied by
               $100, and the  date from  which dividends on  all shares  of
               said series issued prior to the record date for the dividend
               payable August 1,  1994, shall be  cumulative, shall be  the
               date of original issuance of the shares of such series.

                    (c)  Such series  shall not  be  subject to  redemption
               except as provided in subparagraph (e) below.

                    (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 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  not prohibited by law, on
               August  1 of each year commencing with the year 2000, redeem
               as  and for a sinking fund requirement, 60,000 shares of the
               6.85%  Cumulative  Preferred   Stock  at   a  sinking   fund
               redemption  price  of $100  per  share  plus accrued  unpaid
               dividends  to the  date  of redemption.    The sinking  fund
               requirement  shall  be cumulative  so  that if  on  any such
               August 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 August 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
               (e)(1), to redeem  at the sinking  fund redemption price  of
               $100 per share plus accrued and unpaid dividends to the date
               of  redemption up  to an  additional  60,000 shares  of such
               series.   No redemption  made pursuant to  this subparagraph
               (e)(2)  shall   be  deemed  to  fulfill   any  sinking  fund
               redemption established pursuant to subparagraph (e)(1).

                         (3)  The  Corporation shall  be  entitled, at  its
               election, to credit against the sinking fund requirement due
               on  August  1 of  any year  pursuant to  subparagraph (e)(1)
               shares  of such  series theretofore  purchased  or otherwise
               acquired  by the  Corporation  (other than  pursuant to  the
               option provided  by subparagraph (e)(2)) 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  have any
               special rights other than those specified herein.


          </PAGE>




                                          26<PAGE>







          <PAGE>
                                                  Exhibit 4(b)


                                                           [CONFORMED COPY]






                                Indenture Supplemental

                                          TO

                              Mortgage and Deed of Trust
                            (Dated as of December 1, 1940)

                                     Executed by

                              APPALACHIAN POWER COMPANY
                     formerly Appalachian Electric Power Company

                                          TO

                                BANKERS TRUST COMPANY,
                                             As Trustee



                             Dated as of August 15, 1994


                          $21,000,000 First Mortgage Bonds,
                        Designated Secured Medium Term Notes,
                          7.70% Series due September 1, 2004<PAGE>





                                  TABLE OF CONTENTS*
                                                                       PAGE

          PARTIES . . . . . . . . . . . . . . . . . . . . . . . . . . .   1

          RECITALS

               Execution of Mortgage. . . . . . . . . . . . . . . . . .   1

               Execution of supplemental indentures . . . . . . . . . .   1

               Termination of Individual Trustee. . . . . . . . . . . .   1

               Provision for issuance of bonds in one or more series. .   1

               Right to execute supplemental indenture. . . . . . . . .   2

               First Mortgage Bonds heretofore issued . . . . . . . . .   2

               Issue of new First Mortgage Bonds of the 54th Series . .   3

               First 1994 Supplemental Indenture  . . . . . . . . . . .   3

               Compliance with legal requirements . . . . . . . . . . .   4

          GRANTING CLAUSES. . . . . . . . . . . . . . . . . . . . . . .   4

          DESCRIPTION OF PROPERTY . . . . . . . . . . . . . . . . . . .   4

          APPURTENANCES, ETC. . . . . . . . . . . . . . . . . . . . . .   4

          HABENDUM. . . . . . . . . . . . . . . . . . . . . . . . . . .   5

          PRIOR LEASEHOLD ENCUMBRANCES. . . . . . . . . . . . . . . . .   5

          GRANT IN TRUST. . . . . . . . . . . . . . . . . . . . . . . .   6

          SECTION 1.  Supplement to Original Indenture by adding
                         Section 20AAA. . . . . . . . . . . . . . . . .   6

          SECTION 2.  Initial Issuance of the Bonds of the 54th Series.   9

          SECTION 3.  Provision for record date for meetings
                         of Bondholders . . . . . . . . . . . . . . . .   9

          SECTION 4.  Original Indenture and First 1994 Supplemental
                         Indenture same instrument. . . . . . . . . . .   9

          SECTION 5.  Limitation of rights. . . . . . . . . . . . . . .   9

          SECTION 6.  Execution in counterparts . . . . . . . . . . . .   9


                                          i<PAGE>





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


                                          ii<PAGE>


                                                                       PAGE

          TESTIMONIUM . . . . . . . . . . . . . . . . . . . . . . . . .  10

          SIGNATURES AND SEALS. . . . . . . . . . . . . . . . . . . . .  10

          ACKNOWLEDGMENTS . . . . . . . . . . . . . . . . . . . . . . .  12

          SCHEDULE I. . . . . . . . . . . . . . . . . . . . . . . . . . I-1





                                         iii<PAGE>





               SUPPLEMENTAL INDENTURE, dated as of the fifteenth day of
          August in the year One Thousand Nine Hundred and Ninety-four,
          made and entered into by and between APPALACHIAN POWER COMPANY, a
          corporation of the Commonwealth of Virginia, the corporate title
          of which was, prior to April 17, 1958, APPALACHIAN ELECTRIC POWER
          COMPANY (hereinafter sometimes called the "Company"), a
          transmitting utility (as such term is defined in Section 46-9-
          105(1)(n) of the West Virginia Code), party of the first part,
          and BANKERS TRUST COMPANY, a corporation of the State of New York
          (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 (hereinafter sometimes referred to
          as the "Mortgage"), dated as of December 1, 1940, to the Trustee
          for the security of all bonds of the Company outstanding
          thereunder, and by said Mortgage 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 Mortgage; and

               WHEREAS, the Company has heretofore executed and delivered
          to the Trustee supplements and indentures supplemental to the
          Mortgage, dated as of December 1, 1943, December 2, 1946,
          December 1, 1947, March 1, 1950, June 1, 1951, October 1, 1952,
          December 1, 1953, March 1, 1957, May 1, 1958, October 2, 1961,
          April 1, 1962, June 1, 1965, September 2, 1968, December 1, 1968,
          October 1, 1969, June 1, 1970, October 1, 1970, September 1,
          1971, February 1, 1972, December 1, 1972, July 1, 1973, March 1,
          1974, April 1, 1975, May 1, 1975, December 1, 1975, April 1,
          1976, September 1, 1976, November 1, 1977, May 1, 1979, August 1,
          1979, February 1, 1980, November 1, 1980, April 1, 1982, October
          1, 1983, February 1, 1987, September 1, 1987, November 1, 1989,
          December 1, 1990, August 1, 1991, February 1, 1992, May 1, 1992,
          August 1, 1992, November 15, 1992, April 15, 1993, May 15, 1993,
          October 1, 1993 and November 1, 1993 (hereinafter referred to as
          the "Fourth 1993 Supplemental Indenture"), respectively, amending
          and supplementing the Mortgage in certain respects (the Mortgage,
          as so amended and supplemented, being hereinafter called the
          "Original Indenture") and conveying to the Trustee, upon certain
          trusts, terms and conditions, and with and subject to certain
          provisos and covenants therein contained, certain property rights
          and property therein described; and 

               WHEREAS, effective October 7, 1988, pursuant to Section 115
          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 or interest in and to the trust
          estate, and without appointment of a new trustee as successor to
          the Individual Trustee, all the right, title and powers of the
          Trustee thereupon devolved upon the Corporate Trustee and its
          successors alone; and<PAGE>





               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 or rates 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 132 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
          provide 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, 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, in accordance
          with the provisions of the Mortgage, as amended and supplemented
          as of the respective dates thereof, bonds of the series (which
          are outstanding), entitled and designated as hereinafter set
          forth, in the respective original aggregate principal amounts
          indicated:

                              Series                                Amount

            First Mortgage Bonds,  7-1/2% Series due 1998. . . $45,000,000
            First Mortgage Bonds,  7.00%  Series due 1999. . .  30,000,000
            First Mortgage Bonds,  7-5/8% Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.95%  Series due 2002. . .  60,000,000
            First Mortgage Bonds,  7.38%  Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.40%  Series due 2002. . .  30,000,000
            First Mortgage Bonds,  7-1/2% Series due 2002. . .  70,000,000
            First Mortgage Bonds,  6.65%  Series due 2003. . .  40,000,000
            First Mortgage Bonds,  6.85%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  6.00%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  9-1/8% Series due 2019. . .  50,000,000
            First Mortgage Bonds,  9-7/8% Series due 2020. . .  50,000,000
            First Mortgage Bonds,  9.35%  Series due 2021. . .  50,000,000
            First Mortgage Bonds,  8.75%  Series due 2022. . .  50,000,000

                                          2<PAGE>





            First Mortgage Bonds,  8.70%  Series due 2022. . .  40,000,000
            First Mortgage Bonds,  8.43%  Series due 2022. . .  50,000,000
            First Mortgage Bonds,  8.50%  Series due 2022. . .  70,000,000
            First Mortgage Bonds,  7.80%  Series due 2023. . .  40,000,000
            First Mortgage Bonds,  7.90%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.15%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.125% Series due 2024. . .  50,000,000

          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 designated as "First Mortgage Bonds, Designated
          Secured Medium Term Notes, 7.70% Series due September 1, 2004"
          (hereinafter sometimes referred to as the "bonds of the 54th
          Series"); and

               WHEREAS, each of the bonds of the 54th Series is to be
          substantially in the form set forth in Schedule I to this
          Supplemental Indenture (hereinafter sometimes referred to as 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 Appalachian Power Company, in consideration of the
          premises and of the purchase and acceptance of the bonds by the
          holders thereof 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

                                          3<PAGE>





          and any modification or alteration made as in the Original
          Indenture provided) and of said bonds, has granted, bargained,
          sold, released, conveyed, transferred, mortgaged, pledged, set
          over and confirmed, and by these presents does grant, bargain,
          sell, release, convey, assign, transfer, mortgage, pledge, set
          over and confirm unto Bankers Trust Company, as Trustee, and to
          its respective successor or successors in the trust hereby
          created, and to its and their assigns, all the following
          described properties of the Company, that is to say:

               All property, real, personal and mixed, tangible and
          intangible, and all franchises owned by the Company on the date
          of the execution hereof, acquired since the execution of the
          Fourth 1993 Supplemental Indenture (except any hereinafter
          expressly excepted from the lien and operation of this First 1994
          Supplemental Indenture).

               TOGETHER WITH all and singular the tenements, hereditaments
          and appurtenances belonging or in anywise appertaining to the
          aforesaid property or any part thereof, with the reversion and
          reversions, remainder and remainders and (subject to the
          provisions of Section 63 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 now or hereafter granted, bargained, sold,
          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 this
          First 1994 Supplemental Indenture, viz.: (1) cash, shares of
          stock, and obligations (including bonds, notes and other
          securities) not hereinafter or in the Original Indenture
          specifically pledged, deposited or delivered hereunder or
          thereunder or hereinafter or therein covenanted so to be; (2) any
          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 and automobiles and trucks; (3) all judgments,
          accounts, and choses in action, the proceeds of which the Company
          is not obligated as hereinafter provided or as provided in the
          Original Indenture to deposit with the Trustee hereunder and
          thereunder; provided, however, that the property 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

                                          4<PAGE>





          mortgaged and pledged property in the manner provided in Article
          XIV of the Original Indenture by reason of the occurrence of a
          completed default, as defined in said Article XIV.

               TO HAVE AND TO HOLD all such properties, real, personal and
          mixed, granted, bargained, sold, 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,
          conditions, 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" in so far
          as the same may attach to any of the property embraced herein.

               Inasmuch as the Company holds certain of said lands, rights
          of way and other property under leases, power agreements and
          other contracts which provide that the Company's interest therein
          shall not be mortgaged without the consent of the respective
          lessors or other parties to said agreements and contracts, and
          such lessors and parties have either given such consent or have
          waived the requirement of such consent, it is hereby expressly
          agreed and made a condition upon which this First 1994
          Supplemental Indenture is executed and delivered, that the lien
          of this First 1994 Supplemental Indenture and the estate, rights
          and remedies of the Trustee hereunder, and the rights and
          remedies of the holders of the bonds secured hereby and by the
          Original Indenture in so far as they may affect such lands,
          rights of way and other property now held or to be hereafter
          acquired by the Company under such leases, contracts or
          agreements, shall be subject and subordinate in all respects to
          the rights and remedies of the respective lessors or other
          parties thereto.

               And it is hereby expressly covenanted and agreed as follows:

                    (a) That the rights of the Trustee hereunder, and of
               every person or corporation whatsoever claiming by reason of
               this First 1994 Supplemental Indenture any right, title or
               interest, legal or equitable, in the property covered by any
               such lease, power agreement or other contract, are and at
               all times hereafter shall be subject in the same manner and
               degree as the rights of the Company might or would at all
               times be subject, had this First 1994 Supplemental Indenture
               not been made, to all terms, provisions, conditions,
               covenants, stipulations, and agreements, and to all
               exceptions, reservations, limitations, restrictions, and


                                          5<PAGE>





               forfeitures contained in any such lease, power agreement or
               other contract;

                    (b) That any right, claim, condition or forfeiture
               which might at any time be asserted against the party in
               possession under the provisions of any such lease, power
               agreement or other contract, had this First 1994
               Supplemental Indenture not been made, may be asserted with
               the same force and effect against any and all persons or
               corporations at any time claiming any right, title or
               interest in any such property under or by reason of this
               First 1994 Supplemental Indenture or of any bond hereby and
               by the Original Indenture secured; and

                    (c) That such consent or waiver of the requirement of
               such consent given by the lessor under any such lease or
               party to any such power agreement or other contract is
               intended and shall be construed to be solely for the purpose
               of permitting the Company to mortgage its property generally
               without violating the express covenant contained in such
               lease, power agreement or other contract, and that such
               consent or waiver of the requirement of such consent confers
               upon the Trustee hereunder and the holders of bonds secured
               hereby and by the Original Indenture no rights in addition
               to such as they would have had, respectively, if such
               consent or waiver of the requirement of such consent had not
               been given.

               IN TRUST NEVERTHELESS, upon the terms and trusts in the
          Original Indenture and this First 1994 Supplemental Indenture set
          forth, for the equal and pro rata benefit and security of those
          who shall hold the bonds and coupons issued and to be issued
          hereunder and under the Original Indenture, 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
          other thereof by reason of priority in the time of issuance 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 it
          successors and assigns, hereby covenants and agrees to and with
          the Trustee, and its successor or successors in such trust, under
          the Original Indenture, as follows:

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

                                          6<PAGE>





                    SECTION 20AAA.  The Company hereby creates a fifty-
               fourth 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, 7.70%
               Series due September 1, 2004" (herein sometimes referred to
               as the "bonds of the 54th Series").  The form of the bonds
               of the 54th Series shall be substantially as set forth in
               Schedule I to the First 1994 Supplemental Indenture.

                    Bonds of the 54th Series shall mature on the date
               specified in their title.  Unless otherwise determined by
               the Company, the bonds of the 54th Series shall be issued in
               fully registered form without coupons in denominations of
               $1,000 and in 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 May and November of each year
               (commencing November 1, 1994) and on their maturity date.

                    The person in whose name any bond of the 54th 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 54th 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 owners of
               bonds of the 54th Series on such record date shall have no
               further right to or claim in respect of such defaulted
               interest as such registered owners on such record date, and
               the persons entitled to receive payment of any defaulted
               interest thereafter payable or paid on any bonds of the 54th
               Series shall be the registered owners of such bonds of the
               54th 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 20AAA, and in the form of the bonds of the 54th

                                          7<PAGE>





               Series, with respect to any regular semi-annual interest
               payment date (other than interest payable upon redemption)
               applicable to the bonds of the 54th Series, shall mean the
               April 15 next preceding a May 1 interest payment date or the
               October 15 next preceding a November 1 interest payment
               date, as the case may be, or, if such April 15 or October 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 54th 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 54th Series
               are authorized or required by law, regulation or executive
               order to remain closed.

                    Every registered bond of the 54th 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 54th 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
               54th 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 54th Series (the "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 owner of any bond authenticated by the Corporate
               Trustee between the record date for any regular semi-annual
               interest payment date and such interest payment date shall
               not be entitled to the payment of the interest due on such
               interest payment date (other than interest payable upon
               redemption) 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 May 1 or November 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

                                          8<PAGE>





               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 54th 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 54th Series.

                    The bonds of the 54th Series are not redeemable prior
               to their maturity.

                    The Company shall not be required to make transfers or
               exchanges of bonds of the 54th Series for a period of
               fifteen days next preceding any selection of bonds of the
               54th Series to be redeemed or to make transfers or exchanges
               of any bonds of the 54th 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 54th
               Series for a period of fifteen days next preceding any
               interest payment date.

                    Registered bonds of the 54th 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
               from time to time designate, by the registered owners
               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 required by the Company, of the charges
               prescribed in this Indenture, registered bonds of the 54th
               Series may be exchanged for a like aggregate principal
               amount of registered bonds of the 54th 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,
               or at such other office or agency of the Company as the
               Company may from time to time designate.

          Section 2.     Initial Issuance of the Bonds of the 54th Series:


                                          9<PAGE>





               In accordance with and upon compliance with such provisions
          of the Original Indenture as shall be selected for such purpose
          by the officers of the Company duly authorized to take such
          action, bonds of the 54th Series, in an aggregate principal
          amount not exceeding $21,000,000, 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 this
          First 1994 Supplemental Indenture except to the extent required
          by subdivision (10) of Section 29 of the Original Indenture).

          Section 3.     At any meeting of bondholders held as provided for
          in Article XX of the Original Indenture at which owners of bonds
          of the 54th Series are entitled to vote, all owners of bonds of
          the 54th 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 bondowners of the
          54th 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 owners of bonds of the 54th 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 54th Series at the meeting, shall be
          entitled to receive notice of such meeting.

          Section 4.     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
          Supplemental Indenture shall be read, taken and construed as one
          and the same instrument.  The bonds of the 54th Series are the
          original debt secured by this First 1994 Supplemental Indenture
          and the Original Indenture, and this First 1994 Supplemental
          Indenture and the Original Indenture shall be, and shall be
          deemed to be, the original lien instrument securing the bonds of
          the 54th Series.

          Section 5.     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.

          Section 6.     This First 1994 Supplemental Indenture may be
          simultaneously executed in several counterparts and all such
          counterparts executed and delivered, each as an original, shall
          constitute one and the same instrument.

               IN WITNESS WHEREOF, APPALACHIAN POWER COMPANY, party of the
          first part, has caused this instrument to be signed in its name

                                          10<PAGE>





          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 BANKERS
          TRUST COMPANY, party of the second part, in token of its
          acceptance hereof, 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 its Secretary, an Assistant Secretary or an Assistant
          Treasurer.  Executed and delivered as of the date and year first
          above written.

                                             APPALACHIAN POWER COMPANY
          [SEAL]

                                             By:  /s/ B. M. Barber      
                                                      B. M. Barber
                                                  Assistant Treasurer

          Attest:


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


          In the presence of:


           /s/ T. G. Berkemeyer         
                T. G. Berkemeyer


           /s/ A. A. Pena               
                A. A. Pena


















                                          11<PAGE>





                                             BANKERS TRUST COMPANY

          [SEAL]
                                             By /s/ Robert Caporale        
                                                  Robert Caporale
                                                  Vice President


          Attest:


           /s/ Scott Thiel               
                Scott Thiel
              Assistant Treasurer


          Executed by BANKERS TRUST COMPANY
            in the presence of:


           /s/ M. Waters                
               M. Waters


           /s/ Denise Mitchell          
               Denise Mitchell



























                                          12<PAGE>





          STATE OF OHIO            )
                                   )    SS:
          COUNTY OF FRANKLIN       )


               On this 22nd day of August, 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 APPALACHIAN 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 notarial
          seal this 22nd day of August, 1994.

          [Notarial Seal]


                                          /s/ Mary M. Soltesz              

                                        MARY M. SOLTESZ
                                        Notary Public, State of Ohio
                                        My Commission Expires July 12, 1999
























                                          13<PAGE>





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

               I, PATRICIA M. CARILLO, a Notary Public, duly qualified,
          commissioned and sworn, and acting in and for the County and
          State aforesaid, hereby certify that on this 23rd day of August,
          1994:

               ROBERT CAPORALE and SCOTT THIEL, whose names are signed to
          the writing above, bearing a date as of the 15th day of August,
          1994, as Vice President and Assistant Treasurer, respectively, of
          BANKERS TRUST COMPANY, have this day acknowledged the same before
          me in my County aforesaid.

               ROBERT CAPORALE, who signed the writing above and hereto
          annexed for BANKERS TRUST COMPANY, a corporation, bearing a date
          as of the 15th day of August, 1994, has this day in my said
          County before me acknowledged the said writing to be the act and
          deed of said corporation.

               Before me appeared ROBERT CAPORALE and SCOTT THIEL to me
          personally known, who, being by me duly sworn, did say that they
          are Vice President and Assistant Treasurer, respectively, of
          BANKERS TRUST COMPANY, and that the seal affixed to said
          instrument is the corporate seal of said corporation, and that
          said instrument was signed and sealed in behalf of said
          corporation, by authority of its Board of Directors and said
          ROBERT CAPORALE acknowledged said instrument to be the free act
          and deed of said corporation.

               SCOTT THIEL personally came before me this day and
          acknowledged that he is an Assistant Treasurer of BANKERS TRUST
          COMPANY, a corporation, and that by authority duly given and as
          the act of the corporation, the foregoing instrument was signed
          in its name by an Assistant Treasurer, sealed with its corporate
          seal, and attested by himself as an Assistant Treasurer.

               IN WITNESS WHEREOF, I have hereunto set my hand and official
          notarial seal, in the County and State of New York, this 23rd day
          of August, 1994.

                                          /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
          [SEAL]


                                          14<PAGE>





                  The foregoing instrument was prepared by Jeffrey D. Cross, 
            1 Riverside Plaza, Columbus, Ohio 43215.



















































                                                  15<PAGE>





                                                                   I-1


                                             SCHEDULE I



                              APPALACHIAN POWER COMPANY
                           FIRST MORTGAGE BOND, DESIGNATED
                           SECURED MEDIUM TERM NOTE, 7.70%
                             SERIES DUE SEPTEMBER 1, 2004


          Bond No.
          Original Issue Date:  August 30, 1994
          Principal Amount: 
          Semi-annual Interest Payment Dates: May 1 and November 1
          Record Dates:  April 15 and October 15
          CUSIP No:  03774B AS2


               APPALACHIAN POWER COMPANY, a corporation of the Commonwealth
          of Virginia (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 owner hereof interest on said sum from the date of
          authentication of this bond (herein called the "Issue Date") or
          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 May 1 and November 1 of each year (commencing
          November 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.<PAGE>





                                                                        I-2


               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 and except as provided in Section 73 of the
          Mortgage) by a Mortgage and Deed of Trust (herein, together with
          all indentures supplemental thereto, called the Mortgage), dated
          as of December 1, 1940, executed by APPALACHIAN ELECTRIC POWER
          COMPANY (the corporate title of which was changed to APPALACHIAN
          POWER COMPANY) to BANKERS TRUST COMPANY, as Trustee, 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
          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 owner 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 owner 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, and this bond is one of a
          series entitled "First Mortgage Bonds, Designated Secured Medium
          Term Notes, 7.70% Series due September 1, 2004 (herein called
          "bonds of the 54th Series") created by an Indenture Supplemental
          to Mortgage and Deed of Trust dated as of August 15, 1994 (the
          "First 1994 Supplemental Indenture"), as provided for in said
          Mortgage.

               The interest payable on any May 1 or November 1 (other than
          interest payable upon redemption) will, subject to certain<PAGE>





                                                                        I-3


          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 April 15
          or October 15, as the case may be, next preceding such interest
          payment date, or, if such April 15 or October 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 or premium, if any, or interest on bonds of the 54th
          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 the 54th Series for a period of fifteen
          days next preceding any interest payment date, or next preceding
          any selection of bonds of the 54th Series to be redeemed, and the
          Company shall not be required to make transfers or exchanges of
          any bonds of the 54th Series designated for redemption in whole
          or in part.

               The bonds of the 54th Series are not redeemable by the
          Company prior to their maturity.

               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<PAGE>





                                                                        I-4


          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 the 54th 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 from time to time 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 BANKERS TRUST COMPANY, the Trustee under the
          Mortgage, or its successor thereunder, shall have signed the form
          of Authentication Certificate endorsed hereon.

               In Witness Whereof, Appalachian Power Company has caused
          this bond to be executed in its name by the signature of its
          Chairman of the Board, its President or one of its Vice
          Presidents and its corporate seal, or a facsimile thereof, to be
          impressed or imprinted hereon and attested by the signature of
          its Secretary or one of its Assistant Secretaries.

          Dated:



                                                 APPALACHIAN POWER COMPANY




                                                 By________________________
                                                       Vice President<PAGE>





                                                                        I-5


          (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.

          BANKERS TRUST COMPANY,
                                as Trustee,



          By______________________________
                 Authorized Officer<PAGE>





                                                                        I-6


               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>

          <PAGE>


                                                           [CONFORMED COPY]






                                Indenture Supplemental

                                          TO

                              Mortgage and Deed of Trust<PAGE>





                            (Dated as of December 1, 1940)

                                     Executed by

                              APPALACHIAN POWER COMPANY
                     formerly Appalachian Electric Power Company

                                          TO

                                BANKERS TRUST COMPANY,
                                             As Trustee



                             Dated as of October 1, 1994


                          $50,000,000 First Mortgage Bonds,
                        Designated Secured Medium Term Notes,
                          7.85% Series due November 1, 2004<PAGE>





                                                                        I-i


                                  TABLE OF CONTENTS*
                                                                       PAGE

          PARTIES . . . . . . . . . . . . . . . . . . . . . . . . . . .   1

          RECITALS

               Execution of Mortgage. . . . . . . . . . . . . . . . . .   1

               Execution of supplemental indentures . . . . . . . . . .   1

               Termination of Individual Trustee. . . . . . . . . . . .   1

               Provision for issuance of bonds in one or more series. .   2

               Right to execute supplemental indenture. . . . . . . . .   2

               First Mortgage Bonds heretofore issued . . . . . . . . .   2

               Issue of new First Mortgage Bonds of the 55th Series . .   3

               Second 1994 Supplemental Indenture . . . . . . . . . . .   3

               Compliance with legal requirements . . . . . . . . . . .   3

          GRANTING CLAUSES. . . . . . . . . . . . . . . . . . . . . . .   3

          DESCRIPTION OF PROPERTY . . . . . . . . . . . . . . . . . . .   4

          APPURTENANCES, ETC. . . . . . . . . . . . . . . . . . . . . .   4

          HABENDUM. . . . . . . . . . . . . . . . . . . . . . . . . . .   5

          PRIOR LEASEHOLD ENCUMBRANCES. . . . . . . . . . . . . . . . .   5

          GRANT IN TRUST. . . . . . . . . . . . . . . . . . . . . . . .   6

          SECTION 1.  Supplement to Original Indenture by adding
                         Section 20BBB. . . . . . . . . . . . . . . . .   7

          SECTION 2.  Initial Issuance of the Bonds of the 55th Series.  10

          SECTION 3.  Provision for record date for meetings
                         of Bondholders . . . . . . . . . . . . . . . .  10

                              

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

                                          i<PAGE>





                                                                       I-ii


          SECTION 4.  Original Indenture and Second 1994 Supplemental
                         Indenture same instrument. . . . . . . . . . .  10

                                                                       PAGE

          SECTION 5.  Limitation of rights  . . . . . . . . . . . . . .  10

          SECTION 6.  Execution in counterparts . . . . . . . . . . . .  11



          TESTIMONIUM . . . . . . . . . . . . . . . . . . . . . . . . .  11

          SIGNATURES AND SEALS. . . . . . . . . . . . . . . . . . . . .  11

          ACKNOWLEDGMENTS . . . . . . . . . . . . . . . . . . . . . . .  13

          SCHEDULE I. . . . . . . . . . . . . . . . . . . . . . . . . . I-1
































                                          ii<PAGE>








               SUPPLEMENTAL INDENTURE, dated as of the first day of October
          in the year One  Thousand Nine Hundred and Ninety-four,  made and
          entered  into  by  and   between  APPALACHIAN  POWER  COMPANY,  a
          corporation of the Commonwealth  of Virginia, the corporate title
          of which was, prior to April 17, 1958, APPALACHIAN ELECTRIC POWER
          COMPANY  (hereinafter   sometimes   called  the   "Company"),   a
          transmitting utility (as  such term is  defined in Section  46-9-
          105(1)(n)  of the West Virginia  Code), party of  the first part,
          and BANKERS TRUST COMPANY, a corporation of the State of New York
          (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 (hereinafter sometimes referred to
          as  the "Mortgage"), dated as of December 1, 1940, to the Trustee
          for  the  security  of  all  bonds  of  the  Company  outstanding
          thereunder, and  by said Mortgage  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 Mortgage; and

               WHEREAS, the Company has  heretofore executed and  delivered
          to  the Trustee  supplements and  indentures supplemental  to the
          Mortgage,  dated as  of  December  1,  1943,  December  2,  1946,
          December 1, 1947, March 1, 1950,  June 1, 1951, October 1,  1952,
          December 1,  1953, March 1, 1957,  May 1, 1958, October  2, 1961,
          April 1, 1962, June 1, 1965, September 2, 1968, December 1, 1968,
          October  1, 1969,  June 1,  1970, October  1, 1970,  September 1,
          1971, February 1, 1972, December 1, 1972, July 1, 1973, March  1,
          1974, April  1, 1975,  May 1,  1975, December 1,  1975, April  1,
          1976, September 1, 1976, November 1, 1977, May 1, 1979, August 1,
          1979,  February 1, 1980, November 1, 1980, April 1, 1982, October
          1, 1983, February 1,  1987, September 1, 1987, November  1, 1989,
          December 1, 1990, August 1, 1991, February 1, 1992, May  1, 1992,
          August  1, 1992, November 15, 1992, April 15, 1993, May 15, 1993,
          October  1,   1993,  November  1,   1993  and  August   15,  1994
          (hereinafter   referred  to  as   the  "First  1994  Supplemental
          Indenture"),   respectively,   amending  and   supplementing  the
          Mortgage in  certain respects  (the Mortgage,  as so  amended and
          supplemented, being hereinafter called the  "Original Indenture")
          and conveying  to the  Trustee,  upon certain  trusts, terms  and
          conditions,  and  with  and   subject  to  certain  provisos  and
          covenants therein contained, certain property rights and property
          therein described; and 

               WHEREAS, effective October 7,  1988, pursuant to Section 115
          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 or interest in and to the trust<PAGE>






                                                                        I-2


          estate,  and without appointment of a new trustee as successor to
          the  Individual Trustee, all the  right, title and  powers of the
          Trustee  thereupon devolved  upon the  Corporate Trustee  and its
          successors alone; 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 or rates 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 132 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
          provide  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,  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,  in accordance
          with the provisions of the Mortgage, as  amended and supplemented
          as  of the respective dates  thereof, bonds of  the series (which
          are  outstanding),  entitled and  designated  as hereinafter  set
          forth,  in  the respective  original aggregate  principal amounts
          indicated:

                              Series                                Amount

            First Mortgage Bonds,  7-1/2% Series due 1998. . . $45,000,000
            First Mortgage Bonds,  7.00%  Series due 1999. . .  30,000,000
            First Mortgage Bonds,  7-5/8% Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.95%  Series due 2002. . .  60,000,000


                                          2<PAGE>






                                                                        I-3


            First Mortgage Bonds,  7.38%  Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.40%  Series due 2002. . .  30,000,000
            First Mortgage Bonds,  7-1/2% Series due 2002. . .  70,000,000
            First Mortgage Bonds,  6.65%  Series due 2003. . .  40,000,000
            First Mortgage Bonds,  6.85%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  6.00%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  7.70%  Series due 2004. . .  21,000,000
            First Mortgage Bonds,  9-1/8% Series due 2019. . .  50,000,000
            First Mortgage Bonds,  9-7/8% Series due 2020. . .  50,000,000
            First Mortgage Bonds,  9.35%  Series due 2021. . .  50,000,000
            First Mortgage Bonds,  8.75%  Series due 2022. . .  50,000,000
            First Mortgage Bonds,  8.70%  Series due 2022. . .  40,000,000
            First Mortgage Bonds,  8.43%  Series due 2022. . .  50,000,000
            First Mortgage Bonds,  8.50%  Series due 2022. . .  70,000,000
            First Mortgage Bonds,  7.80%  Series due 2023. . .  40,000,000
            First Mortgage Bonds,  7.90%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.15%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.125% Series due 2024. . .  50,000,000

          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 designated as "First  Mortgage Bonds, Designated
          Secured Medium  Term Notes,  7.85% Series  due November  1, 2004"
          (hereinafter sometimes  referred  to as  the "bonds  of the  55th
          Series"); and

               WHEREAS, each  of the  bonds of  the  55th Series  is to  be
          substantially  in  the  form set  forth  in  Schedule  I to  this
          Supplemental Indenture (hereinafter sometimes referred  to as the
          "Second 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 Second  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;


                                          3<PAGE>






                                                                        I-4


               NOW, THEREFORE, THIS INDENTURE WITNESSETH:

               That  Appalachian  Power Company,  in  consideration of  the
          premises  and of the purchase and acceptance  of the bonds by the
          holders thereof  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  Second  1994   Supplemental
          Indenture,  according   to  their  tenor  and   effect,  and  the
          performance of all the  provisions of the Original  Indenture and
          this Second  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,  released, conveyed,  transferred, mortgaged,  pledged, set
          over and confirmed,  and by these  presents does grant,  bargain,
          sell,  release, convey, assign,  transfer, mortgage,  pledge, set
          over and confirm unto  Bankers Trust Company, as Trustee,  and to
          its respective  successor  or  successors  in  the  trust  hereby
          created,  and  to  its  and  their  assigns,  all  the  following
          described properties of the Company, that is to say:

               All  property,   real,  personal  and  mixed,  tangible  and
          intangible, and all franchises  owned by the Company on  the date
          of the  execution hereof,  acquired  since the  execution of  the
          First  1994   Supplemental  Indenture  (except   any  hereinafter
          expressly excepted  from the  lien and  operation of  this Second
          1994 Supplemental Indenture).

               TOGETHER WITH  all and singular the tenements, hereditaments
          and  appurtenances belonging  or in  anywise appertaining  to the
          aforesaid property  or any part  thereof, with the  reversion and
          reversions,  remainder   and  remainders  and   (subject  to  the
          provisions of Section  63 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 now or hereafter granted, bargained, sold,
          released,  conveyed,  assigned, transferred,  mortgaged, pledged,


                                          4<PAGE>






                                                                        I-5


          set over or confirmed hereunder and are hereby expressly excepted
          from  the lien and operation  of the Original  Indenture and this
          Second  1994 Supplemental  Indenture, viz.:  (1) cash,  shares of
          stock,  and  obligations   (including  bonds,  notes  and   other
          securities)  not  hereinafter  or   in  the  Original   Indenture
          specifically   pledged,  deposited  or   delivered  hereunder  or
          thereunder or hereinafter or therein covenanted so to be; (2) any
          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  and  automobiles  and  trucks;  (3)  all  judgments,
          accounts, and choses in action, the proceeds of which the Company
          is  not obligated as hereinafter  provided or as  provided in the
          Original Indenture  to deposit  with  the Trustee  hereunder  and
          thereunder;  provided,  however,  that  the  property  and rights
          expressly excepted from  the lien and  operation of the  Original
          Indenture and  this Second  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
          XIV of the  Original Indenture by reason  of the occurrence of  a
          completed default, as defined in said Article XIV.

               TO  HAVE AND TO HOLD all such properties, real, personal and
          mixed,  granted, bargained,  sold, 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,
          conditions, 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" in so far
          as the same may attach to any of the property embraced herein.

               Inasmuch as the Company holds certain  of said lands, rights
          of  way and  other  property under  leases, power  agreements and
          other contracts which provide that the Company's interest therein
          shall  not be  mortgaged without  the consent  of  the respective
          lessors or  other parties to  said agreements and  contracts, and
          such lessors and parties  have either given such consent  or have
          waived the requirement  of such consent,  it is hereby  expressly
          agreed  and   made  a  condition  upon  which  this  Second  1994


                                          5<PAGE>






                                                                        I-6


          Supplemental Indenture  is executed and delivered,  that the lien
          of this Second 1994 Supplemental Indenture and the estate, rights
          and  remedies  of  the  Trustee hereunder,  and  the  rights  and
          remedies of the holders  of the bonds secured  hereby and by  the
          Original  Indenture  in so  far as  they  may affect  such lands,
          rights  of way and  other property  now held  or to  be hereafter
          acquired  by   the  Company  under  such   leases,  contracts  or
          agreements, shall be  subject and subordinate in  all respects to
          the  rights  and  remedies  of the  respective  lessors  or other
          parties thereto.

               And it is hereby expressly covenanted and agreed as follows:

                    (a) That  the rights of  the Trustee hereunder,  and of
               every person or corporation whatsoever claiming by reason of
               this Second 1994 Supplemental Indenture any right, title  or
               interest, legal or equitable, in the property covered by any
               such  lease, power agreement  or other contract,  are and at
               all  times hereafter shall be subject in the same manner and
               degree as the  rights of the Company  might or would  at all
               times  be   subject,  had  this  Second   1994  Supplemental
               Indenture  not   been  made,  to   all  terms,   provisions,
               conditions, covenants, stipulations,  and agreements, and to
               all exceptions, reservations, limitations, restrictions, and
               forfeitures contained in any such lease, power agreement  or
               other contract;

                    (b)  That any  right,  claim,  condition or  forfeiture
               which might at  any time  be asserted against  the party  in
               possession  under the  provisions of  any such  lease, power
               agreement  or   other  contract,   had   this  Second   1994
               Supplemental Indenture  not been made, may  be asserted with
               the same force  and effect  against any and  all persons  or
               corporations at  any  time  claiming  any  right,  title  or
               interest in any  such property  under or by  reason of  this
               Second 1994 Supplemental Indenture or of any bond hereby and
               by the Original Indenture secured; and

                    (c) That such  consent or waiver of  the requirement of
               such consent given  by the  lessor under any  such lease  or
               party  to any  such  power agreement  or  other contract  is
               intended and shall be construed to be solely for the purpose
               of permitting the Company to mortgage its property generally
               without  violating the  express covenant  contained in  such
               lease, power  agreement or  other  contract, and  that  such
               consent or waiver of the requirement of such consent confers
               upon the  Trustee hereunder and the holders of bonds secured


                                          6<PAGE>






                                                                        I-7


               hereby and  by the Original Indenture no  rights in addition
               to  such  as  they would  have  had,  respectively,  if such
               consent or waiver of the requirement of such consent had not
               been given.

               IN  TRUST NEVERTHELESS,  upon the  terms  and trusts  in the
          Original Indenture  and this  Second 1994  Supplemental Indenture
          set forth,  for the equal  and pro rata  benefit and security  of
          those who  shall hold  the bonds  and coupons  issued  and to  be
          issued hereunder and under the Original Indenture, in  accordance
          with the terms of the Original Indenture  and of this Second 1994
          Supplemental   Indenture,   without   preference,   priority   or
          distinction  as to lien of any of  said bonds or coupons over any
          other thereof  by reason of priority  in the time  of issuance or
          negotiation thereof, or otherwise howsoever, subject, however, to
          the  conditions,  provisions  and  covenants  set  forth  in  the
          Original   Indenture  and   in  this  Second   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  it
          successors and assigns,  hereby covenants and agrees to  and with
          the Trustee, and its successor or successors in such trust, under
          the Original Indenture, as follows:

          Section 7.     The Original Indenture  is hereby supplemented  by
          adding immediately after Section  20AAA, a new Section 20BBB,  as
          follows:

                    SECTION  20BBB.   The Company  hereby creates  a fifty-
               fifth 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, 7.85%  Series
               due November  1, 2004" (herein sometimes referred  to as the
               "bonds of the  55th Series").  The form of  the bonds of the
               55th Series shall be substantially  as set forth in Schedule
               I to the Second 1994 Supplemental Indenture.

                    Bonds of  the  55th Series  shall  mature on  the  date
               specified in their  title.  Unless  otherwise determined  by
               the Company, the bonds of the 55th Series shall be issued in
               fully  registered form  without coupons in  denominations of
               $1,000 and  in integral multiples thereof;  the principal of
               and premium  (if any) and interest  on each said  bond to be


                                          7<PAGE>






                                                                        I-8


               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 May and November of each year
               (commencing May 1, 1995) and on their maturity date.

                    The person in whose name any bond of the 55th 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
               repayment or  maturity) shall  be  entitled to  receive  the
               interest   payable   on    such   interest   payment    date
               notwithstanding the cancellation  of such bond  of the  55th
               Series upon any registration of transfer or exchange thereof
               (including any exchange effected as an incident to a partial
               repayment 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 owners of bonds of the 55th Series on such record
               date shall have no further  right to or claim in  respect of
               such defaulted interest  as such registered  owners on  such
               record date, and the persons entitled to  receive payment of
               any  defaulted interest  thereafter payable  or paid  on any
               bonds of the 55th  Series shall be the registered  owners of
               such  bonds of the 55th 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 repayment
               or  maturity  shall be  payable to  the  person to  whom the
               principal is paid.   The term "record date"  as used in this
               Section 20BBB,  and in  the form  of the bonds  of the  55th
               Series,  with respect  to any  regular semi-annual  interest
               payment date (other than interest payable upon repayment  or
               maturity) applicable to the bonds  of the 55th Series, shall
               mean  the April 15 next  preceding a May  1 interest payment
               date  or the October 15 next preceding a November 1 interest
               payment date,  as the case may  be, or, if such  April 15 or
               October  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 55th 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


                                          8<PAGE>






                                                                        I-9


               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 55th
               Series are  authorized or  required  by law,  regulation  or
               executive order to remain closed.

                    Every registered bond of the 55th 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 55th  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
               55th 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 55th Series (the "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 owner of any bond  authenticated by the Corporate
               Trustee between the record date for any regular  semi-annual
               interest payment  date and such interest  payment date shall
               not be entitled to the  payment of the interest due  on such
               interest  payment  date  (other than  interest  payable upon
               repayment or maturity) 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 May 1 or November 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  or  the
               repayment  date or  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 or  the  repayment date  or  maturity
               date, as the case may be, to such Business Day.




                                          9<PAGE>






                                                                       I-10


                    Notwithstanding the  provisions of Section  14 of  this
               Indenture, the bonds of the 55th 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 55th Series.

                    The bonds of the  55th Series are not  redeemable prior
               to their maturity.

                    The  bonds of the 55th  Series are subject to repayment
               on November 1, 1999 at the option of the holder as set forth
               in the form  of bond contained  in Schedule I to  the Second
               1994 Supplemental Indenture.

                    Notwithstanding the  provisions of  Section 12  of this
               Indenture,  the  Company  shall  not  be  required  to  make
               transfers or exchanges  of bonds  of the 55th  Series for  a
               period of  fifteen days next preceding  any interest payment
               date.

                    Registered  bonds   of   the  55th   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
               from time  to  time  designate,  by  the  registered  owners
               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 required  by the  Company, of  the charges
               prescribed in  this Indenture, registered bonds  of the 55th
               Series  may  be exchanged  for  a  like aggregate  principal
               amount  of registered  bonds  of the  55th  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,
               or at  such other  office or  agency of  the Company  as the
               Company may from time to time designate.

          Section 8.     Initial Issuance of the Bonds of the 55th Series:



                                          10<PAGE>






                                                                       I-11


               In accordance with and upon compliance with such  provisions
          of the Original Indenture  as shall be selected for  such purpose
          by  the  officers of  the Company  duly  authorized to  take such
          action,  bonds  of the  55th  Series, in  an  aggregate principal
          amount not exceeding $50,000,000, 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 this
          Second 1994 Supplemental Indenture except to the extent  required
          by subdivision (10) of Section 29 of the Original Indenture).

          Section 9.     At any meeting of bondholders held as provided for
          in Article XX of the Original Indenture at which owners of  bonds
          of the 55th  Series are entitled to vote, all  owners of bonds of
          the 55th  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 bondowners of the
          55th 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 owners of bonds of the 55th 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  55th  Series at  the meeting,  shall be
          entitled to receive notice of such meeting.

          Section 10.    As  supplemented by this  Second 1994 Supplemental
          Indenture, the Original Indenture is in all respects ratified and
          confirmed  and  the  Original  Indenture  and  this  Second  1994
          Supplemental Indenture shall be read,  taken and construed as one
          and the  same instrument.  The  bonds of the 55th  Series are the
          original debt secured by this Second 1994 Supplemental  Indenture
          and  the Original  Indenture, and  this Second  1994 Supplemental
          Indenture  and  the Original  Indenture  shall be,  and  shall be
          deemed  to be, the original lien instrument securing the bonds of
          the 55th Series.



          Section 11.    Nothing contained in this Second 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  Second  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
          Second 1994 Supplemental Indenture.



                                          11<PAGE>






                                                                       I-12


          Section 12.    This  Second  1994 Supplemental  Indenture  may be
          simultaneously  executed in  several  counterparts  and all  such
          counterparts executed  and delivered, each as  an original, shall
          constitute one and the same instrument.

               IN WITNESS WHEREOF, APPALACHIAN 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  BANKERS
          TRUST  COMPANY, party  of  the  second  part,  in  token  of  its
          acceptance hereof, 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 its  Secretary,  an Assistant  Secretary,  Assistant
          Treasurer or Assistant Vice President.  Executed and delivered as
          of the date and year first above written.

                                             APPALACHIAN POWER COMPANY
          [SEAL]

                                             By:  /s/ B. M. Barber      
                                                      B. M. Barber
                                                  Assistant Treasurer

          Attest:


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


          In the presence of:


            /s/ T. G. Berkemeyer        
                T. G. Berkemeyer


            /s/ A. A. Pena              
                A. A. Pena

                                             BANKERS TRUST COMPANY

          [SEAL]
                                             By /s/ Robert Caporale        


                                          12<PAGE>






                                                                       I-13


                                                  Robert Caporale
                                                  Vice President


          Attest:


           /s/ M. Lisa Morrone           
               M. Lisa Morrone
          Assistant Vice President


          Executed by BANKERS TRUST COMPANY
            in the presence of:


           /s/ M. Waters                
               M. Waters


           /s/ K. O'Brien               
               K. O'Brien



























                                          13<PAGE>





                                                                       I-14


          STATE OF OHIO            )
                                   )    SS:
          COUNTY OF FRANKLIN       )


               On  this  13th day  of  October,  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  APPALACHIAN  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 notarial
          seal this 13th day of October, 1994.

          [Notarial Seal]


                                          /s/ Mary M. Soltesz              

                                        MARY M. SOLTESZ
                                        Notary Public, State of Ohio
                                        My Commission Expires July 12, 1999





















                                          14<PAGE>





                                                                       I-15


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

               I,  PATRICIA M.  CARILLO, a  Notary Public,  duly qualified,
          commissioned  and sworn,  and acting  in and  for the  County and
          State aforesaid, hereby certify that on this 14th day of October,
          1994:

               ROBERT CAPORALE and M. LISA MORRONE,  whose names are signed
          to  the writing  above,  bearing a  date  as of  the  1st day  of
          October, 1994,  as Vice  President and Assistant  Vice President,
          respectively,   of  BANKERS   TRUST   COMPANY,  have   this   day
          acknowledged the same before me in my County aforesaid.

               ROBERT  CAPORALE, who  signed the  writing above  and hereto
          annexed for  BANKERS TRUST COMPANY, a corporation, bearing a date
          as  of the  1st day  of October, 1994,  has this  day in  my said
          County before me acknowledged the said writing to be  the act and
          deed of said corporation.

               Before me appeared ROBERT CAPORALE and M. LISA MORRONE to me
          personally known, who, being by me  duly sworn, did say that they
          are Vice President and Assistant Vice President, respectively, of
          BANKERS  TRUST  COMPANY,  and  that  the  seal  affixed  to  said
          instrument is  the corporate seal  of said corporation,  and that
          said  instrument  was  signed  and   sealed  in  behalf  of  said
          corporation,  by  authority of  its Board  of Directors  and said
          ROBERT  CAPORALE acknowledged said instrument to  be the free act
          and deed of said corporation.

               M.  LISA MORRONE  personally  came before  me  this day  and
          acknowledged that she is an  Assistant Vice President of  BANKERS
          TRUST COMPANY, a  corporation, and that  by authority duly  given
          and as the act  of the corporation, the foregoing  instrument was
          signed  in its name by  an Assistant Vice  President, sealed with
          its  corporate seal, and attested by herself as an Assistant Vice
          President.

               IN WITNESS WHEREOF, I have hereunto set my hand and official
          notarial seal, in the County and State of New York, this 14th day
          of October, 1994.

                                          /s/ Patricia M. Carillo        
                                              PATRICIA M. CARILLO
                                        Notary Public, State of New York
                                        No. 41-4747732
                                        Qualified in Queens County


                                          15<PAGE>





                                                                       I-16


                                   Certificate filed in New York County
                                   Commission expires May 31, 1995
          [SEAL]

               The foregoing instrument was prepared by Jeffrey D. Cross, 1
          Riverside Plaza, Columbus, Ohio 43215.

                                      SCHEDULE I



                              APPALACHIAN POWER COMPANY
                           FIRST MORTGAGE BOND, DESIGNATED
                           SECURED MEDIUM TERM NOTE, 7.85%
                             SERIES DUE NOVEMBER 1, 2004


          Bond No.
          Original Issue Date:  October 21, 1994
          Principal Amount: 
          Semi-annual Interest Payment Dates: May 1 and November 1
          Record Dates:  April 15 and October 15
          CUSIP No:  03774B AT0


               APPALACHIAN POWER COMPANY, a corporation of the Commonwealth
          of  Virginia  (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 owner hereof interest on said sum from the date of
          authentication of this bond  (herein called the "Issue Date")  or
          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

                                          1<PAGE>





                                                                        I-2


          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  May 1 and November  1 of each  year (commencing
          May 1, 1995) 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.<PAGE>





                                                                        I-3


               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 and  except as  provided in Section  73 of  the
          Mortgage)  by a Mortgage and Deed of Trust (herein, together with
          all indentures  supplemental thereto, called the Mortgage), dated
          as of  December 1, 1940,  executed by APPALACHIAN  ELECTRIC POWER
          COMPANY  (the corporate title of which was changed to APPALACHIAN
          POWER COMPANY)  to BANKERS  TRUST COMPANY,  as Trustee, 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
          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  owner  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  owner 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, and this  bond is one  of a
          series  entitled "First Mortgage Bonds, Designated Secured Medium
          Term Notes,  7.85% Series  due November  1,  2004 (herein  called
          "bonds of the 55th Series")  created by an Indenture Supplemental
          to Mortgage  and Deed of Trust  dated as of October  1, 1994 (the
          "Second 1994  Supplemental Indenture"),  as provided for  in said
          Mortgage.

               The interest payable on any May  1 or November 1 (other than
          interest  payable upon  repayment or  maturity) will,  subject to<PAGE>





                                                                        I-4


          certain  exceptions  provided in  said  Second 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  April 15 or  October 15, as the  case may be,  next
          preceding such interest  payment date,  or, if such  April 15  or
          October  15 is not a  Business Day (as  hereinbelow defined), the
          next preceding Business Day.  Interest payable upon repayment  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  or premium, if any, or interest  on
          bonds  of  the 55th  Series are  authorized  or required  by law,
          regulation or executive order to remain closed.

               If any  semi-annual interest  payment date or  the repayment
          date or 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 or the repayment
          date or 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 the  55th Series for  a period of  fifteen
          days next preceding any interest payment date.

               The  bonds  of the  55th Series  are  not redeemable  by the
          Company prior to their maturity.

               This bond is repayable on November 1, 1999, at the option of
          the registered owner or  owners hereof, at 100% of  its principal
          amount together with  accrued and unpaid interest  payable to the
          date of repayment.  The repayment option may be exercised by  the
          registered owner  or owners of this bond for less than the entire
          principal  amount of  this  bond, provided  the principal  amount
          which is to  be repaid to such  holder is equal  to $1,000 or  an
          integral multiple of  $1,000.   Such election  by the  registered
          owner  or  owners  to tender  this  bond  for  repayment will  be
          irrevocable.  The Company must receive 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, during the period from and including September 1, 1999<PAGE>





                                                                        I-5


          to and including October 1, 1999 or,  if October 1, 1999 is not a
          Business  Day, the next succeeding  Business Day, the  bond to be
          repaid with the  form entitled "Option to Elect  Repayment" below
          duly completed.   All questions as  to the validity,  eligibility
          (including  time  of receipt)  and  acceptance  of any  bond  for
          repayment will be determined  by the Company, whose determination
          shall be final and binding.

               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 the  55th 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 from time to time 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  BANKERS  TRUST  COMPANY, the  Trustee  under  the
          Mortgage, or its successor thereunder, shall have signed the form
          of Authentication Certificate endorsed hereon.<PAGE>





                                                                        I-6


               In Witness  Whereof, Appalachian  Power  Company has  caused
          this bond  to be  executed in  its name by  the signature  of its
          Chairman  of  the  Board,  its  President  or  one  of  its  Vice
          Presidents  and its corporate seal, or a facsimile thereof, to be
          impressed or  imprinted hereon and  attested by the  signature of
          its Secretary or one of its Assistant Secretaries.

          Dated:



                                                 APPALACHIAN 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.

          BANKERS TRUST COMPANY,
                                as Trustee,



          By______________________________
                 Authorized Officer<PAGE>





                                                                        I-7


               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>





                                                                        I-8


                         [FORM OF OPTION TO ELECT REPAYMENT]

                              OPTION TO ELECT REPAYMENT

               The  undersigned hereby  irrevocably requests  and instructs
          the Company to repay the First Mortgage  Bond, Designated Secured
          Medium Term Note,  7.85% Series  due November 1,  2004, Bond  No.
          ______, in the principal  amount of $____________, of Appalachian
          Power Company  (or portion  thereof specified below)  pursuant to
          its  terms  at a  price equal  to  the principal  amount thereof,
          together with accrued and unpaid interest to the  repayment date,
          to the undersigned, at
          _______________________________________________________________
          _______________________________________________________________
                     (Please Print or Typewrite Name, Address and
                    Tax Identification Number of the Undersigned)

               If  less than the entire principal  amount of the bond is to
          be  repaid, specify the portion thereof (which shall be $1,000 or
          an integral multiple of  $1,000) which the holder elects  to have
          repaid:     $____________.      Specify   the   denomination   or
          denominations (which shall  be $1,000 or an  integral multiple of
          $1,000 in excess of  $1,000) of the bond or bonds to be issued to
          the registered  owner or owners for the  amount of the portion of
          the  bond  not  being   repaid  (in  the  absence  of   any  such
          specification, one such bond  will be issued for the  portion not
          being repaid):  $____________.


                                        _________________________
                                               Signature


          NOTICE:  The  signature on  this Option to  Elect Repayment  must
          correspond with  the name as written upon the face of the bond in
          every particular  without alteration or enlargement  or any other
          change.     The  undersigned  also  must   furnish  any  required
          certifications for federal or state tax purposes.



          </PAGE>

          <PAGE>

                                                           [CONFORMED COPY]<PAGE>





                                                                        I-9


                                Indenture Supplemental

                                          TO

                              Mortgage and Deed of Trust
                            (Dated as of December 1, 1940)

                                     Executed by

                              APPALACHIAN POWER COMPANY
                     formerly Appalachian Electric Power Company

                                          TO

                                BANKERS TRUST COMPANY,
                                             As Trustee



                              Dated as of March 1, 1995


                          $50,000,000 First Mortgage Bonds,
                        Designated Secured Medium Term Notes,
                             8.00% Series due May 1, 2005<PAGE>





                                                                        I-i


                                  TABLE OF CONTENTS*
                                                                       PAGE

          PARTIES . . . . . . . . . . . . . . . . . . . . . . . . . . .   1

          RECITALS

               Execution of Mortgage. . . . . . . . . . . . . . . . . .   1

               Execution of supplemental indentures . . . . . . . . . .   1

               Termination of Individual Trustee. . . . . . . . . . . .   1

               Provision for issuance of bonds in one or more series. .   2

               Right to execute supplemental indenture. . . . . . . . .   2

               First Mortgage Bonds heretofore issued . . . . . . . . .   2

               Issue of new First Mortgage Bonds of the 56th Series . .   3

               First 1995 Supplemental Indenture  . . . . . . . . . . .   3

               Compliance with legal requirements . . . . . . . . . . .   4

          GRANTING CLAUSES. . . . . . . . . . . . . . . . . . . . . . .   4

          DESCRIPTION OF PROPERTY . . . . . . . . . . . . . . . . . . .   4

          APPURTENANCES, ETC. . . . . . . . . . . . . . . . . . . . . .   4

          HABENDUM. . . . . . . . . . . . . . . . . . . . . . . . . . .   5

          PRIOR LEASEHOLD ENCUMBRANCES. . . . . . . . . . . . . . . . .   5

          GRANT IN TRUST. . . . . . . . . . . . . . . . . . . . . . . .   6

          SECTION 1.  Supplement to Original Indenture by adding
                         Section 20CCC. . . . . . . . . . . . . . . . .   7

          SECTION 2.  Initial Issuance of the Bonds of the 56th Series.   9

          SECTION 3.  Provision for record date for meetings
                         of Bondholders . . . . . . . . . . . . . . . .  10

          SECTION 4.  Original Indenture and First 1995 Supplemental
                         Indenture same instrument. . . . . . . . . . .  10



                                          i<PAGE>





                                                                       I-ii


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


                                                                       PAGE

          SECTION 5.  Limitation of rights. . . . . . . . . . . . . . .  10

          SECTION 6.  Execution in counterparts . . . . . . . . . . . .  10


          TESTIMONIUM . . . . . . . . . . . . . . . . . . . . . . . . .  11

          SIGNATURES AND SEALS. . . . . . . . . . . . . . . . . . . . .  11

          ACKNOWLEDGMENTS . . . . . . . . . . . . . . . . . . . . . . .  13

          SCHEDULE I. . . . . . . . . . . . . . . . . . . . . . . . . . I-1
































                                          ii<PAGE>





               SUPPLEMENTAL INDENTURE,  dated as of the first  day of March
          in the year One  Thousand Nine Hundred and Ninety-five,  made and
          entered  into  by  and   between  APPALACHIAN  POWER  COMPANY,  a
          corporation of the Commonwealth  of Virginia, the corporate title
          of which was, prior to April 17, 1958, APPALACHIAN ELECTRIC POWER
          COMPANY  (hereinafter   sometimes   called  the   "Company"),   a
          transmitting utility (as  such term is  defined in Section  46-9-
          105(1)(n)  of the West Virginia  Code), party of  the first part,
          and BANKERS TRUST COMPANY, a corporation of the State of New York
          (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 (hereinafter sometimes referred to
          as the "Mortgage"), dated as of  December 1, 1940, to the Trustee
          for  the  security  of  all  bonds  of  the  Company  outstanding
          thereunder, and  by said Mortgage  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 Mortgage; and

               WHEREAS, the  Company has heretofore executed  and delivered
          to  the Trustee  supplements and  indentures supplemental  to the
          Mortgage,  dated  as  of  December 1,  1943,  December  2,  1946,
          December 1, 1947, March 1,  1950, June 1, 1951, October 1,  1952,
          December 1, 1953,  March 1, 1957,  May 1, 1958, October  2, 1961,
          April 1, 1962, June 1, 1965, September 2, 1968, December 1, 1968,
          October  1, 1969,  June 1,  1970, October  1, 1970,  September 1,
          1971, February 1, 1972, December 1,  1972, July 1, 1973, March 1,
          1974, April 1,  1975, May  1, 1975,  December 1,  1975, April  1,
          1976, September 1, 1976, November 1, 1977, May 1, 1979, August 1,
          1979,  February 1, 1980, November 1, 1980, April 1, 1982, October
          1, 1983, February 1,  1987, September 1, 1987, November  1, 1989,
          December 1, 1990, August  1, 1991, February 1, 1992, May 1, 1992,
          August 1, 1992, November 15, 1992,  April 15, 1993, May 15, 1993,
          October 1, 1993, November 1, 1993, August 15, 1994 and October 1,
          1994 (hereinafter  referred to  as the "Second  1994 Supplemental
          Indenture"),   respectively,   amending  and   supplementing  the
          Mortgage in  certain respects (the  Mortgage, as  so amended  and
          supplemented, being hereinafter called the  "Original Indenture")
          and  conveying to  the Trustee,  upon certain  trusts,  terms and
          conditions,  and  with  and   subject  to  certain  provisos  and
          covenants therein contained, certain property rights and property
          therein described; and 

               WHEREAS, effective October 7,  1988, pursuant to Section 115
          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 or interest in and to the trust
          estate,  and without appointment of a new trustee as successor to
          the  Individual Trustee, all the  right, title and  powers of the<PAGE>





                                                                        I-2


          Trustee  thereupon devolved  upon the  Corporate Trustee  and its
          successors alone; 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 or rates 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 132 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
          provide  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, 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,  in accordance
          with the provisions of the Mortgage, as amended and  supplemented
          as  of the respective dates  thereof, bonds of  the series (which
          are  outstanding),  entitled and  designated  as hereinafter  set
          forth,  in  the respective  original aggregate  principal amounts
          indicated:

                              SERIES                                AMOUNT

            First Mortgage Bonds,  7-1/2% Series due 1998. . . $45,000,000
            First Mortgage Bonds,  7.00%  Series due 1999. . .  30,000,000
            First Mortgage Bonds,  7-5/8% Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.95%  Series due 2002. . .  60,000,000
            First Mortgage Bonds,  7.38%  Series due 2002. . .  50,000,000
            First Mortgage Bonds,  7.40%  Series due 2002. . .  30,000,000
            First Mortgage Bonds,  7-1/2% Series due 2002. . .  70,000,000
            First Mortgage Bonds,  6.65%  Series due 2003. . .  40,000,000

                                          2<PAGE>






                                                                        I-3


            First Mortgage Bonds,  6.85%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  6.00%  Series due 2003. . .  30,000,000
            First Mortgage Bonds,  7.70%  Series due 2004. . .  21,000,000
            First Mortgage Bonds,  7.85%  Series due 2004. . .  50,000,000
            First Mortgage Bonds,  9-1/8% Series due 2019. . .  50,000,000
            First Mortgage Bonds,  9-7/8% Series due 2020. . .  50,000,000
            First Mortgage Bonds,  9.35%  Series due 2021. . .  50,000,000
            First Mortgage Bonds,  8.75%  Series due 2022. . .  50,000,000
            First Mortgage Bonds,  8.70%  Series due 2022. . .  40,000,000
            First Mortgage Bonds,  8.43%  Series due 2022. . .  50,000,000
            First Mortgage Bonds,  8.50%  Series due 2022. . .  70,000,000
            First Mortgage Bonds,  7.80%  Series due 2023. . .  40,000,000
            First Mortgage Bonds,  7.90%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.15%  Series due 2023. . .  30,000,000
            First Mortgage Bonds,  7.125% Series due 2024. . .  50,000,000

          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 designated as "First  Mortgage Bonds, Designated
          Secured  Medium  Term  Notes,  8.00%  Series  due  May  1,  2005"
          (hereinafter  sometimes referred  to as  the "bonds  of the  56th
          Series"); and

               WHEREAS, each  of the  bonds of  the  56th Series  is to  be
          substantially  in  the  form set  forth  in  Schedule  I to  this
          Supplemental Indenture (hereinafter sometimes  referred to as the
          "First 1995 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 1995 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:



                                          3<PAGE>






                                                                        I-4


               That  Appalachian Power  Company,  in  consideration of  the
          premises and of  the purchase and acceptance of the  bonds by the
          holders  thereof 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  1995   Supplemental
          Indenture,  according   to  their  tenor  and   effect,  and  the
          performance of all  the provisions of the  Original Indenture and
          this  First  1995 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,  released, conveyed,  transferred, mortgaged,  pledged, set
          over and  confirmed, and by  these presents does  grant, bargain,
          sell,  release, convey,  assign, transfer, mortgage,  pledge, set
          over and confirm unto  Bankers Trust Company, as Trustee,  and to
          its  respective  successor  or  successors in  the  trust  hereby
          created,  and  to  its  and  their  assigns,  all  the  following
          described properties of the Company, that is to say:

               All  property,  real,  personal   and  mixed,  tangible  and
          intangible, and all franchises  owned by the Company on  the date
          of  the execution  hereof,  acquired since  the execution  of the
          Second  1994  Supplemental  Indenture  (except   any  hereinafter
          expressly excepted from the lien and operation of this First 1995
          Supplemental Indenture).

               TOGETHER WITH all and  singular the tenements, hereditaments
          and  appurtenances belonging  or in  anywise appertaining  to the
          aforesaid property  or any part  thereof, with the  reversion and
          reversions,  remainder  and  remainders   and  (subject  to   the
          provisions of  Section 63 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 now or hereafter granted, bargained, sold,
          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 this


                                          4<PAGE>






                                                                        I-5


          First  1995 Supplemental  Indenture,  viz.: (1)  cash, shares  of
          stock,  and   obligations  (including  bonds,   notes  and  other
          securities)  not   hereinafter  or  in  the   Original  Indenture
          specifically  pledged,  deposited   or  delivered  hereunder   or
          thereunder or hereinafter or therein covenanted so to be; (2) any
          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  and  automobiles  and trucks;  (3)  all  judgments,
          accounts, and choses in action, the proceeds of which the Company
          is  not obligated as hereinafter  provided or as  provided in the
          Original  Indenture to  deposit  with the  Trustee hereunder  and
          thereunder;  provided, however,  that  the  property  and  rights
          expressly excepted  from the lien  and operation of  the Original
          Indenture and this First 1995 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
          XIV of  the Original Indenture  by reason of the  occurrence of a
          completed default, as defined in said Article XIV.

               TO  HAVE AND TO HOLD all such properties, real, personal and
          mixed,  granted, bargained,  sold, 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,
          conditions, 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" in so far
          as the same may attach to any of the property embraced herein.

               Inasmuch as the Company holds  certain of said lands, rights
          of way  and  other property  under leases,  power agreements  and
          other contracts which provide that the Company's interest therein
          shall not  be mortgaged  without the  consent  of the  respective
          lessors or  other parties to  said agreements and  contracts, and
          such lessors and parties  have either given such consent  or have
          waived the  requirement of such  consent, it is  hereby expressly
          agreed  and  made   a  condition  upon  which  this   First  1995
          Supplemental Indenture  is executed and delivered,  that the lien
          of this First 1995 Supplemental  Indenture and the estate, rights


                                          5<PAGE>






                                                                        I-6


          and  remedies  of the  Trustee  hereunder,  and  the  rights  and
          remedies of  the holders of the  bonds secured hereby and  by the
          Original  Indenture  in so  far as  they  may affect  such lands,
          rights  of way  and other property  now held  or to  be hereafter
          acquired  by   the  Company  under  such   leases,  contracts  or
          agreements, shall be  subject and subordinate in  all respects to
          the  rights  and  remedies of  the  respective  lessors or  other
          parties thereto.

               And it is hereby expressly covenanted and agreed as follows:

                    (a)  That the rights  of the Trustee  hereunder, and of
               every person or corporation whatsoever claiming by reason of
               this First  1995 Supplemental Indenture any  right, title or
               interest, legal or equitable, in the property covered by any
               such lease, power  agreement or other  contract, are and  at
               all  times hereafter shall be subject in the same manner and
               degree as  the rights of the  Company might or would  at all
               times be subject, had this First 1995 Supplemental Indenture
               not  been   made,  to  all  terms,  provisions,  conditions,
               covenants,   stipulations,  and   agreements,  and   to  all
               exceptions,  reservations,  limitations,  restrictions,  and
               forfeitures contained in any  such lease, power agreement or
               other contract;

                    (b)  That  any right,  claim,  condition  or forfeiture
               which might at  any time  be asserted against  the party  in
               possession  under the  provisions of  any such  lease, power
               agreement   or  other   contract,   had   this  First   1995
               Supplemental Indenture  not been made, may  be asserted with
               the same force  and effect  against any and  all persons  or
               corporations  at  any  time  claiming any  right,  title  or
               interest in any  such property  under or by  reason of  this
               First 1995 Supplemental Indenture or of  any bond hereby and
               by the Original Indenture secured; and

                    (c)  That such consent or  waiver of the requirement of
               such consent given  by the  lessor under any  such lease  or
               party to  any  such power  agreement  or other  contract  is
               intended and shall be construed to be solely for the purpose
               of permitting the Company to mortgage its property generally
               without violating  the  express covenant  contained in  such
               lease,  power agreement  or  other contract,  and that  such
               consent or waiver of the requirement of such consent confers
               upon  the Trustee hereunder and the holders of bonds secured
               hereby  and by the Original  Indenture no rights in addition
               to  such  as they  would  have  had, respectively,  if  such


                                          6<PAGE>






                                                                        I-7


               consent or waiver of the requirement of such consent had not
               been given.

               IN TRUST  NEVERTHELESS, upon  the  terms and  trusts in  the
          Original Indenture and this First 1995 Supplemental Indenture set
          forth, for the equal and pro  rata benefit and security of  those
          who shall  hold the  bonds and  coupons issued  and to  be issued
          hereunder and  under the  Original Indenture, in  accordance with
          the  terms of  the  Original Indenture  and  of this  First  1995
          Supplemental   Indenture,   without   preference,   priority   or
          distinction as to  lien of any of said bonds  or coupons over any
          other thereof by reason  of priority in the  time of issuance  or
          negotiation thereof, or otherwise howsoever, subject, however, to
          the  conditions,  provisions  and  covenants  set  forth  in  the
          Original Indenture and in this First 1995 Supplemental Indenture.

               AND THIS INDENTURE FURTHER WITNESSETH:

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

          Section 13.    The Original Indenture  is hereby supplemented  by
          adding  immediately after Section 20BBB, a  new Section 20CCC, as
          follows:

                    SECTION  20CCC.   The Company  hereby creates  a fifty-
               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, 8.00%  Series
               due May 1, 2005" (herein sometimes referred to as the "bonds
               of the  56th Series").   The form of  the bonds of  the 56th
               Series  shall be substantially as set forth in Schedule I to
               the First 1995 Supplemental Indenture.

                    Bonds of  the  56th Series  shall  mature on  the  date
               specified in  their title.   Unless otherwise  determined by
               the Company, the bonds of the 56th Series shall be issued in
               fully  registered form without  coupons in  denominations of
               $1,000 and  in 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


                                          7<PAGE>






                                                                        I-8


               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 May and November of each year
               (commencing May 1, 1995) and on their maturity date.

                    The person in whose name any bond of the 56th 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
               maturity) shall be entitled  to receive the interest payable
               on   such  interest   payment   date   notwithstanding   the
               cancellation  of  such  bond of  the  56th  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  owners of
               bonds of the  56th Series on such record  date shall have no
               further  right  to or  claim  in respect  of  such defaulted
               interest as  such registered owners on such record date, and
               the  persons entitled  to receive  payment of  any defaulted
               interest thereafter payable or paid on any bonds of the 56th
               Series shall be the  registered owners of such bonds  of the
               56th  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 maturity shall be
               payable to  the person to  whom the principal is  paid.  The
               term "record date" as used in this Section 20CCC, and in the
               form of  the bonds of the  56th Series, with  respect to any
               regular   semi-annual  interest  payment  date  (other  than
               interest payable  upon maturity) applicable to  the bonds of
               the  56th Series, shall mean  the April 15  next preceding a
               May 1 interest payment date or the October 15 next preceding
               a  November 1 interest payment date, as the case may be, or,
               if  such April 15  or October 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  56th
               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



                                          8<PAGE>






                                                                        I-9


               such bond of the  56th Series are authorized or  required by
               law, regulation or executive order to remain closed.

                    Every registered bond of the 56th 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 56th  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
               56th 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 56th Series (the "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 owner  of any bond authenticated by the Corporate
               Trustee between the record  date for any regular semi-annual
               interest payment  date and such interest  payment date shall
               not be entitled to the  payment of the interest due  on such
               interest  payment date  (other  than interest  payable  upon
               maturity) 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 May  1 or November  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   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 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 56th 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


                                          9<PAGE>






                                                                       I-10


               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 56th Series.

                    The  bonds of the 56th Series  are not redeemable prior
               to their maturity.

                    Notwithstanding  the provisions  of Section 12  of this
               Indenture,  the  Company  shall  not  be  required  to  make
               transfers or exchanges  of bonds  of the 56th  Series for  a
               period of  fifteen days next preceding  any interest payment
               date.

                    Registered   bonds  of   the  56th   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
               from  time  to  time  designate, by  the  registered  owners
               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 required by  the Company,  of the  charges
               prescribed in  this Indenture, registered bonds  of the 56th
               Series  may  be exchanged  for  a  like aggregate  principal
               amount  of registered  bonds  of the  56th  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,
               or at  such other  office or  agency of the  Company as  the
               Company may from time to time designate.

          Section 14.    Initial Issuance of the Bonds of the 56th Series:

               In accordance with and  upon compliance with such provisions
          of the Original Indenture  as shall be selected for  such purpose
          by  the  officers of  the Company  duly  authorized to  take such
          action,  bonds of  the  56th Series,  in  an aggregate  principal
          amount not exceeding $50,000,000,  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 this
          First 1995  Supplemental Indenture except to  the extent required
          by subdivision (10) of Section 29 of the Original Indenture).


                                          10<PAGE>






                                                                       I-11


          Section 15.    At any meeting of bondholders held as provided for
          in Article XX of the Original  Indenture at which owners of bonds
          of the 56th Series are  entitled to vote, all owners of  bonds of
          the 56th 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 bondowners of the
          56th 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 owners of bonds of the 56th 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  56th Series  at the  meeting, shall  be
          entitled to receive notice of such meeting.

          Section 16.    As  supplemented by  this First  1995 Supplemental
          Indenture, the Original Indenture is in all respects ratified and
          confirmed  and  the  Original   Indenture  and  this  First  1995
          Supplemental Indenture shall  be read, taken and construed as one
          and the  same instrument.  The  bonds of the 56th  Series are the
          original debt  secured by this First  1995 Supplemental Indenture
          and  the Original  Indenture,  and this  First 1995  Supplemental
          Indenture  and the  Original  Indenture shall  be,  and shall  be
          deemed  to be, the original lien instrument securing the bonds of
          the 56th Series.

          Section 17.    Nothing contained in this First  1995 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 1995 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  1995
          Supplemental Indenture.

          Section 18.    This  First  1995  Supplemental Indenture  may  be
          simultaneously  executed in  several  counterparts  and all  such
          counterparts executed  and delivered, each as  an original, shall
          constitute one and the same instrument.



               IN WITNESS WHEREOF, APPALACHIAN  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 BANKERS
          TRUST  COMPANY, party  of  the  second  part,  in  token  of  its


                                          11<PAGE>






                                                                       I-12


          acceptance hereof, 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 its Secretary, an Assistant Secretary, Assistant Vice
          President or Assistant Treasurer.   Executed and delivered as  of
          the date and year first above written.

                                             APPALACHIAN POWER COMPANY
          [SEAL]

                                             By:  /s/ B. M. Barber      
                                                      B. M. Barber
                                                  Assistant Treasurer

          Attest:


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


          In the presence of:


            /s/ T. G. Berkemeyer        
                T. G. Berkemeyer


            /s/ A. A. Pena              
                A. A. Pena


















                                          12<PAGE>






                                                                       I-13


                                             BANKERS TRUST COMPANY

          [SEAL]
                                             By   /s/ Robert Caporale      
                                                  Robert Caporale
                                                  Vice President


          Attest:


            /s/ Scott Thiel              
                Scott Thiel
              Assistant Treasurer


          Executed by BANKERS TRUST COMPANY
            in the presence of:


           /s/ K. O'Brien               
               K. O'Brien


           /s/ P. Dispenza              
               P. Dispenza























                                          13<PAGE>






                                                                       I-14


          STATE OF OHIO       )
                              )    SS:
          COUNTY OF FRANKLIN  )


               On  this 28th  day  of February,  1995, 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  APPALACHIAN  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 notarial
          seal this 28th day of February, 1995.

          [Notarial Seal]


                                          /s/ Mary M. Soltesz              

                                        MARY M. SOLTESZ
                                        Notary Public, State of Ohio
                                        My Commission Expires July 12, 1999




















                                          14<PAGE>






                                                                       I-15


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

               I,  PATRICIA M.  CARILLO, a  Notary Public,  duly qualified,
          commissioned  and sworn,  and acting  in and  for the  County and
          State  aforesaid, hereby certify that  on this 3rd  day of March,
          1995:

               ROBERT  CAPORALE and SCOTT THIEL,  whose names are signed to
          the writing  above, bearing a  date as of  the 1st day  of March,
          1995, as Vice President and Assistant Treasurer, respectively, of
          BANKERS TRUST COMPANY, have this day acknowledged the same before
          me in my County aforesaid.

               ROBERT  CAPORALE, who  signed the  writing above  and hereto
          annexed for BANKERS TRUST COMPANY, a corporation, bearing  a date
          as of the 1st day of March, 1995, has this day  in my said County
          before me acknowledged the said writing to be the act and deed of
          said corporation.

               Before  me appeared  ROBERT CAPORALE and  SCOTT THIEL  to me
          personally known, who, being  by me duly sworn, did say that they
          are  Vice President  and  Assistant  Treasurer, respectively,  of
          BANKERS  TRUST  COMPANY,  and  that  the  seal  affixed  to  said
          instrument is  the corporate seal  of said corporation,  and that
          said   instrument  was  signed  and  sealed  in  behalf  of  said
          corporation,  by authority  of its  Board of  Directors  and said
          ROBERT CAPORALE acknowledged  said instrument to be  the free act
          and deed of said corporation.

               SCOTT  THIEL   personally  came  before  me   this  day  and
          acknowledged that he  is an Assistant Treasurer  of BANKERS TRUST
          COMPANY, a corporation, and  that by authority duly given  and as
          the  act of the corporation, the  foregoing instrument was signed
          in  its name by an Assistant Treasurer, sealed with its corporate
          seal, and attested by himself as an Assistant Treasurer.

               IN WITNESS WHEREOF, I have hereunto set my hand and official
          notarial seal, in the County and State of New York,  this 3rd day
          of March, 1995.

                                          /s/ Patricia M. Carillo        
                                              PATRICIA M. CARILLO
                                        Notary Public, State of New York
                                        No. 41-4747732
                                        Qualified in Queens County


                                          15<PAGE>






                                                                       I-16


                                   Certificate filed in New York County
                                   Commission expires May 31, 1995
          [SEAL]













































                                          16<PAGE>







                                                                        I-1


                                      SCHEDULE I



                              APPALACHIAN POWER COMPANY
                           FIRST MORTGAGE BOND, DESIGNATED
                           SECURED MEDIUM TERM NOTE, 8.00%
                                SERIES DUE MAY 1, 2005


          Bond No.
          Original Issue Date:  March 15, 1995
          Principal Amount: 
          Semi-annual Interest Payment Dates: May 1 and November 1
          Record Dates:  April 15 and October 15
          CUSIP No:  03774B AU7


               APPALACHIAN POWER COMPANY, a corporation of the Commonwealth
          of  Virginia   (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 owner hereof interest on said sum from the date of
          authentication of this  bond (herein called the "Issue  Date") or
          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 May 1 and  November 1 of each  year (commencing
          May 1, 1995)  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<PAGE>






                                                                        I-2


          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 and  except as  provided in Section  73 of  the
          Mortgage)  by a Mortgage and Deed of Trust (herein, together with
          all indentures  supplemental thereto, called the Mortgage), dated
          as of  December 1, 1940,  executed by APPALACHIAN  ELECTRIC POWER
          COMPANY (the corporate title of  which was changed to APPALACHIAN
          POWER COMPANY) to  BANKERS TRUST  COMPANY, as  Trustee, 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
          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  owner  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 owner  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,  and this bond  is one of  a
          series  entitled "First Mortgage Bonds, Designated Secured Medium
          Term Notes, 8.00% Series due May 1, 2005 (herein called "bonds of
          the  56th  Series")  created  by  an  Indenture  Supplemental  to<PAGE>






                                                                        I-3


          Mortgage and Deed of Trust dated as of March 1,  1995 (the "First
          1995 Supplemental Indenture"), as provided for in said Mortgage.


               The  interest payable on any May 1 or November 1 (other than
          interest  payable  upon  maturity)   will,  subject  to   certain
          exceptions provided in said First 1995 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 April 15
          or October 15,  as the case may be,  next preceding such interest
          payment  date, or,  if  such April  15  or October  15  is not  a
          Business  Day  (as  hereinbelow  defined),   the  next  preceding
          Business Day.  Interest payable upon 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  or
          premium, if any,  or interest  on bonds  of the  56th Series  are
          authorized or required  by law, regulation or  executive order to
          remain closed.

               If  any semi-annual  interest payment  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  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  the 56th Series  for a period  of fifteen
          days next preceding any interest payment date.

               The bonds of  the 56th  Series are not  redeemable prior  to
          their maturity.

               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.<PAGE>






                                                                        I-4


               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 the 56th  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 from time to time 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  BANKERS  TRUST  COMPANY, the  Trustee  under  the
          Mortgage, or its successor thereunder, shall have signed the form
          of Authentication Certificate endorsed hereon.<PAGE>






                                                                        I-5


               In  Witness Whereof,  Appalachian Power  Company has  caused
          this bond  to be  executed in  its name by  the signature  of its
          Chairman  of  the  Board,  its  President  or  one  of  its  Vice
          Presidents  and its corporate seal, or a facsimile thereof, to be
          impressed or  imprinted hereon and  attested by the  signature of
          its Secretary or one of its Assistant Secretaries.

          Dated:



                                                 APPALACHIAN 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.

          BANKERS TRUST COMPANY,
                                as Trustee,



          By______________________________
                 Authorized Officer<PAGE>






                                                                        I-6


               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.









                  The foregoing instrument was  prepared by Jeffrey D. Cross,  
            1 Riverside Plaza, Columbus, Ohio 43215.

          </PAGE>








          <PAGE>
                                                  Exhibit 10(d)














                        AEP SYSTEM INTERIM ALLOWANCE AGREEMENT

                                     BY AND AMONG

                              APPALACHIAN POWER COMPANY

                           COLUMBUS SOUTHERN POWER COMPANY

                            INDIANA MICHIGAN POWER COMPANY

                                KENTUCKY POWER COMPANY

                                  OHIO POWER COMPANY

                                       AND WITH

                     AMERICAN ELECTRIC POWER SERVICE CORPORATION 

                                       AS AGENT

                                Dated:  JULY 28, 1994<PAGE>









                                       CONTENTS





          PREAMBLE. . . . . . . . . . . . . . . . . . . . . . . . . . .  1

            ARTICLE  1 -      Definitions. . . . . . . . . . . . . . . . 4

            ARTICLE  2  -     Emission Allowance Management. . . . . . . 9

            ARTICLE  3  -     Agent's Responsibilities . . . . . . . . .10

            ARTICLE  4  -     Settlements. . . . . . . . . . . . . . . .11

            ARTICLE  5  -     Billings and Payments. . . . . . . . . . .15

            ARTICLE  6  -     Taxes. . . . . . . . . . . . . . . . . . .15

            ARTICLE  7  -     Modifications. . . . . . . . . . . . . . .16

            ARTICLE  8  -     Effective Date and Terms of this Agreement.16

            ARTICLE  9 -      Regulatory Authorities . . . . . . . . . . 17

            ARTICLE 10 -      Assignment . . . . . . . . . . . . . . . . 17<PAGE>





                  0.1    THIS AGREEMENT,  made and  entered into as  of the

          28th day of  July, 1994  by and among  APPALACHIAN POWER  COMPANY

          (APCo), a Virginia  corporation, COLUMBUS SOUTHERN POWER  COMPANY

          (CSP), an Ohio corporation, INDIANA MICHIGAN POWER COMPANY (I&M),

          an Indiana corporation, KENTUCKY POWER COMPANY (KPCo), a Kentucky

          corporation, OHIO POWER COMPANY (OPCo), an Ohio corporation, said

          companies  (herein sometimes  called 'Members'  when  referred to

          collectively and  'Member' when  referred to  individually) being

          affiliated companies  of the  integrated public  utility electric

          system  known as  the American Electric  Power System  (AEP), and

          AMERICAN ELECTRIC  POWER SERVICE CORPORATION (Agent),  a New York

          corporation,  being  a  service  company engaged  solely  in  the

          business  of  furnishing  essential  services  to  the  aforesaid

          companies and the other affiliated companies.





                                 W I T N E S S E T H

                                       T H A T:

                  0.2    WHEREAS,  the Members  own  and  operate  electric

          facilities in the states herein  indicated, (i) APCo in Virginia,

          West  Virginia  and Tennessee,  (ii) CSP  in  Ohio, (iii)  I&M in

          Indiana and Michigan, (iv) KPCo in Kentucky, and (v) OPCo in Ohio

          and West Virginia; and

                  0.3    WHEREAS,   the  Members   have  entered   into  an

          Interconnection Agreement, dated July 6, 1951, with modifications

          thereto,  which provides for  certain understandings, conditions,


                                          1<PAGE>





          and  procedures  designed  to   achieve  the  full  benefits  and

          advantages   available  through  the   coordinated  planning  and

          operation of their electric power supply facilities; and

                  0.4    WHEREAS,  Congress in  1990 enacted  amendments to

          the  Clean  Air  Act, including  Title  IV,  104  Stat. 2584,  42

          U.S.C.A. Section 7651,  et seq.   ("the 1990  Amendments") which  

          limit emissions of sulfur dioxide (SO2) by electric utilities; and

                  0.5    WHEREAS, under the 1990 Amendments,  compliance is

          to be achieved in two stages  -- Phase I, which begins January 1,

          1995 and Phase II which begins January 1, 2000; and reductions in

          sulfur dioxide emissions are to be effected  by a system in which

          a limited number of "emission allowances" have been  allocated by

          the  United  States  Environmental  Protection  Agency  (EPA)  to

          individual utility generating units; and

                  0.6    WHEREAS,   twenty-one   (21)   of   the   Members'

          generating units have been  designated by the 1990  Amendments as

          Phase  I  affected units,  and  fifty-one  (51)  of the  Members'

          generating units have been designated as Phase II affected units,

          and  as such, have been  awarded emission allowances  by the EPA;

          and

                  0.7    WHEREAS,  the   Members  may  have   ownership  or

          entitlement  to  emission   allowances  through  several   means,

          including: (i)  EPA-AWARDED ALLOWANCES  based on  emission levels

          experienced during a base-line  period, (ii) EPA bonus allowances

          awarded for various compliance strategies, primarily  through the

          installation  of   FGD  systems,   and  (iii)  the   purchase  of


                                          2<PAGE>





          allowances.  Generally, Members are permitted to emit SO2 only to

          the extent they have allowances to cover such emissions.

                  0.8    WHEREAS, compliance  with the 1990  Amendments has

          been and  will  continue  to be  planned  by the  Members  on  an

          integrated and coordinated basis, consistent with the  integrated

          and coordinated  planning and operation of  the Members' electric

          systems; and

                  0.9    WHEREAS,  the  Members  desire  to  arrive  at  an

          equitable  methodology  of  allocating  emission  allowances  and

          associated costs and benefits between and among the Members; and

                  0.10   WHEREAS, the  Members,  with input  from  affected

          state  regulatory agencies,  are  considering alternatives  for a

          permanent allowance agreement,  but recognize the need to have in

          place,  by  the  beginning  of  Phase  I,  an  interim  allowance

          agreement; and

                  0.11   WHEREAS,  the  Members believe  that  an agreement

          which provides for  an equitable assignment of cost  and benefits

          among  the  Members can  best be  realized  if administered  by a

          single clearing agent; and

                  0.12   WHEREAS,  the  Members  believe  that   the  Agent

          designated  herein for such purpose is  qualified to perform such

          services;

                  0.13   NOW,  THEREFORE, in consideration  of the premises

          and of the mutual covenants and agreements hereinafter contained,

          the parties hereto, hereby agree as follows:




                                          3<PAGE>





                                       ARTICLE 1

                                      DEFINITIONS



                  1.1    The  following terms  and factors  associated with

          settlements under this Agreement  are defined in alphabetic order

          as follows:

                  1.2    CONTINGENCY BANK -- a  minimum reserve  of approx-

          imately  100,000 allowances  in excess  of projected  consumption

          held  by the Members to assure that sufficient allowances will be

          available  for compliance  with  the 1990  Amendments each  year.

          Agent shall have authority to adjust the level of the CONTINGENCY

          BANK as  needed.   A Member's share  of the  CONTINGENCY BANK  is

          determined by  its level of EPA-AWARDED  ALLOWANCES in proportion

          to the total for all Members.

                  1.3    DELIVERING MEMBER -- a Member which  sells PRIMARY

          ENERGY and/or ECONOMY ENERGY to the POOL.

                  1.4    ECONOMY ENERGY -- electric energy delivered to the

          POOL from the MEMBER  PRIMARY CAPACITY of a particular  Member to

          displace  energy  that  otherwise   would  be  supplied  by  less

          efficient MEMBER PRIMARY  CAPACITY of another Member  to meet its

          MEMBER LOAD OBLIGATION.

                  1.5    EPA-AWARDED  ALLOWANCES -- the  allowances awarded

          to each generating  unit by the EPA as  defined in Section 404(a)

          of the 1990 Amendments.

                  1.6    FERC -- the  Federal Energy  Regulatory Commission

          or any successor agency.


                                          4<PAGE>





                  1.7    GAVIN BONUS ALLOWANCES -- 184.7, 184.0, 44.6, 44.6

          and 44.6 thousand allowances,  excluding transfer allowances, for

          the years 1995, 1996, 1997, 1998 and 1999,  respectively, awarded

          by  the EPA to OPCo's  Gavin Plant pursuant  to Section 404(d) of

          the 1990 Amendments.

                  1.8    GAVIN  EPA-AWARDED   ALLOWANCES -- the  allowances

          awarded to  the Gavin Plant by the EPA pursuant to Section 404(a)

          of the 1990 Amendments.

                  1.9    GAVIN  SCRUBBER  SO2  REDUCTION -- the  difference

          between actual SO2 emissions at OPCo's Gavin Plant operating with

          scrubbers and GAVIN UNCONTROLLED EMISSIONS for a given year.

                  1.10   GAVIN   UNCONTROLLED   EMISSIONS -- an   estimated

          amount  of SO2  emissions  that would  result from  operating the

          Gavin   Plant  without   scrubbers.     The  estimate   of  GAVIN

          UNCONTROLLED  EMISSIONS is  calculated by  dividing the  scrubbed

          Gavin  SO2  EMISSIONS  by (1.00  minus  the  scrubber SO2  removal

          efficiency rate).

                  1.11   INTERCONNECTION  AGREEMENT -- the  Interconnection

          Agreement among the Members dated July 6, 1951, as amended.

                  1.12   MEMBER  AFFECTED  UNITS -- a  Member's  generating

          units  that   are  required   to  meet  the   emission  standards

          established by the 1990 Amendments.

                  1.13   MEMBER CAPACITY DEFICIT FACTOR -- for  any Member,

          the  average for the calendar year of its MEMBER PRIMARY CAPACITY

          DEFICIT divided by the sum of all members' average MEMBER PRIMARY

          CAPACITY DEFICITS.


                                          5<PAGE>





                  1.14   MEMBER DEMAND -- MEMBER LOAD OBLIGATION determined

          on a clock-hour integrated kilowatt basis.

                  1.15   MEMBER GENERATION -- the  total of a  Member's net

          generation from its MEMBER PRIMARY CAPACITY.

                  1.16   MEMBER LOAD OBLIGATION -- a Member's internal load

          plus  any firm power sales to Foreign Companies and to affiliated

          companies other than Members.

                  1.17   MEMBER LOAD  RATIO -- the  ratio of  a  particular

          Member's  MEMBER MAXIMUM DEMAND in effect for a calendar month to

          the sum  of the  five MEMBER MAXIMUM  DEMANDS in effect  for such

          month.

                  1.18   MEMBER MAXIMUM DEMAND -- the MEMBER MAXIMUM DEMAND

          in  effect for a calendar month for  a particular Member shall be

          equal  to the maximum  MEMBER DEMAND  experienced by  said Member

          during the twelve consecutive calendar months next preceding such

          calendar month.

                  1.19   MEMBER PRIMARY  CAPACITY -- the aggregate capacity

          of  the  electric  power  sources  of  a  particular  Member,  in

          kilowatts,  that is  normally expected to  be available  to carry

          load.   Such capacity shall include (i) the capacity installed at

          the generating stations owned by the Member and (ii) the capacity

          available  to  that Member  through  interconnection arrangements

          with affiliated companies or Foreign Companies.

                  1.20   MEMBER   PRIMARY  CAPACITY   DEFICIT -- difference

          between the  MEMBER PRIMARY CAPACITY and  MEMBER PRIMARY CAPACITY

          RESERVATION  of a  particular  Member, when  such MEMBER  PRIMARY


                                          6<PAGE>





          CAPACITY is less than such MEMBER PRIMARY CAPACITY RESERVATION.

                  1.21   MEMBER  PRIMARY   CAPACITY  RESERVATION  -- SYSTEM

          PRIMARY  CAPACITY  multiplied  by  the  MEMBER  LOAD  RATIO of  a

          particular Member.

                  1.22   OPCo   CAPACITY  SURPLUS   FACTOR -- the  weighted

          average for  the calendar year of (OPCo's MEMBER PRIMARY CAPACITY

          minus  OPCo's  MEMBER  PRIMARY CAPACITY  RESERVATION)  divided by

          OPCo's MEMBER PRIMARY CAPACITY. 

                  1.23   OVER-COMPLIANCE -- the amount by which  a Member's

          SO2 EMISSIONS  are less than its  EPA-AWARDED ALLOWANCES  for the

          current year; provided, however, that in determining OPCo's OVER-

          COMPLIANCE,  its emissions shall be deemed to include, in lieu of

          actual emissions from  the Gavin Plant, 50% of GAVIN UNCONTROLLED

          EMISSIONS, and its allowances shall be deemed to include, in lieu

          of actual  GAVIN EPA-AWARDED ALLOWANCES,  only 50% of  GAVIN EPA-

          AWARDED ALLOWANCES.

                  1.24   POOL -- electric energy delivered  by one  Member,

          from  its MEMBER  PRIMARY CAPACITY,  to another  Member shall  be

          considered  to  be energy  delivered to  the  POOL by  the former

          Member and delivered from the POOL by the latter Member.

                  1.25   POWER  SALES  TO  FOREIGN   COMPANIES -- sales  of

          electric  power and energy to Foreign Companies, made by a Member

          on behalf of the System, where the revenue and cost of such sales

          are allocated  to the Members  in proportion to  their respective

          MEMBER LOAD RATIOS.

                  1.26   PRIMARY AND ECONOMY  ENERGY RECEIPT  FACTOR -- the


                                          7<PAGE>





          ratio  of  PRIMARY  ENERGY  and  ECONOMY  ENERGY  receipts  by  a

          receiving Member from a  DELIVERING MEMBER to the total  sales of

          PRIMARY ENERGY and ECONOMY ENERGY by the DELIVERING MEMBER.

                  1.27   PRIMARY  AND  ECONOMY ENERGY  SUPPLY FACTOR -- the

          sum of the Member's PRIMARY ENERGY and  ECONOMY ENERGY deliveries

          divided by the MEMBER'S GENERATION.

                  1.28   PRIMARY ENERGY -- electric energy delivered to the

          POOL from the MEMBER  PRIMARY CAPACITY of a particular  Member to

          meet another Member's deficiency in capacity.

                  1.29   RECEIVING  MEMBER -- a  Member which  buys PRIMARY

          ENERGY and/or ECONOMY ENERGY from the POOL.

                  1.30   SO2  EMISSIONS -- the  total of  the  Member's  SO2

          EMISSIONS from the MEMBER'S AFFECTED UNITS.

                  1.31   SURPLUS  ALLOWANCES -- the  excess  of a  Member's

          current year EPA-AWARDED  ALLOWANCES, plus allowances transferred

          to  the Member  pursuant to  Sections 4.1,  4.2 and  4.3 of  this

          Agreement, over  the Member's annual SO2 EMISSIONS  and its share

          of the CONTINGENCY BANK.

                  1.32   SYSTEM  COST  OF  COMPLIANCE -- for calendar  year

          1995 is $115.43/ton of SO2.  For each subsequent year, the SYSTEM

          COST OF COMPLIANCE shall be $115.43/ton of SO2 escalated annually

          at a rate of 10.56%.

                  1.33   SYSTEM  PRIMARY CAPACITY -- the sum  of the MEMBER

          PRIMARY CAPACITY of all the Members.

                  1.34   UNDER-COMPLIANCE -- the amount by which a Member's

          SO2 EMISSIONS are greater than its EPA-AWARDED ALLOWANCES for the


                                          8<PAGE>





          current  year;  provided,  however, that  in  determining  OPCo's

          UNDER-COMPLIANCE, its  emissions shall  be deemed to  include, in

          lieu  of  actual emissions  from the  Gavin  Plant, 50%  of GAVIN

          UNCONTROLLED  EMISSIONS, and  its allowances  shall be  deemed to

          include, in lieu of actual GAVIN EPA-AWARDED ALLOWANCES, only 50%

          of GAVIN EPA-AWARDED ALLOWANCES.



                                      ARTICLE 2 

                            EMISSION ALLOWANCE MANAGEMENT 



                  2.1    In determining the transfer of costs  and benefits

          related to emission allowances among Members, settlements for the

          following transactions will be governed by this Agreement:  1) an

          annual  reallocation of  Gavin allowances,  described  in Section

          4.1,  2) an annual cash settlement for the transfer of allowances

          associated with  PRIMARY ENERGY and ECONOMY  ENERGY, described in

          Section 4.2,    3)  a  monthly  cash  settlement  for  allowances

          consumed  for  POWER SALES  TO  FOREIGN  COMPANIES, described  in

          Section 4.3,   4) an  annual transfer of  allowances for  current

          period  compliance, described in Section  4.4, and   5) an annual

          transfer of allowances for future period compliance, described in

          Section 4.5.

                  2.2    Participation  in  the   allowance  market   could

          involve either the sale or purchase of allowances to or from non-

          affiliated parties.  The ownership of any allowances purchased or

          the entitlement to the proceeds from any such sales of allowances


                                          9<PAGE>





          are  not addressed by this interim agreement, but are intended to

          be  addressed in  a  subsequent allowance  agreement which  shall

          govern all  such transactions, whether occurring  before or after

          the  effective  date  of  such  subsequent  allowance  agreement.

          During  the interim period  pending resolution of  such issues in

          the subsequent  allowance agreement,  net proceeds from  any such

          sales and the  cost associated  with any such  purchases will  be

          deferred,  with  a  return accrued  at  the  AEP  System cost  of

          capital, on the  books of the  Member involved.  Nothing  in this

          agreement shall be deemed to affect or preempt the right of state

          regulatory commissions to prescribe accounting treatment  for the

          proceeds and costs associated with such transactions.

                  2.3    Agent shall have the authority to make any and all

          decisions  relating to  the use,  management, purchase,  sale and

          transfer of  emission allowances.   Except  as  provided in  this

          Agreement  or  any superseding  agreement,  no  other payment  or

          compensation  shall be  made between  or  among the  Members with

          respect to any such use, management, purchase, sale or transfer.



                                      ARTICLE 3

                               AGENT'S RESPONSIBILITIES

                  3.1    For the purpose of  carrying out the provisions of

          this Agreement, the Members hereby  delegate to Agent, and  Agent

          hereby  accepts,  the responsibility  of  administration  of this

          Agreement, and in furtherance thereof Agent hereby agrees:

                         3.11      To render to each Member as promptly  as


                                          10<PAGE>





                  possible after the end of each month a statement  setting

                  forth  the  settlements  hereunder  for   such  preceding

                  calendar month, in such  detail and with such segregation

                  as  may be  needed  for accounting,  operating, or  other

                  proper purposes.

                         3.12      To   carry    out   allowance   transfer

                  settlements  under this  Agreement.   Settlement  for the

                  Gavin  Allowance Reallocation shall  be recorded annually

                  in December for each calendar year.

                         3.13      To carry out cash settlements under this

                  Agreement.   Monthly settlements by the  Members shall be

                  determined  for  POWER  SALES  TO  FOREIGN  COMPANIES and

                  annual  settlements, in  December of each  calendar year,

                  for allowance  transfers for  primary and economy  energy

                  transactions  and for  the  transfers  of allowances  for

                  current and future compliance  through an account (hereby

                  designated  and hereinafter  called the  SYSTEM ALLOWANCE

                  ACCOUNT) to  be administered  by Agent.   Payments  to or

                  from  such  account  shall be  made  to  or  by Agent  as

                  clearing agent of the  account.  The total amount  of the

                  payments  made by  the  Members to  the SYSTEM  ALLOWANCE

                  ACCOUNT  each month shall be equal to the total amount of

                  the payments  made from the SYSTEM  ALLOWANCE ACCOUNT for

                  the same period.



                                      ARTICLE 4


                                          11<PAGE>





                                     SETTLEMENTS

                  4.1    GAVIN ALLOWANCE REALLOCATION - In December of 1995

          and  each  subsequent  calendar  year,  the  allowance  inventory

          accounts of the Members  will be adjusted to recognize  the Gavin

          Allowance Reallocation.  The number of Gavin allowances available

          for reallocation  is determined by multiplying  the OPCo CAPACITY

          SURPLUS FACTOR  by the sum of (i) GAVIN BONUS ALLOWANCES and (ii)

          50% of the sum of the  GAVIN EPA-AWARDED ALLOWANCES and the GAVIN

          SCRUBBER  SO2  REDUCTION.   The  Gavin  allowances  available for

          reallocation shall  be transferred, at zero cost,  to the Members

          having a MEMBER PRIMARY CAPACITY  DEFICIT.  Each deficit Member's

          share  of  the  Gavin  Allowance Reallocation  is  determined  by

          multiplying the  Gavin Allowances  to Reallocate by  the MEMBER'S

          CAPACITY DEFICIT FACTOR.

                  4.2    ALLOWANCE  TRANSFERS  ASSOCIATED WITH  PRIMARY AND

          ECONOMY  ENERGY  TRANSACTIONS -  In  December of  each  year, the

          DELIVERING  MEMBERS  shall  transfer  allowances  to  or  receive

          allowances from the RECEIVING MEMBERS, according to this Section.

          A  DELIVERING  MEMBER  shall  be transferred  allowances  from  a

          RECEIVING  MEMBER  if  the  DELIVERING MEMBER  is  in  an  UNDER-

          COMPLIANCE  position.    A   DELIVERING  MEMBER  shall   transfer

          allowances to a RECEIVING MEMBER if the  DELIVERING MEMBER  is in

          an OVER-COMPLIANCE position.   Members supplying allowances shall

          be compensated by the  Members receiving allowances based on  the

          supplying  Member's average  allowance inventory  cost.   For the

          year,  a Member may be  both a DELIVERING  MEMBER and a RECEIVING


                                          12<PAGE>





          MEMBER.

                         4.21      In  December of each  year, the Member's

                  annual  OVER-COMPLIANCE  or  UNDER-COMPLIANCE   shall  be

                  determined.

                         4.22      The  PRIMARY  AND ECONOMY  ENERGY SUPPLY

                  FACTOR of  each DELIVERING MEMBER shall  be multiplied by

                  that  Member's over/(under)  compliance to  determine its

                  incremental   OVER-COMPLIANCE   or   incremental   UNDER-

                  COMPLIANCE  position.     The  incremental   over/(under)

                  compliance   position  represents  the  total  number  of

                  allowances  to be  transferred  from or  received by  the

                  DELIVERING MEMBER.  

                         4.23      If the DELIVERING MEMBER is in an UNDER-

                  COMPLIANCE  position, the  number  of  allowances  to  be

                  transferred from  the RECEIVING  MEMBER is  calculated by

                  multiplying  the  DELIVERING MEMBER'S  incremental UNDER-

                  COMPLIANCE by the  respective PRIMARY AND ECONOMY  ENERGY

                  RECEIPT  FACTOR.  If the DELIVERING MEMBER is in an OVER-

                  COMPLIANCE  position,  the  number  of  allowances  to be

                  transferred to  the RECEIVING  MEMBERS  is calculated  by

                  multiplying  the  incremental   OVER-COMPLIANCE  of   the

                  DELIVERING MEMBER  by the respective PRIMARY  AND ECONOMY

                  ENERGY RECEIPT FACTORS.

                         4.24      The net allowances transferred  from the

                  supplying  Member during  the  year are  priced at  their

                  individual  weighted average  inventory cost  computed at


                                          13<PAGE>





                  the end  of December.  The net  allowances transferred to

                  the  receiving Members  shall  be based  on the  weighted

                  average   inventory  cost   of   all  Members   supplying

                  allowances.   The average  inventory cost of  a supplying

                  Member is  computed  by taking  the  total book  cost  of

                  allowances available for  transfer divided by  the number

                  of allowances availablefor transfer atthe end ofDecember.

                  4.3    ALLOWANCES CONSUMED  FOR  POWER SALES  TO  FOREIGN

          COMPANIES -  Monthly, each  Member shall  be responsible  for its

          MEMBER LOAD RATIO share of the allowances consumed in  generating

          the  energy for POWER SALES  TO FOREIGN COMPANIES  and unless the

          supplying  company  is  otherwise  compensated  by  the   foreign

          company,  shall be required to pay the supplying company for each

          such allowance at the SYSTEM COST OF COMPLIANCE.   The method for

          determining the allowances consumed  in generating the energy for

          POWER SALES  TO FOREIGN COMPANIES is  set forth in Appendix  E to

          this Agreement.

                  4.4    TRANSFERS   OF   ALLOWANCES  FOR   CURRENT  PERIOD

          COMPLIANCE  - In December of  each calendar year,  a Member whose

          annual  SO2 EMISSIONS  exceed its available  allowance inventory,

          after intercompany settlements described  in Section 4.1, 4.2 and

          4.3 of this  Agreement, will purchase allowances to eliminate its

          shortfall in that  calendar year and to provide  for its share of

          the  CONTINGENCY BANK.  These purchases will be made from Members

          having SURPLUS ALLOWANCES and  will be priced at the  SYSTEM COST

          OF COMPLIANCE.  If  more than one Member has  SURPLUS ALLOWANCES,


                                          14<PAGE>





          the buying Member  will purchase a  proportionate share from  the

          surplus Members.

                  4.5    TRANSFERS   OF   ALLOWANCES   FOR  FUTURE   PERIOD

          COMPLIANCE  - In December of each calendar year, an estimate will

          be made of each Member's allowance requirements for the following

          twenty (20) years.   Each Member with an estimated  shortage will

          purchase allowances to the full extent of its estimated shortage,

          proportionately  from the Member's estimated to have a surplus to

          the  extent that  sufficient  SURPLUS  ALLOWANCES are  available.

          Such purchases shall be made at the SYSTEM COST OF COMPLIANCE.



                                      ARTICLE 5

                                BILLINGS AND PAYMENTS

                  5.1    All bills for amounts owing hereunder shall be due

          and  payable on the fifteenth day of the month next following the

          month to  which a settlement has  been rendered, or on  the tenth

          day following the receipt  of the bill, whichever date  is later.

          Interest  on  unpaid amounts  shall  accrue  daily at  the  prime

          interest rate  per annum in effect  on the due date  at Citibank,

          plus 2%  per annum, from the  due date until the  date upon which

          payment  is made.    Unless otherwise  agreed upon,  the calendar

          month shall be the standard period for the purpose of settlements

          under this Agreement.  If  bills cannot be accurately  determined

          at any time,  they shall  be rendered on  an estimated basis  and

          subsequently adjusted to conform to the terms of this Agreement.




                                          15<PAGE>





                                      ARTICLE 6

                                        TAXES

                  6.1    If  at  any  time  during  the  duration  of  this

          Agreement  there   should  be  levied  and/or   assessed  by  any

          governmental authority against any Member any tax  related to the

          receipt of settlements calculated  pursuant to Article 5 of  this

          Agreement (including,  but not  limited to sales,  excise, etc.),

          the tax expense incurred by such  Member that would not have been

          incurred were the allowance settlements hereunder not being made,

          such Member shall be entitled to reimbursement of the tax expense

          from the Member generating the tax expense.



                                      ARTICLE 7

                                    MODIFICATIONS

                  7.1    Any Member,  by written notice given  to the other

          Members  and Agent, may call  for a reconsideration  of the terms

          and  conditions  herein provided.    If  such reconsideration  is

          called  for, the  Members  shall take  into  account any  changed

          conditions, any results  from the application  of said terms  and

          conditions, and any other  facts that might cause said  terms and

          conditions  to result  in  an inequitable  sharing  of costs  and

          benefits under  this Agreement.   Any  modification in terms  and

          conditions  agreed  to  by  the  Members  shall   be  subject  to

          appropriate regulatory approval  and become  effective the  first

          day of the month following regulatory authorization.




                                          16<PAGE>





                                      ARTICLE 8

                      EFFECTIVE DATE AND TERMS OF THIS AGREEMENT

                  8.1    This  Agreement shall  become effective  and shall

          become a binding obligation of the Parties on January 1, 1995, or

          such other effective date determined by FERC.

                  8.2    This Agreement shall  continue in effect  from the

          effective  date  until  the  effective  date  of  any  subsequent

          agreement.



                                      ARTICLE 9

                                REGULATORY AUTHORITIES

                  9.1    The Members recognize that this Agreement, and any

          tariff  or rate  schedule which  shall embody  or  supersede this

          Agreement or any part thereof, are in certain respects subject to

          the jurisdiction of the FERC under the Federal Power Act, and are

          also subject to  such lawful action  as any regulatory  authority

          having jurisdiction shall hereinafter take  with respect thereto.

          The performance of any obligation of the Members shall be subject

          to the receipt  of such authorizations,  approvals or actions  of

          regulatory authorities having  jurisdiction as shall  be required

          by law.

                  9.2    It is expressly understood  that the Members shall

          be entitled, at any time unilaterally, to make application to the

          FERC  for  a  change in  the  rates,  charges,  classification of

          service, or any rule, regulation or contract relating thereto, or

          to  make  any change  in or  supersede in  whole  or in  part any


                                          17<PAGE>





          provision of the this Agreement, under Section 205 of the Federal

          Power  Act  and pursuant  to  the  FERC's Rules  and  Regulations

          promulgated thereunder.



                                      ARTICLE 10

                                      ASSIGNMENT

                  10.1   This Agreement shall accrue  to the benefit of and

          be  binding upon  the successors  and  assigns of  the respective

          parties.





                  IN WITNESS  WHEREOF, the  parties hereto have  caused the

          Agreement to be  executed in their respective corporate names and

          on  their   behalf  by  their  proper   officers  thereunto  duly

          authorized as of the day and year first above written.




                                        APPALACHIAN POWER COMPANY

                                        By__/s/ J. W. Vipperman__     



                                        COLUMBUS SOUTHERN POWER COMPANY
                                        OHIO POWER COMPANY

                                        By__/s/ Carl A. Erikson___



                                        INDIANA MICHIGAN POWER COMPANY

                                        By__/s/ R. C. Menge_______



                                        KENTUCKY POWER COMPANY

                                        By__/s/ C. R. Boyle, III__



                                        AMERICAN ELECTRIC POWER
                                             SERVICE CORPORATION

                                        By__/s/ E. L. Draper, Jr._

          </PAGE>








         <PAGE>
         <TABLE>
                                                                                                                       EXHIBIT 12
                                                            APPALACHIAN POWER COMPANY
                                         Computation of Consolidated Ratio of Earnings to Fixed Charges
                                                        (in thousands except ratio data)
         <CAPTION>
                                                                                             Year Ended December 31,            
                                                                              1990       1991      1992      1993        1994
              <S>                                                           <C>        <C>        <C>       <C>         <C>
              Fixed Charges:
                Interest on First Mortgage Bonds. . . . . . . . . . . . . .  $66,403   $ 72,800   $ 84,177  $ 80,472    $ 75,815
                Interest on Other Long-term Debt. . . . . . . . . . . . . .   19,637     18,282     17,986    16,846      16,415
                Interest on Short-term Debt . . . . . . . . . . . . . . . .    1,633      3,089      1,792     1,615       3,366
                Miscellaneous Interest Charges. . . . . . . . . . . . . . .    1,999      3,011      2,617     2,954       3,913
                Estimated Interest Element in Lease Rentals . . . . . . . .    5,300      5,700      6,700     7,900       7,700
                     Total Fixed Charges. . . . . . . . . . . . . . . . . .  $94,972   $102,882   $113,272  $109,787    $107,209

              Earnings:
                Net Income. . . . . . . . . . . . . . . . . . . . . . . . . $107,988   $140,419   $131,419  $125,132    $102,345
                Plus Federal Income Taxes . . . . . . . . . . . . . . . . .   41,194     47,227     46,017    51,681      39,599
                Plus State Income Taxes . . . . . . . . . . . . . . . . . .    5,878      3,650      2,649     8,887       5,910
                Plus Fixed Charges (as above) . . . . . . . . . . . . . . .   94,972    102,882    113,272   109,787     107,209
                     Total Earnings . . . . . . . . . . . . . . . . . . . . $250,032   $294,178   $293,357  $295,487    $255,063

              Ratio of Earnings to Fixed Charges. . . . . . . . . . . . . .     2.63       2.85       2.58      2.69        2.37
         </TABLE>



























     

<PAGE>
<TABLE>
Selected Consolidated Financial Data
<CAPTION>
                                            Year Ended December 31,
                                   1994       1993       1992         1991        1990
                                               (in thousands)
<S>                            <C>         <C>         <C>         <C>         <C>
INCOME STATEMENTS DATA:

  Operating Revenues           $1,535,500  $1,519,104  $1,410,778  $1,378,706  $1,468,694
  Operating Expenses            1,330,282   1,289,764   1,176,882   1,143,626   1,269,548
  Operating Income                205,218     229,340     233,896     235,080     199,146
  Nonoperating Income 
    (Loss)                         (4,716)     (3,353)      3,036       1,132      (2,492)
  Income Before 
    Interest Charges              200,502     225,987     236,932     236,212     196,654
  Interest Charges                 98,157     100,855     105,513      95,793      88,666
  Net Income                      102,345     125,132     131,419     140,419     107,988
  Preferred Stock 
    Dividend Requirements          15,660      16,540      16,596      13,861      14,285
  Earnings Applicable 
    to Common Stock            $   86,685  $  108,592  $  114,823  $  126,558  $   93,703

                                            Year Ended December 31,
                                   1994       1993       1992         1991        1990
                                               (in thousands)
<S>                            <C>         <C>         <C>         <C>         <C>
BALANCE SHEETS DATA:
  Electric Utility 
    Plant                      $4,398,727  $4,193,700  $4,038,735  $3,884,833  $3,720,515
  Accumulated 
    Depreciation and
     Amortization               1,627,852   1,550,855   1,477,078   1,405,074   1,328,309
  Net Electric Utility 
    Plant                      $2,770,875  $2,642,845  $2,561,657  $2,479,759  $2,392,206
  Regulatory Assets            $  403,906  $  382,877  $   64,157  $   27,691  $   21,739
  Total Assets                 $3,584,488  $3,428,367  $3,094,091  $2,972,581  $2,825,522

  Common Stock and 
    Paid-in Capital            $  764,866  $  755,292  $  741,509  $  742,107  $  742,106
  Retained Earnings               206,361     227,816     229,920     220,933     198,051
  Total Common 
    Shareowner's Equity        $  971,227  $  983,108  $  971,429  $  963,040  $  940,157
  Cumulative Preferred Stock:
    Not Subject to 
      Mandatory 
      Redemption               $   55,000  $   55,000  $  105,000  $  105,000  $  105,000
    Subject to Mandatory 
      Redemption (a)              190,385     160,537     108,509      65,662      69,675
      Total Cumulative 
        Preferred Stock        $  245,385  $  215,537  $  213,509  $  170,662  $  174,675
  Long-term Debt (a)           $1,228,911  $1,215,168  $1,200,272  $1,100,626  $1,051,057
  Obligations Under 
   Capital Leases (a)          $   43,138  $   29,973  $   24,269  $   19,801  $   14,360
  Total Capitalization 
    and Liabilities            $3,584,488  $3,428,367  $3,094,091  $2,972,581  $2,825,522
(a) Including portion due within one year.
</TABLE>
<PAGE>
MANAGEMENT'S DISCUSSION AND ANALYSIS
OF RESULTS OF OPERATIONS AND FINANCIAL CONDITION

Net Income

     Net income decreased by $22.8 million in 1994 due to increased AEP
System Power Pool (Power Pool) capacity costs, severe winter storm damage
expenses, an increase in West Virginia business and occupation taxes
resulting from increased generation at West Virginia plants, and increased
charges under the AEP System transmission equalization agreement.  Net income
decreased by $6.3 million in 1993 due to a change in accounting for
postretirement benefits other than pensions in accordance with a new
accounting standard, planned generating unit repairs and storm damage
expenditures.

Revenues Increase

     Operating revenues increased 1% in 1994 and 8% in 1993 and can be
analyzed as follows:
                               Increase (Decrease)
                               From Previous Year    
(dollars in millions)     1994           1993        
                         Amount    %    Amount     %
Retail:
  Price variance . . . . $  7.9         $  1.3
  Volume variance. . . .    2.6           36.4
  Power Supply Costs . .   (5.4)          35.0
                            5.1   0.4     72.7     6.4
Wholesale:
  Price variance . . . .   23.9            5.1
  Volume variance. . . .  (20.9)          36.9
  Power Supply Costs . .    (.8)          (6.0)
                            2.2   0.8     36.0    14.3

Other Operating Revenues    9.1            (.4)
         Total . . . . . $ 16.4   1.1   $108.3     7.7

    The slight increase in retail revenues in 1994 can be attributed to the
effect of a May 1993 rate increase in the Virginia retail jurisdiction. 
Although wholesale energy sales decreased 7% in 1994, wholesale revenues
increased primarily due to an increase in take-or-pay capacity charges to
unaffiliated utilities.  Take-or-pay capacity charges are to reserve a
specified quantity of generating capacity and must be paid even when the
energy is not taken.  The decline in wholesale energy sales reflects lower
energy sales by the Power Pool.  While severe winter weather in January 1994
and hotter than normal weather in June increased the Power Pool's short-term
wholesale sales in those months, the mild weather throughout the remainder of
1994, combined  with  increased  competition in the wholesale market, reduced
short-term sales for the year.
      The increase in retail revenues in 1993 was primarily due to a return to
normal weather, increased recoveries of deferred power supply costs, and the
May 1993 Virginia retail rate increase.  In 1993 wholesale revenues increased
14% due to a 15% increase in sales as the Company's share of short-term
wholesale sales made by the Power Pool increased reflecting the decreased
availability of unaffiliated generating units and the return to normal hot
summer weather.
<PAGE>
Operating Expenses Increase

     Operating expenses increased 3% in 1994 and 10% in 1993.  Changes in the
components of operating expenses were as follows:
                              Increase (Decrease)
                              From Previous Year
(dollars in millions)       1994             1993    
                       Amount      %    Amount      %

Fuel . . . . . . . . . $ 8.2      2.2   $ 30.9     8.8
Purchased Power. . . .   5.5      1.8     28.1    10.0
Other Operation. . . .   9.6      5.2     18.2    10.8
Maintenance. . . . . .  14.3     12.0     15.2    14.5
Depreciation and
  Amortization . . . .   4.9      4.0      5.8     4.9
Taxes Other Than 
  Federal Icome Taxes.   6.7      6.0      7.4     7.0
Federal Income Taxes .  (8.7)   (16.1)     7.3    15.4
  Total. . . . . . . . $40.5      3.1   $112.9     9.6

    The increase in fuel expense in 1994 was primarily due to an increase in
coal-fired generation partially offset by a reduction in the average cost of
fuel consumed.  The increase in generation resulted from fewer maintenance
outages compared with last year at the Company's generating units and
scheduled outages at an affiliate's nuclear power plant which required the
Company to increase its generation for delivery to the Power Pool.  Fuel
expense increased in 1993 due primarily to the operation of the power supply
cost recovery mechanism as previously deferred fuel costs were expensed
concurrent with their recovery, partially offset by reduced coal-fired
generation due to planned power plant maintenance outages.

     Although 1994 energy purchases from the Power Pool declined, reflecting
an increase in the Company's generation, purchased power expense increased as
a result of increased Power Pool capacity charges.  The Power Pool allocates
capacity costs to its members based on their relative peak demands in the
prior twelve months.  As a result of a new internal peak demand experienced
in January 1994, the Company is being charged with a greater portion of the
Power Pool's capacity charges which are recorded as purchased power expense. 
The increase in purchased power expense in 1993 reflects increased energy
purchases from the Power Pool to meet increased sales and to replace power
not generated as a result of maintenance outages.

     Other operation expense increased in 1994 primarily due to increased
charges under the AEP System transmission equalization agreement. 
Transmission charges are allocated based on the relative peak demands in the
prior twelve months.  The increase in such charges reflects the Company's new
peak demand.  In 1993 a change in accounting method for postretirement
benefits other than pensions from pay-as-you-go to accrual accounting in
accordance with a new accounting standard was the principal reason other
operation expense increased.

     A January 1994 snow storm, primarily in the West Virginia service
territory and two major ice storms in February and March 1994, mainly in the
Virginia service territory significantly increased 1994 maintenance expense. 
Storm damage expenditures in 1994 were $43.2 million of which $23.9 million
was deferred in the Virginia retail jurisdiction for future recovery as a
regulatory asset in accordance with a precedent established in a previous
rate proceeding.  Maintenance expense increased in 1993 principally due to
planned generating unit repair and inspection outages as well as storm damage
expenses from a March 1993 blizzard and June 1993 windstorm.

     Taxes other than federal income taxes increased in 1994 reflecting the
effect on the generation-based West Virginia business and occupation tax of
the increased generation at West Virginia plants.  An increase in taxable
income caused the 1993 increase in taxes other than federal income taxes.

      Federal income taxes attributable to operations decreased in 1994
primarily due to a decrease in pre-tax operating income.  In 1993 federal
income taxes attributable to operations increased primarily due to changes in
certain book/tax differences accounted for on a flow-through basis and an
increase in pre-tax operating income.

Nonoperating Income

     Nonoperating income decreased in 1994 due to the adoption of SFAS 112,
Employers' Accounting for Postemployment Benefits, by the Company's
subsidiaries, which were formerly engaged in coal-mining, and the effect of a
refund in 1993 of medical costs received by the inactive coal subsidiaries
from surplus funds in the Black Lung Trust Fund.  Nonoperating income
decreased in 1993 principally because of interest income recorded in 1992 on
tax refunds received from the IRS in connection with the settlement of audits
of prior years' tax returns.

Interest Charges

      Refinancing of long-term debt during 1993 and the early part of 1994
reduced the average interest rate on outstanding long-term debt as well as
the average levels of long-term debt causing the decline in interest expense
in 1994 and 1993.  In the past two years management refinanced and retired
$332 million of long-term debt.

Construction

     Total plant and property additions were $253 million in 1994 and $201
million in 1993.  Management estimates construction expenditures for the next
three years to be $631 million including expenditures necessary to meet the
requirements of the Clean Air Act Amendments of 1990.  The funds for
construction of new facilities and improvement of existing facilities will
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 Co., Inc. (AEP Co., Inc.).  Approximately 75% of the
construction expenditures for the next three years are expected to be fi-
nanced internally.  These estimated construction expenditures do not include
any major new plant construction.

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, 1994, unused short-term lines of credit shared with other
American Electric Power (AEP) System companies of $558 million were
available; however, charter provisions limit short-term debt borrowing to
$213 million.  Short-term borrowings increased by $83 million in 1994. 
Periodic reductions of outstanding short-term debt are made through issuance
of long-term debt, preferred stock and equity capital contributions by the
parent company.

     The Company received or has requested regulatory approval to issue up to
$204 million of long-term debt to retire short-term debt, refinance higher
cost and maturing long-term debt, reacquire cumulative preferred stock and
fund construction expenditures.

     The Company presently exceeds all minimum coverage requirements for
issuance of preferred stock and long-term debt.  At December 31, 1994, long-
term debt and preferred stock coverage ratios were 3.10 and 1.65,
respectively.

Competition

     In exchange for the exclusive right to provide electric generation,
transmission and distribution services within a designated service territory
at cost-based regulated prices that provide the opportunity to earn a
regulator-determined reasonable rate of return on shareholders' equity,
electric utilities are obligated to serve all customers within such service
territories.  While the Company is a regulated monopoly, we have competed
historically with self-generation and with distributors of alternative
sources of energy, such as natural gas, fuel oil and coal, within our service
area.  In recent years regulated electric utilities have also competed with
independent power producers for the right to build and operate new generating
plant.  The primary competitive factors have been price, reliability of
service and the ability of customers to utilize sources of energy other than
electric power.  The lack of independent power producers and significant self
generation in our service territory evidences our past ability to compete. 
With respect to alternative energy sources, management believes that the
convenience and versatility of electricity and reliability of our service
coupled with the limited ability of customers to substitute other energy
sources for electric power have placed us in a favorable competitive
position.  However, we continue to work to improve the competitiveness,
effectiveness and reliability of our product.  The Company, for example,
encourages customers to use high-efficiency heat pumps which lowers the cost
of space heating and cooling.

     Competition in the wholesale market, that is the sale of bulk power to
other public and municipal utilities, is not new and has been increasing for
a number of years.  This is particularly true in the short-term wholesale
market.  The National Energy Policy Act of 1992 (the Energy Act) facilitated
competition in the short and long-term wholesale market since, among other
things, it authorized the Federal Energy Regulatory Commission (FERC) to
order transmission access for wholesale transactions.  The principal factors
in competing for wholesale sales are price including fuel costs, availability
of capacity, transmission capability and cost, and reliability of service. 
Management believes that over the years the Company has generally maintained
a favorable competitive position in these factors.  However, due to the
recent availability of additional capacity of other utilities and reduced
fuel prices, price competition, particularly in the short-term wholesale
market, has been, and is expected to be important in the future.

     With the passage of the Energy Act, the potential for retail wheeling,
i.e., competition for retail sales, is getting considerable attention.  While
the Energy Act gave the FERC broad authority to mandate transmission access
in the wholesale market, it prohibits the FERC from ordering retail wheeling. 
A number of state legislatures and state regulatory agencies have begun to
study retail wheeling with encouragement from major industrial customers.

     If it occurs, increased competition may require the resolution of some
complex issues, such as stranded investment and the obligation to serve. 
When a customer leaves a utility system there is an issue of who pays for
regulatory assets, plant investment and commitments that are no longer
needed.  If a customer leaves its native electric supplier and later decides
to return, the issue of whether the original local utility has an obligation
to serve the returning customer must also be addressed.  If not recovered
directly from customers that choose another supplier and/or from the
remaining regulated customers, the Company, like all electric utilities, will
be required to address stranded investment losses that could result from any
future loss of customers or reduced pricing from head-to-head competition. 
Management intends to seek recovery of any stranded investment, including
regulatory assets, as an appropriate recovery of previously approved cost of
service.

     Activity-based budgeting and cost management techniques are being
currently developed to enable management to cost logical work activities and
services.  By examining our operations by logical work units, the cost of all
major activities can be better controlled, identified and evaluated to prop-
erly price our products and to eliminate unnecessary activities and their
cost.  Management believes these activities will enhance our ability to
compete.

     The development of tools and training to enable management to better
manage the costs of operations are only one of the options currently being
pursued.  In 1994 the Company's management team has been:
   -  Reviewing and streamlining operations and staffing,
   -  Reducing layers of supervision,
   -  Expanding customer relations and service activities,
   -  Expanding its ability to help customers adopt new electro-technologies
      to reduce their usage of electricity, and
   -  Expanding strategic planning and management training activities.

     Management is committed to maintaining and enhancing the Company's core
business.  Management is moving in "new directions" to maintain and improve
our competitive position.  Whether competition expands or not, these efforts
should serve to lower cost of service and rates and improve sales through
economic development in our service territory.

Environmental Concerns
Clean Air Act

     The Clean Air Act Amendments (CAAA) of 1990 require, among other things,
substantial reductions in sulfur dioxide and nitrogen oxide emissions from
electric generating plants.  The first phase of reductions in sulfur dioxide
emissions (Phase I) began on January 1, 1995 and the second, more restrictive
phase (Phase II) begins on January 1, 2000.  The law also establishes a
permanent nationwide cap on sulfur dioxide emissions after 1999.

      As a Power Pool member with insufficient generating capacity in relation
to the Pool, the Company will share in the AEP System's Phase I compliance
costs, which reflects various methods of compliance.  The cornerstone of the
compliance strategy is the installation of scrubbers at the two-unit 2,600
megawatt Gavin Plant owned by an affiliated Power Pool member, Ohio Power
Company.  The scrubbers for Gavin Unit 1 were completed in December 1994 and
the Unit 2 scrubbers are expected to be completed in March 1995.  Phase II of
the CAAA will require further compliance actions and additional costs. 
Management intends to seek timely recovery of its share of the AEP System's
additional compliance costs.

Hazardous Material

     By-products from the generation of electricity include materials such as
ash, slag and sludge.  Coal combustion by-products, which constitute the
overwhelming percentage of these materials, are typically disposed of or
treated in captive disposal facilities or are beneficially utilized.  In
addition, the Company's generating plants and transmission and distribution
facilities have used asbestos, polychlorinated biphenyls (PCBs) and other
hazardous and non-hazardous materials.  Substantial costs are currently being
incurred to safely dispose of such substances, and additional costs could be
incurred to comply with new laws and regulations if enacted.

     The Comprehensive Environmental Response Compensation and Liability Act
(Superfund) addresses clean-up of hazardous substance disposal sites and
authorizes the United States Environmental Protection Agency (Federal EPA) to
administer the clean-up programs.  The Company has been named by the Federal
EPA as a "potentially responsible party" (PRP) for one site as of December
31, 1994.  Liability has been settled for this site with no significant
effect on results of operations.  In addition, there are two sites for which
the Company has received information requests or demand letters from the
Federal EPA, which could lead to PRP designations.  The State of Tennessee
has also named the Company as a PRP at one site under analogous state cleanup
laws.

     In all instances where the Company has been named a PRP or defendant,
the disposal or recycling activity was in accordance with applicable laws and
regulations.  However Superfund does not recognize compliance as a defense,
but imposes strict liability on parties who fall within its broad statutory
categories.  As a result, AEP has instituted a number of Systemwide policies
that have raised the standard of care by going beyond regulatory requirements
where appropriate.

     While the potential liability for each site must be evaluated
separately, several general statements can be made regarding such potential
liability.  The disposal by the Company 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 clean-up 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 be recovered from insurance proceeds and/or
with regulatory approval from ratepayers.

Global Climate Change

     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 greenhouse gas emissions to 1990 levels
by the year 2000.  As part of this plan, the AEP System is participating with
the U.S. Department of Energy (DOE) and other electric utility companies in a
climate change program to limit future greenhouse gas emissions.

     The climate change program applies 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.  The plan includes energy conservation programs, improvements
in fossil generation efficiency, increased use of nuclear capacity and forest
management activities.  However, should it be determined necessary to enact
significant new measures to control the burning of coal, the cost of such
measures if not recovered from ratepayers, could adversely impact results of
operations and possibly financial condition.

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 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, electric
utilities will have difficulty finding acceptable sites for their 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 ratepayers.

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.

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>
INDEPENDENT AUDITORS' REPORT






To the Shareowners and Board of
Directors of Appalachian Power Company:

We have audited the accompanying consolidated balance sheets of Appalachian
Power Company and its subsidiaries as of December 31, 1994 and 1993, and the
related consolidated statements of income, retained earnings, and cash flows
for each of the three years in the period ended December 31, 1994.  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 Appalachian Power Company and
its subsidiaries as of December 31, 1994 and 1993, and the results of their
operations and their cash flows for each of the three years in the period
ended December 31, 1994 in conformity with generally accepted accounting
principles.




DELOITTE & TOUCHE LLP
Columbus, Ohio

February 21, 1995


<PAGE>
<TABLE>
<CAPTION>
Consolidated Statements of Income

                                                      Year Ended December 31,               
                                               1994            1993            1992     
                                                          (in thousands)
<S>                                         <C>             <C>             <C>
OPERATING REVENUES                          $1,535,500      $1,519,104      $1,410,778 

OPERATING EXPENSES:
   Fuel                                        390,864         382,633         351,750 
   Purchased Power                             315,818         310,307         282,166 
   Other Operation                             196,097         186,471         168,226 
   Maintenance                                 134,092         119,754         104,581 
   Depreciation and Amortization               128,192         123,306         117,513 
   Taxes Other Than Federal Income Taxes       119,458         112,739         105,377 
   Federal Income Taxes                         45,761          54,554          47,269 
                Total Operating Expenses     1,330,282       1,289,764       1,176,882 

OPERATING INCOME                               205,218         229,340         233,896 

NONOPERATING INCOME (LOSS)                      (4,716)         (3,353)          3,036 

INCOME BEFORE INTEREST CHARGES                 200,502         225,987         236,932 

INTEREST CHARGES                                98,157         100,855         105,513 

NET INCOME                                     102,345         125,132         131,419 

PREFERRED STOCK DIVIDEND REQUIREMENTS           15,660          16,540          16,596 

EARNINGS APPLICABLE TO COMMON STOCK         $   86,685      $  108,592      $  114,823 


See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Consolidated Balance Sheets

                                                        December 31,        
                                                  1994                1993     
                                                       (in thousands)          
<S>                                            <C>                 <C>
ASSETS

ELECTRIC UTILITY PLANT:
   Production                                  $1,848,263          $1,781,005 
   Transmission                                 1,010,344             987,147 
   Distribution                                 1,315,915           1,225,436 
   General                                        160,752             140,942 
   Construction Work in Progress                   63,453              59,170 
          Total Electric Utility Plant          4,398,727           4,193,700 
   Accumulated Depreciation and Amortization    1,627,852           1,550,855 

                 NET ELECTRIC UTILITY PLANT     2,770,875           2,642,845 


OTHER PROPERTY AND INVESTMENTS                     48,928              51,551 

CURRENT ASSETS:
   Cash and Cash Equivalents                        5,297               4,626 
   Accounts Receivable:
      Customers                                   108,785             118,523 
      Affiliated Companies                         10,980               9,565 
      Miscellaneous                                 4,327               4,118 
      Allowance for Uncollectible Accounts           (830)             (1,344)
   Fuel - at average cost                          65,581              46,881 
   Materials and Supplies - at average cost        49,451              43,351 
   Accrued Utility Revenues                        51,686              58,294 
   Prepayments                                      6,487               7,430 

                 TOTAL CURRENT ASSETS             301,764             291,444 


REGULATORY ASSETS                                 403,906             382,877 

DEFERRED CHARGES                                   59,015              59,650 


                     TOTAL                     $3,584,488          $3,428,367 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>

<CAPTION>
                                                              December 31,          
                                                         1994              1993    
                                                             (in thousands)
<S>                                                  <C>               <C>
CAPITALIZATION AND LIABILITIES

CAPITALIZATION:
   Common Stock - No Par Value:
      Authorized - 30,000,000 Shares
      Outstanding - 13,499,500 Shares                $  260,458        $  260,458 
   Paid-in Capital                                      504,408           494,834 
   Retained Earnings                                    206,361           227,816 
           Total Common Shareowner's Equity             971,227           983,108 
   Cumulative Preferred Stock:
       Not Subject to Mandatory Redemption               55,000            55,000 
       Subject to Mandatory Redemption                  190,300           160,450 
   Long-term Debt                                     1,228,911         1,215,124 
                TOTAL CAPITALIZATION                  2,445,438         2,413,682 

OTHER NONCURRENT LIABILITIES                             66,156            55,865 

CURRENT LIABILITIES:
   Short-term Debt                                      122,825            39,500 
   Accounts Payable - General                            46,729            33,627 
   Accounts Payable - Affiliated Companies               46,983            34,531 
   Taxes Accrued                                         34,623            52,128 
   Customer Deposits                                     14,362            13,670 
   Interest Accrued                                      17,347            18,212 
   Other                                                 77,236            71,259 
                TOTAL CURRENT LIABILITIES               360,105           262,927 

DEFERRED FEDERAL INCOME TAXES                           595,353           578,948 

DEFERRED INVESTMENT TAX CREDITS                          77,862            82,987 

DEFERRED CREDITS                                         39,574            33,958 

COMMITMENTS AND CONTINGENCIES (Note 4)

                    TOTAL                            $3,584,488        $3,428,367 
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Consolidated Statements of Cash Flows



                                                              Year Ended December 31,       
                                                           1994        1993        1992     
                                                                  (in thousands)
<S>                                                      <C>         <C>         <C>
OPERATING ACTIVITIES:
   Net Income                                            $ 102,345   $ 125,132   $ 131,419 
   Adjustments for Noncash Items:
      Depreciation and Amortization                        130,694     125,847     120,056 
      Deferred Federal Income Taxes                         17,355      (5,834)     29,132 
      Deferred Investment Tax Credits                       (5,492)     (5,468)     (5,096)
      Deferred Power Supply Costs (net)                      9,356      22,100     (30,493)
      Provision for Rate Refunds                            (8,780)     18,654      (4,708)
      Storm Damage Expense Deferrals (net)                 (21,741)     (3,371)       -    
   Changes in Certain Current Assets and Liabilities:
      Accounts Receivable (net)                              7,600      (2,758)     (8,906)
      Fuel, Materials and Supplies                         (24,800)     62,608       8,135 
      Accrued Utility Revenues                               6,608     (11,598)     (4,919)
      Accounts Payable                                      25,554     (20,018)     (4,963)
      Taxes Accrued                                        (17,505)     12,104     (14,419)
   Other (net)                                              (3,192)     13,247     (23,713)
        Net Cash Flows From Operating Activities           218,002     330,645     191,525 

INVESTING ACTIVITIES:
   Construction Expenditures                              (230,531)   (189,767)   (188,380)
   Other                                                       948       1,806       1,884 
        Net Cash Flows Used For Investing Activities      (229,583)   (187,961)   (186,496)

FINANCING ACTIVITIES:
   Capital Contributions from Parent Company                10,000      15,000        -     
   Issuance of Cumulative Preferred Stock                   29,574     108,783      49,402 
   Issuance of Long-term Debt                               70,443     286,486     493,447 
   Retirement of Cumulative Preferred Stock                   (152)   (112,505)     (7,153)
   Retirement of Long-term Debt                            (58,236)   (277,704)   (404,309)
   Change in Short-term Debt (net)                          83,325     (40,350)    (19,200)
   Dividends Paid on Common Stock                         (108,140)   (110,696)   (105,836)
   Dividends Paid on Cumulative Preferred Stock            (14,562)    (16,573)    (15,330)
        Net Cash Flows From (Used For) 
          Financing Activities                              12,252    (147,559)     (8,979)

Net Increase (Decrease) in Cash and Cash Equivalents           671      (4,875)     (3,950)
Cash and Cash Equivalents January 1                          4,626       9,501      13,451 
Cash and Cash Equivalents December 31                    $   5,297   $   4,626   $   9,501 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Consolidated Statements of Retained Earnings


                                                Year Ended December 31,                     
                                            1994          1993         1992    
                                                     (in thousands)
<S>                                       <C>           <C>          <C>
Retained Earnings January 1               $227,816      $229,920     $220,933 
Net Income                                 102,345       125,132      131,419 
                                           330,161       355,052      352,352 
Deductions:
   Cash Dividends Declared:
     Common Stock                          108,140       110,696      105,836 
     Cumulative Preferred Stock:
        4-1/2% Series                        1,350         1,350        1,350 
        4.50%  Series                           22            30           36 
        5.90%  Series                        2,950           713         -    
        5.92%  Series                        3,552         1,066         -      
        6.85%  Series                        1,296          -            -      
        7.40%  Series                        1,850         1,850        1,850 
        7.80%  Series                        3,900         3,900        3,228 
        8.12%  Series                         -            1,962        2,436 
        8.52%  Series                         -            1,372        1,704 
        9%     Series                         -            3,746        5,333 
        $2.65  Series                         -               22          193 
          Total Cash Dividends Declared    123,060       126,707      121,966 
  Other                                        740           529          466 
                Total Deductions           123,800       127,236      122,432 

Retained Earnings December 31             $206,361      $227,816     $229,920 


See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

1. SIGNIFICANT ACCOUNTING POLICIES:

Organization

   Appalachian Power Company (the Company or APCo) 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 southwestern Virginia and
southern West Virginia.  As a member of the American Electric Power (AEP)
System Power Pool (Power Pool) and a signatory company to the AEP
Transmission Equalization Agreement, APCo's facilities are operated in
conjunction with the facilities of certain other AEP affiliated utilities as
an integrated utility system.

   The Company has five wholly-owned subsidiaries: Cedar Coal Co., Central
Appalachian Coal Company and Southern Appalachian Coal Company (which were
formerly engaged in coal mining and now lease their coal reserves to
unaffiliated companies), Kanawha Valley Power Company (which owns and oper-
ates hydroelectric generating units and sells electricity to APCo) and West
Virginia Power Company (which is inactive).

Regulation

   As a member of the AEP System, APCo is subject to the regulation of the
Securities and Exchange Commission (SEC) under the Public Utility Holding
Company Act of 1935 (1935 Act).  Retail rates are regulated by the Virginia
State Corporation Commission (Virginia SCC) and the Public Service Commission
of West Virginia (WVPSC).  The Federal Energy Regulatory Commission (FERC)
regulates wholesale rates.

Principles of Consolidation

   The consolidated financial statements include APCo and its wholly-owned
subsidiaries.  Significant intercompany items are eliminated in consol-
idation.

Basis of Accounting

   As a cost-based rate-regulated entity, APCo'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,
regulatory assets and liabilities are recorded and represent regulator
approved deferred expenses and revenues, respectively, resulting from the
rate-making process.  Such deferrals are amortized commensurate with their
inclusion in rates (revenues).

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 nonoperating income item that is recovered with
regulator approval over the service life of utility plant through
depreciation and represents the estimated cost of borrowed and equity funds
used to finance construction projects.  In the Virginia jurisdiction, con-
struction work in progress is included in rate base in lieu of recording
AFUDC.  The average rates used to accrue AFUDC in the West Virginia and FERC
jurisdictions were 4.5%, 3.5% and 4% in 1994, 1993 and 1992, respectively,
and the amounts of AFUDC accrued were $1.4 million in 1994, $1 million in
1993 and $1.1 million in 1992.

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 as follows:

Functional Class                          Composite
of Property                               Annual Rates

Production:
  Steam                                       3.6%
  Hydro                                       2.5%
Transmission                                  2.2%
Distribution                                  3.5%
General                                       3.3%

   Amounts to be used for demolition of plant are recovered through deprecia-
tion charges included in rates.

Cash and Cash Equivalents

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

Operating Revenues

   Revenues include the accrual of electricity consumed but unbilled at
month-end as well as billed revenues.

Power Supply Costs and Fuel Costs
   The Company practices deferred accounting with respect to the over and
under collection of certain fuel and power supply costs pursuant to the
Virginia regulatory commission's fuel cost recovery mechanism.  In the
Virginia jurisdiction, changes in fuel costs and the fuel portion of
purchased power costs are reviewed annually by the Virginia SCC.  In the West
Virginia jurisdiction deferral accounting is not being used for the over and
under collection of certain power supply costs incurred from November 1993
through October 1996 as a result of a three-year freeze on fuel rates which
is described in Note 3.  Prior to November 1, 1993 deferred fuel accounting
was practiced in the West Virginia jurisdiction.
   Wholesale jurisdictional fuel cost changes are expensed and billed as
incurred.


Income Taxes

   The Company follows the liability method of accounting for income taxes as
prescribed by SFAS 109, Accounting for Income Taxes.  Under the liability
method, deferred income taxes are provided for all temporary differences be-
tween book cost and tax basis of assets and liabilities which will result in
a future tax consequence.  Where the flow-through method of accounting for
temporary differences is reflected in rates, regulatory assets and
liabilities are recorded in accordance with SFAS 71.

Investment Tax Credits

   The Company's policy was to account for invest-ment tax credits under the
flow-through method except where regulatory commissions reflected investment
tax credits in the rate-making process on a deferral basis.  Commensurate
with rate treatment deferred investment tax credits are being amortized over
the life of the related plant investment.

Debt and Preferred Stock

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

   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 stated at cost.

Reclassifications

   Certain prior-period amounts were reclassified to conform with current-
period presentation.

<PAGE>
2. EFFECTS OF REGULATION:

   The consolidated financial statements include assets and liabilities
recorded in accordance with regulatory actions to match expenses and revenues
in cost-based rates.  Regulatory assets are expected to be recovered in
future periods through the rate-making process and regulatory liabilities are
expected to reduce future rate recoveries.  The Company's regulatory assets
and liabilities are comprised of the following:

                                     December 31,    
                                   1994        1993
                                    (in thousands)
Regulatory Assets:
  Amounts Due From Customers
    For Future Federal 
    Income Taxes                 $319,160    $320,160
  Unamortized Loss On
    Reacquired Debt                25,621      26,114
  Deferred Storm Damages           25,112       3,371
  Other                            34,013      33,232
  Total Regulatory Assets        $403,906    $382,877

Regulatory Liabilities:
  Deferred Investment Tax
    Credits                       $77,862     $82,987
  Other Regulatory Liabilities*     7,075         549
  Total Regulatory Liabilities    $84,937     $83,536

* Included in Deferred Credits on Consolidated Balance    Sheets.


3. RATE MATTERS:

   On June 27, 1994 the Virginia SCC issued a final order granting the
Company an increase in annual revenues of $17.9 million.  The Company had
requested to increase its Virginia retail rates by $31.4 million annually and
on May 4, 1993, implemented the rates, subject to refund, based on an interim
order.  As a result of the final order, the Company made a revenue refund
including interest to its Virginia customers in August 1994 of $15.8 million.

   As a result of certain significant fuel cost reductions, on November 15,
1994 the Company implemented a net decrease in rates charged to its Virginia
retail customers of $13.2 million, subject to final approval by the Virginia
SCC.  The net decrease consisted of a $28.9 million decrease in the fuel
component of its rates offset, in part, by an increase of $15.7 million in
base rates.  On December 19, 1994, the Virginia SCC issued an order approving
the decrease in the fuel factor component of rates.  The increase in base
rates would, in part, recover over three years the costs of extensive repairs
to facilities damaged by last winter's severe storms.  The Company deferred
$23.9 million of Virginia retail incremental storm damage expenses related to
two major ice storms in February and March 1994.  The Company proposes in
this rate proceeding to amortize the deferred storm damage expenses over a
three-year period, consistent with the amortization of previous storm damage
expense deferrals approved in a 1992 rate case.  The ultimate recovery of the
entire deferred storm damage costs is subject to Virginia SCC approval.  If
not approved, results of operations would be adversely affected.  A hearing
has been scheduled to begin in July 1995.

   Under the terms of a 1993 settlement agreement, the Company agreed to a
base rate freeze in the West Virginia jurisdiction and suspension of the
WVPSC's Expanded Net Energy Cost (ENEC) re-covery mechanism until October 31,
1996.  Deferral accounting will not be used for new ENEC cost variances
incurred from November 1993 through October 1996.  The ENEC actual under-
recovery balance on October 31, 1993 of $13.3 million is being collected
through a component of the revised ENEC rates over the three-year period
ending October 31, 1996.  At December 31, 1994 the unrecovered ENEC balance
was $7.6 million.

   Effective September 15, 1992 the FERC authorized the Company to implement,
subject to refund, an $8.7 million annual rate increase.  The Company is
awaiting a final order from the FERC in this matter.


4. COMMITMENTS AND CONTINGENCIES:

Construction and Other Commitments

   Substantial construction commitments have been made.  Such commitments do
not include any expenditures for new generating capacity.  The aggregate
construction program expenditures for 1995-1997 are estimated to be $631
million.

   Long-term fuel supply contracts contain clauses that provide for periodic
price adjustments.  The Virginia  jurisdiction  has  a fuel  cost  recovery
mechanism that provides, with the regulators' review and approval, for de-
ferral and subsequent recovery or refund of changes in the cost of fuel.  The
Company agreed to freeze the fuel cost recovery factor in the West Virginia
jurisdiction for three years ending October  31, 1996.  The  Company  will
seek, after October 1996,  reinstatement  of a similar fuel cost recovery
mechanism in its West Virginia jurisdiction.  The contracts are for various
terms, the longest of which extends to 2006, and contain various clauses that
would release the Company from its obligation under certain force majeure
conditions.

Litigation

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

Clean Air

   The Clean Air Act Amendments of 1990 require significant reductions in
sulfur dioxide and nitrogen oxide emissions from various AEP System generat-
ing plants.  The first phase of reductions in sulfur dioxide emissions (Phase
I) began on January 1, 1995 and the second, more restrictive phase (Phase II)
begins on January 1, 2000.  The law also established a permanent nationwide
cap on sulfur dioxide emissions after 1999.

   The Company's plants are not affected by Phase I emissions requirements;
however, the Company will incur a portion of the Phase I compliance costs of
other AEP affiliates through the Power Pool (which is described in Note 6). 
The compliance plan for the AEP System's generating units affected by Phase I
includes installation of flue gas desulfurization systems (scrubbers) at the
two-unit 2,600 mw Gavin Plant owned by an affiliate, Ohio Power Company, and
fuel switching at other affected affiliated plants.  The Company will incur
additional costs to comply with Phase II requirements at its generating
plants and those of affiliated Power Pool members.  If the Company is unable
to recover its share of the AEP System costs of compliance, it will have an
adverse impact on results of operations and financial condition.


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.  Local authorities also regulate zoning.  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 materials have been
incurred.  Significant additional costs could be incurred in the future to
meet the requirements of new laws and regulations and to clean up disposal
sites under existing legislation.  Management has no knowledge of any
material clean up costs related to the Company's past disposal of hazardous
and non-hazardous materials.


5. RELATED PARTY TRANSACTIONS:

   Benefits and costs of the System's generating plants are shared by members
of the Power Pool.  Under 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 also 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 $32.3 million in 1994, $33.4 million in 1993
and $22.2 million in 1992 for energy supplied to the Power Pool.

   Charges for Power Pool capacity reservation and energy received were
included in purchased power expense as follows:
                           Year Ended December 31,    
                          1994        1993       1992
                                 (in thousands)

Capacity Charges        $138,517   $111,335   $112,113
Energy Charges           147,655    182,205    152,585

     Total              $286,172   $293,540   $264,698

   Power Pool members share in wholesale sales to unaffiliated utilities made
by the Power Pool.  The Company's share of the Power Pool's wholesale sales
included in operating revenues were $103.8 million in 1994, $96.7 million in
1993 and $76.1 million in 1992. 

      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 $27.5
million in 1994, $9 million in 1993 and $11.3 million in 1992.   Revenues
from these transactions are included in the above Power Pool wholesale
operating revenues.

      Energy sold directly to Kingsport Power Company, an affiliated
distribution utility that is not a member of the Power Pool, was included in
operating revenues in the amounts of $61.1 million in 1994, $61.8 million in
1993 and $58.8 million in 1992.

  Purchased power expense includes $2.1 million in 1994, $7.8 million in 1993
and $6.1 million in 1992 of energy bought from the Ohio Valley Electric
Corporation, an affiliated company that is not a member of the Power Pool.

      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, other operation expense includes equalization charges of $10.2
million, $3.2 million and $8 million in 1994, 1993 and 1992, respectively.

   The Company and an affiliate, Ohio Power Company, jointly own certain
facilities at two power plants.  The costs of operating these facilities are
apportioned between the owners based on ownership interests.  The Company's
share of these costs is included in the appropriate expense accounts on the
Consolidated Statement of Income.

   American Electric Power Service Corporation (AEPSC) provides certain
managerial and professional services to AEP System companies.  The costs of
the services are billed 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.  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 the
Employee Retirement Income Security Act of 1974.

      Net pension costs for the years ended December 31, 1994, 1993 and 1992
were $5.3 million, $5.1 million and $6.4 million, respectively.

      An employee savings plan is offered which allows participants to
contribute up to 17% of their salaries into three investment alternatives,
including AEP Co., Inc. common stock.  An employer matching contribution,
equaling one-half of the employees' contribution to the plan up to a maximum
of 3% of the employees' base salary, is invested in AEP Co., Inc. common
stock.  The Company's annual contribution totaled $4.2 million in 1994, $3.9 
million in 1993 and $3.7 million in 1992.

      Certain other benefits are provided for retired employees under an AEP
System other postretirement benefit plan.  Substantially all employees are
eligible for postretirement health care and life insurance if they have at
least 10 service years and are age 55 at retirement.  Prior to 1993, net
costs of these benefits were recognized as an expense when paid and totaled
$5.3 million in 1992.

      SFAS 106, Employers' Accounting for Postretirement Benefits Other Than
Pensions, was adopted in January 1993 for the Company's aggregate liability
for postretirement benefits other than pensions (OPEB).  SFAS 106 requires
the accrual during the employee's service years of the present value
liability for OPEB costs.  Costs for the accumulated postretirement benefits
earned and not recognized at adoption are being recognized, in accordance
with SFAS 106, as a transition obligation over 20 years.   OPEB costs are
determined by the application of AEP System actuarial assumptions to each
operating company's employee complement.  The Company's annual accrued costs
for employees and retirees OPEBs required by SFAS 106, which includes the
recognition of one-twentieth of the prior service transition obligation, were
$19.4 million in 1994 and $18.6 million in 1993.

      In order to fund OPEB benefits the Company established a Voluntary
Employees Beneficiary Association  (VEBA) trust fund and a corporate owned
life insurance (COLI) program.  The insur-ance policies have a substantial
cash surrender value which is recorded, net of equally substantial policy
loans, as other property and investments.  The amount contributed to the VEBA
trust fund is the difference between the pay-as-you-go OPEB cost and SFAS 106
total OPEB cost.  This contribution is funded by amounts collected from
ratepayers plus net earnings from the COLI program.  Contributions to the
VEBA trust fund were $11.6 million in 1994 and $5.6 million in 1993.

<PAGE>
<TABLE>
7. FEDERAL INCOME TAXES:

    The details of federal income taxes as reported are as follows:
<CAPTION>
                                                       Year Ended December 31,  
                                         1994                  1993                  1992
                                                       (in thousands)
<S>                                     <C>                   <C>                   <C>
Charged (Credited) to Operating         
 Expenses (net):
  Current                               $28,779               $61,988               $21,991
  Deferred                               19,763                (4,664)               27,808
  Deferred Investment Tax Credits        (2,781)               (2,770)               (2,530)
           Total                         45,761                54,554                47,269 
Charged (Credited) to                   
 Nonoperating Income (net):             
  Current                                (1,043)                  995                   (10)
  Deferred                               (2,408)               (1,170)                1,324
  Deferred Investment Tax Credits        (2,711)               (2,698)               (2,566)
           Total                         (6,162)               (2,873)               (1,252)
Total Federal Income Taxes as Reported  $39,599               $51,681               $46,017 
</TABLE>
   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.
<TABLE>
<CAPTION>
                                                 Year Ended December 31,                 
                                         1994                  1993                  1992
                                                       (in thousands)
<S>                                   <C>                   <C>                   <C>
Net Income                            $102,345              $125,132              $131,419 
Federal Income Taxes                    39,599                51,681                46,017 
Pre-tax Book Income                   $141,944              $176,813              $177,436 
                                        
Federal Income Taxes on Pre-tax 
 Book Income at Statutory Rate
  (35% in 1994 and 1993; 34% in 1992) $ 49,680              $ 61,885              $ 60,328 
Increase (Decrease) in Federal 
 Income Taxes Resulting From the 
  Following Items:                   
    Depreciation                        11,103                 8,912                 6,866 
    Corporate Owned Life Insurance      (5,050)               (6,170)               (6,181)
    Removal Costs                       (4,200)               (4,742)               (4,145)
    Percentage Repair Allowance         (2,813)               (3,444)               (3,307)
    Federal Income Tax Accrual 
     Adjustments                        (3,100)               (2,000)                 -
    Investment Tax Credits (net)        (5,492)               (5,468)               (5,495)
    Other                                 (529)                2,708                (2,049)
Total Federal Income Taxes 
  as Reported                         $ 39,599              $ 51,681              $ 46,017 

Effective Federal Income Tax Rate        27.9%                 29.2%                 25.9%
</TABLE>
<PAGE>
  The following tables show the elements of the net deferred tax liability
and the significant temporary differences that gave rise to it:

                                     December 31,    
                                    1994       1993
                                    (in thousands)

Deferred Tax Assets              $  98,501  $  98,440
Deferred Tax Liabilities          (693,854)  (677,388)
  Net Deferred Tax Liabilities   $(595,353) $(578,948)

Property Related Temporary
  Differences                    $(472,597) $(463,249)
Amounts Due From Customers For
  Future Federal Income Taxes     (111,706)  (112,056)
All Other (net)                    (11,050)    (3,643)
    Total Net Deferred
      Tax Liabilities            $(595,353) $(578,948)

    The Company and its subsidiaries join in the filing of a consolidated
federal income tax return with their affiliated companies 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 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 has 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.

8. LEASES:
    Leases of property, plant and equipment are for periods up to 30 years
and require payments of related property taxes, maintenance and operating
costs.  The majority of the leases have purchase or renewal options and will
be renewed or replaced by other leases.
    Lease rentals are primarily charged to operating expenses in accordance
with rate-making treatment.  The components of rental costs are as follows:

                               Year Ended December 31, 
                                1994     1993     1992
                                    (in thousands)

Operating Leases              $ 9,490  $11,068  $11,526
Amortization of 
  Capital Leases                8,878    5,186    4,790
Interest on Capital Leases      4,585    4,165    2,886
Total Rental Cost             $22,953  $20,419  $19,202

<PAGE>
    Properties under capital leases and related obligations recorded on the
Consolidated Balance Sheets are as follows:
                                             December 31,        
                                        1994             1993 
                                             (in thousands)   
Electric Utility Plant:
  Production                          $ 9,180          $ 7,559
  Transmission                             34               34
  General                              59,748           42,204
      Total Electric Utility Plant     68,962           49,797
  Accumulated Amortization             25,824           19,824
      Net Properties under
          Capital Leases              $43,138          $29,973

Capital Lease Obligations:
  Noncurrent Liability                $32,984          $24,288
  Liability Due Within One Year        10,154            5,685
    Total Capital Lease Obligations   $43,138          $29,973

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

    Future minimum lease payments consisted of the
following at December 31, 1994:
                                                  Non-  
                                                Cancelable  
                                    Capital      Operating  
                                    Leases         Leases   
                                        (in thousands)      
1995                                $13,773       $ 4,707  
1996                                 10,532         4,494  
1997                                 10,855         3,917  
1998                                  7,179         2,618  
1999                                  6,984         2,111  
Later Years                          19,946        11,941  
 Total Future Minimum Lease
  Rentals                            69,269       $29,788  

Less Estimated Interest Element      26,131             

Estimated Present Value of Future
 Minimum Lease Payments             $43,138      
<PAGE>
9.  CUMULATIVE PREFERRED STOCK:
    The authorized shares of no par value cumulative preferred stock is
8,000,000 shares.  The aggregate involuntary liquidation price for all shares
of cumulative preferred stock may not exceed $300 million.  The unissued
shares of the cumulative preferred stock may or may not possess mandatory
redemption characteristics upon issuance.
    The cumulative preferred stock is callable at the price indicated plus
accrued dividends.  The involuntary liquidation preference is $100 per share.
During 1993 the Company redeemed and cancelled the following entire series:
300,000 shares of 8.12% series; 200,000 shares of 8.52% series; 570,000
shares of 9% series; and 32,900 shares of $2.65 series.  In 1992 the Company
redeemed and cancelled 30,000 shares of the 9% series and 160,000 shares of
the $2.65 series.
<TABLE>
Cumulative Preferred Stock Not Subject to Mandatory Redemption:
<CAPTION>
                     Call Price                 Shares                    Amount       
                    December 31,             Outstanding               December 31,    
Series                  1994             December 31, 1994            1994       1993 
                                                                       (in thousands)
<S>                   <C>                     <C>                  <C>         <C>
4-1/2%                $110.00                 300,000              $30,000     $30,000
7.40%                  102.11                 250,000               25,000      25,000
                                                                   $55,000     $55,000
Cumulative Preferred Stock Subject to Mandatory Redemption:
<CAPTION>
              Call Price                                         Shares               Amount  
             December 31,     Number of Shares Redeemed       Outstanding          December 31,    
Series(a)        1994           Year Ended December 31,    December 31, 1994      1994       1993 
                               1994      1993      1992                            (in thousands)
<S>            <C>             <C>       <C>       <C>          <C>            <C>        <C>
4.50% (b)      $102.00         1,517     1,507     1,526          3,848        $    385   $    537
7.80% (c)       107.80          -         -         -           500,000          50,000     50,000
5.90% (d)         (g)           -         -        N/A          500,000          50,000     50,000
5.92% (e)         (g)           -         -        N/A          600,000          60,000     60,000
6.85% (f)         (h)           -        N/A       N/A          300,000          30,000       -   
                                                                               $190,385   $160,537

N/A - Not applicable, shares were issued in a subsequent year.

(a) The sinking fund provisions of series subject to mandatory redemption
aggregate $85,000 in 1995, $150,000 in 1996,
$85,000 in 1997, $2,500,000 in 1998 and $2,500,000 in 1999.
(b) A sinking fund for the 4.50% cumulative preferred stock requires the
purchase or redemption of 1,500 shares at $100 a share on or before
November 30 in each year.  In anticipation of future sinking fund
requirements, 652 shares have been reacquired as of December 31, 1994. 
Unless all sinking fund provisions for this series have been made, no
distribution may be made on the common stock.
(c) Commencing in 1998, a sinking fund for the 7.80% cumulative preferred
stock will require the redemption of 25,000 shares at $100 a share on or
before May 1 in each year.  The Company has the non-cumulative option to
redeem up to 25,000 additional shares on any sinking fund date at a
redemption price of $100 per share.
(d) Shares issued November 1993.  Commencing in 2003 and continuing
through the year 2007, a sinking fund for the 5.90% cumulative preferred
stock will require the redemption of 25,000 shares each year and the
redemption of the remaining outstanding shares on November 1, 2008, in
each case at $100 per share.
(e) Shares issued October 1993.  Commencing in 2003 and continuing
through the year 2007, a sinking fund for the 5.92% cumulative preferred
stock will require the redemption of 30,000 shares each year and the
redemption of the remaining shares outstanding on November 1, 2008, in
each case at $100 per share.
(f) Shares issued June 1994.  Commencing in 2000 and continuing through
date of redemption, a sinking fund for the 6.85% cumulative perferred
stock will require the redemption of 60,000 shares each year, in each
case at $100 per share. 
The Company has the non-cumulative option to redeem up to 60,000
additional shares on any sinking fund date at a redemption price of $100
per share.
(g) Not callable until after 2002.
(h) Not callable until after 1999.
/TABLE
<PAGE>

10.  LONG-TERM DEBT AND LINES OF CREDIT:

    Long-term debt by major category was outstanding as follows:
                                      December 31,     
                                   1994           1993
                                     (in thousands)

First Mortgage Bonds             $  987,949     $  974,310
Installment Purchase 
  Contracts                         233,706        233,537
Sinking Fund Debentures               7,256          7,260
Other Long-term Debt                   -                61
                                  1,228,911      1,215,168
Less Portion Due Within
  One Year                             -                44
  Total                          $1,228,911     $1,215,124

   First mortgage bonds outstanding were as follows:
                                                       December 31,      
                                                      1994       1993 
                                                       (in thousands) 
% Rate             Due                    
7-1/2              1998 - December 1                $ 45,000    $ 45,000 
7.00               1999 - December 1                  30,000      30,000 
7-5/8              2002 - February 1                  43,350      43,350 
7.95               2002 - March 1                     60,000      60,000 
7.38               2002 - August 15                   50,000      50,000 
7-1/2              2002 - December 1                  59,760      59,760 
7.40               2002 - December 1                  30,000      30,000 
6.65               2003 - May 1                       40,000      40,000 
6.85               2003 - June 1                      30,000      30,000 
6.00               2003 - November 1                  30,000      30,000 
7.70               2004 - September 1                 21,000        -    
7.85               2004 - November 1                  50,000        -    
8-3/4              2017 - February 1                    -         56,686 
9-1/8              2019 - November 1                  47,000      47,500 
9-7/8              2020 - December 1                  47,500      48,000 
9.35               2021 - August 1                    50,000      50,000 
8.75               2022 - February 1                  50,000      50,000 
8.70               2022 - May 22                      40,000      40,000 
8.43               2022 - June 1                      50,000      50,000 
8.50               2022 - December 1                  70,000      70,000 
7.80               2023 - May 1                       40,000      40,000 
7.90               2023 - June 1                      30,000      30,000 
7.15               2023 - November 1                  30,000      30,000 
7.125              2024 - May 1                       50,000      50,000 
Unamortized Discount (net)                            (5,661)     (5,986)

  Total                                             $987,949    $974,310 


    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.
<PAGE>
    
 Installment purchase contracts have been entered into, in connection with
the issuance of pollution control revenue bonds by governmental authorities
as follows:

% Rate   Due                          December 31,   
                                    1994       1993
                                     (in thousands)
Industrial Development Authority of
 Russell County, Virginia:
7-1/4%   1998 - November 1        $ 19,500   $ 19,500
7.70%    2007 - November 1          17,500     17,500

Putnam County, West Virginia:
5.45%    2019 - June 1              40,000     40,000
6.60%    2019 - July 1              30,000     30,000

Mason County, West Virginia:
7-7/8%   2013 - November 1          10,000     10,000
7.40%    2014 - January 1           30,000     30,000
6.85%    2022 - June 1              40,000     40,000
6.60%    2022 - October 1           50,000     50,000
Unamortized Discount                (3,294)    (3,463)
  Total                           $233,706   $233,537 

    Under the terms of the installment purchase contracts, the Company is
required to pay amounts sufficient to enable the payment of interest on and
the principal (at stated maturities and upon mandatory redemptions) of
related pollution control revenue bonds issued to finance the construction of
pollution control facilities at certain plants.

    Sinking fund debentures outstanding were as follows:
                                   December 31,     
                              1994            1993
                                 (in thousands)
6% due 1996 - March 1        $7,251          $7,251
Unamortized Premium               5               9
  Total                      $7,256          $7,260

    Prior to December 31, 1994 sufficient principal amounts of debentures had
been reacquired in anticipation of all future sinking fund requirements.  The
Company may elect to redeem additional amounts of debentures up to $600,000
annually.

    At December 31, 1994, annual long-term debt payments, excluding premium
or discount, are as follows:
                                  Principal Amount
                                   (in thousands) 
  1995                               $     -      
  1996                                    7,251
  1997                                     -   
  1998                                   64,500
  1999                                   30,000
  Later Years                         1,136,110   
    Total                            $1,237,861   

    Short-term debt borrowings are limited by provisions of the 1935 Act to
$250 million and further limited by charter provisions to $213 million. 
Lines of credit are shared with other AEP System companies and at 
December 31, 1994 and 1993 were available in the amounts of $558 million 
and $537 million, respectively.  
Commitment fees of approximately 3/16 of 1% of the unused
short-term line of credit are paid each year to the banks to maintain the
lines of credit.  Outstanding short-term debt consisted of:

                               Balance        Weighted
                             Outstanding      Average
                           (in thousands)  Interest Rate
December 31, 1994:
  Notes Payable               $  2,425          6.3%
  Commercial Paper             120,400          6.2
    Total                     $122,825          6.2

December 31, 1993:
  Notes Payable                $ 3,400          3.6%
  Commercial Paper              36,100          3.4
    Total                      $39,500          3.4


11. COMMON SHAREOWNER'S EQUITY:

    The Company received from AEP Co., Inc. cash capital contributions of $10
million and $15 million in 1994 and 1993, respectively, which were credited
to paid-in capital.  In 1994, 1993 and 1992 charges to paid-in capital of
$426,000, $1,217,000 and $598,000, respectively, represented issuance
expenses of cumulative preferred stock.  
There were no other material transactions
affecting common stock and paid-in capital accounts in 1994, 1993 and 1992.

    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,
1994, $37 million of retained earnings were restricted.  To pay dividends out
of paid-in capital, the Company needs regulatory approval.


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, 1994 and 1993 fair
values for preferred stock subject to mandatory redemption were $169 million
and $163 million and for long-term debt were $1,157 million and $1,310
million, respectively.  The carrying amounts for preferred stock subject to
mandatory redemption were $190 million and $160 million and for long-term
debt were $1,229 million and $1,215 million at December 31, 1994 and 1993,
respectively.  Fair values are based on quoted market prices for the same or
similar issues and the current dividend or interest rates offered for
instruments of the same remaining maturities.

13. SUPPLEMENTARY INFORMATION:

                              Year Ended December 31,   
                              1994      1993     1992
                                   (in thousands)
Cash was paid for:
  Interest (net of 
   capitalized amounts)     $96,667   $103,387 $109,037
  Income Taxes               48,872     62,305   41,811

Noncash Acquisitions Under
   Capital Leases were       22,883     11,403    9,736


14. UNAUDITED QUARTERLY FINANCIAL INFORMATION:

Quarterly Periods        Operating  Operating     Net
     Ended                Revenues   Income     Income  
1994
 March 31                $438,095    $59,942   $32,532
 June 30                  369,862     48,662    24,008
 September 30             371,842     50,846    25,731
 December 31              355,701     45,768    20,074

1993
 March 31                 393,036     67,747    41,554
 June 30                  340,617     44,873    18,428
 September 30             393,671     56,651    31,941
 December 31              391,780     60,069    33,209

     Net income for fourth quarter 1994 and 1993 includes favorable federal
income tax accrual adjustments of $3.1 million and $2 million, respectively,
related to the resolution of various issues with the IRS.









          <PAGE>
                                                  Exhibit 23







          INDEPENDENT AUDITORS' CONSENT




          We  consent to  the  incorporation by  reference in  Registration
          Statement  No. 33-50229 of Appalachian  Power Company on Form S-3
          of  our  reports  dated  February  21,  1995,  appearing  in  and
          incorporated by reference in  this Annual Report on Form  10-K of
          Appalachian Power Company for the year ended December 31, 1994.


          /s/ Deloitte & Touche LLP


          Deloitte & Touche LLP
          Columbus, Ohio
          March 28, 1995


          /PAGE
<PAGE>







          <PAGE>
                                                                 Exhibit 24



                                  POWER OF ATTORNEY

                              APPALACHIAN POWER COMPANY
                 Annual Report on Form lO-K for the Fiscal Year Ended
                                   December 31, 1994                 


               The undersigned directors of APPALACHIAN POWER COMPANY, a
          Virginia corporation (the "Company"), do hereby constitute and
          appoint E. LINN DRAPER, JR., G. P. MALONEY and P. J. DeMARIA, and
          each of them, their attorneys-in-fact and agents, to execute for
          them, and in their names, and in any and all of their capacities,
          the Annual Report of the Company on Form lO-K, pursuant to
          Section 13 of the Securities Exchange Act of 1934, for the fiscal
          year ended December 31, 1994, 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 22nd day of February, 1995.



          /s/ P. J. DeMaria                  /s/ Wm. J. Lhota
          P. J. DeMaria                      Wm. J. Lhota


          /s/ E. Linn Draper, Jr.            /s/ G. P. Maloney
          E. Linn Draper, Jr.                G. P. Maloney


          /s/ Henry W. Fayne                 /s/ James J. Markowsky
          Henry W. Fayne                     James J. Markowsky


          /s/ Luke M. Feck                   /s/ J. H. Vipperman
          Luke M. Feck                       J. H. Vipperman


          /PAGE
<PAGE>

<TABLE> <S> <C>

          <ARTICLE> UT
          <CIK> 0000006879
          <NAME> APPALACHIAN POWER COMPANY
          <MULTIPLIER> 1,000
                 
          <S>                                        <C>
          <PERIOD-TYPE>                              12-MOS
          <FISCAL-YEAR-END>                          DEC-31-1994
          <PERIOD-END>                               DEC-31-1994
          <BOOK-VALUE>                                  PER-BOOK
          <TOTAL-NET-UTILITY-PLANT>                    2,770,875
          <OTHER-PROPERTY-AND-INVEST>                     48,928
          <TOTAL-CURRENT-ASSETS>                         301,764
          <TOTAL-DEFERRED-CHARGES>                        59,015
          <OTHER-ASSETS>                                 403,906
          <TOTAL-ASSETS>                               3,584,488
          <COMMON>                                       260,458
          <CAPITAL-SURPLUS-PAID-IN>                      504,408
          <RETAINED-EARNINGS>                            206,361
          <TOTAL-COMMON-STOCKHOLDERS-EQ>                 971,227
                                    190,300
                                               55,000
          <LONG-TERM-DEBT-NET>                         1,228,911
          <SHORT-TERM-NOTES>                               2,425
          <LONG-TERM-NOTES-PAYABLE>                            0
          <COMMERCIAL-PAPER-OBLIGATIONS>                 120,400
          <LONG-TERM-DEBT-CURRENT-PORT>                        0
                                     85
          <CAPITAL-LEASE-OBLIGATIONS>                     32,984
          <LEASES-CURRENT>                                10,154
          <OTHER-ITEMS-CAPITAL-AND-LIAB>                 973,002
          <TOT-CAPITALIZATION-AND-LIAB>                3,584,488
          <GROSS-OPERATING-REVENUE>                    1,535,500
          <INCOME-TAX-EXPENSE>                            51,672
          <OTHER-OPERATING-EXPENSES>                   1,278,610
          <TOTAL-OPERATING-EXPENSES>                   1,330,282
          <OPERATING-INCOME-LOSS>                        205,218
          <OTHER-INCOME-NET>                              (4,716)
          <INCOME-BEFORE-INTEREST-EXPEN>                 200,502
          <TOTAL-INTEREST-EXPENSE>                        98,157
          <NET-INCOME>                                   102,345
                               15,660
          <EARNINGS-AVAILABLE-FOR-COMM>                   86,685
          <COMMON-STOCK-DIVIDENDS>                       108,140
          <TOTAL-INTEREST-ON-BONDS>                       75,815
          <CASH-FLOW-OPERATIONS>                         218,002
          <EPS-PRIMARY>                                        0<F1>
          <EPS-DILUTED>                                        0<F1>
          <FN>
          <F1> All common stock owned by parent company; no EPS required.
          </FN>
                  
          
</TABLE>


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