Form U5S for 2002

SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549

 

 

FORM U5S

ANNUAL REPORT

 

For the Year Ended December 31, 2002

 

 

 

Filed Pursuant to the
Public Utility Holding Company Act of 1935

by

 

Energy East Corporation
P.O. Box 12904
Albany, NY 12212-2904

 

TABLE OF CONTENTS

   

Page
Number

Item 1.

System Companies and Investments Therein
as of December 31, 2002


1

Item 2.

Acquisitions or Sales of Utility Assets

6

Item 3.

Issue, Sale, Pledge, Guarantee or Assumption of System Securities

7

Item 4.

Acquisitions, Redemption or Retirement of Securities

7

Item 5.

Investments in Securities of Non-system Companies

8

Item 6.

Officers and Directors

8

Item 7.

Contributions and Public Relations

16

Item 8.

Service, Sales and Construction Contracts

17

Item 9.

Wholesale Generators and Foreign Utility Companies

20

Item 10.

Financial Statements and Exhibits

20

Signature

 

24

Item 1    System Companies and Investment Therein as of December 31, 2002



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

Energy East Corporation


       LNG Storage Partners (1)


       LNG Marketing Partners (2)


       Energy East Capital Trust I



       Energy East Capital Trust II


Holding
company

Holding
company

Holding
company

Special purpose
financing
company

Special purpose
financing
company




(3)


(3)


426,804



-




16.2%


10%


100%



100%




$7,312,048


$9,375,111


$10,670,103



-      




$1,183,219


$937,511


$10,670,103



-      

     RGS Energy Group, Inc. (4)

               Unsecured debt (12)

Holding
company

1,000


100%

$2,398,800,716

$50,000,000

$2,398,800,716

$50,000,000

        New York State Electric &
        Gas Corporation

Electric and
natural gas
utility

64,508,477

100%

$940,617,970

$940,617,970

        Rochester Gas and Electric
        Corporation (4)

Electric and
natural gas
utility

34,506,513

100%

$787,346,289

$787,346,289

        Energetix, Inc. (4)

Electricity and
natural gas
marketer and
holding
company

100

100%

$45,147,175

$45,147,175

           Sugar Creek Corporation
                      (4)

*

2,610,000

100%

$55,065,381

$55,065,381

               Griffith Oil Co., Inc. (4)

Liquified
petroleum
marketer

300

100%

$55,065,381

$55,065,381

                   Griffith Energy
                   Management, Inc.
                               (4)

*

100

100%

-      

-      

                   Moore Bros. Oil Co.,
                   Inc. (4)

*

100

100%

$(384)

$(384)

                   McKee Road
                   Corporation (4)

Real estate

200

100%

$1,548

$1,548

                   Burnwell Gas of
                   Canada LTD (4)

Propane
wholesaler

400

100%

$732,891

$732,891



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

                   Avrimac Corporation
                         (4)

Holding
company

100

100%

$23,786,087

$23,786,087

                      Seimax Gas
                      Corporation (4)

Propane retailer

1,485

100%

$(209,334)

$(209,334)

                      Burnwell Gas
                      Distributors, Inc. (4)

Propane and
appliance
retailer

1,779

100%

$24,738,072

$24,738,072

        RGS Development
        Corporation (4)

*

100

100%

$100

$100

    Connecticut Energy
       Corporation

Holding
company

1,000

100%

$427,274,102

$427,274,102

       The Southern Connecticut
       Gas Company

Natural gas
utility

1,407,072

100%

$409,448,184

$409,448,184

       CNE Energy Services Group,
        Inc.

Energy products
and services

1,000

100%

$16,563,188

$16,563,188

          Energy East Solutions, LLC

(10)

(3)

50%

-      

-      

          LNG Storage Partners (1)

Holding
company

(3)

74.5%

$7,312,048

$5,377,611

             Total Peaking Services,
             LLC

Natural gas
storage

(3)

100%

$4,020,047

$7,265,032

          LNG Marketing Partners (2)

Holding
company

(3)

80%

$9,375,111

$6,724,060

             CNE Peaking, LLC

Firm in-market
supply source

(3)

100%

$5,851,362

$9,349,464

       CNE Development
       Corporation

(11)

-

-

-      

-      

           East Coast Natural Gas
           Cooperative, LLC

(11)

(3)

20%

-      

-      

       CNE Venture-Tech Inc.

Energy-related
investment
company

1,000

100%

$7,319,935

$7,319,935

          CIS Service Bureau, LLC

(9)

-

-

-      

-      

          Nth Power Technologies
          Fund I, LP

Energy-related
investment
company

(3)

7.9%

$39,144,404

$1,928,757



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

    Energy East Enterprises, Inc.

Energy-related
investment
company

26

100%

$23,424,068

$23,424,068

       New Hampshire Gas
       Corporation

Energy services
company

25

100%

$1,407,201

$1,407,201

       Seneca Lake Storage, Inc.

Natural gas
storage

1

100%

$1,367,349

$1,367,349

       Maine Natural Gas
       Corporation

Natural gas
utility

10

100%

$20,163,691

$20,163,691

       Southern Vermont Natural
       Gas Corporation
            (5)

Natural gas
supply and
distribution

-

-

-      

-      

    The Energy Network, Inc.

Energy-related
investment
company

5,444

100%

$37,519,576

$37,519,576

       Energy East Solutions, Inc.

Electricity and
natural gas
marketer

100

100%

$10,350,057

$10,350,057

          NYSEG Solutions, Inc.

Electricity and
natural gas
marketer

26

100%

$4,248,476

$4,248,476

          South Jersey Energy
          Solutions, LLC

Electricity
marketer,
energy services

(3)

50%

$(109,371)

$(54,685)

          Energy East Solutions, LLC

(10)

(3)

50%

-      

-      

       Energy East
       Telecommunications, Inc.

Exempt
telecommun-
ications
company

340

100%

$2,141,430

$2,141,430

          Dominion Telecom East,
          LLC (6)

Exempt
telecommun-
ications
company

(3)

50%

$1,804,048

$983,437

       Cayuga Energy, Inc.

Energy-related
investment
company

8

100%

$29,615,795

$29,615,795

          PEI Power II, LLC

Peaking
generation

(3)

50.1%

$24,365,797

$12,207,450



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

          Carthage Energy, LLC

Peaking
generation

(3)

100%

$6,650,791

$6,650,791

          South Glens Falls Energy,

          LLC

Peaking
generation

(3)

85%

$3,635,267

$3,088,853

Energy East Management
Corporation

Service
company

10

100%

$11,480,626

$11,480,626 

CMP Group, Inc.


       LNG Storage Partners (1)


       LNG Marketing Partners (2)

Holding
company

Holding
company

Holding
company

1,000


(3)


(3)

100%


9.3%


10%

$725,154,913


$7,312,048


$9,375,111

$725,154,913


$680,983


$937,511

       Central Maine Power
       Company

Electric utility

31,211,471

100%

$648,268,033

$648,268,033

          Maine Electric Power
          Company, Inc.

Electric
transmission
utility

6,877

78.3%

$11,407,249

$9,903,198

          NORVARCO

Electric utility

5,000

100%

$849,351

$849,351

             Chester SVC Partnership

Static var
compensator
facility

(3)

50%

-     

-     

          Central Securities
          Corporation

Real estate

10

100%

$2,521,293

$2,521,293

          Cumberland Securities
          Corporation

Real estate

110

100%

$2,311,009

$2,311,009

          Maine Yankee Atomic
          Power Company

Nuclear
generator - in
process of
being
decommiss-
ioned

139,954

38%

$56,733,550

$21,558,749

          Yankee Atomic Electric
          Company

Nuclear
generator - in
process of
being
decommiss-
ioned

729

9.5%

$1,037,997

$98,610

          Connecticut Yankee Atomic
          Power Company

Nuclear
generator - in
process of
being
decommiss-
ioned

21,000

6%

$58,312,925

$3,498,776



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

       MaineCom Services

Exempt
Telecommun-ications

10,000

100%

$43,399,308

$43,399,308

          New England Investment
          Corporation

Exempt
Telecommun-ications

100

100%

$41,705,271

$41,705,271

          New England Business
          Trust

Exempt
Telecommun-ications

100

100%

$41,701,541

$41,701,541

          New England Security
          Corp.

Exempt
Telecommun-ications

100

100%

$41,933,063

$41,933,063

             NEON Communications,
             Inc. (7)

Telecommun-
ications

-

-

-

-

       The Union Water-Power
       Company




               Unsecured debt (13)

Utility services,
real estate,
energy
management
services

7,300

100%

$24,060,486





$500,000

$24,060,486





$500,000

       Maine Power

*

1,000

100%

$100,000

$100,000

    CTG Resources, Inc.

Holding
company

1,000

100%

$350,264,604

$350,264,604

       Connecticut Natural Gas
       Corporation

Natural gas
utility

10,634,496

100%

$343,957,763

$343,957,763

          CNG Real Estate
          Associates, LLC

Real estate

(3)

100%

$550,992

$550,992

       TEN Companies, Inc.

Energy services

1,000

100%

$46,389,709

$46,389,709

          The Hartford Steam
          Company

Heating and
cooling services

621

100%

$40,484,523

$40,484,523

          TEN Transmission
          Company

Natural gas
transmission
system

1

100%

$16,846,823

$16,846,823

          Downtown Cogeneration
          Associates, LP

Cogeneration
facilities

(3)

50%

$303,354

$151,677

 



Name of Company



Type of
Business


Number of
Common
Shares


% of
Voting
Power



Issuer Book
Value



Owner's Book
Value

Berkshire Energy Resources

Holding
company

1,000

100%

$97,484,735

$97,484,735

       The Berkshire Gas Company

Natural gas
utility

100

100%

$95,414,846

$95,414,846

       Berkshire Propane, Inc.

Liquefied
petroleum

100

100%

$3,313,605

$3,313,605

       BerkServ Inc. (8)

Energy services

-

100%

-     

-     

*  Inactive subsidiary

(1) LNG Storage Partners is owned by Energy East Corporation (16.2%), CMP Group, Inc. (9.3%) and CNE Energy Services Group, Inc. (74.5%).
(2) LNG Marketing Partners is owned by Energy East Corporation (10%), CMP Group, Inc. (10%) and CNE Energy Services Group, Inc. (80%).
(3) Noncorporate subsidiary (partnership, limited partnership or limited liability company)
(4)RGS Energy Group, Inc. (RGS) was acquired by Energy East Corporation on June 28, 2002. RGS is a holding company which was incorporated in 1998 in the State of New York.
(5)Southern Vermont Natural Gas Corporation was dissolved in 2002. There was no activity in 2002.
(6) Telergy East, LLC changed its name to Dominion Telecom East, LLC in 2002.
(7) Investment was written off in 2002.
(8) Berkshire Service Solutions changed its name to BerServ Inc. and sold its assets in August 2002.
(9) Subsidiary was merged into The Southern Connecticut Gas Company in 2002.
(10) Company ceased doing business in 2002.
(11) Merged into CNE Energy Services Group, Inc. in 2002.
(12) Unsecured note is at prime lending rate minus 1.5% and is due March 31, 2003.
(13) Unsecured debt is at prime plus 1% and is due to The Energy Network, Inc. in June 2007.

Item 2    Acquisitions or Sales of Utility Assets

Information concerning acquisitions or sales of utility assets by system companies, which involved consideration of more than $1 million, not reported in a certificate filed pursuant to Rule 24, during the period of January 1, 2002 through December 31, 2002, is as follows:

 

Acquisitions: None.

 

Sales:

Name

Consideration

Description

Location

New York State
Electric & Gas
Corporation
(NYSEG)

$6,150,000

Sold the Binghamton General Office building and 21 acres of land to Binghamton University in June 2002

Vestal, NY

 

Item 3    Issue, Sale, Pledge, Guarantee or Assumption of System Securities during the period January 1, 2002 through December 31, 2002

None, except as reported in certificates filed pursuant to Rule 24 and Form U-6B-2 for the year 2002.

Item 4    Acquisitions, Redemption or Retirement of Securities


Issuer


Description


Consideration

Extinguished
or Held


Rule

Berkshire Gas Company

Commercial Note
3.59%
Due September 2003

$300,000

Extinguished

42

Connecticut Natural Gas
Corporation

Series AA First
Mortgage Bonds (FMB),
9.16% Due 2004

$6,540

Extinguished

42

TEN Companies, Inc.

Secured Term Note, at
6.99% Due 2009

$5,000,000

Extinguished

42

NYSEG

9 7/8% FMB - due May 1,
2020

$13,340,000

Extinguished

42

NYSEG

9 7/8% FMB - due
November 1, 2020

$8,000,000

Extinguished

42

NYSEG

8 7/8% FMB - due
November 1, 2021

$150,000,000

Extinguished

42

NYSEG

6 3/4% FMB - due October
15, 2002

$150,000,000

Extinguished

42

NYSEG

8.30% FMB - due December
15, 2022

$100,000,000

Extinguished

42

Rochester Gas and Electric
Corporation (RG&E)

RG&E Series QQ FMB
8.25% Due 3/15/2002

$100,000,000

Extinguished

42

Central Maine Power Company

8.16%, January 1, 2005

$10,100,000

Mandatory
Principal Payment
on Note

42

Central Maine Power Company

Medium Term Note Series C
(#2), 7.5%, June 16, 2002

$50,000,000

Extinguished

42

NORVARCO

Limited Recourse Senior
Note, 10.48%, 2020

$1,103,376

Mandatory
Principal Payment
on Note

42

NORVARCO

Limited Recourse Senior
Note, 7.05%, 2020

$79,714

Mandatory
Principal Payment
on Note

42

Union Water Power Company

Term Loan, Variable Rate,
June 28, 2002

$2,811,292

Extinguished

42

Item 5    Investments in Securities of Non-system Companies

1.  Aggregate amount of investment in persons operating in the retail service area of the owners, or of its subsidiaries.

None.

2.  With respect to securities owned not included in category 1:

None.

 

Item 6    Officers and Directors - As of December 31, 2002

Legend of Abbreviations

AC

Assistant Clerk

AS

Assistant Secretary

AT

Assistant Treasurer

BOT

Board of Trustees

C

Controller or Chief Accounting Officer

CB

Chairman of the Board

CEO

Chief Executive Officer

CFO

Chief Financial Officer

CL

Clerk

COO

Chief Operating Officer

D

Director

EC

Executive Committee

EVP

Executive Vice President

GC

General Counsel

M

Manager

MC

Management Committee

P

President

S

Secretary

SVP

Senior Vice President

T

Treasurer

VP

Vice President

 

Address Codes

(a)

Corporate Drive-Kirkwood Industrial Pk., P.O. Box 5224, Binghamton, NY 13902

(b)

Ithaca-Dryden Road, P.O. Box 3287, Ithaca, NY 14852-3287

(c)

217 Commercial Street, Portland, ME 04101

(d)

P.O. Box 12904, Albany, NY 12212-2904

(e)

Stephens Square, 81 State Street, Binghamton, NY 13901

(f)

89 East Avenue, Rochester, NY 14649

(g)

855 Main Street, Bridgeport, CT 06604

(h)

321 Old Ferry Road, Wiscasset, ME 04578

(i)

100 Columbus Boulevard, Hartford, CT 06144-1500

(j)

115 Cheshire Road, Pittsfield, MA 01201

(k)

9106 McDonald Drive, Bethesda, MD 20817

(l)

83 Edison Drive, Augusta, ME 04336

(m)

209 State Street, P.O. Box 1209, Presque Isle, ME 04769

(n)

33 State Street, P.O. Box 932, Bangor, ME 04401

(o)

77 Grove Street, Rutland, VT 05701

(p)

800 Boylston Street P-1603, Boston, MA 02199

(q)

P.O. Box 300, Seabrook, NH 03874

(r)

526 Western Avenue, Augusta, ME 04330

(s)

25 Research Drive, Westborough, MA 01582

 

Part I.    Names, Principal Business Address, Positions Held as of December 31, 2002

 


ENERGY EAST MANAGEMENT CORPORATION



ENERGY EAST CORPORATION


NEW YORK STATE ELECTRIC & GAS
CORPORATION


CONNECTICUT ENERGY CORPORATION

THE
SOUTHERN
CONNECTICUT
GAS COMPANY


CNE ENERGY SERVICES GROUP, INC.

Allessio, Robert M. (j)

       

VP

 

Ammann, Jr., Vincent L. (g)

       

VP, T

 

Aurelio, Richard (a)

 

D

       

Benson, Richard R. (b)

VP

         

Cables, Robert A. (g)

         

VP, S

Carrigg, James A. (a)

 

D

       

Castiglia, Joseph J. (a)

 

D

       

DeFleur, B. Lois (a)

 

D

       

Dorazio, Thomas F. (a)

   

VP

     

DuBrava, Elaine T. (a)

   

S

     

Eastman, Michael D. (a)

   

VP

     

German, Michael I. (e)

D, SVP

       

D, P, CFO

Howard, G. Jean (a)

 

D

       

Jagger, David M. (a)

 

D

       

Janczewski, Janet L. (g)

       

S

 

Jasinski, Kenneth M. (d)

D, EVP, CFO

EVP, CFO

D

D, EVP, CFO

D

 

Keeler, John M. (a)

 

D

       

Kelley, Tim D. (g)

       

VP

 

Kump, Robert D. (d)

VP, T, S

VP, T, S

 

VP, S

   

Lahtinen, James A. (f)

   

VP

     

Laurito, James P.(i)

       

P, COO, D

 

Lynch, Ben E. (a)

 

D

       

McClain, F. Michael (c)

VP

         

Moynihan, Peter J. (a)

 

D

       

Rafferty, Sherwood J. (b)

   

SVP, CFO, T, C

     

Reis, William (i)

       

VP

 

Rich, Walter G. (a)

 

D

       

Rude, Robert E. (d)

VP, C

VP, C

 

VP, C

   

Smith, Jeffrey K. (a)

   

SVP

     

Sparks-Beddoe, Angela M. (a)

VP

         

Tedesco, Ralph R. (a)

   

D, P, COO

     

Turner, Teresa M. (a)

   

VP

     

von Schack, Wesley W. (d)

D, P, CEO

D, CB, P, CEO

D

D, CB, P, CEO

D

 

Wickham, Denis E. (a)

SVP, D

         

 

 

 



CNE VENTURE-
TECH, INC.



ENERGY EAST ENTERPRISES


MAINE NATURAL
GAS
CORPORATION



THE ENERGY NETWORK, INC.



ENERGY EAST SOLUTIONS, INC.

Beaudoin, Mark R. (e)

       

VP

Cables, Robert A. (g)

VP, S

       

Canfield, Ralph H. (e)

 

C

T

VP, C

 

German, Michael I. (e)

D, P

D, P

D, P

D, CEO, P

D

Jasinski, Kenneth M. (d)

 

D

 

D

 

Kump, Robert D. (d)

 

S, T

 

VP, S, CFO

S

Quimby, Darrel R. (l)

   

VP, S, C

   

Taylor, Carl A. (e)

     

VP, T

P, T

von Schack, Wesley W. (d)

 

D

 

D

 

 

 


ENERGY EAST
TELECOMMUNI-
CATIONS. INC.



CAYUGA
ENERGY, INC.



CMP GROUP,
INC.


CENTRAL
MAINE POWER
COMPANY


MAINE
ELECTRIC POWER
COMPANY




NORVARCO


NEW
HAMPSHIRE
GAS

Bedard, Peter E. (l)

     

VP

     

Burns Sara J. (l)

     

P, D

P, D

P, D

 

Call, Curtis I. (l)

   

AT

T, VP, C

     

Canfield, Ralph H. (e)

           

T

Case, Kathleen A. (l)

     

VP

     

Conroy, Michael H. (l)

     

VP

     

Coppola, Michael (e)

P

           

Cyr, William (m)

       

D, VP

   

Dorazio, Thomas F. (a)

D, CB

           

German, Michael I. (e)

D

D, P

       

D, P

Herling, Douglas A. (l)

     

VP

     

Huskilson, C. (l)

       

D

   

Jasinski, Kenneth M. (d)

   

D,EVP,CFO

D

     

Kump, Robert D. (d)

S

S

VP,T, S

     

S

Mahoney, R. Scott (l)

   

CL

S, CL

S,CL

S, CL

 

Michaud, Rachel M. (l)

       

T

T

 

Robinson, Stephen G. (l)

     

VP

     

Rude, Robert E. (d)

   

VP,C

       

Smith, Hariph M. (n)

       

D

   

Taylor, Carl A. (e)

T

T

         

von Schack, Wesley W. (d)

   

D, CB, P,CEO

D

     

Wickham, Denis E. (a)

       

D

   

 

 


CENTRAL SECURITIES CORPORATION


CUMBERLAND
SECURITIES CORPORATION



MAINE YANKEE ATOMIC POWER



MAINECOM SERVICES



SENECA LAKE STORAGE, INC.

Boyles, Brent M. (h)

   

D

   

Brown, Kent R. (o)

   

D

   

Burke, Raymond (h)

   

VP

   

Burns Sara J. (l)

P, COO, D

P, COO, D

D

   

Call, Curtis I. (l)

T, D

T, D

D

   

Canfield, Ralph H. (e)

       

T

Cariani, Paul R. (m)

   

D

   

Case, Kathleen A. (l)

D

D

     

Chuddy, Barry (h)

   

D

   

DeAngelo, Robert J. (h)

   

D

   

Fay, Joseph D. (o)

   

AS, C

S,CL

 

Feigenbaum, Ted C. (q)

   

P

   

Finn, William M. (l)

   

S

   

German, Michael I. (e)

     

D, P

D, P

Greenman, Frederic E. (s)

   

D

   

Guerrette, Carrie D. (h)

   

T

   

Hager, Michael J. (h)

   

D

   

Hass, William S. (h)

   

D

   

Kacich, Richard M. (h)

   

D

   

Kenyon, Bruce D. (h)

   

D

   

Kump, Robert D. (d)

     

D

S

Linscott, Susan (r)

     

T

 

Mahoney, R. Scott (l)

S, CL

S, CL

D

   

Martin, Robert H. (p)

   

D

   

McClain, F. Michael (c)

   

D

D

 

Meisner, Michael J. (h)

   

VP, COO

   

Moynihan, Peter J. (a)

   

D

   

Murley, Dr. Thomas E. (k)

   

D

   

Poulin, Gerald C. (l)

   

D, CB

   

Powderly, Robert C. (s)

   

D

   

Ramsauer, Kirk L. (s)

   

D

   

Thomas, Michael E. (h)

   

VP, CFO

   

 

 

UNION WATER-
POWER
COMPANY

CTG
RESOURCES
INC.


CONNECTICUT
NATURAL GAS

TEN
COMPANIES,
INC.

BERKSHIRE
ENERGY
RESOURCES

THE
BERKSHIRE GAS
COMPANY

Allessio, Robert M. (j)

   

VP

 

BOT, P, CEO

D, P, CEO, T

Ammann, Jr., Vincent L. (g)

   

VP, T

     

Clark, Cheryl M. (j).

         

CL

Fallona, John F. (r)

P,D

         

Fay, Joseph D. (o)

S, CL

         

German, Michael I. (e)

D, CB

   

D, CB, P, CEO

   

Janczewski, Janet L. (g)

   

S

     

Jasinski, Kenneth M. (d)

 

D, EVP,CFO

D

 

BOT,EVP,CFO

D

Kelley, Tim D. (g)

   

VP

     

Kump, Robert D. (d)

 

VP, T, S

   

VP,T, S

 

Laurito, James P. (i)

   

D, P, COO

     

Linscott, Susan (r)

T

         

McClain, F. Michael (c)

D

         

Reis, William (i)

   

VP

     

Rude, Robert E. (d)

 

VP, C

   

VP,C

 

Stevens, Michael C. (i)

   

C, AT

     

von Schack, Wesley W. (d)

 

D, CB, P, CEO

D

 

BOT

D

Zink, Karen L. (j)

         

VP

 

 

 

 


BERKSHIRE PROPANE, INC.



BERKSERV INC.


RGS ENERGY GROUP, INC.

ROCHESTER GAS AND ELECTRIC
CORPORATION



ENERGETIX INC.

RGS
DEVELOPMENT
CORP.

Allessio, Robert M. (j)

P, COO, T

P, COO, T

       

Bellina, Louis L. (f)

     

VP

   

Bovalino, Michael J. (f)

       

D,P,CEO

 

Clark, Cheryl M. (j)

CL

CL

       

DiStefano, J.T. (f)

       

VP

 

German, Michael I. (e)

D

D

       

Hamilton, John A. (f)

       

VP

 

Irish, David J. (f)

     

VP

   

Jasinski, Kenneth M. (d)

   

D,EVP,CFO

D

D

D

Keogh, Mark (f)

     

VP, T, S

T, S

P

Kump, Robert D. (d)

   

VP, S

     

Lahtinen, James A. (f)

     

VP

   

Mecredy, Robert C. (f)

     

VP

   

Olson, Clifton B. (f)

     

VP

   

Raines, Jessica S. (f)

     

VP

   

Ruganis, Paul G. (f)

     

VP

   

Syta, Joseph J. (f)

     

C

   

Thomas, William L. (f)

     

VP

   

von Schack, Wesley W. (d)

   

D,CB,P,CEO

D

D

D

Whitcraft, Michael B. (f)

     

VP

   

Widay, Joseph A. (f)

     

VP

   

Wilkens, Paul C. (f)

   

D

D,P

   

 

Part II.    Financial Connections as of December 31, 2002


Name of Officer or Director

Name and Location of Financial Institution

Position Held in Financial Institution

Wesley W. von Schack

Mellon Financial Corporation and Mellon Bank, N.A.

Director

 

Part III.    Compensation and Other Related Information

(a)    Compensation of directors and executive officers of system companies, directors' and executive officers' interests in securities of system companies, directors' and executive officers' contracts and transactions with system companies and participation in bonus and profit-sharing arrangements and other benefits are contained in:

Energy East Corporation's proxy statement, that will be filed before April 28, 2003, pages 11 through 24, which is incorporated herein by reference.

Central Maine Power Company's Annual Report on Form 10-K, page 153, for the year ended December 31, 2002, File No. 1-5139.

New York State Electric & Gas Corporation's Annual Report on Form 10-K, page 153, for the year ended December 31, 2002, File No. 1-3103-2.

Rochester Gas and Electric Corporation's Annual Report on Form 10-K, page 153, for the year ended December 31, 2002, File No. 1-672.

 

(d)    Directors' and Executive Officers' Indebtedness to System Companies

None.

(f)    Directors' and Executive Officers' Rights to Indemnity.

The state laws under which each of Energy East Corporation and its domestic direct and indirect subsidiaries is incorporated provide broadly for indemnification of directors and officers against claims and liabilities against them in their capacities as such. See By-law 33 of Energy East Corporation's bylaws as amended, effective April 12, 2001.

 

Item 7    Contributions and Public Relations

1.  Energy East Corporation and its subsidiaries have established political action committees and have incurred certain costs in accordance with the provisions of the Federal Election Campaign Act, for the administration of such committees.

2.  Expenditures, disbursements or payments for the account of any citizens group or public relations counsel are as follows:

Company

Beneficiary

Purpose

Account

Amount

Central Maine Power
Company

Edison Electric Institute

Lobbying activities

Expenditures for
certain civic,
political and
related activities

$48,447

New York State Electric &
Gas Corporation

Edison Electric Institute

Lobbying activities

Expenditures for
certain civic,
political and
related activities

$89,580

New York State Electric &
Gas Corporation

Buffalo Niagara Enterprise

Economic development

Miscellaneous
general expenses

$15,000

New York State Electric &
Gas Corporation

Various - 5 items

Economic development

Miscellaneous
general expenses

$22,700

Rochester Gas and Electric
Corporation

Edison Electric Institute

Lobbying activities

Miscellaneous
general expenses

$43,921

Rochester Gas and Electric
Corporation

Greater Rochester Enterprise

Economic development

Donations

$50,000

Rochester Gas and Electric
Corporation

High Tech Rochester

Economic development

Donations

$29,000

Rochester Gas and Electric
Corporation

Start-up Resource Awards Program

Economic development

Donations

$25,000

Rochester Gas and Electric
Corporation

Enterprise Foundation

Economic development

Donations

$10,000

Rochester Gas and Electric
Corporation

Rochester Downtown Development Corp.

Economic development

Donations

$15,000

Rochester Gas and Electric
Corporation

Action for a Better Community

Economic development

Donations

$5,000

 

Item 8    Services, Sales and Construction Contracts

Part I.    Contracts for services, including engineering or construction services or goods supplied or sold by a system company to another system company are as follows:



Nature of Transaction




Serving Company




Receiving Company




Compensation



Date of Contract

Contract In Effect at Year-End
Yes/No

Materials and
Services

New York State Electric
& Gas Corporation

EE Telecommunications

$104,036

6/98

Yes

Materials and
Services

New York State Electric
& Gas Corporation

Maine Natural Gas
Corporation

$435,268

1/02

Yes

Customer Billing and
Disaster Recovery
Services

New York State Electric
& Gas Corporation

The Berkshire Gas
Company

$197,785

1/02

Yes

Services

Central Maine Power
Company

Maine Natural Gas

$284,920

3/02

Yes

Management
Services

The Berkshire Gas
Company

Berkshire Propane

$37,874

1/02

Yes

Dispatch, Technical,
Emergency Services

The Berkshire Gas
Company

Berkshire Propane

$127,560

1/02

Yes

Management
Services

The Berkshire Gas
Company

Berkshire Service
Solutions, Inc.

$18,033

1/02

No

Dispatch, Technical,
Emergency Services

The Berkshire Gas
Company

Berkshire Service
Solutions, Inc.

$13,688

1/02

No

Management
Services

The Berkshire Gas
Company

The Southern
Connecticut
Gas Company

$103,756

1/02

Yes

Management
Services

The Berkshire Gas
Company

Connecticut Natural
Gas

$103,593

1/02

Yes

Gas Procurement,
IT Services

The Southern
Connecticut
Gas Company

The Berkshire Gas
Company

$12,439

1/02

Yes

Gas Procurement,
IT Services

Connecticut Natural Gas

The Berkshire Gas
Company

$38,218

1/02

Yes

 

 



Nature of Transaction




Serving Company




Receiving Company




Compensation



Date of Contract

Contract In Effect at Year-End
Yes/No

Technical Services

Berkshire Service
Solutions, Inc.

The Berkshire Gas
Company - Appliance
Rental Division

$83,735

1/02

No

Management
Services

Connecticut Natural
Gas Company

The Southern
Connecticut Gas
Company

$1,703,942

1/02

Yes

Management
Services

Connecticut Natural
Gas Company

TEN Companies, Inc.

$182,413

1/02

Yes

Administrative
Services

The Southern
Connecticut Gas
Company

Total Peaking Services,
LLC

$464,665

4/96

Yes

Management
Services

The Southern
Connecticut Gas
Company

Connecticut Natural
Gas

$1,548,381

1/02

Yes

Management
Services

The Southern
Connecticut Gas
Company

CNE Energy Services
Group, Inc.

$106,556

1/02

Yes

Support Services

Rochester Gas and
Electric Corporation

Energetix

$865,978

7/02

Yes

Rent

Rochester Gas and
Electric Corporation

Energetix

$51,000

7/02

Yes

Support Services

Central Maine Power
Company

CMP Group

$392,410

3/02

Yes

Support Services

Central Maine Power
Company

Maine Electric Power
Company

$966,850

3/02

Yes

Rent

Central Maine Power
Company

Maine Electric Power
Company

$3,833

1/02

Yes

 

 



Nature of Transaction




Serving Company




Receiving Company




Compensation



Date of Contract

Contract In Effect at Year-End
Yes/No

Support Services

Central Maine Power
Company

Union Water Power
Company

$750,351

3/02

Yes

Support Services

Central Maine Power
Company

MaineCom Services

$412,929

3/02

Yes

Rent

Central Maine Power
Company

MaineCom Services

$45,621

9/97

Yes

Support Services

Central Maine Power
Company

Maine Natural Gas

$313,683

3/02

Yes

Support Services

Maine Electric Power
Company

Central Maine Power
Company

$29,482

3/02

Yes

Support Services

Maine Electric Power
Company

Chester SVC
Partnership

$370,543

7/00

Yes

Utility Services

Union Water Power
Company

Central Maine Power
Company

$2,401,296

12/01

Yes

Utility Services

Union Water Power
Company

MaineCom Services

$190,798

7/00

Yes

Rent

MaineCom Services

Central Maine Power
Company

$368

8/98

Yes

Contracts omitted include rent and support services contracts between companies that amounted to less than an aggregate consideration of $100,000 between companies.

Part II.    Contracts to purchase services or goods from an affiliate other than a system company or from a company in which any officer or director of the receiving company is a partner or owns 5% or more of any class of equity securities.

None

Part III.    Employment of any person by any system company for the performance on a continuing basis of management services.

None

 

Item 9    Wholesale Generators and Foreign Utility Companies

Part I.

South Glens Falls, LLC: a) South Glens Falls, which is 85% owned by Cayuga Energy, Inc., is located at One Hudson Street, South Glens Falls, NY. Its business address is 81 State Street, Stephens Square, 5th Floor, Binghamton, NY 13901-3110. South Glens Falls is a 63MW, natural gas fired, combined cycle co-generation facility. b) Cayuga Energy has invested $3 million in South Glens Falls. Energy East Corporation has no financial obligations. c) See Exhibit I for debt, equity and net income. d) South Glens Falls has consultative, administrative, project management, material procurement, design, cost estimate and support services contracts with Cayuga Energy, Inc. The services provided to South Glens Falls are billed at the cost of time and materials.

Carthage Energy, LLC: a) Carthage Energy, which is 100% owned by Cayuga Energy, Inc., is located at 701 West End Avenue, Carthage, NY. Its business address is 81 State Street, Stephens Square, 5th Floor, Binghamton, NY 13901-3110. Carthage Energy is a 63MW, natural gas fired, combined cycle co-generation facility. b) Cayuga Energy has invested $6.7 million in Carthage Energy. Energy East Corporation has no financial obligations. c) See Exhibit I for debt, equity and net income. d) Carthage Energy has consultative, administrative, project management, material procurement, design and support services contracts with Cayuga Energy, Inc. The services provided to Carthage Energy are billed at the cost of time and material. Cayuga Energy, Inc. has a service agreement with New York State Electric & Gas Corporation, which provides for NYSEG to perform administrative, consultative and support services. The services provided to Carthage and South Glens Falls are billed at the cost of time and materials.

PEI Power II, LLC: a) PEI Power II, which is 50.1% owned by Cayuga Energy, Inc., is located at 170 Power Boulevard, Archbald, PA 18403. Its business address is 81 State Street, Stephens Square, 5th Floor, Binghamton, NY 13901-3110. PEI Power II is a 45MW, natural gas-fired facility. b) Cayuga Energy has invested $12.2 million in PEI Power II. c.) See Exhibit I for debt, equity and net income. d) PEI Power II has a support services contract with New York State Electric & Gas Corporation. The services provided to PEI Power II are billed at the cost of time and materials.

Part II.  Organization chart showing the relationship of each EWG and foreign utility company to other system companies. - See Exhibit H

Part III.  Amount of aggregate investment in exempt wholesale generators $21.9 million.
Ratio of aggregate investment in exempt wholesale generators to domestic public utility subsidiaries 1%.

 

Item 10    Financial Statements and Exhibits

Financial Statements

Consolidating financial statements are listed in Exhibit F. These consolidating financial statements are not covered by the independent accountants' reports, which have been incorporated by reference from Form 10-K into this Form U5S.

 

EXHIBITS

Exhibit A

 

A-1

Annual report of Energy East Corporation on Form 10-K for the year ended December 31, 2002, - File No. 1-14766 and incorporated herein by reference.

A-2

Annual report of Central Maine Power Company on Form 10-K for the year ended December 31, 2002, - File No. 1-5139 and incorporated herein by reference.

A-3

Annual report of New York State Electric & Gas Corporation on Form 10-K for the year ended December 31, 2002, - File No. 1-3103-2 and incorporated herein by reference.

A-4

Annual report of Rochester Gas and Electric Corporation on Form 10-K for the year ended December 31, 2002, - File No.1-672 and incorporated herein by reference.

Exhibit B

 

B-1

Restated Certificate of Incorporation of Energy East Corporation pursuant to Section 807 of the Business Corporation Law filed in the Office of the Secretary of State of the State of New York on April 23, 1998, included as Exhibit 3-1 in Energy East Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-14766 and incorporated herein by reference.

B-2

Certificate of Amendment of the Certificate of Incorporation filed in the Office of the Secretary of State of the State of New York on April 26, 1999 - included as Exhibit 3-2 in Energy East Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-14766 and incorporated herein by reference.

B-3

By-laws of Energy East Corporation as amended April 12, 2001 - included as Exhibit 3-3 in Energy East Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-14766 and incorporated herein by reference.

B-4

Articles of Incorporation, as amended, Articles of Amendment to the Articles of Incorporation, and Amended and Restated By-laws of Central Maine Power Company filed as Exhibits 3-1 through 3-3 in Central Maine Power Company's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-5139 and incorporated herein by reference.

B-5

Restated Certificate of Incorporation, Certificates of Amendment of the Certificate of Incorporation and By-laws as amended of New York State Electric & Gas Corporation filed as Exhibits 3-1 through 3-5, 3-7 through 3-14 and 3-16 in New York State Electric & Gas Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-3103-2 and incorporated herein by reference.

B-6

Restated Certificate of Incorporation, Certificate of Amendment of the Certificate of Incorporation and By-laws as amended of Rochester Gas and Electric Corporation filed as Exhibits 3-1 through 3-3 in Rochester Gas and Electric Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-672 and incorporated herein by reference.

Exhibit C

 

C-1

First Mortgage and Supplemental Indentures of New York State Electric & Gas Corporation filed as Exhibits 4-1 through 4-6 in New York State Electric & Gas Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-3103-2 and incorporated herein by reference.

C-2

General Mortgage and Supplemental Indentures of Rochester Gas and Electric Corporation filed as Exhibits 4-1 and 4-2 in Rochester Gas and Electric Corporation's Annual Report on Form 10-K for the year ended December 31, 2002, - File No. 1-672 and incorporated herein by reference.

Exhibit D

Form of Tax Allocation Agreement filed as Exhibit B in Energy East Corporation's Amendment No. 2 to the Application/Declaration on Form U-1, File No. 070-9609 and incorporated herein by reference.

Exhibit E

 

E-1

Consent of PricewaterhouseCoopers LLP

E-2

Consent of PricewaterhouseCoopers LLP

E-3

Consent of PricewaterhouseCoopers LLP

E-4

Consent of PricewaterhouseCoopers LLP

Exhibit F

 

F-1

Consolidating Income Statement of Energy East Corporation and subsidiaries.

F-2

Consolidating Balance Sheet of Energy East Corporation and subsidiaries.

F-3

Consolidating Cash Flow Statement of Energy East Corporation and subsidiaries.

F-4

Consolidating Retained Earnings Statement of Energy East Corporation and subsidiaries.

F-5

Consolidating financial statements for Energy East Corporation's subsidiaries are filed confidentially pursuant to Rule 104.

Exhibit H

The relationship of each EWG, in which the system holds an interest, to other system companies is reflected in Item 1.

Exhibit I

Balance Sheet and Statements of Income and Cash Flow for exempt wholesale generators are filed confidentially pursuant to Rule 104.

 

S I G N A T U R E

 

     Pursuant to the requirements of the Public Utility Holding Company Act of 1935, as amended, the undersigned company has duly caused this Certificate to be signed on its behalf by the undersigned thereunto duly authorized.

 

 

 




April 23, 2003

Energy East Corporation


By:  /s/Robert E. Rude                            
            Robert E. Rude
            Vice President and Controller