Form U5S 2004 Energy East Corporation

 

 

SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549

 

 

FORM U5S

ANNUAL REPORT

 

For the Year Ended December 31, 2004

 

 

 

Filed Pursuant to the
Public Utility Holding Company Act of 1935

by

 

Energy East Corporation
52 Farm View Drive
New Gloucester, Maine 04260-5116

 

 

 

 

TABLE OF CONTENTS

   

Page
Number

Item 1.

System Companies and Investment Therein
as of December 31, 2004


1

Item 2.

Acquisitions or Sales of Utility Assets

6

Item 3.

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

6

Item 4.

Acquisitions, Redemption or Retirement of Securities

7

Item 5.

Investments in Securities of Nonsystem Companies

9

Item 6.

Officers and Directors

10

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

22

Signature

25

 

Item 1.    System Companies and Investment Therein as of December 31, 2004



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

Energy East Corporation

Registered
holding
company

       
           

      LNG Storage Partners (1)

Holding
company
Rule 58 (b)(1)(ix)

(3)

20.09%

$7,267,187 

$1,459,665 

           

      LNG Marketing Partners (2)

Holding
company
Rule 58 (b)(1)(v)

(3)

10%

$9,325,712 

$932,571 

           

      Energy East Capital Trust I (4)

Special purpose financing

(7)

100%

$10,670,103 

$10,670,103 

           

      Energy East Capital Trust II (4)

*

-

100%

-        

-        

           

  RGS Energy Group, Inc.  (RGS)

Holding
company

1,000

100%

$2,194,503,560 

$2,194,503,560 

           

      New York State Electric &
      Gas Corporation (NYSEG)

Electric and
natural gas
utility

64,508,477

100%

$963,640,625 

$963,640,625 

           

      Rochester Gas and Electric
      Corporation (RG&E)

Electric and
natural gas
utility

34,506,513

100%

$578,477,785 

$578,477,785 

           

      Energetix, Inc. (Energetix)

Electricity and
natural gas
marketer
Rule 58 (b)(1)(v)

100

100%

$10,674,025 

$10,674,025 

           

    Connecticut Energy
       Corporation

Holding
company

1,000

100%

$459,830,641 

$459,830,641 

               Unsecured debt (5)

     

$2,418,099 

$2,418,099 

           

       The Southern Connecticut
       Gas Company

Natural gas
utility

1,407,072

100%

$435,358,391 

$435,358,391 

           

       CNE Energy Services Group,
       Inc.

Energy products
and services
Rule 58 (b)(1)(v)&(ix)

1,000

100%

$26,785,177 

$26,785,177 

           

          LNG Storage Partners (1)

Holding
company
Rule 58 (b)(1)(ix)

(3)

68.85%

$7,267,187 

$5,003,422 

           

             Total Peaking Services,
             LLC

Natural gas
storage
Rule 58 (b)(1)(ix)

(3)

100%

$4,349,708 

$4,349,708 



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

          LNG Marketing Partners (2)

Holding
company
Rule 58 (b)(1)(v)

(3)

80%

$9,325,712 

$7,460,570 

           

              CNE Peaking, LLC

Firm in-market
supply source
Rule 58 (b)(1)(v)

(3)

100%

$6,215,379 

$6,215,379 

           

    Energy East Enterprises, Inc.

Energy-related
investment
company

26

100%

$24,237,201 

$24,237,201 

           

       New Hampshire Gas
       Corporation

Energy services
company
Rule 58 (b)(1)(vi)

25

100%

$2,442,518 

$2,442,518 

           

       Seneca Lake Storage, Inc.
       Rule 58 (b)(1)(ix)

Natural gas
storage

1

100%

$600,394 

$600,394 

           

       Maine Natural Gas
       Corporation

Natural gas
utility

10

100%

$21,687,411 

$21,687,411 

           

    The Energy Network, Inc.

Energy-related
investment
company

5,444

100%

$33,239,951 

$33,239,951 

               Unsecured debt (5)

     

$5,500,000 

$5,500,000 

           

       Energy East Solutions, Inc.
       Rule 58 (b)(1)(v)

Electricity and
natural gas
marketer

100

100%

$7,314,712 

$7,314,712 

           

          NYSEG Solutions, Inc.

Electricity and
natural gas
marketer
Rule 58 (b)(1)(v)

26

100%

$3,937,267 

$3,937,267 

           

       Energy East
       Telecommunications, Inc.

Exempt
telecommunications
company

34

100%

$2,125,476 

$2,125,476 

           

          Elantic East,
          LLC

Exempt
telecommunications
company

(3)

50%

$2,067,723 

$1,033,862 

           

       Cayuga Energy, Inc.

Energy-related
investment
company
Rule 58 (b)(1)(viii)

8

100%

$27,419,861 

$27,419,861 

           

          PEI Power II, LLC

Peaking
generation
EWG
Rule 58 (b)(1)(viii)

(3)

50.1%

$22,935,955 

$11,490,913 

 

 



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
EWG
Rule 58 (b)(1)(viii)

(3)

100%

$5,062,009 

$5,062,009 

               Unsecured debt (6)

     

$3,171,915 

$3,171,915 

           

          South Glens Falls Energy,
          LLC

Peaking
generation
EWG
Rule 58 (b)(1)(viii)

(3)

85%

$(822,291)

$(755,047)

               Unsecured debt (6)

     

$9,012,580 

$9,012,580 

           

Energy East Management
Corporation

Corporate service
company

10

100%

$11,067,302 

$11,067,302 

           

CMP Group, Inc.

Holding
company

1,000

100%

$674,692,866 

$674,692,866 

           

       LNG Storage Partners (1)

Holding
company
Rule 58 (b)(1)(ix)

(3)

11.06%

$7,267,187 

$804,100 

           

       LNG Marketing Partners (2)

Holding
company
Rule 58 (b)(1)(v)

(3)

10%

$9,325,712 

$932,571 

           

       Central Maine Power
       Company

Electric utility

31,211,471

100%

$657,203,235 

$657,203,235 

           

          Maine Electric Power
          Company, Inc.

Electric
transmission
utility

6,877

78.3%

$12,429,011 

$9,966,816 

           

          NORVARCO

Electric utility

5,000

100%

$860,461 

$860,461 

           

             Chester SVC Partnership

Electric utility

(3)

50%

-     

-     

           

          Central Securities
          Corporation

Real estate

10

100%

$2,226,492 

$2,226,492 

           

          Cumberland Securities
          Corporation

Real estate

110

100%

$944,652 

$944,652 

           

          Maine Yankee Atomic
          Power Company

Nuclear
generator - in
process of being
decommissioned

139,954

38%

$35,813,067 

$13,608,965 

           

       MaineCom Services

Exempt
Telecommun-ications

10,000

100%

$3,930,481 

$3,930,481 

 

 



Name of Company


Type of
Business

Number of
Common
Shares

% of
Voting
Power


Issuer Book
Value


Owner's Book
Value

           

       The Union Water-Power
       Company
       

Energy management
service
company
Rule 58 (b)(1)(i)

7,300

100%

$7,707,146 

$7,707,146 

           

       Maine Power

*

1,000

100%

$100,000 

$100,000 

           

    CTG Resources, Inc.

Holding
company

1,000

100%

$384,445,719 

$384,445,719 

           

       Connecticut Natural Gas
       Corporation

Natural gas
utility

10,634,496

100%

$363,086,405 

$363,086,405 

           

       TEN Companies, Inc.

Energy services
Rule 58 (b)(1)(vi)

1,000

100%

$52,560,866 

$52,560,866 

           

          The Hartford Steam
          Company

Heating and
cooling services
Rule 58 (b)(1)(vi)

621

100%

$45,310,605 

$45,310,605 

           

          TEN Transmission
          Company

Natural gas
transmission
system
Rule 58 (b)(1)(ix)

1

100%

$19,890,947 

$19,890,947 

           

Berkshire Energy Resources

Holding
company

1,000

100%

$108,528,669 

$108,528,669 

           

       The Berkshire Gas Company

Natural gas
utility

100

100%

$108,112,305 

$108,112,305 

           

Utility Shared Services
Corporation

Utility service
company

200

100%

$587,250 

$587,250 

*  Inactive subsidiary

 

Notes to Item 1.

(1) LNG Storage Partners is owned by Energy East Corporation (20.09%), CMP Group, Inc. (11.06%) and CNE Energy Services Group, Inc. (68.85%).

(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

South Jersey Energy Solutions, LLC

Limited liability company

Consolidated

Elantic 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 formed 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) Unsecured debt is at 2.0%, is payable to a system company and is due upon demand.

(6) Unsecured debt is at prime plus 2.0%, is payable to a system company and is due upon demand.

(7) Energy East owns 426,804 shares of trust common securities.

General Notes to Item 1.

In October 2004 Energy East Solutions, Inc., a subsidiary of The Energy Network, Inc., completed the sale of its New England and Pennsylvania natural gas customer contracts and related assets.

In July 2004 The Union Water Power Company a subsidiary of CMP Group, Inc. sold the assets associated with its locating and construction divisions.

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, 2004 through December 31, 2004, is as follows:

Acquisitions: None

Sales: None

Item 3.    Issue, Sale, Pledge, Guarantee or Assumption of System Securities

During the period January 1, 2004, through December 31, 2004 - None, except as reported in certificates filed pursuant to Rule 24 and Form U-6B-2 for the year ended December 31, 2004.

 

Item 4.    Acquisitions, Redemption or Retirement of Securities

During the period January 1, 2004, through December 31, 2004


Issuer


Description


Consideration

Extinguished
or Held


Rule

         

The Berkshire Gas Company

Commercial Note 6.10%
Due April 2004

$6,000,000

Extinguished

42

         

TEN Companies, Inc.

Secured Term Note, at 6.99% Due 2009

$5,000,000

Extinguished

42

         

Energy East Corporation

5.75% Five Year Note
Due November 2006

$17,150,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

7.64% First Mortgage Bond
FMB, Due 2023

$33,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

7.66% First Mortgage Bond
FMB, Due 2023

$5,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

7.67% First Mortgage Bond
FMB, Due 2023

$12,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

7.45% First Mortgage Bond
FMB, Due 2023

$40,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

6.95% First Mortgage Bond
FMB, Due April 2011

$39,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

6.35% First Mortgage Bond
FMB, Due May 2032

$50,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

6.50% First Mortgage Bond
FMB, Due May 2032

$10,500,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4% Preferred Stock
Series F

$12,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4.10% Preferred Stock
Series H

$8,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4.75% Preferred Stock
Series I

$6,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4.10% Preferred Stock
Series J

$5,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4.95% Preferred Stock
Series K

$6,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

4.55% Preferred Stock
Series M

$10,000,000

Extinguished

42

         

Rochester Gas and Electric
Corporation

6.60% Preferred Stock
Series V

$23,750,000

Extinguished

42

         

New York State Electric
& Gas Corporation

5.95% Pollution Control Note
Due December 2027

$34,000,000

Extinguished

42

         

Item 4.    Acquisitions, Redemption or Retirement of Securities (continued)


Issuer


Description


Consideration

Extinguished
or Held


Rule

         

New York State Electric
& Gas Corporation

5.70% Pollution Control Note
Due December 2028

$70,000,000

Extinguished

42

         

New York State Electric
& Gas Corporation

6.05% Pollution Control Note Due April 2034

$100,000,000

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
Corporation

7.82% Medium Term Note
Due July 2004

$10,000,000

Extinguished

42

         

The Berkshire Gas Company

4.80% Preferred Stock

$2,500

Held

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 as of December 31, 2004.


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%

$953,610

$93,087

             

Central Maine
Power Company

Connecticut Yankee
Atomic Power
Company

Nuclear generator -
in process of being
decommissioned

21,000

6%

$43,792,762

$2,599,352

             

Central Maine
Power Company

Vermont Yankee
Nuclear Power
Corporation

Purchase
power
(1)

16,001

4%

$4,795,105

$302,794

             

TEN Companies,
Inc.

Iroquois Gas
Transmission
System

Gas
transmission

None
Partnership

4.9%

$357,513,913

$8,901,793

             

CNE Energy
Services Group,
Inc.

Nth Power
Technologies
Fund I, LP

Energy-related
investment company

None
Partnership

7.9%

$7,352,273

$579,755

(1) Vermont Yankee Nuclear Power Corporation sold the Vermont Yankee nuclear power station to Entergy Corporation on July 31, 2002. While Central Maine Power no longer has ownership interest in the Vermont Yankee nuclear power station, Central Maine Power has an ownership in the Vermont Yankee Nuclear Power 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

Legend of Abbreviations for positions held as of December 31, 2004

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

CIO

Chief Integration 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)

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

(c)

217 Commercial Street, Portland, ME 04101

(d)

70 Farm View Drive, New Gloucester, ME 04260

(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)

77 Hartland Street, 4th Floor, E. Hartford, CT 06108

(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.    Name, Principal Business Address, Positions

As of December 31, 2004

 



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)

EVP, COO, D

Aurelio, Richard (t)

D

Benson, Richard R. (b)

VP, D

Call, Curtis I. (t)

ACO

Carrigg, James A. (t)

D

Castiglia, Joseph J. (t)

D

Conklin, Laura (f)

VP

Conroy, Michael H. (f)

VP

DeFleur, B. Lois (t)

D

DuBrava, Elaine T. (a)

S

Earley, James E. (i)

VP, T, C

Eastman, Michael D. (a)

VP

German, Michael I. (i)

D, P

Howard, G. Jean (t)

D

Jagger, David M. (t)

D

Janczewski, Janet L. (g)

S

Jasinski, Kenneth M. (t)

D, EVP, CFO

EVP, CFO

D

D, EVP, CFO

D

Keeler, John M. (t)

D

Kelley, Tim D. (g)

VP

Kimiecik, David J. (a)

VP

Kump, Robert D. (t)

VP, T, S

VP, T, S

VP, S, T

VP, S

Lahtinen, James A. (f)

VP

Laurito, James P.(f)

D, P

D

Lynch, Ben E. (t)

D

McClain, F. Michael (c)

VP, CIO

Moynihan, Peter J. (t)

D

Olson, Clifton B. (f)

VP

Reis, William (i)

VP

Rich, Walter G. (t)

D

Rude, Robert E. (t)

VP, C

VP, C

VP, C

Sparks-Beddoe, Angela M. (a)

VP

Syta, Joseph J. (f)

VP, T, C

Taylor, Carl A. (e)

D, P

Turner, Teresa M. (a)

VP

von Schack, Wesley W. (t)

D, P, CEO

D, CB, P, CEO

D

D, CB, P, CEO

D

 

 


ENERGY EAST
ENTERPRISES

MAINE NATURAL
GAS
CORPORATION


THE ENERGY
NETWORK, INC.


ENERGY EAST
SOLUTIONS, INC.

Allessio, Robert M. (j)

D

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. (t)

D

D

Kump, Robert D. (t)

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. (t)

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

Allessio, Robert M. (j)

D

Boyles, Brent M (m)

D

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

Case, Kathleen A. (l)

VP

German, Michael I. (i)

D, P

Herling, Douglas A. (l)

VP

Huskilson, C. (l)

D

Jasinski, Kenneth M. (t)

D, EVP, CFO

D

Kump, Robert D. (t)

VP, T, S

S

Mahoney, R. Scott (l)

CL

VP, T, CL,C

S, CL

S, CL

Masti, Hank G. (a)

D

Michaud, Rachel M. (d)

T

T

Robinson, Stephen G. (l)

VP

Rude, Robert E. (t)

D

VP, C

Smith, Hariph M. (n)

D

Taylor, Carl A. (e)

D, P

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

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. (t)

T, D, S, CL

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. (t)

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)

EVP, D, COO

BOT, P, CEO

D, CEO, CB

Benson, Richard R. (b)

D

Clark, Cheryl M. (j).

CL

Earley, James E. (i)

VP, T, C

German, Michael I. (i)

D, P

Janczewski, Janet L. (g)

S

Jasinski, Kenneth M. (t)

D, EVP, CFO

D

BOT

D

Kelley, Tim D. (g)

VP

Kump, Robert D. (t)

T, S, CL

VP, T, S

VP, T, S

McClain, F. Michael (c)

D

Reis, William (i)

VP

Rude, Robert E. (t)

VP, C

VP, C

Taylor, Carl A. (e)

D, P

D, P

von Schack, Wesley W. (t)

D, CB, P, CEO

D

BOT

D

Zink, Karen L. (j)

D, P, T, COO


 



RGS ENERGY
GROUP, INC.

ROCHESTER
GAS AND
ELECTRIC
CORPORATION



ENERGETIX
INC.


RGS
DEVELOPMENT
CORP.

Beaudoin, Mark R. (e)

VP, COO

Benson, Richard R. (b)

D

Call, Curtis I. (t)

T, S

Clark, Jeff R. (f)

S

Conklin, Laura (f)

VP

Conroy, Michael H. (f)

VP

DiStefano, J.T. (f)

VP

Eastman, Michael D. (a)

VP

Irish, David J. (f)

VP

Jasinski, Kenneth M. (t)

D

D

D

Kimiecik, David J. (a)

VP

Kump, Robert D. (t)

VP, S, T

P, T, S

Lahtinen, James A. (f)

VP

Laurito, James P. (f)

D, P, CEO

D, P

Olson, Clifton B. (f)

D

Syta, Joseph J. (f)

VP, C, T

Taylor, Carl A. (e)

D, P

Turner, Teresa M. (a)

VP

von Schack, Wesley W. (t)

D

D

D

 

Part II.    Financial Connections as of December 31, 2004

Name of Officer
or Director

Name and Location of
Financial Institution

Position Held in
Financial Institution

Applicable
Exemption

Walter G. Rich

New York Business
Development Corporation

Director

Rule 70(a)

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 that was filed on April 20, 2005, on pages 14 through 23, which is incorporated by reference.

Central Maine Power Company's Annual Report on Form 10-K, page 174, for the year ended December 31, 2004, File No. 1-5139.

New York State Electric & Gas Corporation's Annual Report on Form 10-K, page 174, for the year ended December 31, 2004, File No. 1-3103-2.

Rochester Gas and Electric Corporation's Annual Report on Form 10-K, page 174, for the year ended December 31, 2004, 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 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 No. 33 of Energy East Corporation's By-Laws as amended, effective April 7, 2005.

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 426

Amount

Berkshire Gas Company

John Bartley

Lobbying activities

Expenditures for
certain civic
political and
related activities

$26,567

         

Connecticut Natural
Gas Corporation

Killeen Donohue & Jaff

Lobbying activities

Expenditures for
certain civic
political and
related activities

$53,000

         

Connecticut Natural
Gas Corporation

The O'Leary Group

Lobbying activities

Expenditures for
certain civic
political and
related activities

$31,800

         

The Southern Connecticut
Gas Company

The O'Leary Group

Lobbying activities

Expenditures for
certain civic
political and
related activities

$31,800

         

The Southern Connecticut
Gas Company

Daniel Gilman
Government Relations

Lobbying activities

Expenditures for
certain civic
political and
related activities

$63,600

         

Rochester Gas and Electric
Corporation

Patricia Lynch
Associates

Lobbying activities

Expenditures for
certain civic
political and
related activities

$36,000

         

New York State Electric &
Gas Corporation

Southern Tier Economic Growth

Economic development

Miscellaneous
general expenses

$10,000

 

 

Item 8.    Service, 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

Energy East
Telecommunications,
Inc.

New York State Electric
& Gas Corporation

$349,897

7/98

Yes

           

Support Services

New York State Electric
& Gas Corporation

Rochester Gas and
Electric Corporation

$4,662,656

1/04

Yes

           

Management Services

New York State Electric
& Gas Corporation

Rochester Gas and
Electric Corporation

$1,310,536

1/04

Yes

           

Support Services

New York State Electric
& Gas Corporation

The Southern
Connecticut
Gas Company

$1,010

1/04

Yes

           

Management Services

New York State Electric
& Gas Corporation

The Southern
Connecticut
Gas Company

$109,355

1/04

Yes

           

Support Services

New York State Electric
& Gas Corporation

The Berkshire Gas
Company

$111,072

1/04

Yes

           

Gas Procurement
and Support Services

CNE Energy Services

Energy East Solutions,
Inc.

$509,640

7/99

No

           

Management
Services

The Berkshire Gas
Company

The Southern
Connecticut
Gas Company

$218,119

1/04

Yes

           

Management
Services

The Berkshire Gas
Company

Connecticut Natural
Gas Corporation

$199,958

1/04

Yes

           

Support Services

The Southern
Connecticut
Gas Company

Connecticut Natural
Gas Corporation

$2,346,767

1/04

Yes

 

 



Nature of
Transaction




Serving Company




Receiving Company




Compensation



Date of
Contract

Contract In
Effect at
Year-End
Yes/No

           
           

Support Services

The Berkshire Gas
Company

Maine Natural Gas
Corporation

$45,377

1/04

Yes

           

Support Services

The Berkshire Gas
Company

New Hampshire Gas

$30,627

1/04

Yes

           

Support Services

Connecticut Natural
Gas Corporation

New York State Electric
& Gas Corporation

$116,932

1/04

Yes

           

Support Services

Connecticut Natural
Gas Corporation

The Southern
Connecticut Gas
Company

$1,690,422

1/04

Yes

           

Agreement Rental

Connecticut Natural
Gas Corporation

TEN Companies, Inc.

$133,092

1/04

Yes

           

Support Services

Rochester Gas and
Electric Corporation

Energetix, Inc.

$128,936

1/04

Yes

           

Rent

Rochester Gas and
Electric Corporation

Energetix, Inc.

$234,248

1/04

Yes

           

Support Services

Rochester Gas and
Electric Corporation

New York State Electric
& Gas Corporation

$2,867,132

1/04

Yes

           

Rent

Central Maine Power
Company

New York State Electric
& Gas Corporation

$11,369

1/04

Yes

           

Materials and
Services

Central Maine Power
Company

New York State Electric
& Gas Corporation

$527,915

1/04

Yes

           

Rent

Central Maine Power
Company

The Southern Connecticut Gas Company

$2,136

1/04

Yes

           

Support Services

Central Maine Power
Company

Southern Connecticut Gas Corporation

$115,157

1/04

Yes

           

Materials and
Services

Central Maine Power
Company

Rochester Gas and
Electric Corporation

$140,441

1/04

Yes

           

Support Services

Central Maine Power
Company

Maine Electric Power
Company, Inc.

$402,847

1/04

Yes

           

Rent

Central Maine Power
Company

Maine Electric Power
Company, Inc.

$77,971

1/04

Yes

           

Support Services

Central Maine Power
Company

The Union Water Power
Company

$386,080

1/04

Yes

           

Support Services

Central Maine Power
Company

MaineCom Services

$343,998

1/04

Yes

           



Nature of
Transaction




Serving Company




Receiving Company




Compensation



Date of Contract

Contract In
Effect at
Year-End
Yes/No

           

Rent

Central Maine Power
Company

MaineCom Services

$57,580

1/04

Yes

           

Support Services

The Berkshire Gas
Company

New Hampshire Gas

$33,125

3/04

Yes

           
           

Material & Services

New York State Electric & Gas Corporation

Energy East Solutions, Inc.

$365,951

12/04

Yes

           

Steam & Chilled Water Supply Agreement

The Hartford Steam Company

Connecticut Natural Gas Corporation

($15,857)

4/83

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 supervisory or financial advisory services.

Mr. Joseph Kelley, former President, CEO of Berkshire Energy Resources, has a management consulting contract for advisory services, with annual consideration of $25,000.

 

Item 9.    Wholesale Generators and Foreign Utility Companies

Part I. Interest in exempt wholesale gernertors

The system's interest in EWGs are as follows:

South Glens Falls, LLC:

  1. 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.
  2. Cayuga Energy has invested $(0.8) million in South Glens Falls. Energy East Corporation has no financial obligations.
  3. See Exhibit I for debt to equity and net income amounts.
  4. 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:

  1. 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.
  2. Cayuga Energy has invested $5.1 million in Carthage Energy. Energy East Corporation has no financial obligations.
  3. See Exhibit I for debt to equity and net income amounts.
  4. 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:

  1. 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.
  2. Cayuga Energy has invested $11.5 million in PEI Power II.
  3. See Exhibit I for debt to equity and net income amounts.
  4. 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 $15.8 million.

Ratio of aggregate investment in exempt wholesale generators to aggregate capital investment in domestic public utility subsidiaries 1%.

 

Investment
$(thousands)

Utility Investment:

 

New York State Electric & Gas Corporation

$963,640 

Rochester Gas and Electric Corporation

578,478 

Central Maine Power Company

657,203 

The Southern Connecticut Gas Company

435,358 

Connecticut Natural Gas Corporation

363,086 

The Berkshire Gas Company

     108,112 

    Total Utility Investment

$3,105,877 

   

EWG Investment:

 

South Glenn Falls, LLC

$(755)

Carthage Energy, LLC

5,062 

PEI Power II, LLC

       11,490 

    Total EWG Investment

$15,787 

   

Percent of investment

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, 2004, - 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, 2004, - 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, 2004, - 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, 2004, - 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 4-1 in Energy East Corporation's Post-Effective Amendment No. 1 to Form S-3, Registration No. 033-54155 - File No. 1-14766 and incorporated herein by reference.

   

B-2

Certificates of Amendment of the Certificate of Incorporation filed in the Office of the Secretary of State of the State of New York (i) on April 26, 1999, included as Exhibit 3-3 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended March 31, 1999, and (ii) on June 21, 2004, included as Exhibit 3-5 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended June 30, 2004 - File No. 1-14766 and incorporated herein by reference.

   

B-3

By-Laws of Energy East Corporation as amended April 8, 2004 - included as Exhibit 3-4 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended March 31, 2004 - File No. 1-14766 and incorporated herein by reference. On April 7, 2005, 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 re-election as a director; provided, however, that such age limitation shall not apply in connection with the election of directors at the 2005 Annual Meeting of Stockholders."

   

B-4

Articles of Incorporation, as amended, of Central Maine Power Company, submitted herewith.

   

B-5

Articles of Amendment to the Articles of Incorporation of Central Maine Power Company filed as Exhibit 3-1.2 in Central Maine Power Company's Annual Report on Form 10-K for the year ended December 31, 2000 - File No. 1-5139 and incorporated herein by reference.

 

 

B-6

Amended and Restated By-Laws of Central Maine Power Company filed as Exhibit 3-2 in Central Maine Power Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 2001 - File No. 1-5139 and incorporated herein by reference.

   

B-7

Restated Certificate of Incorporation of New York State Electric & Gas Corporation, submitted herewith.

 

   

B-8

Certificates of Amendment of the Certificate of Incorporation of New York State Electric & Gas Corporation, (i) as submitted herewith and (ii) filed as Exhibit 3-16 in New York State Electric & Gas Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 2000 - File No. 1-3103-2 and incorporated herein by reference.

   

B-9

By-Laws of New York State Electric & Gas Corporation as amended June 28, 2002 filed as Exhibit 3-17 in New York State Electric & Gas Corporation's Quarterly Report on Form 10-Q for the quarter ended June 30, 2002 - File No. 1-3103-2 and incorporated herein by reference.

   

B-10

Restated Certificate of Incorporation of Rochester Gas and Electric Corporation, as submitted herewith.

   

B-11

Certificate of Amendment of the Certificate of Incorporation of Rochester Gas and Electric Corporation filed as Exhibits 4 in Rochester Gas and Electric Corporation's Quarterly Report on Form 10-Q for the quarter ended March 31, 1994 - File No. 1-672 and incorporated herein by reference.

   

B-12

By-Laws of Rochester Gas and Electric Corporation as amended June 28, 2002 filed as Exhibit 3-3 in Rochester Gas and Electric Corporation's Quarterly Report on Form 10-Q for the quarter ended June 30, 2002 - File No. 1-672 and incorporated herein by reference.

Exhibit C

 

   

C-1

Indenture of Energy East Corporation filed as Exhibit 4-1 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 2000 - File No. 1-14766 and incorporated herein by reference.

   

C-2

Supplemental Indentures of Energy East Corporation filed as (i) Exhibit 4-3 in Energy East Corporation's Annual Report on Form 10-K for the year ended December 31, 2000, (ii) Exhibit 4-4 in Energy East Corporation's Annual Report on Form 10-K for the year ended December 31, 2001, (iii) Exhibit 4-6 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended June 30, 2002 and (iv) Exhibit 4-9 in Energy East Corporation's Quarterly Report on Form 10-Q for the year ended September 30, 2003 - File No. 1-14766 and incorporated herein by reference.

   

C-3

Subordinated Indenture of Energy East Corporation filed as Exhibit 4-4 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 2001 - File No. 1-14766 and incorporated herein by reference.

   

C-4

Supplemental Indenture of Energy East Corporation filed as Exhibit 4-5 in Energy East Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 2001 - File No. 1-14766 and incorporated herein by reference.

   

C-5

Indenture of Central Maine Power Company, submitted herewith.

   

C-6

Supplemental Indenture of Central Maine Power Company filed as Exhibit 4-6 in Central Maine Power Company's Form S-3, Registration No. 333-36456 - File No. 1-5139 and incorporated herein by reference. On April 1, 2005, a Supplemental Indenture was executed and will be filed as an exhibit in Central Maine Power Company's Form 10-Q for the quarter ended March 31, 2005.

   

C-7

Indenture of New York State Electric & Gas Corporation filed as Exhibit 4-7 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-8

Supplemental Indentures of New York State Electric & Gas Corporation filed as (i) Exhibits 4-8 and 4-9 in New York State Electric & Gas Corporation's Annual Report on Form 10-K for the year ended December 31, 2002 and (ii) Exhibit 4-10 in New York State Electric & Gas Corporation's Quarterly Report on Form 10-Q for the quarter ended June 30, 2003 - File No. 1-3103-2 and incorporated herein by reference.

   

C-9

General Mortgage of Rochester Gas and Electric Corporation, submitted herewith.

   

C-10

Supplemental Indenture of Rochester Gas and Electric Corporation, submitted herewith.

 

   

Exhibit D

Form of Tax Allocation Agreement filed as Exhibit B in Energy East Corporation's Amendment No. 1 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 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 Annual Report to be signed on its behalf by the undersigned thereunto duly authorized.

 



 

 

May 2, 2005

Energy East Corporation

 

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