NORTHERN STATES POWER CO /MN/
8-K, 2000-08-21
ELECTRIC & OTHER SERVICES COMBINED
Previous: NORTHERN STATES POWER CO /MN/, 8-K, EX-16, 2000-08-21
Next: NORTHERN STATES POWER CO /MN/, 8-K, EX-4.01, 2000-08-21

QuickLinks -- Click here to rapidly navigate through this document

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported)    August 18, 2000


Xcel Energy Inc.
(Exact name of registrant as specified in its charter)

Minnesota
(State or other jurisdiction of incorporation)

1-3034   41-0448030
(Commission File Number)   (IRS Employer Identification No.)
 
414 Nicollet Mall, Mpls, MN
 
 
 
55401
(Address of principal executive offices)   (Zip Code)

Registrant's telephone number, including area code    612-330-5500

Northern States Power Company
(Former name or former address, if changed since last report)




TABLE OF CONTENTS

 
  Page
Glossary of Terms    
Item 2—Acquisition or Disposition of Assets    
Item 7—Financial Statements and Exhibits    
Exhibit Index    
Signatures    
Exhibit 23.01 Consent of Arthur Andersen LLP    
Exhibit 23.02 Consent of PricewaterhouseCoopers LLP    
Exhibit 99.01 News Release of Xcel Energy Inc. dated August 17, 2000    
Exhibit 99.02 Supplemental Consolidated Financial Statements    
  Management's Discussion and Analysis    
  Reports of Independent Public Accountants    
  Supplemental Consolidated Statements of Income    
  Supplemental Consolidated Statements of Cash Flows    
  Supplemental Consolidated Balance Sheets    
Supplemental Consolidated Statements of Stockholders' Equity    
  Supplemental Consolidated Statements of Capitalization    
  Notes to Supplemental Consolidated Financial Statements    
Exhibit 99.03 Supplemental Consolidated Condensed Six Months Ended Financial Statements    
  Management's Discussion and Analysis    
  Supplemental Consolidated Condensed Statements of Income for the six months ended June 30, 2000 and 1999    
  Supplemental Consolidated Condensed Statements of Cash Flows for the six months ended June 30, 2000 and 1999    
  Supplemental Consolidated Condensed Balance Sheets as of June 30, 2000 and Dec. 31, 1999    
  Notes to Supplemental Consolidated Condensed Financial Statements—June 30, 2000    
Exhibit 99.04 Statement Pursuant to Private Securities Litigation Reform Act    

2



GLOSSARY OF TERMS

The abbreviations or acronyms used in the text and notes are defined below:

Abbreviation or Acronym

  Term
ACC   Arizona Corporate Commission
AFDC   Allowance for Funds Used During Construction
BMG   Black Mountain Gas
CERCLA   Comprehensive Environmental Response, Compensation and Liability Act
Cheyenne   Cheyenne Light, Fuel and Power Company
COLI   Company owned life insurance
CPUC   Public Utilities Commission of the State of Colorado
Craig   Craig Steam Electric Generating Station
Denver District Court   District Court in and for the City and County of Denver
DOE   Department of Energy
DSM   Demand-Side Management
DSMCA   Demand-Side Management Cost Adjustment
Dth   Dekatherm
e prime   e prime, inc. and subsidiaries
ECA   Energy Cost Adjustment
EITF 98-10   Emerging Issues Task Force Issue No. 98-10, "Accounting for Energy Trading and Risk Management Activities"
EMI   Energy Masters International, Inc.
EPA   U.S. Environmental Protection Agency
ESOP   Employee Stock Ownership Plan
FASB   Financial Accounting Standards Board
FERC   Federal Energy Regulatory Commission
Fort St. Vrain   Fort St. Vrain Electric Generating Station
GCA   Gas Cost Adjustment
Hayden   Hayden Steam Electric Generating Station
ICA   Incentive Cost Adjustment
IRS   Internal Revenue Service
Kwh   Kilowatt-hour
Manitoba Hydro   Manitoba Hydro-Electric Board
MDOC   Minnesota Department of Commerce
MISO   Midwest Independent System Operator
MPUC   Minnesota Public Utilities Commission
Mw   Megawatt
NCE   New Century Energies, Inc.
NCE/NSP Merger   The proposed business combination between NCE and NSP
NCE/NSP Merger Agreement   Agreement and Plan of Merger between NCE and NSP
NDPSC   North Dakota Public Service Commission
NEIL   Nuclear Electric Insurance Limited
NMC   Nuclear Management Company
NMPRC   New Mexico Public Regulation Commission
NSP   Northern States Power Company
NSP-Minnesota   Northern States Power Company—Minnesota
NSP-Wisconsin   Northern States Power Company—Wisconsin
Natural Fuels   Natural Fuels Corporation
NC Enterprises   NC Enterprises, Inc.
NCI   New Century International, Inc.

3


New Century Cadence   New Century Cadence, Inc.
NOx   Nitrogen Oxide
NRC   Nuclear Regularory Commission
NRG   NRG Energy, Inc.
OCC   Colorado Office of Consumer Counsel
OPEB   Other Postretirement Employee Benefits
Pawnee   Pawnee Steam Electric Generating Station
Pawnee 2   Pawnee Steam Electric Generating Station, Unit 2 (proposed)
Planergy   The Planergy Group, Inc.
PRPs   Potentially Responsible Parties
PSCCC   PS Colorado Credit Corporation
PSCo   Public Service Company of Colorado
PSCo/SPS Merger   The business combination between the PSCo and SPS
PSCW   Public Service Commission of Wisconsin
PSRI   PSR Investments, Inc.
PUHCA   Public Utility Holding Company Act of 1935
PUCT   Public Utility Commission of Texas
QF   Qualifying Facility
QFCCA   Qualifying Facilities Capacity Cost Adjustment
QSP   Quality of Service Plan
Quixx   Quixx Corporation and subsidiaries
SEC   Securities and Exchange Commission
Seren   Seren Innovations, Inc.
SDPUC   South Dakota Public Utilities Commission
SFAS   Statement of Financial Accounting Standards
SFAS 71   SFAS No. 71—"Accounting for the Effects of Certain Types of Regulation"
SFAS 101   SFAS No. 101—"Regulated Enterprises—Accounting for the Discontinuation of SFAS 71"
SFAS 106   SFAS No. 106—"Employers' Accounting for Postretirement Benefits Other Than Pensions"
SFAS 112   SFAS No. 112—"Employers' Accounting for Postemployment Benefits"
SFAS 123   SFAS No. 123—"Accounting for Stock-Based Compensation"
SFAS 133   SFAS No. 133—"Accounting for Derivative Instruments and Hedging Activities"
SO2   Sulfur Dioxide
SPS   Southwestern Public Service Company
TOG   Texas-Ohio Gas, Inc.
Tri-State   Tri-State Generation and Transmission Association, Inc.
UE or Utility Engineering   Utility Engineering Corporation and subsidiaries
U.K.   United Kingdom
Viking   Viking Gas Transmission Company
WDNR   Wisconsin Department of Natural Resources
WPSC   Public Service Commission of Wyoming
Young Storage   Young Gas Storage Company, Ltd.
Yorkshire Electricity   Yorkshire Electricity Group, plc
Yorkshire Power   Yorkshire Power Group Ltd.

4


Item 2.  Acquisition or Disposition of Assets

    On August 18, 2000, following receipt of all required regulatory approvals, NSP and NCE merged and formed Xcel Energy Inc. Each share of NCE common stock was exchanged for 1.55 shares of Xcel Energy common stock and NSP shares became Xcel Energy shares on a one-for-one basis. Cash was paid in lieu of any fractional shares of Xcel Energy common stock.

    The merger was structured as a tax-free, stock-for-stock exchange for stockholders of both companies (except for fractional shares), and accounted for as a pooling of interests. At the time of the merger, Xcel Energy was registered as a holding company under the Public Utility Holding Company Act of 1935.

    A copy of the news release with respect to the NCE/NSP merger is attached as an exhibit to this report.

Item 7.  Financial Statements and Exhibits

    The following documents, previously filed with the SEC are incorporated by reference:

  New Century Energies, Inc. Annual Report on Form 10-K and 10-K/A for the year ended Dec. 31, 1999 (1-12927).
  Northern States Power Company Annual Report on Form 10-K for the year ended Dec. 31, 1999 (1-03034).
  NRG Energy, Inc. Annual Report on Form 10-K for the year ended Dec. 31, 1999 (333-33397).
  New Century Energies, Inc. Quarterly Reports on Form 10-Q for the quarters ended March 31, 2000, and June 30, 2000 (1-12927).
  Northern States Power Company Quarterly Reports on Form 10-Q for the quarters ended March 31, 2000, and June 30, 2000 (1-03034).
  NRG Energy, Inc. Quarterly Reports on Form 10-Q for the quarters ended March 31, 2000 and June 20, 2000 (333-33397).
  New Century Energies, Inc. Reports on Form 8-K dated April 19, 2000, June 1, 2000, and July 24, 2000 (1-12927).
  Northern States Power Company Reports on Form 8-K dated Jan. 13, 2000, Feb 23, 2000, March 3, 2000, March 29, 2000 and May 26, 2000 (1-3034).
  Agreement and Plan of Merger, dated March 24, 1999, by and between Northern States Power Company and New Century Energies, Inc. (Exhibit 2.1 to the Report on Form 8-K (File No. 1-12907) of New Century Energies, Inc. dated March 24, 1999.

(c)  EXHIBITS

Exhibit
No.

  Description

4.01   Copy of Xcel Energy Inc.'s Amended and Restated Articles of Incorporation, as amended and restated on August 18, 2000
23.01   Consent of Independent Accountants—Arthur Andersen LLP
23.02   Consent of Independent Accountants—PricewaterhouseCoopers LLP
27.01   Financial Data Schedule for the period ending Dec. 31, 1999
27.02   Financial Data Schedule for the period ending June 30, 2000
99.01   News Release of Xcel Energy Inc. dated August 17, 2000
99.02   Supplemental Consolidated Financial Statements
99.03   Supplemental Consolidated Condensed Six Months Ended Financial Statements
99.04   Statement pursuant to Private Securities Litigation Reform Act of 1995

5



SIGNATURES

    Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

    XCEL ENERGY INC.
(a Minnesota Corporation)
 
 
 
 
 
By
 
 
 
/s/ 
EDWARD J. MCINTYRE   
Edward J. McIntyre
Vice President and Chief Financial Officer
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

August 21, 2000

6



QuickLinks

GLOSSARY OF TERMS
SIGNATURES


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