Form U5S for 2003

 

 

SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549

 

 

FORM U5S

ANNUAL REPORT

 

For the Year Ended December 31, 2003

 

 

 

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, 2003


1

Item 2.

Acquisitions or Sales of Utility Assets

7

Item 3.

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

7

Item 4.

Acquisitions, Redemption or Retirement of Securities

8

Item 5.

Investments in Securities of Non-system Companies

9

Item 6.

Officers and Directors

10

Item 7.

Contributions and Public Relations

16

Item 8.

Service, Sales and Construction Contracts

18

Item 9.

Wholesale Generators and Foreign Utility Companies

20

Item 10.

Financial Statements and Exhibits

21

Signature

24

 

Item 1.    System Companies and Investment Therein as of December 31, 2003



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

Energy East Corporation

Holding
company

       
           

      LNG Storage Partners (1)

Holding
company

(3)

16.2%

$7,958,066

$1,291,621

           

      LNG Marketing Partners (2)

Holding
company

(3)

10%

$9,072,644

$907,264

           

      Energy East Capital Trust I (4)

Special purpose financing

426,804

100%

$10,670,103

$10,670,103

           

      Energy East Capital Trust II (4)

*

-

100%

-        

-        

           

  RGS Energy Group, Inc.  (RGS)

Holding
company

1,000

100%

$2,368,527,927

$2,368,527,927

           

      New York State Electric &
      Gas Corporation (NYSEG)

Electric and
natural gas
utility

64,508,477

100%

$962,327,092

$962,327,092

           

      Rochester Gas and Electric
      Corporation (RG&E)

Electric and
natural gas
utility

34,506,513

100%

$754,413,201

$754,413,201

           

      Energetix, Inc. (Energetix)

Electricity and
natural gas
marketer

100

100%

$8,841,063

$8,841,063

           

      RGS Development Corporation

*

100

100%

$100

$100

 

 



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

    Connecticut Energy
       Corporation

Holding
company

1,000

100%

$451,518,313

$451,518,313

           

               Unsecured debt (6)

     

$6,344,669

$6,344,669

           

       The Southern Connecticut
       Gas Company

Natural gas
utility

1,407,072

100%

$438,800,601

$438,800,601

           

       CNE Energy Services Group,
        Inc.

Energy products
and services

1,000

100%

$24,924,933

$24,924,933

           

               Unsecured debt (6)

     

$2,772,086

$2,772,086

           

          LNG Storage Partners (1)

Holding
company

(3)

74.5%

$7,958,066

$5,855,472

           

             Total Peaking Services,
             LLC

Natural gas
storage

(3)

100%

$4,853,564

$7,911,341

           

             LNG Marketing Partners
                                      (2)

Holding
company

(3)

80%

$9,072,644

$7,328,348

           

                  CNE Peaking, LLC

Firm in-market
supply source

(3)

100%

$5,751,157

$9,047,445

           

    Energy East Enterprises, Inc.

Energy-related
investment
company

26

100%

$23,662,177

$23,662,177

           

       New Hampshire Gas
       Corporation

Energy services
company

25

100%

$1,772,397

$1,772,397

           

       Seneca Lake Storage, Inc.

Natural gas
storage

1

100%

$657,535

$657,535

           

       Maine Natural Gas
       Corporation

Natural gas
utility

10

100%

$21,342,665

$21,342,665

 

 



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

    The Energy Network, Inc.

Energy-related
investment
company

5,444

100%

$39,500,303

$39,500,303

           

               Unsecured debt (6)

     

$13,000,000

$13,000,000

           

       Energy East Solutions, Inc.

Electricity and
natural gas
marketer

100

100%

$20,143,687

$20,143,687

           

               Unsecured debt (6)

     

$2,439,318

$2,439,318

           

          NYSEG Solutions, Inc.

Electricity and
natural gas
marketer

26

100%

$5,768,982

$5,768,982

           

       Energy East
       Telecommunications, Inc.

Exempt
telecommun-
ications
company

340

100%

$2,058,783

$2,058,783

           

          Dominion Telecom East,
          LLC

Exempt
telecommun-
ications
company

(3)

50%

$1,943,688

$971,844

           

       Cayuga Energy, Inc.

Energy-related
investment
company

8

100%

$29,615,795

$29,615,795

           

          PEI Power II, LLC

Peaking
generation

(3)

50.1%

$23,775,915

$11,911,733

 

 



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%

$5,502,393

$5,502,393

           

               Unsecured debt (7)

     

$2,880,415

$2,880,415

           

          South Glens Falls Energy,
          LLC

Peaking
generation

(3)

85%

$1,848,764

$1,570,325

           

               Unsecured debt (7)

     

$6,425,080

$6,425,080

           

Energy East Management
Corporation

Service
company

10

100%

$28,902,339

$28,902,339

           

CMP Group, Inc.

Holding
company

1,000

100%

$697,373,964

$697,373,964

           

       LNG Storage Partners (1)

Holding
company

(3)

9.3%

$7,958,066

$740,740

           

       LNG Marketing Partners (2)

Holding
company

(3)

10%

$9,072,644

$907,264

           

       Central Maine Power
       Company

Electric utility

31,211,471

100%

$659,330,998

$659,330,998

           

          Maine Electric Power
          Company, Inc.

Electric
transmission
utility

6,877

78.3%

$11,318,200

$9,833,489

           

          NORVARCO

Electric utility

5,000

100%

$855,162

$855,162

           

             Chester SVC Partnership

Electric utility

(3)

50%

-     

-     

           

          Central Securities
          Corporation

Real estate

10

100%

$2,591,604

$2,591,604

           

          Cumberland Securities
          Corporation

Real estate

110

100%

$2,279,134

$2,279,134

           

          Maine Yankee Atomic
          Power Company

Nuclear
generator - in
process of being
decommissioned

139,954

38%

$44,191,406

$16,484,004

           

       MaineCom Services

Exempt
Telecommun-ications

10,000

100%

$7,560,632

$7,560,632

           

       The Union Water-Power
       Company

Utility services,
real estate, energy
management
services

7,300

100%

$22,843,906

$22,843,906

           

       Maine Power

*

1,000

100%

$100,000

$100,000

 

 



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

    CTG Resources, Inc.

Holding
company

1,000

100%

$371,955,389

$371,955,389

           

       Connecticut Natural Gas
       Corporation

Natural gas
utility

10,634,496

100%

$362,379,564

$362,379,564

           

       TEN Companies, Inc.

Energy services

1,000

100%

$49,723,156

$49,723,156

           

          The Hartford Steam
          Company

Heating and
cooling services

621

100%

$43,380,218

$43,380,218

           

          TEN Transmission
          Company

Natural gas
transmission
system

1

100%

$18,455,393

$18,455,393

           

Berkshire Energy Resources

Holding
company

1,000

100%

$106,269,582

$106,269,582

           

       The Berkshire Gas Company

Natural gas
utility

100

100%

$106,736,856

$106,736,856

           

       Berkshire Propane, Inc.

Liquefied petroleum

100

100%

-       

-       

           

Utility Shared Services
Corporation
(5)

Utility services

-

100%

-       

-       

Footnotes to Item 1.

*  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) see table below.

 

Company Name

Type of Business

Investment Type

LNG Storage Partners

Partnership

Equity Investment by Energy East
Corporation and CMP Group, Inc.
/Consolidated with Connecticut Energy
Corporation

LNG Marketing Partners

Partnership

Equity Investment by Energy East
Corporation and CMP Group, Inc.
/Consolidated with Connecticut Energy
Corporation

Total Peaking Services, LLC

Limited liability company

Consolidated

CNE Peaking, LLC

Limited liability company

Consolidated

Dominion Telecom East, LLC

Limited liability company

Equity Investment

PEI Power II, LLC

Limited liability company

Consolidated

Carthage Energy, LLC

Limited liability company

Consolidated

South Glens Falls Energy, LLC

Limited liability company

Consolidated

Chester SVC Partnership

Partnership

Consolidated


(4) Energy East Capital Trust I & II (Capital Trusts) were incorporated in Delaware in 2001 as financing entities. In 2003 Energy East adopted the provisions of Financial Accounting Standards Board Interpretation No. 46 (revised December 2003) (FIN 46R) and no longer includes Capital Trust I in its consolidated financial statements as of December 31, 2003. Please refer to the Energy East Annual Report on Form 10-K for 2003, Exhibit No. 12-1 and Exhibit No. 12-2 for the effect of deconsolidation on the Ratio of Earnings to Fixed Charges.

(5) Utility Shared Services Corporation was incorporated on September 17, 2003, under the laws of the state of Delaware to provide certain operating services to system utility subsidiaries. No investment had incurred by December 31, 2003.

(6) Unsecured debt is at 2.0% and is due upon demand.

(7) Unsecured debt is at prime plus 2.0% and is due upon demand.

General Notes to Item 1.

CNE Venture-Tech Inc. was merged into CNE Energy Services Group, Inc. in 2003.

South Jersey Energy Solutions, LLC membership interests were sold in 2003.

New England Investment Corporation, New England Business Trust and New England Security Corporation were dissolved in December 2003.

CNG Real Estate Associates, LLC was dissolved in 2003.

Downtown Cogeneration Associates, LP was dissolved in 2003.

The assets of Berkshire Propane, Inc., a subsidiary of Berkshire Energy Resources, were sold to Osterman Propane, Inc. on May 19, 2003, and November 3, 2003, and to Main Brothers Oil Company, Inc. on October 15, 2003.

Sugar Creek Corporation and Griffith Oil Co., Inc., subsidiaries of Energetix, Inc. were sold to Sugar Creek Acquisition Corporation on October 24, 2003. The following subsidiaries were sold with Griffith Oil Co., Inc. in 2003: Seimax Gas Corporation, Griffith Energy Management, Inc., Moore Bros. Oil Co., Inc., McKee Road Corporation, Burnwell Gas of Canada LTD, Avrimac Corp. and Burnwell Gas Distributors, Inc.

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, 2003, through December 31, 2003, is as follows:

Acquisitions: None

Sales: None

Item 3.    Issue, Sale, Pledge, Guarantee or Assumption of System Securities during the period
               January 1, 2003 through December 31, 2003

None, except as reported in certificates filed pursuant to Rule 24 and Form U-6B-2 for the year ended December 31, 2003.

 

Item 4.    Acquisitions, Redemption or Retirement of Securities


Issuer


Description


Consideration

Extinguished
or Held


Rule

The Berkshire Gas Company

Commercial Note 3.3275%
Due September 2003

$4,705,400

Extinguished

42

The Southern Connecticut Gas Company

Medium-Term Note 5.95%
Due September 2003

$3,000,000

Held

42

TEN Companies, Inc.

Secured Term Note, at 6.99% Due 2009

$5,000,000

Extinguished

42

NYSEG

7.55% first mortgage bonds
FMB, Due April 1, 2023

$50,000,000
+ $1,390,000
premium

Extinguished

42

NYSEG

7.45% FMB,
Due July 15, 2023

$23,000,000

Extinguished

42

NYSEG

7.45% FMB,
Due July 15, 2023

$77,000,000
+ $2,695,000
premium

Extinguished

42

Rochester Gas and Electric
Corporation

Secured Term Note, at 7.00%
Due March 31, 2014

$79,935,203

Extinguished

42

Rochester Gas and Electric
Corporation

Mortgage Bonds FMB, 7.15%
Due February 10, 2003

$39,000,000

Extinguished

42

Rochester Gas and Electric
Corporation

7.15% FMB,
Due March 3, 2003

$1,000,000

Extinguished

42

Rochester Gas and Electric
Corporation

6.375% FMB,
Due July 30, 2003

$40,000,000

Extinguished

42

Central Maine Power Company

8.16%, January 1, 2005

$9,928,960

Mandatory
Principal Payment
on Note

42

Central Maine Power Company

Medium Term Note Series E
(#3 & #4), 7.5%, August 25,
2003

$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

Connecticut Natural Gas

8.00% Noncallable Series Preferred

$128

Redeemed

42

The Berkshire Gas Company

4.80% Series Preferred

$7,500

Redeemed

42

 

Item 5.    Investments in Securities of Nonsystem Companies

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


Name of
Company


Name of
Issuer


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

             

Central Maine
Power Company

Yankee Atomic
Electric
Company

Nuclear generator -
in process of being
decommissioned

729

9.5%

$1,016,000

$96,507

             

Central Maine
Power Company

Connecticut Yankee
Atomic Power
Company

Nuclear generator -
in process of being
decommissioned

21,000

6%

$53,309,840

$2,754,725

             

Central Maine
Power Company

Vermont Yankee
Nuclear Power
Corporation

Purchase
power
(1)

16,001

4%

$4,774,322

$301,230

             

TEN Companies,
Inc.

Iroquois

Gas
transmission

None
Partnership

4.9%

$306,446,934

$18,671,027

             

CNE Energy
Services Group,
Inc.

Nth Power
Technologies
Fund I, LP

Energy-related
investment company

None
Partnership

7.9%

$11,330,461

$1,028,738

(1) Vermont Yankee Nuclear Power Corporation sold the Vermont Yankee nuclear power station to Entergy Corporation on July 31, 2002. In doing so, Central Maine Power also sold its 4% ownership interest in the Vermont Yankee nuclear power station to Entergy Corporation. Central Maine Power continues to have a purchase power contract to purchase electricity from Vermont Yankee Nuclear Power Corporation.

2. Supplemental information with respect to securities owned not included in category 1.

None.

Item 6.    Officers and Directors - As of December 31, 2003

Legend of Abbreviations

AC

Assistant Clerk

ACO

Assistant Controller

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)

Carrigg Center-Corporate Drive, P.O. Box 5224, Binghamton, NY 13902-5224

(b)

1387 Ithaca-Dryden Road, Ithaca, NY 14850-8810

(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

(t)

52 Farm View Drive, New Gloucester, ME 04260

 

Part I.    Names, Principal Business Address, Positions Held as of December 31, 2003

 



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, D

Ammann, Jr., Vincent L. (g)

VP, T, D

Aurelio, Richard (a)

D

Benson, Richard R. (b)

VP

Cables, Robert A. (g)

VP, S

Call, Curtis I. (t)

ACO

Carrigg, James A. (a)

D

Castiglia, Joseph J. (a)

D

Conroy, Michael H. (f)

VP

DeFleur, B. Lois (a)

D

DiTommaso, Francis (a)

VP

DuBrava, Elaine T. (a)

S

Eastman, Michael D. (a)

VP

German, Michael I. (i)

D, P

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, T

Lahtinen, James A. (f)

VP

Laurito, James P.(f)

D, P

D

Lynch, Ben E. (a)

D

McClain, F. Michael (c)

VP

Moynihan, Peter J. (a)

D

Neville, Patrick T. (f)

VP

Olson, Clif B. (f)

VP

Raines, Jessica S. (f)

VP

Reis, William (i)

VP

Rich, Walter G. (a)

D

Rude, Robert E. (d)

VP, C

VP, C

VP, C

Sparks-Beddoe, Angela M. (a)

VP

Syta, Joseph J. (f)

T, C

Taylor, Carl A. (e)

D, P

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)

D, EVP, COO

 

 


ENERGY EAST
ENTERPRISES

MAINE NATURAL
GAS
CORPORATION


THE ENERGY
NETWORK, INC.


ENERGY EAST
SOLUTIONS, INC.

Beaudoin, Mark R. (e)

VP

Benson, Richard R. (b)

D

D

Call, Curtis, I. (t)

T

T, S

German, Michael I. (i)

D, P

D, P

Jasinski, Kenneth M. (d)

D

D

Kump, Robert D. (d)

S, T

VP, S, CFO

Mahoney, R. Scott (l)

CL

McClain, F. Michael (c)

D

Quimby, Darrel R. (l)

VP, S, CL

Taylor, Carl A. (e)

D, P

P, D

von Schack, Wesley W. (d)

D

D

Zink, Karen L. (j)

T

 

 

ENERGY
EAST TELE-
COMMUNI-
CATIONS. INC.


CAYUGA
ENERGY,
INC.



CMP GROUP,
INC.

CENTRAL
MAINE
POWER
COMPANY

MAINE
ELECTRIC
POWER
COMPANY




NORVARCO


NEW
HAMPSHIRE
GAS

Benson, Richard R. (b)

D

Burns Sara J. (l)

P, D

P, D

P, D

Call, Curtis I. (t)

D, T, S

T, S

AT

T, VP, C

Case, Kathleen A. (l)

VP

Coppola, Michael (e)

P

Cyr, William (m)

D, VP

German, Michael I. (i)

D, P

Herling, Douglas A. (l)

VP

Huskilson, C. (l)

D

Jasinski, Kenneth M. (d)

D,EVP,CFO

D

Kump, Robert D. (d)

VP,T, S

S

Mahoney, R. Scott (l)

CL

S, CL

S,CL

S, CL

Masti, Hank G. (a)

D

Michaud, Rachel M. (l)

T

T

Robinson, Stephen G. (l)

VP

Rude, Robert E. (d)

D

VP,C

Smith, Hariph M. (n)

D

Taylor, Carl A. (e)

D

D, P

von Schack, Wesley W. (d)

D, CB, P,CEO

D

Zink, Karen L. (j)

T

 

 

CENTRAL
SECURITIES
CORPORATION

CUMBERLAND
SECURITIES
CORPORATION


MAINE YANKEE
ATOMIC POWER


MAINECOM
SERVICES


SENECA LAKE
STORAGE, INC.

Benson, Richard R. (b)

D

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. (t)

T, D

T, D

D

D

T, S

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

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

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

Taylor, Carl A. (e)

D, P

D, P

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, D

BOT, P, CEO

D, P, CEO, T

Ammann, Jr., Vincent L. (g)

VP, T, D

Clark, Cheryl M. (j).

CL

Fallona, John F. (r)

P,D

Fay, Joseph D. (o)

S, CL

German, Michael I. (i)

D, P

Janczewski, Janet L. (g)

S

Jasinski, Kenneth M. (d)

D, EVP,CFO

D

BOT

D

Kelley, Tim D. (g)

VP

Kump, Robert D. (d)

VP, T, S

VP,T, S

Laurito, James P. (f)

D

Linscott, Susan (r)

T

McClain, F. Michael (c)

D

Reis, William (i)

VP

Rude, Robert E. (d)

VP, C

VP,C

Taylor, Carl A. (e)

D

D, P

von Schack, Wesley W. (d)

D, CB, P, CEO

D

BOT

D

Zink, Karen L. (j)

VP

 

 



RGS ENERGY
GROUP, INC.

ROCHESTER
GAS AND
ELECTRIC
CORPORATION



ENERGETIX
INC.


RGS
DEVELOPMENT
CORP.

Allessio, Robert M. (j)

Benson, Richard R. (b)

D

Call, Curtis I. (t)

T, S

Clark, Cheryl M. (j)

Clark, Jeff R. (f)

S

Conroy, Michael H. (f)

VP

DiStefano, J.T. (f)

VP

DiTommaso, Francis (a)

VP

Eastman, Michael D. (a)

VP

Irish, David J. (f)

VP

Jasinski, Kenneth M. (d)

D

D

D

Kump, Robert D. (d)

VP, S, T

P, T, S

Lahtinen, James A. (f)

VP

Laurito, James P. (f)

D, P, CEO

D, P

Mecredy, Robert C. (f)

VP

Olson, Clifton B. (f)

D

Syta, Joseph J. (f)

C, T

Taylor, Carl A. (e)

D, P

Turner, Teresa M. (a)

VP

von Schack, Wesley W. (d)

D

D

D

D

Wickham, Denis E. (a)

D, EVP, COO

Widay, Joseph A. (f)

VP

 

Part II.    Financial Connections as of December 31, 2003

Name of Officer or
Director

Name and Location of
Financial Institution

Position Held in
Financial Institution

Applicable
Exemption

Wesley W. von Schack

Mellon Financial Corporation
and Mellon Bank, N.A.

Director

Rule 70(b)

Part III.    Compensation and Other Related Information

(a), (b), (c) and (e)    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, which was filed on April 26, 2004, on pages 14 through 23 which is incorporated by reference.

Central Maine Power Company's Annual Report on Form 10-K, page 169, for the year ended December 31, 2003, File No. 1-5139.

New York State Electric & Gas Corporation's Annual Report on Form 10-K, page 169, for the year ended December 31, 2003, File No. 1-3103-2.

Rochester Gas and Electric Corporation's Annual Report on Form 10-K, page 169, for the year ended December 31, 2003, 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 By-Laws as amended, effective April 12, 2001. On April 8, 2004, the third paragraph of By-Law No. 10 of the Corporation was amended to read as follows: "No director who shall have attained the age of 70 shall stand for reelection as a director; provided, however, that such age limitation shall not apply in connection with the election of directors at the 2004 Annual Meeting of Stockholders."

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

         

Berkshire Gas Company

John Bartley

Lobbying activities

Expenditures for
certain civic
political and
related activities

$24,996

         

Connecticut Natural
Gas Corporation

Killeen Donohue & Jaff

Lobbying activities

Expenditures for
certain civic
political and
related activities

$69,100

         

Connecticut Natural
Gas Corporation

The O'Leary Group

Lobbying activities

Expenditures for
certain civic
political and
related activities

$26,500

         

The Southern Connecticut
Gas Company

The O'Leary Group

Lobbying activities

Expenditures for
certain civic
political and
related activities

$26,500

         

The Southern Connecticut
Gas Company

Daniel Gilman
Government Relations

Lobbying activities

Expenditures for
certain civic
political and
related activities

$58,300

         

New York State Electric &
Gas Corporation

Southern Tier Economic Growth

Economic development

Miscellaneous
general expenses

$17,400

         

New York State Electric &
Gas Corporation

Sullivan County
Partnership

Economic development

Miscellaneous
general expenses

$16,000

         

New York State Electric &
Gas Corporation

Buffalo Niagara Enterprise

Economic development

Miscellaneous
general expenses

$30,000

 

Company

Beneficiary

Purpose

Account

Amount

         

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

$20,000

         

Rochester Gas and Electric
Corporation

Enterprise Foundation

Economic development

Donations

$10,000

         

Rochester Gas and Electric
Corporation

Rochester Downtown
Development Corp.

Economic development

Donations

$5,000

         

Rochester Gas and Electric
Corporation

Monroe County Industrial
Development Corp.

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

Energy East
Telecommunications
Inc.

$153,154

6/98

Yes

           

Materials and
Services

Energy East
Telecommunications,
Inc.

New York State Electric
& Gas Corporation

$136,797

7/98

Yes

           

Services and
Emergency Services

New York State Electric
& Gas Corporation

Rochester Gas and
Electric Corporation

$4,034,981

4/03

Yes

           

Materials and
Services

New York State Electric
& Gas Corporation

Maine Natural Gas
Corporation

$131,394

1/03

Yes

           

Customer Bill
Printing

New York State Electric
& Gas Corporation

The Southern
Connecticut
Gas Company

$501,185

3/03

Yes

           

Customer Billing
Services

New York State Electric
& Gas Corporation

The Berkshire Gas
Company

$199,975

1/03

Yes

           

Right of Occupancy
and Pole Attachment
Services

New York State Electric
& Gas Corporation

Dominion Telecom
East, LLC

$230,533

10/99

Yes

           

Gas Procurement
and Support Services

CNE Energy Services

Energy East Solutions,
Inc.

$636,000

7/99

Yes

           

Management
Services

The Berkshire Gas
Company

Berkshire Propane, Inc.

$57,294

1/03

No

           

Dispatch, Technical,
Emergency Services

The Berkshire Gas
Company

Berkshire Propane, Inc.

$116,298

1/03

No

           

Management
Services

The Berkshire Gas
Company

The Southern
Connecticut
Gas Company

$128,961

1/03

Yes

           

Management
Services

The Berkshire Gas
Company

Connecticut Natural
Gas

$128,821

1/03

Yes

 



Nature of
Transaction




Serving Company




Receiving Company




Compensation



Date of
Contract

Contract In
Effect at
Year-End
Yes/No

           

Gas Procurement,
IT Services

The Southern
Connecticut
Gas Company

The Berkshire Gas
Company

$171,843

1/03

Yes

           

Gas Procurement,
IT Services

Connecticut Natural Gas
Corporation

The Berkshire Gas
Company

$71,426

1/03

Yes

           

Support Services

The Berkshire Gas
Company

Maine Natural Gas
Corporation

$23,453

1/03

Yes

           

Support Services

The Berkshire Gas
Company

New Hampshire Gas

$8,991

1/03

Yes

           

Management
Services

Connecticut Natural
Gas Company

The Southern
Connecticut Gas
Company

$1,675,533

1/03

Yes

           

Management
Services

Connecticut Natural
Gas Company

TEN Companies, Inc.

$108,410

1/03

Yes

           

Administrative
Services

The Southern
Connecticut Gas
Company

Total Peaking Services,
LLC

$1,142,772

4/96

Yes

           

Management
Services

The Southern
Connecticut Gas
Company

Connecticut Natural
Gas

$1,892,126

1/03

Yes

           

Support Services

Rochester Gas and
Electric Corporation

Energetix, Inc.

$1.080,312

7/02

Yes

           

Rent

Rochester Gas and
Electric Corporation

Energetix, Inc.

$102,000

7/02

Yes

           

Support Services

Rochester Gas and
Electric Corporation

New York State Electric
& Gas Corporation

$2,589,206

1/03

Yes

           

Support Services

Rochester Gas and
Electric Corporation

Berkshire Gas
Corporation

$322,782

4/03

Yes

           

Support Services

Central Maine Power
Company

CMP Group, Inc.

$185,407

3/03

Yes

           

Support Services

Central Maine Power
Company

Rochester Gas and
Electric Corporation

$945,534

4/03

Yes

           

Support Services

Central Maine Power
Company

Maine Electric Power
Company, Inc.

$713,245

4/03

Yes

           

Rent

Central Maine Power
Company

Maine Electric Power
Company, Inc.

$6,206

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

$1,236,344

3/03

Yes

           

Support Services

Central Maine Power
Company

MaineCom Services

$66,580

3/03

Yes

           

Rent

Central Maine Power
Company

MaineCom Services

$357,254

9/97

Yes

           

Support Services

Central Maine Power
Company

Maine Natural Gas
Corporation

$164,582

3/03

Yes

           

Support Services

Maine Electric Power
Company, Inc.

Chester SVC Partnership

$402,618

7/00

Yes

           

Utility Services

Union Water Power
Company

Central Maine Power
Company

$2,935,664

12/01

Yes

           

Utility Services

Union Water Power
Company

MaineCom Services

$130,986

7/00

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 $1.6 million in South Glens Falls. Energy East Corporation has no financial obligations. c) See Exhibit I for debt, equity and net income amounts. 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 $5.5 million in Carthage Energy. Energy East Corporation has no financial obligations. c) See Exhibit I for debt, equity and net income amounts. 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 $11.9 million in PEI Power II. c) See Exhibit I for debt, equity and net income amounts. 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.

Energy East has no foreign utility companies.

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

Part III.  Amount of aggregate investment in exempt wholesale generators $19.0 million.

Ratio of aggregate investment in exempt wholesale generators to aggregate capital investment in 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, 2003, - 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, 2003, - 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, 2003, - 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, 2003, - 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, 2003, - 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, 2003, - 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, 2003, - File No. 1-14766 and incorporated herein by reference. On April 8, 2004, the third paragraph of By-Law No. 10 of the Corporation was amended to read as follows: "No director who shall have attained the age of 70 shall stand for reelection as a director; provided, however, that such age limitation shall not apply in connection with the election of directors at the 2004 Annual Meeting of Stockholders."

   

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, 2003, - 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, 2003, - 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, 2003, - File No. 1-672 and incorporated herein by reference.

   

Exhibit C

 

   

C-1

Indenture and Supplemental Indentures of New York State Electric & Gas Corporation filed as Exhibits 4-1 through 4-4 in New York State Electric & Gas Corporation's Annual Report on Form 10-K for the year ended December 31, 2003, - 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, 2003, - 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 Exempt Wholesale Generator, 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 Flows 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 Annual Report to be signed on its behalf by the undersigned thereunto duly authorized.

 



 

April 29, 2004

Energy East Corporation

 

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