PUBLIC SERVICE CO OF COLORADO
10-Q, 1996-08-08
ELECTRIC & OTHER SERVICES COMBINED
Previous: PRIME HOSPITALITY CORP, SC 13G, 1996-08-08
Next: PUBLICKER INDUSTRIES INC, 8-K, 1996-08-08



================================================================================

                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549
                                  FORM 10-Q

       [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                       SECURITIES EXCHANGE ACT OF 1934
                 For the quarterly period ended June 30, 1996
                                      OR
         [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
     For the transition period from ________________ to ________________
                        Commission file number 1-3280



                      Public Service Company of Colorado
            (Exact name of registrant as specified in its charter)



              Colorado                                 84-0296600
   (State or other jurisdiction of                    (IRS Employer
   incorporation or organization)                  Identification No.)

 1225 17th Street, Denver, Colorado                       80202
(Address of principal executive offices)               (Zip Code)




Registrant's Telephone Number, including area code: (303) 571-7511


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


      Indicate by check mark  whether the  registrant  (1) has 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
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes x   No

      At August 5, 1996,  64,249,239  shares of the  registrant's  Common Stock,
$5.00 par value (the only class of common stock), were outstanding.


================================================================================
<PAGE>


                              Table of Contents

                        PART I - FINANCIAL INFORMATION

Item l   Financial Statements .............................................. 1

Item 2.  Management's Discussion and Analysis of Financial Condition
          and Results of Operations ....................................... 19


                          PART II - OTHER INFORMATION


Item 1.  Legal Proceedings................................................. 25

Item 4.  Submission of Matters to a Vote of Security Holders............... 25

Item 6.  Exhibits and Reports on Form 8-K.................................. 26

SIGNATURE.................................................................. 27

EXHIBIT INDEX.............................................................. 28

EXHIBIT 12(a).............................................................. 29

EXHIBIT 12(b).............................................................. 30

EXHIBIT 15 ................................................................ 31















   In addition  to the  historical  information  contained  herein,  this report
contains a number of  "forward-looking  statements",  within the  meaning of the
Securities  Exchange Act of 1934.  Such  statements  address  future  events and
conditions concerning capital expenditures, resolution and impact of litigation,
regulatory  matters,  liquidity and capital resources,  and accounting  matters.
Actual results in each case could differ materially from those projected in such
statements by reason of factors including, without limitation,  electric utility
restructuring;  future  economic  conditions;  earnings  retention  and dividend
payout  policies;  developments in the  legislative,  regulatory and competitive
environments in which the Company operates;  and other  circumstances that could
affect  anticipated  revenues  and  costs,  such as  compliance  with  laws  and
regulations. These and other factors are discussed in the Company's filings with
the Securities and Exchange Commission including this report.


                                       i
<PAGE>


                        PART 1 - FINANCIAL INFORMATION

Item 1. Financial Statements

                      PUBLIC SERVICE COMPANY OF COLORADO
                               AND SUBSIDIARIES
                    CONSOLIDATED CONDENSED BALANCE SHEETS
                            (Thousands of Dollars)

                                    ASSETS

                                                           June 30, December 31,
                                                             1996      1995
                                                             ----      ----
                                                            (Unaudited)

Property, plant and equipment, at cost:
   Electric ..........................................    $3,841,710 $3,751,321
   Gas................................................     1,011,096    989,215
   Steam and other....................................        78,194     88,446
   Common to all departments..........................       425,397    380,809
   Construction in progress...........................       128,516    192,580
                                                             -------    -------
                                                           5,484,913  5,402,371
   Less: accumulated depreciation ....................     1,981,001  1,921,659
                                                           ---------  ---------
     Total property, plant and equipment..............     3,503,912  3,480,712
                                                           ---------  ---------


Investments, at cost, and receivables.................        38,188     24,282
                                                              ------     ------

Current assets:
   Cash and temporary cash investments................        13,008     14,693
   Accounts receivable, less reserve for uncollectible
     accounts ($4,009 at June 30, 1996; $3,630 at 
     December 31, 1995) ..............................       133,187    124,731
   Accrued unbilled revenues .........................        71,061     96,989
   Materials and supplies, at average cost............        53,738     56,525
   Fuel inventory, at average cost....................        28,506     35,654
   Gas in underground storage, at cost (LIFO).........        26,917     44,900
   Current portion of accumulated deferred income taxes       23,972     19,229
   Regulatory assets recoverable within one year (Note 1)     42,762     40,247
   Prepaid expenses and other.........................        30,281     35,619
                                                              ------     ------
    Total current assets..............................       423,432    468,587
                                                             -------    -------

Deferred charges:
   Regulatory assets (Note 1).........................       307,686    321,797
   Unamortized debt expense ..........................        10,766     10,460
   Other..............................................        49,622     48,457
                                                              ------     ------
    Total deferred charges............................       368,074    380,714
                                                             -------    -------
                                                          $4,333,606 $4,354,295
                                                          ========== ==========



      The accompanying notes to consolidated condensed financial statements
               are an integral part of these financial statements.




                                       1
<PAGE>




                      PUBLIC SERVICE COMPANY OF COLORADO
                               AND SUBSIDIARIES
                    CONSOLIDATED CONDENSED BALANCE SHEETS
                            (Thousands of Dollars)

                           CAPITAL AND LIABILITIES

                                                           June 30, December 31,
                                                             1996      1995
                                                             ----      ----
                                                         (Unaudited)


Common stock..........................................    $1,022,168 $  997,106
Retained earnings.....................................       372,401    346,539
                                                             -------    -------
    Total common equity...............................     1,394,569  1,343,645

Preferred stock:
   Not subject to mandatory redemption................       140,008    140,008
   Subject to mandatory redemption at par.............        41,289     41,289
Long-term debt........................................     1,316,847  1,195,553
                                                           ---------  ---------
                                                           2,892,713  2,720,495
                                                           ---------  ---------

Noncurrent liabilities:
   Employees' postretirement benefits other than pensions     52,642     51,704
   Employees' postemployment benefits.................        23,500     23,500
   Defueling and decommissioning liability (Note 2)...             -     23,115
                                                                ----     ------
    Total noncurrent liabilities......................        76,142     98,319
                                                              ------     ------

Current liabilities:
   Notes payable and commercial paper ................       225,875    288,050
   Long-term debt due within one year.................        24,958     82,836
   Preferred stock subject to mandatory redemption
      within one year ................................         2,576      2,576
   Accounts payable...................................       130,292    156,109
   Dividends payable..................................        36,613     35,284
   Recovered purchased gas and electric energy costs -
      net (Note 1) ...................................        58,229      9,508
   Customers' deposits................................        19,077     17,462
   Accrued taxes......................................        30,556     55,393
   Accrued interest...................................        31,848     32,071
   Current portion of defueling and decommissioning
     liability (Note 2) ..............................        21,483     24,055
   Other..............................................        59,480     78,451
                                                              ------     ------
    Total current liabilities.........................       640,987    781,795
                                                             -------    -------

Deferred credits:
   Customers' advances for construction...............        55,006     99,519
   Unamortized investment tax credits ................       110,703    113,184
   Accumulated deferred income taxes  ................       526,453    508,143
   Other..............................................        31,602     32,840
                                                              ------     ------
    Total deferred credits............................       723,764    753,686

Commitments and contingencies (Note 4)................    $4,333,606 $4,354,295
                                                          ========== ==========


      The accompanying notes to consolidated condensed financial statements
               are an integral part of these financial statements.




                                       2
<PAGE>



                       PUBLIC SERVICE COMPANY OF COLORADO
                                 AND SUBSIDIARIES
                    CONSOLIDATED CONDENSED STATEMENTS OF INCOME
                                    (Unaudited)
                   (Thousands of Dollars Except per Share Data)


                                                            Three Months Ended
                                                                 June 30,
                                                              1996         1995

Operating revenues:
   Electric..........................................    $357,764      $341,516
   Gas...............................................     117,395       148,312
   Other.............................................       9,628         8,871
                                                            -----         -----
                                                          484,787       498,699
Operating expenses:
   Fuel used in generation...........................      44,676        43,935
   Purchased power...................................     119,056       117,983
   Gas purchased for resale..........................      72,383       102,164
   Other operating expenses..........................      85,469        86,734
   Maintenance.......................................      15,705        16,156
   Depreciation and amortization.....................      38,046        35,027
   Taxes (other than income taxes)...................      21,288        21,412
   Income taxes......................................      16,313        12,654
                                                           ------        ------
                                                          412,936       436,065
Operating income.....................................      71,851        62,634

Other income and deductions:
   Allowance for equity funds used during construction        192         1,107
   Miscellaneous income and deductions - net.........          (9)          101
                                                               --           ---
                                                              183         1,208
Interest charges:
   Interest on long-term debt........................      21,714        21,337
   Amortization of debt discount and expense less
     premium ........................................         865           806
   Other interest....................................      15,562        14,403
   Allowance for borrowed funds used during 
     construction ...................................        (644)         (959)
                                                             ----          ---- 
                                                           37,497        35,587
Net income...........................................      34,537        28,255
Dividend requirements on preferred stock.............       2,971         3,000
                                                            -----         -----
Earnings available for common stock..................    $ 31,566      $ 25,255
                                                         ========      ========
Weighted average common shares outstanding (thousands)     63,998        62,846
                                                           ======        ======

Earnings per weighted average
   share of common stock outstanding.................    $    0.49     $   0.40
                                                         =========     ========

Dividends per share declared on common stock.........    $   0.525     $   0.51
                                                         =========     ========


      The accompanying notes to consolidated condensed financial statements
               are an integral part of these financial statements.




                                       3
<PAGE>




                       PUBLIC SERVICE COMPANY OF COLORADO
                                 AND SUBSIDIARIES
                    CONSOLIDATED CONDENSED STATEMENTS OF INCOME
                                    (Unaudited)
                   (Thousands of Dollars Except per Share Data)


                                                             Six Months Ended
                                                                 June 30,
                                                              1996         1995

Operating revenues:
   Electric..........................................       727,881    $708,099
   Gas...............................................       359,623     392,869
   Other.............................................        20,200      18,327
                                                             ------      ------
                                                          1,107,704   1,119,295
Operating expenses:
   Fuel used in generation...........................        91,013      91,120
   Purchased power...................................       241,491     239,461
   Gas purchased for resale..........................       233,107     270,299
   Other operating expenses..........................       162,115     176,548
   Maintenance.......................................        30,077      30,860
   Depreciation and amortization.....................        74,908      70,193
   Taxes (other than income taxes)...................        43,593      44,503
   Income taxes......................................        57,459      41,988
                                                             ------      ------
                                                            933,763     964,972
Operating income.....................................       173,941     154,323

Other income and deductions:
   Allowance for equity funds used during construction          703       1,858
   Miscellaneous income and deductions - net.........        (2,537)     (3,782)
                                                             ------      ------
                                                             (1,834)     (1,924)
Interest charges:
   Interest on long-term debt........................        43,782      42,843
   Amortization of debt discount and expense less premium     1,842       1,597
   Other interest....................................        29,233      27,711
   Allowance for borrowed funds used during construction     (1,716)     (1,651)
                                                             ------      ------ 
                                                             73,141      70,500
Net income...........................................        98,966      81,899
Dividend requirements on preferred stock.............         5,943       6,001
                                                              -----       -----
Earnings available for common stock..................    $   93,023    $ 75,898
                                                         ==========    ========
Weighted average common shares outstanding (thousands)       63,839      62,680
                                                             ======      ======
Earnings per weighted average
   share of common stock outstanding.................    $    1.46     $   1.21
                                                         =========     =========

Dividends per share declared on common stock.........    $    1.05     $   1.02
                                                         =========     =========


      The accompanying notes to consolidated condensed financial statements
               are an integral part of these financial statements.




                                       4
<PAGE>



                       PUBLIC SERVICE COMPANY OF COLORADO
                                 AND SUBSIDIARIES
                  CONSOLIDATED CONDENSED STATEMENTS OF CASH FLOWS
                                    (Unaudited)
                              (Thousands of Dollars)

                                                              Six Months Ended
                                                                  June 30,
                                                               1996      1995
                                                               ----      ----

Operating activities:
   Net income........................................       $  98,966  $ 81,899
   Adjustments to reconcile net income to net
   cash provided by operating activities:
    Depreciation and amortization....................          77,292    72,159
    Amortization of investment tax credits...........          (2,481)   (2,487)
    Deferred income taxes............................          20,292     3,179
    Allowance for equity funds used during construction          (703)   (1,858)
    Change in accounts receivable....................          (8,456)   24,707
    Change in inventories............................          27,918    18,458
    Change in other current assets...................          27,722    54,574
    Change in accounts payable.......................         (25,817)  (40,525)
    Change in other current liabilities..............          (7,233)   47,991
    Change in deferred amounts.......................          (1,627)      710
    Change in noncurrent liabilities.................         (17,073)  (12,596)
    Other............................................           1,392        65
                                                                -----        --
       Net cash provided by operating activities.....         190,192   246,276
                                                              -------   -------

Investing activities:
   Construction expenditures.........................        (135,615) (119,605)
   Allowance for equity funds used during construction            703     1,858
   Proceeds from (cost of) disposition of property,
      plant and equipment ...........................           1,574   (11,933)
   Purchase of other investments.....................          (2,333)   (7,283)
   Sale of other investments.........................             416       365
                                                                  ---       ---
       Net cash used in investing activities.........        (135,255) (136,598)

Financing activities:
   Proceeds from sale of common stock................          15,041    13,796
   Proceeds from sale of long-term debt..............         143,221    22,135
   Redemption of long-term debt......................         (80,933)  (38,149)
   Short-term borrowings - net.......................         (62,175)  (38,500)
   Dividends on common stock.........................         (65,833)  (63,051)
   Dividends on preferred stock......................          (5,943)   (6,001)
                                                               ------    ------ 
       Net cash used in financing activities.........         (56,622) (109,770)
                                                              -------  -------- 
       Net decrease in cash and temporary cash
         investments ................................          (1,685)      (92)
       Cash and temporary cash investments at 
         beginning of period ........................          14,693     5,883
                                                               ------     -----
       Cash and temporary cash investments at end
         of period ..................................       $  13,008  $  5,791
                                                            =========  ========


      The accompanying notes to consolidated condensed financial statements
               are an integral part of these financial statements.



                                       5
<PAGE>



                       PUBLIC SERVICE COMPANY OF COLORADO
                                AND SUBSIDIARIES

             NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                 (Unaudited)

1. Accounting Policies

Business, utility  operations and regulation

      The Company is an operating  public  utility  engaged,  together  with its
utility  subsidiaries,  principally in the generation,  purchase,  transmission,
distribution  and  sale  of  electricity  and  in  the  purchase,  transmission,
distribution,  sale and transportation of natural gas. The Company is subject to
the  jurisdiction  of The Public  Utilities  Commission of the State of Colorado
("CPUC") with respect to its retail  electric and gas operations and the Federal
Energy  Regulatory  Commission  ("FERC") with respect to its wholesale  electric
operations  and  accounting  policies and  practices.  Approximately  90% of the
Company's electric and gas revenues are subject to CPUC  jurisdiction.  Cheyenne
Light, Fuel and Power Company ("Cheyenne") and WestGas Interstate,  Inc. ("WGI")
are subject to the  jurisdiction  of the Public  Service  Commission  of Wyoming
("WPSC") and the FERC, respectively.

      Regulatory assets and liabilities

      The  Company  and  its  regulated  subsidiaries  prepare  their  financial
statements  in  accordance   with  the  provisions  of  Statement  of  Financial
Accounting  Standards No. 71 -  "Accounting  for the Effects of Certain Types of
Regulation" ("SFAS 71"). In general, SFAS 71 recognizes that accounting for rate
regulated  enterprises  should  reflect the  relationship  of costs and revenues
introduced  by rate  regulation.  As a result,  a  regulated  utility  may defer
recognition  of a cost (a  regulatory  asset)  or  recognize  an  obligation  (a
regulatory  liability) if it is probable that,  through the ratemaking  process,
there will be a corresponding increase or decrease in revenues.

      In response to the increasingly competitive environment for utilities, the
regulatory  climate also is changing.  The Company  continues to  participate in
regulatory  and  legislative  proceedings  which could change or impact  current
regulation. However, the Company believes it will continue to be subject to rate
regulation  that  will  allow for the  recovery  of all of its  deferred  costs.
Although the Company does not currently  anticipate such an event, to the extent
the Company concludes in the future that collection of such revenues (or payment
of liabilities) is no longer probable,  through changes in regulation and/or the
Company's  competitive  position,  the Company may be required to  recognize  as
expense,  at a minimum,  all deferred costs  currently  recognized as regulatory
assets on the consolidated condensed balance sheet.

      In March 1995, the Financial  Accounting  Standards Board issued Statement
of Financial  Accounting  Standards No. 121  "Accounting  for the  Impairment of
Long-Lived  Assets and Long-Lived  Assets to be Disposed Of" ("SFAS 121").  SFAS
121 imposes stricter criteria for the continued recognition of regulatory assets
on the  balance  sheet by  requiring  that  such  assets be  probable  of future
recovery at each  balance  sheet  date.  The Company  adopted  this  standard on
January 1, 1996, the effective date of the new statement,  and such adoption did
not have a material  impact on the Company's  results of  operations,  financial
position or cash flows.



                                       6
<PAGE>

             NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                 (Continued)

      The   following   regulatory   assets  are   reflected  in  the  Company's
consolidated condensed balance sheets:

                                               June 30,  December 31, Recovery
                                                 1996       1995       Through
                                                 ----       ----       -------
                                               (Thousands of Dollars)

Nuclear decommissioning costs (Note 2)....    $ 93,771   $ 97,801       2005
Income taxes .............................     103,893    110,617       2006
Employees' postretirement benefits
  other than pensions.....................      51,025     47,600       2013
Early retirement costs....................      19,936     24,366       1998
Employees' postemployment benefits........      23,307     23,500   Undetermined
Demand-side management costs..............      32,477     30,188       2002
Unamortized debt reacquisition costs......      20,927     21,940       2024
Other.....................................       5,112      6,032       1999
                                                 -----      -----
  Total...................................     350,448    362,044
Classified as current.....................      42,762     40,247
                                                ------     ------
Classified as noncurrent..................    $307,686   $321,797
                                              ========   ========

      Certain costs associated with the Company's Demand Side Management ("DSM")
programs  are  deferred  and  recovered in rates over five to seven year periods
through  the  Demand  Side  Management  Cost  Adjustment  ("DSMCA").   Non-labor
incremental  expenses,  carrying  costs  associated  with deferred DSM costs and
incentives  associated  with  approved DSM  programs are  recovered on an annual
basis.

      Costs  incurred to reacquire  debt prior to scheduled  maturity  dates are
deferred  and  amortized  over  the  life of the  debt  issued  to  finance  the
reacquisition or as approved by the regulator.

      Recovered/Recoverable purchased gas and electric energy costs - net

      The Company and Cheyenne  tariffs  contain clauses which allow recovery of
certain  purchased gas and electric  energy costs in excess of the level of such
costs  included  in base rates.  Currently,  these cost  adjustment  tariffs are
revised periodically,  as prescribed by the appropriate regulatory agencies, for
any  difference  between the total  amount  collected  under the clauses and the
recoverable costs incurred.  The cumulative  effects are recognized as a current
asset or  liability  until  adjusted by refunds or  collections  through  future
billings  to  customers.  However,  if  the  Merger  stipulation  and  agreement
discussed in Note 4.  Commitments  and  Contingencies  -  Regulatory  Matters is
accepted by the CPUC,  the  Company's  Energy Cost  Adjustment  ("ECA")  will be
modified to allow for a 50/50  sharing  (among  customers and  shareholders)  of
certain fuel and energy cost increases or decreases.

      Other

      Property,  plant and equipment  includes  approximately  $18.4 million and
$25.4 million, respectively, for costs associated with the engineering design of
the future  Pawnee 2  generating  station and certain  water  rights  located in
southeastern  Colorado,  also  obtained  for a future  generating  station.  The
Company is earning a return on these investments based on the Company's weighted
average cost of debt and preferred stock in accordance with a CPUC rate order.

Statements of Cash Flows - Non-cash Transactions

      Shares of common  stock  (274,934 in 1996 and 310,546 in 1995),  valued at
the market price on date of issuance  (approximately  $9 million in 1996 and $10
million in 1995), were issued to the Employees' Savings and Stock Ownership Plan



                                       7
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                 (Continued)


of Public Service Company of Colorado and  Participating  Subsidiary  Companies.
The estimated issuance values were recognized in other operating expenses during
the respective  preceding years. Shares of common stock (6,470 in 1996 and 3,891
in 1995),  valued at the market price on the date of issuance  ($0.2  million in
1996 and $0.1 million in 1995),  were issued to certain  executives  pursuant to
the  applicable  provisions of the  executive  compensation  plans.  These stock
issuances were non-cash  transactions  and are not reflected in the consolidated
condensed statements of cash flows.

General

      See Note 1. of the Notes to  Consolidated  Financial  Statements  in the
Company's  1995  Annual  Report on Form 10-K for a  summary  of the  Company's
significant accounting policies.

2. Fort St. Vrain

Overview

      In 1989, the Company  announced its decision to end nuclear  operations at
the Fort St. Vrain Nuclear  Generating Station ("Fort St. Vrain") and to proceed
with the defueling and  decommissioning  of the reactor.  While the defueling of
the  reactor  to the  Independent  Spent Fuel  Storage  Facility  ("ISFSI")  was
completed in June 1992, several issues related to the ultimate  storage/disposal
of Fort  St.  Vrain's  spent  nuclear  fuel  remained  unresolved.  However,  as
described  below,  on February 9, 1996, the Company and the Department of Energy
("DOE")  entered into a contract  resolving  all issues  related to this matter.
Additionally, on March 22, 1996, the Company and the decommissioning contractors
engaged to complete such  activities,  announced the  completion of the physical
decommissioning  work at the facility  with only Nuclear  Regulatory  Commission
("NRC") site release  remaining to be obtained.  It is currently  expected  that
site release  activities  will be completed in 1996 and that the  Company's  NRC
Part 50 license will be terminated in early 1997.

      Fort St.  Vrain is being  repowered  as a gas fired  combined  cycle steam
plant  consisting  of two  combustion  turbines  and  two  heat  recovery  steam
generators totaling 471 Mw. The certificate of public convenience and necessity,
which was received in July 1994,  provides for the  repowering of Fort St. Vrain
in a phased approach as follows: Phase 1A - 130 Mw in 1996, Phase 1B - 102 Mw in
1998 and Phase 2 - 239 Mw in 2000. The repowering of Phase 1A has been completed
and commercial  operation commenced on May 1, 1996. The phased repowering allows
the Company flexibility in timing the addition of this generation supply to meet
future load growth.

Defueling

     On February 9, 1996,  the  Company  and the DOE entered  into an  agreement
relating to the disposal of Fort St. Vrain's spent nuclear fuel. As part of this
agreement,  the Company has agreed to the following: 1) the DOE assumed title to
the fuel  currently  stored in the ISFSI,  2) the DOE will  assume  title to the
ISFSI and will be responsible for the future  defueling and  decommissioning  of
the  facility,  3) the  DOE  agreed  to pay  the  Company  $16  million  for the
settlement  of  claims  associated  with  the  ISFSI,  4)  ISFSI  operating  and
maintenance costs,  including licensing fees and other regulatory costs, will be
the responsibility of the DOE, and 5) the Company provided to the DOE a full and
complete  release of claims against the DOE resolving all  contractual  disputes
related to storage/disposal of Fort St. Vrain spent nuclear fuel.

      As a result  of the DOE  settlement,  coupled  with a  complete  review of
expected  remaining  decommissioning  costs and establishment of the anticipated
refund to customers  discussed below,  pre-tax earnings for the first quarter of
1996 were positively  impacted by approximately $16 million.  In accordance with
the 1991 CPUC approval to recover certain decommissioning costs described below,
50% of any cash amounts  received from the DOE as part of a  settlement,  net of
costs  incurred  by the  Company,  including  legal  fees,  is to be refunded or
credited to customers. While final determination of the amount to be refunded to
customers  has not yet been  completed,  the Company  established  an $8 million
liability for such refunds.



                                       8
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)

Decommissioning

      Following the 1991 CPUC approval, effective July 1, 1993 the Company began
collecting  from  customers  decommissioning  costs which are  expected to total
approximately  $124.4 million (plus a 9% carrying cost).  Such amount,  which is
expected  to  be  collected   over  a  twelve  year  period,   represented   the
inflation-adjusted  estimated  remaining cost of decommissioning  activities not
previously recognized as expense at the time of CPUC approval. At June 30, 1996,
approximately  $93.8  million  of  such  amount  remains  to be  collected  from
customers and, therefore, is reflected as a regulatory asset on the consolidated
condensed  balance  sheet.  The amount  recovered  from  customers  each year is
approximately $13.9 million.

      As   previously   noted,   on  March  22,   1996,   the  Company  and  the
decommissioning   contractors   announced  that  the  physical   decommissioning
activities  at the facility  have been  completed and that only NRC site release
remained to be obtained. At June 30, 1996, approximately $328.7 million had been
spent for  defueling  and  decommissioning  activities  with a  remaining  $21.5
million defueling and  decommissioning  liability  reflected on the consolidated
condensed  balance sheet.  The Company  believes this remaining  decommissioning
liability is adequate to complete all final decommissioning activities.

Funding

      Under NRC  regulations,  the Company is required to make filings with, and
obtain the  approval  of, the NRC  regarding  certain  aspects of the  Company's
decommissioning  proposals,  including  funding.  On January 27,  1992,  the NRC
accepted the Company's funding aspects of the decommissioning  plan. The Company
has also  obtained  an  unsecured  irrevocable  letter of credit  totaling  $125
million  that meets the NRC's  stipulated  funding  guidelines  including  those
proposed on August 21, 1991 that address  decommissioning  funding  requirements
for nuclear power reactors that have been  prematurely  shut down. In accordance
with the NRC funding guidelines, the Company is allowed to reduce the balance of
the letter of credit based upon  milestone  payments made under the  fixed-price
decommissioning  contract.  As a result of such payments,  at June 30, 1996, the
letter of credit had been reduced to $34 million.

Nuclear Insurance

      During commercial  operation and defueling,  the Company participated in a
federally  mandated  program to provide  funding in the event  public  liability
claims  arose  from a  nuclear  incident  which  exceeded  available  commercial
insurance  capacity.  Under the  requirements  of the  Price-Anderson  Act,  the
Company  remains  subject to  potential  assessments  of up to $79  million  per
incident,  in amounts  not to exceed $10  million  per  incident  per year.  The
Company was granted an NRC waiver from participation in this program on February
17, 1994 and,  therefore,  remains subject to assessments  levied in response to
incidents  prior  to such  date.  The  Company  continues  to  maintain  primary
commercial  nuclear  liability  insurance of $100 million for the Fort St. Vrain
site and the adjoining ISFSI.

      On June 7,  1995,  the NRC  granted  the  Company  an  exemption  from the
requirement to purchase  nuclear  property damage and  decontamination  coverage
following an environmental  assessment and finding of no significant impact. The
Company  maintains  coverage  of $10  million  to  provide  property  damage and
decontamination protection in the event of an accident involving the ISFSI.

3.  Merger

      On August 22,  1995,  the Company,  Southwestern  Public  Service  Company
("SPS"),  a New Mexico  corporation,  and New Century Energies,  Inc. ("NCE"), a
newly  formed  Delaware  corporation,  entered  into an  Agreement  and  Plan of


                                       9
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


Reorganization ("Merger Agreement") providing for a business combination as peer
firms  involving  the Company and SPS in a "merger of equals"  transaction  (the
"Merger").  Based on outstanding common stock of the Company and SPS at June 30,
1996, the Merger would result in the common  shareholders  of the Company owning
62% of the common equity of NCE and the common shareholders of SPS owning 38% of
the common equity of NCE. In January 1996,  NCE filed its  application  with the
Securities  and Exchange  Commission  ("SEC") to be a registered  public utility
holding company and the parent company for the Company and SPS.

      The  shareholders of the Company and SPS approved the Merger  Agreement on
January  31,  1996.  Additionally,  the Merger is subject to  customary  closing
conditions,  including the receipt of all necessary  governmental  approvals and
the  making of all  necessary  governmental  filings,  including  approvals  and
findings of state utility regulators in Colorado, Texas, New Mexico, Wyoming and
Kansas as well as the approval of the FERC,  the NRC, the SEC, the Federal Trade
Commission and the U.S. Department of Justice. The required  authorizations from
the WPSC,  the Kansas  Corporation  Commission  and the NRC have been  obtained.
During June and July 1996, hearings were held in Colorado, Texas and New Mexico,
although final  decisions have not been received.  See Note 4.  Commitments  and
Contingencies  - Regulatory  Matters.  The FERC has set hearings  regarding  the
proposed  Merger for September  25, 1996 and directed an initial  decision to be
issued by January 31, 1997. The Company is pursuing settlement discussions which
may accelerate  obtaining FERC approval of the Merger.  The Company expects that
the SEC will make its ruling on the Merger within 30-60 days  following the FERC
decision.  While  timing  of the  effective  date  of the  Merger  is  primarily
dependent on the regulatory  process,  it is currently  expected that the Merger
will be completed no later than the spring of 1997.

      A transition  management team, consisting of executives from each company,
is working  toward the common  goal of  creating  one  company  with  integrated
operations to achieve a more  efficient and economic  utilization  of facilities
and resources.  It is management's intention that the consolidated company begin
realizing certain savings upon the consummation of the Merger and,  accordingly,
costs associated with the Merger and the transition  planning and implementation
are expected to  negatively  impact  earnings  during 1996 and 1997.  During the
first half of 1996, the Company  recognized  approximately $4.2 million of costs
associated  with the  Merger.  The Merger is  expected  to qualify as a tax-free
reorganization and as a pooling of interests for accounting purposes.

      The Company  recognizes  that the divestiture of its existing gas business
or  certain  non-utility  ventures  is a  possibility  under the new  registered
holding  company  structure,  but is seeking  approval  from the SEC to maintain
these  businesses.   If  divestiture  is  ultimately   required,   the  SEC  has
historically allowed companies  sufficient time to accomplish  divestitures in a
manner  that  protects  shareholder  value.  Additionally,  in  the  event  that
divestiture  of the gas business is required,  the Company  intends to pursue an
alternative corporate  organizational  structure designed to permit retention of
the gas business.

4. Commitments and Contingencies

Regulatory Matters

1995 Merger Rate Filings

      In connection with the Merger with SPS, in November 1995 the Company filed
comprehensive  proposals with the CPUC, the WPSC and the FERC to obtain approval
of such Merger and the associated  comprehensive  proposals from such regulatory
agencies.

      Hearings were held in Colorado in July 1996 and in an effort to settle the
significant issues raised by several parties,  the Company,  the CPUC Staff, the
Colorado Office of Consumer Counsel ("OCC") and  substantially all other parties
entered into a stipulation and agreement.  The agreement establishes a five year
performance  based  regulatory plan and  acknowledges  that the Merger is in the
public interest. The major provisions of this agreement include:



                                       10
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


      - a $6 million electric rate reduction effective October 1, 1996; followed
      by an additional $12 million  electric rate  reduction  effective with the
      implementation  of new gas rates resulting from the recently filed general
      gas rate case, or June 1, 1997, whichever is earlier,
      - an annual electric department earnings test with the sharing of earnings
      in excess of an 11% return on equity for the calendar  years  1997-2001 as
      follows:

         Electric Department            Sharing of Excess Earnings
          Return on Equity        Customers        Company
          ----------------        ---------        -------
               11-12%               65%              35%
               12-14%               50%              50%
               14-15%               35%              65%
             over 15%              100%               0%

      - the  termination of the Qualifying  Facilities Capacity Cost  Adjustment
      ("QFCCA") earnings test which was to become effective on October 1, 1996;
      - a freeze in base electric rates for the period through December 31, 2001
      with the  flexibility to make certain other rate changes,  including those
      necessary to allow for the recovery of DSM, Qualifying Facility ("QF") and
      decommissioning costs;
      - a  modification  to the  Company's  ECA to allow for a 50/50 sharing  of
      certain fuel and energy cost  increases or decreases  among  customers and
      shareholders; and
      - the  implementation  of a Quality of Service Plan ("QSP") which provides
      for penalties  totaling up to $5 million in year one and increasing to $11
      million in year five, if the Company does not achieve certain  performance
      measures  relating  to  electric  reliability,   customer  complaints  and
      telephone response to inquiries.

The rate reductions,  the earnings sharing,  the QSP and the modification to the
ECA will remain in effect even if the Merger is not  consummated.  The freeze in
base  electric  rates does not  prohibit  the Company from filing a general rate
case or deny any party the  opportunity  to initiate a  complaint  or show cause
proceeding.  A final  decision  by the CPUC is  expected by the end of the third
quarter 1996.

      Approval  of the Merger was  received  from the WPSC on May 30, 1996 and a
written  order is expected  shortly.  On June 26,  1996,  the FERC  announced an
expedited  schedule  with  hearings  to begin in late  September  and an initial
decision to be issued by January 31, 1997. Two issues were set for hearing which
are related to hold harmless provisions and competition issues.  Separately,  in
early 1996,  the FERC issued a Notice of Inquiry in which it requested  comments
on whether it should  revise its criteria and  policies for  evaluating  utility
mergers in light of the  fundamental  changes in the  electric  industry and the
regulation of the industry.  The Company submitted  comments to such proceeding,
which were due on May 7, 1996. The FERC Order  indicated that the Merger will be
subject  to any  additional  criteria  or  changes in policy as a result of this
Notice of Inquiry.

Electric and Gas Cost Adjustment Mechanisms

      The Company's  QFCCA allows for the recovery of purchased  capacity  costs
from new QF projects not  reflected  in base rates.  In January  1996,  the CPUC
issued a final decision  which  required the  following:  1) an earnings test be
implemented  with a 50/50 sharing  between the  ratepayers and  shareholders  of
earnings in excess of 11%, the Company's  authorized rate of return on regulated
common  equity;  2) the  calculation  will be  based on the  Company's  electric
department  earnings only; and 3) implementation  will be on a prospective basis
effective  October 1, 1996,  utilizing a test period for the prior twelve months
ended June 30, 1996, unless superseded by a CPUC decision prior to the effective
date. The  stipulation and agreement  discussed  above, if approved by the CPUC,
will result in the termination of the QFCCA earnings test before implementation.



                                       11
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


      During 1994 and 1995,  the CPUC  conducted  several  proceedings to review
issues  related to the ECA.  The CPUC opened a docket to review  whether the ECA
should be maintained in its present form, altered or eliminated,  and on January
8, 1996, combined this docket with the merger docket discussed above.

      The CPUC approved the recovery of certain energy  efficiency  credits from
retail jurisdiction  customers through the DSMCA in June 1994. In December 1994,
the OCC filed an appeal of the CPUC's  decision in the District Court in and for
the City and County of Denver  ("Denver  District  Court").  The Denver District
Court approved the collection of these credits in June 1995,  subject to refund.
Accordingly,  effective  July 1,  1995,  the  Company  began  collection  of the
December 31, 1994 balance of unbilled revenue related to these credits. To date,
the Company has  recognized  approximately  $11.0 million of revenue  related to
these credits ($4.4 million  unbilled).  On April 9, 1996,  the Denver  District
Court  issued an order  affirming  the  CPUC's  decision,  however,  the OCC has
appealed  this issue to the Colorado  Supreme  Court.  The Company  believes the
CPUC's  decision  will be upheld.  The Colorado  Supreme Court will address this
issue in late 1996 or early 1997.

Rate Cases

      In November 1993, the CPUC issued a final written  decision  regarding the
Company's  1993 rate case,  lowering  the  Company's  annual  base rate  revenue
requirement by approximately $5.2 million.  The Phase II proceedings  related to
this rate case  addressed cost  allocation  issues and specific rate changes for
the various customer  classes based on the results of the Phase I decision.  The
CPUC approved a settlement  agreement related to gas rates and the new gas rates
were  implemented  effective  October 1, 1995.  A final  decision on  rehearing,
reargument and  reconsideration for the Phase II proceedings related to electric
rates was issued in February  1996 and new rates  became  effective in early May
1996.

      On June 5,  1996,  the  Company  filed a retail  rate  case  with the CPUC
requesting an annual increase in its jurisdictional  gas department  revenues of
approximately $34 million,  with new rates expected to become effective in early
1997. Hearings have been scheduled for December 1996.

      The  Company  filed a rate  case  with  the  FERC on  December  29,  1995,
requesting a slight  overall  rate  increase  (less than 1%) from its  wholesale
electric  customers.  This filing,  among other things,  requested  approval for
recovery  of  Other  Postretirement   Employee  Benefits  ("OPEB")  costs  under
Statement of Financial Accounting Standards No. 106 - "Employers' Accounting for
Postretirement Benefits Other Than Pensions", postemployment benefit costs under
Statement of Financial Accounting Standards No. 112 - "Employers' Accounting for
Postemployment  Benefits" and new depreciation rates based on the Company's most
recent depreciation study. On March 29, 1996, the FERC issued an order accepting
for filing and suspending certain proposed rate changes.  Hearings are currently
scheduled for October 1996.

Federal Energy Regulatory Commission

      On April 24,  1996,  the FERC issued  Order No.  888,  Order No. 889 and a
Notice of Proposed Rulemaking  ("NOPR").  Order No. 888 requires  jurisdictional
utilities  owning,  controlling,  or operating  transmission  facilities to file
non-discriminatory open-access tariffs that satisfy the comparability standard--
i.e., that offer transmission  services  consistent with what is provided for in
their own operations.  The FERC required that all such utilities file the single
pro forma tariff (combined network and  point-to-point  tariff) by July 9, 1996.
The  FERC  is  requiring  that  utilities  use  the  pro  forma  tariff  for new
requirements  services and, after year-end,  for new economy  transactions under
existing coordination agreements.  Order No. 888 also requires that power pools,
including  the  Inland  Power  Pool of which the  Company  is a member,  file an
open-access tariff for pool transactions.

      Order No. 888 also provides for the recovery of legitimate,  prudent,  and
verifiable   stranded   investment   costs  incurred  when  existing   wholesale
requirements  customers and retail customers leave utilities' generation systems



                                       12
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


through FERC jurisdictional  open-access tariffs and obtain their electric power
from  other  energy  suppliers.  The FERC will  permit  utilities  to seek extra
contractual  recovery of stranded costs  associated with wholesale  requirements
contracts  executed  prior to July 11, 1994. The FERC is to be the primary forum
for utilities  seeking to recover  stranded costs arising where retail customers
become wholesale transmission customers of a utility. In addition, the FERC will
allow  utilities  to  seek to  recover  stranded  costs  resulting  from  retail
wheeling,  but only in  circumstances  where a state regulator does not have the
authority to address retail  stranded costs at the time when retail  wheeling is
required.

      In Order  No.  888,  the FERC  determined  not to  allow  for the  general
abrogation of existing requirements  contracts,  but stated that it would permit
customers  and  utilities  to  seek  modification  of  certain  contracts  on  a
case-by-case basis, and subject to appropriate stranded cost recovery.

      Order No. 889 requires utilities to implement  standards of conduct and an
Open Access Same-time Information System ("OASIS"). The intent of the rule is to
ensure that owners of  transmission  facilities,  including  the Company and its
affiliates,  do not have an unfair  competitive  advantage in using transmission
facilities to market their power. Order No. 889 requires the marketing area of a
utility to obtain  information  about  their  transmission  system for their own
wholesale power  transactions  from the utility's OASIS in the same way as their
competition does, and that utilities  completely  separate their wholesale power
marketing and transmission operations functions.

      Simultaneously  with its  issuance  of Order  Nos.  888 and 889,  the FERC
issued a NOPR on Capacity  Reservation Open Access  Transmission  Tariffs.  This
proposed rule specifies  filing  requirements to be followed by public utilities
in making  transmission  tariff filings based on capacity  reservations  for all
transmission  users.  If adopted,  the capacity  reservation  open access tariff
would replace the pro forma tariff implemented in Order No. 888.

      On March 29, 1996,  following  several filings during 1995 and early 1996,
the FERC  accepted the  transmission  tariffs filed by the Company and Cheyenne.
The terms and conditions  were subject to any changes  required by Order No. 888
and the rates subject to the outcome of a separate rate proceeding.  In the same
order, the FERC accepted the request of e prime, a non-regulated subsidiary, for
authorization  to act as a power  marketer,  subject to certain  conditions.  On
April 8, 1996, the Company and Cheyenne filed an Offer of Settlement in the rate
proceeding,  which is  currently  pending.  On April 15,  1996,  e prime filed a
compliance filing and a request for rehearing on one of the conditions  approved
by the FERC in its  order  authorizing  e prime to act as a  marketer.  The FERC
accepted the compliance filing and the request for rehearing is still pending.

      As required by Order No. 888, the Company  filed a compliance  tariff on
behalf of itself and  Cheyenne  on July 9, 1996.  The  Company is also  taking
other  necessary  measures to insure timely  compliance with the various other
requirements of Order Nos. 888 and 889.

Environmental Issues

Environmental Site Cleanup

      As described below, the Company has been or is currently involved with the
clean-up of contamination from certain hazardous substances.  In all situations,
the Company is pursuing or intends to pursue  insurance  claims and  believes it
will  recover some  portion of these costs  through  such claims.  Additionally,
where applicable,  the Company intends to pursue recovery from other potentially
responsible  parties.  To the extent such costs are not  recovered,  the Company
currently  believes it is probable that such costs will be recovered through the
rate regulatory  process.  To the extent any costs are not recovered through the
options listed above,  the Company would be required to recognize an expense for
such unrecoverable amounts.

      Under the Comprehensive Environmental Response, Compensation and Liability
Act ("CERCLA"), the U.S. Environmental Protection Agency ("EPA") has identified,
and a Phase II  environmental  assessment  has revealed,  low level,  widespread



                                       13
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


contamination from hazardous  substances at the Barter Metals Company properties
located in central  Denver.  For an estimated  30 years,  the Company sold scrap
metal and  electrical  equipment  to Barter for  reprocessing.  The  Company has
completed  the cleanup of this site at a cost of  approximately  $9 million.  On
January 3, 1996, in a lawsuit by the Company  against its  insurance  providers,
the Denver  District Court entered final judgment in favor of the Company in the
amount of $5.6 million for certain cleanup costs at Barter.  Several appeals and
cross appeals have been filed by one of the insurance  providers and the Company
in the Colorado Court of Appeals.  The insurance provider has posted supersedeas
bonds in the amount of $9.7 million  ($7.7  million  attributable  to the Barter
judgment).  Previously,  the Company had received certain  insurance  settlement
proceeds from other insurance  providers for Barter and other contaminated sites
and a portion of those funds  remains to be  allocated to this site by the trial
court.  In addition,  the Company expects to recoup  additional  expenditures by
sale of the Barter property and from other potentially responsible parties.

      Polychlorinated  biphenyl  ("PCB") presence was identified in the basement
of an  historic  office  building  located in downtown  Denver.  The Company was
negotiating the future cleanup with the current owners;  however,  on October 5,
1993, the owners filed a civil action against the Company in the Denver District
Court.  The action alleged that the Company was responsible for the PCB releases
and  additionally  claimed other damages in  unspecified  amounts.  On August 8,
1994,  the Denver  District  Court  entered a judgment  approving a $5.3 million
offer of settlement  between the Company and the building  owners  resolving all
claims between the Company and the building owners. In December 1995, complaints
were filed by the  Company  against  all  applicable  insurance  carriers in the
Denver District Court.

      The Ramp Industries  disposal  facility,  located in Denver,  Colorado has
been  designated  by the EPA as a  Superfund  hazardous  waste site  pursuant to
CERCLA and, on November 29, 1995, the Company  received from the EPA a Notice of
Potential Liability and Request for Information related to such site. The EPA is
conducting  an  investigation  of the  contamination  at this site and is in the
process of identifying the nature and quantities of hazardous  wastes  delivered
to,  processed  and  currently  stored  at the site by  Potentially  Responsible
Parties.  The Company has responded to the EPA's request.  The estimated cost to
investigate and remediate site  contamination  is not available as the EPA is in
the  initial  stages of its  investigation.  At this time,  the  Company  cannot
estimate the amount, if any, of its potential liability related to this matter.

      In addition to these sites, the Company has identified several sites where
cleanup of hazardous  substances may be required.  While potential liability and
settlement  costs are still under  investigation  and  negotiation,  the Company
believes that the resolution of these matters will not have a material effect on
its financial  position,  results of operations or cash flows. The Company fully
intends  to pursue the  recovery  of all  significant  costs  incurred  for such
projects through insurance claims and/or the rate regulatory process.

Environmental Matters Related to Air Quality and Pollution Control

      Under the Clean Air Act Amendments of 1990,  coal burning power plants are
required to reduce sulfur dioxide  ("SO2") and nitrogen oxide ("NOx")  emissions
to specified levels through a phased approach.  The Company is currently meeting
Phase I emission  standards placed on SO2 through the use of low sulfur coal and
the operation of pollution control equipment on certain  generation  facilities.
The  Company  will be  required  to modify  certain  boilers by the year 2000 to
reduce  NOx  emissions  in order to  comply  with  Phase  II  requirements.  The
estimated  costs  for  future  plant  modifications  total  approximately  $51.4
million.  The  Company is  studying  its  options to reduce  SO2  emissions  and
currently does not anticipate that these regulations will  significantly  impact
its operations.

      The  Company   believes  that,   consistent  with  historical   regulatory
treatment,  any costs for pollution  control  equipment to comply with pollution
control regulations would be recovered from its customers. However, no assurance
can be given that this practice will continue in the future.


                                       14
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


      Hayden Steam Electric Generating Station

      In April 1992, the Company acquired  interests in the two generating units
at the Hayden Steam Electric  Generating Station located near Hayden,  Colorado.
The  Company  currently  is the  operator  of the  Hayden  station  and  owns an
undivided  interest in each of the two generating  units at the station which in
total average approximately 53%.

      On August 18, 1993, a conservation  organization  filed a complaint in the
U.S.  District  Court for the  District  of  Colorado  ("U.S.  District  Court")
pursuant to Section 304 of the  Federal  Clean Air Act,  against the Company and
the other joint owners of the Hayden station. The plaintiff alleged that: 1) the
station  exceeded  the 20%  opacity  limitations  in excess of 19,000 six minute
intervals  during the period  extending  from the last  quarter of 1988  through
mid-1993  based on the data and reports  obtained from the station's  continuous
opacity monitors ("COMs"),  which measure average emission stream opacity in six
minute intervals on a continuous basis, 2) the station was operated for over two
weeks in late  1992  without  a  functioning  electrostatic  precipitator  which
constituted a modification of the station without the requisite  permit from the
Colorado  Department  of Public  Health and  Environment  ("CDPHE"),  and 3) the
owners  failed to  operate  the  station  in a manner  consistent  with good air
pollution control  practices.  The complaint sought,  among other things,  civil
monetary  penalties  and  injunctive  relief.  The joint  owners of the  station
contested all of these claims and contended that there were no violations of the
opacity limitation.

      Discovery  was completed and oral  arguments on summary  judgment  motions
were heard in mid-May 1995. On July 21, 1995,  the U.S.  District  Court entered
partial  summary  judgment  on  liability  issues in favor of the  plaintiff  in
regards  to the  claims  described  in  items  1) and 3) above  and  denied  the
plaintiff's  motion in regards to the claims described in item 2) above. On July
31, 1995, the joint owners filed a petition for an interlocutory appeal with the
10th Circuit Court of Appeals.  On August 21, 1995,  the joint owners'  petition
for  permission  to appeal  was  denied.  Subsequent  to the denial of the joint
owners'  petition,  the U.S.  District Court  dismissed the  plaintiff's  claims
described in item 2) above.

      Additionally, the Company had received and responded to a request from the
EPA for  information  related to the plant and,  on January  18,  1996,  the EPA
issued a notice of violation stating that the plant had exceeded the 20% opacity
limitations  in excess of 10,000  additional  six-minute  intervals  during  the
period extending from mid-1993 to mid-1995.

      On May 21,  1996,  the Company  and the other  joint  owners of the Hayden
station  reached an agreement in principle with the  conservation  organization,
the CDPHE and the EPA which  provides  for a complete  and final  release of all
civil  claims  for  the  violations  alleged  in  the  complaints  filed  by the
conservation  organization,  the EPA  and  the  CDPHE  through  the  date of the
agreement and further addresses future environmental compliance requirements and
issues. The primary provisions of the agreement include:  1) the installation of
pollution   control   equipment  on  both  generating  units  to  reduce  future
particulate  (opacity),  SO2 and NOx  emissions  to be completed by December 31,
1998 and  December  31, 1999 or  conversion  of the facility to natural gas as a
primary  fuel  supply,  2) a  payment  of $2  million  to be  paid  to the U. S.
Treasury,  3) a contribution of $2 million to a "Land Trust Fund" to be used for
the  purchase  of land  and/or  conservation  easements  in the Yampa  Valley to
protect and enhance the air quality in the region, 4) a contribution of $250,000
to be used for the  conversion  of vehicles  and/or wood burning  appliances  to
natural gas in the Yampa Valley,  and 5) stipulated future penalties for failure
to comply with the terms of the agreement, including specific provisions related
to meeting construction deadlines associated with the installation of additional
pollution  control  equipment  and  complying  with  particulate,  SO2  and  NOx
emissions  limitations.  Additionally,  the joint  owners have agreed that these
limitations will be determined using data from the continuous emissions monitors
installed on each generating unit. The Company is responsible for  approximately
53% of the costs  described  above in items 2 - 4 and, in  anticipation  of such
settlement,  the Company made provision for such amounts in the first quarter of
1996.

      The joint  owners  have begun  planning  efforts for the  installation  of
additional  pollution  control equipment and have up to six months from the date
of the agreement to decide whether to pursue  conversion of the Hayden station's
primary fuel source from coal to natural gas.  Assuming coal remains the primary
fuel source,  the joint owners  estimate that the cost of  installing  pollution
control equipment capable of reducing the emissions to the levels required under



                                       15
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Continued)


the agreement,  consisting of fabric filter dust  collectors,  lime spray dryers
and low NOx burners on both  units,  is  approximately  $130  million,  with the
Company's portion totaling  approximately $70 million. At December 31, 1995, the
Company  included  approximately  $46  million  in its  five  year  construction
estimates  for certain  additional  pollution  control  equipment  at the Hayden
station.  While the  alternative  of natural gas as a primary  fuel source would
eliminate the need for certain additional pollution control equipment,  it would
require the construction of a natural gas pipeline to the generating facility as
well as certain boiler changes. In general,  assuming natural gas is the primary
fuel source,  the initial  capital  investment in additional  pollution  control
equipment  may be  less;  however,  it is  expected  that the  on-going  cost of
operating the facility would be higher.

      Valmont Steam Electric Generating Station

      On July 1, 1996, the Company  received a Notice of Violation  ("NOV") from
the CDPHE which  alleges  excess SO2  emissions  at the Valmont  Steam  Electric
Generating  Station for the period  January 1, 1995 through August 22, 1995. The
Company has responded to the NOV and believes  that the amount of penalties,  if
any,  that may result  from such  alleged  violations  would not have a material
impact on the Company's results of operations, financial position or cash flows.

Employee Litigation

      Several  employee  lawsuits have been filed against the Company  involving
alleged   sexual/age/race/disability   discrimination   and  breach  of  alleged
employment contracts.

       On July  19,  1996,  a class  action  complaint  was  filed  by  fourteen
plaintiffs allegedly on behalf of all non-managerial,  non-clerical women in the
Company's  regional  facilities.  The  complaint  asserts  that the  Company has
engaged in company-wide sexual  discrimination and sexual harassment,  including
retaliation.  A previous class complaint filed by some of these plaintiffs along
with other named plaintiffs, was withdrawn after the Company filed its response.
It is too early to  predict  the  outcome  of the class  action  complaint.  The
Company  intends to  actively  contest the class  action and all other  employee
lawsuits and believes the ultimate outcome of the individual  plaintiffs'  cases
will  not  have a  material  impact  on the  Company's  results  of  operations,
financial position or cash flows.

      Certain named  employees  terminated  as part of the  Company's  1991/1992
organizational analysis asserted breach of contract and promissory estoppel with
respect  to job  security  and  breach of the  covenant  of good  faith and fair
dealing.  Of the 21 actions filed, the trial court directed verdicts in favor of
the  Company  in 19 cases.  Two cases  went to a jury,  which  entered  verdicts
adverse to the  Company.  All 21  decisions  are  currently  on appeal,  but the
Company  believes its liability,  if any, will not have a material impact on the
Company's results of operations, financial position or cash flows.

Union Contracts

      In early  December 1995,  the Company's  contracts with the  International
Brotherhood  of  Electrical  Workers,   Local  111  (IBEW  Local  111)  expired.
Approximately  2,150  employees,  or 45% of the Company's total  workforce,  are
represented  by IBEW Local 111.  Previously,  an  arbitrator  had  rejected  the
Company's  attempt to cancel the  contract.  The  parties  were  unable to reach
agreement on the contract issues reopened  through the negotiation  process and,
as a result,  entered into binding  arbitration  on March 20, 1996,  as required
under the  provisions of the contracts.  On June 4, 1996,  the arbitrator  ruled
that the Operations,  Production and Maintenance  (OP&M)  collective  bargaining
agreement  with  the  Union  would  continue  until  May 31,  1997  and that the
employees  covered  by the  agreement  would  receive  a wage  increase  of 3.5%
retroactive to December 1995. Such amount has been previously accrued.

      Subsequent to the arbitrator's decision on the OP&M agreement, the Company
and the IBEW Local 111 came to an  agreement on the Meter  Reader,  Order Reader
and  Field  Credit  Representative  contract  with a  contract  term  and a wage
increase  consistent  with the OP&M agreement.  In addition,  IBEW Local 111 has
filed  several  grievances  relating  to the  employment  of  certain  non-union
personnel to perform  services  for the Company.  A decision has been entered on



                                       16
<PAGE>

              NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                                   (Concluded)

one of the multiple grievances,  requiring that the Company pay union wage rates
on a new construction job performed by an outside vendor.

      On June 21, 1996, the National Labor  Relations  Board ordered the Company
to reinstate  150 union  employees  laid off or moved to other  positions in the
1994  restructuring.  The Company was ordered to make whole, with interest,  any
net loss of  earnings  or other  benefits  since  the  layoff.  The  Company  is
currently in the process of estimating the additional costs associated with this
order which is not expected to have a material  impact on the Company's  results
of operations, financial position or cash flows.

5. Divestiture of Nonutility Assets

      Since  1993,  the  Company  has  been  pursuing  the  divestiture  of  all
properties  owned by Fuel Resources  Development  Co.  (Fuelco),  a wholly-owned
subsidiary which was primarily involved in the exploration and production of oil
and natural gas. On July 1, 1996, Fuelco sold its last remaining properties, the
San Juan Coal Bed Methane properties, at approximately book value.

6.  Management's Representations

      In the opinion of the Company,  the  accompanying  unaudited  consolidated
condensed  financial  statements include all adjustments  necessary for the fair
presentation  of the financial  position of the Company and its  subsidiaries at
June 30, 1996 and December 31, 1995, and the results of operations for the three
and six months  ended  June 30,  1996 and 1995 and cash flows for the six months
ended June 30, 1996 and 1995. The consolidated  condensed financial  information
and notes thereto should be read in conjunction with the consolidated  financial
statements  and notes for the  years  ended  December  31,  1995,  1994 and 1993
included  in the  Company's  1995  Annual  Report  on Form 10-K  filed  with the
Securities and Exchange Commission.

      Because of seasonal and other  factors,  the results of operations for the
three  and six month  periods  ended  June 30,  1996  should  not be taken as an
indication of earnings for all or any part of the balance of the year.


                                       17
<PAGE>

                   REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS


TO THE BOARD OF DIRECTORS AND SHAREHOLDERS OF
PUBLIC SERVICE COMPANY OF COLORADO

We have reviewed the accompanying consolidated condensed balance sheet of Public
Service Company of Colorado (a Colorado corporation) and subsidiaries as of June
30, 1996, and the related  consolidated  condensed  statements of income for the
three and six month  periods  ended June 30, 1996 and 1995 and the  consolidated
condensed statements of cash flows for the six month periods ended June 30, 1996
and 1995.  These financial  statements are the  responsibility  of the Company's
management.

We conducted our review in accordance with standards established by the American
Institute  of  Certified  Public  Accountants.  A review  of  interim  financial
information consists principally of applying analytical  procedures to financial
data and making  inquiries of persons  responsible  for financial and accounting
matters. It is substantially less in scope than an audit conducted in accordance
with  generally  accepted  auditing  standards,  the  objective  of which is the
expression of an opinion  regarding the financial  statements  taken as a whole.
Accordingly, we do not express such an opinion.

Based on our review, we are not aware of any material  modifications that should
be  made  to the  financial  statements  referred  to  above  for  them to be in
conformity with generally accepted accounting principles.

We have  previously  audited,  in accordance  with generally  accepted  auditing
standards,  the consolidated balance sheet of Public Service Company of Colorado
and  subsidiaries  as of December 31, 1995 (not presented  herein),  and, in our
report  dated  February 15, 1996,  we expressed an  unqualified  opinion on that
statement.  In our  opinion,  the  information  set  forth  in the  accompanying
consolidated  condensed balance sheet as of December 31, 1995, is fairly stated,
in all material  respects,  in relation to the  consolidated  balance sheet from
which it has been derived.


                                                        ARTHUR ANDERSEN LLP
Denver, Colorado,
August 6, 1996




                                       18
<PAGE>


Item 2.  Management's  Discussion  and  Analysis of  Financial  Condition  and
Results of Operations

Three Months  Ended June 30, 1996  Compared to the Three Months Ended June 30,
1995

Earnings

      Earnings  per share were $0.49 for the second  quarter of 1996 as compared
to $0.40 for the second  quarter of 1995.  The higher  earnings  were  primarily
attributable to increased  electric margin (electric revenues less energy costs)
due to higher  retail  electric kwh sales and lower  operating  and  maintenance
expenses resulting from lower labor and employee benefit costs and other general
cost reductions, reflecting the Company's commitment to cost containment.

Electric Operations

      The following table details the change in electric  operating revenues and
energy  costs for the second  quarter of 1996 as  compared to the same period in
1995.
                                                      Increase (Decrease)
                                                      -------------------
                                                    (Thousands of Dollars)
Electric operating revenues:
 Retail...............................................     $16,136
 Wholesale............................................      (1,242)
 Other (including unbilled revenues)..................       1,354
                                                             -----
  Total revenues......................................      16,248
Fuel used in generation...............................         741
Purchased power.......................................       1,073
                                                             -----
  Net increase in electric margin.....................     $14,434
                                                           =======

      The following table compares  electric Kwh sales by major customer classes
for the second quarter of 1996 and 1995.
                                              Millions of Kwh Sales
                                              ---------------------
                                                 1996       1995     %Change *
                                                 ----       ----     ---------
Residential ...............................     1,504     1,455        3.4%
Commercial and Industrial  ................     3,837     3,585        7.0
Public Authority ..........................        43        40        6.7
                                                -----     -----
  Total Retail.............................     5,384     5,080        6.0
Wholesale..................................       637       683       (6.7)
                                                -----     -----
  Total....................................     6,021     5,763        4.5
                                                =====     =====

*  Percentages are calculated using unrounded amounts

      Electric  operating revenues increased in the second quarter of 1996, when
compared to the second  quarter of 1995,  primarily  due to higher  electric Kwh
retail sales resulting from customer growth.

      The Company and Cheyenne  currently have cost adjustment  mechanisms which
recognize the majority of the effects of changes in fuel used in generation  and
purchased  power costs and allow recovery of such costs on a timely basis.  As a
result,  the changes in revenues  associated  with these  mechanisms  during the
second  quarters of 1996 and 1995 had little impact on net income.  However,  as
discussed in Note 4. Commitments and Contingencies - Regulatory  Matters in Item
1.  FINANCIAL  STATEMENTS,  as part of a  stipulation  and  agreement  among the
Company, the CPUC Staff, the OCC and other parties, which is subject to approval
of the CPUC,  effective October 1, 1996, the ECA will be modified to allow for a
50/50  sharing  among the Company and  customers of certain fuel and energy cost
increases or decreases.

                                       19
<PAGE>

      Fuel used in generation expense increased  approximately  $741,000 or 1.7%
during the second  quarter of 1996, as compared to the same quarter in 1995, due
to  increased  generation  levels at the  Company's  power  plants in the second
quarter of 1996.

      In  conjunction  with the  increase  in fuel used in  generation  expense,
purchased power expense also increased approximately $1.1 million or 0.9% in the
second quarter of 1996, as compared to the same period in 1995, primarily due to
an increase in economy purchases from other utilities to meet customer demand.

Gas Operations

      The following  table details the change in gas operating  revenues and gas
purchased  for  resale for the second  quarter of 1996 as  compared  to the same
period in 1995.
                                                     Increase (Decrease)
                                                     -------------------
                                                   (Thousands of Dollars)

Gas operating revenues................................     $(30,917)
Less: gathering, processing and transportation revenues         872
                                                                ---
 Revenues from gas sales..............................      (31,789)
Gas purchased for resale..............................      (29,781)
                                                            -------
 Net decrease in gas sales margin.....................      $(2,008)
                                                            =======

      The following table compares gas Mcf deliveries by major customer  classes
for the second quarter of 1996 and 1995.
                                     Millions of Mcf Deliveries
                                     --------------------------
                                                1996  1995       % Change *
                                                ----  ----       ----------
Residential................................     22.0  23.9         (8.2%)
Commercial, Industrial and Resale..........     14.3  14.6         (2.0)
                                                ----  ---- 
  Total Sales..............................     36.3  38.5         (5.8)
Gathering and Processing...................      0.4   0.3         35.3
Transportation.............................     28.4  24.5         15.9
                                                ----  ----
  Total....................................     65.1  63.3          2.8
                                                ====  ====

*  Percentages are calculated using unrounded amounts

      Gas sales margin decreased in the second quarter of 1996, when compared to
the second  quarter of 1995,  primarily due to lower retail gas sales  resulting
from warmer weather in the second quarter of 1996 The weather was unusually cold
during the second  quarter of 1995,  which  served to increase  the level of gas
(Mcf) sales during that period.

      The  Company and  Cheyenne  have in place GCA  mechanisms  for natural gas
sales, which recognize the majority of the effects of changes in the cost of gas
purchased  for resale and adjust  revenues to reflect  such changes in cost on a
timely  basis.  As a result,  the  changes  in  revenues  associated  with these
mechanisms  during the second quarters of 1996 and 1995 had little impact on net
income.

      The  fluctuations  in gas  sales  impact  the  amount  of gas the  Company
purchases  and,  therefore,  affect  total gas  purchased  for resale along with
increases and decreases in the per-unit cost of gas. The $29.8 million  decrease
in gas purchased  for resale for the second  quarter of 1996, as compared to the
second quarter of 1995, is primarily due to lower gas sales and a lower per unit
cost of gas.

Non-Fuel Operating Expenses

      Depreciation and amortization expense increased approximately $3.0 million
or 8.6% in the second  quarter of 1996,  as compared to the same period in 1995,
primarily due to the depreciation of property additions.


                                       20
<PAGE>

      The increase in income taxes for the second  quarter of 1996,  as compared
to the same period in 1995, is primarily due to higher pre-tax income.

      Interest expense  increased  approximately  $1.9 million or 5.4% primarily
due to interest on  overrecovered  electric and gas costs and additional  policy
loans.

Six Months Ended June 30, 1996 Compared to the Six Months Ended June 30, 1995

Earnings

      Earnings per share were $1.46 for the first six months of 1996 as compared
to $1.21 for the first six months of 1995.  The higher  earnings were  primarily
attributable  to increased  electric and gas margins due to higher  retail sales
and lower operating and maintenance  expenses which include the favorable impact
of the February 9, 1996  settlement  agreement  with the DOE resolving all spent
nuclear fuel storage and disposal issues at Fort St. Vrain (see Note 2. Fort St.
Vrain in Item 1. FINANCIAL STATEMENTS).

Electric Operations

      The following table details the change in electric  operating revenues and
energy  costs for the first six months of 1996 as compared to the same period in
1995.
                                                      Increase (Decrease)
                                                      -------------------
                                                    (Thousands of Dollars)
Electric operating revenues:
 Retail...............................................     $28,032
 Wholesale............................................      (1,775)
 Other (including unbilled revenues)..................      (6,475)
                                                            ------ 
  Total revenues......................................      19,782
Fuel used in generation...............................        (107)
Purchased power.......................................       2,030
                                                             -----
  Net increase in electric margin.....................     $17,859
                                                           =======

      The following table compares  electric Kwh sales by major customer classes
for the first six months of 1996 and 1995.
                                              Millions of Kwh Sales
                                              ---------------------
                                                1996       1995   % Change *
                                                ----       ----   ----------
Residential ...............................     3,337      3,183     4.8%
Commercial and Industrial..................     7,613      7,275     4.6
Public Authority ..........................        94         88     6.4
                                                   --         --
  Total Retail.............................    11,044     10,546     4.7
Wholesale..................................     1,428      1,477    (3.3)
                                                -----      ----- 
  Total....................................    12,472     12,023     3.7
                                               ======     ======

*  Percentages are calculated using unrounded amounts

      Electric  operating  revenues  increased  in the first six months of 1996,
when compared to the first six months of 1995,  primarily due to higher electric
Kwh retail sales  resulting  from  customer  growth  offset,  in part,  by lower
unbilled  revenues  ($6.4  million).   Electric  customer  growth  has  averaged
approximately 2% since December 31, 1995.

      The Company and Cheyenne  currently have cost adjustment  mechanisms which
recognize the majority of the effects of changes in fuel used in generation  and
purchased  power costs and allow recovery of such costs on a timely basis.  As a
result,  the changes in revenues  associated  with these  mechanisms  during the


                                       21
<PAGE>

first six months of 1996 and 1995 had little impact on net income.  However,  as
discussed in Note 4. Commitments and Contingencies - Regulatory  Matters in Item
1.  FINANCIAL  STATEMENTS,  as part of a  stipulation  and  agreement  among the
Company, the CPUC Staff, the OCC and other parties, which is subject to approval
of the CPUC,  effective October 1, 1996, the ECA will be modified to allow for a
50/50  sharing  among the Company and  customers of certain fuel and energy cost
increases or decreases.

      While fuel used in generation expense remained relatively  constant,  when
comparing the two periods,  purchased power expense increased approximately $2.0
million  or 0.8%  during the first six  months of 1996 as  compared  to the same
period in 1995,  primarily  due to an increase in economy  purchases  from other
utilities to meet a higher level of customer demand.

Gas Operations

      The following  table details the change in gas operating  revenues and gas
purchased  for resale for the first six months of 1996 as  compared  to the same
period in 1995.
                                                     Increase (Decrease)
                                                     -------------------
                                                   (Thousands of Dollars)

Gas operating revenues................................     $(33,246)
Less: gathering, processing and transportation revenues         903
                                                                ---
 Revenues from gas sales..............................      (34,149)
Gas purchased for resale..............................      (37,192)
                                                            ------- 
 Net increase in gas sales margin.....................     $  3,043
                                                           ========

      The following table compares gas Mcf deliveries by major customer  classes
for the first six months of 1996 and 1995.
                                       Millions of Mcf Deliveries
                                       --------------------------
                                                1996   1995      % Change *
                                                ----   ----      ----------
Residential................................      68.2   64.7        5.5%
Commercial, Industrial and Resale..........      41.5   38.1        8.8
                                                 ----   ----
  Total Sales..............................     109.7  102.8        6.7
Gathering and Processing...................       0.7    0.8      (10.5)
Transportation.............................      53.9   48.7       10.6
                                                 ----   ----
  Total....................................     164.3  152.3        7.9
                                                =====  =====

*  Percentages are calculated using unrounded amounts

      Gas sales  margin  increased  during  the first six  months of 1996,  when
compared  to the first six months of 1995,  primarily  due to higher  retail gas
sales resulting from moderate  customer growth.  Weather for the two periods was
generally the same, which was slightly colder than normal. While total gas sales
increased  6.7%,  revenues  from gas sales  decreased in the first six months of
1996,  as compared to the same period in 1995,  primarily  due to the effects of
lower gas costs which are recoverable through GCA mechanisms.

      The  Company and  Cheyenne  have in place GCA  mechanisms  for natural gas
sales, which recognize the majority of the effects of changes in the cost of gas
purchased  for resale and adjust  revenues to reflect  such changes in cost on a
timely  basis.  As a result,  the  changes  in  revenues  associated  with these
mechanisms during the first six months of 1996 and 1995 had little impact on net
income.

      Increases  and  decreases  in the  per-unit  cost of gas  along  with  the
fluctuations  in the amount of gas sales  impact  the amount of gas the  Company
purchases  and affect  the total cost of gas  purchased  for  resale.  The $37.1
million  decrease in gas  purchased for resale for the six months ended June 30,
1996,  as compared to the same period in 1995,  is primarily  due to a lower per
unit cost of gas which was offset, in part, by the increase in gas purchases.



                                       22
<PAGE>

Non-Fuel Operating Expenses

      Other operating and maintenance  expenses  decreased $15.2 million or 7.3%
during the six months ended June 30, 1996,  when  compared to the same period in
1995,  primarily due to the favorable  impact of the February 9, 1996 settlement
agreement  with the DOE  resolving  all spent  nuclear fuel storage and disposal
issues  at Fort St.  Vrain  (approximately  $16  million)  and  lower  labor and
employee  benefit costs  resulting  from the hiring freeze  instituted in August
1995, which were offset,  in part, by costs incurred during the first six months
of 1996  associated with the Merger ($4.2 million) and the settlement of certain
environmental  issues  related to the  operations of the Hayden  station.  These
items are discussed  further in Note 2. Fort St. Vrain,  Note 3. Merger and Note
4. Commitments and Contingencies - Environmental Issues,  respectively,  in Item
1. FINANCIAL STATEMENTS.

      Depreciation and amortization expense increased approximately $4.7 million
or 6.7% in the first six months of 1996, as compared to the same period in 1995,
primarily  due to  higher  depreciation  expense  from  property  additions  and
amortization of regulatory assets.

      The increase in income taxes for the first six months of 1996, as compared
to the same period in 1995, is primarily due to higher pre-tax  income,  the tax
effects of certain  merger and  environmental  liability  costs incurred in 1996
which are  non-deductible  for income tax purposes and the accrual of additional
tax liabilities for prior years.

      The change in miscellaneous  income and deductions - net was primarily due
to the 1995 recognition of a $2.1 million refund obligation  related to the sale
of WestGas Gathering,  Inc. in accordance with a 1995 settlement  agreement with
the OCC.

Financial Position

      Recovered  purchased  gas  and  electric  energy  costs  -  net  increased
approximately  $48.7 million at June 30, 1996, as compared to December 31, 1995,
primarily due to lower  purchased gas costs charged by the Company's  suppliers.
Effective April 2, 1996, as approved by the CPUC, natural gas rates were reduced
by approximately $44 million on an annual basis to lower any future overrecovery
of purchased  gas costs.  This  reduction  has had no impact on net income.  The
decrease in accounts payable is also primarily attributable to lower gas costs.

      The $25.7 million decrease in the defueling and decommissioning  liability
was  primarily  due to  expenditures  during the six months of 1996 coupled with
recognizing  the effects of the February 9, 1996  settlement  agreement with the
DOE  resolving  all spent  nuclear fuel storage and disposal  issues at Fort St.
Vrain (See Note 2. Fort St.  Vrain in Item 1.  FINANCIAL  STATEMENTS).  Customer
advances for construction decreased by approximately $44.5 million due to a 1996
transfer of amounts to  property,  plant and  equipment,  which served to reduce
such investments,  after determining that these amounts would not be refunded to
customers in the future.

Commitments and Contingencies

      Issues  relating to the Merger with SPS, and regulatory and  environmental
matters  are  discussed  in Notes 3 and 4,  respectively,  in Item 1.  FINANCIAL
STATEMENTS.  These  matters  and the future  resolution  thereof  may impact the
Company's future results of operations, financial position or cash flows.

Common Stock Dividend

      During the first  quarter of 1996,  the Company  increased  the  quarterly
common  stock  dividend  of $0.51 per share to $0.525 per share.  The  Company's
common  stock  dividend  level  is  dependent  upon  the  Company's  results  of


                                       23
<PAGE>

operations,  financial  position,  cash  flows and other  factors.  The Board of
Directors  of the Company will  continue to evaluate  the common stock  dividend
level on a quarterly basis.

Liquidity and Capital Resources

Cash Flows - Six Months Ended June 30
                                                        1996     1995   Decrease
                                                        ----     ----   --------
Net cash provided by operating activities (in millions) $190.2 $246.3    $(56.1)

      Cash provided by operating activities decreased in the first six months of
1996,  when  compared  to the first  six  months  of 1995,  primarily  due to an
increase in accounts  receivable  ($33.2 million) and a decrease in the recovery
of purchased  gas and electric  energy  costs ($39.3  million).  The increase in
accounts  receivable was due to a gas refund made late in 1995 which was applied
directly to  customers'  accounts  resulting in lower cash  receipts  during the
first  quarter of 1996.  The  decrease in recovered  purchased  gas and electric
energy costs was due to the reduction in the level of  over-collection  of these
costs  during the first six months of 1996,  as compared to the first six months
of 1995, thereby lowering cash receipts during the first six months of 1996.

      At June 30,  1996,  the  Company's  decommissioning  liability,  excluding
defueling,  was approximately  $19.5 million.  The expenditures  related to this
obligation  are  expected  to be  incurred  during  the next  year.  The  annual
decommissioning  amount being  recovered from customers is  approximately  $13.9
million, which will continue through June 2005. At June 30, 1996,  approximately
$93.8  million  remains to be  collected  from  customers  and is reflected as a
regulatory  asset on the  consolidated  condensed  balance  sheet.  Accordingly,
operating  cash  flows  will  continue  to  be  negatively  impacted  until  the
decommissioning  of Fort St. Vrain is  completed  (see Note 2. Fort St. Vrain in
Item 1. FINANCIAL STATEMENTS ).

                                                        1996     1995   Decrease
                                                        ----     ----   --------
Net cash used in investing activities (in millions)  $(135.3)  $(136.6)   $(1.3)

      Cash  used  in  investing  activities,  which  substantially  consists  of
construction  expenditures,  decreased only slightly during the six months ended
June 30, 1996, when compared to the same period in 1995, reflecting a consistent
level of capital expenditures between the periods.

                                                        1996     1995   Decrease
                                                        ----     ----   --------
Net cash used in financing activities (in millions)  $(56.6)   $(109.8)  $(53.2)

      Cash used in financing  activities  decreased  (indicating that there were
more borrowings) in the first six months of 1996, when compared to the first six
months of 1995,  primarily due to the issuance of $125 million First  Collateral
Trust Bonds in May 1996.  The proceeds from this financing were used to fund the
Company's  construction  program,  for other general  corporate  purposes and to
repay short-term indebtedness incurred for such purposes.


                                       24
<PAGE>


                         PART II - OTHER INFORMATION

Item 1.  Legal Proceedings

      Part  1. Issues relating to decommissioning and defueling are discussed in
            Note 2. Fort St. Vrain and issues relating to the recovery of energy
            efficiency   credits,   environmental   site   cleanup   and   other
            environmental  matters,  employee litigation and union contracts are
            discussed in Note 4.  Commitments and  Contingencies in Item 1, Part
            1.

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

(a)   The 1996 Annual Meeting of  Shareholders  of the Company was held on May 
      14, 1996.

(b)   Five  matters  were  voted  upon  at the  meeting:  1) the  election  of
      directors;  2) the  appointment of Arthur  Andersen LLP as the Company's
      independent  public  accountants;  3) a shareholder  proposal to provide
      for  cumulative  voting;  4) a  shareholder  proposal  that  would  have
      reduced the number of directors to seven, and 5) a shareholder  proposal
      to require  individuals  who have been  directors  for two years and are
      nominated for a third year to have an  unencumbered  cash  investment in
      Company stock equal to the total compensation  received from the Company
      in the previous calendar year.

      With respect to the election of directors, the votes were as follows:

      Wayne H. Brunetti       53,668,145 shares for   1,952,021 shares withheld
      Collis P. Chandler, Jr. 53,637,146 shares for   1,983,020 shares withheld
      Dr. Doris M. Drury      53,620,235 shares for   1,999,931 shares withheld
      Thomas T. Farley        53,732,474 shares for   1,887,692 shares withheld
      Gayle L. Greer          53,591,884 shares for   2,028,282 shares withheld
      A. Barry Hirschfeld     53,655,301 shares for   1,964,865 shares withheld
      D. D. Hock              53,657,498 shares for   1,962,668 shares withheld
      George B. McKinley      53,619,332 shares for   2,000,834 shares withheld
      Will F. Nicholson, Jr.  53,688,271 shares for   1,931,895 shares withheld
      J. Michael Powers       53,748,005 shares for   1,872,161 shares withheld
      Thomas E. Rodriguez     53,699,200 shares for   1,920,966 shares withheld
      Rodney E. Slifer        53,749,059 shares for   1,871,107 shares withheld
      W. Thomas Stephens      53,748,303 shares for   1,871,863 shares withheld
      Robert G. Tointon       53,703,451 shares for   1,916,715 shares withheld

     With respect to the appointment of Arthur Andersen LLP, the vote was:
     54,016,791 shares for; 944,690 shares against; 658,685 shares abstain.

     With respect to the shareholder proposal on cumulative voting, the vote 
     was: 11,774,585 shares for; 34,011,750 shares against; 2,156,001 shares
     abstain. The proposal did not pass.

     With respect to the shareholder proposal that would have reduced the number
     of directors to seven,  the vote was:  6,701,470 shares for;  39,356,643
     shares against; 1,884,223 shares abstain. The proposal did not pass.

     With respect to the shareholder proposal on directors'  investment,  the
     vote was: 7,795,554 shares for; 38,233,421 shares against; 1,913,361 shares
     abstain. The proposal did not pass.

     There were zero broker non-votes with respect to the election of directors
     and the appointment of Arthur Andersen LLP. Broker non-votes had no effect
     on the outcome of the three shareholder proposals.



                                       25
<PAGE>

Item 6.  Exhibits and Reports on Form 8-K

(a) Exhibits

      4(a) Supplemental  Indenture dated as of May 1, 1996 establishing a series
           of First Mortgage Bonds under the Indenture  dated as of December 31,
           1939.

      4(b) Supplemental  Indenture No. 4 dated as of May 1, 1996  establishing
           a series of First  Collateral Trust Bonds under the Indenture dated
           as of October 1, 1993.

    12(a)  Computation of Ratio of Consolidated  Earnings to Consolidated  Fixed
           Charges is set forth at page 29 herein.

    12(b)  Computation  of  Ratio of  Consolidated  Earnings  to  Consolidated
           Combined Fixed Charges and Preferred  Stock  Dividends is set forth
           at page 30 herein.

    15     Letter  from  Arthur   Andersen  LLP  regarding   unaudited   interim
           information is set forth at page 31 herein.

    27     Financial Data Schedule UT

(b)   Reports on Form 8-K

      A report on Form 8-K,  dated May 21, 1996,  was filed on May 22, 1996. The
item  reported  was  Item  5  -  Other  Events,   which  presented   information
substantially  the same as presented in Note 4. Commitments and  Contingencies -
Regulatory Matters - Environmental Issues - Environmental Matters Related to Air
Quality and Pollution Control - Hayden Steam Electric Generating
Station in Item 1. FINANCIAL STATEMENTS herein.

                                       26
<PAGE>


                                  SIGNATURE

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

                                          PUBLIC SERVICE COMPANY OF COLORADO

                                          By     /s/ R. C. Kelly
                                          ---------------------------------
                                                   R. C. KELLY
                                             Senior Vice President,
                                             Finance, Treasurer and
                                             Chief Financial Officer

Dated: August  7, 1996


                                       27
<PAGE>



                                 EXHIBIT INDEX

4(a)  Supplemental  Indenture  dated as of May 1, 1996  establishing a series of
      First Mortgage Bonds under the Indenture dated as of December 31, 1939.

 4(b) Supplemental Indenture No. 4 dated as of May 1, 1996 establishing a series
      of First Collateral Trust Bonds under the Indenture dated as of October 1,
      1993.

12(a) Computation  of Ratio of  Consolidated  Earnings  to  Consolidated Fixed
      Charges is set forth at page 29 herein.

12(b) Computation  of Ratio of  Consolidated  Earnings  to  Consolidated 
      Combined Fixed Charges and Preferred Stock Dividends is set forth at page
      30 herein.

15    Letter from Arthur Andersen LLP regarding unaudited interim information
      is set forth at page 31 herein.

27    Financial Data Schedule UT.


                                       28
<PAGE>


                                                                 EXHIBIT 12(a)

                      PUBLIC SERVICE COMPANY OF COLORADO
                               AND SUBSIDIARIES

                 COMPUTATION OF RATIO OF CONSOLIDATED EARNINGS
                         TO CONSOLIDATED FIXED CHARGES

           (not covered by Report of Independent Public Accountants)



                                                     Six Months Ended
                                                         June 30,
                                                      1996       1995
                                                      ----       ----
                                           (Thousands of Dollars, except ratios)

Fixed charges:

   Interest on long-term debt...................     $43,782    $ 42,843
   Interest on borrowings against corporate-owned
      life insurance contracts..................      19,286      16,601
   Other interest...............................       9,947      11,110
   Amortization of debt discount and expense less
      premium ..................................       1,842       1,597
   Interest component of rental expense.........       5,379       3,403
                                                       -----       -----

     Total .....................................     $80,236    $ 75,554
                                                     =======    ========

Earnings (before fixed charges and taxes on income):
   Net income...................................     $98,966    $ 81,899
   Fixed charges as above.......................      80,236      75,554
   Provisions for Federal and state taxes on 
     income, net of investment tax credit 
     amortization ..............................      57,459      41,988
                                                      ------      ------

     Total......................................     $236,661   $199,441
                                                     ========   ========

Ratio of earnings to fixed charges..............         2.95       2.64
                                                         ====       ====

                                       29
<PAGE>


                                                                 EXHIBIT 12(b)

                      PUBLIC SERVICE COMPANY OF COLORADO
                               AND SUBSIDIARIES

                 COMPUTATION OF RATIO OF CONSOLIDATED EARNINGS
     TO CONSOLIDATED COMBINED FIXED CHARGES AND PREFERRED STOCK DIVIDENDS

           (not covered by Report of Independent Public Accountants)



                                                        Six Months Ended
                                                            June 30,
                                                         1996      1995
                                                         ----      ----
                                         (Thousands of Dollars, except ratios)


Fixed charges and preferred stock dividends:

   Interest on long-term debt..................      $ 43,782    $ 42,843
   Interest on borrowings against corporate-owned
      life insurance contracts.................        19,286      16,601
   Other interest..............................         9,947      11,110
   Amortization of debt discount and expense less
      premium .................................         1,842       1,597
   Interest component of rental expense........         5,379       3,403
   Preferred stock dividend requirement........         5,943       6,001
   Additional preferred stock dividend requirement      3,450       3,076
                                                        -----       -----

     Total ....................................      $ 89,629    $ 84,631
                                                     ========    ========

Earnings (before fixed charges and taxes on income):
   Net income..................................      $ 98,966    $ 81,899
   Interest on long-term debt..................        43,782      42,843
   Interest on borrowings against corporate-owned
      life insurance contracts.................        19,286      16,601
   Other interest..............................         9,947      11,110
   Amortization of debt discount and expense less
      premium .................................         1,842       1,597
   Interest component of rental expense........         5,379       3,403
   Provisions for Federal and state taxes on income,
   net of investment tax credit amortization...        57,459      41,988
                                                       ------      ------

     Total.....................................      $236,661    $199,441
                                                     ========    ========

Ratio of earnings to fixed charges
  and preferred stock dividends................          2.64        2.36
                                                         ====        ====


                                       30
<PAGE>

                                                                    EXHIBIT 15
August 6, 1996


Public Service Company of Colorado:

      We are aware that Public Service  Company of Colorado has  incorporated by
reference in its Registration Statement (Form S-3, File No. 33-62233) pertaining
to the Automatic  Dividend  Reinvestment  and Common Stock  Purchase  Plan;  the
Company's  Registration  Statement (Form S-3, File No. 33-37431),  as amended on
December 4, 1990,  pertaining to the shelf  registration  of the Company's First
Mortgage  Bonds;  the  Company's  Registration  Statement  (Form  S-8,  File No.
33-55432)  pertaining to the Omnibus Incentive Plan; the Company's  Registration
Statement (Form S-3, File No. 33-51167)  pertaining to the shelf registration of
the  Company's  First  Collateral  Trust  Bonds and the  Company's  Registration
Statement (Form S-3, File No. 33-54877)  pertaining to the shelf registration of
the Company's First Collateral  Trust Bonds and Cumulative  Preferred Stock, its
Form 10-Q for the quarter ended June 30, 1996,  which  includes our report dated
August  6,  1996,  covering  the  unaudited   consolidated  condensed  financial
statements contained therein.  Pursuant to Regulation C of the Securities Act of
1933,  that  report  is not  considered  a part  of the  registration  statement
prepared or certified by our Firm or a report  prepared or certified by our Firm
within the meaning of Sections 7 and 11 of the Act.


                                                        Very truly yours,



                                                        ARTHUR ANDERSEN LLP


                                       31


<TABLE> <S> <C>


<ARTICLE>                                           UT
<LEGEND>
     This schedule contains summary financial 
information extracted from Public Service Company
of Colorado and Subsidiaries consolidated balance
sheet as of June 30,1996 and consolidated statements
of income  and cash flows for the six months ended
June 30, 1996 and is qualified in its entirety by
reference to such financial statements
</LEGEND>            
<MULTIPLIER>                                   1,000
       
<S>                             <C>
<PERIOD-TYPE>                   6-MOS
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               JUN-30-1996
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                    3,503,912
<OTHER-PROPERTY-AND-INVEST>                     38,188
<TOTAL-CURRENT-ASSETS>                         423,432
<TOTAL-DEFERRED-CHARGES>                       368,074
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                               4,333,606
<COMMON>                                       320,404
<CAPITAL-SURPLUS-PAID-IN>                      701,764
<RETAINED-EARNINGS>                            372,401
<TOTAL-COMMON-STOCKHOLDERS-EQ>               1,394,569
                           41,289
                                    140,008
<LONG-TERM-DEBT-NET>                         1,316,847
<SHORT-TERM-NOTES>                              40,825
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                 185,050
<LONG-TERM-DEBT-CURRENT-PORT>                   24,958
                        2,576
<CAPITAL-LEASE-OBLIGATIONS>                     46,814
<LEASES-CURRENT>                                 4,629
<OTHER-ITEMS-CAPITAL-AND-LIAB>               1,187,484
<TOT-CAPITALIZATION-AND-LIAB>                4,333,606
<GROSS-OPERATING-REVENUE>                    1,107,704
<INCOME-TAX-EXPENSE>                            57,459
<OTHER-OPERATING-EXPENSES>                     162,115
<TOTAL-OPERATING-EXPENSES>                     933,763
<OPERATING-INCOME-LOSS>                        173,941
<OTHER-INCOME-NET>                              (1,834)
<INCOME-BEFORE-INTEREST-EXPEN>                 172,107
<TOTAL-INTEREST-EXPENSE>                        73,141
<NET-INCOME>                                    98,966
                      5,943
<EARNINGS-AVAILABLE-FOR-COMM>                   93,023
<COMMON-STOCK-DIVIDENDS>                        67,161
<TOTAL-INTEREST-ON-BONDS>                            0
<CASH-FLOW-OPERATIONS>                         190,192
<EPS-PRIMARY>                                     1.05
<EPS-DILUTED>                                     1.05
        


</TABLE>

                                                                    Exhibit 4(a)
================================================================================




                            SUPPLEMENTAL INDENTURE


                           (Dated as of May 1, 1996)







                      PUBLIC SERVICE COMPANY OF COLORADO



                                      TO


                FIRST TRUST OF NEW YORK, National Association,

                                                                    As Trustee





                  Creating an Issue of First Mortgage Bonds,
                              Collateral Series C




     (Supplemental to Indenture dated as of December 1, 1939, as amended)


================================================================================



<PAGE>



            SUPPLEMENTAL  INDENTURE,  dated as of May 1,  1996,  between  PUBLIC
SERVICE COMPANY OF COLORADO, a corporation organized and existing under the laws
of the State of Colorado  (the  "Company"),  party of the first part,  and FIRST
TRUST OF NEW YORK,  National  Association,  a national banking  association,  as
successor  trustee (the  "Trustee") to Morgan Guaranty Trust Company of New York
(formerly Guaranty Trust Company of New York), party of the second part.

            WHEREAS,  the  Company  heretofore  executed  and  delivered  to the
Trustee its Indenture, dated as of December 1, 1939 (the "Principal Indenture"),
to secure its First Mortgage Bonds from time to time issued thereunder; and

            WHEREAS,  the Company has  heretofore  executed and delivered to the
Trustee the Supplemental Indentures referred to in Schedule A hereto for certain
purposes,  including the creation of series of bonds, the subjection to the lien
of the Principal Indenture of property acquired after the execution and delivery
thereof,  the amendment of certain provisions of the Principal Indenture and the
appointment of the successor Trustee; and

            WHEREAS,  the Principal Indenture as supplemented and amended by all
Supplemental  Indentures  heretofore  executed by the Company and the Trustee is
hereinafter  referred to as the  "Indenture",  and, unless the context  requires
otherwise,  references herein to Articles and Sections of the Indenture shall be
to Articles and Sections of the Principal Indenture as so amended; and

            WHEREAS,  the  Company  proposes  to  create a new  series  of First
Mortgage Bonds to be designated as First  Mortgage  Bonds,  Collateral  Series C
(the  "Collateral  Series C Bonds"),  to be issued and  delivered to the trustee
under  the  1993  Mortgage  (as  hereinafter  defined)  as  the  basis  for  the
authentication  and delivery  under the 1993 Mortgage of a series of securities,
all as hereinafter  provided,  and to vary in certain respects the covenants and
provisions  contained  in Article V of the  Indenture,  to the extent  that such
covenants and provisions apply to the Collateral Series C Bonds; and

            WHEREAS,  the Company,  pursuant to the provisions of the Indenture,
has, by appropriate  corporate  action,  duly resolved and determined to execute
this Supplemental Indenture for the purpose of providing for the creation of the
Collateral Series C Bonds and of specifying the form, provisions and particulars
thereof,  as in  the  Indenture  provided  or  permitted  and of  giving  to the
Collateral Series C Bonds the protection and security of the Indenture; and

            WHEREAS,   the  Company  has   acquired  the   additional   property
hereinafter described,  and the Company desires that such additional property so
acquired be specifically subjected to the lien of the Indenture; and

            WHEREAS,  the  Company  represents  that all  acts  and  proceedings
required by law and by the charter and  by-laws of the  Company,  including  all
action  requisite  on the  part of its  shareholders,  directors  and  officers,
necessary to make the Collateral  Series C Bonds,  when executed by the Company,
authenticated and delivered by the Trustee and duly issued,  the valid,  binding
and legal obligations of the Company,  and to constitute the Principal Indenture
and all indentures supplemental thereto,  including this Supplemental Indenture,
valid,  binding  and  legal  instruments  for the  security  of the bonds of all
series, including the Collateral Series C Bonds, in accordance with


<PAGE>



the terms of such  bonds and such  instruments,  have been done,  performed  and
fulfilled,  and the execution and delivery hereof have been in all respects duly
authorized;

            NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE WITNESSETH:

            That Public  Service  Company of Colorado,  the Company named in the
Indenture, in consideration of the premises and of One Dollar to it duly paid by
the  Trustee at or before the  ensealing  and  delivery of these  presents,  the
receipt  whereof is hereby  acknowledged,  and in pursuance of the direction and
authority of the Board of Directors  of the Company  given at a meeting  thereof
duly called and held, and in order to create the  Collateral  Series C Bonds and
to specify the form,  terms and  provisions  thereof,  and to make  definite and
certain the lien of the Indenture upon the premises hereinafter described and to
subject said premises  directly to the lien of the Indenture,  and to secure the
payment of the principal of and premium,  if any, and  interest,  if any, on all
bonds  from  time  to  time  outstanding  under  the  Indenture,  including  the
Collateral  Series C Bonds,  according to the terms of said bonds, and to secure
the performance and observance of all of the covenants and conditions  contained
in the Indenture, has executed and delivered this Supplemental Indenture and has
granted,  bargained,  sold, warranted,  aliened,  remised,  released,  conveyed,
assigned, transferred,  mortgaged, pledged, set over and confirmed, and by these
presents does grant, bargain,  sell, warrant,  alien, remise,  release,  convey,
assign, transfer, mortgage, pledge, set over and confirm unto First Trust of New
York, National  Association,  as Trustee, and its successor or successors in the
trust and its and their assigns  forever,  the property  described in Schedule B
hereto  (which  is  described  in such  manner as to fall  within  and under the
headings or parts or  classifications  set forth in the Granting  Clauses of the
Principal Indenture);

            TO HAVE AND TO HOLD the same and all and  singular  the  properties,
rights,  privileges and franchises  described in the Principal  Indenture and in
the  several  Supplemental  Indentures  hereinabove  referred  to  and  in  this
Supplemental Indenture and owned by the Company on the date of the execution and
delivery hereof (other than property of a character  expressly excepted from the
lien of the  Indenture as therein set forth) unto the Trustee and its  successor
or successors and assigns forever;

        SUBJECT, HOWEVER, to permitted encumbrances as defined in the Indenture;

            IN TRUST,  NEVERTHELESS,  upon the terms and trusts set forth in the
Indenture,  for the equal and proportionate  benefit and security of all present
and future  holders of the bonds and coupons  issued and to be issued  under the
Indenture, including the Collateral Series C Bonds, without preference, priority
or distinction as to lien (except as any sinking,  amortization,  improvement or
other fund established in accordance with the provisions of the Indenture or any
indenture  supplemental  thereto may afford additional security for the bonds of
any particular series) of any of said bonds over any others thereof by reason of
series,  priority in the time of the issue or negotiation  thereof, or otherwise
howsoever, except as provided in Section 2 of Article IV of the Indenture.



                                     -2-

<PAGE>



                                  ARTICLE ONE

           CREATION AND DESCRIPTION OF THE COLLATERAL SERIES C BONDS

            SECTION 1. A new series of bonds to be issued  under and  secured by
the Indenture is hereby  created,  the bonds of such new series to be designated
First Mortgage Bonds,  Collateral  Series C. The Collateral Series C Bonds shall
be limited to an aggregate  principal amount of One hundred  twenty-five million
dollars  ($125,000,000),  excluding any  Collateral  Series C Bonds which may be
authenticated  and  exchanged  for or in  lieu of or in  substitution  for or on
transfer of other  Collateral  Series C Bonds  pursuant to any provisions of the
Indenture.  The  Collateral  Series C Bonds  shall  mature on June 1, 2006.  The
Collateral Series C Bonds shall not bear interest.

      The  principal  of each  Collateral  Series C Bond shall be payable,  upon
presentation  thereof,  at the  office or agency of the  Company  in the city in
which the  principal  corporate  trust office of the 1993  Mortgage  Trustee (as
hereinafter defined) is located, in any coin or currency of the United States of
America  which at the time of payment  shall be legal  tender for the payment of
public and private debts.

            The  Collateral  Series C Bonds shall be issued and delivered by the
Company to First Trust of New York, National  Association,  as successor trustee
under the  Indenture,  dated as of October 1, 1993, as  supplemented  (the "1993
Mortgage"),  of the  Company  to such  successor  trustee  (the  "1993  Mortgage
Trustee"),  as the  basis for the  authentication  and  delivery  under the 1993
Mortgage  of a series of  securities.  As  provided  in the 1993  Mortgage,  the
Collateral  Series C Bonds will be  registered  in the name of the 1993 Mortgage
Trustee or its nominee and will be owned and held by the 1993 Mortgage  Trustee,
subject to the provisions of the 1993  Mortgage,  for the benefit of the holders
of all securities from time to time outstanding under the 1993 Mortgage, and the
Company shall have no interest therein.

            Any payment by the Company  under the 1993 Mortgage of the principal
of the securities  which shall have been  authenticated  and delivered under the
1993  Mortgage on the basis of the issuance  and  delivery to the 1993  Mortgage
Trustee of  Collateral  Series C Bonds  (other  than by the  application  of the
proceeds of a payment in respect of such  Collateral  Series C Bonds) shall,  to
the extent  thereof,  be deemed to satisfy and discharge  the  obligation of the
Company,  if any, to make a payment of  principal  of such  Collateral  Series C
Bonds which is then due.

            The Trustee may  conclusively  presume  that the  obligation  of the
Company to pay the principal of the Collateral  Series C Bonds as the same shall
become due and payable shall have been fully satisfied and discharged unless and
until it shall have received a written  notice from the 1993  Mortgage  Trustee,
signed by an authorized officer thereof, stating that the principal of specified
Collateral  Series C Bonds has  become  due and  payable  and has not been fully
paid, and specifying the amount of funds required to make such payment.

            Each  Collateral  Series C Bond shall be dated as of the date of its
authentication.

            The  Collateral  Series C Bonds shall be issued as fully  registered
bonds only, in denominations of $1,000 and multiples thereof.


                                     -3-

<PAGE>



            The Collateral Series C Bonds shall be registerable and exchangeable
at the  office  or  agency of the  Company  in the city in which  the  principal
corporate  trust office of the 1993 Mortgage  Trustee is located,  in the manner
and upon the terms  set  forth in  Section  5 of  Article  II of the  Indenture;
provided, however, that the Collateral Series C Bonds shall not be transferrable
except to a successor  trustee under the 1993 Mortgage.  No service charge shall
be made for any exchange or transfer of any Collateral Series C Bond.

            SECTION  2.  The  text of the  Collateral  Series  C Bonds  shall be
substantially in the form attached hereto as Exhibit A.

            SECTION  3. The  Collateral  Series C Bonds may be  executed  by the
Company and delivered to the Trustee and, upon  compliance  with all  applicable
provisions  and  requirements  of the  Indenture  in respect  thereof,  shall be
authenticated  by the  Trustee and  delivered  (without  awaiting  the filing or
recording of this  Supplemental  Indenture) in accordance with the written order
or orders of the Company.


                                  ARTICLE TWO

                  REDEMPTION OF THE COLLATERAL SERIES C BONDS

            SECTION 1. Each Collateral  Series C Bond shall be redeemable at the
option of the Company in whole at any time, or in part from time to time,  prior
to maturity, at a redemption price equal to 100% of the principal amount thereof
to be redeemed.

            SECTION 2. The  provisions of Sections 3, 4, 5, 6 and 7 of Article V
of the Indenture  shall be applicable to the Collateral  Series C Bonds,  except
that (a) no publication of notice of redemption of the Collateral Series C Bonds
shall be required and (b) if less than all the Collateral  Series C Bonds are to
be redeemed,  the Collateral  Series C Bonds to be redeemed shall be selected in
the principal  amounts  designated to the Trustee by the Company,  and except as
such  provisions  may  otherwise be  inconsistent  with the  provisions  of this
Article Two.

            SECTION  3. The  holder of each and every  Collateral  Series C Bond
hereby  agrees to accept  payment  thereof  prior to  maturity  on the terms and
conditions provided for in this Article Two.




                                     -4-

<PAGE>



                                 ARTICLE THREE

                        ACKNOWLEDGMENT OF RIGHT TO VOTE
                          OR CONSENT WITH RESPECT TO
                       CERTAIN AMENDMENTS TO INDENTURE

            The  Company  hereby  acknowledges  the right of the  holders of the
Collateral  Series C Bonds to vote or consent  with respect to any or all of the
modifications to the Indenture  referred to in Article Three of the Supplemental
Indenture, dated as of March 1, 1980, irrespective of the fact that the Bonds of
the Second 1987 Series are no longer outstanding;  provided,  however, that such
acknowledgment  shall  not  impair  (a) the  right of the  Company  to make such
modifications without the consent or other action of the holders of the Bonds of
the 2020 Series or the bonds of any other series subsequently  created under the
Indenture with respect to which the Company has expressly reserved such right or
(b) the right of the  Company  to reserve  the right to make such  modifications
without the consent or other  action of the holders of bonds of one or more,  or
any or all, series created subsequent to the creation of the Collateral Series C
Bonds.


                                 ARTICLE FOUR

                                  THE TRUSTEE

            The  Trustee  accepts  the  trusts  created  by  this   Supplemental
Indenture  upon the terms and  conditions  set forth in the  Indenture  and this
Supplemental Indenture.  The recitals in this Supplemental Indenture are made by
the  Company  only and not by the  Trustee.  Each and every  term and  condition
contained  in Article  XII of the  Indenture  shall  apply to this  Supplemental
Indenture with the same force and effect as if the same were herein set forth in
full,  with such  omissions,  variations  and  modifications  thereof  as may be
appropriate to make the same conform to this Supplemental Indenture.


                                 ARTICLE FIVE

                           MISCELLANEOUS PROVISIONS

            SECTION 1.  Subject to the  variations  contained  in Article Two of
this  Supplemental  Indenture,  the  Indenture is in all  respects  ratified and
confirmed and the Principal Indenture, this Supplemental Indenture and all other
indentures  supplemental  to the Principal  Indenture  shall be read,  taken and
construed  as one  and  the  same  instrument.  Neither  the  execution  of this
Supplemental  Indenture  nor  anything  herein  contained  shall be construed to
impair the lien of the Indenture on any of the properties  subject thereto,  and
such lien shall  remain in full force and effect as  security  for all bonds now
outstanding or hereafter issued under the Indenture.

            All covenants and provisions of the Indenture shall continue in full
force  and  effect  and  this  Supplemental  Indenture  shall  form  part of the
Indenture.

            SECTION 2. If the date for  making any  payment or the last date for
performance  of any act or the  exercising  of any right,  as  provided  in this
Supplemental Indenture, shall not be a

                                     -5-

<PAGE>



Business Day (as defined in the 1993 Mortgage),  such payment may be made or act
performed or right exercised on the next  succeeding  Business Day with the same
force and effect as if done on the nominal  date  provided in this  Supplemental
Indenture.

            SECTION  3.  The  terms  defined  in the  Indenture  shall,  for all
purposes  of this  Supplemental  Indenture,  have the meaning  specified  in the
Indenture  except as set forth in  Section 4 of this  Article or  otherwise  set
forth in this  Supplemental  Indenture or unless the context  clearly  indicates
some other meaning to be intended.

            SECTION 4. Any term  defined in Section  303 of the Trust  Indenture
Act of 1939, as amended,  and not otherwise defined in the Indenture shall, with
respect to this  Supplemental  Indenture and the Collateral Series C Bonds, have
the meaning  assigned to such term in Section 303 as in force on the date of the
execution of this Supplemental Indenture.

            SECTION 5. This Supplemental Indenture may be executed in any number
of counterparts, and all of said counterparts executed and delivered, each as an
original, shall constitute but one and the same instrument.



                                     -6-

<PAGE>



            IN WITNESS WHEREOF, Public Service Company of Colorado, party hereto
of the first part,  has caused its corporate  name to be hereunto  affixed,  and
this instrument to be signed by its President, a Senior Vice President or a Vice
President,  and its  corporate  seal to be hereunto  affixed and attested by its
Secretary or an Assistant  Secretary  for and in its behalf;  and First Trust of
New York, National Association, the party hereto of the second part, in evidence
of its acceptance of the trust hereby created,  has caused its corporate name to
be hereunto affixed,  and this instrument to be signed and its corporate seal to
be affixed by one of its Vice  Presidents  and attested by one of its  Assistant
Secretaries,  for and in its  behalf,  all as of the day and  year  first  above
written.

                            PUBLIC SERVICE COMPANY OF
                                            COLORADO



                               By: /s/ R. C. Kelly
                                   R.C. Kelly
                                   Senior Vice President, Treasurer,
                                   and Chief Financial Officer

ATTEST:   /s/ W. Wayne Brown
          W. Wayne Brown
          Secretary


                            FIRST TRUST OF NEW YORK,
                              NATIONAL ASSOCIATION,
                                   as Trustee


                                          By:   /s/ Frank J. Gillhaus, Jr.
                                              Frank J. Gillhaus, Jr.
                                              Vice President


ATTEST:   /s/ Alfia Monastra
         Alfia Monastra
         Assistant Secretary



                                     -7-

<PAGE>



STATE OF COLORADO         )
                             )  ss.:
CITY AND COUNTY OF DENVER )


        On this  28th day of May,  1996,  before  me,  Jo Lynn R.  Rife,  a duly
authorized Notary Public in and for said City and County in the State aforesaid,
personally  appeared  R.C.  Kelly and W. Wayne  Brown to me known to be a Senior
Vice President and the  Secretary,  respectively,  of PUBLIC SERVICE  COMPANY OF
COLORADO,  a corporation  organized and existing  under the laws of the State of
Colorado,  one of the  corporations  that  executed  the  within  and  foregoing
instrument; and the said R.C. Kelly and W. Wayne Brown, severally,  acknowledged
the  said  instrument  to be the  free  and  voluntary  act  and  deed  of  said
corporation,  for the uses and purposes  therein  mentioned,  and on oath stated
that they were  authorized to execute said  instrument and that the seal affixed
thereto is the corporate seal of said corporation.

        IN WITNESS WHEREOF,  I have hereunto set my hand and affixed my official
seal the day and year first above written.




                               /s/ Jo Lynn R. Rife
                                  Jo Lynn R. Rife
                                  Notary Public, State of Colorado
                                  Commission Expires April 27, 1998




                                     -8-

<PAGE>



STATE OF NEW YORK            )
                                 )ss.:
CITY AND COUNTY OF NEW YORK  )


        On this 28th day of May, 1996,  before me, Christine M. Bastone,  a duly
authorized Notary Public in and for said City and County in the State aforesaid,
personally appeared Frank J. Gillhaus,  Jr., and Alfia Monastra,  to me known to
be a Vice President and an Assistant Secretary  respectively,  of FIRST TRUST OF
NEW YORK,  National  Association,  a national  banking  association,  one of the
corporations  that  executed the within and foregoing  instrument;  and the said
Frank J. Gillhaus,  Jr., and Alfia Monastra,  severally,  acknowledged  the said
instrument to be the free and voluntary  act and deed of said  corporation,  for
the uses and  purposes  therein  mentioned,  and on oath  stated  that they were
authorized to execute said  instrument and that the seal affixed  thereto is the
corporate seal of said corporation.

        IN WITNESS WHEREOF,  I have hereunto set my hand and affixed my official
seal the day and year first above written.




                            /s/ Christine M. Bastone
                                Christine M. Bastone
                                Notary Public, State of New York
                                Commission Expires August 14, 1997


                                     -9-

<PAGE>



                                                                     EXHIBIT A



                       FORM OF Collateral Series C BOND

        This bond is not  transferable  except to a successor  trustee under the
Indenture, dated as of October 1, 1993, as supplemented,  between Public Service
Company  of  Colorado  and First  Trust of New York,  National  Association,  as
successor trustee thereunder.


                      PUBLIC SERVICE COMPANY OF COLORADO

                             FIRST MORTGAGE BOND,

                              CoLLATERAL SERIES C

                                   DUE 2006

REGISTERED                                                          REGISTERED

No..................                                       $..................


        FOR VALUE RECEIVED,  PUBLIC SERVICE  COMPANY OF COLORADO,  a corporation
organized  and  existing  under the laws of the State of  Colorado  (hereinafter
sometimes  called the  "Company"),  promises  to pay to First Trust of New York,
National  Association,  as successor trustee (the "1993 Mortgage Trustee") under
the  Indenture,  dated as of  October  1, 1993  (the  "1993  Mortgage"),  of the
Company, or registered assigns,


                                                                       Dollars
on June 1, 2006, at the office or agency of the Company in the city in which the
principal  corporate trust office of the 1993 Mortgage Trustee is located.  This
bond shall not bear interest. The principal of this bond shall be payable in any
coin or  currency of the United  States of America  which at the time of payment
shall be legal tender for the payment of public and private debts.

        Any payment by the Company  under the 1993  Mortgage of the principal of
securities  which shall have been  authenticated  and  delivered  under the 1993
Mortgage on the basis of the issuance and delivery to the 1993 Mortgage  Trustee
of this bond (the "1993 Mortgage  Securities") (other than by the application of
the proceeds of a payment in respect of this bond) shall, to the extent thereof,
be deemed to satisfy and  discharge the  obligation  of the Company,  if any, to
make a payment of principal of this bond which is then due.

        This bond is one of an issue of bonds of the  Company,  issued and to be
issued in one or more series  under and equally and ratably  secured  (except as
any sinking, amortization,  improvement or other fund, established in accordance
with  the  provisions  of  the  indenture  hereinafter  mentioned,   may  afford
additional  security  for the  bonds  of any  particular  series)  by a  certain
indenture, dated


<PAGE>



as of December 1, 1939, made by the Company to FIRST TRUST OF NEW YORK, NATIONAL
ASSOCIATION,  as successor trustee  (hereinafter called the "Trustee") to Morgan
Guaranty  Trust  Company of New York  (formerly  Guaranty  Trust  Company of New
York), as amended and supplemented by several indentures  supplemental  thereto,
including the Supplemental  Indenture dated as of May 1, 1996 (said Indenture as
amended  and  supplemented  by  said  indentures   supplemental   thereto  being
hereinafter called the "Indenture"), to which Indenture reference is hereby made
for a  description  of the  property  mortgaged,  the  nature  and extent of the
security,  the rights and limitations of rights of the Company, the Trustee, and
the holders of said bonds,  under the  Indenture,  and the terms and  conditions
upon which said bonds are secured,  to all of the provisions of which  Indenture
and  of all  indentures  supplemental  thereto  in  respect  of  such  security,
including the  provisions of the Indenture  permitting the issue of bonds of any
series for  property  which,  under the  restrictions  and  limitations  therein
specified,  may be  subject  to liens  prior to the lien of the  Indenture,  the
holder,  by  accepting  this bond,  assents.  To the extent  permitted by and as
provided in the Indenture,  the rights and obligations of the Company and of the
holders of said bonds  (including those pertaining to any sinking or other fund)
may be changed and modified,  with the consent of the Company, by the holders of
at least  75% in  aggregate  principal  amount  of the  bonds  then  outstanding
(excluding bonds  disqualified  from voting by reason of the Company's  interest
therein as provided  in the  Indenture);  provided,  however,  that  without the
consent of the holder hereof no such  modification  or alteration  shall be made
which will  extend the time of payment of the  principal  of this bond or reduce
the  principal  amount hereof or effect any other  modification  of the terms of
payment of such  principal or will reduce the  percentage of bonds  required for
the aforesaid actions under the Indenture. The Company has reserved the right to
amend the Indenture without any consent or other action by holders of any series
of bonds created after October 31, 1975  (including this series) so as to change
75% in the foregoing sentence to 60% and to change certain  procedures  relating
to bondholders'  meetings.  This bond is one of a series of bonds  designated as
the First Mortgage Bonds, Collateral Series C, of the Company.

        This bond shall be  redeemable  at the option of the Company in whole at
any time, or in part from time to time, prior to maturity, at a redemption price
equal to 100% of the principal amount thereof to be redeemed.

        The  principal of this bond may be declared or may become due before the
maturity hereof, on the conditions,  in the manner and at the times set forth in
the Indenture, upon the happening of an event of default as therein provided.

        This bond is not  transferable  except to a successor  trustee under the
1993  Mortgage,  any such  transfer  to be made at the  office  or agency of the
Company in the city in which the  principal  corporate  trust office of the 1993
Mortgage  Trustee is located,  upon surrender and cancellation of this bond, and
thereupon a new bond of this series of a like principal amount will be issued to
the transferee in exchange therefor, as provided in the Indenture.  The Company,
the Trustee, any paying agent and any registrar may deem and treat the person in
whose name this bond is registered as the absolute  owner hereof for the purpose
of receiving payment and for all other purposes.  This bond, alone or with other
bonds of this  series,  may in like manner be exchanged at such office or agency
for one or more new bonds of this series of the same aggregate principal amount,
all as provided in the Indenture.  No service charge shall be made to any holder
of any bond of this series for any exchange or transfer of bonds.


                                     A-2

<PAGE>



        No recourse  under or upon any covenant or obligation of the  Indenture,
or of any bonds thereby secured, or for any claim based thereon, or otherwise in
any manner in respect thereof, shall be had against any incorporator, subscriber
to the capital stock, shareholder, officer or director, as such, of the Company,
whether former,  present or future,  either directly,  or indirectly through the
Company or the Trustee, by the enforcement of any subscription to capital stock,
assessment  or otherwise,  or by any legal or equitable  proceeding by virtue of
any statute or otherwise  (including,  without  limiting the  generality  of the
foregoing,  any proceeding to enforce any claimed  liability of  shareholders of
the Company based upon any theory of  disregarding  the corporate  entity of the
Company  or upon  any  theory  that  the  Company  was  acting  as the  agent or
instrumentality   of  the   shareholders),   any  and  all  such   liability  of
incorporators, shareholders, subscribers, officers and directors, as such, being
released  by the  holder  hereof,  by the  acceptance  of this  bond,  and being
likewise waived and released by the terms of the Indenture under which this bond
is issued.

        This bond shall not be valid or become  obligatory for any purpose until
the  certificate  of  authentication  endorsed  hereon shall have been signed by
First Trust of New York,  National  Association,  or its  successor,  as Trustee
under the Indenture.

        IN WITNESS  WHEREOF,  Public Service Company of Colorado has caused this
bond to be signed in its name by a Senior Vice  President and its corporate seal
to be affixed hereto and attested by its Secretary or an Assistant Secretary.

Dated:                                  PUBLIC SERVICE COMPANY OF
                                        COLORADO



                                        By:________________________________
                                             Senior Vice President

ATTEST:________________________
        Secretary


                         CERTIFICATE OF AUTHENTICATION


        This is one of the securities of the series designated  therein referred
to in the within-mentioned Supplemental Indenture.

Dated:                                  FIRST TRUST OF NEW YORK,
                                        NATIONAL ASSOCIATION,
                                             AS TRUSTEE


                                        By:____________________________________
                                                      Authorized Officer

                                     A-3

<PAGE>



                                                                    SCHEDULE A


                            SUPPLEMENTAL INDENTURES


     Date of                                                          Principal
  Supplemental                                      Principal           Amount
    Indenture            Series of Bonds          Amount Issued      Outstanding

March 14, 1941                 None                     --                --

May 14, 1941                   None                     --                --

April 28, 1942                 None                     --                --

April 14, 1943                 None                     --                --

April 27, 1944                 None                     --                --

April 18, 1945                 None                     --                --

April 23, 1946                 None                     --                --

April 9, 1947                  None                     --                --

June 1, 1947*         2-7/8% Series due 1977       $ 40,000,000          None

April 1, 1948                  None                     --                --

May 20, 1948                   None                     --                --

October 1, 1948       3-1/8% Series due 1978        10,000,000           None

April 20, 1949                 None                     --                --

April 24, 1950                 None                     --                --

April 18, 1951                 None                     --                --

October 1, 1951       3-1/4% Series due 1981        15,000,000           None

April 21, 1952                 None                     --                --

December 1, 1952               None                     --                --

April 15, 1953                 None                     --                --

April 19, 1954                 None                     --                --

October 1, 1954*      3-1/8% Series due 1984        20,000,000           None

April 18, 1955                 None                     --                --

April 24, 1956                 None                     --                --

May 1, 1957*          4-3/8% Series due 1987        30,000,000           None

April 10, 1958                 None                     --                --

May 1, 1959           4-5/8% Series due 1989        20,000,000           None

April 18, 1960                 None                     --                --


                                       I-1

<PAGE>





April 19, 1961                 None                     --                --

October 1, 1961       4-1/2% Series due 1991        30,000,000           None

March 1, 1962         4-5/8% Series due 1992         8,800,000           None

June 1, 1964          4-1/2% Series due 1994        35,000,000           None

May 1, 1966           5-3/8% Series due 1996        35,000,000           None

July 1, 1967*         5-7/8% Series due 1997        35,000,000        35,000,000

July 1, 1968*         6-3/4% Series due 1998        25,000,000        25,000,000

April 25, 1969                 None                     --                --

April 21, 1970                 None                     --                --

September 1, 1970     8-3/4% Series due 2000        35,000,000           None

February 1, 1971      7-1/4% Series due 2001        40,000,000           None

August 1, 1972        7-1/2% Series due 2002        50,000,000           None

June 1, 1973          7-5/8% Series due 2003        50,000,000           None

March 1, 1974       Pollution Control Series A      24,000,000        22,500,000

December 1, 1974    Pollution Control Series B      50,000,000           None

October 1, 1975       9-3/8% Series due 2005        50,000,000           None

April 28, 1976                 None                     --                --

April 28, 1977                 None                     --                --

November 1, 1977*     8-1/4% Series due 2007        50,000,000           None

April 28, 1978                 None                     --                --

October 1, 1978       9-1/4% Series due 2008        50,000,000           None

October 1, 1979*    Pollution Control Series C      50,000,000           None

March 1, 1980*         15% Series due 1987          50,000,000           None

April 28, 1981                 None                     --                --

November 1, 1981*   Pollution Control Series D      27,380,000           None

December 1, 1981*    16-1/4% Series due 2011        50,000,000           None

April 29, 1982                 None                     --                --

May 1, 1983*        Pollution Control Series E      42,000,000           None

April 30, 1984                 None                     --                --

March 1, 1985*         13% Series due 2015          50,000,000           None


                                       I-2

<PAGE>





November 1, 1986*   Pollution Control Series F      27,250,000       27,250,000

May 1, 1987*          8.95% Series due 1992         75,000,000           None

July 1, 1990*         9-7/8% Series due 2020        75,000,000       75,000,000

December 1, 1990*   Secured Medium-Term Notes,     191,500,000**    136,500,000*
                             Series A

March 1, 1992*      8-1/8% Series due 2004 and      100,000,000     100,000,000
                      8-3/4% Series due 2022        150,000,000     150,000,000

April 1, 1993*      Pollution Control Series G      79,500,000       79,500,000

June 1, 1993*       Pollution Control Series H      50,000,000       50,000,000

November 1, 1993*      Collateral Series A         134,500,000      134,500,000

January 1, 1994*   Collateral Series B due 2001 and102,667,000      102,667,000
                   Collateral Series B due 2024    110,000,000      110,000,000

September 2, 1994              None                     --                --
(Appointment of
Successor Trustee)



* Contains amendatory provisions
** $200,000,000 authorized

                                     I-3

<PAGE>



                                                                    SCHEDULE B


                             PROPERTY DESCRIPTION

                                  PART FIRST.

                                   (Plants)

        The following  electric  generating  plants,  gas generating plants, gas
holders,  steam  plant,  ice plant,  pressure  pipe lines,  gravity  pipe lines,
reservoir  sites,  power sites, gas regulating  stations,  substations and other
properties of the Company, including all dams, power houses, transmission lines,
buildings,  forebays, reservoirs, races, raceways, pipes, head works, structures
and works, and the lands of the Company on which the same are situated,  and all
the Company's lands, easements, rights,  rights-of-way,  water rights, rights to
the use of water,  including all of the Company's  right,  title and interest in
and to any and all decrees therefor,  flowage rights,  flooding rights, permits,
franchises,  consents, privileges, licenses, poles, towers, wires, switch racks,
insulators,  pipes,  machinery,  engines,  boilers, gas benches,  condensers and
scrubbers,  exhausters, blowers and pumps, motors, gas boosters, air condensers,
water pumps, governors, purifiers, tar separators, washers, automobiles, trucks,
office furniture and fixtures, regulators, meters, tools, appliances, equipment,
appurtenances  and supplies  forming a part of or  appertaining  to said plants,
holders,  sites,  stations  or  other  properties,  or any of  them,  or used or
enjoyed,  or  capable of being used or  enjoyed  in  conjunction  or  connection
therewith,  all situated in the State of Colorado and the counties thereof, more
particularly described as follows:

                                 ADAMS COUNTY

1.  BENNETT ASH DISPOSAL SITE

A parcel of land more particularly described as follows:

THAT PART OF EAST ONE-HALF OF SECTION 25, TOWNSHIP 2 SOUTH, RANGE 64 WEST OF THE
SIXTH  PRINCIPAL  MERIDIAN,  COUNTY OF ADAMS,  STATE OF COLORADO,  DESCRIBED AS:
BEGINNING AT THE EAST ONE-QUARTER  CORNER OF SAID SECTION 25; THENCE N88 DEGREES
28'44"W ALONG THE NORTH LINE OF THE SOUTHEAST  ONE-QUARTER  OF SAID SECTION 25 A
DISTANCE  OF 30.01 FEET TO A POINT ON THE WEST  RIGHT-OF-WAY  LINE OF  SCHUMAKER
ROAD,  SAID POINT ALSO BEING THE TRUE  POINT OF  BEGINNING;  THENCE S00  DEGREES
11'50"W ALONG SAID WEST RIGHT-OF-WAY LINE A DISTANCE OF 1,320.69 FEET TO A POINT
ON THE SOUTH LINE OF THE NORTHEAST  ONE-QUARTER OF THE SOUTHEAST  ONE-QUARTER OF
SAID SECTION 25;  THENCE N88 DEGREES  32'55"W  ALONG THE SOUTH LINE OF THE NORTH
ONE-HALF OF THE SOUTHEAST  ONE-QUARTER OF SAID SECTION 25 A DISTANCE OF 1,467.20
FEET TO A POINT;  THENCE N00 DEGREES  16'07"E A DISTANCE  OF 1,322.44  FEET TO A
POINT ON THE SOUTH LINE OF THE NORTHEAST  ONE-QUARTER OF SAID SECTION 25; THENCE
S88  DEGREES  28'44"E  ALONG SAID SOUTH  LINE A DISTANCE  OF 170.06  FEET TO THE
SOUTHWEST  CORNER OF THE SOUTHEAST  ONE-QUARTER OF THE NORTHEAST  ONE-QUARTER OF
SAID SECTION 25; THENCE N00 DEGREES 20'15"E ALONG THE WEST LINE OF THE SOUTHEAST
ONE-QUARTER OF THE NORTHEAST

                                     II-1

<PAGE>



ONE-QUARTER  OF SAID SECTION 25 A DISTANCE OF 1,028.10  FEET TO A POINT;  THENCE
N56 DEGREES  17'47"E A DISTANCE  OF 1,563.01  FEET TO A POINT 30.00 FEET WEST OF
THE EAST LINE OF THE NORTHEAST  ONE-QUARTER OF SAID SECTION 25, SAID POINT BEING
ON THE WEST  RIGHT-OF-WAY  LINE OF SCHUMAKER  ROAD;  THENCE S00 DEGREES  20'05"W
ALONG SAID WEST  RIGHT-OF-WAY LINE A DISTANCE OF 1,929.81 FEET TO THE TRUE POINT
OF BEGINNING, COUNTY OF ADAMS, STATE OF COLORADO

                                BOULDER COUNTY

2.  BAILEY METER STATION:  ADDITIONAL LAND
    (CDOT TRACT NO. 19B)

    A  tract  or  parcel  of  land  No.  19B  of  the  Colorado   Department  of
Transportation,  Project No. FCU(CX)CXCY  287-3(37) containing 0.0034 acres (150
square  feet),  more or less,  in the S.W.1/4 of Section  14,  Township 1 South,
Range 69 West, of the Sixth Principal  Meridian,  in Boulder  County,  Colorado,
said tract or parcel of land being more particularly described as follows;

    The  Westerly  6.00  feet of Lot 24 Block 1 in the  Townsite  of  Clarkston,
according  to the plat  thereof,  which is recorded in Book 2 at Page 119 of the
Boulder County Colorado Records, more particularly described as follows;

Commencing at the S.W.  corner of the said S.W.1/4;  thence S89 degrees  32'13"E
and along the Southerly  line of the said S.W.1/4,  a distance of 390.00 feet to
the extended Westerly line of said Block 1; thence N00 degrees 05'24"W and along
the said extended  Westerly line a distance of 30.00 feet to the S.W.  corner of
said Lot 24 and the True Point of Beginning;

    1.  Thence N00 degrees 05'24"W and along the Westerly line of the said Lot
        24, a distance of 25.00 feet to the N.W. corner of said Lot 24;

    2.  Thence S89 degrees 32'13"E and along the Northerly line of said Lot 24,
        a distance of 6.00 feet;

    3.  Thence S00 degrees 05'24"E, a distance of 25.00 feet to the Southerly
        line of said Lot 24;

    4.  Thence N89 degrees  32'13"W and along the said Southerly line of Lot 24,
        a distance of 6.00 feet to the True Point of Beginning.

    The above  described  parcel contains 0.0034 acres (150 square feet) more or
less.


                                     II-2

<PAGE>



3.  BAILEY METER STATION:  ADDITIONAL LAND
    (CDOT TRACT NO. 35R)

    A  tract  or  parcel  of  land  No.  35R  of  the  Colorado   Department  of
Transportation,  Project No. FCU-NH(CX)-CX-CY  287-3(37) containing 0.0172 acres
(750 square feet) more or less, in the S.W.1/4 of Section 14,  Township 1 South,
Range 69 West of the 6th Principal Meridian, in Boulder County,  Colorado,  said
tract or parcel of land being more particularly described as follows:

    One half of vacated  Grace St.  adjoining  Lot 24 Block 1 in the Townsite of
Clarkston,  according to the plat  thereof,  which is recorded in Book 2 at Page
119 of the Boulder County,  Colorado  Records,  more  particularly  described as
follows:

    Commencing  at the S.W.  corner  of the said  S.W.1/4;  thence  S89  degrees
32'13"E and along the Southerly  line of the said S.W.1/4,  a distance of 360.00
feet to the extended  centerline of said Grace St.;  thence N00 degrees  03'24"W
and along the said extended  centerline a distance of 30.00 feet to the extended
Southerly line of said Block 1 and the True Point of Beginning;

    1.  Thence continuing along the aforementioned course N00 degrees 05'24"W,
        a distance of 25.00 feet to the extended Northerly line of said Lot 24;

    2.  Thence S89 degrees 32'13"E and along the said extended Northerly line,
        a distance of 30.00 feet to the N.W. corner of said Lot 24;

    3.  Thence S00 degrees 05'24"E and along the Westerly line of said Lot 24,
        a distance of 25.00 feet to the Southwest corner of said Lot 24;

    4.  Thence N89 degrees 32'13"W and along the extended Southerly line of said
        Lot 24, a distance of 30.00 feet to the True Point of Beginning.

    The above  described  parcel contains 0.0172 acres (750 square feet) more or
less.

4.  BOULDER JUNCTION VALVE SETTING:  ADDITIONAL LAND

A tract of Land located in the Southeast  one-quarter of Section 32,  Township 1
North, Range 69 West of the Sixth Principal Meridian,  Boulder County, Colorado,
being described as follows:

Commencing at the  Southeast  corner of Section 32,  Township 1 North,  Range 69
West,  thence  N00  degrees  05'14"E  along  the  east  line  of  the  Southeast
one-quarter  of said  Section  32, a distance  of 390.00  feet to the  Southeast
corner  of a tract of land  described  in the deed  recorded  in Film 531  under
Reception  Number 780632 of the Boulder County Real Estate  Records;  thence N89
degrees 54'46"W and along the south line of said tract, a distance of 61.10 feet
to the point of beginning on the west line of Colorado  State Highway number 42;
thence S00  degrees  05'14"W  and along said west line a distance of 25.00 feet;
thence N89 degrees  54'46"W and  parallel  with the south line of said tract,  a
distance of 113.90 feet;  thence N00 degrees  05'14"E and parallel with the west
line of said tract,  a distance of 100.00 feet;  thence S89 degrees  54'46"E and
parallel  with the north line of said tract,  a distance of 113.90 feet,  to the
west line of Colorado  State Highway  Number 42; thence S00 degrees  56'14"W and
along said line a distance of 75.00 feet, to the point of beginning.


                                     II-3

<PAGE>



                              CLEAR CREEK COUNTY

5.  GEORGETOWN HYDRO POWER PLANT:  ADDITIONAL LAND
    (SCANLAN TRACT)

A PORTION OF A TRACT OF LAND KNOWN AS THE P. SCANLAN TRACT, SOUTHERLY OF LOT 12,
BLOCK 36, TOWN OF GEORGETOWN, LOCATED IN THE NORTH 1/2 OF SECTION 17, TOWNSHIP 4
SOUTH,  RANGE 74 WEST OF THE 6TH P.M., COUNTY OF CLEAR CREEK, STATE OF COLORADO,
AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING  AT THE  NORTHWESTERLY  CORNER  OF SAID LOT 12;  THENCE S 36  DEGREES
41'03" W ALONG THE WESTERLY LINE OF SAID LOT 12, A DISTANCE OF 59.00 FEET TO THE
NORTHWEST  CORNER OF SAID P. SCANLAN TRACT,  THE POINT OF BEGINNING;  THENCE S 2
DEGREES  43'00"E,  A DISTANCE OF 18.34 FEET TO A POINT ON THE SOUTHERLY  LINE OF
SAID P. SCANLAN TRACT;  THENCE N 89 DEGREES 08'57"W ALONG SAID SOUTHERLY LINE, A
DISTANCE OF 14.36 FEET TO THE SOUTHWEST CORNER OF SAID P. SCANLAN TRACT;  THENCE
N 36 DEGREES 41'03" E ALONG THE  NORTHWESTERLY  LINE OF SAID P. SCANLAN TRACT, A
DISTANCE  OF  22.57  FEET  TO THE  POINT  OF  BEGINNING;  SAID  DESCRIBED  TRACT
CONTAINING 131 SQUARE FEET (0.003 ACRE), MORE OR LESS.

                                 EAGLE COUNTY

6.  EDWARDS METER STATION SITE:  PARCEL NO. 1, EDWARDS EXCHANGE POINT,
    ACCORDING TO THE PLAT RECORDED DECEMBER 6, 1994 IN BOOK 656 AT PAGE
    677, COUNTY OF EAGLE, STATE OF COLORADO.



                                     II-4

<PAGE>



                               JEFFERSON COUNTY

7.  LEYDEN GAS STORAGE PROJECT:  ADDITIONAL LAND
    (STUART TRACT)

Parcels of land more particularly described as follows:

PARCEL A:

A TRACT OF LAND IN THE NORTH  ONE-HALF OF THE SOUTHEAST  ONE-QUARTER  OF SECTION
27, TOWNSHIP 2 SOUTH, RANGE 70 WEST OF THE 6TH P.M., MORE PARTICULARLY DESCRIBED
AS FOLLOWS:

BEGINNING AT THE SOUTHEAST CORNER OF SAID SECTION 27, THENCE NORTH 0
DEGREES 16' EAST 1732 FEET, THENCE NORTH 84 DEGREES 08' WEST 1130 FEET TO
THE TRUE POINT OF BEGINNING, THENCE NORTH 77 DEGREES 25' WEST 176 FEET,
THENCE NORTH 79 DEGREES 30' WEST 528 FEET, THENCE NORTH 88 DEGREES 05'
WEST 166 FEET, THENCE NORTH 1 DEGREE 55' EAST 275 FEET, THENCE SOUTH 78
DEGREES 44' EAST 840 FEET, THENCE SOUTH 1 DEGREES 55' WEST 275 FEET TO THE
POINT OF BEGINNING, COUNTY OF JEFFERSON, STATE OF COLORADO.  ALSO,

PARCEL B:

THAT PART OF THE NORTHWEST  ONE-QUARTER OF THE SOUTHEAST  ONE-QUARTER OF SECTION
27, TOWNSHIP 2 SOUTH, RANGE 70 WEST OF THE 6TH P.M., MORE PARTICULARLY DESCRIBED
AS FOLLOWS:

BEGINNING AT A POINT FROM WHENCE THE  SOUTHEAST  CORNER OF SAID SECTION 27, LIES
SOUTH 82  DEGREES  24 EAST 1832 FEET AND  SOUTH 0  DEGREES  16' WEST 1732  FEET,
THENCE FOR QUANTITY  NORTH 1 DEGREES 55' EAST 161 FEET,  THENCE NORTH 88 DEGREES
05' WEST 166 FEET, THENCE SOUTH 1 DEGREE 55' WEST 161 FEET TO THE NORTH RIGHT OF
WAY LINE OF LEYDEN  HIGHWAY,  THENCE  SOUTH 88  DEGREES  05' EAST 166 FEET ALONG
BOUNDARY LINE OF THE LEYDEN HIGHWAY TO POINT OF BEGINNING,  COUNTY OF JEFFERSON,
STATE OF COLORADO, EXCEPT OIL, GAS AND OTHER MINERALS.

                                LARIMER COUNTY

8.  FOSSIL CREEK METER STATION

A parcel of land more particularly described as follows:


                                     II-5

<PAGE>



A parcel of land located in the Southeast  1/4 of Section 14,  Township 6 North,
Range 69 West of the 6th P.M., City of Fort Collins, County of Larimer, State of
Colorado, being more particularly described as follows:

Commencing at the  Southeast  corner of said Section 14, thence S 89 degrees 29'
06" W along  the  Southerly  line of the  Southeast  1/4 of said  Section  14, a
distance of 550.00 feet;  thence N 00 degrees 30' 54" W a distance of 50.00 feet
to the Point of  Beginning;  thence S 89 degrees 20' 06" W along a line parallel
with and 50.00 feet Northerly of the Southerly line of the Southeast 1/4 of said
Section 14 a distance of 55.00 feet; thence N 00 degrees 30' 54" W a distance of
75.00 feet;  thence N 89 degrees 29' 06" E a distance of 55.00 feet; thence S 00
degrees 30' 54" E a distance of 75.00 feet to the Point of Beginning.

                                  MESA COUNTY

9.  CAMEO STEAM PLANT:  ADDITIONAL LAND
    (ASH DISPOSAL SITE)

A  parcel  of land in the SE 1/4 of  Section  28 and the NE 1/4 of  Section  33,
Township  10 South,  Range 98 West of the 6th  Principal  Meridian,  being  more
particularly described as follows:

Commencing at the  Southeast  corner of said Section 28, the point of beginning,
whence the East one  quarter  corner of said  Section  28 bears  North 3 degrees
20'00" West, 2640.87 feet; thence South 0 degrees 12'52" East, 660.00 feet along
the East line of the NE 1/4 of Section 33; thence South 89 degrees  55'22" West,
2649.20  feet;  to the West line of the NE 1/4 of  Section  33;  thence  North 0
degrees  01'59" West 660.00 feet to the North quarter corner of said Section 33;
thence North 03 degrees  34'47" West,  500.13 feet along the West line of the SE
1/4 of Section 28; thence North 89 degrees 55'22" East, 2649.27 feet to the East
line of the SE 1/4 of Section 28;  thence South 03 degrees  20'00" East 500 feet
to the point of beginning, Mesa County, Colorado.

Containing 70.47 acres.

10. DEBEQUE SUBSTATION

A parcel of land located in the SE1/4 NW1/4 Section 27, Township 8 South,  Range
97 West of the 6th Principal Meridian,  Town of Debeque, Mesa County,  Colorado,
more particularly described as follows:

Beginning  at the  southeast  corner of an existing  Public  Service  Company of
Colorado (PSCo) substation property,  as recorded with the Mesa County Clerk and
Recorder in Book 1893, Page 200,  Reception No. 1599266,  whence the S1/4 Corner
of said Section 27 bears S7 degrees  18'12" E a distance of 3435.96  feet,  also
whence the C1/4 Corner of said  Section 27 bears S35 degrees  57'42"E a distance
of 948.05 feet;


                                     II-6

<PAGE>



Thence  North  along the east line of said PSCo  property,  a distance of 150.00
feet to the northeast corner of said property;

Thence continuing North, a distance of 50.00 feet to a point;

Thence S74 degrees 14'00"W a distance of 45.36 feet to a point;

Thence S39 degrees 02'17"W a distance of 83.49 feet to the northwest corner of
said property;

Thence South a distance of 150.00 feet to the southwest corner of said property,
also being a point on the north line of the Southern  Pacific RR (formerly  D&RG
RR) property;

Thence N74 degrees  14'00'E along said south line of PSCo  property,  also being
the north line of said  Southern  Pacific  RR, a distance  of 100.00 feet to the
Point of Beginning;

Containing:  17933 Sq. Ft. or 0.412 Acres, More or Less

                                 MORGAN COUNTY

11. PAWNEE STEAM PLANT:  ADDITIONAL LAND
    (SCHOCKE TRACT)

A parcel of land in the E1/2SE1/4 of Section 17, Township 3 North, Range 56 West
of the 6th P.M.,  more  particularly  described as follows:  Beginning at the SE
corner of the SE1/4 of Section 17, Township 3 North, Range 56 West, thence North
990 feet to the point of  beginning,  thence  West 1320 feet,  thence  North 330
feet,  thence East 1320 feet,  thence South 330 feet to the point of  beginning,
Morgan County, Colorado, except oil, gas and other minerals.

                                  WELD COUNTY

12. YOSEMITE GAS QUALITY STATION SITE:  ADDITIONAL LAND

A PORTION OF THE NW 1/4 OF SECTION 34,  TOWNSHIP 1 NORTH,  RANGE 67 WEST, OF THE
6TH P.M., WELD COUNTY,  COLORADO,  BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
BASIS OF BEARING:  THE NORTH LINE OF THE NW 1/4 OF SECTION 34, TOWNSHIP 1 NORTH,
RANGE 67 WEST OF THE 6TH P.M.,  BEING  MONUMENTED  AS SHOWN  HEREON  WITH A LINE
ASSUMED TO BEAR N 89 DEGREES  24' 49" E;  COMMENCING  AT THE NW CORNER OF THE NW
1/4 OF SAID SECTION 34;  THENCE S 88 DEGREES 12' 24" E A DISTANCE OF 722.56 FEET
TO THE NORTHEAST  CORNER OF A PARCEL  DESCRIBED IN BOOK 1148 UNDER RECEPTION NO.
2091174,  WELD COUNTY  RECORDS,  SAID POINT  BEING THE TRUE POINT OF  BEGINNING;
THENCE N 89 DEGREES  24' 29" E AND ALONG THE SOUTH  RIGHT OF WAY OF WELD  COUNTY
ROAD

                                     II-7

<PAGE>



4 A DISTANCE OF 160.00 FEET;  THENCE S 00 DEGREES 33' 07" E A DISTANCE OF 505.91
FEET TO A POINT ON THE  CENTERLINE  OF AN EXISTING  OIL LEASE ROAD;  THENCE N 78
DEGREES  21' 27" W AND ALONG SAID  CENTERLINE  OF AN  EXISTING  OIL LEASE ROAD A
DISTANCE OF 163.69 FEET TO THE SOUTHEAST CORNER OF SAID PARCEL DESCRIBED IN BOOK
1148 UNDER RECEPTION NO. 2091174,  WELD COUNTY RECORDS;  THENCE N 00 DEGREES 33'
07" W AND ALONG THE EAST LINE OF SAID  PARCEL A DISTANCE  OF 471.24  FEET TO THE
TRUE POINT OF BEGINNING.

                                 PART SECOND.

                                 (Substations)

        The following electric  substations and substation sites of the Company,
including all buildings,  structures,  towers,  poles, lines, and all equipment,
appliances and devices for  transforming,  converting and distributing  electric
energy,  and all the right, title and interest of the Company in and to the land
on which  the same are  situated,  and all of the  Company's  lands,  easements,
rights-of-way, rights, franchises, privileges, machinery, equipment, appliances,
devices, appurtenances and supplies forming a part of said substations or any of
them, or used or enjoyed, or capable of being used or enjoyed, in conjunction or
connection  with any  thereof,  all  situated in the State of  Colorado  and the
counties thereof, more particularly described as follows:

                                 ADAMS COUNTY

13. FRONT RANGE SUBSTATION

A parcel of land more particularly described as follows:

A PARCEL OF LAND  LOCATED IN THE SW 1/4 SECTION 17,  TOWNSHIP 3 SOUTH,  RANGE 64
WEST OF THE 6TH PRINCIPAL MERIDIAN, CITY OF AURORA, ADAMS COUNTY, COLORADO, MORE
PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE SW CORNER OF SAID SECTION 17;

THENCE N0 DEGREES 33'00"E, ALONG THE WEST SECTION LINE OF SAID SW 1/4
SECTION 17, A DISTANCE OF 1317.50 FEET TO A POINT;

THENCE S87  DEGREES  56'12"E,  PARALLEL TO THE SOUTH LINE OF SAID SW 1/4 SECTION
17, A DISTANCE OF 30.01 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF IMBODEN
MILE ROAD, ALSO BEING THE TRUE POINT OF BEGINNING;

THENCE, CONTINUING S87 DEGREES 56'12"E, PARALLEL TO THE SOUTH LINE OF SAID
SW 1/4 SECTION 17, A DISTANCE OF 470.14 FEET TO A POINT;


                                     II-8

<PAGE>



THENCE, N0 DEGREES 33'00"E, PARALLEL TO THE WEST LINE OF SAID SW 1/4
SECTION 17, A DISTANCE OF 400.14 FEET TO A POINT;

THENCE N87  DEGREES  56'12"W,  PARALLEL TO THE SOUTH LINE OF SAID SW 1/4 SECTION
17, A DISTANCE OF 470.16 FEET TO A POINT ON THE EAST  RIGHT-OF-WAY  LINE OF SAID
IMBODEN MILE ROAD; THENCE S0 DEGREES 33'00"W,  ALONG SAID EAST RIGHT-OF-WAY LINE
OF IMBODEN  MILE ROAD AND PARALLEL TO THE WEST LINE OF SAID SW 1/4 SECTION 17, A
DISTANCE OF 400.14 FEET TO THE POINT OF BEGINNING,  except  water,  oil, gas and
other minerals.

14. PICADILLY SUBSTATION

A parcel of land more particularly described as follows:

        A 3.874 acres tract of land in the Northwest Quarter (1/4) of Section 36
in  Township  3 South,  Range 66 West of the 6th  Principle  Meridian,  in Adams
County,  Colorado, said tract being more particularly described as follows (with
bearing based on the West section line of Section 36):

    COMMENCING at the Northwest corner of Section 36;

    THENCE S 01 degrees  20'28" E, along the West line of the Northwest  Quarter
    of Section 36, a distance  of 1236.27' to a point on the North  right-of-way
    line of the Union Pacific Railroad 400' right-of-way;

    THENCE S 85 degrees 06'32" W, along said railroad  right-of-way,  a distance
    of 502.97' to the Southwest corner and TRUE POINT OF BEGINNING of the herein
    described tract;

    THENCE N 01 degrees  20'28" W, parallel to and 500' West of the West line of
    the Northwest  Quarter of Section 36, a distance of 400.00' to the Northwest
    corner of the herein described tract;

    THENCE N 88 degrees 39'32" E, a distance of 400.00' to the Northeast  corner
    of the herein described tract;

    THENCE S 01 degrees  20'28" E, a distance of 443.68' to a point in the North
    right-of-way line of said railroad 400' right-of-way;

    THENCE N 85 degrees 06'32" W, along said railroad  right-of-way,  a distance
    of 402.38' to the Point of Beginning,  and  containing  3.874 acres (168,736
    sq.ft.) of land.




                                     II-9

<PAGE>



15. TOWER SUBSTATION SITE

A parcel of land more particularly described as follows:

A tract of land  situated  in the South Half (S1/2) of Section 21, in Township 3
South, Range 66 West, 6th P.M., in the City of Aurora,  Adams County,  Colorado,
and being more  particularly  described as follows  (bearings based on the South
line of the Southwest Quarter of Section 21, N 89 degrees 53'12" W):

COMMENCING at the South Quarter corner of Section 21;

THENCE N 00 degrees  01'31" E, along the East line of the  Southwest  Quarter of
Section  21, a distance  of 583.35  feet to the TRUE POINT OF  BEGINNING  of the
herein described tract;

THENCE N 89 degrees 57'17" W, a distance of 350.19 feet to the Southwest  corner
of the herein described tract;

THENCE N 00 degrees 36'42" E, a distance of 687.98 feet to the Northwest  corner
of the herein described tract;

THENCE S 89  degrees  57'17" E, a distance  of 60.00 feet to the most  Northerly
Northeast corner of the herein described tract;

THENCE S 00 degrees 36'42" E, a distance of 287.98 feet to an interior corner of
the herein described tract;

THENCE S 89 degrees 57'17" E, passing the East line of said Southwest Quarter of
Section 21 at a distance of 286.09 feet, a Total  distance of 340.00 feet to the
most Easterly Northeast corner of the herein described tract;

THENCE S 00 degrees 36'42" W, a distance of 400.00 feet to the Southeast  corner
of the herein described tract;

THENCE N 89  degrees  57'17" W, a  distance  of 49.81  feet to the True Point of
Beginning;

CONTAINING 4.070 acres (177,271 sq.ft.) of land, except oil, gas and other 
minerals.



                                    II-10

<PAGE>



                                 DENVER COUNTY

16. NEW BARKER SUBSTATION:  ADDITIONAL LAND
    (MCCUSKER/ABELL TRACT)

A parcel of land more particularly described as follows:

The rear or  Southeasterly  9 feet of Lots 13, 14 and 15, Block 37, East Denver,
Except  that  portion of Lot 15  conveyed  to the City and  County of Denver,  a
municipal  corporation  in Deed  recorded  December  14, 1994 as  Reception  No.
9400185510;  Together  with the  Northwesterly  one-half  of the  vacated  alley
adjacent to Lots 13, 14 and  portion of Lot 15  described  above,  as vacated by
Ordinance  47,  Series  of 1993,  recorded  February  4, 1993 as  Reception  No.
93-0014620, Block 37, East Denver, City and County of Denver, State of Colorado

17. NEW DAKOTA SUBSTATION

A parcel of land more particularly described as follows:

Lots 14 through 22, inclusive,  Lots 28 through 35, inclusive,  and that part of
Lots 23 and 27 lying North and East of a line running from the Northwest  corner
of Lot 23 to the Southeast corner of Lot 27, Block 41, BYER'S SUBDIVISION,  City
and County of Denver,  State of Colorado,  being more particularly  described as
follows:

Beginning at the Northwest  corner of said Lot 23; thence S 89 degrees  59'04" E
along  the North  line of said  Lots  14-23 a  distance  of  250.11  feet to the
Northeast  corner of said Lot 14;  thence S 00  degrees  00'50" W along the East
line of said Lots 14 and 35 a distance of 256.01 feet to the Southeast corner of
said Lot 35;  thence N 89  degrees  58'54" W along the  South  line of said Lots
28-35 a distance of 200.08 feet to the Southwest corner of said Lot 28; thence N
11 degrees 02'31" W a distance of 260.85 feet to the Point of Beginning.


                                    II-11

<PAGE>



                                GARFIELD COUNTY

18. (CUEA) RIFLE SUBSTATION:  ADDITIONAL LAND (LRI TRACT)

A parcel of land more particularly described as follows:

TOWNSHIP 6 SOUTH, RANGE 93 WEST
SECTION 14: SE 1/4 SE 1/4 SW 1/4
GARFIELD COUNTY, COLORADO


                                  PART THIRD.

                           (Miscellaneous Property)

        The following residences,  garages, warehouses,  buildings,  structures,
works and sites and the Company's lands on which the same are situated,  and all
easements,  rights, rights of way, permits,  franchises,  consents,  privileges,
licenses,  machinery,  equipment,  furniture  and  fixtures,  appurtenances  and
supplies  forming a part of said  residences,  garages,  warehouses,  buildings,
structures,  works and sites,  or any of them,  or used or enjoyed or capable of
being used or enjoyed in connection or  conjunction  therewith,  situated in the
State of Colorado  and the  Counties  thereof,  more  particularly  described as
follows:

                                ALAMOSA COUNTY

19. ALAMOSA SERVICE STATION:  ADDITIONAL LAND

    A parcel of land situated in the northeast quarter of Section 9, Township 37
North, Range 10 East, N.M.P.M., County of Alamosa, State of Colorado,  described
as follows:
    Beginning at a point in the north/south center line of said Section, distant
South 0 degrees 37' East,  along said center  line,  1099.84 feet from the North
1/4 corner thereof;  thence South 61 degrees 52' 30" East, along a line parallel
with and  distant  southwesterly  240 feet,  measured  at right  angles from the
center line of main track of the Creede  Branch,  753.26  feet;  thence North 28
degrees  07'  30"  East,  140.00  feet  to a  line  parallel  with  and  distant
southwesterly  100 feet from said  center line of main  track;  thence  North 61
degrees 52' 30" West, along last said parallel line, to the north/south

                                    II-12

<PAGE>



center line of said  Section;  thence  southerly,  along last said center  line,
159.75 feet to the point of beginning, except oil, gas and other minerals.

                              CLEAR CREEK COUNTY

20. FRONT RANGE WEST OPERATIONS CENTER

A parcel of land more particularly described as follows:

Portions of DUMONT Townsite and BONANZA MILL SITE, U.S. Survey No. 1230 B, lying
North of old U.S.  Highway 6 and 40 and South of an  existing  gravel  road,  1.
Beginning at a point on the Northerly  Right-of-Way  line of old U.S.  Highway 6
and 40, from which point the Northwest  corner of Section 30,  Township 3 South,
Range 73 West of the 6th P.M. bears N.60 degrees  18'33"W.  952.98 feet;  thence
S.88 degrees 19'42"E. along said Right-of-Way,  239.16 feet; thence S.88 degrees
00'47" E., along said  Right-of-Way,  406.08 feet;  thence S.86 degrees 19'36"E.
489.16 feet along said Right-of-Way; thence N.10 degrees 52'27"E. 137.66 feet to
a point on the South line of an existing gravel road; thence meandering Westerly
along said South  road-line  to a point of  beginning  (the  chord  bearing  and
distance of this last course being S.85 degrees  54'52"W.  1161.98 feet),  Clear
Creek County, Colorado.

                                 DENVER COUNTY

21. LIPAN SERVICE CENTER:  ADDITIONAL LAND
    (BOYD TRACT)

Parcels of land more particularly described as follows:

Parcel 1 - Lots 1 thru 6, Block 3, Bailey's Addition to Denver,  City and County
of Denver, State of Colorado.
Also,
Parcel 2 - Lots 7 to 25 inclusive,  Block 3, Bailey's  Addition to Denver,  City
and County of Denver, State of Colorado.
Also,
Parcel 3 - Lots 26 to 38, Block 3, Bailey's Addition to Denver,  City and County
of Denver, State of Colorado.
Also,
Parcel 4 - Those  portions of Lots 39 and 40, in Block 3,  Bailey's  Addition to
Denver,  described as follows:  Beginning at a point on the North line of Lot 40
from whence the Northeast  corner of said lot bears East along said North line a
distance of 79.36  feet;  thence West along said North line of Lot 40 45.64 feet
to the  Northwest  corner of said Lot 40,  thence South 50 feet to the Southwest
corner of Lot 39,  thence  East along the South line of Lot 39 102.23  feet to a
point;  thence  Northwesterly  to the  point of  beginning,  City and  County of
Denver, State of Colorado.

                                    II-13

<PAGE>




22. LIPAN SERVICE CENTER:  ADDITIONAL LAND
    (MACK TRACT)

A parcel of land more particularly described as follows:

A tract of land  situate in the NW 1/4 of the NE 1/4 of  Section  9,  Township 4
South, Range 68 West of the 6th P.M., in the City and County of Denver, State of
Colorado, described as follows:

Beginning  at a point  80.0  feet  North  of the  Northeast  corner  of Block 3,
Bailey's Addition to Denver, being the Southeasterly corner of the "Crane Tract"
as  recorded  in Book 8459 at Page 276;  thence  North 89  degrees  57'00"  West
(assuming for the purpose of this  description  that the East line of said Crane
Tract has a bearing  of due  North  and South  along the North  line of West 4th
Avenue, a distance of 130.02 feet to the true point of beginning of the tract or
parcel  herein  described);  thence  North 89 degrees  57'00" West a distance of
130.50 feet to a point  situate 32.00 feet  Southeasterly  from as measured on a
normal to the  centerline of the existing Wye Track of the Denver and Rio Grande
Western  Railroad  Company;  thence  North 41 degrees  58'27" East a distance of
112.19 feet to a point  situate 32.12 feet  Southeasterly  from as measured on a
normal to the centerline of said Wye Tract;  thence North 50 degrees 41'06" East
a distance of 110.00 feet to a point  situate 31.22 feet  Southeasterly  from as
measured  on a normal  to the  centerline  of said Wye  Tract;  thence  North 61
degrees  27'24" East to a distance of 114.28 feet,  more or less,  to a point in
the East line of said Crane  Tract said  point  situate  34.46 feet South of the
intersection  of the centerline of said Wye Tract with the Easterly  boundary of
said Crane Tract as measured  along the  Easterly  boundary of said Crane Tract;
thence South along the East line of said Crane Tract a distance of 64.43 feet to
a point;  thence  Southwesterly  on a curve to the right with a radius of 182.19
feet for an arc distance of 27.32 feet to a point at the end of curve,  the long
chord of which  curve  bears  South 46 degrees  23'20"  West a distance of 27.29
feet;  thence South 50 degrees  41'06" West a distance of 44.23 feet to a point;
thence South 39 degrees  18'54" East a distance of 1.75 feet to a point;  thence
South 50  degrees  41'06"  West a  distance  of 46.05  feet to a point on curve;
thence Southwesterly on a curve to the left with a radius of 204.22 feet, for an
arc distance of 78.47 feet,  more or less, to the true point of  beginning,  the
long chord of which curve bears South 32 degrees 10'19" West a distance of 77.98
feet, City and County of Denver, State of Colorado.

23. LIPAN SERVICE CENTER:  ADDITIONAL LAND
    (RIO GRANDE LAND COMPANY TRACT)

Parcels of land more particularly described as follows:

Parcel 1 - A parcel of land located in the Northeast Quarter (NE 1/4) of Section
9,  Township  4 South,  Range 68 West of the 6th  Principal  Meridian,  City and
County of Denver,  Colorado, more particularly described as follows:  COMMENCING
at the northwest corner of the East Half of the Northeast  Quarter of Section 9,
Township  4  South,  Range 68 West of the 6th  Principal  Meridian;  THENCE  S00
degrees  25'44"E  along  the  easterly  line of the West  Half of the  Northeast
Quarter of said Section 9 a distance of 1695.13 feet; THENCE N89 degrees 38'44"E
along the northerly  line of Third Avenue a distance of 169.82 feet to the POINT
OF BEGINNING; THENCE N00 degrees 21'16"W a distance of 136.07 feet; THENCE along
the arc of a curve to the left having a central

                                    II-14

<PAGE>



angle of 26 degrees 36'29", a radius of 174.20 feet, a chord bearing N13 degrees
39'30"W a distance of 80.17 feet, and an arc distance of 80.90 feet;  THENCE S26
degrees 57'45"E a distance of 79.15 feet;  THENCE S00 degrees 21'16"E a distance
of 143.33 feet; THENCE S89 degrees 38'44"W a distance of 17.00 feet to the POINT
OF BEGINNING;  containing 2,855 SF (0.066 Acres), more or less. Also, Parcel 3 -
A parcel  of land  located  in the  Northeast  Quarter  (NE 1/4) of  Section  9,
Township 4 South, Range 68 West of the 6th Principal  Meridian,  City and County
of Denver,  Colorado, more particularly described as follows:  COMMENCING at the
northeast  corner of Block 1,  Bailey's  Addition to Denver;  THENCE N00 degrees
25'56"W  along the  prolongation  of the easterly line of said Block 1, Bailey's
Addition to Denver a distance of 40.00 feet;  THENCE S89 degrees  36'58"W  along
the centerline of vacated West 4th Avenue a distance of 256.35 feet;  THENCE N00
degrees  26'46"W  along a line  parallel  with  the  westerly  line of  Block 2,
Bailey's  Addition to Denver a distance of 40.00 feet to the POINT OF BEGINNING;
THENCE N00 degrees 26'46"W continuing along said line parallel with the westerly
line of Block 2, Bailey's  Addition to Denver a distance of 174.88 feet;  THENCE
S53 degrees  11'52"E a distance  of 138.24  feet;  THENCE S44 degrees  24'03"E a
distance of 126.99 feet;  THENCE S89 degrees 36'58"W along the northerly line of
said  vacated 4th Avenue a distance  of 198.18  feet to the POINT OF  BEGINNING;
containing  18,671 SF (0.429 Acres),  more or less. Also, Parcel 4 - A parcel of
land located in the  Northeast  Quarter (NE 1/4) of Section 9, Township 4 South,
Range  68 West  of the 6th  Principal  Meridian,  City  and  County  of  Denver,
Colorado,  more particularly  described as follows:  COMMENCING at the northeast
corner of Block 1, Bailey's Addition to Denver; THENCE N00 degrees 25'56"W along
the  prolongation  of the easterly  line of said Block 1,  Bailey's  Addition to
Denver a distance  of 40.00 feet to the POINT OF  BEGINNING;  THENCE S89 degrees
36'58"W  along the  centerline  of vacated 4th Avenue a distance of 256.35 feet;
THENCE N00 degrees 26'46"W a distance of 40.00 feet;  THENCE N89 degrees 36'58"E
along the  northerly  line of said vacated 4th Avenue a distance of 198.18 feet;
THENCE S44 degrees 24'03"E a distance of 26.42 feet;  THENCE N89 degrees 36'58"E
along a line 21.00 feet  northerly of and parallel  with the  centerline of said
vacated  4th Avenue a distance  of 15.71  feet;  THENCE  S49  degrees  22'02"E a
distance  of 32.00 feet to the POINT OF  BEGINNING;  containing  9,070 SF (0.208
Acres), more or less. Also, Parcel 5 - A parcel of land located in the Northeast
Quarter  (NE 1/4) of  Section  9,  Township  4  South,  Range 68 West of the 6th
Principal  Meridian,  City and County of  Denver,  Colorado,  more  particularly
described as follows:  COMMENCING at the  northeast  corner of Block 3, Bailey's
Addition to Denver;  THENCE N00 degrees  26'46"W along the  prolongation  of the
easterly line of said Block 3,  Bailey's  Addition to Denver a distance of 80.00
feet to the POINT OF BEGINNING;  THENCE S89 degrees  36'00"W along the northerly
line of West  4th  Avenue  non-tangent  with  the  following  described  curve a
distance  of 130.02  feet;  THENCE  the  following  five (5)  courses  along the
southeasterly deed line of a parcel recorded as a Special Warranty Deed No. 584,
dated 3-23-64 in the Rio Grande Railroad records. 1) along the arc of a curve to
the right having a central angle of 22 degrees 00'47",  a radius of 204.23 feet,
a chord  bearing  N31  degrees  43'11"E a  distance  of 77.98  feet,  and an arc
distance of 78.46 feet;

                                    II-15

<PAGE>



2) THENCE  N50  degrees  14'58"E  non-tangent  with the last  described  curve a
distance of 46.05 feet;  3) THENCE N39 degrees  46'02"W a distance of 1.75 feet;
4) THENCE N50 degrees 13'58"E  non-tangent with the following  described curve a
distance of 44.23 feet;  5) THENCE along the arc of a curve to the left having a
central angle of 8 degrees 35'30",  a radius of 182.20 feet, a chord bearing N45
degrees  56'14"E a distance  of 27.30 feet,  and an arc  distance of 27.32 feet;
THENCE N00 degrees 26'46"W along said prolongation of the easterly line of Block
3, Bailey's Addition to Denver non-tangent with the last and following described
curves a distance  of 78.59 feet;  THENCE  along the arc of a curve to the right
having a central  angle of 8 degrees  22'19",  a radius of 502.67  feet, a chord
bearing N72 degrees  05'12"E a distance  of 73.38 feet,  and an arc  distance of
73.45 feet;  THENCE S00 degrees  26'46"E along a line 70.00 feet easterly of and
parallel  with  said  easterly  line of Block 3,  Bailey's  Addition  to  Denver
non-tangent with the last described curve a distance of 244.19 feet;  THENCE S89
degrees  36'58"W along the northerly  line of vacated West 4th Avenue a distance
of 49.98 feet;  THENCE S89 degrees 36'00"W  continuing along said northerly line
of  vacated  4th  Avenue a  distance  of 20.02  feet to the POINT OF  BEGINNING;
containing  27,145 SF (0.623 Acres),  more or less. Also, Parcel 6 - A parcel of
land located in the  Northeast  Quarter (NE 1/4) of Section 9, Township 4 South,
Range  68 West  of the 6th  Principal  Meridian,  City  and  County  of  Denver,
Colorado,  more particularly  described as follows:  COMMENCING at the northwest
corner of Block 2, Bailey's Addition to Denver; THENCE S00 degrees 26'46"E along
the westerly  line of said Block 2 a distance of 67.89 feet;  THENCE N46 degrees
20'32"W  a  distance  of 212.69  feet;  THENCE  N89  degrees  36'00"E  along the
northerly line of West 4th Avenue a distance of 102.75 feet;  THENCE N89 degrees
36'58"E along said  northerly  line of West 4th Avenue a distance of 49.98 feet;
THENCE S00 degrees 26'46"E along the prolongation of said westerly line of Block
2 a  distance  of 80.00  feet to the POINT OF  BEGINNING;  containing  11,294 SF
(0.259 Acres),  more or less.  Also,  Parcel 7 - A parcel of land located in the
Northeast Quarter (NE 1/4) of Section 9, Township 4 South,  Range 68 West of the
6th Principal Meridian,  City and County of Denver,  Colorado, more particularly
described as follows:  COMMENCING at the  southwest  corner of Block 3, Bailey's
Addition  to Denver,  whence  the  southeast  corner of said  Block 3,  Bailey's
Addition to Denver bears N89 degrees  36'58"E a distance of 266.06 feet;  THENCE
S89 degrees  36'58"W a distance of 70.00 feet to the POINT OF BEGINNING;  THENCE
continuing  S89  degrees  36'58"W a distance  of 8.55 feet;  THENCE N00  degrees
25'17"W  along the easterly  line of Osage Street as described in Ordinance  No.
153, Series of 1953 a distance of 500.03 feet;  THENCE N89 degrees 36'00"E along
the  prolongation of the northerly line of said Block 3 a distance of 8.55 feet;
THENCE S00 degrees 25'17"E along the westerly line of Osage Street as platted in
said  Bailey's  Addition  to Denver a  distance  of 500.03  feet to the POINT OF
BEGINNING; containing 4,275 SF (0.098 Acres), more or less.



                                    II-16

<PAGE>



24. TECHNICAL SERVICES BUILDING
(FORMERLY KNOWN AS DENVER OFFICE BUILDING, PARCEL NOS. 16-77A-H)

A parcel of land more particularly described as follows:

Lots 1 to 32,
Block 172,
East Denver,
City and County of Denver
State of Colorado

25. 5929 EAST 38TH AVENUE BUILDING

A parcel of land more particularly described as follows:

The South 235.5 feet of the  property  described as that part of Tracts 8 and D,
MILE-HI INDUSTRIAL DISTRICT,  more particularly described as follows:  Beginning
at a point on the  South  line of said  Tract 8 which  is 310  feet  West of the
Southeast corner of said Tract 8; thence North along a line parallel to the East
line of said  Tracts 8 and D a distance of 331.6 feet more or less to a point on
center  line of said Tract D;  thence  West along  center line of said Tract D a
distance of 80 feet; thence South parallel to the East line of said Tracts 8 and
D a  distance  of 331.5  feet more or less to a point on the South  line of said
Tract 8;  thence East along the South line of said Tract 8 a distance of 80 feet
to the Point of beginning; City and County of Denver, State of Colorado.

                                GARFIELD COUNTY

26. RIFLE WAREHOUSE

Parcels of land more particularly described as follows:

SE 1/4 NE 1/4 SW 1/4 OF SECTION  14, AND NE 1/4 SE 1/4 SW 1/4 OF SECTION 14, ALL
IN TOWNSHIP 6 SOUTH RANGE 93 WEST OF THE 6TH PM, GARFIELD COUNTY, COLORADO.

Also,

SW 1/4 SE 1/4  SECTION  14  TOWNSHIP  6 SOUTH  RANGE  93  WEST OF THE 6TH  P.M.,
GARFIELD COUNTY, COLORADO.

                                    II-17

<PAGE>




                               JEFFERSON COUNTY

27. NORTH METRO HEADQUARTERS OFFICE BUILDING

A parcel of land more particularly described as follows:

That portion of the East 16 acres of the North 42.5 acres of the North  one-half
of the Southeast  quarter (N 1/2 SE 1/4) of Section 12, Township 3 South,  Range
69 West of the 6th  principal  meridian,  described as follows:  commencing at a
point  which  lies 30 feet  West,  and a  distance  of 701.25  feet South of the
Northeast  corner of said Southeast  quarter (SE 1/4) of Section 12; thence West
along the South line of said 16 acres,  being  also the North line of  Landsdale
Gardens,  as filed in the records of  Jefferson  County,  State of  Colorado,  a
distance  of 732.30 feet to a point which lies a distance of 208.75 feet East of
the West line of said 16 acres;  thence  North,  parallel  with the West line, a
distance of 442.5 feet to the true point of beginning;  thence  continuing North
and parallel with said West line, a distance of 238.75 feet to the South line of
West 60th Avenue;  thence East  parallel  with the North line of said  Southeast
quarter (SE 1/4) of Section 12, the  distance of 561.70 feet,  more or less,  to
the  right-of-way  of the  Colorado  State  Highway  Department;  thence South 0
degrees 22 minutes 30 seconds  East, a distance of 138.50 feet;  thence South 54
degrees 27 minutes 00 seconds  East,  a distance of 170.4 feet;  thence South 24
degrees 06 minutes 30 seconds  East,  a distance  of 1.29 feet to a point  which
lies a  distance  of 258.75  feet  South of said  North  line of said  Southeast
quarter (SE 1/4) of Section 12;  thence West  parallel to said North line of the
said Southeast  quarter (SE 1/4) of section 12, a distance of 701.77 feet,  more
or less, to the true point of beginning, County of Jefferson, State of Colorado,
excepting therefrom the West 208.75 feet and except that portion conveyed to the
City of Arvada in deed recorded  December 17, 1985 under  Reception No. 85122008
and November 13, 1986 at Reception No. 86140506,  County of Jefferson,  State of
Colorado.

28. NORTH METRO SERVICE CENTER
    (FORMERLY ARVADA SERVICE CENTER, PARCEL NO. 30-39)

A parcel of land more particularly described as follows:

That  part  of  Lots  1,  2 and 3 in  Landsdale  Gardens,  lying  North  of  the
right-of-way of Denver  Northwestern  and Pacific  Railway,  except the West 100
feet of Lot 3, and also,  except  the North 158 feet of the East 170 feet of the
West  270  feet  of Lot 3,  subject  to  right-of-way  shown  on  plat  of  said
subdivision, County of Jefferson, State of Colorado.

ALSO KNOWN AS:

That  part  of  Lots  1,  2 and 3 in  Landsdale  Gardens,  lying  North  of  the
right-of-way of Denver  Northwestern  and Pacific  Railway,  except the West 100
feet of Lot 3, and also, except that portion conveyed in deed recorded March 30,
1959 in Book 1183 at Page 444, County of Jefferson, State of Colorado.

                                    II-18

<PAGE>




                                  MESA COUNTY

29. MESA COUNTY OPERATIONS CENTER

A tract of land  located in the SW1/4 of Section  3,  Township 1 South,  Range 1
West of the Ute Meridian, more particularly described as follows: Beginning at a
point 20 feet  South  and 30 feet West of the  Northeast  corner of the SW1/4 of
said Section 3; being the  intersection  of the South line of F1/2 Road with the
West line of 25 1/2 Road, thence West along the South line of F 1/2 Road 1108.40
feet;  thence South 766.00 feet; thence East 1108.40 feet to the West line of 25
1/2  Road;  thence  North  along  said  West  line  766.00  feet to the point of
beginning,  EXCEPT a 2.269 acre tract  described as beginning at a point 20 feet
South and 30 feet West of the  Northeast  corner of the SW1/4 of said Section 3;
being the  intersection of the South line of F 1/2 Road with the West line of 25
1/2 Road;  thence  West along the South line of F 1/2 Road 295.00  feet;  thence
South  315.00  feet;  thence  East  295.00 feet to the West line of 25 1/2 Road;
thence North along said West line 315.00 feet to the point of beginning.  County
of Mesa, State of Colorado.

                                 MORGAN COUNTY

30. BRUSH SERVICE CENTER

A parcel of land more particularly described as follows:

A tract of land in the NE 1/4 of Section 34, Township 4 North,  Range 56 West of
the 6th P.M., Morgan County,  Colorado,  more particularly described as follows:
That part of the SE 1/4 NE 1/4 of said Section 34  commencing  at a point on the
Northerly  right-of-way  line of  Interstate  Highway No. 76 whence the East 1/4
corner of said  Section  34 bears S89  degrees  11'W,  50.85 feet and S0 degrees
04'E, 550.0 feet; thence S50 degrees 58'30"W along said right-of-way line 383.71
feet to the True Point of Beginning;  thence  continuing along said right-of-way
line S50 degrees  58'30"W,  457.19  feet to the east line of a  dedicated  road;
thence N. 0 degrees 04'W,  along said line 514.15 feet;  thence N89 degrees 11'E
339.65 feet; thence S4 degrees 0'E 231.68 feet to the Point of Beginning, Morgan
County, Colorado.

                                 PUEBLO COUNTY

31.     COMANCHE STEAM PLANT:  ADDITIONAL LAND (RAILROAD SPUR TRACT)

Real  property  consisting  of a 150 degrees,  more or less,  wide strip of land
situated in the south half and east half of Section 19, Township 21 South, Range
64 West and in the southeast quarter of Section 24, Township 21 South,  Range 65
West of the 6th Principal Meridian, in Pueblo County,  Colorado,  and being more
particularly  described as follows (with bearings based on the west section line
of Section 20 being S 00 degrees 38' 49" E);

COMMENCING at a concrete  monument with 1" rebar found for the northwest  corner
of said Section 20;

                                    II-19

<PAGE>




THENCE S 00 degrees 38' 49" E, along the west section line of said Section 20, a
distance  of  688.50'  to the TRUE POINT OF  BEGINNING  of the herein  described
tract;

THENCE in a southwesterly  direction in a curve to the left,  having a radius of
663.17',  a central angle of 69 degrees 52' 54", a chord bearing of S 49 degrees
45' 14" W and a chord length of 759.64', an arc distance of 808.85';

THENCE S 17 degrees 36' 20" W, 75' northwesterly of and parallel to the existing
railroad tracks, a distance of 3583.33' to a point on a curve;

THENCE in a southwesterly  direction in a curve to the right, having a radius of
552.82',  a central angle of 50 degrees 13' 04", a chord bearing of S 39 degrees
37' 54" W and a chord length of 469.17', an arc distance of 484.53' to the point
of compound curve;

THENCE in a  southwesterly  direction in a curve to the right having a radius of
350.00',  a central angle of 28 degrees 31' 05", a chord bearing of S 78 degrees
59' 59" W and a chord length of 172.41', an arc distance of 174.21' to the point
of tangency;

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 2006.05' to an angle point;

THENCE N 70 degrees 00' 00" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 173.58' to an angle point;

THENCE N 86 degrees 44' 29" W, 200'  northerly  of and  parallel to the existing
railroad tracks, a distance of 169.46' to an angle point;

THENCE S 75 degrees 00' 00" W, a distance of 159.59' to an angle point;

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 1030.86' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
937.00',  a central angle of 67 degrees 10' 12", a chord bearing of N 50 degrees
06' 27" W and a chord length of 1036.65', an arc distance of 1098.48';

THENCE  N 17  degrees  12' 05" W,  100'  northeasterly  of and  parallel  to the
existing railroad tracks, a distance of 278.05' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
1254.32', a central angle of 23 degrees 26' 37", a chord bearing of N 05 degrees
50' 21" W and a chord length of 509.66',  an arc distance of 513.23' to an angle
point;

                                    II-20

<PAGE>




THENCE N 84 degrees 07' 03" W, a distance  of 49.96' to a point on the  easterly
right-of-way line (based on a 100' R.O.W.) of an existing railroad;

THENCE S 08 degrees  03' 13" W, along said  existing  railroad  right-of-way,  a
distance of 473.47' to a point on a curve;

THENCE in a southeasterly  direction in a curve to the left,  having a radius of
1404.32', a central angle of 03 degrees 44' 07", a chord bearing of S 15 degrees
40' 25" E and a chord length of 91.53', an arc distance of 91.55';

THENCE S 17 degrees 12' 05" E, 50' southwesterly of and parallel to the existing
railroad tracks, a distance of 276.73' to a point on a curve;

THENCE in a southeasterly  direction in a curve to the left,  having a radius of
1087.00', a central angle of 67 degrees 20' 23", a chord bearing of S 50 degrees
14' 27" E and a chord length of 1205.28', an arc distance of 1277.55';

THENCE S 86 degrees 44' 29" E, 50' southwesterly of and parallel to the existing
railroad tracks, a distance of 5327.80' to an angle point;

THENCE S 70  degrees  00' 00" E, a  distance  of 102.41' to a point on the south
section line of Section 19;

THENCE S 86 degrees 45' 43" E, along said section line, a distance of 300.00' to
the southwest corner of Section 20;

THENCE N 00 degrees  38' 49" W,  along the west  section  line of Section  20, a
distance of 184.52' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
2469.04', a central angle of 04 degrees 27' 24", a chord bearing of N 88 degrees
08' 49" W and a chord length of 192.0', an arc distance of 192.05';

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 867.11' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
350.00',  a central angle of 27 degrees 21' 11", a chord bearing of N 73 degrees
03' 54" W and a chord  length of 165.51',  an arc length of 167.09' to the point
of compound curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
577.34',  a central angle of 79 degrees 20' 16", a chord bearing of N 19 degrees
43' 10" W and a chord length of 737.09', an arc length of 799.45';

                                    II-21

<PAGE>



THENCE N 17 degrees 36' 20" E, 75' southeasterly of and parallel to the existing
railroad tracks, a distance of 3241.77' to a point on a curve;

THENCE in a northeasterly  direction in a curve to the right, having a radius of
513.17',  a central angle of 68 degrees 53' 51", a chord bearing of N 48 degrees
52' 48" E and a chord  length of 580.57',  an arc distance of 617.08' to a point
on the west section line of Section 20;

THENCE N 00 degrees 38' 49" W, along said section line, a distance of 150.64' to
the Point of Beginning, and containing 45.91 acres (1,999,804 square feet), more
or less, except oil, gas and other minerals.

                                 SUMMIT COUNTY

32. SUMMIT COUNTY OPERATIONS CENTER
    AND DIVISION HEADQUARTERS

A parcel of land more particularly described as follows:

     Beginning at a point S. 33 degrees 41'52" E 1683.12 feet from the NW Corner
Section 12,  Township 5 South,  Range 78 West, 6th P.M., said point of beginning
is also the NW Corner of Brian and Sixth  Avenue of the  Silverthorne  Townsite,
thence No. 26 degrees  02'35" W 1169.99  feet,  thence N.0 degrees 46' E. 175.05
feet to the SW corner of Silverthorne  Subdivision,  thence S. 89 degrees 14' E.
560.52 feet along the South side of said subdivision,  thence S.0 degrees 39'40"
E. 505.26 feet,  thence N. 89 degrees 16'55" E. 41.33 feet, thence S. 26 degrees
02'35" E.  599.23 feet to point on the north side of Sixth  Street of  Townsite,
thence S. 63 degrees  57'25" W. 400 feet to point of beginning,  Summit  County,
Colorado,

EXCEPT a tract of land  located  within  the NW 1/4 of  Section  12,  Township 5
South, Range 78 West of the Sixth Principal Meridian, County of Summit, State of
Colorado, and being more particularly described as follows:

Beginning  at a point which is the  Northwest  Corner of Brian  Avenue and Sixth
Street,  whence the Northwest  Corner of said Section 12, a brass cap, bears N33
degrees  25'24" feet  distant;  Thence N25 degrees  29'55"W a distance of 358.65
feet;  Thence N25 degrees 51'50"W a distance of 810.11 feet;  Thence N01 degrees
02'37"E a distance  of 66.30  feet;  Thence S25  degrees  51'50"E a distance  of
869.22 feet;  Thence S30 degrees  24'49"E a distance of 350.03 feet;  Thence S25
degrees 35'22"E a distance of 10.00 feet;  Thence S64 degrees 24'34"W a distance
of 60.00 feet to the Point of  Beginning,  containing  41,557.33  square feet or
0.954 acres, more or less.

                                    II-22

<PAGE>

                                                                    Exhibit 4(b)

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




                             PUBLIC SERVICE COMPANY
                                   OF COLORADO


                                       TO


                FIRST TRUST OF NEW YORK, NATIONAL ASSOCIATION,


                                                                    as Trustee


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



                          Supplemental Indenture No. 4

                             Dated as of May 1, 1996


                          Supplemental to the Indenture
                           dated as of October 1, 1993


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


                 Establishing the Securities of Series No. 3,
             designated First Collateral Trust Bonds, Series No. 3





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




<PAGE>



     SUPPLEMENTAL  INDENTURE  NO. 4,  dated as of May 1,  1996,  between  PUBLIC
SERVICE COMPANY OF COLORADO, a corporation duly organized and existing under the
laws of the State of Colorado (hereinafter sometimes called the "Company"),  and
FIRST TRUST OF NEW YORK, NATIONAL  ASSOCIATION,  a national banking association,
as successor  trustee  (hereinafter  sometimes  called the  "Trustee") to Morgan
Guaranty Trust Company of New York under the  Indenture,  dated as of October 1,
1993 (hereinafter called the "Original Indenture"),  as previously  supplemented
and as further  supplemented by this Supplemental  Indenture No. 4. The Original
Indenture  and any and all  indentures  and all other  instruments  supplemental
thereto are hereinafter sometimes collectively called the "Indenture".

                             Recitals of the Company

     The  Original  Indenture  was  authorized,  executed  and  delivered by the
Company to provide for the issuance  from time to time of its  Securities  (such
term and all other capitalized  terms used herein without  definition having the
meanings  assigned to them in the  Original  Indenture),  to be issued in one or
more series as contemplated  therein, and to provide security for the payment of
the principal of and premium, if any, and interest, if any, on the Securities.

     The  Company  has  heretofore  executed  and  delivered  to the Trustee the
Supplemental  Indentures  referred  to in  Schedule A hereto for the  purpose of
establishing a series of bonds and appointing the successor Trustee.

     The Company  desires to establish a series of  Securities  to be designated
"First  Collateral  Trust Bonds,  Series No. 3", such series of Securities to be
hereinafter sometimes called "Series No. 3".

     The  Company  has  duly  authorized  the  execution  and  delivery  of this
Supplemental Indenture No. 4 to establish the Securities of Series No. 3 and has
duly authorized the issuance of such Securities;  and all acts necessary to make
this Supplemental  Indenture No. 4 a valid agreement of the Company, and to make
the  Securities  of Series No. 3 valid  obligations  of the  Company,  have been
performed.

                                Granting Clauses

     NOW,  THEREFORE,  THIS  SUPPLEMENTAL  INDENTURE NO. 4 WITNESSETH,  that, in
consideration  of the  premises  and of the  purchase of the  Securities  by the
Holders  thereof,  and in order to secure the  payment of the  principal  of and
premium,  if any,  and  interest,  if any, on all  Securities  from time to time
Outstanding  and the performance of the covenants  contained  therein and in the
Indenture and to declare the terms and  conditions on which such  Securities are
secured, the Company hereby grants, bargains, sells, releases, conveys, assigns,
transfers, mortgages, pledges, sets over and confirms to the Trustee, and grants
to the Trustee a security interest in, the following:

                              Granting Clause First

     All  right,  title  and  interest  of the  Company,  as of the  date of the
execution and delivery of this Supplemental  Indenture No. 4, in and to property
(other than Excepted Property),  real, personal and mixed and wherever situated,
in any case used or to be used in or in  connection  with the  Electric  Utility
Business  (whether or not such use is the sole use of such property),  including
without  limitation (a) all lands and interests in land described or referred to
in Schedule B hereto;  (b) all other  lands,  easements,  servitudes,  licenses,
permits,  rights of way and other  rights and  interests  in or relating to real
property  used or to be used  in or in  connection  with  the  Electric  Utility
Business or  relating to the  occupancy  or use of such real  property,  subject
however,  to the  exceptions  and exclusions set forth in clause (a) of Granting
Clause First of the Original Indenture;


<PAGE>



     (c) all plants, generators,  turbines,  engines, boilers, fuel handling and
transportation  facilities, air and water pollution control and sewage and solid
waste disposal  facilities and other machinery and facilities for the generation
of  electric  energy;   (d)  all  switchyards,   lines,   towers,   substations,
transformers and other machinery and facilities for the transmission of electric
energy; (e) all lines, poles, conduits, conductors, meters, regulators and other
machinery  and  facilities  for the  distribution  of electric  energy;  (f) all
buildings,  offices, warehouses and other structures used or to be used in or in
connection  with  the  Electric  Utility  Business;   (g)  all  pipes,   cables,
insulators,  ducts,  tools,  computers and other data processing  and/or storage
equipment and other equipment, apparatus and facilities used or to be used in or
in  connection  with  the  Electric  Utility  Business;  (h)  any  or all of the
foregoing properties in the process of construction; and (i) all other property,
of whatever  kind and nature,  ancillary to or  otherwise  used or to be used in
conjunction  with  any or  all  of  the  foregoing  or  otherwise,  directly  or
indirectly, in furtherance of the Electric Utility Business;

                             Granting Clause Second

     Subject to the applicable  exceptions permitted by Section 810(c),  Section
1303 and  Section  1305 of the  Original  Indenture,  all  property  (other than
Excepted  Property) of the kind and nature  described  in Granting  Clause First
which may be hereafter  acquired by the Company,  it being the  intention of the
Company  that all such  property  acquired by the Company  after the date of the
execution  and delivery of this  Supplemental  Indenture No. 4 shall be as fully
embraced  within and subjected to the Lien hereof as if such property were owned
by the Company as of the date of the execution and delivery of this Supplemental
Indenture No. 4;

                             Granting Clause Fourth

     All other property of whatever kind and nature  subjected or required to be
subjected to the Lien of the Indenture by any of the provisions thereof;

                                Excepted Property

     Expressly excepting and excluding,  however, from the Lien and operation of
the  Indenture  all  Excepted  Property  of the  Company,  whether  now owned or
hereafter acquired;

     TO HAVE AND TO HOLD all such property,  real,  personal and mixed, unto the
Trustee, its successors in trust and their assigns forever;

     SUBJECT,  HOWEVER,  to (a) Liens  existing at the date of the execution and
delivery of the Original Indenture  (including,  but not limited to, the Lien of
the PSCO 1939  Mortgage),  (b) as to property  acquired by the Company after the
date of the execution and delivery of the Original Indenture,  Liens existing or
placed  thereon  at the  time of the  acquisition  thereof  (including,  but not
limited to, the Lien of any Class A Mortgage  and  purchase  money  Liens),  (c)
Retained  Interests and (d) any other Permitted Liens, it being understood that,
with respect to any property  which was at the date of execution and delivery of
the Original  Indenture or thereafter became or hereafter becomes subject to the
Lien of any Class A Mortgage,  the Lien of the  Indenture  shall at all times be
junior, subject and subordinate to the Lien of such Class A Mortgage;


                                     -2-

<PAGE>



     IN  TRUST,  NEVERTHELESS,  for the  equal  and  proportionate  benefit  and
security of the Holders from time to time of all Outstanding  Securities without
any priority of any such Security over any other such Security;

     PROVIDED, HOWEVER, that the right, title and interest of the Trustee in and
to the Mortgaged  Property shall cease,  terminate and become void in accordance
with,  and subject to the  conditions set forth in, Article Nine of the Original
Indenture,  and if,  thereafter,  the  principal  of and  premium,  if any,  and
interest, if any, on the Securities shall have been paid to the Holders thereof,
or shall have been paid to the Company  pursuant to Section 603 of the  Original
Indenture,  then and in that case the Indenture shall terminate, and the Trustee
shall execute and deliver to the Company such  instruments  as the Company shall
require to evidence such  termination;  otherwise the Indenture,  and the estate
and rights thereby granted shall be and remain in full force and effect; and

      THE PARTIES HEREBY FURTHER COVENANT AND AGREE as follows:

                                   ARTICLE ONE

                           Securities of Series No. 3

     There are hereby  established  the  Securities of Series No. 3, which shall
have the terms and  characteristics  set forth below (the lettered  subdivisions
set forth below corresponding to the lettered subdivisions of Section 301 of the
Original Indenture):

     (a) the title of the  Securities of such series shall be "First  Collateral
     Trust Bonds, Series No. 3"; provided,  however, that, at any time after the
     PSCO 1939 Mortgage  shall have been satisfied and  discharged,  the Company
     shall have the right, without any consent or other action by the Holders of
     such Securities,  to change such title in such manner as shall be deemed by
     the Company to be appropriate to reflect such  satisfaction  and discharge,
     such change to be evidenced in an Officer's Certificate;

     (b) there  shall be no limit  upon the  aggregate  principal  amount of the
     Securities of Series No. 3 which may be  authenticated  and delivered under
     the  Indenture.   The  Securities  of  Series  No.  3  shall  be  initially
     authenticated   and  delivered  in  the  aggregate   principal   amount  of
     $125,000,000;

     (c)  interest  on the  Securities  of Series  No. 3 shall be payable to the
     Persons  in whose  names such  Securities  are  registered  at the close of
     business on the Regular Record Date for such interest,  except as otherwise
     expressly  provided  in the form of such  Securities  attached as Exhibit A
     hereto;

     (d) the  principal  of the  Securities  of Series No. 3 shall be payable on
     June 1, 2006, the Stated Maturity.

     (e) the  Securities of Series No. 3 shall bear interest at a rate of 7-1/8%
     per annum; interest shall accrue on the Securities of Series No. 3 from May
     31, 1996,  or the most recent date to which  interest has been paid or duly
     provided for; the Interest  Payment Dates for such Securities shall be June
     1 and December 1 in each year, commencing December 1, 1996, and the Regular
     Record Dates with respect to the Interest Payment Dates for such Securities
     shall be May 15 and November 15 in each year,  respectively (whether or not
     a Business Day);

                                       -3-

<PAGE>




     (f) the  Corporate  Trust  Office  of  First  Trust of New  York,  National
     Association  in New  York,  New York  shall be the  place at which  (i) the
     principal of, premium,  if any, and interest,  if any, on the Securities of
     Series  No. 3 shall be  payable,  (ii)  registration  of  transfer  of such
     Securities  may be  effected,  (iii)  exchanges of such  Securities  may be
     effected  and (iv) notices and demands to or upon the Company in respect of
     such  Securities  and the Indenture  may be served;  and First Trust of New
     York,  National  Association  shall  be the  Security  Registrar  for  such
     Securities;  provided,  however,  that the  Company  reserves  the right to
     change,  by one or more  Officer's  Certificates,  any  such  place  or the
     Security Registrar;  and provided,  further,  that the Company reserves the
     right to designate,  by one or more Officer's  Certificates,  its principal
     office in  Denver,  Colorado  as any such  place or itself as the  Security
     Registrar;

     (g) the  Securities  of  Series  No.  3 shall  not be  redeemable  prior to
     maturity;

      (h)   not applicable;

      (i)   not applicable;

      (j)   not applicable;

      (k)   not applicable;

      (l)   not applicable;

      (m)   not applicable;

      (n)   not applicable;

      (o)   not applicable;

      (p)   not applicable;

     (q) the  Securities  of Series No. 3 are to be initially  registered in the
     name of Cede & Co.,  as  nominee  for The  Depository  Trust  Company  (the
     "Depositary").  Such Securities  shall not be transferable or exchangeable,
     nor shall any purported transfer be registered, except as follows:

          (i) such  Securities  may be  transferred  in whole,  and  appropriate
          registration of transfer effected, if such transfer is by such nominee
          to the Depositary, or by the Depositary to another nominee thereof, or
          by any nominee of the Depositary to any other nominee  thereof,  or by
          the  Depositary  or any nominee  thereof to any  successor  securities
          depositary or any nominee thereof; and

          (ii)  such  Securities  may be  exchanged  for  definitive  Securities
          registered in the respective names of the beneficial  holders thereof,
          and thereafter shall be transferable without restriction, if:

               (A) The Depositary, or any successor securities depositary, shall
               have notified the Company and the Trustee that it is unwilling or
               unable to continue to act as securities  depositary  with respect
               to such Securities and

                                  -4-

<PAGE>



               the Trustee  shall not have been  notified by the Company  within
               ninety  (90)  days  of the  identity  of a  successor  securities
               depositary with respect to such Securities;

               (B) The  Company  shall have  delivered  to the Trustee a Company
               Order to the effect that such Securities shall be so exchangeable
               on and after a date specified therein; or

               (C)  (1)  an  Event  of  Default   shall  have  occurred  and  be
               continuing, (2) the Trustee shall have given notice of such Event
               of Default pursuant to Section 1102 of the Original Indenture and
               (3)  there  shall  have been  delivered  to the  Company  and the
               Trustee an Opinion of Counsel to the effect that the interests of
               the beneficial  owners of such Securities in respect thereof will
               be  materially  impaired  unless  such owners  become  Holders of
               definitive Securities.

      (r)   not applicable;

     (s) no service  charge  shall be made for the  registration  of transfer or
     exchange of the  Securities of Series No. 3;  provided,  however,  that the
     Company may require  payment of a sum  sufficient to cover any tax or other
     governmental charge payable in connection with the exchange or transfer;

      (t)   not applicable;

     (u) (i) If the Company  shall have  caused the  Company's  indebtedness  in
     respect  of any  Securities  of  Series  No. 3 to have been  satisfied  and
     discharged prior to the Maturity of such Securities, as provided in Section
     901 of the Original Indenture,  the Company shall,  promptly after the date
     of such satisfaction and discharge,  give a notice to each Person who was a
     Holder of any of such  Securities on such date stating (A)(1) the aggregate
     principal  amount of such  Securities  and (2) the aggregate  amount of any
     money (other than amounts, if any, deposited in respect of accrued interest
     on such  Securities)  and the  aggregate  principal  amount of, the rate or
     rates of interest on, and the aggregate  fair market value of, any Eligible
     Obligations  deposited  pursuant to Section 901 of the  Original  Indenture
     with respect to such  Securities and (B) that the Company will provide (and
     the Company shall  promptly so provide) to such Person,  or any  beneficial
     owner of such Securities  holding through such Person (upon written request
     to the Company  sent to an address  specified in such  notice),  such other
     information  as such  Person  or  beneficial  owner,  as the  case  may be,
     reasonably  may  request  in order to enable it to  determine  the  federal
     income tax consequences to it resulting from the satisfaction and discharge
     of the Company's  indebtedness in respect of such  Securities.  Thereafter,
     the  Company  shall,  within  forty-five  (45)  days  after the end of each
     calendar  year,  give to each Person who at any time  during such  calendar
     year  was a  Holder  of  such  Securities  a  notice  containing  (X)  such
     information as may be necessary to enable such Person to report its income,
     gain  or  loss  for  federal  income  tax  purposes  with  respect  to such
     Securities  or the assets  held on deposit in respect  thereof  during such
     calendar year or the portion  thereof during which such Person was a Holder
     of such  Securities,  as the case may be (such  information to be set forth
     for such

                                       -5-

<PAGE>



     calendar  year as a whole and for each  month  during  such year) and (Y) a
     statement  to the effect that the  Company  will  provide  (and the Company
     shall promptly so provide) to such Person,  or any beneficial owner of such
     Securities holding through such Person (upon written request to the Company
     sent to an address  specified in such notice),  such other  information  as
     such Person or beneficial owner, as the case may be, reasonably may request
     in order to enable it to  determine  its  income,  gain or loss for federal
     income tax purposes with respect to such Securities or such assets for such
     year or portion thereof,  as the case may be. The obligation of the Company
     to provide or cause to be provided  information  for purposes of income tax
     reporting  by any Person as  described  in the first two  sentences of this
     paragraph  shall be deemed to have been  satisfied  to the extent  that the
     Company  has  provided or caused to be  provided  substantially  comparable
     information  pursuant to any  requirements of the Internal  Revenue Code of
     1986, as amended from time to time (the "Code") and United States  Treasury
     regulations thereunder.

          (ii)  Notwithstanding  the provisions of subparagraph  (i) above,  the
          Company  shall not be  required to give any notice  specified  in such
          subparagraph   or  to  otherwise   furnish  any  of  the   information
          contemplated  therein  if the  Company  shall  have  delivered  to the
          Trustee an Opinion of Counsel to the effect  that the  Holders of such
          Securities will not recognize income,  gain or loss for federal income
          tax  purposes as a result of the  satisfaction  and  discharge  of the
          Company's  indebtedness in respect of such Securities and such Holders
          will be subject to federal income  taxation on the same amounts and in
          the same  manner  and at the same  times as if such  satisfaction  and
          discharge had not occurred.

          (iii) Anything in this clause (u) to the contrary notwithstanding, the
          Company  shall  not be  required  to  give  any  notice  specified  in
          subparagraph (i) or to otherwise furnish the information  contemplated
          therein  or  to  deliver  any  Opinion  of  Counsel   contemplated  by
          subparagraph  (ii) if the  Company  shall have  caused  Securities  of
          Series  No. 3 to be  deemed  to have  been  paid for  purposes  of the
          Indenture,  as provided in Section 901 of the Original Indenture,  but
          shall  not  have  effected  the  satisfaction  and  discharge  of  its
          indebtedness in respect of such Securities pursuant to such Section.

     (v) The  Securities  of  Series  No. 3 shall be  substantially  in the form
     attached  hereto as Exhibit A and shall have such further  terms as are set
     forth in such form.

                                   ARTICLE TWO

                            Miscellaneous Provisions

     This  Supplemental  Indenture  No.  4  is  a  supplement  to  the  Original
Indenture.   As  previously   supplemented  and  further  supplemented  by  this
Supplemental  Indenture  No.  4,  the  Original  Indenture  is in  all  respects
ratified,  approved  and  confirmed,  and the Original  Indenture,  all previous
supplements  thereto  and  this  Supplemental  Indenture  No.  4 shall  together
constitute one and the same instrument.




                                     -6-

<PAGE>



     IN WITNESS  WHEREOF,  the parties  hereto  have  caused  this  Supplemental
Indenture No. 4 to be duly executed as of the day and year first above written.

                                    PUBLIC SERVICE COMPANY OF COLORADO



                                    By:   /s/ R. C. Kelly

                                          R. C. Kelly
                                          Senior Vice President,
                                          Treasurer, and Chief Financial Officer




                                    FIRST TRUST OF NEW YORK, NATIONAL
                                  ASSOCIATION,
                                                            Trustee



                                    By:   /s/ Frank J. Gillhaus, Jr.
                                            Frank J. Gillhaus, Jr.
                                            Vice President

                                       -7-

<PAGE>



STATE OF COLORADO             )
                              ) ss.:
CITY AND COUNTY OF DENVER     )


     On the 28th day of May, 1996,  before me personally  came R. C. Kelly to me
known,  who, being by me duly sworn, did depose and say that he is a Senior Vice
President  of  Public  Service  Company  of  Colorado,  one of the  corporations
described in and which executed the foregoing instrument; and that he signed his
name thereto by authority of the Board of Directors of said corporation.


                                      /s/ Jo Lynn R. Rife
                                    Jo Lynn R. Rife
                                    Notary Public, State of Colorado
                                    Commission Expires April 27, 1998

                                     -8-

<PAGE>



STATE OF NEW YORK                         )
                                          ) ss.:
CITY AND COUNTY OF NEW YORK               )


     On the 28th day of May, 1996,  before me personally came Frank J. Gillhaus,
Jr., to me known,  who, being by me duly sworn,  did depose and say that he is a
Vice  President of First Trust of New York,  National  Association,  the banking
association described in and which executed the foregoing  instrument;  and that
he signed  his name  thereto  by  authority  of the Board of  Directors  of said
banking association.


                                       /s/ Christine M. Bastone
                                    Christine M. Bastone
                                    Notary Public, State of New York
                                    Commission Expires August 14, 1997

                                     -9-

<PAGE>



                                                                       EXHIBIT A
                                FORM OF SECURITY


                  (See legend at the end of this Security for
                 restrictions on transfer and change of form)


                       PUBLIC SERVICE COMPANY OF COLORADO
                    First Collateral Trust Bond, Series No. 3


     Original Interest Accrual Date:       May 31, 1996
                      Interest Rate:       7-1/8%
                    Stated Maturity:       June 1, 2006
             Interest Payment Dates:       June 1 and December 1
               Regular Record Dates:       May 15 and November 15



                   This Security is not a Discount  Security  within the meaning
             of the within-mentioned Indenture.


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



Principal Amount                                       Registered No.
$                                                      CUSIP


     PUBLIC  SERVICE  COMPANY OF COLORADO,  a  corporation  duly  organized  and
existing  under the laws of the State of Colorado  (herein called the "Company,"
which term includes any successor  corporation  under the Indenture  referred to
below), for value received, hereby promises to pay to
                                  , or registered assigns, the principal sum of

     Dollars on the Stated Maturity specified above, and to pay interest thereon
from the Original  Interest Accrual Date specified above or from the most recent
Interest  Payment  Date to which  interest has been paid or duly  provided  for,
semi-annually  in arrears on the Interest  Payment Dates specified above in each
year,  commencing on December 1, 1996, and at Maturity, at the Interest Rate per
annum specified above,  until the principal hereof is paid or duly provided for.
The interest so payable,  and paid or duly provided for, on any Interest Payment
Date shall, as provided in such  Indenture,  be paid to the Person in whose name
this Security (or one or more Predecessor Securities) is registered at the close
of  business  on the  Regular  Record  Date  specified  above  (whether or not a
Business Day) next preceding  such Interest  Payment Date.  Notwithstanding  the
foregoing,  interest  payable  at  Maturity  shall be paid to the Person to whom
principal shall be paid.  Except as otherwise  provided in said  Indenture,  any
such  interest  not so paid or duly  provided  for shall  forthwith  cease to be
payable to the Holder on such Regular  Record Date and may either be paid to the
Person in whose name this Security (or one or more Predecessor

                                       A-1

<PAGE>



     Securities) is registered at the close of business on a Special Record Date
for the payment of such Defaulted Interest to be fixed by the Trustee, notice of
which  shall be given to Holders of  Securities  of this series not less than 15
days  prior to such  Special  Record  Date,  or be paid at any time in any other
lawful manner not inconsistent with the requirements of any securities  exchange
on which the  Securities  of this series may be listed,  and upon such notice as
may be required by such exchange, all as more fully provided in said Indenture.

     Payment of the principal of this  Security and interest  hereon at Maturity
shall be made upon  presentation  of this Security at the Corporate Trust Office
of First Trust of New York,  National  Association,  in New York, New York or at
such other office or agency as may be designated for such purpose by the Company
from time to time.  Payment of interest on this Security (other than interest at
Maturity)  shall be made by check  mailed to the address of the Person  entitled
thereto as such address  shall appear in the Security  Register,  except that if
such Person shall be a securities  depositary,  such payment may be made by such
other means in lieu of check as shall be agreed upon by the Company, the Trustee
and such Person.  Payment of the principal of and interest on this Security,  as
aforesaid,  shall be made in such  coin or  currency  of the  United  States  of
America  as at the time of  payment  shall be legal  tender  for the  payment of
public and private debts.

     This  Security  is one of a duly  authorized  issue  of  securities  of the
Company  (herein  called the  "Securities"),  issued and issuable in one or more
series under and equally  secured by an  Indenture,  dated as of October 1, 1993
(such  Indenture as originally  executed and delivered  and as  supplemented  or
amended from time to time thereafter,  together with any constituent instruments
establishing  the  terms of  particular  Securities,  being  herein  called  the
"Indenture"),  between  the  Company  and  First  Trust  of New  York,  National
Association,  as successor  trustee  (herein  called the  "Trustee,"  which term
includes any successor trustee under the Indenture),  to which Indenture and all
indentures  supplemental  thereto  reference is hereby made for a description of
the property mortgaged,  pledged and held in trust, the nature and extent of the
security and the respective rights, limitations of rights, duties and immunities
of the Company, the Trustee and the Holders of the Securities  thereunder and of
the  terms  and  conditions  upon  which  the  Securities  are,  and  are to be,
authenticated  and delivered and secured.  The acceptance of this Security shall
be deemed to constitute the consent and agreement by the Holder hereof to all of
the terms and  provisions of the  Indenture.  This Security is one of the series
designated above.

     If any Interest Payment Date or the Stated Maturity shall not be a Business
Day (as  hereinafter  defined),  payment of the amounts due on this  Security 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 Stated
Maturity, as the case may be, to such Business Day.

     This  Security is not subject to  redemption  prior to the Stated  Maturity
hereof.

     If an Event of Default shall occur and be continuing, the principal of this
Security  may be  declared  due and  payable  in the  manner and with the effect
provided in the Indenture.

     The Indenture  permits,  with certain  exceptions as therein provided,  the
Trustee to enter into one or more  supplemental  indentures  for the  purpose of
adding any provisions  to, or changing in any manner or  eliminating  any of the
provisions  of, the Indenture with the consent of the Holders of not less than a
majority in  aggregate  principal  amount of the  Securities  of all series then
Outstanding  under the Indenture,  considered as one class;  provided,  however,
that if there shall be Securities of more than one series  Outstanding under the
Indenture and if a proposed  supplemental  indenture  shall directly  affect the
rights of the Holders of Securities  of one or more,  but less than all, of such
series, then the consent only

                                       A-2

<PAGE>



     of  the  Holders  of a  majority  in  aggregate  principal  amount  of  the
Outstanding  Securities  of all series so directly  affected,  considered as one
class, shall be required;  and provided,  further, that if the Securities of any
series  shall  have been  issued in more than one  Tranche  and if the  proposed
supplemental  indenture  shall  directly  affect  the  rights of the  Holders of
Securities of one or more, but less than all, of such Tranches, then the consent
only  of  the  Holders  of a  majority  in  aggregate  principal  amount  of the
Outstanding  Securities of all Tranches so directly affected,  considered as one
class, shall be required; and provided,  further, that the Indenture permits the
Trustee to enter into one or more  supplemental  indentures for limited purposes
without the consent of any Holders of  Securities.  The Indenture  also contains
provisions  permitting  the  Holders of a majority  in  principal  amount of the
Securities  then  Outstanding,  on behalf of the Holders of all  Securities,  to
waive  compliance  by the Company with certain  provisions  of the Indenture and
certain past  defaults  under the  Indenture  and their  consequences.  Any such
consent or waiver by the Holder of this Security shall be conclusive and binding
upon  such  Holder  and upon all  future  Holders  of this  Security  and of any
Security issued upon the registration of transfer hereof or in exchange therefor
or in lieu  hereof,  whether or not  notation of such  consent or waiver is made
upon this Security.

     As provided in the Indenture and subject to certain limitations therein set
forth,  this  Security or any  portion of the  principal  amount  hereof will be
deemed to have been paid for all purposes of the  Indenture  and to be no longer
Outstanding  thereunder,  and, at the  election of the  Company,  the  Company's
entire  indebtedness  in respect  thereof will be satisfied and  discharged,  if
there has been irrevocably deposited with the Trustee or any Paying Agent (other
than the Company),  in trust, money in an amount which will be sufficient and/or
Eligible  Obligations,  the principal of and interest on which when due, without
regard to any  reinvestment  thereof,  will provide moneys which,  together with
moneys so deposited,  will be  sufficient,  to pay when due the principal of and
interest on this Security when due.

     As provided in the Indenture and subject to certain limitations therein set
forth,  the transfer of this Security is registrable  in the Security  Register,
upon  surrender of this Security for  registration  of transfer at the office of
First Trust of New York,  National  Association,  in New York,  New York or such
other  office or agency as may be  designated  by the Company from time to time,
duly  endorsed by, or  accompanied  by a written  instrument of transfer in form
satisfactory  to the Company and the Security  Registrar  duly  executed by, the
Holder hereof or his attorney duly  authorized in writing,  and thereupon one or
more new Securities of this series of authorized denominations and of like tenor
and aggregate principal amount,  will be issued to the designated  transferee or
transferees.

     The  Securities of this series are issuable only as registered  Securities,
without coupons,  and in denominations of $1,000 and integral multiples thereof.
As provided in the  Indenture  and  subject to certain  limitations  therein set
forth, Securities of this series are exchangeable for a like aggregate principal
amount of Securities of the same series,  of any  authorized  denominations,  as
requested by the Holder  surrendering the same, and of like tenor upon surrender
of the  Security or  Securities  to be exchanged at the office of First Trust of
New York,  National  Association,  in New York, New York or such other office or
agency as may be designated by the Company from time to time.

     No service  charge shall be made for any such  registration  of transfer or
exchange,  but the Company may require  payment of a sum sufficient to cover any
tax or other governmental charge payable in connection therewith.

     Prior to due presentment of this Security for registration of transfer, the
Company,  the  Trustee and any agent of the Company or the Trustee may treat the
Person in whose name this Security is  registered  as the absolute  owner hereof
for all  purposes,  whether or not this  Security  be  overdue,  and neither the
Company,  the  Trustee  nor any such agent  shall be  affected  by notice to the
contrary.

                                       A-3

<PAGE>




     The  Indenture  and the  Securities  shall be governed by and  construed in
accordance with the laws of the State of New York.

     As used  herein  "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 other city in which is located  any office or
agency maintained for the payment of principal or interest on this Security, are
authorized or required by law,  regulation or executive  order to remain closed.
All other terms used in this Security  which are defined in the Indenture  shall
have the meanings assigned to them in the Indenture.

     As provided in the  Indenture,  no recourse shall be had for the payment of
the principal of or interest on any Securities,  or any part thereof, or for any
claim based  thereon or otherwise  in respect  thereof,  or of the  indebtedness
represented  thereby,  or upon any  obligation,  covenant or agreement under the
Indenture,  against, and no personal liability whatsoever shall attach to, or be
incurred by, any incorporator,  shareholder, officer or director, as such, past,
present or future of the Company or of any predecessor or successor  corporation
(either   directly  or  through  the  Company  or  a  predecessor  or  successor
corporation), whether by virtue of any constitutional provision, statute or rule
of law, or by the  enforcement  of any  assessment or penalty or  otherwise;  it
being expressly  agreed and understood that the Indenture and all the Securities
are solely corporate  obligations and that any such personal liability is hereby
expressly   waived  and  released  as  a  condition  of,  and  as  part  of  the
consideration  for,  the  execution  of the  Indenture  and the  issuance of the
Securities.

     Unless the  certificate of  authentication  hereon has been executed by the
Trustee or an Authenticating Agent by manual signature,  this Security shall not
be entitled to any benefit under the Indenture or be valid or obligatory for any
purpose.

     IN WITNESS  WHEREOF,  the  Company has caused  this  instrument  to be duly
executed and its corporate seal to be hereunto affixed and attested.

                                          PUBLIC SERVICE COMPANY OF COLORADO

                                          By:
                                                [Title]




Attest:
      [Title]




                                       A-4

<PAGE>



                          CERTIFICATE OF AUTHENTICATION

     This is one of the Securities of the series designated  therein referred to
in the within-mentioned Indenture.


Dated:

   FIRST TRUST OF NEW YORK,            OR          FIRST TRUST OF NEW YORK,
     National Association,                            National Association,
          as Trustee                                       as Trustee


By:                                             By:[                        ],
      Authorized Officer                            as Authenticating Agent


                                                By:
                                                      Authorized Officer

     This Security may not be  transferred  or exchanged,  nor may any purported
transfer be  registered,  except (i) this Security may be  transferred in whole,
and appropriate registration of transfer effected, if such transfer is by Cede &
Co., as nominee for The  Depository  Trust  Company (the  "Depositary"),  to the
Depositary,  or by the Depositary to another nominee thereof,  or by any nominee
of the  Depositary to any other  nominee  thereof,  or by the  Depositary or any
nominee thereof to any successor  securities  depositary or any nominee thereof;
and (ii) this Security may be exchanged for definitive  Securities registered in
the respective names of the beneficial  holders hereof,  and thereafter shall be
transferable  without  restrictions  if: (A) the  Depositary,  or any  successor
securities  depositary,  shall have notified the Company and the Trustee that it
is unwilling or unable to continue to act as securities  depositary with respect
to the  Securities  and the Trustee  shall not have been notified by the Company
within  ninety (90) days of the  identity of a successor  securities  depositary
with  respect to the  Securities;  (B) the Company  shall have  delivered to the
Trustee  a  Company  Order  to  the  effect  that  the  Securities  shall  be so
exchangeable  on and  after a date  specified  therein;  or  (C)(1)  an Event of
Default shall have occurred and be continuing,  (2) the Trustee shall have given
notice of such Event of Default  pursuant to Section 1102 of the  Indenture  and
(3) there shall have been delivered to the Company and the Trustee an Opinion of
Counsel  to the  effect  that the  interests  of the  beneficial  owners  of the
Securities  in respect  thereof will be materially  impaired  unless such owners
become Holders of definitive Securities. ___________________

     Unless this certificate is presented by an authorized representative of The
Depository Trust Company, a New York corporation ("DTC"), to Issuer or its agent
for registration of transfer,  exchange,  or payment, and any certificate issued
is registered in the name of Cede & Co. or in such other name as is requested by
an authorized representative of DTC (and any payment is made to Cede & Co. or to
such other entity as is requested by an authorized  representative  of DTC), ANY
TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON
IS WRONGFUL inasmuch as the registered owner hereof, Cede & Co., has an interest
herein.

                                       A-5

<PAGE>



     FOR VALUE RECEIVED the undersigned hereby sells, assigns and transfers unto


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

    [please insert social security or other identifying number of assignee]


- --------------------------------------------------------------------------------
           [please print or typewrite name and address of assignee]


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

the within  Security  of PUBLIC  SERVICE  COMPANY OF  COLORADO  and does  hereby
irrevocably   constitute   and  appoint   __________________________________   ,
Attorney,  to  transfer  said  Security  on the  books  of the  within-mentioned
Company, 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  Security  in  every  particular  without
     alteration or enlargement or any change whatsoever.


                                       A-6

<PAGE>





                                                                      SCHEDULE A

                             SUPPLEMENTAL INDENTURES


     Date of                                                          Principal
  Supplemental                                      Principal           Amount
    Indenture            Series of Bonds          Amount Issued      Outstanding

November 1, 1993           Series No. 1           $134,500,000      $134,500,000

January 1, 1994       Series No. 2 due 2001       $102,667,000      $102,667,000
                               and
                      Series No. 2 due 2024       $110,000,000      $110,000,000

September 2, 1994              None                    None              None
(Appointment of
Successor Trustee)

================================================================================



                                       I-1


<PAGE>


                                                                    SCHEDULE B

                            DESCRIPTION OF PROPERTY

The following  properties are situated in the State of Colorado and the counties
thereof:


                                 ADAMS COUNTY


1.    BENNETT ASH DISPOSAL SITE

A parcel of land more particularly described as follows:

THAT PART OF EAST ONE-HALF OF SECTION 25, TOWNSHIP 2 SOUTH, RANGE 64 WEST OF THE
SIXTH  PRINCIPAL  MERIDIAN,  COUNTY OF ADAMS,  STATE OF COLORADO,  DESCRIBED AS:
BEGINNING AT THE EAST ONE-QUARTER  CORNER OF SAID SECTION 25; THENCE N88 DEGREES
28'44"W ALONG THE NORTH LINE OF THE SOUTHEAST  ONE-QUARTER  OF SAID SECTION 25 A
DISTANCE  OF 30.01 FEET TO A POINT ON THE WEST  RIGHT-OF-WAY  LINE OF  SCHUMAKER
ROAD,  SAID POINT ALSO BEING THE TRUE  POINT OF  BEGINNING;  THENCE S00  DEGREES
11'50"W  ALONG SAID WEST  RIGHT-OF-  WAY LINE A DISTANCE OF  1,320.69  FEET TO A
POINT  ON  THE  SOUTH  LINE  OF  THE  NORTHEAST  ONE-QUARTER  OF  THE  SOUTHEAST
ONE-QUARTER OF SAID SECTION 25; THENCE N88 DEGREES  32'55"W ALONG THE SOUTH LINE
OF THE NORTH ONE-HALF OF THE SOUTHEAST ONE-QUARTER OF SAID SECTION 25 A DISTANCE
OF 1,467.20 FEET TO A POINT;  THENCE N00 DEGREES  16'07"E A DISTANCE OF 1,322.44
FEET TO A POINT ON THE SOUTH LINE OF THE NORTHEAST  ONE-QUARTER  OF SAID SECTION
25;  THENCE S88 DEGREES  28'44"E ALONG SAID SOUTH LINE A DISTANCE OF 170.06 FEET
TO  THE  SOUTHWEST  CORNER  OF  THE  SOUTHEAST   ONE-QUARTER  OF  THE  NORTHEAST
ONE-QUARTER  OF SAID SECTION 25; THENCE N00 DEGREES  20'15"E ALONG THE WEST LINE
OF THE SOUTHEAST  ONE-QUARTER OF THE NORTHEAST  ONE-QUARTER OF SAID SECTION 25 A
DISTANCE OF 1,028.10 FEET TO A POINT;  THENCE N56 DEGREES  17'47"E A DISTANCE OF
1,563.01  FEET TO A POINT  30.00  FEET  WEST OF THE EAST  LINE OF THE  NORTHEAST
ONE-QUARTER OF SAID SECTION 25, SAID POINT BEING ON THE WEST  RIGHT-OF-WAY  LINE
OF SCHUMAKER ROAD;  THENCE S00 DEGREES 20'05"W ALONG SAID WEST RIGHT-OF-WAY LINE
A DISTANCE OF  1,929.81  FEET TO THE TRUE POINT OF  BEGINNING,  COUNTY OF ADAMS,
STATE OF COLORADO


2.    FRONT RANGE SUBSTATION

A parcel of land more particularly described as follows:

A PARCEL OF LAND  LOCATED IN THE SW 1/4 SECTION 17,  TOWNSHIP 3 SOUTH,  RANGE 64
WEST OF THE 6TH PRINCIPAL MERIDIAN, CITY OF AURORA, ADAMS COUNTY, COLORADO, MORE
PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE SW CORNER OF SAID SECTION 17;

THENCE N0 DEGREES 33'00"E, ALONG THE WEST SECTION LINE OF SAID SW
1/4 SECTION 17, A DISTANCE OF 1317.50 FEET TO A POINT;


<PAGE>




THENCE S87  DEGREES  56'12"E,  PARALLEL TO THE SOUTH LINE OF SAID SW 1/4 SECTION
17, A DISTANCE OF 30.01 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF IMBODEN
MILE ROAD, ALSO BEING THE TRUE POINT OF BEGINNING;

THENCE, CONTINUING S87 DEGREES 56'12"E, PARALLEL TO THE SOUTH
LINE OF SAID SW 1/4 SECTION 17, A DISTANCE OF 470.14 FEET TO A
POINT;

THENCE, N0 DEGREES 33'00"E, PARALLEL TO THE WEST LINE OF SAID SW
1/4 SECTION 17, A DISTANCE OF 400.14 FEET TO A POINT;

THENCE N87  DEGREES  56'12"W,  PARALLEL TO THE SOUTH LINE OF SAID SW 1/4 SECTION
17, A DISTANCE OF 470.16 FEET TO A POINT ON THE EAST  RIGHT-OF-WAY  LINE OF SAID
IMBODEN MILE ROAD; THENCE S0 DEGREES 33'00"W,  ALONG SAID EAST RIGHT-OF-WAY LINE
OF IMBODEN MILE ROAD AND PARALLEL TO THE WEST LINE OF SAID SW 1/4 SECTION 17, A
DISTANCE OF 400.14 FEET TO THE POINT OF BEGINNING,  except  water,  oil, gas and
other minerals.


3.    PICADILLY SUBSTATION

A parcel of land more particularly described as follows:

      A 3.874 acres tract of land in the  Northwest  Quarter (1/4) of Section 36
in  Township  3 South,  Range 66 West of the 6th  Principle  Meridian,  in Adams
County,  Colorado, said tract being more particularly described as follows (with
bearing based on the West section line of Section 36):

      COMMENCING at the Northwest corner of Section 36;

      THENCE S 01 degrees 20'28" E, along the West line of the Northwest Quarter
      of Section 36, a distance of 1236.27' to a point on the North right-of-way
      line of the Union Pacific Railroad 400' right-of-way;

      THENCE S 85 degrees 06'32" W, along said railroad right-of-way, a distance
      of 502.97' to the  Southwest  corner  and TRUE POINT OF  BEGINNING  of the
      herein described tract;

      THENCE N 01 degrees  20'28" W,  parallel to and 500' West of the West line
      of the  Northwest  Quarter  of Section  36, a  distance  of 400.00' to the
      Northwest corner of the herein described tract;

      THENCE N 88  degrees  39'32" E, a distance  of  400.00'  to the  Northeast
      corner of the herein described tract;

      THENCE S 01  degrees  20'28" E, a  distance  of  443.68' to a point in the
      North right-of-way line of said railroad 400' right-of-way;

      THENCE N 85 degrees 06'32" W, along said railroad right-of-way, a distance
      of 402.38' to the Point of Beginning,  and containing 3.874 acres (168,736
      sq.ft.) of land.




<PAGE>



4.    TOWER SUBSTATION SITE

A parcel of land more particularly described as follows:

A tract of land  situated  in the South Half (S1/2) of Section 21, in Township 3
South, Range 66 West, 6th P.M., in the City of Aurora,  Adams County,  Colorado,
and being more  particularly  described as follows  (bearings based on the South
line of the Southwest Quarter of Section 21, N 89 degrees 53'12" W):

COMMENCING at the South Quarter corner of Section 21;

THENCE N 00 degrees  01'31" E, along the East line of the  Southwest  Quarter of
Section  21, a distance  of 583.35  feet to the TRUE POINT OF  BEGINNING  of the
herein described tract;

THENCE N 89 degrees 57'17" W, a distance of 350.19 feet to the Southwest  corner
of the herein described tract;

THENCE N 00 degrees 36'42" E, a distance of 687.98 feet to the Northwest  corner
of the herein described tract;

THENCE S 89  degrees  57'17" E, a distance  of 60.00 feet to the most  Northerly
Northeast corner of the herein described tract;

THENCE S 00 degrees 36'42" E, a distance of 287.98 feet to an interior corner of
the herein described tract;

THENCE S 89 degrees 57'17" E, passing the East line of said Southwest Quarter of
Section 21 at a distance of 286.09 feet, a Total  distance of 340.00 feet to the
most Easterly Northeast corner of the herein described tract;

THENCE S 00 degrees 36'42" W, a distance of 400.00 feet to the Southeast  corner
of the herein described tract;

THENCE N 89  degrees  57'17" W, a  distance  of 49.81  feet to the True Point of
Beginning;

CONTAINING  4.070 acres  (177,271  sq.ft.) of land,  except  oil,  gas and other
minerals.


                                ALAMOSA COUNTY

5.    ALAMOSA SERVICE STATION:  ADDITIONAL LAND

A parcel of land  situated in the  northeast  quarter of Section 9,  Township 37
North, Range 10 East, N.M.P.M., County of Alamosa, State of Colorado,  described
as follows:

Beginning at a point in the  north/south  center line of said  Section,  distant
South 0 degrees 37' East,  along said center  line,  1099.84 feet from the North
1/4 corner thereof;  thence South 61 degrees 52' 30" East, along a line parallel
with and  distant  southwesterly  240 feet,  measured  at right  angles from the
center line of main track of the Creede  Branch,  753.26  feet;  thence North 28
degrees  07'  30"  East,  140.00  feet  to a  line  parallel  with  and  distant
southwesterly  100 feet from said  center line of main  track;  thence  North 61
degrees 52' 30" West,  along last said parallel line, to the north/south  center
line of said Section; thence southerly, along last said center line, 159.75 feet
to the point of beginning, except oil, gas and other minerals.



<PAGE>



                                BOULDER COUNTY


6.    BAILEY METER STATION:  ADDITIONAL LAND
      (CDOT TRACT NO. 19B)

      A  tract  or  parcel  of  land  No.  19B of  the  Colorado  Department  of
Transportation,  Project No. FCU(CX)CXCY  287-3(37) containing 0.0034 acres (150
square  feet),  more or less,  in the S.W.1/4 of Section  14,  Township 1 South,
Range 69 West, of the Sixth Principal  Meridian,  in Boulder  County,  Colorado,
said tract or parcel of land being more particularly described as follows;

      The  Westerly  6.00 feet of Lot 24 Block 1 in the  Townsite of  Clarkston,
according  to the plat  thereof,  which is recorded in Book 2 at Page 119 of the
Boulder County Colorado Records, more particularly described as follows;

Commencing at the S.W.  corner of the said S.W.1/4;  thence S89 degrees  32'13"E
and along the Southerly  line of the said S.W.1/4,  a distance of 390.00 feet to
the extended Westerly line of said Block 1; thence N00 degrees 05'24"W and along
the said extended  Westerly line a distance of 30.00 feet to the S.W.  corner of
said Lot 24 and the True Point of Beginning;

     1.   Thence N00 degrees 05'24"W and along the Westerly line of the said Lot
          24, a distance of 25.00 feet to the N.W. corner of said Lot 24;

     2.   Thence S89 degrees  32'13"E and along the  Northerly  line of said Lot
          24, a distance of 6.00 feet;

     3.   Thence S00 degrees 05'24"E,  a distance of 25.00 feet to the Southerly
          line of said Lot 24;

     4.   Thence N89 degrees  32'13"W and along the said  Southerly  line of Lot
          24, a distance of 6.00 feet to the True Point of Beginning.

      The above described parcel contains 0.0034 acres (150 square feet) more or
less.


7.    BAILEY METER STATION:  ADDITIONAL LAND
      (CDOT TRACT NO. 35R)

      A  tract  or  parcel  of  land  No.  35R of  the  Colorado  Department  of
Transportation,  Project No. FCU- NH(CX)-CX-CY 287-3(37) containing 0.0172 acres
(750 square feet) more or less, in the S.W.1/4 of Section 14,  Township 1 South,
Range 69 West of the 6th Principal Meridian, in Boulder County,  Colorado,  said
tract or parcel of land being more particularly described as follows:

      One half of vacated Grace St.  adjoining Lot 24 Block 1 in the Townsite of
Clarkston,  according to the plat  thereof,  which is recorded in Book 2 at Page
119 of the Boulder County,  Colorado  Records,  more  particularly  described as
follows:

      Commencing  at the S.W.  corner of the said  S.W.1/4;  thence S89  degrees
32'13"E and along the Southerly  line of the said S.W.1/4,  a distance of 360.00
feet to the extended  centerline of said Grace St.;  thence N00 degrees  03'24"W
and along the said extended  centerline a distance of 30.00 feet to the extended
Southerly line of said Block 1 and the True Point of Beginning;



<PAGE>



     1.   Thence continuing along the aforementioned course N00 degrees 05'24"W,
          a distance of 25.00 feet to the  extended  Northerly  line of said Lot
          24;

     2.   Thence S89 degrees 32'13"E and along the said extended Northerly line,
          a distance of 30.00 feet to the N.W. corner of said Lot 24;

     3.   Thence S00 degrees 05'24"E and along the Westerly line of said Lot 24,
          a distance of 25.00 feet to the Southwest corner of said Lot 24;

     4.   Thence N89 degrees  32'13"W and along the extended  Southerly  line of
          said Lot 24, a distance of 30.00 feet to the True Point of Beginning.

      The above described parcel contains 0.0172 acres (750 square feet) more or
less.

8.    BOULDER JUNCTION VALVE SETTING:  ADDITIONAL LAND

A tract of Land located in the Southeast  one-quarter of Section 32,  Township 1
North, Range 69 West of the Sixth Principal Meridian,  Boulder County, Colorado,
being described as follows:

Commencing at the  Southeast  corner of Section 32,  Township 1 North,  Range 69
West,  thence  N00  degrees  05'14"E  along  the  east  line  of  the  Southeast
one-quarter  of said  Section  32, a distance  of 390.00  feet to the  Southeast
corner  of a tract of land  described  in the deed  recorded  in Film 531  under
Reception  Number 780632 of the Boulder County Real Estate  Records;  thence N89
degrees 54'46"W and along the south line of said tract, a distance of 61.10 feet
to the point of beginning on the west line of Colorado  State Highway number 42;
thence S00  degrees  05'14"W  and along said west line a distance of 25.00 feet;
thence N89 degrees  54'46"W and  parallel  with the south line of said tract,  a
distance of 113.90 feet;  thence N00 degrees  05'14"E and parallel with the west
line of said tract,  a distance of 100.00 feet;  thence S89 degrees  54'46"E and
parallel  with the north line of said tract,  a distance of 113.90 feet,  to the
west line of Colorado  State Highway  Number 42; thence S00 degrees  56'14"W and
along said line a distance of 75.00 feet, to the point of beginning.

                              CLEAR CREEK COUNTY

9.    FRONT RANGE WEST OPERATIONS CENTER

A parcel of land more particularly described as follows:

Portions of DUMONT Townsite and BONANZA MILL SITE, U.S. Survey No. 1230 B, lying
North of old U.S.  Highway 6 and 40 and South of an  existing  gravel  road,  1.
Beginning at a point on the Northerly  Right- of-Way line of old U.S.  Highway 6
and 40, from which point the Northwest  corner of Section 30,  Township 3 South,
Range 73 West of the 6th P.M. bears N.60 degrees  18'33"W.  952.98 feet;  thence
S.88 degrees 19'42"E. along said Right-of-Way,  239.16 feet; thence S.88 degrees
00'47" E., along said  Right-of-Way,  406.08 feet;  thence S.86 degrees 19'36"E.
489.16 feet along said Right-of-Way; thence N.10 degrees 52'27"E. 137.66 feet to
a point on the South line of an existing gravel road; thence meandering Westerly
along said South  road-line  to a point of  beginning  (the  chord  bearing  and
distance of this last course being S.85 degrees  54'52"W.  1161.98 feet),  Clear
Creek County, Colorado.





<PAGE>



10.   GEORGETOWN HYDRO POWER PLANT:  ADDITIONAL LAND
      (SCANLAN TRACT)

A PORTION OF A TRACT OF LAND KNOWN AS THE P. SCANLAN TRACT, SOUTHERLY OF LOT 12,
BLOCK 36, TOWN OF GEORGETOWN, LOCATED IN THE NORTH 1/2 OF SECTION 17, TOWNSHIP 4
SOUTH,  RANGE 74 WEST OF THE 6TH P.M., COUNTY OF CLEAR CREEK, STATE OF COLORADO,
AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING  AT THE  NORTHWESTERLY  CORNER  OF SAID LOT 12;  THENCE S 36  DEGREES
41'03" W ALONG THE WESTERLY LINE OF SAID LOT 12, A DISTANCE OF 59.00 FEET TO THE
NORTHWEST  CORNER OF SAID P. SCANLAN TRACT,  THE POINT OF BEGINNING;  THENCE S 2
DEGREES  43'00"E,  A DISTANCE OF 18.34 FEET TO A POINT ON THE SOUTHERLY  LINE OF
SAID P. SCANLAN TRACT;  THENCE N 89 DEGREES 08'57"W ALONG SAID SOUTHERLY LINE, A
DISTANCE OF 14.36 FEET TO THE SOUTHWEST CORNER OF SAID P. SCANLAN TRACT;  THENCE
N 36 DEGREES 41'03" E ALONG THE  NORTHWESTERLY  LINE OF SAID P. SCANLAN TRACT, A
DISTANCE  OF  22.57  FEET  TO THE  POINT  OF  BEGINNING;  SAID  DESCRIBED  TRACT
CONTAINING 131 SQUARE FEET (0.003 ACRE), MORE OR LESS.

                                 DENVER COUNTY

11.   LIPAN SERVICE CENTER:  ADDITIONAL LAND
      (BOYD TRACT)

Parcels of land more particularly described as follows:

Parcel 1 - Lots 1 thru 6, Block 3, Bailey's Addition to Denver,  City and County
of Denver, State of Colorado.
Also,
Parcel 2 - Lots 7 to 25 inclusive,  Block 3, Bailey's  Addition to Denver,  City
and County of Denver, State of Colorado.
Also,
Parcel 3 - Lots 26 to 38, Block 3, Bailey's Addition to Denver,  City and County
of Denver, State of Colorado.
Also,
Parcel 4 - Those  portions of Lots 39 and 40, in Block 3,  Bailey's  Addition to
Denver,  described as follows:  Beginning at a point on the North line of Lot 40
from whence the Northeast  corner of said lot bears East along said North line a
distance of 79.36  feet;  thence West along said North line of Lot 40 45.64 feet
to the  Northwest  corner of said Lot 40,  thence South 50 feet to the Southwest
corner of Lot 39,  thence  East along the South line of Lot 39 102.23  feet to a
point;  thence  Northwesterly  to the  point of  beginning,  City and  County of
Denver, State of Colorado.




<PAGE>



12.   LIPAN SERVICE CENTER:  ADDITIONAL LAND
      (MACK TRACT)

A parcel of land more particularly described as follows:

A tract of land  situate in the NW 1/4 of the NE 1/4 of  Section  9,  Township 4
South, Range 68 West of the 6th P.M., in the City and County of Denver, State of
Colorado, described as follows:

Beginning  at a point  80.0  feet  North  of the  Northeast  corner  of Block 3,
Bailey's Addition to Denver, being the Southeasterly corner of the "Crane Tract"
as  recorded  in Book 8459 at Page 276;  thence  North 89  degrees  57'00"  West
(assuming for the purpose of this  description  that the East line of said Crane
Tract has a bearing  of due  North  and South  along the North  line of West 4th
Avenue, a distance of 130.02 feet to the true point of beginning of the tract or
parcel  herein  described);  thence  North 89 degrees  57'00" West a distance of
130.50 feet to a point  situate 32.00 feet  Southeasterly  from as measured on a
normal to the  centerline of the existing Wye Track of the Denver and Rio Grande
Western  Railroad  Company;  thence  North 41 degrees  58'27" East a distance of
112.19 feet to a point  situate 32.12 feet  Southeasterly  from as measured on a
normal to the centerline of said Wye Tract;  thence North 50 degrees 41'06" East
a distance of 110.00 feet to a point  situate 31.22 feet  Southeasterly  from as
measured  on a normal  to the  centerline  of said Wye  Tract;  thence  North 61
degrees  27'24" East to a distance of 114.28 feet,  more or less,  to a point in
the East line of said Crane  Tract said  point  situate  34.46 feet South of the
intersection  of the centerline of said Wye Tract with the Easterly  boundary of
said Crane Tract as measured  along the  Easterly  boundary of said Crane Tract;
thence South along the East line of said Crane Tract a distance of 64.43 feet to
a point;  thence  Southwesterly  on a curve to the right with a radius of 182.19
feet for an arc distance of 27.32 feet to a point at the end of curve,  the long
chord of which  curve  bears  South 46 degrees  23'20"  West a distance of 27.29
feet;  thence South 50 degrees  41'06" West a distance of 44.23 feet to a point;
thence South 39 degrees  18'54" East a distance of 1.75 feet to a point;  thence
South 50  degrees  41'06"  West a  distance  of 46.05  feet to a point on curve;
thence Southwesterly on a curve to the left with a radius of 204.22 feet, for an
arc distance of 78.47 feet,  more or less, to the true point of  beginning,  the
long chord of which curve bears South 32 degrees 10'19" West a distance of 77.98
feet, City and County of Denver, State of Colorado.

13.   LIPAN SERVICE CENTER:  ADDITIONAL LAND
      (RIO GRANDE LAND COMPANY TRACT)

Parcels of land more particularly described as follows:

Parcel 1 - A parcel of land located in the Northeast Quarter (NE 1/4) of Section
9,  Township  4 South,  Range 68 West of the 6th  Principal  Meridian,  City and
County of Denver,  Colorado, more particularly described as follows:  COMMENCING
at the northwest corner of the East Half of the Northeast  Quarter of Section 9,
Township  4  South,  Range 68 West of the 6th  Principal  Meridian;  THENCE  S00
degrees  25'44"E  along  the  easterly  line of the West  Half of the  Northeast
Quarter of said Section 9 a distance of 1695.13 feet; THENCE N89 degrees 38'44"E
along the northerly  line of Third Avenue a distance of 169.82 feet to the POINT
OF BEGINNING; THENCE N00 degrees 21'16"W a distance of 136.07 feet; THENCE along
the arc of a curve to the left having a central  angle of 26 degrees  36'29",  a
radius of 174.20 feet, a chord  bearing N13 degrees  39'30"W a distance of 80.17
feet, and an arc distance of 80.90 feet;  THENCE S26 degrees  57'45"E a distance
of 79.15 feet;  THENCE S00 degrees 21'16"E a distance of 143.33 feet; THENCE S89
degrees  38'44"W a distance of 17.00 feet to the POINT OF BEGINNING;  containing
2,855 SF (0.066 Acres), more or less.
Also,


<PAGE>



Parcel 3 - A parcel of land located in the Northeast Quarter (NE 1/4) of Section
9,  Township  4 South,  Range 68 West of the 6th  Principal  Meridian,  City and
County of Denver,  Colorado, more particularly described as follows:  COMMENCING
at the  northeast  corner of Block 1,  Bailey's  Addition to Denver;  THENCE N00
degrees  25'56"W  along the  prolongation  of the easterly line of said Block 1,
Bailey's Addition to Denver a distance of 40.00 feet; THENCE S89 degrees 36'58"W
along the  centerline  of vacated  West 4th Avenue a  distance  of 256.35  feet;
THENCE N00 degrees 26'46"W along a line parallel with the westerly line of Block
2,  Bailey's  Addition  to  Denver  a  distance  of 40.00  feet to the  POINT OF
BEGINNING;  THENCE N00 degrees 26'46"W  continuing along said line parallel with
the westerly line of Block 2,  Bailey's  Addition to Denver a distance of 174.88
feet;  THENCE S53 degrees 11'52"E a distance of 138.24 feet;  THENCE S44 degrees
24'03"E  a  distance  of 126.99  feet;  THENCE  S89  degrees  36'58"W  along the
northerly line of said vacated 4th Avenue a distance of 198.18 feet to the POINT
OF BEGINNING; containing 18,671 SF (0.429 Acres), more or less. Also, Parcel 4 -
A parcel  of land  located  in the  Northeast  Quarter  (NE 1/4) of  Section  9,
Township 4 South, Range 68 West of the 6th Principal  Meridian,  City and County
of Denver,  Colorado, more particularly described as follows:  COMMENCING at the
northeast  corner of Block 1,  Bailey's  Addition to Denver;  THENCE N00 degrees
25'56"W  along the  prolongation  of the easterly line of said Block 1, Bailey's
Addition  to Denver a distance of 40.00 feet to the POINT OF  BEGINNING;  THENCE
S89 degrees  36'58"W  along the  centerline  of vacated 4th Avenue a distance of
256.35  feet;  THENCE N00 degrees  26'46"W a distance of 40.00 feet;  THENCE N89
degrees  36'58"E along the northerly  line of said vacated 4th Avenue a distance
of 198.18 feet;  THENCE S44 degrees 24'03"E a distance of 26.42 feet; THENCE N89
degrees  36'58"E  along a line 21.00 feet  northerly  of and  parallel  with the
centerline  of said  vacated  4th Avenue a distance  of 15.71  feet;  THENCE S49
degrees  22'02"E a distance of 32.00 feet to the POINT OF BEGINNING;  containing
9,070 SF (0.208 Acres),  more or less. Also, Parcel 5 - A parcel of land located
in the Northeast Quarter (NE 1/4) of Section 9, Township 4 South,  Range 68 West
of the 6th  Principal  Meridian,  City and  County  of  Denver,  Colorado,  more
particularly  described as follows:  COMMENCING at the northeast corner of Block
3,  Bailey's   Addition  to  Denver;   THENCE  N00  degrees  26'46"W  along  the
prolongation of the easterly line of said Block 3, Bailey's Addition to Denver a
distance of 80.00 feet to the POINT OF  BEGINNING;  THENCE S89  degrees  36'00"W
along the  northerly  line of West 4th  Avenue  non-tangent  with the  following
described curve a distance of 130.02 feet; THENCE the following five (5) courses
along the  southeasterly  deed line of a parcel  recorded as a Special  Warranty
Deed No. 584, dated 3-23-64 in the Rio Grande Railroad records. 1) along the arc
of a curve to the right having a central angle of 22 degrees 00'47", a radius of
204.23 feet, a chord bearing N31 degrees  43'11"E a distance of 77.98 feet,  and
an arc distance of 78.46 feet; 2) THENCE N50 degrees  14'58"E  non-tangent  with
the last described curve a distance of 46.05 feet; 3) THENCE N39 degrees 46'02"W
a distance of 1.75 feet;  4) THENCE N50  degrees  13'58"E  non-tangent  with the
following described curve a distance of 44.23 feet; 5) THENCE along the arc of a
curve to the left having a central angle of 8 degrees 35'30", a radius of 182.20
feet, a chord bearing N45 degrees  56'14"E a distance of 27.30 feet,  and an arc
distance of 27.32 feet;  THENCE N00 degrees  26'46"W along said  prolongation of
the easterly line of Block 3, Bailey's  Addition to Denver  non-tangent with the
last and following  described curves a distance of 78.59 feet;  THENCE along the
arc of a curve to the right having a central angle of 8 degrees 22'19", a radius
of 502.67  feet, a chord  bearing N72 degrees  05'12"E a distance of 73.38 feet,
and an arc distance of 73.45 feet; THENCE S00 degrees 26'46"E along a line 70.00
feet  easterly of and  parallel  with said  easterly  line of Block 3,  Bailey's
Addition  to Denver  non-tangent  with the last  described  curve a distance  of
244.19 feet; THENCE S89 degrees 36'58"W along the northerly line of vacated West
4th Avenue a distance of 49.98 feet; THENCE S89 degrees 36'00"W continuing along
said  northerly line of vacated 4th Avenue a distance of 20.02 feet to the POINT
OF BEGINNING; containing 27,145 SF (0.623 Acres), more or less.


<PAGE>



Also,
Parcel 6 - A parcel of land located in the Northeast Quarter (NE 1/4) of Section
9,  Township  4 South,  Range 68 West of the 6th  Principal  Meridian,  City and
County of Denver,  Colorado, more particularly described as follows:  COMMENCING
at the  northwest  corner of Block 2,  Bailey's  Addition to Denver;  THENCE S00
degrees  26'46"E  along the  westerly  line of said Block 2 a distance  of 67.89
feet;  THENCE N46 degrees 20'32"W a distance of 212.69 feet;  THENCE N89 degrees
36'00"E along the  northerly  line of West 4th Avenue a distance of 102.75 feet;
THENCE  N89  degrees  36'58"E  along  said  northerly  line of West 4th Avenue a
distance of 49.98 feet;  THENCE S00 degrees  26'46"E along the  prolongation  of
said  westerly  line of  Block 2 a  distance  of  80.00  feet  to the  POINT  OF
BEGINNING;  containing 11,294 SF (0.259 Acres), more or less. Also, Parcel 7 - A
parcel of land located in the Northeast  Quarter (NE 1/4) of Section 9, Township
4 South, Range 68 West of the 6th Principal Meridian, City and County of Denver,
Colorado,  more particularly  described as follows:  COMMENCING at the southwest
corner of Block 3, Bailey's  Addition to Denver,  whence the southeast corner of
said Block 3, Bailey's  Addition to Denver bears N89 degrees  36'58"E a distance
of 266.06 feet; THENCE S89 degrees 36'58"W a distance of 70.00 feet to the POINT
OF BEGINNING;  THENCE  continuing  S89 degrees  36'58"W a distance of 8.55 feet;
THENCE N00 degrees  25'17"W along the easterly line of Osage Street as described
in  Ordinance  No.  153,  Series of 1953 a distance of 500.03  feet;  THENCE N89
degrees  36'00"E along the  prolongation of the northerly line of said Block 3 a
distance of 8.55 feet;  THENCE S00 degrees  25'17"E  along the westerly  line of
Osage Street as platted in said Bailey's Addition to Denver a distance of 500.03
feet to the POINT OF BEGINNING; containing 4,275 SF (0.098 Acres), more or less.

14.   NEW BARKER SUBSTATION:  ADDITIONAL LAND
      (MCCUSKER/ABELL TRACT)

A parcel of land more particularly described as follows:

The rear or  Southeasterly  9 feet of Lots 13, 14 and 15, Block 37, East Denver,
Except  that  portion of Lot 15  conveyed  to the City and  County of Denver,  a
municipal  corporation  in Deed  recorded  December  14, 1994 as  Reception  No.
9400185510;  Together  with the  Northwesterly  one-half  of the  vacated  alley
adjacent to Lots 13, 14 and  portion of Lot 15  described  above,  as vacated by
Ordinance  47,  Series  of 1993,  recorded  February  4, 1993 as  Reception  No.
93-0014620, Block 37, East Denver, City and County of Denver, State of Colorado

15.   NEW DAKOTA SUBSTATION

A parcel of land more particularly described as follows:

Lots 14 through 22, inclusive,  Lots 28 through 35, inclusive,  and that part of
Lots 23 and 27 lying North and East of a line running from the Northwest  corner
of Lot 23 to the Southeast corner of Lot 27, Block 41, BYER'S SUBDIVISION,  City
and County of Denver,  State of Colorado,  being more particularly  described as
follows:

Beginning at the Northwest  corner of said Lot 23; thence S 89 degrees  59'04" E
along  the North  line of said  Lots  14-23 a  distance  of  250.11  feet to the
Northeast  corner of said Lot 14;  thence S 00  degrees  00'50" W along the East
line of said Lots 14 and 35 a distance of 256.01 feet to the Southeast corner of
said Lot 35;  thence N 89  degrees  58'54" W along the  South  line of said Lots
28-35 a distance of 200.08 feet to the


<PAGE>



Southwest  corner of said Lot 28;  thence N 11 degrees  02'31" W a  distance  of
260.85 feet to the Point of Beginning.

16.   TECHNICAL SERVICES BUILDING
      (FORMERLY KNOWN AS DENVER OFFICE BUILDING, PARCEL NOS. 16-77A-H)

A parcel of land more particularly described as follows:

Lots 1 to 32,
Block 172,
East Denver,
City and County of Denver
State of Colorado

17.   5929 EAST 38TH AVENUE BUILDING

A parcel of land more particularly described as follows:

The South 235.5 feet of the  property  described as that part of Tracts 8 and D,
MILE-HI INDUSTRIAL DISTRICT,  more particularly described as follows:  Beginning
at a point on the  South  line of said  Tract 8 which  is 310  feet  West of the
Southeast corner of said Tract 8; thence North along a line parallel to the East
line of said  Tracts 8 and D a distance of 331.6 feet more or less to a point on
center  line of said Tract D;  thence  West along  center line of said Tract D a
distance of 80 feet; thence South parallel to the East line of said Tracts 8 and
D a  distance  of 331.5  feet more or less to a point on the South  line of said
Tract 8;  thence East along the South line of said Tract 8 a distance of 80 feet
to the Point of beginning; City and County of Denver, State of Colorado.

                                GARFIELD COUNTY

18.   (CUEA) RIFLE SUBSTATION:  ADDITIONAL LAND (LRI TRACT)

A parcel of land more particularly described as follows:

TOWNSHIP 6 SOUTH, RANGE 93 WEST
SECTION 14: SE 1/4 SE 1/4 SW 1/4
GARFIELD COUNTY, COLORADO

19.   RIFLE WAREHOUSE

Parcels of land more particularly described as follows:

SE 1/4 NE 1/4 SW 1/4 OF SECTION  14, AND NE 1/4 SE 1/4 SW 1/4 OF SECTION 14, ALL
IN TOWNSHIP 6 SOUTH RANGE 93 WEST OF THE 6TH PM, GARFIELD COUNTY, COLORADO.


<PAGE>




Also,

SW 1/4 SE 1/4  SECTION  14  TOWNSHIP  6 SOUTH  RANGE  93  WEST OF THE 6TH  P.M.,
GARFIELD COUNTY, COLORADO.

                               JEFFERSON COUNTY

20.   NORTH METRO HEADQUARTERS OFFICE BUILDING

A parcel of land more particularly described as follows:

That portion of the East 16 acres of the North 42.5 acres of the North  one-half
of the Southeast  quarter (N 1/2 SE 1/4) of Section 12, Township 3 South,  Range
69 West of the 6th  principal  meridian,  described as follows:  commencing at a
point  which  lies 30 feet  West,  and a  distance  of 701.25  feet South of the
Northeast  corner of said Southeast  quarter (SE 1/4) of Section 12; thence West
along the South line of said 16 acres,  being  also the North line of  Landsdale
Gardens,  as filed in the records of  Jefferson  County,  State of  Colorado,  a
distance  of 732.30 feet to a point which lies a distance of 208.75 feet East of
the West line of said 16 acres;  thence  North,  parallel  with the West line, a
distance of 442.5 feet to the true point of beginning;  thence  continuing North
and parallel with said West line, a distance of 238.75 feet to the South line of
West 60th Avenue;  thence East  parallel  with the North line of said  Southeast
quarter (SE 1/4) of Section 12, the  distance of 561.70 feet,  more or less,  to
the  right-of-way  of the  Colorado  State  Highway  Department;  thence South 0
degrees 22 minutes 30 seconds  East, a distance of 138.50 feet;  thence South 54
degrees 27 minutes 00 seconds  East,  a distance of 170.4 feet;  thence South 24
degrees 06 minutes 30 seconds  East,  a distance  of 1.29 feet to a point  which
lies a  distance  of 258.75  feet  South of said  North  line of said  Southeast
quarter (SE 1/4) of Section 12;  thence West  parallel to said North line of the
said Southeast  quarter (SE 1/4) of section 12, a distance of 701.77 feet,  more
or less, to the true point of beginning, County of Jefferson, State of Colorado,
excepting therefrom the West 208.75 feet and except that portion conveyed to the
City of Arvada in deed recorded  December 17, 1985 under  Reception No. 85122008
and November 13, 1986 at Reception No.
86140506, County of Jefferson, State of Colorado.

21.   NORTH METRO SERVICE CENTER
      (FORMERLY ARVADA SERVICE CENTER, PARCEL NO. 30-39)

A parcel of land more particularly described as follows:

That  part  of  Lots  1,  2 and 3 in  Landsdale  Gardens,  lying  North  of  the
right-of-way of Denver  Northwestern  and Pacific  Railway,  except the West 100
feet of Lot 3, and also,  except  the North 158 feet of the East 170 feet of the
West  270  feet  of Lot 3,  subject  to  right-of-way  shown  on  plat  of  said
subdivision, County of Jefferson, State of Colorado.

ALSO KNOWN AS:

That  part  of  Lots  1,  2 and 3 in  Landsdale  Gardens,  lying  North  of  the
right-of-way of Denver  Northwestern  and Pacific  Railway,  except the West 100
feet of Lot 3, and also, except that portion conveyed in deed recorded March 30,
1959 in Book 1183 at Page 444, County of Jefferson, State of Colorado.



<PAGE>



                                LARIMER COUNTY

22.   FOSSIL CREEK METER STATION

A parcel of land more particularly described as follows:

A parcel of land located in the Southeast  1/4 of Section 14,  Township 6 North,
Range 69 West of the 6th P.M., City of Fort Collins, County of Larimer, State of
Colorado, being more particularly described as follows:

Commencing at the  Southeast  corner of said Section 14, thence S 89 degrees 29'
06" W along  the  Southerly  line of the  Southeast  1/4 of said  Section  14, a
distance of 550.00 feet;  thence N 00 degrees 30' 54" W a distance of 50.00 feet
to the Point of  Beginning;  thence S 89 degrees 20' 06" W along a line parallel
with and 50.00 feet Northerly of the Southerly line of the Southeast 1/4 of said
Section 14 a distance of 55.00 feet; thence N 00 degrees 30' 54" W a distance of
75.00 feet;  thence N 89 degrees 29' 06" E a distance of 55.00 feet; thence S 00
degrees 30' 54" E a distance of 75.00 feet to the Point of Beginning.

                                  MESA COUNTY

23.   CAMEO STEAM PLANT:  ADDITIONAL LAND
      (ASH DISPOSAL SITE)

A  parcel  of land in the SE 1/4 of  Section  28 and the NE 1/4 of  Section  33,
Township  10 South,  Range 98 West of the 6th  Principal  Meridian,  being  more
particularly described as follows:

Commencing at the  Southeast  corner of said Section 28, the point of beginning,
whence the East one  quarter  corner of said  Section  28 bears  North 3 degrees
20'00" West, 2640.87 feet; thence South 0 degrees 12'52" East, 660.00 feet along
the East line of the NE 1/4 of Section 33; thence South 89 degrees  55'22" West,
2649.20  feet;  to the West line of the NE 1/4 of  Section  33;  thence  North 0
degrees  01'59" West 660.00 feet to the North quarter corner of said Section 33;
thence North 03 degrees  34'47" West,  500.13 feet along the West line of the SE
1/4 of Section 28; thence North 89 degrees 55'22" East, 2649.27 feet to the East
line of the SE 1/4 of Section 28;  thence South 03 degrees  20'00" East 500 feet
to the point of beginning, Mesa County, Colorado.

Containing 70.47 acres.




<PAGE>



24.   DEBEQUE SUBSTATION

A parcel of land located in the SE1/4 NW1/4 Section 27, Township 8 South,  Range
97 West of the 6th Principal Meridian,  Town of Debeque, Mesa County,  Colorado,
more particularly described as follows:

Beginning  at the  southeast  corner of an existing  Public  Service  Company of
Colorado (PSCo) substation property,  as recorded with the Mesa County Clerk and
Recorder in Book 1893, Page 200,  Reception No. 1599266,  whence the S1/4 Corner
of said Section 27 bears S7 degrees  18'12" E a distance of 3435.96  feet,  also
whence the C1/4 Corner of said  Section 27 bears S35 degrees  57'42"E a distance
of 948.05 feet;

Thence  North  along the east line of said PSCo  property,  a distance of 150.00
feet to the northeast corner of said property;

Thence continuing North, a distance of 50.00 feet to a point;

Thence S74 degrees 14'00"W a distance of 45.36 feet to a point;

Thence S39 degrees  02'17"W a distance of 83.49 feet to the northwest  corner of
said property;

Thence South a distance of 150.00 feet to the southwest corner of said property,
also being a point on the north line of the Southern  Pacific RR (formerly  D&RG
RR) property;

Thence N74 degrees  14'00'E along said south line of PSCo  property,  also being
the north line of said  Southern  Pacific  RR, a distance  of 100.00 feet to the
Point of Beginning;

Containing:  17933 Sq. Ft. or 0.412 Acres, More or Less

25.   MESA COUNTY OPERATIONS CENTER

A tract of land  located in the SW1/4 of Section  3,  Township 1 South,  Range 1
West of the Ute Meridian, more particularly described as follows: Beginning at a
point 20 feet  South  and 30 feet West of the  Northeast  corner of the SW1/4 of
said Section 3; being the  intersection  of the South line of F1/2 Road with the
West line of 25 1/2 Road, thence West along the South line of F 1/2 Road 1108.40
feet;  thence South 766.00 feet; thence East 1108.40 feet to the West line of 25
1/2  Road;  thence  North  along  said  West  line  766.00  feet to the point of
beginning,  EXCEPT a 2.269 acre tract  described as beginning at a point 20 feet
South and 30 feet West of the  Northeast  corner of the SW1/4 of said Section 3;
being the  intersection of the South line of F 1/2 Road with the West line of 25
1/2 Road;  thence  West along the South line of F 1/2 Road 295.00  feet;  thence
South  315.00  feet;  thence  East  295.00 feet to the West line of 25 1/2 Road;
thence North along said West line 315.00 feet to the point of beginning.  County
of Mesa, State of Colorado.




<PAGE>



                                 MORGAN COUNTY

26.   BRUSH SERVICE CENTER

A parcel of land more particularly described as follows:

A tract of land in the NE 1/4 of Section 34, Township 4 North,  Range 56 West of
the 6th P.M., Morgan County,  Colorado,  more particularly described as follows:
That part of the SE 1/4 NE 1/4 of said Section 34  commencing  at a point on the
Northerly  right-of-way  line of  Interstate  Highway No. 76 whence the East 1/4
corner of said  Section  34 bears S89  degrees  11'W,  50.85 feet and S0 degrees
04'E, 550.0 feet; thence S50 degrees 58'30"W along said right-of-way line 383.71
feet to the True Point of Beginning;  thence  continuing along said right-of-way
line S50 degrees  58'30"W,  457.19  feet to the east line of a  dedicated  road;
thence N. 0 degrees 04'W,  along said line 514.15 feet;  thence N89 degrees 11'E
339.65 feet; thence S4 degrees 0'E 231.68 feet to the Point of Beginning, Morgan
County, Colorado.

27.   PAWNEE STEAM PLANT:  ADDITIONAL LAND
      (SCHOCKE TRACT)

A parcel of land in the E1/2SE1/4 of Section 17, Township 3 North, Range 56 West
of the 6th P.M.,  more  particularly  described as follows:  Beginning at the SE
corner of the SE1/4 of Section 17, Township 3 North, Range 56 West, thence North
990 feet to the point of  beginning,  thence  West 1320 feet,  thence  North 330
feet,  thence East 1320 feet,  thence South 330 feet to the point of  beginning,
Morgan County, Colorado, except oil, gas and other minerals.

                                 PUEBLO COUNTY

28.   COMANCHE STEAM PLANT:  ADDITIONAL LAND (RAILROAD SPUR TRACT)

Real  property  consisting  of a 150 degrees,  more or less,  wide strip of land
situated in the south half and east half of Section 19, Township 21 South, Range
64 West and in the southeast quarter of Section 24, Township 21 South,  Range 65
West of the 6th Principal Meridian, in Pueblo County,  Colorado,  and being more
particularly  described as follows (with bearings based on the west section line
of Section 20 being S 00 degrees 38' 49" E);

COMMENCING at a concrete  monument with 1" rebar found for the northwest  corner
of said Section 20;

THENCE S 00 degrees 38' 49" E, along the west section line of said Section 20, a
distance  of  688.50'  to the TRUE POINT OF  BEGINNING  of the herein  described
tract;

THENCE in a southwesterly  direction in a curve to the left,  having a radius of
663.17',  a central angle of 69 degrees 52' 54", a chord bearing of S 49 degrees
45' 14" W and a chord length of 759.64', an arc distance of 808.85';

THENCE S 17 degrees 36' 20" W, 75' northwesterly of and parallel to the existing
railroad tracks, a distance of 3583.33' to a point on a curve;



<PAGE>



THENCE in a southwesterly  direction in a curve to the right, having a radius of
552.82',  a central angle of 50 degrees 13' 04", a chord bearing of S 39 degrees
37' 54" W and a chord length of 469.17', an arc distance of 484.53' to the point
of compound curve;

THENCE in a  southwesterly  direction in a curve to the right having a radius of
350.00',  a central angle of 28 degrees 31' 05", a chord bearing of S 78 degrees
59' 59" W and a chord length of 172.41', an arc distance of 174.21' to the point
of tangency;

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 2006.05' to an angle point;

THENCE N 70 degrees 00' 00" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 173.58' to an angle point;

THENCE N 86 degrees 44' 29" W, 200'  northerly  of and  parallel to the existing
railroad tracks, a distance of 169.46' to an angle point;

THENCE S 75 degrees 00' 00" W, a distance of 159.59' to an angle point;

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 1030.86' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
937.00',  a central angle of 67 degrees 10' 12", a chord bearing of N 50 degrees
06' 27" W and a chord length of 1036.65', an arc distance of 1098.48';

THENCE  N 17  degrees  12' 05" W,  100'  northeasterly  of and  parallel  to the
existing railroad tracks, a distance of 278.05' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
1254.32', a central angle of 23 degrees 26' 37", a chord bearing of N 05 degrees
50' 21" W and a chord length of 509.66',  an arc distance of 513.23' to an angle
point;

THENCE N 84 degrees 07' 03" W, a distance  of 49.96' to a point on the  easterly
right-of-way line (based on a 100' R.O.W.) of an existing railroad;

THENCE S 08 degrees  03' 13" W, along said  existing  railroad  right-of-way,  a
distance of 473.47' to a point on a curve;

THENCE in a southeasterly  direction in a curve to the left,  having a radius of
1404.32', a central angle of 03 degrees 44' 07", a chord bearing of S 15 degrees
40' 25" E and a chord length of 91.53', an arc distance of 91.55';

THENCE S 17 degrees 12' 05" E, 50' southwesterly of and parallel to the existing
railroad tracks, a distance of 276.73' to a point on a curve;



<PAGE>



THENCE in a southeasterly  direction in a curve to the left,  having a radius of
1087.00', a central angle of 67 degrees 20' 23", a chord bearing of S 50 degrees
14' 27" E and a chord length of 1205.28', an arc distance of 1277.55';

THENCE S 86 degrees 44' 29" E, 50' southwesterly of and parallel to the existing
railroad tracks, a distance of 5327.80' to an angle point;

THENCE S 70  degrees  00' 00" E, a  distance  of 102.41' to a point on the south
section line of Section 19;

THENCE S 86 degrees 45' 43" E, along said section line, a distance of 300.00' to
the southwest corner of Section 20;

THENCE N 00 degrees  38' 49" W,  along the west  section  line of Section  20, a
distance of 184.52' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
2469.04', a central angle of 04 degrees 27' 24", a chord bearing of N 88 degrees
08' 49" W and a chord length of 192.0', an arc distance of 192.05';

THENCE N 86 degrees 44' 29" W, 100'  northerly  of and  parallel to the existing
railroad tracks, a distance of 867.11' to a point on a curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
350.00',  a central angle of 27 degrees 21' 11", a chord bearing of N 73 degrees
03' 54" W and a chord  length of 165.51',  an arc length of 167.09' to the point
of compound curve;

THENCE in a northwesterly  direction in a curve to the right, having a radius of
577.34',  a central angle of 79 degrees 20' 16", a chord bearing of N 19 degrees
43' 10" W and a chord length of 737.09', an arc length of 799.45';

THENCE N 17 degrees 36' 20" E, 75' southeasterly of and parallel to the existing
railroad tracks, a distance of 3241.77' to a point on a curve;

THENCE in a northeasterly  direction in a curve to the right, having a radius of
513.17',  a central angle of 68 degrees 53' 51", a chord bearing of N 48 degrees
52' 48" E and a chord  length of 580.57',  an arc distance of 617.08' to a point
on the west section line of Section 20;

THENCE N 00 degrees 38' 49" W, along said section line, a distance of 150.64' to
the Point of Beginning, and containing 45.91 acres (1,999,804 square feet), more
or less, except oil, gas and other minerals.




<PAGE>


                                 SUMMIT COUNTY

29.   SUMMIT COUNTY OPERATIONS CENTER
      AND DIVISION HEADQUARTERS

A parcel of land more particularly described as follows:

Beginning  at a point S. 33  degrees  41'52" E  1683.12  feet from the NW Corner
Section 12,  Township 5 South,  Range 78 West, 6th P.M., said point of beginning
is also the NW Corner of Brian and Sixth  Avenue of the  Silverthorne  Townsite,
thence No. 26 degrees  02'35" W 1169.99  feet,  thence N.0 degrees 46' E. 175.05
feet to the SW corner of Silverthorne  Subdivision,  thence S. 89 degrees 14' E.
560.52 feet along the South side of said subdivision,  thence S.0 degrees 39'40"
E. 505.26 feet,  thence N. 89 degrees 16'55" E. 41.33 feet, thence S. 26 degrees
02'35" E.  599.23 feet to point on the north side of Sixth  Street of  Townsite,
thence S. 63 degrees  57'25" W. 400 feet to point of beginning,  Summit  County,
Colorado,

EXCEPT a tract of land  located  within  the NW 1/4 of  Section  12,  Township 5
South, Range 78 West of the Sixth Principal Meridian, County of Summit, State of
Colorado, and being more particularly described as follows:

Beginning  at a point which is the  Northwest  Corner of Brian  Avenue and Sixth
Street,  whence the Northwest  Corner of said Section 12, a brass cap, bears N33
degrees  25'24" feet  distant;  Thence N25 degrees  29'55"W a distance of 358.65
feet;  Thence N25 degrees 51'50"W a distance of 810.11 feet;  Thence N01 degrees
02'37"E a distance  of 66.30  feet;  Thence S25  degrees  51'50"E a distance  of
869.22 feet;  Thence S30 degrees  24'49"E a distance of 350.03 feet;  Thence S25
degrees 35'22"E a distance of 10.00 feet;  Thence S64 degrees 24'34"W a distance
of 60.00 feet to the Point of  Beginning,  containing  41,557.33  square feet or
0.954 acres, more or less.


<PAGE>




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