Form U-9C-3 12/31/2004 Energy East Corp

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




FORM U-9C-3



QUARTERLY REPORT PURSUANT TO RULE 58

For the period ended December 31, 2004



Energy East Corporation
__________________________
(Name of registered holding company)

52 Farm View Drive
New Gloucester, ME 04260
_________________________________
(Address of principal executive offices)

 

 

 

GENERAL INSTRUCTIONS

A. Use of Form

1. A reporting company, as defined herein, shall file a report on this form within 60 days after the end of each of the first three quarters, and within 90 days after the end of the fourth quarter, of the fiscal year of the registered holding company. The period beginning on the date of effectiveness of rule 58 and ending at the end of the quarter following the quarter in which the rule becomes effective shall constitute the initial period for which any report shall be filed, if applicable.

2. The requirement to provide specific information by means of this form supersedes and replaces any requirement by order of the Commission to provide identical information by means of periodic certificates under rule 24; but does not so supersede and replace any requirement by order to provide information by means of an annual report on Form U-13-60.

3. Information with respect to reporting companies that is required by Form U-13-60 shall be provided exclusively on that form.

4. Notwithstanding the specific requirements of this form, the Commission may informally request such further information as, in its opinion, may be necessary or appropriate.

B. Statements of Monetary Amounts and Deficits

1. Amounts included in this form and in related financial statements may be expressed in whole dollars, thousands of dollars or hundred thousands of dollars.

2. Deficits and other similar entries shall be indicated by either brackets or parentheses. An explanation should be provided by footnote.

C. Formal Requirements

This form, including exhibits, shall be filed with the Commission electronically pursuant to Regulation S-T (17 CFR 232.10 et seq.). A conformed copy of each such report shall be filed with each state commission having jurisdiction over the retail rates of a public-utility company that is an associate company of a reporting company. Each report shall provide the name and telephone number of the person to whom inquiries concerning the report should be directed.

D. Definitions

As used in this form, the word "reporting company" means an energy-related company or gas-related company, as defined in rule 58(b). All other words and terms have the same meaning as in the Public Utility Holding Company Act of 1935, as amended, and the rules and regulations thereunder.

ITEM 1 - ORGANIZATION CHART

Instructions.

1. Complete Item 1 only for the first three calendar quarters of the fiscal year of the registered holding company.

2. Under the caption "Name of Reporting Company," list each energy-related and gas-related company and each system company that directly or indirectly holds securities thereof. Add the designation "(new)" for each reporting company of which securities were acquired during the period, and the designation "(*)" for each inactive company.

3. Under the caption "Percentage of Voting Securities Held," state the aggregate percentage of the outstanding voting securities of the reporting company held directly or indirectly by the registered holding company at the end of the quarter.

4. Provide a narrative description of each reporting company's activities during the reporting period.





Name of Reporting Company




Type of
Business

State of
Organization
Including
Date of
Incorporation





Narrative


% of
Voting
Securities
Held

Completed only for the first three calendar quarters of the fiscal year of the registered holding company.

ITEM 2 - ISSUANCES AND RENEWALS OF SECURITIES AND CAPITAL CONTRIBUTIONS

Instructions.

With respect to a transaction with an associate company, report only the type and principal amount of securities involved.

Refer to Energy East Corporation's filing on Form U-6B-2 for the quarter ended December 31, 2004, for Cayuga Energy, Inc., Carthage Energy, LLC and South Glens Falls Energy, LLC. In addition to the Form U-6B-2 the following capital contribution occurred in the quarter:

Company
Contributing Capital

Energy-Related
Company Receiving Funds

Amount of
Contribution


Energy East Enterprises, Inc.


New Hampshire Gas Corporation


$390,000

Energy East Corporation

Energy East Enterprises, Inc.

$250,000

Energy East Solutions, Inc

NYSEG Solutions, Inc.

$50,000

The Energy Network, Inc.

Cayuga Energy, Inc.

$1,100,000

 

ITEM 3 - ASSOCIATE TRANSACTIONS

Part I - Transactions performed by reporting companies on behalf of associate companies

Instructions.

1. This item is used to report the performance during the quarter of contracts among reporting companies and their associate companies, including other reporting companies, for service, sales and construction. A copy of any such contract not filed previously should be provided as an exhibit pursuant to Item 6.B.

Reporting
Company
Rendering
Services

Associate
Company
Receiving
Services


Types of
Services
Rendered


Direct
Costs
Charged


Indirect
Costs
Charged


Cost
of
Capital


Total
Amount
Billed


CNE Energy
Services
Group, Inc.


Energy East
Solutions, Inc.


Marketing /
Sales


$167,898 


$16,440


-


$184,338 

CNE Energy
Services
Group, Inc.

CNE Peaking,
LLC

Marketing /
Sales

$19,315 

-

-

$19,315 

CNE
Peaking,
LLC

Southern
Connecticut Gas Company

Natural Gas
Sales

$2,154,670 

-

-

$2,154,670 

Energetix, Inc.

NYSEG Solutions, Inc.

Gas Supply

$1,127,770 

-

-

$1,127,770 

Energy East
Solutions,
Inc.

TEN Companies,
Inc.

Gas Supply

$(355,232)

-

-

$(355,232)

Energy East
Solutions,
Inc.

PEI Power II,
LLC

Gas Supply

$272,977 

-

-

$272,977 

PEI Power II,
LLC

NYSEG
Solutions, Inc.

Electric
Supply

$14,030 

-

-

$14,030 

Hartford
Steam
Company

Connecticut
Natural Gas
Corporation

Steam Settlement

$(102,887)

-

-

$(102,887)

 

Part II - Transactions performed by associate companies on behalf of reporting companies

Instructions.

2. Parts I and II concern transactions performed by reporting companies on behalf of associate companies, and transactions performed by associate companies on behalf of reporting companies, respectively.

Associate
Company
Rendering
Services

Reporting
Company
Receiving
Services


Types of
Services
Rendered


Direct
Costs
Charged


Indirect
Costs
Charged


Cost
of
Capital


Total
Amount
Billed


Southern
Connecticut
Gas Company


CNE Energy
Services Group


Operational
Services


$39,764 


-


-


$39,764 

Connecticut
Natural Gas
Corporation

TEN Companies,
Inc.

Operational
and Support
Services

$55,953 

-

-

$55,953 

Connecticut
Natural Gas
Corporation

TEN Companies,
Inc.

Property Rental

$27,136 

-

-

$27,136 

Southern
Connecticut
Gas Company

CNE Peaking,
LLC

Sales / Services

$285,693 

-

-

$285,693 

Southern
Connecticut
Gas Company

Total Peaking
Services, LLC

Rents / Support
Services

$320,172 

-

-

$320,172 

Southern
Connecticut
Gas Company

CNE Energy
Services Group, Inc.

Support Services

$30,900 

$3,644

-

$34,544 

Southern
Connecticut
Gas Company

CNE Energy
Services Group, Inc.

Rent

$19,932 

-

-

$19,932 

TEN
Companies,
Inc.

CNE Energy
Services Group, Inc.

Management
Services

$15,000 

-

-

$15,000 

Energy East
Solutions, Inc.

Energetix, Inc.

Gas Supply

$11,011,079 

-

-

$11,011,079 

Rochester Gas
and Electric
Corporation

Energetix, Inc.

Support
Services

$70,445 

-

-

$70,445 

Associate
Company
Rendering
Services

Reporting
Company
Receiving
Services


Types of
Services
Rendered


Direct
Costs
Charged


Indirect
Costs
Charged


Cost
of
Capital


Total
Amount
Billed


NYSEG
Solutions, Inc.


Energetix, Inc.


Electric
Supply ICAP


$129,116 


-


-


$129,116 

New York
State Electric
& Gas
Corporation

Energy East
Solutions, Inc.

Gas Supply

$54,453 

-

-

$54,453 

Energy East
Solutions, Inc.

NYSEG
Solutions, Inc.

Gas Supply

$3,363,955 

-

-

$3,363,955 

South Glens
Falls Energy,
LLC

NYSEG
Solutions, Inc.

Electric
Supply

$384,104 

-

-

$384,104 

Carthage Energy, LLC

NYSEG
Solutions, Inc.

Electric Supply

$188,253 

-

-

$188,253 

New York
State Electric
& Gas
Corporation

NYSEG
Solutions, Inc.

Support
Services

-

$50,850 

-

$50,850 

NYSEG
Solutions, Inc.

South Glens
Falls Energy,
LLC

Gas Supply

$1,033,975 

-

-

$1,033,975 

NYSEG
Solutions, Inc.

Carthage
Energy, LLC

Gas Supply

$27,076 

-

-

$27,076 

Central Maine
Power Company

Union Water
Power
Company

Billing

$2,074 

-

-

$2,074 

 

ITEM 4 - SUMMARY OF AGGREGATE INVESTMENT

Investments in Energy-Related Companies:

Energy East Corporation

($ in Thousands)

     

Total consolidated capitalization as of
December 31, 2004


$5,589,048

 


line 1

Total capitalization multiplied by 15%
(line 1 multiplied by 0.15)


$838,357

 


line 2

Greater of $50 million or line 2

 

$838,357

line 3

Total current aggregate investment:
(categorized by major line of
energy-related business)

     

Category i (energy management services and
 demand side management)
Category v (brokering and marketing of
 energy commodities)
Category vi (production, conversion, sale and
 distribution of thermal energy products)
Category viii (development, ownership and
 operation of "qualifying facilities" under the
 Public Utility Regulatory Policy Act of 1978)
Category ix (fuel transportation, handling and
 storage facilities)

*     

*     

*     

*     


*     

   


Total current aggregate investment

 


$23,448


line 4


Difference between the greater of
$50 million or 15% of capitalization and
the total aggregate investment of the
registered holding company system
(line 3 less line 4)

 






$814,909






line 5

Investments in gas-related companies:

     

LNG Storage Partners

$7,267

   

LNG Marketing Partners

$9,326

   


Total current aggregate investment:

 


$16,593

 


* Items filed confidentially pursuant to rule 104.

     

 

ITEM 5 - OTHER INVESTMENTS

This item concerns investments in energy-related and gas-related companies that are excluded from the calculation of aggregate investment under rule 58.

Major Line
of Energy-
Related Business

Other Investment
in Last
U-9C-3 Report

Other Investment
in This
U-9C-3 Report

Reason for
Differences in
Other Investment


Items filed confidentially pursuant to rule 104.


ITEM 6 - FINANCIAL STATEMENTS AND EXHIBITS

A. Financial Statements

Copies of the balance sheet (Exhibit 6A-1) and income statements (Exhibit 6A-2) for certain companies listed in Item 1 are filed confidentially pursuant to rule 104.

Financial Statements:

LNG Storage Partners
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

LNG Marketing Partners
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Energetix, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

CNE Energy Services Group, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Total Peaking Services, LLC
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

CNE Peaking, LLC
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

New Hampshire Gas Corporation
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Seneca Lake Storage, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Energy East Solutions, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

NYSEG Solutions, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Cayuga Energy, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

PEI Power II, LLC
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Carthage Energy, LLC
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

South Glens Falls Energy, LLC
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

TEN Companies, Inc.
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

The Hartford Steam Company
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

TEN Transmission Company
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

Union Water Power Company
Balance Sheet - As of December 31, 2004
Income Statement - Three Months and Twelve Months Ended December 31, 2004

 

B. Exhibits

1. Copies of contracts required to be provided by Item 3 shall be filed as exhibits.

None.

2. A certificate stating that a copy of the report for the previous quarter has been filed with interested state commissions shall be filed as an exhibit. The certificate shall provide the names and addresses of the state commissions.

With the signature below, the company certifies that a conformed copy of Form U-9C-3 for the previous quarter has been filed with the following state commissions:

Honorable Janet H. Deixler
Secretary
NYS Department of Public Service
3 Empire State Plaza
Albany, NY 12223

Mr. Dennis Keschl
Administrative Director
Maine Public Utility Commission
242 State Street
18 State House Station
Augusta, ME 04333-0018

Louise Rickard
Executive Secretary
Department of Public Utility Control
10 Franklin Square
New Britain, CT 06051

The Commonwealth of Massachusetts
Department of Telecommunications & Energy
Office of Utility Accounting
One South Station
Boston, MA 02110

 

 

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.

 

 

Energy East Corporation



March 29, 2005



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