PUBLIC SERVICE CO OF NEW MEXICO
10-Q, 1999-05-11
ELECTRIC & OTHER SERVICES COMBINED
Previous: PROGRESSIVE CORP/OH/, 10-Q, 1999-05-11
Next: PUBLIX SUPER MARKETS INC, 10-Q, 1999-05-11





                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM 10-Q

     (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                       For the period ended   March 31, 1999
                                            ------------------

                                       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   1-6986                          
                                              -----------

                      PUBLIC SERVICE COMPANY OF NEW MEXICO
             (Exact name of registrant as specified in its charter)

                  New Mexico                                   85-0019030     
       (State or other jurisdiction of                      (I.R.S. Employer
       incorporation or organization)                     Identification No.)

                 Alvarado Square, Albuquerque, New Mexico 87158
               -------------------------------------------------
                    (Address of principal executive offices)
                                   (Zip Code)

                                 (505) 241-2700
               -------------------------------------------------
              (Registrant's telephone number, including area code)

               -------------------------------------------------
              (Former name, former address and former fiscal year,
                         if changed since last report)

     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
                                               ---      ---

                      APPLICABLE ONLY TO CORPORATE ISSUERS:
    Indicate the number of shares outstanding of each of the issuer's classes of
common stock, as of the latest practicable date.

      Common Stock--$5.00 par value                40,774,083 shares            
      -----------------------------          -------------------------------
                    Class                    Outstanding at May 1, 1999


<PAGE>
              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES

                                      INDEX



                                                                       Page No.
PART I. FINANCIAL INFORMATION:

   Report of Independent Public Accountants.............................    3

 ITEM 1.  FINANCIAL STATEMENTS

   Consolidated Statements of Earnings-
   Three Months Ended March 31, 1999 and 1998...........................    4

   Consolidated Statements of Comprehensive Income-
   Three Months Ended March 31, 1999 and 1998...........................    5

   Consolidated Balance Sheets-
   March 31, 1999 and December 31, 1998.................................    6

   Consolidated Statements of Cash Flows-
   Three Months Ended March 31, 1999 and 1998...........................    7

   Notes to Consolidated Financial Statements...........................    8

 ITEM 2.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF
   FINANCIAL CONDITION AND RESULTS OF OPERATIONS........................    9

 ITEM 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT
   MARKET RISK .........................................................   17

PART II.  OTHER INFORMATION:

 ITEM 1.  LEGAL PROCEEDINGS.............................................   18

 ITEM 5.  OTHER INFORMATION.............................................   19

 ITEM 6.  EXHIBITS AND REPORTS ON FORM 8-K..............................   19

Signature   ............................................................   21


                                       2

<PAGE>


                    REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS


To the Board of Directors and Stockholders
of Public Service Company of New Mexico:


We have reviewed the accompanying condensed consolidated balance sheet of Public
Service Company of New Mexico (a New Mexico  corporation) and subsidiaries as of
March  31,  1999,   and  the  related   consolidated   statements  of  earnings,
comprehensive  income and cash flows for the three-month periods ended March 31,
1999  and  1998.  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 New
Mexico and subsidiaries as of December 31, 1998 (not presented herein),  and, in
our report  dated March 2, 1999,  we expressed  an  unqualified  opinion on that
statement.  In our  opinion,  the  information  set  forth  in the  accompanying
consolidated  balance  sheet as of December 31, 1998, is fairly  stated,  in all
material respects,  in relation to the consolidated  balance sheet from which it
has been derived.



                                      /s/ ARTHUR ANDERSEN LLP



Albuquerque, New Mexico
April 30, 1999


                                       3


<PAGE>

ITEM 1.  FINANCIAL STATEMENTS

              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES
                       CONSOLIDATED STATEMENTS OF EARNINGS
                                   (Unaudited)

                                                           Three Months Ended
                                                                March 31
                                                         ----------------------
                                                           1999         1998
                                                         ---------    ---------
                                                          (In thousands except
                                                           per share amounts)
Operating revenues:
  Electric                                               $184,442     $179,652
  Gas                                                      84,864      102,712
  Energy Services                                           3,512          196
                                                         ---------    ---------
    Total operating revenues                              272,818      282,560
                                                         ---------    ---------
Operating expenses:
  Fuel and purchased power                                 62,153       55,032
  Gas purchased for resale                                 48,256       64,711
  Cost of sales and projects - Energy Services              2,618          330
  Other operation and maintenance                          82,758       81,607
  Depreciation and amortization                            23,081       21,074
  Taxes, other than income taxes                            9,321        9,436
  Income taxes                                              9,563       13,744
                                                         ---------    ---------
    Total operating expenses                              237,750      245,934
                                                         ---------    ---------
    Operating income                                       35,068       36,626
                                                         ---------    ---------

Other income and deductions, net of tax:                    6,099        2,722
                                                         ---------    ---------
    Income before interest charges                         41,167       39,348
                                                         ---------    ---------
Interest charges:
  Interest on long-term debt                               16,714       11,386
  Other interest charges                                    1,323        2,401
                                                         ---------    ---------
    Net interest charges                                   18,037       13,787
                                                         ---------    ---------

Net earnings from continuing operations                    23,130       25,561

Discontinued operations, net of tax:
  Loss from operations of gas marketing                        -        (4,347)
Cumulative effect of a change in accounting
  principle, net of tax                                     3,541          -
                                                         ---------    ---------
Net earnings                                               26,671       21,214
Preferred stock dividend requirements                         147          147
                                                         ---------    ---------
Net earnings applicable to common stock                  $ 26,524     $ 21,067
                                                         =========    =========
Average shares of common stock outstanding                 41,767       41,774
                                                         =========    =========

Net earnings (loss) per share of common stock:
  Earnings from continuing operations                    $   0.55     $   0.61
  Loss from discontinued operations                             -        (0.10)
  Cumulative effect of a change in 
    accounting principle                                     0.08            -
                                                         ---------    ---------
Net earnings per common share (Basic)                    $   0.64     $   0.50
                                                         =========    =========
Net earnings per common share (Diluted)                  $   0.63     $   0.50
                                                         =========    =========
Dividends paid per share of common stock                 $   0.20     $   0.17
                                                         =========    =========


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


                                       4


<PAGE>
              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES
                 CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME
                                   (Unaudited)

                                                          Three Months Ended
                                                              March 31
                                                        ----------------------
                                                          1999         1998
                                                        --------     ---------
                                                            (In thousands)

Net Earnings                                            $ 26,671     $ 21,214
                                                        ---------    ---------
Other Comprehensive Income, net of tax: 
  Unrealized gain (loss) on securities:
    Unrealized holding gains arising during 
      the period                                           1,070          759
    Less reclassification adjustment for 
      gains included in net income                          (604)         (98)
  Minimum pension liability adjustment                        -            -
                                                        ---------    ---------
  Total Other Comprehensive Income                           466          661
                                                        ---------    ---------
Total Comprehensive Income                              $ 27,137     $ 21,875
                                                        =========    =========


Note:  Tax  expense for Total Other  Comprehensive  Income for the three  months
       ended March 31, 1999 and 1998 was $305 and $433, respectively.




















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

                                       5
<PAGE>


              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES
                           CONSOLIDATED BALANCE SHEETS

                                                     March 31,     December 31,
                                                       1999            1998
                                                    ------------   ------------
                                                    (Unaudited)
                                                          (In thousands)
ASSETS                                                                  
Utility plant                                       $ 2,604,620    $ 2,591,934
Accumulated provision for depreciation 
  and amortization                                   (1,019,744)      (998,175)
                                                    ------------   ------------
      Net utility plant                               1,584,876      1,593,759
                                                    ------------   ------------
Other property and investments                          491,702        523,834
                                                    ------------   ------------

Current assets:
    Cash                                                    481          2,573
    Temporary investments, at cost                       78,619         58,707
    Receivables                                         185,004        197,906
    Income tax receivable                                    -           8,266
    Fuel, materials and supplies                         40,869         33,137
    Gas in underground storage                            1,914          2,537
    Other current assets                                  6,688          4,666
                                                    ------------   ------------
      Total current assets                              313,575        307,792
                                                    ------------   ------------
Deferred charges                                        146,113        151,403
                                                    ------------   ------------
                                                    $ 2,536,266    $ 2,576,788
                                                    ============   ============

CAPITALIZATION AND LIABILITIES
Capitalization:
    Common stock equity:
       Common stock                                   $ 206,396      $ 208,870
       Additional paid-in capital                       459,234        465,386
       Accumulated other comprehensive income, 
         net of tax                                       1,593          1,127
       Retained earnings                                204,389        186,220
                                                    ------------   ------------
          Total common stock equity                     871,612        861,603
    Minority interest                                    13,037         13,405
    Cumulative preferred stock without mandatory
      redemption requirements                            12,800         12,800
    Long-term debt, less current maturities           1,008,632      1,008,614
                                                    ------------   ------------
          Total capitalization                        1,906,081      1,896,422
                                                    ------------   ------------

Current liabilities:
    Short-term debt                                          -          26,620
    Accounts payable                                     73,150        113,975
    Dividends payable                                       147            147
    Accrued interest and taxes                           43,135         34,289
    Other current liabilities                            32,993         28,308
                                                    ------------   ------------
          Total current liabilities                     149,425        203,339
                                                    ------------   ------------
Deferred credits                                        480,760        477,027
                                                    ------------   ------------
                                                    $ 2,536,266    $ 2,576,788
                                                    ============   ============


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

                                       6

<PAGE>
              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES
                      CONSOLIDATED STATEMENTS OF CASH FLOWS
                                   (Unaudited)
                                                          Three Months Ended
                                                               March 31
                                                          1999         1998
                                                         --------    --------
                                                             (In thousands)
Cash Flows From Operating Activities:
  Net earnings                                           $ 26,671    $ 21,214
  Adjustments to reconcile net earnings to 
    net cash flows from operating activities:
      Depreciation and amortization                        26,070      24,156
      Accumulated deferred investment tax credit             (855)     (1,109)
      Accumulated deferred income tax                         718      (1,323)
      Cumulative effect of a change in 
        accounting principle                               (5,862)         -
      Net loss on market sensitive portfolio                   -        2,698
      Net gain on mark to market investments                 (214)         -
      Changes in certain assets and liabilities:
        Receivables                                        20,775      41,347
        Fuel, materials and supplies                          233       4,326
        Deferred charges                                    5,255        (245)
        Accounts payable                                  (43,660)    (59,907)
        Accrued interest and taxes                          8,846      18,400
        Deferred credits                                    2,082      (3,205)
        Other                                                 (62)        378
      Other, net                                               34       1,618
                                                         ---------   ---------
        Net cash flows from operating activities           40,031      48,348
                                                         ---------   ---------
Cash Flows From Investing Activities:
  Utility plant additions                                 (18,217)    (25,624)
  (Increase) decrease in nuclear decommissioning 
    trust                                                  26,620        (860)
  Return of principal PVNGS LOBs                               -        4,994
  Return of principal PVNGS Lessors' notes                  9,029          -
  Purchase of investment option                            (2,810)         -
  Sale of investment option                                 2,811          -
  Increase in other property and investments               (1,313)         (3)
  Increase in temporary investments, net                  (16,956)     (4,667)
                                                         ---------   ---------
        Net cash flows from investing activities             (836)    (26,160)
                                                         ---------   ---------
Cash Flows From Financing Activities:
  Bond redemption premium and costs                            -       (3,479)
  Redemption of first mortgage bonds                           -     (140,206)
  Short-term borrowings for first mortgage 
    bonds redemption                                           -      140,206
  Return of CNA equity in Capital Trust                      (369)         -
  Repayments of trust borrowing for nuclear 
    decommissioning                                       (26,620)        860
  Repayments of short-term borrowings                          -      (11,306)
  Exercise of employee stock options                           -       (1,540)
  Common stock repurchase                                  (5,848)         -
  Dividends paid                                           (8,450)     (7,242)
                                                         ---------   ---------
        Net cash flows from financing activities          (41,287)    (22,707)
                                                         ---------   ---------

Decrease in cash                                           (2,092)       (519)
Cash at beginning of period                                 2,573       8,705
                                                         ---------   ---------
Cash at end of period                                       $ 481    $  8,186
                                                         =========   =========
Supplemental Cash Flow Disclosures:
  Interest paid                                          $ 20,528    $ 10,936
                                                         =========   =========
  Income taxes paid, net                                  $ 1,475    $  6,121
                                                         =========   =========


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

                                       7
<PAGE>

              PUBLIC SERVICE COMPANY OF NEW MEXICO AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Unaudited)

(1)  General Accounting Policy

In the opinion of management,  the accompanying unaudited consolidated financial
statements  contain all  adjustments  necessary for a fair  presentation  of the
consolidated financial statements.  The significant accounting policies followed
by Public  Service  Company of New Mexico (the  "Company") are set forth in note
(1) of notes to the Company's consolidated financial statements in the Company's
Annual Report on Form 10-K for the year ended  December 31, 1998 (the "1998 Form
10-K") filed with the Securities and Exchange Commission ("SEC").

(2)   Accounting Changes

Effective  January 1, 1999,  the  Company  adopted  Emerging  Issues  Task Force
("EITF") Issue No. 98-10,  Accounting  for Contracts  Involved in Energy Trading
and Risk  Management  Activities.  EITF Issue No. 98-10 requires gains or losses
resulting  from the market  value  changes  on energy  trading  contracts  to be
recorded in earnings.  The effect of the initial  application  of EITF Issue No.
98-10 is reported as a  cumulative  effect of a change in  accounting  principle
which  increased the Company's  consolidated  net income by  approximately  $3.5
million  (after related income tax expense of  approximately  $2.3 million),  or
$.08 per common share. In addition, the Company recorded a gain of $100,000, net
of tax,  resulting  from market  value  changes  with  respect to these  trading
activities during the first quarter of 1999.

(3)   Segment Information

The Company's principal business segments are the four regulated business units:
Electric Service Business Unit  ("Distribution"),  Transmission Service Business
Unit  ("Transmission"),  Bulk Power  Business  Unit  ("Generation")  and the Gas
Services  Business Unit ("Gas").  The Company's non operating  subsidiaries  and
Energy  Services  Business Unit are not reportable  segments and are included in
"Other" for reconciliation purposes.  Intersegment revenues are determined based
on a formula mutually agreed upon between affected segments and are not based on
market rates. Intersegment revenues are eliminated for consolidation purposes.

Summarized financial  information by business segment for the three months ended
March 31, 1999 and 1998 is as follows:

<TABLE>
<CAPTION>
                          Distribution  Transmission  Generation      Gas         Other       Total
                          ------------  ------------  ----------    --------     -------     --------
                                                      (In thousands)
<S>                         <C>           <C>          <C>          <C>          <C>         <C>     
1999:
Operating revenues:
 External customers         $129,183      $ 3,776      $ 51,483     $ 84,864     $ 3,512     $272,818
 Intersegment revenues             -      $ 7,450      $ 77,970            -     $     -     $ 85,420
Segment net income (loss)   $  9,790      $ 1,315      $ 11,931     $  4,983     $(1,348)    $ 26,671

1998:
Operating revenues:
 External customers         $130,911      $ 3,817      $ 44,924     $102,712     $   196     $282,560
 Intersegment revenues             -      $ 7,273      $ 89,203            -     $    -      $ 96,476
Segment net income (loss)   $  4,254      $ 1,710      $ 13,830     $  7,464     $(6,044)    $ 21,214

</TABLE>

                                       8
<PAGE>


ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
  OF OPERATIONS

The Company's  1998 Form 10-K PART II, ITEM 7. -  "MANAGEMENT'S  DISCUSSION  AND
ANALYSIS  OF  FINANCIAL   CONDITION   AND  RESULTS  OF   OPERATIONS"   discussed
management's  assessment  of  the  Company's  financial  condition,  results  of
operations  and other issues facing the Company.  The following  discussion  and
analysis by management  focuses on those  factors that had a material  effect on
the Company's  financial  condition  and results of operations  during the three
months ended March 31, 1999 and 1998. It should be read in conjunction  with the
Company's  consolidated  financial  statements.  Trends and  contingencies  of a
material nature are discussed to the extent known and considered relevant.

OPENING ELECTRIC COMPETITION AND THE SUPREME COURT'S DECISION ON THE  ELECTRIC
RATE CASE

On April 8, 1999,  the  Governor  of New  Mexico  signed  the  Electric  Utility
Industry  Restructuring Act of 1999 into law, opening the state's electric power
market to competition in a phased approach beginning in 2001. (See PART II, ITEM
7. - "MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF
OPERATIONS - OTHER ISSUES FACING THE COMPANY - ELECTRIC  INDUSTRY  RESTRUCTURING
ACT OF 1999" in the Company's 1998 Annual Report on Form 10-K and Item 5, "Other
Events" in the Company's Current Report on Form 8-K dated April 14, 1999.)

The law  requires  the  Company  to  file a  transition  plan  with  the  Public
Regulation Commission ("PRC") by March 1, 2000, which will include,  among other
things, separating regulated and non-regulated business activities into at least
two separate  corporations,  and  proposed  charges for the recovery of stranded
costs and transition costs. The law allows utilities to recover at least half of
their  stranded  costs with a  provision  for the  recovery of more than half of
their stranded costs if utilities  meet certain  criteria  specified in the law.
Utilities  will also be allowed to recover  through  2007 all  transition  costs
reasonably incurred to comply with the new law. Due to uncertainties surrounding
the stranded  costs that the Company will be allowed to recover,  the Company is
currently  unable to determine  the ultimate  financial  impact the new law will
have on the Company.

In March 1999, the New Mexico  Supreme Court  ("Supreme  Court")  overturned the
electric rate reduction order issued by the New Mexico Public Utility Commission
("NMPUC")  in  November  1998,  and  remanded  the  case to the PRC for  further
proceedings  consistent with the Supreme Court's opinion.  The Company now has a
rate case pending before the PRC, which will likely result in a rate  reduction.
(See  "Electric  Rate Case" in Item 5, "Other  Events" in the Current  Report on
Form 8-K dated March 30, 1999.)


                                       9
<PAGE>


On April 20, 1999,  the PRC issued a procedural  order on the remanded  electric
rate case.  Pursuant  to the order,  the  parties to the case have until May 19,
1999, to file a negotiated  settlement of some or all of the outstanding  issues
with the PRC. If settlement  is not reached,  the case is scheduled for hearing.
The PRC directed the hearing examiner to issue a recommended  decision so that a
final  order  could be issued by August 31,  1999.  The  Company and the parties
involved in the rate case have resumed  settlement  discussions.  The Company is
currently unable to predict the ultimate outcome of this case.

At the April 20, 1999 open meeting,  the PRC dismissed the City of Albuquerque's
petition for a retail pilot load aggregation program and closed the docket. (See
"City of Albuquerque  ("COA") Retail Pilot Load Aggregation  Program" in Item 5,
"Other Events" in the Current Report on Form 8-K dated March 30, 1999.)

Also, on March 30, 1999, Residential Electric, Inc. filed a motion for rehearing
with the Supreme Court,  seeking dismissal of the petition for writ of mandamus.
The  Supreme  Court had  partially  granted  the writ on March 1, 1999,  with an
opinion issued March 15, 1999,  ruling that the NMPUC had exceeded its authority
in ordering  retail electric  competition  (see PART II, ITEM 7. - "MANAGEMENT'S
DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS - OTHER
ISSUES FACING THE COMPANY - Residential Electric, Inc. ("REI")" in the 1998 Form
10-K).  The Supreme Court denied the motion for rehearing on April 27, 1999. The
PRC has directed REI to file a verified statement  concerning the current status
of its application  and complaint by May 17, 1999,  based on the Supreme Court's
opinion.

                         LIQUIDITY AND CAPITAL RESOURCES

The  projection  for total capital  requirements  for 1999 is $176 million which
includes  $145 million of utility  construction  expenditures.  During the first
quarter,  the Company spent approximately $32.5 million for capital requirements
and  anticipates  spending  approximately  $143.5  million over the remainder of
1999.  The Company  expects that these cash  requirements  will be met primarily
through  internally  generated  cash.  However,  to cover the  difference in the
amounts and timing of cash generation and cash requirements, the Company intends
to  utilize  short-term  borrowings  under  its  liquidity  arrangements.  These
estimates are under continuing review and subject to on-going adjustment.

As of March 31,  1999,  the  Company  had $405  million of  available  liquidity
arrangements,  consisting  of $300  million  from a senior  unsecured  revolving
credit facility, $80 million from an accounts receivable  securitization and $25
million in local lines of credit.  At March 31,  1999,  the Company did not have
any short-term borrowings and had $78.6 million in temporary investments.


                                       10
<PAGE>


The Company's  ability to finance its construction  program at a reasonable cost
is dependent largely upon its earnings, credit ratings, regulatory approvals and
financial market  conditions.  As a result of the recent passage of the electric
utility  industry  restructuring  bill and the  Supreme  Court's  ruling  on the
Company's  electric  rate order,  Duff & Phelps  Credit  Rating Co.  removed the
"Rating Watch-Down" on the Company's debt and preferred stock and reaffirmed the
ratings  on the  Company's  senior  unsecured  notes and first  mortgage  bonds.
Moody's  Investors  Service  also  changed  the  rating  outlook  on  all of the
Company's securities to positive from stable.

On April 20, 1999, the Company  requested PRC  authorization for the issuance of
up to $11.5 million in tax-exempt  pollution  control revenue bonds to partially
reimburse the Company for  expenditures  associated with its share of a recently
completed  upgrade of the  emission  control  system at the San Juan  Generating
Station ("SJGS").  The new bond issue is also subject to approval by the City of
Farmington and San Juan County.

                              RESULTS OF OPERATIONS

Net earnings  applicable to common stock increased $5.5 million ($.14 per share)
for the quarter ended March 31, 1999, from the  corresponding  period last year.
The following discussion highlights significant items which affected the results
of operations for the quarters ended March 31, 1999 and 1998.

Continuing Operations

Electric gross margin (operating revenues less fuel and purchased power expense)
for the current quarter  decreased $2.3 million from a year ago due to decreased
retail  sales  attributed  to milder  weather  this  year,  offset by  increased
wholesale sales, net of increased  purchases for resale. In addition,  1998 fuel
expenses  were lower than 1999 due to a tax  settlement  credit at Four  Corners
Power Plant ("Four Corners") and extensive  maintenance  outages at SJGS Units 1
and 3 in 1998.

Gas gross margin  (operating  revenues less gas purchased for resale)  decreased
$1.4  million  from the  corresponding  period a year ago due to warmer  weather
conditions in the current period and a monthly  customer charge (access fee) not
being billed on some accounts  during the first three months in 1999 as a result
of the new customer billing system problems.

Other operation and maintenance  ("O&M") expenses increased $1.2 million for the
quarter  over the  corresponding  period a year ago due to increases in customer
service related expenses, outside services and employee benefit costs, offset by
decreased  electric   maintenance  expense  due  to  higher  maintenance  outage
activities at SJGS in 1998.

Depreciation  and  amortization  expenses  increased  $2.0 million over the same
period last year as a result of  increases in plant  balances  and  depreciation
rates.

                                       11
<PAGE>

Operating  income  taxes for the quarter  ended March 31, 1999,  decreased  $4.2
million  from  the  corresponding  period a year  ago due to  decreased  pre-tax
earnings from continuing operations for the current quarter.

Other income and  deductions,  net of taxes increased $3.4 million over the same
period last year due to the  recording  of  interest  income from the Palo Verde
Nuclear Generating Station ("PVNGS") Capital Trust.

Net interest charges increased $4.3 million over the corresponding period a year
ago as a result of the  issuance of $435  million of senior  unsecured  notes in
1998, offset by a decrease in short-term debt interest charges.

Discontinued Operations

In August  1998,  the  Company  adopted a plan to  discontinue  the  natural gas
trading   operations  of  its  Energy  Services  Business  Unit  and  completely
discontinued  these  operations on December 31, 1998.  As a result,  the Company
reclassified the losses from discontinued  operations for the three month period
ended March 31, 1998. Losses from discontinued operations, net of taxes, for the
three months ended March 31, 1998, were $4.3 million, or $.10 per common share.

Cumulative Effect of a Change in Accounting Principle

Effective January 1, 1999, the Company adopted EITF Issue No. 98-10,  Accounting
for Contracts  Involved in Energy Trading and Risk  Management  Activities.  The
effect  of the  initial  application  of  the  new  standard  is  reported  as a
cumulative effect of a change in accounting principle.  As a result, the Company
recorded  additional  earnings,  net of taxes, of approximately $3.5 million, or
$.08 per common share to  recognize  the gain on net open  physical  electricity
purchase and sales commitments considered to be trading activities.

                         OTHER ISSUES FACING THE COMPANY

New Customer Billing System

As previously  reported,  in November 1998, the Company installed a new customer
billing  system.  Due to a significant  number of problems  associated  with the
implementation  of the new billing  system,  the Company either sent  inaccurate
bills or did not send  bills to  approximately  10% of its  accounts.  Under PRC
rules and PRC-approved  Company rules, the Company is required to issue customer
bills on a monthly  basis.  In February  1999, the Company filed with the PRC an
application  for  temporary  variance.  Subsequently,  the PRC  issued  an order
granting the Company a temporary  variance through April 15, 1999, which allowed
the Company to issue bills to customers  that had been delayed from 60-120 days.
The order further  provided that a hearing examiner take evidence on whether the
Company has violated or is violating PRC rules,  regulations,  orders or the New


                                       12
<PAGE>

Mexico Public Utility Act ("Utility Act"), and if so, whether sanctions or fines
should be imposed.  The PRC may impose  penalties for  violations of the Utility
Act or  failure  to obey any  lawful  order of the PRC in the  amount of $100 to
$100,000  for  each  violation.  Because  of the  problems  associated  with the
Company's new customer billing system, the Company has been estimating revenues,
customer  accounts  receivable and bad debt expense since its  implementation in
November 1998. The Company's financial, tax and regulatory reports reflect these
estimates. (See "MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
RESULTS OF OPERATIONS - OTHER ISSUES  FACING THE COMPANY - NEW CUSTOMER  BILLING
SYSTEM" in the 1998 Form 10-K.)

The hearing examiner issued an order on April 16, 1999,  extending the temporary
variance to April 28,  1999.  On April 29, 1999, a  pre-hearing  conference  was
conducted at the PRC at which time the Company  presented an oral status  report
to the hearing  examiner,  the PRC Staff and other parties on the  resolution of
the billing system  problems.  The Company advised the parties that  significant
progress had been made toward  resolving  the problems  associated  with the new
billing  system  including the fact that all  previously  delayed bills had been
sent to customers.  The Company also confirmed  that in accordance  with the PRC
Staff's  recommendation  adopted in the PRC's order, it would submit a report on
June 1, 1999,  which  would  include an  assessment  of any  outstanding  issues
associated  with the billing system and other specific data requested by the PRC
Staff. Another pre-hearing conference was set for June 3, 1999.

Currently,  the  Company  is unable  to  predict  the  ultimate  timing  for the
completion of all billing system  remediation  efforts and associated  issues or
outcome of regulatory actions regarding these problems.

Kirtland Air Force Base ("KAFB") Contract

The Company has been informed that the  Department of Energy ("DOE") has entered
into an agency agreement with the Western Area Power Administration  ("Western")
on behalf of KAFB, one of the Company's  largest retail electric  customers,  by
which Western will competitively  procure power for KAFB. The proposed wholesale
power procurement would begin at the expiration of KAFB's power service contract
with the  Company in  December  1999.  On May 4, 1999,  the  Company  received a
request for network transmission service from Western pursuant to Section 211 of
the Federal Power Act to facilitate the delivery of wholesale power to KAFB over
the  Company's  transmission  system.  The Company is  currently  reviewing  the
application to determine if Western is eligible to request  transmission service
under the Open Access Transmission Tariff on behalf of KAFB.

The  revenue  loss to the  Company,  if DOE  replaces  the  Company as the power
supplier to KAFB, is presently being  evaluated.  In 1998, the Company  recorded
electric  revenues  of  approximately  $18  million  from KAFB.  The  Company is
currently unable to predict the ultimate outcome of this matter.


                                       13
<PAGE>


City of Gallup ("Gallup") Complaint

As  previously  reported,  in  1998,  Gallup,  Gallup  Joint  Utilities  and the
Pittsburg & Midway Coal Mining Co.  ("Pitt-Midway")  filed a joint complaint and
petition  ("Complaint") with the New Mexico Public Utility Commission  ("NMPUC")
(predecessor of the PRC),  seeking an interim  declaratory order stating,  among
other  things,  that  Pitt-Midway  is no longer  an  obligated  customer  of the
Company,  Gallup is entitled  to serve  Pitt-Midway  and the Company  must wheel
power purchased by Gallup from other  suppliers over the Company's  transmission
system.  In  September  1998,  the NMPUC  issued an order  without  conducting a
hearing,  granting the requests  sought in the Complaint.  The Company  strongly
disagreed with the NMPUC's  decision and filed, in September 1998, a motion with
the Supreme  Court,  requesting an emergency stay of the NMPUC order pending its
appeal of the order.  (See  "MANAGEMENT'S  DISCUSSION  AND ANALYSIS OF FINANCIAL
CONDITION  AND RESULTS OF  OPERATIONS - OTHER ISSUES  FACING THE COMPANY - NMPUC
REGULATORY ISSUES - City of Gallup ("Gallup") Complaint" in the 1998 Form 10-K.)

In 1998, the Company and Pitt-Midway  agreed in principle to sell to Pitt-Midway
the 115 kV  transmission  line  originating at the 115 kV Yah-Ta-Hey  substation
near Gallup and  terminating  at the coal mine  properties of  Pitt-Midway.  The
NMPUC final order  directed the Company to complete the  application at the FERC
no later than  December 31, 1998.  On December  28, 1998,  the Company  filed an
application at the FERC for an order authorizing the Company to sell the line to
Pitt-Midway.

On  April  5,  1999,  the  FERC  issued  an  order  approving  the  sale  of the
transmission  line  to  Pitt-Midway  and  directing  Pitt-Midway  to  file  rate
schedules for the transmission  services it will provide the Company as a result
of  obtaining  ownership  of the line.  The  closing  date for the  transfer  of
ownership of the line has not been determined.

The April 5 order also sets for  hearing  the issue of  additional  transmission
service to Gallup  before an  administrative  law judge.  FERC has  directed the
parties to appear before a settlement judge for a settlement conference.  Absent
settlement, the issue of transmission service to Gallup will be set for hearing.
The appeal of the final order to the Supreme Court remains pending.

The Year 2000 Issue

As  previously  reported,  the Year  2000  issue is a  consequence  of  computer
programs  ("IT  Systems")  written  using two digits  rather than four digits to
define the applicable  year. As a result,  computer  systems could recognize the
Year  2000  as the  year  1900,  leading  potentially  to  systems  failures  or
miscalculations  causing  disruptions  in  operations.  Equipment  that contains
embedded chips ("Embedded Systems") may also be affected by the Year 2000 issue.
The Company  adopted a plan to address the Year 2000 issue for internal  systems
and  external  dependencies  ("Year  2000  Project").  (See  PART II,  ITEM 7. -
"MANAGEMENT'S  DISCUSSION  AND  ANALYSIS OF FINANCIAL  CONDITION  AND RESULTS OF
OPERATIONS  - OTHER  ISSUES  FACING  THE  COMPANY - THE YEAR 2000  ISSUE" in the
Company's 1998 Form 10-K.)

                                       14
<PAGE>

The estimated status of each phase as of April 30 , 1999, is set out below:

                                                     Estimated Status of
      Year 2000 Project Phase                            Completion*
      -----------------------                            -----------

   Awareness Phase                                        Completed
   Inventory Phase                                           97%
   Assessment Phase                                          89%
   Planning and Scheduling Phase                             78%
   Repair Phase                                              55%
   Testing Phase                                             33%
   Re-Integration/Deployment Phase                            8%
   Company-Wide Testing Phase                                 2%

     * The stated  percentages  represent the status of completion as of
       April 30 , 1999,  of all of the Company's IT Systems and Embedded
       Systems, including mission critical systems. For purposes of this
       presentation,  "mission  critical  systems" include systems whose
       failures could cause an interruption in the supply of electricity
       or gas to the  Company's  customers,  could  interfere  with  the
       Company's  ability  to  communicate  with  customers,   or  could
       interfere with the Company's cash flow.

On April 9, 1999,  the Company  participated  in a drill  organized by the North
American Electric Reliability Council ("NERC") to test operational  preparedness
of the electric  power grids of the United States and Canada.  The drill focused
on sustaining  reliable  electric system  operations  during a simulated partial
loss of voice  and data  communications.  The  drill  did not  involve  customer
electrical  facilities and caused no interruption of electric service. The drill
provided the Company with an  understanding  of how it would  operate under such
conditions and the issues it needs to address beforehand.

The  Company  has a 10.2%  undivided  interest  in PVNGS,  with  portions of its
interests  held under  leases.  Arizona  Public  Service  Company  ("APS"),  the
operating agent of PVNGS, is currently  conducting testing and evaluation of the
Year 2000 compliance of PVNGS. The Company's share of the PVNGS costs associated
with Year 2000 activities is  approximately  $1.7 million.  These costs have not
been included in any prior Year 2000-related cost disclosures by the Company.

The Company has spent  approximately $3.3 million on non-PVNGS Year 2000 related
activities during the first three months of 1999, and approximately $8.6 million
since the project's commencement.

                                       15
<PAGE>

The Company is currently  installing a new energy  management system ("EMS") for
its electric  transmission system. That EMS is scheduled for a Year 2000 upgrade
in the third quarter of 1999.  The Company is in the process of performing  Year
2000  remediation  work  on its  current  EMS  and was  scheduled  to  have  the
remediation completed before June 30, 1999. However, the Company has experienced
delays in  completing  the  remediation  work on the  current  EMS. If there are
further delays,  the remediation of the current EMS may not be completed by June
30, 1999.

The statements in this section are Year 2000 Readiness  Disclosures  pursuant to
the Year 2000 Information and Readiness Disclosure Act, Pub. L. No. 105-271, 112
Stat. 2386 (1998).

Navajo Nation Tax Issues

APS,  the  operating  agent for Four  Corners,  has informed the Company that in
March 1999, APS initiated  discussions with the Navajo Nation regarding  various
tax  issues in  conjunction  with the  expiration  of a tax waiver in July 2001,
which was granted by the Navajo  Nation in 1985.  The tax waver  pertains to the
possessory  interest tax and the business  activity tax associated with the Four
Corners operations on the reservation.  The Company believes that the resolution
of these tax issues  will  require an  extended  process  and could  potentially
affect  the cost of  conducting  business  activities  on the  reservation.  The
Company is unable to predict the  ultimate  outcome of  discussions  with Navajo
Nation regarding these tax issues.

Disclosure Regarding Forward Looking Statements

The Private  Securities  Litigation  Reform Act of 1995 (the  "Act")  provides a
"safe harbor" for  forward-looking  statements to encourage companies to provide
prospective information about their companies without fear of litigation so long
as those  statements are identified as  forward-looking  and are  accompanied by
meaningful, cautionary statements identifying important factors that could cause
actual results to differ materially from those projected in the statement. Words
such as "estimates," "expects,"  "anticipates," "plans," "believes," "projects,"
and similar expressions identify forward-looking  statements.  Accordingly,  the
Company hereby identifies the following  important factors which could cause the
Company's  actual financial  results to differ  materially from any such results
which might be  projected,  forecasted,  estimated or budgeted by the Company in
forward-looking   statements:   (i)  adverse   actions  of  utility   regulatory
commissions;  (ii)  utility  industry  restructuring;  (iii)  failure to recover
stranded  costs;  (iv) the  inability  of the  Company to  successfully  compete
outside its traditional  regulated  market;  (v) regional  economic  conditions,
which  could  affect  customer  growth;  (vi)  adverse  impacts  resulting  from
environmental regulations; (vii) loss of favorable fuel supply contracts; (viii)
failure  to  obtain  water  rights  and  rights-of-way;   (ix)  operational  and
environmental  problems at generating stations;  (x) the cost of debt and equity
capital;  (xi)  weather  conditions;  and (xii)  technical  developments  in the
utility industry.

                                       16
<PAGE>


The costs of the Company's  Year 2000 Project and the dates on which the Company
believes it will complete the phases of the Project are based upon  management's
best estimates,  which were derived using numerous assumptions  regarding future
events,  including the continued availability of certain resources,  third-party
remediation  plans,  and other  factors.  There can be no  assurance  that these
estimates will prove to be accurate and actual  results could differ  materially
from  those  currently  anticipated.  Specific  factors  that  could  cause such
material  differences include, but are not limited to, the availability and cost
of  personnel  trained in Year 2000  issues,  the ability to  identify,  assess,
remediate  and test all relevant  computer  codes and embedded  technology,  and
similar uncertainties.

ITEM 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK

Equity and Other Investment Return Risk

On March 26, 1999, the Company entered into a "collar" to hedge the equity risks
associated with its equity  investments in the Company's retiree medical trusts,
Rabbi trust for executive retirement programs and nuclear decommissioning trusts
(collectively  the  "Trusts").   The  "collar"  utilizes   exchange-traded   and
over-the-counter  put and call  option  contracts  on the S&P 500  Index.  These
option instruments are settled in cash at expiration. At the contract expiration
date, the Company will make payment to the  counterparty  under the call options
if the spot price  exceeds the call  exercise  price or the Company will receive
payment  from the put  options if the spot  price is less than the put  exercise
price.  These  options will expire with no cash transfer if the S&P 500 Index is
between the put and call exercise prices. The Company accounts for the impact of
changes in the market value of these options under mark-to-market  accounting on
a quarterly  basis.  As of March 31, 1999, the Company had  outstanding  put and
call  options  covering  approximately  $62 million in equity  investments  held
within the Trusts.  As of March 31, 1999,  the Company had  unrealized  gains of
approximately $100,000 related to the outstanding put and call options.  Neither
the net fair value of the derivatives  outstanding nor the potential,  near-term
derivative  losses from reasonably  possible  near-term changes in market prices
are material to the  financial  position,  results of operations or liquidity of
the Company.




                                       17
<PAGE>


PART II - OTHER INFORMATION

ITEM 1.  LEGAL PROCEEDINGS

Republic Savings Bank ("RSB") Litigation

As previously reported,  Meadows Resources Inc. ("Meadows"), a subsidiary of the
Company,  has a 100%  direct  ownership  interest in  Republic  Holding  Company
("RHC"),  and RSB was a  wholly-owned  subsidiary  of RHC.  Meadows and RHC have
pending  before the United  States  Court of Federal  Claims a lawsuit  filed in
1992,  alleging  that  the  Federal  government  had  breached  its  contractual
obligations  with  certain  thrifts in  refusing  to  recognize  the  accounting
practices of supervisory  goodwill and capital credits.  The Federal  government
filed a counterclaim  alleging breach by RHC of its obligation to maintain RSB's
net worth and moved to dismiss Meadows' claim for lack of standing.  RSB filed a
motion for partial  summary  judgment on the issue of liability under its breach
of contract  claim based on the United States  Supreme  Court's  ("U.S.  Supreme
Court")  decision in a similar case for which the U.S.  Supreme  Court had ruled
that the Federal government breached its contractual obligations.  A decision on
summary  judgment is pending.  (See PART I, ITEM 3. "LEGAL  PROCEEDINGS  - OTHER
PROCEEDINGS - Republic Savings Bank ("RSB") Litigation" in the 1998 Form 10-K.)

On April 9, 1999, the judge issued a significant precedential opinion in another
case, Glendale Federal Bank v. U.S., in which the judge awarded Glendale damages
of $909 million on its restitution and reliance  theories of damages.  The judge
expressly  stated that his Glendale  decision is the precedent for  adjudicating
damages  asserted by other  plaintiffs.  However,  a different judge of the U.S.
Court of Claims issued a decision on April 16, 1999, in California  Federal Bank
v. U.S.,  denying the  plaintiff's  claims for  reliance,  restitution  and lost
profit  damages  but  awarding  the costs to raise new  capital to  replace  its
goodwill.  At this time, it is premature to estimate the amount of recovery,  if
any, by Meadows and RHC.

Purported Navajo Environmental Regulation

In  February  1999,  the EPA  promulgated  regulations  setting  forth the EPA's
approach to issuing Federal operating permits to covered  stationary  sources on
reservations and in Indian country ("Federal  operating permit rule"),  pursuant
to the Clean Air Act  Amendments of 1990. On April 15, 1999,  APS, the operating
agent for the Four  Corners  Power  Plant,  filed a  petition  for review of the
Federal  operating  permit  rule in the United  States  Court of Appeals for the
District of Columbia  ("D.C.  Circuit").  On April 20, 1999,  the  Company,  the
operating  agent for SJGS,  also  filed a  petition  for  review of the  Federal
operating permit rule in the D.C. Circuit.  The Company cannot currently predict
the outcome of this matter.


                                       18
<PAGE>


ITEM 5.  OTHER INFORMATION

Repurchase of Common Stock

As previously reported, in March 1999, the Company announced plans to repurchase
up to one million shares of the Company's outstanding common stock.  Repurchased
shares are to be immediately retired and, subject to regulatory approval,  would
be  reissued  to meet  current and future  requirements  of options  granted for
certain of its  employees  under the  Company's  Performance  Stock  Plan.  (See
"Repurchase of Common Stock" in Item 5, "Other Events" in the Company's  Current
Report on Form 8-K dated  March 30,  1999.) As of April 20,  1999,  the  Company
purchased and retired one million shares of its common stock at an average price
of  $17.61  per  share.  The  Company  currently  has  1,588,000  stock  options
outstanding  to key employees at a weighted  average  strike price of $18.41 per
share,  exercisable  over a ten year period.  The Company  believes that the buy
back of Company stock at current  market value and the  reissuance of new shares
when the options are exercised will reduce future financial exposure.

ITEM 6.  EXHIBITS AND REPORTS ON FORM 8-K

a.   Exhibits:

     3.1*       Restated  Articles  of  Incorporation of the Company, as amended
                through May 10, 1985

     3.2*       By-laws  of  Public  Service  Company  of  New  Mexico  With All
                Amendments to and including December 5, 1994

     10.23.4**  Fourth  Amendment  to the  Restated  and  Amended Public Service
                Company of New Mexico Accelerated  Management  Performance Plan,
                as amended effective December 7, 1998

     10.32.2**  Second  Amendment  to  the  Supplemental  Employee  Retirement  
                Agreement for Max H. Maerki,  as amended  effective  December 7,
                1998

     10.32.3**  First  Amendment  to  the  Supplemental  Employee  Retirement
                Agreement for John T. Ackerman, as amended effective December 7,
                1998

     10.45**    Second Amendment to the  Public  Service Company of  New Mexico
                Service Bonus Plan, as amended effective December 7, 1998

     10.47.5**  First  Amendment  to  the  Executive  Retention  Agreement  for 
                Benjamin F. Montoya

     10.47.6**  Second  Amendment to the Pension  Service  Adjustment  Agreement
                for Benjamin F. Montoya, as amended effective December 7, 1998

     10.48.1**  First  Amendment to  the  Public  Service  Company of New Mexico
                OBRA `93 Retirement Plan, as amended  effective  December 7,
                1998

     10.50.1**  First  Amendment to  the  Public  Service  Company of New Mexico
                Section 415 Plan, as amended effective December 7, 1998

                                       19
<PAGE>

     10.51.2**  First  Restated  and  Amended  Executive  Retention  Plan,  as
                amended effective December 7, 1998

     15.0       Letter Re: Unaudited Interim Financial Information

     27         Financial Data Schedule

       * The Company hereby  incorporates the exhibits by reference  pursuant to
         Exchange Act Rule 12b-32 and Regulation S-K, Section 10, paragraph (d).

      ** Designates   each  management   contract  or  compensatory   plan  or
         arrangement required to be identified pursuant to paragraph 3 of Item
         14 (a) of Form 10-K.

b. Reports on Form 8-K:

       Report  dated April 14, 1999,  and filed on April 15,  1999,  relating to
       Electric   Utility  Industry   Restructuring   Act  of  1999  and  Annual
       Stockholders Meeting.

       Report  dated March 30, 1999,  and filed on March 31,  1999,  relating to
       Electric Rate Case;  Electric  Industry  Restructuring  Act of 1999;  San
       Diego Gas Electric  Company  Complaints;  and City of Albuquerque  Retail
       Pilot Load Aggregation Program.



                                       20
<PAGE>


                                    Signature


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

                                      PUBLIC SERVICE COMPANY OF NEW MEXICO
                                      ------------------------------------
                                               (Registrant)




Date:  May 11, 1999                           /s/ Donna M. Burnett
                                      -----------------------------------
                                                Donna M. Burnett
                                                 Vice President,
                                            Corporate Controller and
                                            Chief Accounting Officer
                                          (Officer duly authorized to 
                                               sign this report)








                                       21




                             FOURTH AMENDMENT TO THE
                              RESTATED AND AMENDED
                      PUBLIC SERVICE COMPANY OF NEW MEXICO
                 ACCELERATED MANAGEMENT PERFORMANCE PLAN (1988)


         THIS  FOURTH  AMENDMENT  TO THE  RESTATED  AND AMENDED  PUBLIC  SERVICE
COMPANY OF NEW MEXICO ACCELERATED  MANAGEMENT  PERFORMANCE PLAN is effective the
7th day of December  1998 by the Public  Service  Company of New  Mexico,  a New
Mexico corporation ("PNM" or the "Company").

         WHEREAS,  the Company  established  the Public  Service  Company of New
Mexico Accelerated Management Performance Plan (the "Plan") on January 14, 1981,
which was amended four times and  restated  and amended on August 16, 1988,  and
the restated and amended plan was amended on August 30, 1988, December 29, 1989,
and December 8, 1992;

         WHEREAS, under Section 9.01 of the Plan, the Company reserved the right
at any time to amend the Plan;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this Plan;
and

         WHEREAS,  the  Company  desires to amend this Plan to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW THEREFORE, the Company hereby amends the Plan as follows:

         ITEM 1. A new Section 6.03,  entitled Change in Control shall be added,
to read as follows:

         6.03.  Change in  Control.  Upon a Change in  Control as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7, 1998,  and  incorporated  herein by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust") to provide in full for any benefits  accrued  under the Plan as
         of the date of the occurrence of the Change in Control.


                                       1
<PAGE>

         ITEM 2. Except as herein above amended, the Company hereby readopts and
redeclares each and every provision of the Plan.

         IN WITNESS  WHEREOF,  Public Service  Company of New Mexico caused this
Fourth  Amendment  to the  Restated and Amended  Public  Service  Company of New
Mexico Accelerated  Management Performance Plan to be executed by its authorized
officers effective as of the date and year first above written.



                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                                 BENJAMIN F. MONTOYA
                                       President and Chief Executive Officer





24870




                                       2




                             SECOND AMENDMENT TO THE
                   SUPPLEMENTAL EMPLOYEE RETIREMENT AGREEMENT


         THIS SECOND AMENDMENT TO THE SUPPLEMENTAL EMPLOYEE RETIREMENT AGREEMENT
is  effective  the 7th day of  December,  1998,  by and between  Public  Service
Company of New Mexico, a New Mexico corporation ("PNM" or the "Company") and Max
Maerki ("Maerki").

         WHEREAS, PNM and Maerki entered into a Supplemental Employee Retirement
Agreement  ("SERP") effective August 4, 1989, and entered into a First Amendment
to the SERP on August 10, 1998;

         WHEREAS,  paragraph  9 of the SERP  permits  it to be amended by mutual
consent.

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this SERP;
and

         WHEREAS,  the  Company  desires to amend this SERP to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW, THEREFORE,  PNM and Maerki do hereby amend the SERP by this Second
Amendment as follows:

         ITEM 1.  Paragraph  7, No Trust,  is hereby  amended  to add a new last
paragraph, as follows:

         Notwithstanding  the above,  upon a Change in Control as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7,  1998 and  incorporated  herein  by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust")  to  provide  in  full  for any  benefits  accrued  under  this
         Agreement as of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above  amended,  PNM and Maerki hereby readopt
and redeclare each and every provision of the SERP.



<PAGE>


         IN  WITNESS  WHEREOF,  the  parties  hereto,  personally  or  by  their
authorized  representatives,  have  signed  this  Second  Amendment  to the SERP
effective as of the date  specified  herein and by  execution of this  amendment
hereby  declare that this  amendment  fully and  accurately  represents  all the
supplemental retirement benefits agreed upon by PNM and Maerki.



                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                                 BENJAMIN F. MONTOYA
                                       President and Chief Executive Officer


Date:_________________              _________________________________________
                                      Max H. Maerki









                                       2



                             FIRST AMENDMENT TO THE
                   SUPPLEMENTAL EMPLOYEE RETIREMENT AGREEMENT


         THIS FIRST AMENDMENT TO THE SUPPLEMENTAL  EMPLOYEE RETIREMENT AGREEMENT
is  effective  the 7th day of  December,  1998,  by and between  Public  Service
Company of New Mexico,  a New Mexico  corporation  ("PNM" or the  "Company") and
John T. Ackerman ("Ackerman").

         WHEREAS,  PNM  and  Ackerman  entered  into  a  Supplemental   Employee
Retirement Agreement ("SERP") effective August 4, 1989;

         WHEREAS,  paragraph  9 of the SERP  permits  it to be amended by mutual
consent.

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this SERP;
and

         WHEREAS,  the  Company  desires to amend this SERP to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW, THEREFORE, PNM and Ackerman do hereby amend the SERP by this First
Amendment as follows:

         ITEM 1.  Paragraph  7, No Trust,  is hereby  amended  to add a new last
paragraph, as follows:

         Notwithstanding  the above,  upon a Change in Control as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7, 1998,  and  incorporated  herein by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust")  to  provide  in  full  for any  benefits  accrued  under  this
         Agreement as of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above amended, PNM and Ackerman hereby readopt
and redeclare each and every provision of the SERP.


                                       1
<PAGE>


         IN  WITNESS  WHEREOF,  the  parties  hereto,  personally  or  by  their
authorized  representatives,  have  signed  this  First  Amendment  to the  SERP
effective as of the date  specified  herein and by  execution of this  amendment
hereby  declare that this  amendment  fully and  accurately  represents  all the
supplemental retirement benefits agreed upon by PNM and Ackerman.


                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                                 BENJAMIN F. MONTOYA
                                       President and Chief Executive Officer


Date:_________________              _________________________________________
                                       John T. Ackerman






                                       2

24859



                             SECOND AMENDMENT TO THE
                      PUBLIC SERVICE COMPANY OF NEW MEXICO
                               SERVICE BONUS PLAN


         THIS  SECOND  AMENDMENT  TO THE  PUBLIC  SERVICE  COMPANY OF NEW MEXICO
SERVICE  BONUS PLAN is  effective  the 7th day of December  1998,  by the Public
Service  Company  of  New  Mexico,  a  New  Mexico  corporation  ("PNM"  or  the
"Company").

         WHEREAS,  the Company  established  the Public  Service  Company of New
Mexico Service Bonus Plan (the "Plan") on October 23, 1984, which was amended on
November 20, 1985;

         WHEREAS, under Section 9.01 of the Plan, the Company reserved the right
at any time to amend the Plan;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this Plan;
and

         WHEREAS,  the  Company  desires to amend this Plan to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW THEREFORE, the Company hereby amends the Plan as follows:

         ITEM 1. A new Section 6.04, entitled Change in Control, shall be added,
to read as follows:

         6.04  Change in Control.  Upon a Change in  Control,  as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7,  1998 and  incorporated  herein  by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust") to provide in full for any benefits  accrued  under the Plan as
         of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above amended, the Company hereby readopts and
redeclares each and every provision of the Plan.


                                       1
<PAGE>


         IN WITNESS  WHEREOF,  Public Service  Company of New Mexico caused this
Second  Amendment to the Public Service Company of New Mexico Service Bonus Plan
to be  executed by its  authorized  officers  effective  as of the date and year
first above written.


                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                               BENJAMIN F. MONTOYA
                                       President and Chief Executive Officer










                                       2
24871




                             FIRST AMENDMENT TO THE
                        EXECUTIVE RETENTION AGREEMENT FOR
                               BENJAMIN F. MONTOYA

         This FIRST AMENDMENT TO THE EXECUTIVE  RETENTION AGREEMENT FOR BENJAMIN
F. MONTOYA  (the  "Agreement"),  by and between  Public  Service  Company of New
Mexico,  a New Mexico  corporation  ("PNM" or the  "Company")  and  Benjamin  F.
Montoya  ("Montoya"),  is effective as of the date Benjamin F. Montoya's name is
added to the Executive  Retention  Plan roster and approved by the  Compensation
and Human Resources Committee of the PNM Board of Directors, pursuant to Section
2.13 of the Public  Service  Company of New Mexico  First  Restated  and Amended
Executive Retention Plan, effective December 7, 1998.

         WHEREAS,  Montoya was newly  elected as President  and Chief  Executive
Officer of PNM when the Agreement was entered into effective November 15, 1993;

         WHEREAS,  the Company reserved the right to amend,  modify or terminate
this Agreement  pursuant to paragraph B of the Agreement  without the consent of
Montoya;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and  authorized  certain  amendments  to affected  plans,  including  this
Agreement; and

         WHEREAS, the Company desires to amend this Agreement to incorporate the
approved Change in Control benefits. The Company hereby amends this Agreement to
provide that the retention benefits otherwise provided herein to Montoya, in the
event Montoya's  employment is involuntarily or  constructively  terminated with
PNM  following  a Change in Control,  shall be  provided  pursuant to the Public
Service  Company of New Mexico First  Restated and Amended  Executive  Retention
Plan.

         NOW THEREFORE, the Company hereby amends the Agreement as follows:

         ITEM 1. A new  paragraph  D shall be added to amend and  terminate  the
Agreement, as follows:

         D. Notwithstanding anything to the contrary in this Agreement, benefits
         under this Agreement  shall be provided  pursuant to the Public Service
         Company of New Mexico First  Restated and Amended  Executive  Retention
         Plan,  effective  December  7, 1998,  and this  Agreement  shall  cease
         providing such benefits and shall be terminated as of the date Benjamin
         F. Montoya's  name is added to the Executive  Retention Plan roster and
         approved by the Compensation  and Human Resources  Committee of the PNM
         Board of Directors, or its successor committee.

         ITEM 2. Except as herein above amended,  the Company hereby  supersedes
this Agreement  with the provisions of the First Restated and Amended  Executive
Retention Plan.


                                       1
<PAGE>

         IN WITNESS  WHEREOF,  the Company  caused this First  Amendment  to the
Executive Retention Agreement For Benjamin F. Montoya to be executed.


                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_______________________________________
                                        JOHN T. ACKERMAN
                                        Chairman of the Board of Directors




Date:_________________              _________________________________________
                                            BENJAMIN F. MONTOYA










                                       2

24866




                             SECOND AMENDMENT TO THE
                      PENSION SERVICE ADJUSTMENT AGREEMENT
                             FOR BENJAMIN F. MONTOYA


         THIS SECOND  AMENDMENT TO THE PENSION SERVICE  ADJUSTMENT  AGREEMENT is
effective the 7th day of December,  1998, by and between Public Service  Company
of New Mexico, a New Mexico corporation ("PNM" or the "Company") and BENJAMIN F.
MONTOYA ("Montoya").

         WHEREAS,  PNM and Montoya  entered  into a Pension  Service  Adjustment
Agreement  ("Agreement")  effective  November 15, 1993, and entered into a First
Amendment to the Agreement on June 9, 1998;

         WHEREAS,  paragraph  9 of the  Agreement  permits  it to be  amended by
mutual consent.

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and  authorized  certain  amendments  to affected  plans,  including  this
Agreement; and

         WHEREAS, the Company desires to amend this Agreement to incorporate the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of the Change in Control.

         NOW,  THEREFORE,  PNM and Montoya do hereby amend the Agreement by this
Second Amendment as follows:

         ITEM 1. Paragraph 7, Source of Payments of Benefits,  is hereby amended
to add a new last paragraph, as follows:

         Notwithstanding  the above,  upon a Change in Control as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7,  1998 and  incorporated  herein  by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust")  to  provide  in  full  for any  benefits  accrued  under  this
         Agreement as of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above amended,  PNM and Montoya hereby readopt
and redeclare each and every provision of the Agreement, as amended.




                                       1
<PAGE>

         IN  WITNESS  WHEREOF,  the  parties  hereto,  personally  or  by  their
authorized  representatives,  have signed this Second Amendment to the Agreement
effective as of the date specified herein.



                                   PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                                  JOHN T. ACKERMAN
                                          Chairman of the Board of Directors


Date:_________________              _________________________________________
                                          BENJAMIN F. MONTOYA










                                       2
24867



                             FIRST AMENDMENT TO THE
                      PUBLIC SERVICE COMPANY OF NEW MEXICO
                            OBRA `93 RETIREMENT PLAN


         THIS FIRST  AMENDMENT TO THE PUBLIC SERVICE  COMPANY OF NEW MEXICO OBRA
`93  RETIREMENT  PLAN is effective the 7th day of December,  1998, by the Public
Service  Company  of  New  Mexico,  a  New  Mexico  corporation  ("PNM"  or  the
"Company").

         WHEREAS,  the Company  established  the Public  Service  Company of New
Mexico OBRA `93 Retirement Plan (the "Plan") effective November 15, 1993;

         WHEREAS, under Article V of the Plan, the Company reserved the right at
any time to amend the Plan;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this Plan;
and

         WHEREAS,  the  Company  desires to amend this Plan to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW THEREFORE, the Company hereby amends the Plan as follows:

         ITEM 1. Article IV,  Source of Payments,  shall be amended to add a new
last paragraph, as follows:

         Notwithstanding  the above, upon a Change in Control, as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7,  1998 and  incorporated  herein  by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust") to provide in full for any benefits  accrued under this Plan as
         of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above amended, the Company hereby readopts and
redeclares each and every provision of the Plan.



                                       1
<PAGE>

         IN WITNESS  WHEREOF,  Public Service  Company of New Mexico caused this
First  Amendment to the Public Service Company of New Mexico OBRA `93 Retirement
Plan to be executed by its authorized officers effective as of the date and year
first above written.


                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                                BENJAMIN F. MONTOYA
                                        President and Chief Executive Officer
















                                       2
24873



                             FIRST AMENDMENT TO THE
                      PUBLIC SERVICE COMPANY OF NEW MEXICO
                                SECTION 415 PLAN



         THIS  FIRST  AMENDMENT  TO THE  PUBLIC  SERVICE  COMPANY  OF NEW MEXICO
SECTION 415 PLAN is effective the 7th day of December 1998 by the Public Service
Company of New Mexico, a New Mexico corporation ("PNM" or the "Company").

         WHEREAS,  the Company  established  the Public  Service  Company of New
Mexico Section 415 Plan (the "Plan") effective January 1, 1994;

         WHEREAS, under Section 6.03, the Company reserved the right at any time
to amend the Plan;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors  approved certain benefits upon a Change
in Control (as defined in the First  Restated  and Amended  Executive  Retention
Plan) and authorized certain amendments to affected plans,  including this Plan;
and

         WHEREAS,  the  Company  desires to amend this Plan to  incorporate  the
approved  Change in Control  benefits to provide full and sufficient  funding of
the Public Service Company of New Mexico and Paragon  Resources,  Inc.  Deferred
Compensation Trust Agreement (the "Rabbi Trust") for any obligations or benefits
accrued as of the date of the occurrence of a Change in Control.

         NOW THEREFORE, the Company hereby amends the Plan as follows:

         ITEM 1. Article V, Source of Benefit Payments,  shall be amended to add
a new Section 5.02, as follows:

         5.02  Change in Control.  Upon a Change in  Control,  as defined in the
         First Restated and Amended Executive  Retention Plan effective December
         7, 1998,  and  incorporated  herein by  reference,  the  Company  shall
         sufficiently  fund the Public Service Company of New Mexico and Paragon
         Resources,  Inc.  Deferred  Compensation  Trust  Agreement  (the "Rabbi
         Trust") to provide in full for any benefits  accrued under this Plan as
         of the date of the occurrence of the Change in Control.

         ITEM 2. Except as herein above amended, the Company hereby readopts and
redeclares each and every other provision of the Plan.


                                       1
<PAGE>

         IN WITNESS  WHEREOF,  Public Service  Company of New Mexico caused this
First  Amendment to the Public Service Company of New Mexico Section 415 Plan to
be executed by its authorized  officers  effective as of the date and year first
above written.


                                    PUBLIC SERVICE COMPANY OF NEW MEXICO


Date:_________________              By_________________________________________
                                               BENJAMIN F. MONTOYA
                                       President and Chief Executive Officer













                                       2
24872



                      PUBLIC SERVICE COMPANY OF NEW MEXICO

                           FIRST RESTATED AND AMENDED

                            EXECUTIVE RETENTION PLAN


         The  Public  Service  Company of New Mexico  (the  "Company"  or "PNM")
hereby adopts the following First Restated and Amended Executive  Retention Plan
(the "Plan"), effective December 7, 1998.

         WHEREAS,  the  Company  adopted the initial  Executive  Retention  Plan
effective January 1, 1992;

         WHEREAS,  the Company  first  amended the Plan on January 1, 1994,  and
again on August 1, 1994;

         WHEREAS,  on December 7, 1998,  the  Compensation  and Human  Resources
Committee of the PNM Board of Directors ("Board") approved certain benefits upon
a Change in  Control  and  authorized  certain  amendments  to  affected  plans,
including this Plan; and

         WHEREAS,  the  Company  desires  to  amend  and  restate  this  Plan to
incorporate the approved Change in Control benefits, as follows:

                                   I. PURPOSE
                                   ----------

         The Company  considers it essential to its best  interests and the best
interests of its customers and stockholders to foster the continuous  employment
of its key management  employees.  In this  connection,  the Company  recognizes
that, as is the case with many publicly held corporations,  the possibility of a
Change in Control may exist and that such  possibility,  and the uncertainty and
questions  which it may raise among  employees,  may result in the  departure or
distraction of key management  employees to the detriment of the Company and its
ability to continue to provide  efficient and reliable  utility  services to its
customers.

         The Company has determined  that  appropriate  steps should be taken to
reinforce and encourage the continued  attention and dedication of the Company's
key management to their assigned duties and to facilitate  recruitment of future
employees   without   distraction   in  the  face  of   potentially   disturbing
circumstances  arising  from the  possibility  of a  Change  in  Control  of the
Company,  by  providing  competitive  and  fair  compensation  and  benefits  to
employees terminated under these circumstances.

         In order to  encourage  its key  management  employees to remain in its
employ,  a Participant  shall  receive the retention  benefits set forth in this
Plan in the event such  Participant's  employment with the Company is terminated
under the circumstances described below.


                                       1
<PAGE>


         Notwithstanding  the above,  the Company  does not intend to change its
employment  at will  nature,  but retains its absolute  right to  terminate  any
employee at any time. An employee Terminated or Constructively Terminated during
the Protection Period shall be entitled to benefits provided herein. An employee
who  terminates  employment  from the Company for any other  reason shall not be
entitled to benefits herein.

         Notwithstanding other provisions herein, the Company does not intend to
create  or  offer  these  retention   benefits  in  the  event  of  a  corporate
restructuring  initiated  by the Company in which a holding  company and related
boards of directors are formed and the Company is subsequently  acquired by such
holding company.

                                 II. DEFINITIONS
                                 ---------------

         Terms or provisions in this Plan set out in proper  capitals shall have
the following  meanings.  In construing  this Plan,  these terms and  provisions
shall be  liberally  construed,  to effect the  intentions  of the Board and the
Company.

         2.1. "Base  Compensation"  shall mean the Participant's Base Salary and
Lump Sum Awards plus Results Pay at fifty  percent  (50%) of the highest  stated
maximum  award  opportunity  from the  Company in effect  during the  Protection
Period.  In the event a part-time or job-share  employee's Base  Compensation is
based upon a full-time position, such Base Compensation shall be proportionately
reduced by  multiplying  the same by a fraction  the  numerator  of which is the
number of hours the employee is scheduled to work each week and the  denominator
of which is forty (40).

         2.2. "Base Salary" shall mean the  Participant's  highest annual stated
salary from the Company in effect during the Protection Period.

         2.3.  "Board"  shall mean the Board of  Directors  of the Company or by
delegation of authority,  the Compensation and Human Resources  Committee of the
Board, or any successor committee.

         2.4.  "Cause" for purposes of Termination of a Participant's 
employment, shall mean:

                  2.4.1.  the willful and continued  failure of a Participant to
substantially  perform his or her duties with the Company after a written demand
for substantial  performance is delivered to the Participant which  specifically
identifies the manner in which the Participant has not  substantially  performed
his or her  duties,  or willful  failure to report to work for more than  thirty
(30) days; or

                  2.4.2.  the  willful  engaging by the  Participant  in conduct
which is  demonstrably  and materially  injurious to the Company,  monetarily or
otherwise, including acts of fraud, misappropriation,  violence, or embezzlement
for personal  gain at the expense of the  Company,  conviction  of a felony,  or
conviction of a misdemeanor involving immoral acts.


                                       2
<PAGE>

         Provided,  however,  that  Section  2.4.1  shall not apply if:  (i) the
failure results from such Participant's incapacity due to verifiable physical or
mental illness  substantiated by appropriate medical evidence;  or (ii) it is an
anticipated  or actual  failure after the issuance of a Notice of Termination by
the  Participant  due  to  Constructive   Termination.   For  purposes  of  this
definition,  an act or  failure  to act by a  Participant  shall  not be  deemed
"willful"  if done or  omitted to be done by the  Participant  in good faith and
with a reasonable  belief that his or her action was in the best interest of the
Company.  Notwithstanding  the foregoing,  a Participant  shall not be deemed to
have been  terminated for Cause unless and until there shall have been delivered
to such  Participant a copy of a resolution duly adopted by the affirmative vote
of all members of the  Committee at a meeting  thereof  called and held for such
purpose (after  reasonable  notice to the Participant and an opportunity for the
Participant together with his or her counsel, to be heard before the Committee),
finding that in the good faith opinion of the  Committee,  the  Participant  was
guilty of conduct set forth in Section 2.4.1 and 2.4.2 above and  specifying the
particulars in detail.

         2.5. "Change in Control" shall be deemed to have occurred (any required
approval,  including  any final  nonappealable  regulatory  order,  having  been
obtained)  subject to the exceptions and modifications set forth in this Section
and in the Plan:

                  2.5.1. if any "person" (as such term is used in Sections 13(d)
and 14(d) of the Exchange Act) becomes  directly or indirectly  the  "beneficial
owner" as defined in Rule 13d-3 under the  Exchange  Act, of  securities  of the
Company  representing  twenty percent (20%) or more of the combined voting power
of the Company's then outstanding securities;

                  2.5.2.  if  during  any  period of two (2)  consecutive  years
(excluding any period prior to the effective  date of this Plan),  the following
individuals cease, for any reason, to constitute a majority of the Board:

                  (i)    directors who were directors at the beginning of such 
                         period; and

                  (ii)   any  new  directors  whose  election  by the  Board  or
                         nomination  for election by the Company's  stockholders
                         was approved by a vote of at least two-thirds  (2/3rds)
                         of the  directors  then still in office who either were
                         directors  at the  beginning  of the  period  or  whose
                         election or nomination  for election was  previously so
                         approved  (such  new  directors  being  referred  to as
                         Approved New Directors);

                  2.5.3. if the  shareholders of the Company approve a merger or
consolidation  of the Company with another  company,  corporation  or subsidiary
that is not  affiliated  with the Company  immediately  preceding  the Potential
Change in Control; or

                  2.5.4. upon the adoption of a plan of complete  liquidation of
the Company or an agreement for the sale or disposition by the Company of all or
substantially all of the Company's assets.


                                       3
<PAGE>

         Section  2.5.1.  shall not apply if the "person" as referred to therein
is, or shall be: (i) a trustee or other fiduciary  holding  securities  under an
employee benefit plan of the Company;  or (ii) a corporation owned,  directly or
indirectly,  by the  stockholders  of the  Company  in  substantially  the  same
proportions as their ownership of stock of the Company.

         In Section  2.5.2.,  the  Approved  New  Director  shall not  include a
director  designated  by a person who has  entered  into an  agreement  with the
Company  to effect a  transaction  described  in Section  2.5.1,  2.5.3 or 2.5.4
hereof.

         Section 2.5.3. shall not apply to a merger or consolidation which would
result in the voting  securities of the Company  outstanding  immediately  prior
thereto  continuing to represent  (either by remaining  outstanding  or by being
converted  into  voting  securities  of the  surviving  entity) at least  eighty
percent  (80%) of the  combined  voting  power of the voting  securities  of the
Company or such surviving entity  outstanding  immediately  after such merger or
consolidation.

         2.6.  "Code"  shall mean the Internal  Revenue Code of 1986,  as may be
amended from time to time.

         2.7.  "Committee"  shall mean a committee  consisting of at least three
(3) members, appointed by the Board to administer the Plan.

         2.8.  "Company" shall mean the Public Service Company of New Mexico. As
used in this Plan,  "Company"  shall also mean any  successor to its assets,  as
described  in Article II,  Section  2.5.3 and 2.5.4,  that assumes and agrees to
perform the Company's obligations  hereunder,  by operation of law or otherwise.
"Company"  shall  also  include  any  holding  company  owning  the  Company  or
subsidiary of such holding company.

         2.9.  "Constructive  Termination"  shall mean,  without a Participant's
express written consent, the occurrence after the commencement of the Protection
Period of any of the  following  circumstances,  subject to the  exceptions  and
modifications at the end of this Section 2.9:

                  2.9.1.  a  significant  reduction  in the  Participant's  Base
Salary;

                  2.9.2. the relocation of the Participant's principal office to
a location  more than fifty (50) miles from the  location of such office  during
the Protection Period;

                  2.9.3.  the  failure of the  Company,  within the time  period
contained  in Section 7.1 of the Plan,  to obtain a written  agreement  from any
successor to assume and agree to perform the Company's  obligations  pursuant to
this Plan; the date on which any such succession becomes effective shall be then
deemed the Termination Date;

                  2.9.4.   any  purported   Termination  of  the   Participant's
employment  by the  Company  which is not  effected  by a Notice of  Termination
satisfying the requirements of Section 2.15 below;



                                       4
<PAGE>

                  2.9.5.  the  requirement,  for continued  employment  with the
Company,  that the  Participant  maintain a residence more than fifty (50) miles
from the location of his or her residence during the Protection Period; or

                  2.9.6. the Participant is reassigned duties within the Company
which are: (i) inconsistent  with his or her employment  status with the Company
immediately  prior  to the  Protection  Period;  or (ii) a  substantial  adverse
alteration in the nature or status of his or her responsibilities  from those in
effect immediately prior to the Protection Period.

         Provided that the above shall not apply if such circumstances are fully
corrected prior to the Termination Date specified in the Notice of Termination.

         Any  purported  Termination  as set forth in Section 2.9.4 which is not
effected by a Notice of Termination  satisfying the requirements of Section 2.15
below, shall not be effective.

         A  Participant's  right  to  terminate  his  or her  employment  due to
Constructive Termination shall not be affected by his or her incapacity due to a
verifiable  physical or mental  illness  substantiated  by  appropriate  medical
evidence.

         Provided  further,  that a  Participant's  continued  employment  for a
period   exceeding   sixty  (60)  days  following  an  event  that   constitutes
Constructive  Termination shall constitute Participant's consent to, or a waiver
of any rights with respect to, such Constructive  Termination event.  Consent to
or waiver of any rights with respect to one Constructive Termination event shall
not constitute a waiver of Participant's  rights with respect to any other event
that constitutes Constructive Termination.

         2.10.  "Disability"  shall  have the same  meaning as  provided  in the
Company's long term  disability  plan for the provision of long term  disability
benefits

         2.11. "Exchange Act" shall mean the Securities Exchange Act of 1934, as
amended.

         2.12.  "Lump  Sum  Award"  shall  mean any cash  award  paid as a merit
increase in lieu of an increase in base salary  received  during the twelve (12)
month period immediately preceding the Participant's Termination Date.

         2.13.  "Management  Committee  Members" shall mean those key management
employees included in the Plan membership roster beginning with the commencement
of the  Protection  Period and ending upon a Change In  Control,  who are at the
same time also designated by the Company as members of its Management  Committee
or its successor committee.

         2.14. "MESP" shall mean the Public Service Company of New Mexico Master
Employee Savings Plan and Trust.



                                       5
<PAGE>

         2.15.  "Notice  of  Termination"  shall mean a notice  from  either the
Company or a  Participant,  as applicable.  In the event the  termination is for
Cause or based on  Constructive  Termination,  the  notice  shall  indicate  the
specific  termination  provision in this Plan relied upon and shall set forth in
reasonable  detail  the facts and  circumstances  claimed to provide a basis for
Termination of the Participant's  employment.  However,  the Company retains its
rights as an at will  employer to terminate any employee at any time and for any
reason.

         2.16.  "Other   Participants"   shall  mean  Executive  Retention  Plan
Participants, excluding Management Committee Members.

         2.17.  "Participant"  shall mean any  non-union  employee  including  a
Management Committee Member who is listed on the Executive Retention Plan roster
that is  generally  submitted  to and  approved  no less  than  annually  by the
Compensation and Human Resources Committee of the Board, or its successor.

         2.18.  "Potential  Change in  Control of the  Company,"  subject to the
exceptions as set forth at the end of this Section 2.18, shall be deemed to have
occurred if:

                  2.18.1.  the  Company  enters  into a letter  of  intent or an
agreement,  the  consummation  of which would  result in the  occurrence  of the
Change in Control of the Company;

                  2.18.2.  a credible  announcement  or report is made through a
filing  with  the  Securities  and  Exchange   Commission,   a  major  financial
publication, a Company press release, or other similar medium of an intention to
take actions which if  consummated  would  constitute a Change in Control of the
Company;

                  2.18.3.  a case is pending  before an  appropriate  regulatory
authority for approval of any transaction the consummation of which would result
in a Change in Control,  or, as the result of such case, an order approving such
transaction is effective or an order disapproving such transaction is subject to
appeal; and/or,

                  2.18.4.  the Board adopts a resolution to the effect that, for
purposes  of this  Plan,  a  Potential  Change in  Control  of the  Company  has
occurred.

         2.19.  "Protection  Period"  shall  mean the  period  beginning  with a
Potential Change in Control and ending:

                  2.19.1.  upon the  abandonment  or cessation of the intention,
consideration  or  undertaking  of  activities  that gave rise to the  Potential
Change in Control; or

                  2.19.2.  in all other cases,  twenty-four  (24) months after a
Change in Control.

         For purposes of this  definition,  such  abandonment or cessation of an
intention,  consideration  or undertaking of a Change in Control shall be deemed
to have occurred:


                                       6
<PAGE>

                  (i)    if a credible announcement or report is made (through a
                         filing with the Securities and Exchange  Commission,  a
                         major financial  publication,  a Company press release,
                         or   similar   medium)   that:   (a)  such   intention,
                         consideration  or undertaking has been abandoned or has
                         ceased;  or  (b)  circumstances  exist  from  which  no
                         reasonable  person  would  conclude  that  the  persons
                         attempting the Change in Control would have a realistic
                         possibility of success;

                  (ii)   in the case of a  Potential  Change in  Control  of the
                         Company  described in Section  2.18.2,  nine (9) months
                         have  elapsed  without  the  occurrence  of  additional
                         circumstances that advance a Change in Control;

                  (iii)  in the case of a  Potential  Change in  Control  of the
                         Company  described in Section  2.18.3,  the  regulatory
                         case has been  withdrawn  or  otherwise  ended  without
                         resulting in a final,  nonappealable  order approving a
                         transaction the consummation of which would result in a
                         Change in Control; or

                  (iv)   the  Board  rescinds  an  earlier  resolution  that  a
                         Potential Change in Control has occurred.

         Concurrent or  overlapping  Protection  Periods may be triggered by the
occurrence of multiple independent Potential Change in Control events.

         2.20.  "Results Pay" shall mean an annual  incentive bonus award or any
successor or other  incentive plan that is intended to be in lieu of the Results
Pay Program.

         2.21.  "Retirement  Plan" shall mean the Public Service  Company of New
Mexico Employees' Retirement Plan, effective January 1, 1997.

         2.22.  "Severance Pay" shall mean the retention  benefits provided to a
Participant pursuant to Article V, Section 5.1 hereof.

         2.23.   "Termination"  or  "Terminated"   shall  mean  the  involuntary
termination of a Participant's  employment with the Company for any reason other
than: (i) for Cause; (ii) Death; or (iii) Disability.

         2.24.  "Termination Date" shall mean, if a Participant's  employment is
terminated for any reason,  the date specified in the Notice of Termination.  In
the  case of a  termination  for  Cause  pursuant  to  Section  2.4  above,  the
Termination Date shall be immediately upon receipt of the Notice of Termination.
In the case of a Termination  as defined in Section 2.23, the  Termination  Date
shall be not less than fifteen (15) days from the date the Notice of Termination
is given. In the case of Constructive Termination,  pursuant to Section 2.9, the
Termination  Date shall be not less than  fifteen  (15) nor more than sixty (60)
days from the date the Notice of Termination is given.


                                       7
<PAGE>

                                III. TERM OF PLAN
                                -----------------

         The Plan  shall  continue  in effect  until  terminated  by the  Board,
provided that: (i) if the Protection  Period has begun,  the Plan shall continue
for the Protection  Period; and (ii)  notwithstanding  termination of this Plan,
should a  Potential  Change in Control  occur  within  twenty-four  (24)  months
following such  termination,  this Plan shall be self-reviving  and continue for
the Protection Period.

                     IV. ELIGIBILITY FOR SEVERANCE BENEFITS
                     --------------------------------------

         4.1. Eligibility of Participant.  Only those non-union employees listed
on the Executive  Retention  Plan  roster(s) at the beginning of the  Protection
Period  through  the  end of the  Change  in  Control  are  eligible  to  become
Participants  in the  Plan.  If a  Participant's  employment  with  the  Company
terminates  for  any  reason  (whether  voluntary  or  involuntary)  before  the
commencement  of  the  Protection  Period,  he  or  she  shall  no  longer  be a
Participant hereunder.

         4.2.  Change in Control of Company.  During the  Protection  Period,  a
Participant,  after  signing  a  release  agreement,  shall be  entitled  to the
benefits described herein if such Participant's  employment is Terminated during
this period by: (i) the Company;  or (ii) the  Participant  due to  Constructive
Termination following the Participant's giving of a Notice of Termination to the
Company.  The  requirement  that  a  Notice  of  Termination  be  given  by  the
Participant shall be waived,  however,  if such Constructive  Termination occurs
pursuant to Article II, Section 2.9.3 hereof. Notwithstanding the foregoing:

                  4.2.1.  if  a   Participant's   employment  is  Terminated  or
Constructively  Terminated during the Protection Period, but such Participant is
immediately reemployed by the surviving entity or the party acquiring the assets
of Company,  then such Participant shall not be entitled to the benefits herein,
except as provided by Section 2.9.3 hereof; or

                  4.2.2. any Participant who without express authority  actively
participates in advancing a Change in Control, whether on their own behalf or on
behalf of someone else, shall not be eligible for benefits herein.  Participants
who, by virtue of their  position and duties with the  Company,  are involved in
facilitating an orderly  transition to a successor company shall remain eligible
to receive the benefits provided herein; or

                  4.2.3.  if  a   Participant's   employment  is  Terminated  or
Constructively  Terminated  as a result of the  acquisition  of the Company by a
holding company formed in connection with a corporate restructuring initiated by
the Company,  and the  Participant is immediately  re-employed by the Company or
assigned to a subsidiary of such holding company,  the Participant  shall not be
entitled to benefits herein.

         4.3.  Release  Agreement.  In order  to be  eligible  for any  benefits
hereunder, a Participant otherwise satisfying the requirements of this Plan must
sign and deliver to the Company a non-revoked  release agreement provided by the
Company, waiving claims such Participant may have against the Company.


                                       8
<PAGE>

         4.4. No Duplication of Benefits. Notwithstanding anything herein to the
contrary,  the right to receive any benefits under this Plan by any  Participant
is  specifically  conditioned  upon such  Participant  either  waiving  or being
ineligible  for any and all benefits  under the: (i)  Employee  Retention  Plan,
including  any  amendments  thereto;  or (ii) any  successor  Change in  Control
severance benefit plans otherwise available to the Participant. The Company does
not intend to provide any  Participant  with  benefits  under both this Plan and
benefits  under any other  severance,  retention  or change in control  plans or
agreements sponsored by the Company or an affiliate.

                              V. SEVERANCE BENEFITS
                              ---------------------

         A Participant, who satisfies the eligibility requirements shall receive
the  following  benefits in lieu of any other  retention or  severance  benefits
provided by the Company:

         5.1.  Severance  Pay. The Company shall pay as retention  benefits to a
Participant  an amount as set forth on the  following  schedule  based  upon the
Participant's  highest  position  held with the  Company  during the  Protection
Period:

               POSITION                            SEVERANCE PAY
               --------                            -------------

        Management Committee Member         2.5 times Base Compensation

        Other Participants                  2.0 times Base Compensation

         5.2.  Results  Pay.  Upon  termination,  Participants  shall  receive a
pro-rata  Results Pay award of fifty percent (50%) of the highest stated maximum
award opportunity in effect during the Protection  Period.  Notwithstanding  the
above, for the purposes of the retention benefits provided herein,  Participants
who are not  terminated  shall receive an annualized  Results Pay award of fifty
percent (50%) of the highest stated maximum award  opportunity at the end of the
year in which a Change in Control is approved.

         5.3. Health Care, Life,  Accidental Death and  Dismemberment  Insurance
Benefits.  For a period of twenty-four  (24) months for Other  Participants  and
thirty (30) months for Management  Committee Members following the Participant's
Termination  Date,  the Company  shall arrange to provide the  Participant  with
health  care,  term  life,  and  accidental  death and  dismemberment  insurance
benefits  substantially  similar to those which the  Participant  was  receiving
immediately  prior to the Notice of Termination  for the  Participant and his or
her enrolled  eligible  dependents.  If the  Participant was receiving a monthly
refund immediately prior to his or her Termination Date due to the elected level
of health care  benefits,  he or she will continue to receive such refund during
the applicable period.

         5.4.  Offsetting   Benefits.   Benefits  otherwise  receivable  by  the
Participant pursuant to this Article V shall be reduced to the extent comparable
benefits are actually  received by the Participant  from another employer of the
Participant  during the applicable  twenty-four  (24) month or thirty (30) month
period  following  his or her  Termination  Date.  Any  such  benefits  actually
received  by the  Participant  from  another  employer  shall be reported by the
Participant to the Company.

                                       9
<PAGE>

         5.5.  Supplemental  Retirement  Benefits.  As of the Termination  Date,
Participants shall receive the following supplemental retirement benefits:

                  5.5.1. cash equivalent of the present value of the incremental
benefit the Participant would receive under the Retirement Plan as if his or her
service and age were  increased  by the number of years equal to the  multiplier
used to determine Severance Pay in Section 5.1, above; and,

                  5.5.2.  cash  equivalent  of the  present  value of the  early
retirement  reduction  based on the number of years equal to the multiplier used
to determine Severance Pay in Section 5.1, above; and,

                  5.5.3.  cash  equivalent  of  Company   contributions  to  the
Participant's  MESP  account  in the amount of seven and a half  percent  (7.5%)
times  the  period  which  corresponds  to the  number  of  years  equal  to the
multiplier used to determine Severance Pay in Section 5.1, above.

         5.6. Full Funding of Certain Nonqualified  Retirement Benefits.  Upon a
Change in Control,  the Company shall fully fund the Public  Service  Company of
New Mexico and Paragon  Resources,  Inc. Deferred  Compensation  Trust Agreement
(commonly  known as the  "Rabbi  Trust") to provide  for future  entitlement  to
accrued benefits under certain plans. Such plans include, but are not limited to
the following:  the Accelerated  Management  Performance Plan, the Service Bonus
Plan,  the OBRA `93, the Section 415 Plan, and various  individual  supplemental
employee  retirement  agreements in accordance with the requirements of specific
plan documents.

         5.7.  Reimbursement  of Legal  Fees.  The  Company  also shall pay to a
Participant  reasonable  legal  fees and  expenses  incurred  as a  result  of a
Termination  under the terms of this Plan (including all such fees and expenses,
if any,  incurred in contesting or disputing any such  termination or in seeking
to obtain or enforce any right or benefit provided by this Plan or in connection
with any tax audit or proceeding to the extent  attributable  to the application
of Section 4999 of the Code to any payment or benefit provided hereunder).  Such
payments  shall be made at the later of the:  (i)  applicable  twenty-four  (24)
month or thirty (30) month period  specified above; or (ii) within five (5) days
after a  Participant's  notice of  request  for  payment  accompanied  with such
evidence of fees and expenses incurred as the Company reasonably may require.

               VI. ADMINISTRATION OF PLAN AND PAYMENT OF BENEFITS
               --------------------------------------------------

         6.1. Plan Administration. The Plan shall be generally administered by a
Committee  who  shall  be the  named  fiduciary  for  purposes  of the  Employee
Retirement  Income  Security  Act of 1974,  and who shall have the  authority to
control and manage the  operation of the Plan and the authority to interpret and
construe the Plan and any such interpretation and construction of any provisions
of this Plan shall be final.  The Committee shall, in addition to the foregoing,
exercise  such  other  powers  and  perform  such  other  duties  as it may deem
advisable in the administration of the Plan. The Committee may engage agents and
assistance from the Company,  including Company counsel. The Committee shall not
be responsible for any action taken or omitted to be taken on the advice of such
counsel.  The  Committee  is given  specific  authority  to allocate  and revoke
responsibilities  among  its  members  or  designees.  When  the  Committee  has
allocated authority pursuant to the foregoing, the Committee shall not be liable
for the acts or  omissions  of the  party to whom such  responsibility  has been
allocated, except to the extent provided by law.


                                       10
<PAGE>

         6.2.  Payment Form and Date. The payments  provided for herein shall be
made in the form of a lump sum  distribution  not later than the fifth (5th) day
following the Termination  Date,  provided  however,  that if the amount of such
payments  cannot be finally  determined on or before such day, the Company shall
pay to the  Participant on such day an estimate,  as determined in good faith by
the Company,  of the minimum amount of such payments and shall pay the remainder
of such  payments  together  with  interest  at the  rate  provided  in  Section
1274(b)(2)(B)  of the Code as soon as the amount thereof can be determined,  but
in no event later than the thirtieth  (30th) day after the Termination  Date. In
the  event  that  the  amount  of the  estimated  payments  exceeds  the  amount
subsequently determined to have been due, such excess shall constitute a loan by
the Company to the  Participant,  payable by  Participant on the fifth (5th) day
after demand for repayment is made by the Company, together with interest at the
rate provided in Section 1274(b)(2)(B) of the Code.

         6.3.  Benefits  Payable.  In the event that any  payments  of  benefits
collectively received or to be received by a Participant in connection with this
Plan or any  other  plan,  arrangement  or  agreement  with the  Company  or any
affiliate thereof,  or any person whose actions result in a Change in Control or
any  affiliate of such person would be subject to any excise tax imposed by Code
Sections  280G and 4999,  such total  payments  shall be  augmented to place the
Participant  in the same  after-tax  position  as if the excise tax had not been
imposed.

                       VII. SUCCESSORS, BINDING AGREEMENT
                       ----------------------------------

         7.1. Successors.  The Company will negotiate to require any independent
successor  to all or  substantially  all of the assets of the Company to provide
written  confirmation,  within  thirty  (30) days of the  effective  date of the
Change  in  Control,  of its  agreement  to assume  and  perform  the  Company's
obligations pursuant to this Plan.

         7.2. Binding Agreement.  This Plan shall inure to the benefit of and be
enforceable by a  Participant's  personal or legal  representatives,  executors,
administrators, successors, heirs, distributees, devises and legatees.


                                       11
<PAGE>

                                  VIII. NOTICE
                                  ------------

         For the  purpose of this  Plan,  notices  and all other  communications
provided  for in the Plan shall be in  writing  and shall be deemed to have been
duly given when delivered.  or mailed by United States  registered mail,  return
receipt requested,  postage prepaid,  addressed to the Participant at his or her
last known  address  and to the  Company at Alvarado  Square,  Albuquerque,  New
Mexico 87158,  provided that all notices to the Company shall be directed to the
attention of the  Secretary of the Company,  or to such other  address as either
party may have furnished to the other in writing in accordance herewith,  except
that notice of change of address shall be effective only upon receipt.

                                  IX. AMENDMENT
                                  -------------

         The Plan may be  amended,  in whole or in part,  or  terminated  at any
time,  except that: (i) no amendment  shall impair or abridge the obligations of
the  Company  already  incurred  pursuant to Articles IV and V; and (ii) no such
Plan amendment shall become or shall be effective  during the  twenty-four  (24)
month  period  immediately  preceding  the  Protection  Period  and  during  the
Protection  Period to the extent that such  amendment  impairs or  abridges  the
rights or benefits of an employee of the Company who was a Participant  upon the
effective date of such Plan amendment.  Notwithstanding the foregoing,  the Plan
may be amended at will at any time and from time to time by the  Company,  or to
reflect changes  necessary due to revisions to, or  interpretations  of: (i) the
Employee  Retirement Income Security Act of 1974, as amended;  (ii) Code Section
280G; or (iii) any other provision of applicable state or federal law.

                                X. MISCELLANEOUS
                                ----------------

         10.1.  Governing Law. The validity,  interpretation,  construction  and
performance  of this  Plan  shall be  governed  by the laws of the  State of New
Mexico.

         10.2. Code and Exchange Act  References.  All references to sections of
the  Exchange  Act or the Code  shall be deemed  also to refer to any  successor
provisions to such sections.

         10.3.  Withholding.  Any payments  provided for hereunder shall be paid
subject to any applicable  withholding  required  under federal,  state or local
law.

         10.4. Survival of Rights. In addition to the limitations on termination
of this Plan pursuant to Article III hereof,  any  obligations of the Company to
make  payments  that have  been due to  Participants  who  have,  at the time of
expiration  of the Plan,  satisfied  the  eligibility  requirements  pursuant to
Article IV above during the term hereof,  shall survive the  termination of this
Plan.

         10.5. No Employment Contract.  Notwithstanding anything to the contrary
contained  in this  Plan:  (i) the  execution  of the Plan  shall not  create an
express or implied  contract  of  employment  for a specified  term  between the
Participant and the Company;  and (ii) unless otherwise expressly  provided,  in
writing, by such officer as may be specifically designated by the President, the
employment relationship between the Participant and the Company shall be defined
as employment at will, where either party may terminate the relationship with or
without  cause.  If  such  termination  occurs  after  the  commencement  of the
Protection Period, Notice of Termination shall be given pursuant to Section 2.15
and the Termination Date shall be determined pursuant to Section 2.24.


                                       12
<PAGE>

         10.6. Mitigation of Benefits.  The Participant shall not be required to
mitigate  the amount of  payment  provided  for in  Article V by  seeking  other
employment  or otherwise,  nor,  except as  specifically  provided in Article V,
shall the amount of any payment or benefit  provided for in Article V be reduced
by: (i) any  compensation  earned by the Participant as the result of employment
by another employer;  (ii) by retirement benefits;  or (iii) offsets against any
amount claimed to be owed by the Participant to the Company.

         10.7.  No Right of  Assignment.  Neither a  Participant  nor any person
taking on behalf of a Participant may anticipate,  assign or alienate (either at
law or in equity) any benefit  provided  under the Plan and the Committee  shall
not recognize any such anticipation,  assignment or alienation.  Furthermore,  a
benefit  under  the  Plan  is not  subject  to  attachment,  garnishment,  levy,
execution or other legal or equitable process.

         10.8.  Service of Process.  The  Secretary  of the Company  shall be an
agent for service of process in matters relating to this Plan.

         10.9. Headings.  The headings and subheadings in this Plan are inserted
for  convenience  and reference  only and are not to be used in construing  this
instrument or any provision hereof.

         10.10. Gender and Number.  Where the context so requires,  words in the
masculine gender shall include the feminine and neuter genders, the plural shall
include the singular, and the singular shall include the plural.

         10.11.  Severance  Pay  Plan.  Notwithstanding  anything  herein to the
contrary,  the Plan shall be  interpreted  as, and is  intended to qualify as, a
severance pay plan, pursuant to 29 CFR Section  2510.3-2(b),  and therefore does
not constitute an Employee  Pension Benefit Plan pursuant to Section 3(2) of the
Employee  Retirement Income Security Act of 1974. In this regard,  the following
additional provisions shall apply with respect to all benefits hereunder:

                  10.11.1.  the benefits hereunder are not contingent,  directly
or indirectly, upon a Participant's retirement;

                  10.11.2.  all  benefits due  hereunder  shall be fully paid or
provided  within the  applicable  twenty-four  (24)  month or thirty  (30) month
period after the Participant's Termination Date.

         10.12. Validity. The invalidity or unenforceability of any provision of
this Plan shall not affect the validity or enforceability of any other provision
of this Plan, which shall remain in full force and effect.


                                       13
<PAGE>

                              XI. CLAIMS PROCEDURES
                              ---------------------

         11.1. Except for determination and selections  specifically reserved to
the Board pursuant to the Plan, the Committee shall make all  determinations  as
to a  Participant's  right to a benefit  pursuant  to the Plan.  The  Committee,
within  ninety  (90) days  after  receipt  of  Participant's  written  notice of
objection  to benefits  payable or claim for  benefits,  shall  render a written
decision on the objection to the benefits payable or the claim for benefits.  If
the objection to benefits payable or the claim for benefits is denied, either in
whole or in part, the decision shall include:

                  (i)    The specific reason or reasons for the denial;

                  (ii)   An indication of the specific Plan provisions on which
                         the denial is based;

                  (iii)  A description of any additional material or information
                         necessary for the claimant to perfect the claim and any
                         explanation  of why such  material  or  information  is
                         necessary; and

                  (iv)   An   explanation   of  the  Plan's  appeal   procedure,
                         indicating that the appeal of the adverse determination
                         must be in  writing  addressed  to the  Committee,  and
                         received  within  sixty (60) days after the  receipt by
                         the  claimant  of the  Committee's  written  denial  of
                         benefits. Failure to perfect an appeal within the sixty
                         (60)-day period shall make the decision conclusive.

         11.2. If the claimant should appeal to the Committee, he or she, or his
or her duly authorized representative,  must do so in writing and may submit, in
writing,  whatever  issues and comments he or she, or his or her duly authorized
representative,  feel are pertinent. The claimant, or his or her duly authorized
representative,  may review pertinent Plan documents. The Committee shall render
a written  decision on the  question of the benefits  payable,  or the claim for
benefits,  setting  forth the  specific  reasons  for its  decision  including a
reference to the Plan's  provisions  within sixty (60) days after receipt of the
request for  reconsideration,  unless special  circumstances (such as a hearing)
would  make the  rendering  of a  decision  within  the  sixty  (60)  day  limit
unfeasible,  but in no event shall the Committee render a decision  respecting a
denial for a claim for benefits  later than one hundred  twenty (120) days after
its receipt of a request for a reconsideration.

         11.3. Any denial by the Committee of a Participant's claim for benefits
under the Plan shall be stated in writing and such notice  shall be written in a
manner that may be understood without legal or actuarial counsel.


                                       14
<PAGE>



         The foregoing First Restated and Amended  Executive  Retention Plan was
approved by the Board on December 7, 1998.



                                     PUBLIC SERVICE COMPANY OF NEW MEXICO


                                     By_________________________________________
                                               BENJAMIN F. MONTOYA
                                         President and Chief Executive Officer








24951



                                       15

                                     ARTHUR
                                    ANDERSEN





                                            -------------------------------
April 30, 1999                              Arthur Andersen LLP
                                            -------------------------------
                                            Suite 400
                                            6501 Americas Parkway NE
                                            Albuquerque, NM 87110-5372
                                            (505) 889-4700


Public Service Company of New Mexico:

We are aware that  Public  Service  Company of New  Mexico has  incorporated  by
reference in its Registration Statement Nos. 33-65418, 333-03289, 333-03303, and
333-53367 its Form 10-Q for the quarter ended March 31, 1999, which includes our
report  dated  April  30,  1999,   covering  the  unaudited   interim  financial
information 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,



/s/ Arthur Andersen LLP


<TABLE> <S> <C>

<ARTICLE> UT
<LEGEND>
     This schedule  contains summary  financial  information  extracted from the
Company's  Consolidated  Statement of Earnings,  Consolidated Balance Sheets and
Consolidated  Statement of Cash Flows for the period ended March 31, 1999 and is
qualified in its entirety by reference to such financial statements.
</LEGEND>
<CIK>     0000081023
<NAME> Public Service Company of New Mexico
<MULTIPLIER> 1,000
<CURRENCY> US DOLLARS
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1999
<PERIOD-START>                             JAN-01-1999
<PERIOD-END>                               MAR-31-1999
<EXCHANGE-RATE>                                      1
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                    1,584,876
<OTHER-PROPERTY-AND-INVEST>                    491,702
<TOTAL-CURRENT-ASSETS>                         313,575
<TOTAL-DEFERRED-CHARGES>                       146,113
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                               2,536,266
<COMMON>                                       206,396
<CAPITAL-SURPLUS-PAID-IN>                      460,827
<RETAINED-EARNINGS>                            204,389
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 871,612
                                0
                                     12,800
<LONG-TERM-DEBT-NET>                           111,000
<SHORT-TERM-NOTES>                                   0
<LONG-TERM-NOTES-PAYABLE>                      897,632
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                        0
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 643,222
<TOT-CAPITALIZATION-AND-LIAB>                2,536,266
<GROSS-OPERATING-REVENUE>                      272,818
<INCOME-TAX-EXPENSE>                            15,880
<OTHER-OPERATING-EXPENSES>                     228,187
<TOTAL-OPERATING-EXPENSES>                     237,750
<OPERATING-INCOME-LOSS>                         35,068
<OTHER-INCOME-NET>                               9,640
<INCOME-BEFORE-INTEREST-EXPEN>                  41,167
<TOTAL-INTEREST-EXPENSE>                        18,037
<NET-INCOME>                                    26,671
                        147
<EARNINGS-AVAILABLE-FOR-COMM>                   26,524
<COMMON-STOCK-DIVIDENDS>                         8,288
<TOTAL-INTEREST-ON-BONDS>                       15,055
<CASH-FLOW-OPERATIONS>                          40,031
<EPS-PRIMARY>                                      .64
<EPS-DILUTED>                                      .63
        



</TABLE>


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