Use these links to rapidly review the document
TABLE OF CONTENTS



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

Form U-5S

ANNUAL REPORT

For the year ended December 31, 2004

Filed pursuant to the Public Utility Holding Company Act of 1935

XCEL ENERGY, INC.

800 Nicollet Mall
Suite 3000
Minneapolis, MN 55402





TABLE OF CONTENTS

Item 1—System Companies and Investments Therein as of December 31, 2004
Item 2—Acquisitions or Sales of Utility Assets
Item 3—Issue, Sale, Pledge, Guarantee or Assumption of System Securities
Item 4—Acquisition, Redemption or Retirement of System Securities
Item 5—Investments in Securities of Nonsystem Companies
Item 6—Officers and Directors
Item 7—Contributions and Public Relations
Item 8—Service, Sales and Construction Contracts
Item 9—Wholesale Generators and Foreign Utility Companies
Item 10—Financial Statements and Exhibits
Signature


ITEM 1. SYSTEM COMPANIES AND INVESTMENTS THEREIN AS OF DECEMBER 31, 2004

Name of Company (add abbreviation used herein)

  Number
of Common
Shares Owned

  Percent of Voting Power
  Issuer's
Book Value

  Owner's
Book Value

  Brief
Description

 
   
   
  (in thousands)

   
Xcel Energy Inc. (Xcel Energy)                   Holding Company
Cheyenne Light, Fuel and Power Co. (Cheyenne)(7)   100   100% by Xcel Energy   31,321   31,321   Public utility (gas & electric)
  Cheyenne had $32,500,000 in net borrowings from the Money Pool at a rate of 4.02% at 12/31/04    
Northern States Power Co., a Minnesota corp. (NSP-Minnesota)   1,000,000   100% by Xcel Energy   2,007,327   2,007,327   Public utility (gas & electric)
  NSP-Minnesota had $90,000,000 in short-term debt due to Xcel Energy at an average rate of 5.80% at 12/31/04    
  NSP-Minnesota had $1,304,000 in notes payable due to UP&L at an average rate of 5.80% at 12/31/04    
  NSP Nuclear Corp.   40   100% by NSP-Minnesota   2,685   2,685   Holds NSP-MN's interest in Nuclear Management Co. LLC
    Nuclear Management Co. LLC (NMC)   (2 ) 20% by NSP Nuclear Corp.   16,520   3,304   Operates Monticello and Prairie Island nuclear generating plants
      NMC renewed its 364-day revolving credit agreement for $35,000,000 with LaSalle Bank in Chicago during 2004; expiration date 10/2005    
  Private Fuel Storage LLC(6)   (2 ) 33.95% by NSP-Minnesota   NA   NA   Developing private temporary spent nuclear fuel storage facility
  United Power and Land Co. (UP&L)   40,200   100% by NSP-Minnesota   9,969   9,969   Holds non-utility real estate
    UP&L had $1,304,000 in notes receivable due from NSP-Minnesota at an average rate of 5.80% at 12/31/04    
Northern States Power Co., a Wisconsin corp. (NSP-Wisconsin)   933,000   100% by Xcel Energy   432,623   432,623   Public utility (gas & electric)
  NSP-Wisconsin had $31,500,000 in short-term debt due to Xcel Energy at an average rate of 5.80% at 12/31/04    
  Chippewa and Flambeau Improvement Co.   8,800   75.86% by NSP-Wisconsin   1,037   787   Operates hydro reservoirs in Wisconsin
  Clearwater Investments, Inc. (Clearwater Inv)   100   100% by NSP-Wisconsin   2,461   2,461   Owns interests in affordable housing projects
  Clearwater Inv had $700,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04    
    CMS LLC   (2 ) 33.3% by Clearwater Inv   69   (2 ) Owns interests in affordable housing projects
    Plover LLC   (2 ) 10% by Clearwater Inv   700   700   Owns interests in affordable housing projects
    Shoe Factory Holdings LLC   (2 ) 100% by Clearwater Inv   933   933   Owns interests in affordable housing projects
    Woodsedge Eau Claire LP   (2 ) 98% by Clearwater Inv   787   771   Owns interests in affordable housing projects

1


  NSP Lands Inc.   100   100% by NSP-Wisconsin   426   426   Holds non-utility real estate in Wisconsin
    Prescott Development LLC*   Inactive   33.3% by NSP Lands Inc.   Inactive   Inactive   Inactive
Public Service Co. of Colorado (PSCo)   100   100% by Xcel Energy   2,286,552   2,286,552   Public utility (gas, electric & thermal)
  PSCo had $186,300,000 in short-term debt due to Xcel Energy at an average rate of 4.56% at 12/31/04    
  PSCo had $17,520,000 in notes receivable due f rom PSR Investments at an average rate of 4.56% at 12/31/04    
  1480 Welton Inc.   6,500   100% by PSCo   12,748   12,748   Holds real estate
  Baugh Lateral Ditch Co.   (1 ) 24.82% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Beeman Ditch Co.   (1 ) 46.25% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Consolidated Extension Canal Co.   20   53.55% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  East Boulder Ditch Co.   10.600258   88.67% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Enterprise Irrigating Ditch Co.   11.95   27.16% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Fisher Ditch Co.   (1 ) 22.02% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Gardeners' Mutual Ditch Company   (1 ) 100% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Green and Clear Lakes Co.   2,500   100% by PSCo   (1 ) (1 ) Water storage for Cabin Creek Hydroelectric facility
  Hillcrest Ditch and Reservoir Co.   140   77.78% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Jones and Donnelly Ditch Co.   (1 ) 43.11% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  Las Animas Consolidated Canal Co.   430.329   76.57% by PSCo   (1 ) (1 ) Cooling water for generating facilities
  PSR Investments Inc.   363,190   100% by PSCo   49,871   49,871   Owns certain life insurance policies acquired prior to 1986
    PSR Investments had $17,520,000 in notes payable due to PSCo at an average rate of 4.56% at 12/31/04    
  United Water Co.   979.375   84.19% by PSCo   (1 ) (1 ) Cooling water for generating facilities
Southwestern Public Service Co. (SPS)   100   100% by Xcel Energy   780,911   780,911   Public utility (electric)
  SPS had $36,000,000 in short-term debt due to Xcel Energy at an average rate of 5.50% at 12/31/04    
WestGas InterState Inc.   60,000   100% by Xcel Energy   595   595   Natural gas transmission company

2


Xcel Energy Communications Group Inc. (Xcel Comm)   100   100% by Xcel Energy   125,574   125,574   Intermediate holding company for subsidiaries providing broadband telecommunications and related services
  Xcel Comm had $2,575,000 in notes receivable due from Seren at an average rate of 4.02% at 12/31/04    
  Xcel Comm had $2,280,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04    
  Xcel Comm had $2,190,000 in notes payable due to NCE Comm at an average rate of 4.02% at 12/31/04    
  NCE Communications Inc. (NCE Comm)   100   100% by Xcel Comm   10,119   10,119   No operations
    NCE Comm had $2,190,000 in notes receivable due from Xcel Comm at an average rate of 4.02% at 12/31/04    
    Northern Colorado Telecommunications LLC   (2 ) 50% by NCE Comm   11,109   9,311   Telecommunications
  Seren Innovations Inc.   760   100% by Xcel Comm   117,329   117,329   Provides cable, telephone and high speed internet access system
    Seren had $2,575,000 in notes payable due to Xcel Comm at an average rate of 4.02% at 12/31/04    
Xcel Energy Foundation   NA   100% by Xcel Energy   NA   NA   Charitable activities
Xcel Energy International Inc. (Xcel Intl)   100   100% by Xcel Energy   46,277   46,277   Intermediate holding company for international subsidiaries
  Xcel Intl had $4,825,798 in notes receivable due from Xcel Argentina at an average rate of 4.02% at 12/31/04    
  Ekibastus Power Development Ltd.   (2 ) 100% by Xcel Intl   (2 ) (2 ) Company holds coal equipment
  Independent Power Americas Inc.*   Inactive   100% by Xcel Intl   Inactive   Inactive   Inactive
  Independent Power International Ltd. (Indep Power Intl)   (2 ) 100% by Xcel Intl   (2 ) (2 ) Holding company for Independent Power UK Limited
    Independent Power UK Ltd.   (2 ) 100% by Indep Power Intl   (2 ) (2 ) Developed power plant projects in the UK
  Xcel Energy Argentina Inc. (Xcel Argentina)   100   100% by Xcel Intl   34,344   34,344   Holds CIESA assets in Argentina. CIESA assets were sold in the 4th quarter of 2004
    Xcel Argentina had $4,825,798 in notes payable due to Xcel Intl at an average rate of 4.02% at 12/31/04    

3


Xcel Energy Markets Holdings Inc. (Xcel Energy Mkts)   100   100% by Xcel Energy   (7,091 ) (7,091 ) Intermediate holding company for subsidiaries providing energy marketing services
  Xcel Energy Mkts had $2,760,000 in notes receivable due from e prime at an average rate of 4.02% at 12/31/04    
  Xcel Energy Mkts had $7,695,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04    
  e prime Inc. (e prime)*   Inactive   100% by Xcel Energy Mkts   Inactive   Inactive   Inactive
    e prime had $2,760,000 in notes payable due to Xcel Energy Mkts at an average rate of 4.02% at 12/31/04    
    Young Gas Storage Co. (Young Gas)   1,000   100% by e prime   4,453   4,453   Owns 47.5% interest in Young Gas Storage Company, Ltd.
      Young Gas Storage Co. Ltd.   NA   47.5% by Young Gas   (2 ) (2 ) Owns and operates an underground gas storage facility
Xcel Energy O&M Services Inc.*   Inactive   100% by Xcel Energy   Inactive   Inactive   Inactive
                     

4


Xcel Energy Retail Holdings Inc. (Xcel Retail)   100   100% by Xcel Energy   12,774   12,774   Intermediate holding company for subsidiaries providing services to retail customers
  Xcel Retail had $1,145,000 in notes receivable due from Xcel Energy-Cadence Inc at an average rate of 4.02% at 12/31/04
  Xcel Retail had $18,049,027 in notes receivable due from Planergy Intl at an average rate of 4.02% at 12/31/04
  Xcel Retail had $1,600,000 in notes receivable due from Xcel Energy Performance Contracting Inc. at an average rate of 4.02% at 12/31/04
  Xcel Retail had $11,740,000 in notes payable due to e prime Energy Marketing Inc at an average rate of 4.02% at 12/31/04
  Xcel Retail had $280,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04
  Xcel Retail had $7,000,000 in notes payable due to XERS Inc at an average rate of 4.02% at 12/31/04
  Xcel Retail had $900,000 in notes payable due to Reddy Kilowatt Corp at an average rate of 4.02% at 12/31/04
  Xcel Retail had $3,630,000 in notes payable due to Xcel Energy Prod and Svcs at an average rate of 4.02% at 12/31/04
  e prime Energy Marketing Inc.*   Inactive   100% by Xcel Retail   Inactive   Inactive   Inactive
    e prime Energy Marketing Inc had $11,740,000 in notes receivable due from Xcel Retail at an average rate of 4.02% at 12/31/04
  e prime Florida Inc.*   Inactive   100% by Xcel Retail   Inactive   Inactive   Inactive
  Planergy International Inc. (Planergy Intl)   1,000   100% by Xcel Retail   (19,040 ) (19,040 ) Intermediate holding company
    Planergy Intl had $18,049,027 in notes payable due to Xcel Retail at an average rate of 4.02% at 12/31/04
    Planergy Services Inc. (Planergy Svcs)   1,000   100% by Planergy Intl   (2 ) (2 ) Energy services
      Planergy Capital Associates Inc.*   Inactive   100% by Planergy Svcs   Inactive   Inactive   Inactive

5


  Reddy Kilowatt Corp.   13,435   100% by Xcel Retail   5,103   5,103   Energy sales and marketing services
    Reddy Kilowatt Corp had $900,000 in notes receivable due from Xcel Retail at an average rate of 4.02% at 12/31/04
  Xcel Energy-Cadence Inc.   1,000   100% by Xcel Retail   312   312   Partner in Cadence Network
    Xcel Energy-Cadence Inc had $1,145,000 in notes payable due to Xcel Retail at an average rate of 4.02% at 12/31/04
    Cadence Network Inc.   3,375,000   22.2% by Xcel Energy-Cadence   (327 ) (2 ) Business process outsourcer
  Xcel Energy Performance Contracting Inc.   (2 ) 100% by Xcel Retail   727   727   Sales of marketing and natural gas
    Xcel Energy Performance Contracting Inc had $1,600,000 in notes payable due to Xcel Retail at an average rate of 4.02% at 12/31/04
  Xcel Energy Products and Services Inc. (Xcel Prod and Svcs)   236.227   100% by Xcel Retail   4,109   4,109   Retail energy products and services provider
    Xcel Prod and Svcs had $3,630,000 in notes receivable due from Xcel Retail at an average rate of 4.02% at 12/31/04
    Xcel Energy Wholesale Propane Inc.*   Inactive   100% by Xcel Prod and Svcs   Inactive   Inactive   Inactive
  XERS Inc.*   Inactive   100% by Xcel Retail   Inactive   Inactive   Inactive
    XERS Inc had $7,000,000 in notes receivable due from Xcel Retail at an average rate of 4.02% at 12/31/04
Xcel Energy Services Inc. (Xcel Svcs)   1,000   100% by Xcel Energy   1   1   Service company for Xcel Energy system
  Xcel Svcs had $23,300,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04

6


Xcel Energy Ventures Inc. (Xcel Ventures)   100   100% by Xcel Energy   63,998   63,998   Intermediate holding company for subsidiaries to develop and manage new business ventures
  Xcel Ventures had $33,900,000 in notes receivable due from Eloigne at an average rate of 4.02% at 12/31/04
  Xcel Ventures had $35,270,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04

 

 

 

 

 

 

 

 

 

 

 
  Eloigne Co. (Eloigne)(4)   820   100% by Xcel Ventures   65,765   65,765   Owns interests in affordable housing projects which qualify for low income housing tax credits
    Eloigne had $33,900,000 in notes payable due to Xcel Ventures at an average rate of 4.02% at 12/31/04
    Cottage Homesteads of Hillcrest LP   NA   100% by Eloigne   565   565   Owns interests in affordable housing projects
    Cottage Homesteads of Willow Ponds LP   NA   100% by Eloigne   847   847   Owns interests in affordable housing projects
    Marsh Run of Brainerd LP   NA   100% by Eloigne   1,440   1,440   Owns interests in affordable housing projects
    Safe Haven Homes LLC(5)   NA   100% by Eloigne   (2 ) (2 ) Owns interests in affordable housing projects
  Texas-Ohio Pipeline Inc.*   Inactive   100% by Xcel Ventures   Inactive   Inactive   Inactive
  Xcel Energy Transco Inc. (Xcel Transco)   NA   100% by Xcel Ventures   (2 ) (2 ) Intermediate holding company
    TRANSLink Development Co. LLC   Inactive   45.23% by Xcel Transco   Inactive   Inactive   Inactive
Xcel Energy Wholesale Group Inc. (Xcel Wholesale)   1,000,000   100% by Xcel Energy   491,377   491,377   Intermediate holding company for subsidiaries providing wholesale energy
  Xcel Wholesale had $89,000,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04
  Utility Engineering Corp. (UE)(8)   72,000   100% by Xcel Wholesale   143,827   143,827   Engineering, construction management and related services
    UE had $89,000,000 in notes receivable due from Xcel Wholesale at an average rate of 4.02% at 12/31/04
    UE had $3,569,000 in notes receivable due from Proto-Power Corp at an average rate of 4.02% at 12/31/04
    UE had $900,000 in notes receivable from Universal Utility Services LLC at an average rate of 4.02% at 12/31/04
    UE had $1,075,000 in notes receivable from Precision Resource Co at an average rate of 4.02% at 12/31/04
    UE had $275,000 in notes receivable due from Proto-Power New York Inc at an average rate of 4.02% at 12/31/04

7


  UE had $26,000 in notes receivable due from Proto-Power Michigan Inc at an average rate of 4.02% at 12/31/04
  UE had $66,400,000 in notes payable due to Quixx at an average rate of 4.02% at 12/31/04
  Precision Resource Co.(8)   1,000   100% by UE   492   492   Contract professional and technical resources
    Precision Resource Co had $1,075,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04
  Proto-Power Corp.(8)   100   100% by UE   3,680   3,680   Professional engineering
    Proto-Power Corp had $3,569,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04
    Proto-Power Michigan Inc.   100   100% by Proto-Power Corp.       To meet licensing requirements for engineering firm doing business in Michigan
      Proto-Power Michigan Inc had $26,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04

 

 

 

 

 

 

 

 

 

 

 
  Proto-Power New York Inc.   882.75   100% by UE   823   823   To meet licensing requirements for engineering firm doing business in New York
    Proto-Power New York Inc had $275,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04
  Quixx Corp. (Quixx)   51,000   100% by UE   94,628   94,628   Energy related projects
    Quixx had $66,400,000 in notes receivable due from UE at an average rate of 4.02% at 12/31/04
    BCH Energy LP*   Inactive   42.2% by Quixx   Inactive   Inactive   Inactive
    Carolina Energy LP*   Inactive   32% by Quixx, 1% by Quixx Carolina   Inactive   Inactive   Inactive
    Dragon Energy Corp. (Dragon)*   Inactive   100% by Quixx   Inactive   Inactive   Inactive
    KES Montego Inc. (KES Montego)*   Inactive   100% by Quixx   Inactive   Inactive   Inactive
                     

8


    Quixx Borger Cogen Inc. (Quixx Borger)   10,000   100% by Quixx       Energy related projects
    Quixx Carolina Inc. (Quixx Carolina)*   Inactive   100% by Quixx   Inactive   Inactive   Inactive
    Quixx Jamaica Inc. (Quixx Jamaica)*   Inactive   100% by Quixx   Inactive   Inactive   Inactive
      KES Jamaica LP*   Inactive   99% by Quixx Jamaica, 1% by KES Montego   Inactive   Inactive   Inactive
    Quixx Linden LP   (2 ) 43.18% by Quixx, 0.50% by Quixxlin   (2 ) (2 ) Energy related projects
    Quixx Louisville LLC   (2 ) 100% by Quixx   3,845   3,845   Energy related projects
    Quixx Mountain Holdings LLC (Quixx Mountain)*   Inactive   100% by Quixx   Inactive   Inactive   Inactive
      Front Range Energy Associates LLC*   Inactive   50% by Quixx Mountain   Inactive   Inactive   Inactive
    Quixx Power Services Inc. (Quixx Power)   1,000   100% by Quixx   637   637   Energy related projects
      ESOCO Crockett Inc. (ESOCO)   10   100% by Quixx Power   246   246   Manage power plant partnerships
    Quixx Resources Inc. (Quixx Resources)   10,000   100% by Quixx   217   217   Energy related projects
      Borger Energy Associates LP (Borger)   (2 ) 43.4256% by Quixx Resources, 0.45% by Quixx Borger   (2 ) (2 ) Energy related projects
        Borger Funding Corp.   100   100% by Borger   (2 ) (2 ) Energy related projects
      Quixx WRR LP   (2 ) 99% by Quixx Resources, 1% by Quixx       Energy related projects
    Quixx WPP94 Inc. (Quixx WPP94)   10,000   100% by Quixx   (9 ) (9 ) Energy related projects
    Quixxlin Corp. (Quixxlin)   10,000   100% by Quixx   22   22   Energy related projects
    US Power Fund LP (USPF)   (2 ) 11.2% by Quixx   (2 ) (2 ) Private equity fund
      Denver City Energy Associates LP(3)   (2 ) 88.8% by USPF   (2 ) (2 ) Energy related projects
    Windpower Partners 1994 LP   (2 ) 24.67% by Quixx, 0.33% by Quixx WPP94   (2 ) (2 ) Energy related projects
  Universal Utility Services LLC(8)   (2 ) 100% by UE   3,149   3,149   Cooling tower maintenance and repair
    Universal Utility Services LLC had $900,000 in notes payable due to UE at an average rate of 4.02% at 12/31/04        

9


Xcel Energy WYCO Inc. (Xcel WYCO)   100   100% by Xcel Energy   22,702   22,702   Finance and hold 50% interest in WYCO Development LLC
  Xcel WYCO had $4,335,000 in notes payable due to Xcel Energy at an average rate of 4.02% at 12/31/04    
  WYCO Development LLC   (2 ) 50% by Xcel WYCO   (2 ) (2 ) Acquire, own and lease natural gas transportation facilities

*
Indicates inactive entity

(1)
PSCo holds a controlling interest in several relatively small ditch and water companies whose capital requirements are not significant. The investments relate to water needed for electric generating plants.

(2)
Information about certain indirectly owned entities could not be obtained. The value of the investment and equity of these indirectly owned subsidiaries was immaterial to Xcel Energy Inc.

(3)
An Exempt Wholesale Generator (EWG) or Foreign Utility Company (FUCO), as defined.

(4)
Many of Eloigne's investments are Variable Interest Entities (VIE's), as defined by FIN 46. These are listed under Item 5, Investments in Securities of Nonsystem Companies.

(5)
Safe Haven Homes is legally separated from Eloigne Co., but is not financially separable from Eloigne Co. Safe Haven Homes is the general partner and Eloigne Co. is the limited partner of some of Eloigne's affordable housing limited partnerships.

(6)
A Variable Interest Entity, as defined by FIN 46.

(7)
Sold to Black Hills Corporation effective 1/21/05.

(8)
Sold to the Zachry Group effective 4/8/05.

10


(This page has been left blank intentionally.)



ITEM 1—FOOTNOTES

Subsidiaries of more than one system company are:

System Company

  System Company Owners
  Investment by Owner
Borger Energy Associates LP   43.4256% by Quixx Resources, 0.45% by Quixx Borger   Reported above
Carolina Energy LP*   32% by Quixx, 1% by Quixx Carolina   Reported above
KES Jamaica LP*   99% by Quixx Jamaica, 1% by KES Montego   Reported above
Plover LLC   90% by Eloigne, 10% by Clearwater Investments   Reported above
Quixx Linden LP   43.18% by Quixx, 0.5% by Quixxlin   Reported above
Quixx WRR, LP   99% by Quixx Resources, 1% by Quixx   Reported above
Windpower Partners 1994 LP   24.67% by Quixx, 0.33% by Quixx WPP94   Reported above

*
Indicates inactive entity

Noncorporate subsidiaries are:

Name of Subsidiary

  Type of Organization
  Equity Investment
Albany Countryside LP   Limited Partnership   Reported Above
BCH Energy LP*   Limited Partnership   Reported Above
Bemidji Townhouse LP   Limited Partnership   Reported Above
Blaine North Pointe LP   Limited Partnership   Reported Above
Borger Energy Associates LP   Limited Partnership   Reported Above
Carolina Energy LP*   Limited Partnership   Reported Above
Central Towers LP   Limited Partnership   Reported Above
Chaska Brickstone LP   Limited Partnership   Reported Above
Civic Center Apartments LP   Limited Partnership   Reported Above
CMS LLC   LLC   Reported Above
Colfax Prairie Homes LP   Limited Partnership   Reported Above
Cottage Court LP   Limited Partnership   Reported Above
Cottage Homesteads of Hillcrest LP   Limited Partnership   Reported Above
Cottage Homesteads of Willow Ponds LP   Limited Partnership   Reported Above
Cottages of Vadnais Heights LP   Limited Partnership   Reported Above
Crown Ridge Apartments LP   Limited Partnership   Reported Above
Dakotah Pioneer LP   Limited Partnership   Reported Above
Driftwood Partners LP   Limited Partnership   Reported Above
East Creek LP   Limited Partnership   Reported Above
Edenvale Family Housing LP   Limited Partnership   Reported Above
Ekibastus Power Development Ltd.   Limited Partnership   Reported Above
Fairview Ridge LP   Limited Partnership   Reported Above
Farmington Family Housing LP   Limited Partnership   Reported Above
Farmington Townhomes LP   Limited Partnership   Reported Above

11


Front Range Energy Associates LLC*   LLC   Reported Above
Granite Hill LP   Limited Partnership   Reported Above
Groveland Terrace Townhomes LP   Limited Partnership   Reported Above
Hearthstone Village LP   Limited Partnership   Reported Above
Independent Power International Ltd.   Limited Partnership   Reported Above
Independent Power UK Ltd.   Limited Partnership   Reported Above
J & D 14-93 LP   Limited Partnership   Reported Above
Jefferson Heights of Zumbrota LP   Limited Partnership   Reported Above
KES Jamaica LP*   Limited Partnership   Reported Above
Lakeville Court LP   Limited Partnership   Reported Above
Lauring Green LP   Limited Partnership   Reported Above
Links Lane LP   Limited Partnership   Reported Above
Lyndale Avenue Townhomes LP   Limited Partnership   Reported Above
Mahtomedi Woodland LP   Limited Partnership   Reported Above
Majestic View LP   Limited Partnership   Reported Above
Mankato Townhomes I LP   Limited Partnership   Reported Above
Marsh Run of Brainerd LP   Limited Partnership   Reported Above
Marvin Garden LP   Limited Partnership   Reported Above
MDI LP #44   Limited Partnership   Reported Above
Moorhead Townhomes LP   Limited Partnership   Reported Above
Northern Colorado Telecommunications LLC   LLC   Reported Above
Nuclear Management Co. LLC   LLC   Reported Above
Oakdale Leased Housing Associates LP   Limited Partnership   Reported Above
Park Rapids Townhomes LP   Limited Partnership   Reported Above
Plover LLC   LLC   Reported Above
Polynesian Village 1994 LP   Limited Partnership   Reported Above
Prescott Development LLC*   LLC   Reported Above
Private Fuel Storage LLC   LLC   Reported Above
Quixx Linden LP   Limited Partnership   Reported Above
Quixx Louisville LLC   LLC   Reported Above
Quixx Mountain Holdings LLC*   LLC   Reported Above
Quixx WRR LP   Limited Partnership   Reported Above
Rochester Townhomes LP   Limited Partnership   Reported Above
Rushford Housing LP   Limited Partnership   Reported Above
RWIC Credit Fund LP   Limited Partnership   Reported Above
Safe Haven Homes LLC   LLC   Reported Above
Shade Tree Apartments LP   Limited Partnership   Reported Above
Shakopee Boulder Ridge LP   Limited Partnership   Reported Above

12


Shenandoah Woods LP   Limited Partnership   Reported Above
Shoe Factory Holdings LLC   LLC   Reported Above
Sioux Falls Housing Equity Fund I LP   Limited Partnership   Reported Above
Sioux Falls Partners LP   Limited Partnership   Reported Above
Sioux River LP   Limited Partnership   Reported Above
St. Cloud Housing LP   Limited Partnership   Reported Above
Stratford Flats LP   Limited Partnership   Reported Above
Tower Terrace LP   Limited Partnership   Reported Above
TRANSLink Development Co. LLC   LLC   Reported Above
US Power Fund LP   Limited Partnership   Reported Above
Windpower Partners 1994 LP   Limited Partnership   Reported Above
Woodland Village LP   Limited Partnership   Reported Above
Woodsedge Eau Claire LP   Limited Partnership   Reported Above
WYCO Development LLC   LLC   Reported Above
Wyoming LP   Limited Partnership   Reported Above
Wyoming LP II   Limited Partnership   Reported Above
Xcel Energy Foundation   Charitable Foundation   Reported Above
Young Gas Storage Co. Ltd.   Limited Partnership   Reported Above

*
Indicates inactive entity

Subsidiaries added during the year were:

NONE.

13



ITEM 1—FOOTNOTES (continued)

Changes in the status of existing subsidiaries were (continued):

Name of Subsidiary

  Date of
Status
Change

  Description
of Change

  State of
Incorporation

  Description
of Business

NSP Financing II   4/14/2004   Cancelled   Delaware   Special purpose business trust
Corporacion Independiente de Energia SA (CIESA)   6/3/2004   Sold   Delaware   Holding company for Argentina assets
Central Piedra Buena SA   6/3/2004   Sold   Delaware   Owns and operates a 620 MW power plant in Argentina
Hidroelectrica del Sur SA (Hidroelectrica del)   3/29/2004   Sold   Delaware   Holding company
Hidroelectrica Ameghino SA   3/29/2004   Sold   Delaware   Operates a 48 MW hydroelectric plant
Electrica del Sur SA (Electrica del)   10/25/2004   Sold   Delaware   Holding company
Energia del Sur SA   10/25/2004   Sold   Delaware   Operates a 76 MW power plant
IPC Operations Ltd.   6/3/2004   Sold   Delaware   Operates and manages three power plants in Argentina
e prime Georgia Inc.   12/7/2004   Dissolved   Georgia   Inactive
Planergy Energy Services Corp.   1/20/2004   Sold   Delaware   Limit liability associated with borrowing agreements
Planergy Services of California Inc.   1/20/2004   Sold   California   Limit liability associated with borrowing agreements
Planergy Services of Houston Inc.   1/20/2004   Sold   Delaware   Limit liability associated with borrowing agreements
Planergy Services of Texas Inc.   1/20/2004   Sold   Delaware   Limit liability associated with borrowing agreements
Planergy Services USA Inc.   1/20/2004   Sold   Delaware   Limit liability associated with borrowing agreements
Planergy Inc.   1/20/2004   Sold   Texas   Energy services
Planergy Limited   1/20/2004   Sold   New Brunswick   Limit liability associated with borrowing agreements
Bloomington Southview LP   1/15/2004   Sold   Minnesota   Owns interests in affordable housing projects
Applied Power Associates Inc.   11/24/04   Dissolved   Nebraska   Civil engineering

14



ITEM 2. ACQUISITIONS OR SALES OF UTILITY ASSETS

During 2004, there was one sale of utility assets, which involved consideration of more than $1 million:

1—PSCo sold Eagle Vail Service Center for approximately $3,000,000 on July 8, 2004.

During 2004, there were no acquisitions of utility assets, which involved consideration of more than $1 million.

15



ITEM 3. ISSUE, SALE, PLEDGE, GUARANTEE OR ASSUMPTION OF SYSTEM SECURITIES

All issuances, sales, pledges, guarantees or assumptions of system securites were reported in a certificate filed pursuant to Rule 24.


ITEM 4. ACQUISITION, REDEMPTION OR RETIREMENT OF SYSTEM SECURITIES

The table below provides a brief description of any system securities acquired, redeemed or retired, whether the securities have been extinguished or held for further disposition, and the authorization or exemption relied upon.

Name of Issuer and Title of Issue
  Names of Company
Acquiring, Redeeming
or Retiring Securities

  Consideration
  Extinguished (EXT)
or Held (H) for
Further Disposition

  Authorization
or Exemption

NSP-Minnesota                
First Mortgage Bonds—Series Q—Ramsey   NSP-Minnesota   (2,240,000 ) EXT   Rule 42
First Mortgage Bonds—Anoka Resource Recovery—Series 1999   NSP-Minnesota   (2,200,000 ) EXT   Rule 42
Public Improvement Assessments—Sherco   NSP-Minnesota   (24,746 ) EXT   Rule 42
Seeley Bank Promissory Note   NSP-Minnesota   (6,967 ) EXT   Rule 42

NSP-Wisconsin

 

 

 

 

 

 

 

 
Ft. McCoy Acquisition Loan   NSP-Wisconsin   (33,785 ) EXT   Rule 42

PSCo

 

 

 

 

 

 

 

 
First Mortgage Bonds—8.125%   PSCo   (100,000,000 ) EXT   Rule 42
Secured MTN's Series B—6.9%   PSCo   (45,000,000 ) EXT   Rule 42
Obligation Under Capital Lease   PSCo   (2,000,037 ) EXT   Rule 42

Cheyenne

 

 

 

 

 

 

 

 
First Mortgage Bonds—7.5%   Cheyenne   (200,000 ) EXT   Rule 42

United Power and Land

 

 

 

 

 

 

 

 
Public Improvement Bond   UP&L   (27,085 ) EXT   Rule 42

Eloigne

 

 

 

 

 

 

 

 
Affordable Housing Project Mortgages   Eloigne   (4,543,689 ) EXT   Rule 42

Planergy

 

 

 

 

 

 

 

 
PSTI Fina   Planergy   (162,975 ) EXT   Rule 42
PSTI Mobil Bevil Oaks   Planergy   (56,667 ) EXT   Rule 42
PSTI Mobil Fairfield   Planergy   (56,667 ) EXT   Rule 42
PSTI Mobil Grapeland   Planergy   (249,747 ) EXT   Rule 42
PSTI Mobil Keller   Planergy   (175,049 ) EXT   Rule 42
PSHI Tejas   Planergy   (48,811 ) EXT   Rule 42
PI Academic Capital Ohio   Planergy   (114,278 ) EXT   Rule 42
PI Academic Capital Ontario   Planergy   (1,321,519 ) EXT   Rule 42
PI ABB Kentucky   Planergy   (2,051,849 ) EXT   Rule 42

16


(This page has been left blank intentionally.)



ITEM 5. INVESTMENTS IN SECURITIES OF NONSYSTEM COMPANIES

For each system company, excluding subsidiaries exempted from regulation as such pursuant to Section 3(d), securities representing obligations of customers incurred in the ordinary course of business, and temporary cash report as of the end of the year:

(1)
Aggregate amount of investments in persons operating in the retail service area of the owner, or of its subsidiaries. State the number of persons included. If investments were made pursuant to State law, cite the State law under which they were made.

Name of Company

  Aggregate Amount of
Investments in Persons
(Entities) Operating in
Retail Svc Area of
Owner

  Number of Persons
(Entities) Included

  Description
NSP-Minnesota   $ 1,416,184   1   Economic Development Loans
NSP-Minnesota   $ 1,660,150   1   Affordable Housing
NSP-Minnesota   $ 839,610   1   Other Investments
NSP-Wisconsin   $ 5,470,003   1   Economic Development Loans
PSCo   $ 4,030,635   1   Special Deposits
PSCo   $ 24,867,562   1   Restricted Cash—Collateral
PSCo   $ 1,687   1   Other Investments

17


(2)
With respect to securities owned not included in category 1, state the name of the issuer, describe the securities, including number of shares and percentage of voting power as to equity securities, indicate the general nature of the issuer's business, and state the owner's book value of the investment.

Name of Company (add abbreviation used herein)

  # of Common
Shares Owned

  Percent of
Voting Power

  Issuer's
Book Value

  Owner's
Book Value

  Brief
Description

 
   
   
  (in thousands)

   
Beaver Ditch Co.(1)   (2 ) 8% by PSCo   (2 ) (2 ) Cooling water for generating facilities
Dry Creek No. 2 Ditch Co.(1)   (2 ) 9.37% by PSCo   (2 ) (2 ) Cooling water for generating facilities
McDonald (Prairie) Ditch Co.(1)   (2 ) 7.93% by PSCo   (2 ) (2 ) Cooling water for generating facilities
Mutual Lateral Ditch Co.(1)   (2 ) 5% by PSCo   (2 ) (2 ) Cooling water for generating facilities
Westmoor Acres Irrigation Co.(1)   (2 ) 9.09% by PSCo   (2 ) (2 ) Cooling water for generating facilities
Albany Countryside LP(4)   NA   NA   331   203   Owns interests in affordable housing projects
Bemidji Townhouse LP(4)   NA   NA   764   853   Owns interests in affordable housing projects
Blaine North Pointe LP(4)   NA   NA   (2 ) (2 ) Owns interests in affordable housing projects
Central Towers LP(4)   NA   NA   3,679   2,288   Owns interests in affordable housing projects
Chaska Brickstone LP(4)   NA   NA   1,544   1,551   Owns interests in affordable housing projects
Civic Center Apartment LLLP(4)   NA   NA   (2 ) (2 ) Owns interests in affordable housing projects
Colfax Prairie Homes LP(4)   NA   NA   369   361   Owns interests in affordable housing projects
Cottage Court LP(4)   NA   NA   549   (2 ) Owns interests in affordable housing projects
Cottages of Vadnais Heights LP(4)   NA   NA   790   674   Owns interests in affordable housing projects
Crown Ridge Apartments LP(4)   NA   NA   129   119   Owns interests in affordable housing projects
Dakotah Pioneer LP(4)   NA   NA   1,465   1,052   Owns interests in affordable housing projects
Driftwood Partners LP(4)   NA   NA   1,505   580   Owns interests in affordable housing projects
East Creek LP(4)   NA   NA   1,340   1,325   Owns interests in affordable housing projects
Edenvale Family Housing LP(4)   NA   NA   1,353   1,464   Owns interests in affordable housing projects

18


Name of Company (add abbreviation used herein)

  # of Common
Shares Owned

  Percent of
Voting Power

  Issuer's
Book Value

  Owner's
Book Value

  Brief
Description

 
   
   
  (in thousands)

   
Fairview Ridge LP(4)   NA   NA   1,619   1,830   Owns interests in affordable housing projects
Farmington Family Housing LP(4)   NA   NA   1,774   1,873   Owns interests in affordable housing projects
Farmington Townhomes LP(4)   NA   NA   623   623   Owns interests in affordable housing projects
Granite Hill LP(4)   NA   NA   307   153   Owns interests in affordable housing projects
Hearthstone Village LP(4)   NA   NA   199   137   Owns interests in affordable housing projects
J & D 14-93 LP(4)   NA   NA   841   (2 ) Owns interests in affordable housing projects
Jefferson Heights of Zumbrota LP(4)   NA   NA   (2 ) (2 ) Owns interests in affordable housing projects
Lakeville Court LP(4)   NA   NA   1,176   988   Owns interests in affordable housing projects
Lauring Green LP(4)   NA   NA   163   351   Owns interests in affordable housing projects
Links Lane LP(4)   NA   NA   1,248   1,236   Owns interests in affordable housing projects
Lyndale Avenue Townhomes LP(4)   NA   NA   1,806   1,749   Owns interests in affordable housing projects
Mahtomedi Woodland LP(4)   NA   NA   1,542   1,604   Owns interests in affordable housing projects
Majestic View LP(4)   NA   NA   312   308   Owns interests in affordable housing projects
Mankato Townhomes I LP(4)   NA   NA   1,430   1,399   Owns interests in affordable housing projects
Marvin Garden LP(4)   NA   NA   232   263   Owns interests in affordable housing projects
MDI LP #44(4)   NA   NA   249   237   Owns interests in affordable housing projects
Moorhead Townhomes LP(4)   NA   NA   1,708   1,821   Owns interests in affordable housing projects
Oakdale Leased Housing Associates LP(4)   NA   NA   933   (2 ) Owns interests in affordable housing projects
Park Rapids Townhomes LP(4)   NA   NA   709   717   Owns interests in affordable housing projects
Plover LLC(4)   NA   NA   700   700   Owns interests in affordable housing projects
Polynesian Village 1994 LP(4)   NA   NA   (569 ) 98   Owns interests in affordable housing projects
Rochester Townhomes LP(4)   NA   NA   1,202   1,204   Owns interests in affordable housing projects

19


Name of Company (add abbreviation used herein)

  # of Common
Shares Owned

  Percent of
Voting Power

  Issuer's
Book Value

  Owner's
Book Value

  Brief
Description

 
   
   
  (in thousands)

   
Rushford Housing LP(4)   NA   NA   977   946   Owns interests in affordable housing projects
RWIC Credit Fund LP(4)   NA   NA   197   877   Owns interests in affordable housing projects
Shade Tree Apartments LP(4)   NA   NA   1,238   1,154   Owns interests in affordable housing projects
Shakopee Boulder Ridge LP(4)   NA   NA   1,690   1,821   Owns interests in affordable housing projects
Shenandoah Woods LP(4)   NA   NA   1,308   1,435   Owns interests in affordable housing projects
Sioux Falls Housing Equity Fund I LP(3)(4)   NA   NA   384   (2 ) Owns interests in affordable housing projects
Sioux Falls Partners LP(4)   NA   NA   222   170   Owns interests in affordable housing projects
Sioux River LP(4)   NA   NA   318   324   Owns interests in affordable housing projects
St. Cloud Housing LP(4)   NA   NA   2,005   2,090   Owns interests in affordable housing projects
Stratford Flats LP(4)   NA   NA   429   432   Owns interests in affordable housing projects
Tower Terrace LP(4)   NA   NA   917   621   Owns interests in affordable housing projects
Woodland Village LP(4)   NA   NA   714   271   Owns interests in affordable housing projects
Wyoming LP(4)   NA   NA   941   941   Owns interests in affordable housing projects
Wyoming LP II(4)   NA   NA   1,312   1,212   Owns interests in affordable housing projects

        *Indicates inactive entity

(1)
PSCo holds a controlling interest in several relatively small ditch and water companies whose capital requirements are not significant. The investments relate to water needed for generating facilities.

(2)
Information about certain indirectly owned entities was not readily available. The value of the investment and equity of these indirectly owned subsidiaries was not material to Xcel Energy Inc.

(3)
Eloigne's investment in Cumberland and North Cleveland is combined and reported on the Sioux Falls Housing Equity Fund I LP line.

(4)
A Variable Interest Entity (VIE), as defined in FIN 46.

20



ITEM 6. OFFICERS AND DIRECTORS

Part I

As of December 31, 2004, the officers and directors of all system companies are as follows:

Legend of Abbreviations

AC   Assistant Controller   EVP   Executive Vice President
AS   Assistant Secretary   GC   General Counsel
AT   Assistant Treasurer   P   President
AVP   Assistant Vice President   PFO   Principal Financial Officer
C   Controller   S   Secretary
CB   Chairman of the Board   SVP   Senior Vice President
CEO   Chief Executive Officer   T   Treasurer
CFO   Chief Financial Officer   VC   Vice Chairman of the Board
COO   Chief Operating Officer   VP   Vice President
D   Director        
Subsidiary

  Name
  Principal
Business Address

  Position(s) Held
1480 Welton, Inc.   Blaeser, Patrice D.
Bulloch, Gina L.
Delaney, Judith A.
Hart, Cathy J.
Lesher, Cynthia L.
Peterson, Carol J.
Schell, Mary P.
Widdel, Susan G.
  Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
  AS
D
AT
VP, S
D, CB, P
AS
VP, T
D, VP

Borger Energy Associates, LP

 

Hardenbergh, Frank E.
Heller, Clarence
Jackson, Rachel
Johnson, Doug
McCausland, Robert Ross
Murphy, Mel
Steele, James J.
Witzing, Michael
Zenner, Thomas H.

 

Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX
Amarillo, TX

 

Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep

Borger Funding Corporation

 

Blaeser, Patrice D.
Darby, Terrence
Delaney, Judith A.
Gross, Scott I.
McCausland, Robert Ross
Peterson, Carol J.
Schroeder, Andrew E.
Sinclair, Stephen J.

 

Minneapolis, MN
Amarillo, TX
Denver, CO
Amarillo, TX
Amarillo, TX
Denver, CO
Amarillo, TX
Amarillo, TX

 

AS
D, VP
AT
VP, S, T
D, P, COO
AS
VP
D, VP

 

 

 

 

 

 

 

21



Cadence Network, Inc.

 

Alvaro, Jay
Case, Janice B.
Christopher, James
Collins, Jack A.
Doyle, William F.
King, Stephen M.
Ingle, Donald B.
Jaeger, Douglas W.
Lieberman, Jeff
Ludlow, Madeleine
Noonan, Sheila

 

Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH
Eau Clair, WI
Cincinnatti, OH
Cincinnatti, OH
Cincinnatti, OH

 

S
D
VP, COO
VP
D
AS
D
D
D
D, P, CEO
VP

Cheyenne Light, Fuel and Power Co.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gray, William W.
Hart, Cathy J.
Johnson, Gary R.
Jones, Catherine A.
Kaysen, Richard L.
Kelly, Richard C.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Cheyenne, WY
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Cheyenne, WY
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
VP
D, CB
AT
VP, CFO
AS
VP, S
D, VP, GC
AS
P, CEO
D, VP
C, VP
AS
AT
T, VP
VP

Chippewa and Flambeau Improvement Co.

 

Berg, William L.
Blevins, W.
Everson, Karen L.
Swenson, Michael L.
Zawacki, William P.

 

Eau Clair, WI
Eau Clair, WI
Eau Claire, WI
Eau Claire, WI
Eau Claire, WI

 

D
D
D, S, T
D, P
D, VP

Clearwater Investments, Inc.

 

Blaeser, Patrice D.
Everson, Karen L.
Ewanika, Robert H.
Fox, Jean C.
Fowke, Ben G.S. III
Gray, Eric V.
Hart, Cathy J.
Peterson, Carol J.
Reck, Donald R.
Reecy, Jacqueline S.
Schell, Mary P.
Swenson, Michael L.

 

Minneapolis, MN
Eau Claire, WI
Minneapolis, MN
Eau Claire, WI
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Eau Claire, WI
Minneapolis, MN
Minneapolis, MN
Eau Claire, WI

 

AS
AT
VP
AS
D, VP, T
AT
VP, S
AS
D, VP
VP, C
AT
D, P

 

 

 

 

 

 

 

22



Consolidated Extension Canal Co.

 

Gardner, Loyde
Halffield, Donald R. Jr.
Rhodes, Randolph A.
Ridley, Harrell
Willhite, Amy

 

Golden, CO
Golden, CO
Golden, CO
Golden, CO
Golden, CO

 

D
D, P
D, VP
D
D, S, T

East Boulder Ditch Co.

 

Rhodes, Randolph A.
TenEyck, Greg
Willhite, Amy

 

Golden, CO
Golden, CO
Golden, CO

 

D, P
D, VP
D, S, T

Ekibastus Power Development Ltd.

 

Schiburr, Laura L.
Shah, Paras M.

 

Minneapolis, MN
Minneapolis, MN

 

D
D

e prime Energy Marketing, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Figoli, Darla
Gersack, Michael C.
Hart, Cathy J.
Kawakami, Timothy
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
AT
VP, T
VP, S
D, P
AS
AT
D, CB

e prime Florida, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Kawakami, Timothy
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
D, P
AS
AT
D, CB

e prime, inc.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Delaney, Judith A.
Figoli, Darla
Fowke, Ben G.S. III
Hart, Cathy J.
Kelly, Richard C.
McDaniel, Marvin
Peterson, Carol J.
Schell, Mary P.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Golden, CO

 

AS
D, CB, P, CEO
AT
VP
VP, T
S
D
VP
AS
AT
D

 

 

 

 

 

 

 

23



Eloigne Co.

 

Blaeser, Patrice D.
Ewanika, Robert H.
Fowke, Ben G.S. III
Gray, Eric V.
Hart, Cathy J.
Johnson, Gary R.
McCarten, Laura
Peterson, Carol J.
Tyson, George E. II
Schell, Mary P.
Winter, Nancy B.

 

Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN

 

AS
D, P
D, CB
AT
VP, S
D
D
AS
T, VP
AT
C

Enterprise Irrigating Ditch Co.

 

Crifasi, Bob
Love, Nancy
Neibur, Jay
Rhodes, Randolph A.
Willhite, Amy

 

Golden, CO
Golden, CO
Golden, CO
Golden, CO
Golden, CO

 

D
D, VP
D
D, P
D, S, T

ESOCO Crockett, Inc.

 

Johnson, Doug
McCausland, Robert Ross
Murphy, Mel
Rugg, Raymond F.

 

Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO

 

VP, S
D, EVP, COO
D, VP
D, P, CEO

Fisher Ditch Co.

 

Fiore, Larry
Gavito, Kenneth L.
Halffield, Donald R. Jr.
Paulino, Mike
Willhite, Amy

 

Golden, CO
Denver, CO
Golden, CO
Golden, CO
Golden, CO

 

D
D, VP
D, P
D
D, S, T

Front Range Energy Associates, LLC

 

Gross, Scott I.
Hopper, Jay
McCausland, Robert Ross
Robeson, Rose
Wyrsch, Martha B.

 

Amarillo, TX
Lakewood, CO
Amarillo, TX
Lakewood, CO
Lakewood, CO

 

S
Mgmt Comm Rep, CB
Mgmt Comm Rep, VC
AT
AS

Green and Clear Lakes Co.

 

Blaeser, Patrice D.
Bulloch, Gina L.
Delaney, Judith A.
Hart, Cathy J.
Lesher, Cynthia L.
Peterson, Carol J.
Schell, Mary P.
Widdel, Susan G.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN

 

AS
D
AT
VP, S
D, CB, P
AS
VP, T
D, VP

 

 

 

 

 

 

 

24



Hillcrest Ditch and Reservoir Co.

 

Alexander, Rob
Rhodes, Randolph A.
Willhite, Amy

 

Golden, CO
Golden, CO
Golden, CO

 

D, VP
D, P
D, S, T

Independent Power Americas, Inc.

 

Connelly, Michael C.
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schiburr, Laura L.
Shah, Paras M.
Stoering, Mark E.
Yazvec, Michael J.

 

Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN

 

VP
VP, S
D, CB
AS
D, VP
D, P
D
VP, T

Independent Power International, Ltd.

 

Kelly, Richard C.
Stoering, Mark E.

 

Minneapolis, MN
Minneapolis, MN

 

D
D

Independent Power UK, Ltd.

 

Hart, Cathy J.
Kelly, Richard C.
Stoering, Mark E.

 

Minneapolis, MN
Minneapolis, MN
Minneapolis, MN

 

S
D
D

KES Montego, Inc.

 

Blaeser, Patrice D.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
VP, S, T
D, P, COO
VP
AS
D, CB, CEO

Las Animas Consolidated Canal Co.

 

Brown, Glen
Gardner, Lloyde
Halffield, Donald R. Jr.
Rhodes, Randolph A.
Willhite, Amy

 

Golden, CO
Golden, CO
Golden, CO
Golden, CO
Golden, CO

 

D
D
D, P
D, VP
D, S, T

NCE Communications, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
D, P
AS
AT
AT
D, VP

Northern Colorado Telecommunications, LLC

 

Stoering, Mark E.
Yazvec, Michael J.
Frasene, Rob
Coma, Rick

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Denver, CO

 

Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
             

25



Northern States Power Company—MN

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Jones, Catherine A.
Kelly, Richard C.
Larson, Kent T.
Lesher, Cynthia L.
Madden, Teresa S.
Peterson, Carol J.
Rechek, Peter F.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
St. Paul, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Golden, CO

 

AS
VP
D, CB, CEO
AT
VP, CFO
VP
VP, S
D, VP, GC
AS
D, P, COO
VP
VP
C, VP
AS
AS
AT
VP, T
VP
VP

Northern States Power Company—WI

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Fowke, Ben G.S. III
Fox, Jeanne C.
Gogel, Raymond E.
Hart, Cathy J.
Jones, Catherine A.
Johnson, Gary R.
Kelly, Richard C.
Lesher, Cynthia L.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Swenson, Michael L.
Tyson, George E. II
Vincent, Patricia K.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Eau Claire, WI
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Eau Claire, WI
Minneapolis, MN
Denver, CO
Golden, CO

 

AS
VP
D, CB
D, VP, CFO
AS, AT
VP
VP, S
AS
D, VP, GC
D, VP
VP
C, VP
AS
AT
D, P, CEO
VP, T
D, VP
VP
             

26



NSP Lands, Inc.

 

Blaeser, Patrice D.
Bulloch, Gina L.
Everson, Karen L.
Flynn, Ronald F.
Fox, Jean C.
Hart, Cathy J.
Lesher, Cynthia L.
Musso, James A.
Pagel, Lori R.
Peterson, Carol J.
Reck, Donald R.
Schell, Mary P.
Swenson, Michael L.
Widdel, Susan G.

 

Minneapolis, MN
Denver, CO
Eau Claire, WI
Eau Claire, WI
Eau Claire, WI
Minneapolis, MN
Minneapolis, MN
Eau Claire, WI
Minneapolis, MN
Denver, CO
Eau Claire, WI
Minneapolis, MN
Eau Claire, WI
Minneapolis, MN

 

AS
D
T
VP
AS
VP, S
P
D, VP
D
AS
D, VP
AT
D
VP

NSP Nuclear Corporation

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Wilks, David M.

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Golden, CO

 

AS
D, CB, P, CEO
AT
VP, S
D, VP, T, CFO
AS
AT
D, VP

Nuclear Management Company, LLC

 

Anderson, Craig G.
Bohn, Lyle H.
Cayia, Fred
Cooper, Douglas E.
Coutu, Tom
Cowan, John P.
Ewers, Benjamin J. Jr.
Malone, Daniel J.
Palmisano, Thomas J.
Peifer, Mark A.
Reddemann, Mark
Rogoff, Jonathan M.
Sellman, Michael B.
Solymossy, Joseph M.
Van Middlesworth, Gary
Wilks, David M.
Wilson, David L.

 

Hudson, WI
Hudson, WI
Two Rivers, WI
Hudson, WI
Two Rivers, WI
Hudson, WI
Hudson, WI
Hudson, WI
Brownville, NE
Hudson, WI
Two Rivers, WI
Hudson, WI
Hudson, WI
Welch, MN
Hudson, WI
Golden, CO
Hudson, WI

 

SVP
SVP
VP
SVP
VP
EVP Chief Nuclear Officer
SVP, T, CFO
VP
VP
VP
SVP
VP, GC, S
P, CEO
VP
VP
D
VP
             

27



Planergy Capital Associates, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Gill Finstad, Natalie
Hart, Cathy J.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.
Ziebell, Anne M.

 

Minneapolis, MN
Denver, CO
Denver, CO
New Jersey
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN

 

AS
AT
T
VP
S
AS
AT
D, CB, P
AS

Planergy International, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Gill Finstad, Natalie
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
New Jersey
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP
S
D
AS
AT
D, CB, P

Planergy Services, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Gill Finstad, Natalie
Hart, Cathy J.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
New Jersey
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
T
VP
S
AS
AT
D, CB, P

Precision Resource Company

 

Barron, Eddie T.
Brazille, Doris
Corbell, Royce W.
Ewell, Kenneth A.
Gresham, Robert
McNabb, Barbara F.
Musick, Monica A.
Rugg, Raymond F.
Splawn, Gwen
Troublefield, Daniel B.

 

Denver, CO
Amarillo, TX
Amarillo, TX
Groton, CT
Denver, CO
Amarillo, TX
Amarillo, TX
Denver, CO
Amarillo, TX
Amarillo, TX

 

D
D
T
D
D
S
VP
D, CB, CEO
D, P, COO
VP

Prescott Development, LLC

 

Durhman, Neil E.
Hagness, Larry B.
Kenas, Vern R.

 

Eau Claire, WI
Eau Claire, WI
Eau Claire, WI

 

D, P
D, VP
D, S, T

 

 

 

 

 

 

 

28



Proto-Power Corporation

 

Blaeser, Patrice D.
Everett, Kenneth L.
Ewell, Kenneth A.
McCausland, Robert Ross
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Groton, CT
Groton, CT
Amarillo, TX
Denver, CO
Denver, CO

 

AS
D, S, T
D, P, VP, CEO
AT
AS
D, CB

Proto-Power Michigan, Inc.

 

Blaeser, Patrice D.
Collette, Paul H.
Ewell, Kenneth A.
McCausland, Robert Ross
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Groton, CT
Groton, CT
Amarillo, TX
Denver, CO
Denver, CO

 

AS
D, VP
D, P
AT
AS
D, CB, S, T

Proto-Power New York, Inc.

 

Blaeser, Patrice D.
Barron, Eddie T.
Collette, Paul H.
Everett, Kenneth L.
Ewell, Kenneth A.
McCausland, Robert Ross
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Denver, CO
Groton, CT
Groton, CT
Groton, CT
Amarillo, TX
Denver, CO
Denver, CO

 

AS
D, VP
VP
S, T
D, P, CEO
VP
AS
D, CB

PSR Investments, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN

 

AS
AT
D, CB, P
VP, S
D
D
D, VP, C
AS
VP, T
VP
             

29



Public Service Company of Colorado

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Jones, Catherine A.
Kelly, Richard C.
Lesher, Cynthia L.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Golden, CO

 

AS
VP
D, CB, CEO
AT
VP, CFO
VP
VP, S
D, VP, GC
AS
P, CEO
VP
VP, C
AS
AT
VP, T
VP
VP

Quixx Borger Cogen, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Denver, CO
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
AT
VP, S, T, D
D, P, COO
VP, D
AS
D, CB, CEO

Quixx Carolina, Inc.

 

Blaeser, Patrice D.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
VP, S, T
D, P, COO
VP
AS
D, CB, CEO

Quixx Corporation

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Corbell, Royce W.
Delaney, Judith A.
Gross, Scott I.
Johnson, Gary R.
Kelly, Richard C.
McCausland, Robert Ross
Peterson, Carol J.
Rugg, Raymond F.
Schell, Mary P.

 

Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Denver, CO
Amarillo, TX
Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Denver, CO
Denver, CO
Minneapolis, MN

 

AS
D
C
AT
VP, S, T
D
D, CB
EVP
AS
D, P, CEO
AT
             

30



Quixx Jamaica, Inc.

 

Blaeser, Patrice D.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
VP, S, T
D, P, COO
VP
AS
D, CB, CEO

Quixx Linden, LP

 

Johnson, Doug
McCausland, Robert Ross
Murphy, Mel
Steele, James J.
Zenner, Thomas H.

 

Amarillo, TX
Amarillo, TX
Amarillo, TX
Lynden, NJ
Lynden, NJ

 

Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep
Mgmt Comm Rep

Quixx Mountain Holdings, LLC

 

Gross, Scott I.
McCausland, Robert Ross
Rugg, Raymond F.

 

Amarillo, TX
Amarillo, TX
Denver, CO

 

S, T
VP, AS
P

Quixx Power Services, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gross, Scott I.
Kelly, Richard C.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Denver, CO
Amarillo, TX
Minneapolis, MN
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
AT
VP, S, T
D
D, P, COO
VP
AS
D, CB, CEO

Quixx Resources, Inc.

 

Gross, Scott I.
McCausland, Robert Ross
Miller, Monte L.

 

Amarillo, TX
Amarillo, TX
Amarillo, TX

 

D, CB, P
VP
D, S, T

Quixx WPP94, Inc.

 

Blaeser, Patrice D.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
VP, S, T
D, P, COO
VP
AS
D, CB, CEO

Quixxlin Corporation

 

Blaeser, Patrice D.
Delaney, Judith A.
Gross, Scott I.
McCausland, Robert Ross
Murphy, Mel
Peterson, Carol J.
Rugg, Raymond F.

 

Minneapolis, MN
Denver, CO
Amarillo, TX
Amarillo, TX
Amarillo, TX
Denver, CO
Denver, CO

 

AS
AT
D, VP, S, T
D, P, COO
D, VP
AS
D, CB, CEO
             

31



Reddy Kilowatt Corporation

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
AS
AT
D, CB, P

Safe Haven Homes, LLC

 

Ewanika, Robert H.
Fowke, Ben G.S. III

 

Minneapolis, MN
Minneapolis, MN

 

Manager
Manager

Seren Innovations, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Derechin, Laurie A.
Fowke, Ben G.S. III
Fuchs, Nancy J.
Gackle, Cresston W.
Gamble, James H.
Glass, Peter M.
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Wietecki, Keith H.
Zuehlke, Brad

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN

 

AS
AT
VP
D, CFO, T
VP, C
AS
VP
VP, GC
D
VP, S
D
D, CB
AS
AT
AT
D, P, CEO
VP

Southwestern Public Service Company

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gibson, Gary L.
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Jones, Catherine A.
Kelly, Richard C.
Madden, Teresa S.
Marshall, JoEllen
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Amarillo, TX
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Golden, CO

 

AS
VP
D, CB
AT
VP, CFO
D, P, CEO
VP
VP, S
D, VP, GC
AS
D, VP
VP, C
AS
AS
AT
VP, T
VP
VP
             

32



Texas-Ohio Pipeline, Inc.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Delaney, Judith A.
Figoli, Darla
Fowke, Ben G.S. III
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Golden, CO

 

AS
D, P, CEO
AT
T
VP
S
D, CB
AS
AT
D

United Power and Land Company

 

Blaeser, Patrice D.
Bulloch, Gina L.
Delaney, Judith A.
Gray, Eric V.
Hart, Cathy J.
Lesher, Cynthia L.
Peterson, Carol J.
Schell, Mary P.
Widdel, Susan G.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN

 

AS
D
AT
AT
VP, S
D, CB, P
AS
VP, T
D, VP

United Water Company

 

Buczek, Sonny
Halffield, Donald R. Jr.
Munger, Ken
Willhite, Amy
Yelenick, John

 

Denver, CO
Golden, CO
Golden, CO
Golden, CO
Golden, CO

 

D, VP
D, P
D
D, S, T
D

Utility Engineering Corporation

 

Barron, Eddie T.
Blaeser, Patrice D.
Brunetti, Wayne H.
Corbell, Royce W.
Delaney, Judith A.
Ewell, Kenneth A.
Gresham, Robert A.
Hart, Cathy J.
Henke, Daniel E.
Hessen, Corey N.
Johnson, Gary R.
Kelly, Richard C.
McCausland, Robert Ross
Peterson, Carol J.
Richey, Barry L.
Rugg, Raymond F.
Schell, Mary P.
Williams, Jimmy D.

 

Denver, CO
Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Denver, CO
Groton, CO
Denver, CO
Minneapolis, MN
Amarillo, TX
Denver, CO
Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Denver, CO
Omaha, NE
Denver, CO
Minneapolis, MN
Amarillo, TX

 

SVP, COO
AS
D
C
AT
SVP
VP
VP, S
VP
VP
D
D, CB
SVP, CFO, AS, T
AS
VP
D, P, CEO
AT
VP
             

33



Westgas Interstate, Inc.

 

Basler, Donald J.
Blaeser, Patrice D.
Delaney, Judith A.
Fowke, Ben G.S. III
Haeger, Kurtis J.
Hart, Cathy J.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.
West, Peter

 

Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN

 

VP
AS
AT
VP, T
VP
VP, S
AS
AT
AT
D, CB, P, CEO
D

Xcel Energy Argentina, Inc.

 

Blaeser, Patrice D.
Connelly, Michael C.
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schiburr, Laura L.
Shah, Paras M.
Stoering, Mark E.
Yazvec, Michael J.

 

Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN

 

AS
VP
VP, S
D, CB
AS
D, VP
D, P
D
VP, T

Xcel Energy—Cadence, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Jaeger, Douglas W.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
VP
VP, C
AS
AT
D, CB, P, CEO

Xcel Energy Communications Group, Inc.

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
D
AT
VP, T
VP
VP, S
D
D, CB, P, CEO
AS
AT
AT
VP

34


Xcel Energy Inc.   Anderson, Richard H.
Blaeser, Patrice D.
Brunetti, Wayne H.
Burgess, C. Coney
Christensen, David A.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Hemminghaus, Roger R.
Hirschfeld, A. Barry
Johnson, Gary R.
Jones, Catherine A.
Kelly, Richard C.
Leatherdale, Douglas W.
Madden, Teresa S.
McDaniel Jr., Marvin E.
Moreno, Albert F.
Peterson, Carol J.
Peterson, Ralph R.
Preska, Margaret R.
Sampson, A. Patricia
Schell, Mary P.
Tyson, George E. II
Weatherby, Scott L.
  Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Amarillo, TX
Sioux Falls, SD
Denver, CO
Minneapolis, MN
Minneapolis, MN
San Antonio, TX
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
San Francisco, CA
Denver, CO
Minneapolis, MN
Mankato, MN
Plymouth, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
  D
AS
D, CB, CEO
D
D
AT
VP, CFO
VP, S
D
D
VP, GC
AS
D, P, COO
D
VP, C
AC
D
AS
D
D
D
AT
VP, T
AC

Xcel Energy Foundation

 

Brunetti, Wayne H.
Kelly, Richard C.
Lesher, Cynthia L.
Vincent, Patricia K.
Willis, Elizabeth A.

 

Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN

 

D, P
D, T
D
D
D, S

Xcel Energy International, Inc.

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN

 

AS
D
AT
VP, CFO
VP, S
D, VP
D, CB, P
AS
AT
VP, T
             

35



Xcel Energy Markets Holdings, Inc.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN

 

AS
D, P, CEO
D
AT
VP, T
VP, S
D
D, VP
AS
AT

Xcel Energy O&M Services, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
D
D, VP
AS
AT
AT
D, CB, P

Xcel Energy Performance Contracting, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Gill Finstad, Natalie
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
New Jersey
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP
VP, S
D
AS
AT
D, CB, P

Xcel Energy Products and Services, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Jaeger, Douglas W.
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
D, P
AS
AT
D, CB
             

36



Xcel Energy Retail Holdings, Inc.

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Kawakami, Timothy
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
D
AT
VP, T
VP, S
D
VP
D
AS
AT
AT
D, P, CEO, CB

Xcel Energy Services, Inc.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Lesher, Cynthia L.
Madden, Teresa S.
Peterson, Carol J.
Schell, Mary P.
Sparby, David M.
Tyson, George E. II
Vincent, Patricia K.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Golden, CO

 

AS
VP
D, CB, CEO
AT
VP, CFO
VP
VP, S
D, VP, GC
D, P, COO
VP
VP, C
AS
AT
VP
VP, T
VP
VP

Xcel Energy Transco, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Fisher, Mary J.
Fowke, Ben G.S. III
Hart, Cathy J.
Johnson, Gary R.
Johnson, James P.
Kelly, Richard C.
Mertz, Douglas J.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN

 

AS
AT
P, CEO
VP, T
VP, S
D
VP
D, CB
VP
AS
AT
AT
             

37



Xcel Energy Ventures, Inc.

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN Denver, CO

 

AS
D
AT
VP, T
VP
VP, S
D
D, CB, P, CEO
AS
AT
AT
VP

Xcel Energy Wholesale Group, Inc.

 

Blaeser, Patrice D.
Brunetti, Wayne H.
Delaney, Judith A.
Fowke, Ben G.S. III
Gogel, Raymond E.
Hart, Cathy J.
Johnson, Gary R.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
D
AT
VP, T
VP
VP, S
D
D, CB, P, CEO
AS
AT
AT
VP

Xcel Energy Wholesale Propane, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Kawakami, Timothy
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
D, P
AS
AT
D, CB

Xcel Energy WYCO, Inc.

 

Blaeser, Patrice D.
Bonavia, Paul J.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Peterson, Carol J.
Schell, Mary P.
Tyson, George E. II
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Minneapolis, MN
Denver, CO

 

AS
D, VP
AT
VP, T
VP, S
AS
AT
AT
D, CB, P, CEO
             

38



XERS, Inc.

 

Blaeser, Patrice D.
Delaney, Judith A.
Gersack, Michael C.
Hart, Cathy J.
Kawakami, Timothy
Peterson, Carol J.
Schell, Mary P.
Vincent, Patricia K.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Denver, CO

 

AS
AT
VP, T
VP, S
VP
AS
AT
D, CB, P, CEO

Young Gas Storage Company, Ltd.

 

Fowke, Ben G.S. III
Zinko, Donald J.

 

Minneapolis, MN
Colorado Springs, CO

 

Mgmt Comm Rep
Mgmt Comm Rep

Young Gas Storage Company

 

Blaeser, Patrice D.
Bonavia, Paul J.
Delaney, Judith A.
Fowke, Ben G.S. III
Hart, Cathy J.
Kelly, Richard C.
Peterson, Carol J.
Schell, Mary P.
Wilks, David M.

 

Minneapolis, MN
Denver, CO
Denver, CO
Minneapolis, MN
Minneapolis, MN
Minneapolis, MN
Denver, CO
Minneapolis, MN
Golden, CO

 

AS
D, CB, P
AT
VP, T
VP, S
D
AS
AT
D

PART II

With respect to each officer and director with a financial connection within the provisions of Section 17(c) of the Act, show:

Name of Director
or Officer(1)

  Name and Location of
Financial Institution(2)

  Position Held in
Financial Institution(3)

  Applicable
Extension Rule(4)

C. Coney Burgess   Herring Bancorp Inc., Vernon, TX
Herring Bank
Herring Bankshares Inc., Altus, OK
Monarch Trust Co., Amarillo, TX
  Chairman & Director
Chairman & Director
Chairman & Director
Pres., Chm. & Director
  70(a)

39


Part III

State the disclosures made in each system company's most recent proxy statement and annual report on Form 10-K with respect to:


From the Proxy Statement of Xcel Energy Inc.:

Directors' Compensation for 2004

The following table provides information on our compensation and reimbursement practices during 2004 for non-employee directors. Neither Mr. Brunetti nor Mr. Kelly, each employed by the Company, received any compensation for his Board activities.

 
  Prior to
Aug. 31 2004

  After
Sept. 1, 2004

Annual Director Retainer   $ 33,600   $ 35,000
Board Meeting Attendance Fees (per meeting)   $ 1,200   $ 1,500
Telephonic Meeting Attendance Fees (per meeting)   $ 500   $ 650
Committee Meeting Attendance Fees (per meeting)   $ 1,200   $ 1,500
Additional Retainer for Committee Chair:            
  Governance, Compensation & Nominating Committee   $ 3,000   $ 5,000
  Operations, Nuclear & Environmental Committee   $ 3,000   $ 5,000
  Audit Committee   $ 6,000   $ 10,000
  Finance Committee   $ 5,000   $ 5,000
Stock Equivalent Units   $ 52,800   $ 52,800

We have a Stock Equivalent Plan for Non-Employee Directors to more closely align directors' interests with those of our shareholders. Under this Stock Equivalent Plan, directors may receive an annual award of stock equivalent units with each unit having a value equal to one share of our common stock. Stock equivalent units do not entitle a director to vote and are only payable as a distribution of whole shares of the Company's common stock upon a director's disability or termination of service. The stock equivalent units fluctuate in value as the value of our common stock fluctuates. Additional stock equivalent units are accumulated upon the payment of, and at the same value as, dividends declared on our common stock.

On May 21, 2004, each non-employee director of the Company received an award of 3,287 stock equivalent units representing approximately $52,800 in cash value. Additional stock equivalent units were accumulated during 2004 as dividends were paid on our common stock. The number of stock equivalents for each non-employee director is listed in the Beneficial Ownership Table on page 35.

40


During 2004, directors were able to participate in a deferred compensation plan that provided for deferral of director retainer and meeting fees until after retirement from the Board. A director could defer director retainer and meeting fees into the Stock Equivalent Plan. A director who elected to defer compensation under this plan may receive a premium of 20% of the compensation that is deferred. In December 2004, the Board amended a number of executive and director compensation plans, including the Stock Equivalent Plan for Non-Employee Directors and the Non-Employee Directors Deferred Compensation Plan, in part to comply with deferred compensation requirements of new Section 409A of the Internal Revenue Code of 1986, as amended (the "Code"), as added by Section 885 of the American Jobs Creation Act of 2004, and other legislation. As a result of the amendments, participation in the Stock Equivalent Plan for Non-Employee Directors and the Non-Employee Directors Deferred Compensation Plan was frozen. The plans will continue to operate in accordance with their terms with respect to amounts deferred and/or awarded prior to January 1, 2005. It is expected that the plans will be amended in 2005 in order to achieve compliance with the new deferred compensation requirements.

COMMON STOCK OWNERSHIP OF DIRECTORS, EXECUTIVE OFFICERS AND 5% SHAREHOLDERS

The following table sets forth information concerning beneficial ownership of our common stock as of March 4, 2005, for: (a) each director and nominee for director; (b) the Named Executive Officers set forth in the Summary Compensation Table; (c) the directors and executive officers as a group; and (d) each beneficial holder of more than 5% of our voting securities. Unless otherwise indicated, each person has sole investment and voting power (or shares such powers with his or her spouse) with respect to the shares set forth in the following table. None of the individual directors or officers or the nominee for director listed in the Beneficial Ownership Table below owned more than 0.28% of Xcel Energy's common stock. None of these individuals owns any shares of Xcel Energy's preferred stock.

Beneficial Ownership Table

Name and Principal Position of Beneficial Owner

  Common
Stock(4)

  Stock
Equivalents(5)

  Options
Exercisable
Within 60 Days

  Restricted
Stock

  Total
Wayne H. Brunetti
Chairman of the Board and Chief Executive Officer
  264,108.99   152,143.84   677,660.00   42,331.84   1,136,244.67
Richard H. Anderson
Director
  776.00   3,405.81       4,181.81
C. Coney Burgess
Director
  9,411.82   27,556.15       36,967.97
David A. Christensen(1)
Director
  1,000.00   53,479.85       54,479.85
Roger R. Hemminghaus
Director
  6,640.93   38,191.35       44,832.28
A. Barry Hirschfeld
Director
  14,543.20   30,154.63       44,697.83

41


Richard C. Kelly(2)
President, Chief Operating Officer and Director
  71,275.12   65,575.81   224,750.00   3,298.00   364,898.93
Douglas W. Leatherdale
Director
  1,100.00   52,883.48       53,983.48
Albert F. Moreno
Director
  2,325.00   36,656.12       38,981.12
Ralph R. Peterson
Director
    5,726.61       5,726.61
Margaret R. Preska
Director
  1,300.00   36,199.15       37,499.15
A. Patricia Sampson
Director
  1,369.15   34,555.06       35,924.21
Ronald M. Moquist
Nominee for Director
  12,000.00         12,000.00
Gary R. Johnson
Vice President and General Counsel
  42,492.86   19,399.33   91,227.00     153,119.19
Paul J. Bonavia
President, Commercial Enterprises
  36,386.96   22,933.48   186,000.00   3,613.00   248,933.44
Patricia K. Vincent
President, Customer and Field Operations
  24,142.29   23,837.23   37,200.00   4,020.00   89,199.52
Capital Research and Management Company(3)
333 South Hope Street
Los Angeles, CA 90071
  27,579,500.00         27,579,500.00
Directors and Executive Officers as a group (24 persons)   681,211.02   689,520.62   1,568,056.00   69,713.99   3,008,501.63

(1)
Mr. Christensen's term as director will expire as of the date of this year's Annual Meeting.

(2)
Mr. Kelly's wife owns 407.84 of these shares and 4,497 of these shares are held in a trust for which Mr. Kelly serves as trustee. Mr. Kelly disclaims beneficial ownership of these shares.

(3)
Based on Schedule 13G filed on February 14, 2005, Capital Research and Management Company is deemed to beneficially own these shares as a result of acting as investment advisor to various investment companies. Capital Research and Management Company has stated that it has sole investment power, but no voting power, with respect to these shares. These shares represented approximately 6.9% of our outstanding common stock at March 4, 2005.

(4)
At March 4, 2005, the closing price of Xcel Energy common stock on the New York Stock Exchange was $17.84.

(5)
Includes performance-based restricted stock units in the following amounts: Mr. Brunetti, 137,401.58; Mr. Kelly, 60,070.04; Mr. Johnson, 19,399.33; Mr. Bonavia, 20,891.26; and Ms. Vincent, 21,637.75. These performance-based restricted stock units will vest upon satisfaction of certain criteria, including achievement of a specific level of total shareholder return, as discussed in more detail on page 46. This does not include certain other performance-based restricted stock granted in 2005 that will not vest until the end of 2006 at the earliest.

42


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires our directors and officers to file with the Securities and Exchange Commission reports regarding their ownership and changes in ownership of our stock. We are required to disclose whether we have knowledge that any person required to file such a report may have failed to do so in a timely manner. We believe that during 2004, all of our officers and our directors subject to such reporting obligations have satisfied all Section 16(a) filing requirements. In making this statement, we have relied upon examinations of the copies of Forms 3, 4 and 5 and the written representations of our directors and executive officers.

EXECUTIVE COMPENSATION

The following tables set forth cash and non-cash compensation for each of the last three fiscal years ended December 31, 2004, for the Company's Chief Executive Officer and each of the four next most highly compensated executive officers serving as officers at December 31, 2004 (collectively, the "Named Executive Officers"). As set forth in the footnotes, the data presented in this table and the tables that follow include amounts paid to the Named Executive Officers in 2004 by the Company or any of its subsidiaries.

Summary Compensation Table

 
   
  Annual Compensation
  Long-Term Compensation
   
 
   
   
   
   
  Awards
  Payouts
   
(a)
  (b)
  (c)
  (d)
  (e)
  (f)
  (g)
  (h)
  (i)
Name and Principal Position
  Year
  Salary($)
  Bonus($)(1)
  Other Annual
Compensation
($)(2)

  Restricted
Stock
Awards
($)(3)

  Number of
Securities
Underlying
Options
and
SARs(#)

  LTIP
Payouts
($)(4)

  All Other
Compensation
($)(5)

Wayne H. Brunetti
Chairman and Chief Executive Officer
  2004
2003
2002
  1,065,000
1,065,000
1,065,000
  416,281
1,175,542
  9,670
1,728
9,836
 

 

  3,547,489

  117,624
217,841
95,832
Richard C. Kelly
President and Chief Operating Officer
  2004
2003
2002
  655,000
532,361
510,000
  195,782
1,000,000
  10,167
2,127
2,243
 

 

  1,101,425

  58,977
89,850
45,917
Gary R. Johnson
Vice President and General Counsel
  2004
2003
2002
  390,000
390,000
390,000
  106,097
500,000
  910
1,091
1,329
 

 

  642,408

  21,620
17,589
26,656
Paul J. Bonavia
President, Commercial Enterprises
  2004
2003
2002
  420,000
385,000
385,000
  107,226
264,405
  7,497
11,198
3,956
 

 

  634,173

  47,110
110,333
9,278
Patricia K. Vincent
President, Customer & Field Operations
  2004
2003
2002
  435,000
368,333
340,000
  119,305
283,235
  8,397
3,806
2,982
 

 

  560,036

  19,622
34,993
13,780

(1)
The amounts in this column represent awards earned under the Xcel Energy Inc. Executive Annual Incentive Award Plan that was approved by shareholders in 2000. For Mr. Brunetti, Mr. Kelly, Mr. Bonavia and Ms. Vincent, the amounts for 2004 include the value of 11,690, 2,749, 3,011, and 3,350, respectively, shares of restricted common stock that such officers elected to receive in lieu of a portion of the cash payment to which they were otherwise entitled under the Xcel Energy Inc. Executive Annual Incentive Award Plan. For Mr. Bonavia, the amount for 2004 includes the pre-tax value of 3,011 shares of unrestricted common stock he elected to receive in lieu of a portion of the cash payment to which he was otherwise entitled under the Xcel Energy Inc. Executive Annual Incentive Award Plan. In addition to the amounts shown in this column, for 2004 Mr. Brunetti, Mr. Kelly, Mr. Bonavia and Ms. Vincent received restricted common stock in amounts equal to 20% of the portion of the awards that such officers elected to receive as restricted common stock in lieu of cash payment and Mr. Bonavia received unrestricted common stock in an amount equal to 5% of the portion of the award that he elected to receive as unrestricted common stock in lieu of cash payment. For Mr. Brunetti and Mr.

43


(2)
The amounts shown include reimbursements for taxes on certain personal benefits, including perquisites such as financial planning and home security services, received by the Named Executive Officers. The value of the perquisites received by each of the Named Executive Officers is below the reporting threshold contained in the Securities and Exchange Commission's rules and, thus, is not included in this column.

(3)
At December 31, 2004, Messrs. Brunetti and Kelly held shares of restricted stock. Mr. Brunetti held 51,741.72 and Mr. Kelly held 1,733.29 shares of restricted stock with an aggregate value of $941,699 and $31,546, respectively. Restricted stock vests in three equal annual installments and the holders are entitled to receive dividends at the same rate as paid on all other shares of common stock. The dividends are reinvested in additional shares of stock which is also restricted for the same periods as the underlying restricted stock on which the dividends are paid. At December 31, 2004, Mr. Brunetti held 135,844.67 performance-based restricted stock units, with an aggregate value of $2,472,373, Mr. Kelly held 59,389.38 performance-based restricted stock units, with an aggregate value of $1,080,887, Mr. Johnson held 19,179.51 performance-based restricted stock units, with an aggregate value of $349,067, Mr. Bonavia held 20,654.54 performance-based restricted stock units, with an aggregate value of $375,913, and Ms. Vincent held 21,392.57 performance-based restricted stock units, with an aggregate value of $389,345. On January 20, 2005, dividend equivalents of 1,556.91, 680.66, 219.82, 236.72 and 245.18 were credited to Mr. Brunetti, Mr. Kelly, Mr. Johnson, Mr. Bonavia and Ms. Vincent, respectively. The performance-based restricted stock units were issued pursuant to grants under the Xcel Energy Inc. Omnibus Incentive Plan approved by shareholders in 2000 and will vest upon satisfaction of certain criteria, including achievement of a specified level of total shareholder return, as discussed in more detail on page 46. If the specified performance targets are not satisfied within four years of grant, the performance-based restricted stock units will be forfeited.

(4)
Represents earnings due to lapse of restrictions on performance-based restricted stock units granted on March 28, 2003. Restrictions on the performance-based restricted stock units lapsed, but not before one year from the date of grant, after the achievement of a 27% total shareholder return ("TSR") for 10 consecutive business days and other criteria relating to Xcel Energy's common equity ratio. Effective November 11, 2003, both the TSR and common equity ratios had been achieved and, accordingly, the restrictions on the performance-based restricted stock units lapsed on March 29, 2004 and each recipient received shares of common stock equal to the number of performance-based restricted stock units then held by such recipient. Mr. Brunetti received 196,428 pre-tax shares. Mr. Kelly received 60,987 pre-tax shares. Mr. Johnson received 35,571 pre-tax shares. Mr. Bonavia received 35,115 pre-tax shares. Ms. Vincent received 31,010 pre-tax shares.

(5)
The amounts represented in the "All Other Compensation" column for the year 2004 for the Named Executive Officers include the following:

Name

  Company
Matching 401(k)
Contributions ($)

  Contributions
to the
Non-Qualified
Savings Plan ($)

  Value of the
remainder of
insurance
premiums paid
by the Company
under the
Officer Survivor
Benefit Plan ($)

  Imputed
Income
as a result
of the Life
Insurance
paid by the
Company ($)

  Accrued
Vacation
Pay ($)

  Earnings
Accrued
under
Deferred
Compensation
Plan ($)

  Total
($)

Wayne H. Brunetti   8,200   34,400   n/a   5,581   20,481   48,962   117,624
Richard C. Kelly   8,200   18,000   n/a   2,834   12,596   17,347   58,977
Gary R. Johnson   1,400   n/a   1,229   2,415     16,576   21,620
Paul J. Bonavia   8,200   4,600   n/a   1,526     32,784   47,110
Patricia K. Vincent   8,200   7,129   n/a   n/a     4,293   19,622

44


Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values

The following table indicates for each of the Named Executive Officers the number and value of exercisable and unexercisable options and stock appreciation rights as of December 31, 2004.

 
   
   
  Number of Securities Underlying Unexercised Options/SARs at FY-End (#)
  Value of Unexercised In-the-Money Options/SARs at FY-End ($)(1)
Name

  Shares Acquired
on Exercise (#)

  Value
Realized ($)

  Exercisable
  Unexercisable
  Exercisable
  Unexercisable
Wayne H. Brunetti       692,850   756,000    
Richard C. Kelly       224,750   228,000    
Gary R. Johnson       100,365   147,000    
Paul J. Bonavia       186,000   153,000    
Patricia K. Vincent       37,200   107,000    

(1)
Option values were calculated based on a $18.20 closing price of Xcel Energy common stock, as reported on the New York Stock Exchange at December 31, 2004.

Long-Term Incentive Plan Awards in Last Fiscal Year(1)

The following table shows information on awards granted during 2004 under the Xcel Energy Inc. Omnibus Incentive Plan approved by shareholders in 2000 for each person in the Summary Compensation Table.

 
   
   
  Estimated Future Payouts Under
Non-Stock Price-Based Plans

 
  Number of
Shares, Units
or Other
Rights(2)

   
Name

  Performance or
Other Period Until
Maturation or Payout

  Threshold
($)(3)

  Target ($)(#)
  Maximum ($)
Wayne H. Brunetti   129,764
129,764
(3)
(4)
1/1/04 - 12/31/06
1/1/04 - 12/31/07

(4)
$ 552,469   $2,209,875
129,764 units
  $4,419,750
129,764 units
Richard C. Kelly   56,731
56,731
(3)
(4)
1/1/04 - 12/31/06
1/1/04 - 12/31/07

(4)
$ 241,531   $966,125
56,731 units
  $1,932,250
56,731 units
Gary R. Johnson   18,321
18,321
(3)
(4)
1/1/04 - 12/31/06
1/1/04 - 12/31/07

(4)
$ 78,000   $312,000
18,321 units
  $624,000
18,321 units
Paul J. Bonavia   19,730
19,730
(3)
(4)
1/1/04 - 12/31/06
1/1/04 - 12/31/07

(4)
$ 84,000   $336,000
19,730 units
  $672,000
19,730 units
Patricia K. Vincent   20,435
20,435
(3)
(4)
1/1/04 - 12/31/06
1/1/04 - 12/31/07

(4)
$ 87,000   $348,000
20,435 units
  $696,000
20,435 units

(1)
The amounts in this table for the year 2004 represent awards made under the performance-based restricted stock unit and performance share components described under "Long-Term Incentives" in the Report of the Governance, Compensation and Nominating Committee.

(2)
Each performance share or performance-based restricted stock unit represents the value of one share of Xcel Energy common stock.

(3)
Represents performance shares component. If the threshold for the performance share component of the 35th percentile is achieved, the payout could range between 25% and 200%. Payout values, while based on percentile performance, are also determined by the price of Xcel Energy common stock at payout. The estimated future payout amounts set forth above are based on a stock price of $17.03, which was the average of the high and low price of Xcel Energy common stock on January 2, 2004, the date of grant. At March 4, 2005, the closing price of Xcel Energy common stock was $17.84.

45


(4)
Represents the performance-based restricted stock unit component. Restrictions on the performance-based restricted stock units will lapse, but not before one year from the date of grant, after the achievement of a 27% total shareholder return ("TSR") for 10 consecutive business days. If the TSR target is not met within four years, the grant will be forfeited. TSR is measured using the market price per share of Xcel Energy common stock, which at the grant date was $17.03, plus common dividends declared after grant date. Additional units are credited during the restricted period at the same rate as dividends paid on all other shares of outstanding common stock. The dividend equivalents are subject to all terms of the original grant. As of December 31, 2004, the following dividend equivalents have been credited: Mr. Brunetti, 6,081; Mr. Kelly, 2,658; Mr. Johnson, 859; Mr. Bonavia, 925; and Ms. Vincent, 958. On January 20, 2005, additional dividend equivalents of 1,557, 681, 220, 237 and 245 were credited to Mr. Brunetti, Mr. Kelly, Mr. Johnson, Mr. Bonavia and Ms. Vincent, respectively.

Pension Plan Table

The following table shows estimated combined pension benefits payable to a covered participant from the qualified and non-qualified defined benefit plans maintained by the Company and its subsidiaries and the Xcel Energy Supplemental Executive Retirement Plan (the "SERP"). The Named Executive Officers are all participants in the SERP and the qualified and non-qualified defined benefit plans sponsored by us.

 
  Years of Service
Highest Average Compensation

  10 years
  15 years
  20 or more
years

$  200,000   $ 55,000   $ 82,500   $ 110,000
    225,000     61,875     92,813     123,750
    250,000     68,750     103,125     137,500
    275,000     75,625     113,438     151,250
    300,000     82,500     123,750     165,000
    350,000     96,250     144,375     192,500
    400,000     110,000     165,000     220,000
    450,000     123,750     185,625     247,500
    500,000     137,500     206,250     275,000
    600,000     165,000     247,500     330,000
    700,000     192,500     288,750     385,000
    800,000     220,000     330,000     440,000
    900,000     247,500     371,250     495,000
  1,000,000     275,000     412,500     550,000
  1,100,000     302,500     453,750     605,000
  1,200,000     330,000     495,000     660,000
  1,300,000     357,500     536,250     715,000
  1,400,000     385,000     577,500     770,000
  1,500,000     412,500     618,750     825,000
  1,600,000     440,000     660,000     880,000
  1,700,000     467,500     701,250     935,000
  1,800,000     495,000     742,500     990,000
  1,900,000     522,500     783,750     1,045,000
  2,000,000     550,000     825,000     1,100,000
  2,100,000     577,500     866,250     1,155,000
  2,200,000     605,000     907,500     1,210,000
  2,300,000     632,500     948,750     1,265,000
  2,400,000     660,000     990,000     1,320,000
  2,500,000     687,500     1,031,250     1,375,000
  2,600,000     715,000     1,072,500     1,430,000
  2,700,000     742,500     1,113,750     1,485,000

46


The benefits listed in the Pension Plan Table are not subject to any deduction or offset. The compensation used to calculate the SERP benefits is base salary as of December 31 plus annual incentive. The Salary and Bonus columns of the Summary Compensation Table for 2004 reflect the covered compensation used to calculate SERP benefits.

The SERP benefit accrues ratably over 20 years and, when fully accrued, is equal to (a) 55% of the highest three years covered compensation of the five years preceding retirement or termination minus (b) any other qualified or non-qualified benefits. The SERP benefit is payable as an annuity for 20 years, or as a single lump-sum amount equal to the actuarial equivalent present value of the 20-year annuity. Benefits are payable at age 62, or as early as age 55, but would be reduced 5% for each year that the benefit commencement date precedes age 62. The approximate credited years of service under the SERP as of December 31, 2004, were as follows:

Mr. Brunetti   20 years
Mr. Kelly   37 years
Mr. Johnson   26 years
Mr. Bonavia   7 years
Ms. Vincent   11 years

Notwithstanding any special provisions related to pension benefits described under the heading "Employment Agreements and Severance Arrangements," the Company has granted additional credited years of service to Mr. Brunetti and Ms. Vincent for purposes of SERP accrual. The Company agreed to grant full accrual of SERP benefits to Mr. Brunetti at age 62, and, consequently the credited years of service for Mr. Brunetti in the above table reflects this full accrual. The Company agreed to grant Ms. Vincent five additional credited years of service, which are included in the above table. Additionally, the Company has agreed to grant full accrual of SERP benefits to Mr. Bonavia at age 57 and 8 months if he continues to be employed by the Company until such age.

In December 2004, the Board amended a number of executive and director compensation plans, including the SERP, in part to comply with deferred compensation requirements of new Section 409A of the Code, as amended by Section 885 of the American Jobs Creation Act of 2004, and other legislation. As a result of the amendments, participation in the SERP was frozen and the accrual of new benefits was prohibited after December 31, 2004. The plan will continue to operate in accordance with its terms with respect to amounts accrued and vested prior to January 1, 2005. It is expected that the plan will be amended in 2005 in order to achieve compliance with the new deferred compensation requirements and that the accrual of new benefits will again be permitted under this plan.

47


REPORT OF THE GOVERNANCE, COMPENSATION AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

The executive compensation and benefit programs of the Company are administered by the Governance, Compensation and Nominating Committee (for purposes of this report, the "Committee"). The Committee is composed of Douglas W. Leatherdale, Chair, C. Coney Burgess, David A. Christensen, A. Barry Hirschfeld, Ralph R. Peterson and A. Patricia Sampson, all of whom are independent directors as defined by the listing standards of the New York Stock Exchange, "non-employee directors" of the Company as defined by Section 16(b) of the 1934 Act, and "outside directors" within the meaning of Section 162(m) of the Code. The Board has delegated to the Committee the responsibility of establishing the Company's compensation philosophy, as well as the compensation package for the Chief Executive Officer and other Named Executive Officers of the Company. This includes establishing and administering the Company's base salary program, executive annual and long-term incentive programs and executive benefit programs. The Committee also recommends and administers compensation and benefit programs for all Company executives and key talent.

Compensation Philosophy

The Committee's goal is to attract, retain and motivate the outstanding executive talent needed to deliver superior returns to shareholders and provide the highest quality of service to customers. The Company's executive compensation philosophy uses a combination of salary and performance-based (incentive) compensation, delivered through annual and long-term incentives, to align management's interests with those of shareholders. This philosophy results in a targeted compensation mix for senior officers in which annual and long-term incentives account for more than 50% of the executives' targeted annual compensation. In addition, the Company's compensation program helps to reinforce management's link to shareholders by establishing plans that compensate executives based on corporate, business unit and individual performance goals. Finally, significant use of equity-based incentives, combined with the Company's stock ownership guidelines, encourages management to respond to business challenges and opportunities as owners as well as employees.

In establishing a compensation strategy for the Company, the Committee works with an independent, nationally recognized compensation and benefits consulting firm and took into account several factors, including but not limited to:

As a result, the Committee has approved a compensation strategy designed to meet these objectives and encourage executives to succeed in a highly evolving competitive environment. Base salaries and annual incentive opportunities are set primarily to the median of organizations of similar size in the utility industry. For these purposes, the utility industry peer group is very similar to, but somewhat broader than the EEI Electrics Index peer group utilized in the Stock Performance Graph

48


on page 49. In the judgment of the Committee, the utility industry peer group is the appropriate group to use for compensation purposes. Long-term incentive targets are set at the 75th percentile of the utility industry and, as discussed below, are linked to both relative and absolute shareholder return. Base salaries are reviewed annually, with increases tied to such factors as individual performance, the executive's duties and responsibilities, financial results, and changes in the marketplace. Federal tax law limits the deductibility of executive compensation in excess of $1,000,000 unless certain exceptions are met. It is the Committee's intent to maintain the deductibility of executive compensation to the extent reasonably practicable and to the extent consistent with its other compensation objectives. For 2004, a portion of Mr. Brunetti's compensation was non-deductible.

Base Salary

The Committee targeted base salaries to the 50th percentile of similarly sized utility industry companies (on a revenue adjusted basis) as described above. Under the terms of his employment agreement, Mr. Brunetti was entitled to a base salary not less than his salary immediately prior to the merger between NCE and NSP that created Xcel Energy, which was $685,000. In connection with the assumption of increased responsibilities following the merger, effective August 2000, Mr. Brunetti received a salary adjustment to $895,000. Effective January 2002, Mr. Brunetti received a salary adjustment to $1,065,000. Mr. Brunetti did not receive any additional salary adjustments either for 2003 or 2004. Other Named Executive Officers received pay increases of 0% to 9% effective January 2004. In connection with the assumption of increased responsibilities following his appointment as President and Chief Operating Officer on October 22, 2003, Mr. Kelly had received a salary adjustment to $625,000 as of that date. These base salaries are included in the "Salary" column of the Summary Compensation Table.

Annual Incentives

For 2004, annual incentives were administered under the Xcel Energy Inc. Executive Annual Incentive Award Plan, which was approved by shareholders in 2000 (the "2000 Annual Incentive Plan"). Under the 2000 Annual Incentive Plan, annual incentive awards were targeted to the 50th percentile of the utility industry, as discussed above, and were based on achieving corporate financial and operational goals and business unit operational goals.

Target Annual Incentive Awards for 2004.    Annual incentive awards, expressed as a percentage of salary, were set by the Committee under the 2000 Annual Incentive Plan at the beginning of 2004. Payouts of annual incentive awards were dependent on the level of achievement of corporate financial and operational goals and business unit operational goals approved by the Committee, with each individual having the opportunity to earn from 0% to 200% of his or her target annual incentive award based on the level of achievement in 2004 of the goals applicable to such individual. Corporate goals included targeted earnings per share and earnings before interest, taxes, depreciation and amortization, a customer satisfaction measurement, an environmental measurement related to air emissions and operations measurements related to generation availability, system availability, a measure of employee engagement and safety. Business unit goals included customer service, reliability, safety, environmental responsibility and meeting budget, measured at a business unit level.

49


Target annual incentive awards (as a percent of base salary) were set for all Xcel Energy officers, ranging from 85% of salary for Mr. Brunetti to 55% of salary for the other Named Executive Officers.

With the approval of the Committee, an award could be multiplied by a leadership rating factor from zero to two.

Payouts of the annual incentive awards for Mr. Brunetti and Mr. Kelly were dependent entirely on attaining corporate goals. For the other Named Executive Officers, the formula was weighted 67% to attaining corporate goals and 33% to attaining business unit operational goals.

In order to encourage increased share ownership by executive officers, the 2000 Annual Incentive Plan provides the option for executives to receive their payments in shares of common stock or shares of restricted common stock (which vests in equal annual installments over a three-year period) in lieu of cash. A 5% premium is added to amounts paid in shares of common stock, and a 20% premium is added to amounts paid in shares of restricted common stock.

Calculation and Payment of 2004 Annual Incentive Awards.    Based on corporate performance during 2004, payouts under the corporate performance component were 46% of the corporate target. Business unit performance resulted in payouts ranging from 42% to 58% of the target for the business unit goals. As a result, the Named Executive Officers received from 46% to 50% of their targeted annual incentive awards. These annual incentive payments are included in the "Bonus" column of the Summary Compensation Table.

Long-Term Incentives

For 2004, long-term incentives were administered under the Xcel Energy Inc. Omnibus Incentive Plan, approved by shareholders in 2000. This plan allows for several forms of incentive compensation from which the Committee may select in designing long-term incentives.

For 2004, the Company's long-term incentive plan had two components:

Long-term incentive opportunities ranged from 415% of base salary for Mr. Brunetti to 160% of base salary for the other Named Executive Officers. Performance-based restricted stock units were targeted to deliver 50% of each officer's long-term incentive opportunity, with the remaining 50% delivered through the performance share component.

Performance-Based Restricted Stock Unit Component.    On January 1, 2004, the Committee granted performance-based restricted stock units to executive officers. Each unit represented one share of our common stock. Prior to the expiration of the restricted period, the performance-based restricted stock units may not be sold or otherwise transferred by the recipients. The restricted period will end, and restrictions on transfer of the performance-based restricted stock units will lapse, when Xcel Energy's common stock achieves a 27% total shareholder return ("TSR") for 10 consecutive days; provided, however, that even if such TSR goal has been achieved, under no circumstances will the restrictions lapse until one year after the date of grant.

50


If the TSR target is not met within four years from the date of grant, the performance-based restricted stock units will be forfeited entirely. For these purposes, TSR is measured by the appreciation in the market price of our common stock since the date of grant (at which time the market price was $17.03) plus common dividends paid after the grant date.

The number of performance-based restricted stock units awarded was calculated by dividing the executive officer's target award by $17.03, the average of the high and low prices of our common stock on the date of the grant.

Mr. Brunetti was awarded 129,764 performance-based restricted stock units. Other Named Executive Officers were awarded from 18,321 to 56,731 performance-based restricted stock units. These awards are included in the Long-Term Incentive Plan Awards in Last Fiscal Year table.

Performance Share Component.    Awards in the performance share component are made in shares, each of which represents the value of one share of Xcel Energy common stock. The target number of shares granted was calculated by dividing the executive's target award by the fair market value of Xcel Energy common stock on the date of the grant. Payout of the performance share award is dependent entirely on a single measure, TSR relative to peers. Xcel Energy's TSR, as measured over a three-year period, will be compared to the three-year TSR of other companies in the EEI Electrics Index as a peer group, one of the groups against which our stock performance is measured in the Stock Performance Graph on page 49. At the end of each three-year period, the performance unit component provides for payout at the target level if Xcel Energy's TSR is at the 50th percentile of the peer group and at 200% of the target level for performance at or above the 75th percentile of the peer group. The performance unit component provides smaller payouts for performance below the 50th percentile. No payout would be made for performance below the 35th percentile.

For the measurement cycle that ended in 2004 (representing awards granted in 2002), the TSR was below the 35th percentile resulting in no payout.

For the 2004 to 2006 measurement cycle, Mr. Brunetti was awarded 129,764 shares. Other Named Executive Officers were awarded from 18,321 to 56,731 shares. These awards are included in the Long-Term Incentive Plan Awards in Last Fiscal Year table.

Other Perquisites and Benefits

Other perquisites and benefits provided to executives generally are not tied to the Company's financial performance, but are primarily designed to attract and retain executives. Among the perquisites and benefits provided by the Company in 2004 to its executives are Company-paid life insurance in an amount equal to four times base pay (which, in general, the executives can purchase upon termination by repaying to the Company the greater of the cash surrender value or the aggregate premiums paid by the Company), and benefits provided under the Xcel Energy Inc. Nonqualified Deferred Compensation Plan and the Xcel Energy Supplemental Executive Retirement Plan that make up for retirement benefits that cannot be paid under the Company's qualified retirement plans due to Code limitations and the exclusion of certain elements of pay from pension-covered earnings. The level of retirement benefits provided by these plans in the aggregate is reflected in the Pension Plan Table. Other perquisites and benefits provided by the Company in 2004 to its executives include reimbursement for financial planning services and home security systems, cash perquisite allowance, executive medical insurance and physicals, aircraft usage and club dues.

51


The value of these perquisites and benefits in 2004 was less than $50,000 for each of the Named Executive Officers.

Certain executive officers, including three of the Named Executive Officers, may receive severance benefits in accordance with the Xcel Energy Senior Executive Severance and Change in Control Policy, which is described in more detail under the heading "Employment Agreements and Severance Arrangements." The remaining two Named Executive Officers may receive severance benefits under their employment agreements, which are described in more detail under the heading "Employment Agreements and Severance Arrangements."

Stock Ownership Guidelines

The Committee believes that it is essential to align management's interests with those of the shareholders. In order to emphasize this belief, the Company adopted stock ownership guidelines for the executives. The Committee believes that linking a significant portion of an executive's current and potential future net worth to the Company's success, as reflected in the stock price, ensures that executives have a stake similar to that of the Company's shareholders. Such guidelines also encourage the long-term management of the Company for the benefit of the shareholders. The share ownership guideline for each executive is based on the executive's position. The guideline for the Chairman of the Board and Chief Executive Officer is five times base salary. The guideline for the President and Chief Operating Officer is four times base salary. Other business unit heads have a guideline of three times base salary. All other Company officers have share ownership guidelines of two times base salary. Each executive is expected to achieve the applicable ownership guidelines by August 1, 2005. All shares that the executive is entitled to vote count toward compliance with the ownership guidelines and the number of shares necessary to satisfy the guidelines is based on an assumed valuation of $18 per share.

Chief Executive Officer Compensation

The compensation of Wayne H. Brunetti, Chairman of the Board and Chief Executive Officer, is determined by the process described in the base salary, short-term and long-term performance components above, namely base salary, annual incentive, performance share and performance-based restricted stock units. For 2004, Mr. Brunetti received an annual incentive award target of 85% of base salary and a long-term incentive opportunity of 415% of base salary. As discussed above, he was awarded 129,764 performance-based restricted stock units and 129,764 performance shares.

Mr. Brunetti received no base salary adjustments for 2004. His base salary is included in the "Salary" column of the Summary Compensation Table above.

Conclusion

The Committee believes that the Company's executive compensation package effectively serves the interests of the Company and its shareholders. The balance of base pay and annual and long-term incentives provides increased motivation to executives to contribute to and participate in the Company's long-term success. The Committee is dedicated to ensuring that the Company's total compensation package continues to meet the needs of the Company and will monitor and revise compensation policies as necessary.

52


Submitted by the Governance, Compensation and Nominating Committee of the Xcel Energy Board of Directors

Douglas W. Leatherdale, Chair   A. Barry Hirschfeld
C. Coney Burgess   Ralph R. Peterson
David A. Christensen   A. Patricia Sampson

XCEL ENERGY STOCK PERFORMANCE GRAPH

The following compares our cumulative total shareholder return on common stock with the cumulative total return of the Standard & Poor's 500 Composite Stock Price Index, and the EEI Electrics Index over the last five fiscal years (assuming a $100 investment in each vehicle on December 31, 1999 and the reinvestment of all dividends).

The EEI Electrics Index currently includes 64 companies and is a broad measure of industry performance.

        (Xcel Energy Comparative Total Return graph omitted).

 
  1999
  2000
  2001
  2002
  2003
  2004
Xcel Energy/NSP   $ 100   $ 159   $ 160   $ 68   $ 110   $ 124
EEI Electrics   $ 100   $ 148   $ 135   $ 115   $ 142   $ 174
S&P 500   $ 100   $ 90   $ 78   $ 60   $ 76   $ 83

EMPLOYMENT AGREEMENTS AND SEVERANCE ARRANGEMENTS

Wayne H. Brunetti Employment Agreement

At the time of the merger between NCE and NSP that created Xcel Energy, NCE and NSP also entered into a new employment agreement with Mr. Brunetti, which replaced his existing employment agreement with NCE when the merger was completed. The initial term of the agreement was four years, with automatic one-year extensions beginning at the end of the second year and continuing each year thereafter unless notice is given by either party that the agreement will not be extended. Under the terms of the agreement, Mr. Brunetti served as Chief Executive Officer and President and a member of the Board of Directors of the Company for one year following the merger, and, commencing August 18, 2001 (one year after the merger) began serving as Chief Executive Officer, President and Chairman of the Board of Directors of the Company. Mr. Brunetti is required to perform the majority of his duties at the headquarters of the Company in Minneapolis, Minnesota, and was required to relocate the residence at which he spends the majority of his time to the Twin Cities area. His agreement also provides that if Mr. Brunetti becomes entitled to receive severance benefits, he will be forbidden from competing with the Company and its affiliates for two years following the termination of his employment, and from disclosing confidential information of the Company and its affiliates.

53


Under his employment agreement, Mr. Brunetti will receive the following compensation and benefits:

If Mr. Brunetti's employment were to be terminated by the Company without cause or if he were to terminate his employment for good reason, he would be entitled to receive the compensation and benefits described above as if he had remained employed for the employment period remaining under his employment agreement and then retired, at which time he would be eligible for all retiree benefits provided to retired senior executives of the Company. In determining the level of his compensation following termination of employment, the amount of incentive compensation he would receive would be based upon the target level of incentive compensation he would have received in the year in which his termination occurred, and he would receive cash equal to the value of stock options, restricted stock and other stock-based awards he would have received instead of receiving the awards. In addition, the restrictions on his restricted stock would lapse and his stock options would have become vested. Finally, the Company would be obligated to make Mr. Brunetti whole for any excise tax on severance payments that he incurs.

Mr. Brunetti also had a change-of-control employment agreement with NCE. The NCE/NSP merger did not cause a "change of control" under this agreement, so it did not become effective as a result of the merger. However, in case this agreement becomes effective because of a later change of control, Mr. Brunetti has waived his right to receive any severance benefits under the change-of-control employment agreement to the extent they would duplicate severance benefits under his employment agreement.

Paul J. Bonavia Employment Agreement

In connection with and effective upon completion of the merger, we and Paul J. Bonavia entered into an amendment to an employment agreement between Mr. Bonavia and NCE. Except as discussed below, the original agreement expired December 14, 2000. In connection with the merger, Mr. Bonavia's position changed from Senior Vice President, General Counsel and President of NCE's International business unit to President of our Energy Markets business unit. In the amendment, Mr. Bonavia agreed not to assert before January 6, 2003 that his duties and responsibilities had been diminished, and thus he waived the right to claim certain benefits under the 1999 Xcel Energy senior executive severance policy (the "1999 Policy") relating to this change in his status prior to that date. If certain conditions were met on January 6, 2003 or within seven business days thereafter, which conditions include the termination of Mr. Bonavia's employment, Mr. Bonavia would have been entitled to severance benefits comparable to those provided to the other senior executives under the 1999 Policy, which terminated on August 18, 2003 on its scheduled termination date. In further amendments, Mr. Bonavia agreed to continue his employment through August 31, 2003.

54


Mr. Bonavia also agreed not to assert at any time that his duties and responsibilities have been diminished. In return, we agreed that if we terminate Mr. Bonavia's employment at any time for any reason other than cause, as defined in the 1999 Policy, or if Mr. Bonavia terminates his employment for any reason after August 31, 2003, then he will be entitled to severance benefits comparable to those provided to the other senior executives under the 1999 Policy as if he had terminated on January 6, 2003, and as adjusted for inflation. The severance benefits payable under the 1999 Policy included generally 2.5 times salary, bonus and long-term compensation, as well as payments for an additional 2.5 years of service under the pension and retirement savings plans. Based on his compensation levels as of January 6, 2003, the severance benefits payable to Mr. Bonavia under his employment agreement will be approximately $4,000,000.

2003 Severance and Change in Control Policy

In October of 2003, we adopted the Xcel Energy Senior Executive Severance and Change in Control Policy (the "2003 Policy"). The 2003 policy was intended to replace the 1999 Policy and, in many ways, operates similarly to the 1999 policy. Each of our Named Executive Officers, other than Mr. Brunetti and Mr. Bonavia, are participants in the 2003 Policy. Additional participants may be named by the Board or the Governance, Compensation and Nominating Committee from time to time.

Under the 2003 Policy, a participant whose employment is terminated will receive severance benefits unless:

The severance benefits for executive officers under the 2003 Policy include the following:

If the participant is terminated, including a voluntary termination following a diminution in salary, benefits or responsibilities, within two years following a change in control (as defined in the 2003 Policy), the participant will receive benefits under the 2003 Policy similar to the severance benefits above, except that for certain of our executive officers, including those of our Named Executive

55


Officers who are participants, the cash payment will be equal to three times the participant's annual base salary and target annual incentive award, the cash payment for the value of additional retirement savings and pension credits will be for three years instead of two and medical, dental and life insurance, financial planning and perquisite allowance benefits will be continued for three years instead of two. In addition, each of the participants entitled to enhanced benefits upon a change-in-control will be entitled to receive an additional cash payment to make the participant whole for any excise tax on excess parachute payments that he or she may incur, with certain limitations specified in the 2003 Policy.

To receive the benefits under the 2003 Policy, the participant must also sign an agreement releasing all claims against the employer and its affiliates, and agreeing not to compete with the employer and its affiliates and not to solicit their employees and customers.

SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

Plan Category(1)

  Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights

  Weighted-average
exercise price of
outstanding options,
warrants and rights

  Number of securities
remaining available for
future issuance under equity
compensation plans
(excluding securities
reflected in the first column)

 
Equity compensation plans approved by security holders(2)   17,016,102   $ 26.67   4,728,180  
Equity compensation plans not approved by security holders   n/a     n/a   (3 )

(1)
Excludes securities authorized for issuance under the Xcel Energy Inc. 2005 Omnibus Incentive Plan and under the Xcel Energy Inc. Executive Annual Incentive Award Plan (Effective May 25, 2005), each approved by the Board on December 15, 2004 and submitted for approval by shareholders at the 2005 Annual Meeting.

56


(2)
  Plan Category

  Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights

  Weighted-average
exercise price of
outstanding options,
warrants and rights

  Number of securities
remaining available for
future issuance under equity
compensation plans
(excluding securities
reflected in the first column)

 
    PSCo Omnibus Incentive Plan   275,548   $ 22.09    
    Xcel Energy Inc. Omnibus Incentive Plan   9,076,825 (4) $ 26.55   2,772,334 (5)
    NRG Long-Term Incentive Compensation Plan   1,951,358   $ 32.28    
    NCE Omnibus Incentive Plan   3,156,971   $ 26.33    
    NSP Executive Long-Term Incentive Award Stock Plan   2,483,775   $ 23.54    
    Xcel Energy Inc. Executive Annual Incentive Award Plan         1,277,471  
    Stock Equivalent Plan for Non-Employee Directors   71,625       678,375  
(3)
Xcel Energy had a Stock Equivalent Plan for Non-Employee Directors to more closely align directors' interests with those of our shareholders. Under this Stock Equivalent Plan, directors could receive an annual award of stock equivalent units with each unit having a value equal to one share of our common stock. Stock equivalent units do not entitle a director to vote and are only payable as a distribution of whole shares of the Company's common stock upon a director's termination of service. The stock equivalent units fluctuate in value as the value of our common stock fluctuates. Additional stock equivalent units are accumulated upon the payment of, and at the same value as, dividends declared on Xcel Energy common stock. The shareholders approved an amended and restated plan at the 2004 annual meeting. For awards made prior to this shareholder approval, the number of shares of the Company's common stock to be used for distribution under this Stock Equivalent Plan are purchased on the open market.

(4)
Includes performance shares, performance-based restricted stock units and reinvested dividend equivalents with respect to performance-based restricted stock units. For performance shares, the actual number of securities to be paid out will be dependent upon Xcel Energy's TSR compared to a peer group. Performance-based restricted stock units are subject to forfeiture as described under "Long-Term Incentives" in the Report of the Governance, Compensation and Nominating Committee.

(5)
Awards under the Omnibus Incentive Plan can take the form of stock options, stock appreciation rights, restricted stock, restricted stock units or performance shares or performance units.

57



ITEM 7. CONTRIBUTIONS AND PUBLIC RELATIONS

Date

  Contributor
  Recipient
  Purpose
  Amount
        COLORADO:          
2004   Xcel Energy   CCI (Colorado Counties Inc.)   Annual Membership/Dues   $ 500
2004   Xcel Energy   CLEER (Center for Legislative Energy & Environmental Research)   Annual Membership/Dues   $ 2,500
2004   Xcel Energy   CMA   Annual Membership/Dues   $ 650
2004   Xcel Energy   LAMPAC   Annual Membership/Dues   $ 1,500
2004   Xcel Energy   West Associates   Annual Membership/Dues   $ 30,542
2004   Xcel Energy   Western Governor's Association   Annual Membership/Dues   $ 5,000
2004   Xcel Energy   Western Business Roundtable   Annual Membership/Dues   $ 30,000
2004   Xcel Energy   U.S. Chamber of Commerce   Annual Membership/Dues   $ 25,000

 

 

 

 

MINNESOTA:

 

 

 

 

 
2004   Xcel Energy   Agri-Growth Council   Annual Membership/Dues   $ 1,500
2004   Xcel Energy   Minnesota Chamber of Commerce   Annual Membership/Dues   $ 22,000
2004   Xcel Energy   Minnesota Business Partners   Annual Membership/Dues   $ 26,000
2004   Xcel Energy   MECLI (Minnesota Environmental Coalition of Labor & Industry)   Annual Membership/Dues   $ 5,000
2004   Xcel Energy   MGRC (Minnesota Government Relations Council)   Annual Membership/Dues   $ 700
2004   Xcel Energy   Minnesota Taxpayers Association   Annual Membership/Dues   $ 400

 

 

 

 

NEW MEXICO:

 

 

 

 

 
2004   Xcel Energy   New Mexico Association of Electric Companies   Annual Membership/Dues   $ 10,000
2004   Xcel Energy   Broadcasters Association of New Mexico   Annual Membership/Dues   $ 1,500
2004   Xcel Energy   Retail Association of New Mexico   Annual Membership/Dues   $ 2,000

 

 

 

 

TEXAS

 

 

 

 

 
2004   Xcel Energy   AECT (Association of Electric Companies)   Annual Membership/Dues   $ 77,000
2004   Xcel Energy   CAP-PSI (Public Relations Consultant for AECT)   Annual Membership/Dues   $ 110,000

58



ITEM 8. SERVICE, SALES AND CONSTRUCTION CONTRACTS

Part I

Transaction

  Serving
Company

  Receiving
Company

  Compensation
Construction Support   PSCo   Cheyenne   (1)
Engineering Services   Utility Engineering   PSCo   $12.9 million
Engineering Services   Utility Engineering   SPS   $14.6 million
Engineering Services   Utility Engineering   NSP-Minnesota   $9.3 million
Engineering Services   Utility Engineering   NSP-Wisconsin   $0.5 million
Engineering Services   Utility Engineering   Xcel Energy Services Inc.   $1.5 million
Engineering Services   PSCo   Cheyenne   (1)
Engineering Services   Cheyenne   PSCo   (1)
Field Engineering Services   NSP-Wisconsin   NSP Lands   (1)
Gas Storage Services   Young Gas Storage Co, Ltd   PSCo   (1)
Incidental Services   Operating Companies   Operating Companies   (1)
Lease Facilities   1480 Welton, WYCO Development   PSCo   (1)
Lease Fiber Optic Network   NCE Communications   PSCo   (1)
Lease Rail Cars   NSP-Minnesota   PSCo   $0.6 million
Management of Water Rights for Hydro Facility   Chippewa & Flambeau   NSP-Wisconsin   (1)
Nuclear Power Plant Operating Services   NMC   NSP   $314.7 million
Operations & Maintenance Service   PSCo   SPS, Cheyenne, WestGas, 1480 Welton, Utility Engineering   (1)
Operations & Maintenance Service   SPS, NSP-Minnesota   PSCo   (1)
Partnership Agreement   Quixx Corp   Quixx Linden   $0.1 million
Power Plant Management   Quixx Power Services   Quixx Linden   $1.4 million
Supply Chain Services, Materials and Supplies   PSCo   SPS, Cheyenne, 1480 Welton, Utility Engineering   (1)

(1)
Compensation data for each contract is not available and would be burdensome to create.

Part II

None


Part III

None

59



ITEM 9. WHOLESALE GENERATORS AND FOREIGN UTILITY COMPANIES

Part I


Part II

The relationship of each EWG and foreign utility company to other system companies is shown in Item 1.


Part III

Xcel Energy's aggregate investment in EWGs and foreign utility companies at December 31, 2004 was $7.5 million. The ratio of aggregate investment in EWGs and foreign utility companies to the aggregate capital investment in domestic public utility subsidiary companies was 0.1 percent.

60


(This page has been left blank intentionally.)



ITEM 10. FINANCIAL STATEMENTS AND EXHIBITS


XCEL ENERGY INC. AND SUBSIDIARIES

DECEMBER 31, 2004

CONSOLIDATING BALANCE SHEETS

(Thousands of Dollars)

 
  Xcel Energy Inc.
Consolidated

  NSP-Minnesota
Consolidated

  NSP-Wisconsin
Consolidated

  PSCo
Consolidated

  SPS
Consolidated

  Other and
Eliminations
(filed
confidentially)

 
ASSETS                                      
Current Assets   $ 2,571,240   $ 794,043   $ 121,263   $ 1,054,463   $ 243,715   $ 357,756  
Net Property, Plant and Equipment     14,095,955     5,108,583     920,674     5,939,335     1,958,437     168,926  
Total Other Assets     3,637,648     2,062,889     118,492     458,808     292,976     704,483  
   
 
 
 
 
 
 
Total Assets   $ 20,304,843   $ 7,965,515   $ 1,160,429   $ 7,452,606   $ 2,495,128   $ 1,231,165  
   
 
 
 
 
 
 

LIABILITIES AND EQUITY

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Current Liabilities   $ 2,335,994   $ 835,830   $ 101,039   $ 1,108,321   $ 263,616   $ 27,188  
Deferred Credits and Other Liabilities     6,164,711     3,262,621     311,269     1,877,772     625,139     87,910  
Minority Interest     3,220         100             3,120  

CAPITALIZATION

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Long-Term Debt     6,493,020     1,859,737     315,398     2,179,961     825,462     1,312,462  
Preferred Stock     104,980                     104,980  
Common Stockholders' Equity     5,202,918     2,007,327     432,623     2,286,552     780,911     (304,495 )
   
 
 
 
 
 
 
Total Liabilities and Equity   $ 20,304,843   $ 7,965,515   $ 1,160,429   $ 7,452,606   $ 2,495,128   $ 1,231,165  
   
 
 
 
 
 
 

61



XCEL ENERGY INC. AND SUBSIDIARIES

YEAR ENDED DECEMBER 31, 2004

CONSOLIDATED STATEMENTS OF OPERATIONS

(Thousands of Dollars)

 
  Xcel Energy Inc.
Consolidated

  NSP-Minnesota
Consolidated

  NSP-Wisconsin
Consolidated

  PSCo
Consolidated

  SPS
Consolidated

  Other and
Eliminations (filed
confidentially)

 
Operating Revenues   $ 8,345,259   $ 3,319,562   $ 614,495   $ 3,296,442   $ 1,333,775   $ (219,015 )
Operating Expenses     7,272,043     2,887,929     506,216     2,865,392     1,198,852     (186,346 )
Operating Income     1,073,216     431,633     108,279     431,050     134,923     (32,669 )
Less: Minority Interest                          
Interest and other income     14,808     1,089     100     24     1,919     11,676  
Allowance for funds used during construction—equity     33,648     20,747     2005     9,809     1,086     1  
   
 
 
 
 
 
 
  Total Other Income (Expense)     48,456     21,836     2,105     9,833     3,005     11,677  
   
 
 
 
 
 
 
Interest on Long-Term Debt     458,971     142,147     21,871     157,447     53,528     83,978  
Allowance for funds used during construction—debt     (23,814 )   (13,565 )   (1,087 )   (7,425 )   (1,736 )   (1 )
   
 
 
 
 
 
 
  Total Interest Charges and Financing Costs     435,157     128,582     20,784     150,022     51,792     83,977  
   
 
 
 
 
 
 
Income Taxes     159,586     94,613     35,215     72,856     31,233     (74,331 )
Discontinued Operations—net of tax     (170,968 )                   (170,968 )
   
 
 
 
 
 
 
Net Income (Loss)     355,961     230,274     54,385     218,005     54,903     (201,606 )
   
 
 
 
 
 
 
Dividend Requirements and Redemption Premiums on Preferred Stock     4,241                     4,241  
   
 
 
 
 
 
 
Earnings Available for Common Shareholders   $ 351,720   $ 230,274   $ 54,385   $ 218,005   $ 54,903   $ (205,847 )
   
 
 
 
 
 
 

62



XCEL ENERGY INC. AND SUBSIDIARIES

YEAR ENDED DECEMBER 31, 2004

CONSOLIDATING STATEMENTS OF CASH FLOWS

(Thousands of Dollars)

 
  Xcel Energy Inc.
Consolidated

  NSP-Minnesota
Consolidated

  NSP-Wisconsin
Consolidated

  PSCo
Consolidated

  SPS
Consolidated

  Other and
Eliminations
(filed
confidentially)

 
Total Operating   $ 817,105   $ 639,736   $ 94,325   $ 337,059   $ 164,115   $ (418,130 )
Total Investing     (1,235,207 )   (710,394 )   (55,611 )   (437,565 )   (118,042 )   86,405  
Total Financing     (110,692 )   (5,123 )   (39,303 )   (23,869 )   (55,937 )   13,540  
Change in Cash—Discontinued Operations     (13,167 )                   (13,167 )
Change in Cash—adoption of FIN No. 46     3,439         683             2,756  
   
 
 
 
 
 
 
Change in Cash     (538,522 )   (75,781 )   94     (124,375 )   (9,864 )   (328,596 )
Cash and Cash Equivalents at Beginning of Year     568,283     82,015     137     125,101     9,869     351,161  
   
 
 
 
 
 
 
Cash and Cash Equivalents at End of Year   $ 29,761   $ 6,234   $ 231   $ 726   $ 5   $ 22,565  
   
 
 
 
 
 
 

63



XCEL ENERGY INC. AND SUBSIDIARIES

FOR THE YEAR ENDED DECEMBER 31, 2004

CONSOLIDATING STATEMENT OF RETAINED EARNINGS

(Thousands of Dollars)

 
  Xcel Energy Inc.
Consolidated

  NSP-Minnesota
Consolidated

  NSP-Wisconsin
Consolidated

  PSCo
Consolidated

  SPS
Consolidated

  Other and
Eliminations
(filed
confidentially)

 
Retained Earnings at Beginning of Year   $ 368,663   $ 965,880   $ 269,516   $ 421,614   $ 407,632   $ (1,695,979 )
Net Income (loss) Available for Common Shareholders     355,961     230,274     54,385     218,005     54,903   $ (201,606 )
Common Stock Dividends     (323,742 )   (212,214 )   (48,809 )   (246,873 )   (92,105 ) $ 276,259  
Preferred Stock Dividends     (4,241 )                 $ (4,241 )
   
 
 
 
 
 
 
Retained Earnings at End of Year   $ 396,641   $ 983,940   $ 275,092   $ 392,746   $ 370,430   $ (1,625,567 )
   
 
 
 
 
 
 

64


(This page has been left blank intentionally.)


EXHIBITS

Copies of the documents listed below which are identified with an asterisk (*) have heretofore been filed with the SEC and are incorporated herein by reference and a part hereof. Exhibits not so identified are filed herewith, unless otherwise stated.

Exhibit A*

Annual reports of Xcel Energy (File No. 1-3034), NSP-Minnesota (File No. 000-31387), NSP-Wisconsin (File No. 001-03140), PSCo (File No. 001-03280) and SPS (File No. 001-03789) are incorporated herein by reference to their Annual Reports on Form 10-K for the year ended December 31, 2004.

Exhibit B

 
  Xcel Energy
B-1.1*   Agreement and Plan of Merger, dated as of March 24, 1999, by and between Northern States Power Co. and New Century Energies, Inc. (Filed as Exhibit 2.1 to the Report on Form 8-K (File No. 1-12907) of New Century Energies, Inc. dated March 24, 1999.)
B-1.2*   Articles of Incorporation and Amendments of the Company (Filed as Exhibit 4.01 to the Report on Form 8-K (File No. 1-1034) filed on August 21, 2000.)
B-1.3*   By-Laws of the Company (Filed as Exhibit 4.3 to the Company's Registration Statement on Form S-8 (File No. 333-48590) filed on October 25, 2000.)
 
  NSP-Minnesota
B-2.1*   Articles of Incorporation and Amendments of the Company (Filed as Exhibit 3.01 to Form 10-12G (File No. 0-31709) dated October 5, 2000.)
B-2.2*   By-Laws of the Company (Filed as Exhibit 3.02 to Form 10-12G (File No. 0-31709) dated October 5, 2000.)
 
  NSP-Wisconsin
B-3.1*   Amended and Restated Articles of the Company (Filed as Exhibit 3.01 to Form S-4 (File No. 333-112033) dated January 21, 2004.)
B-3.2*   By-Laws of the Company as Amended (Filed as Exhibit 3.02 to Form S-4 (File No. 333-112033) dated January 21, 2004.)
 
  PSCo
B-4.1*   Amended and Restated Articles of Incorporation dated July 10, 1998 (Filed as Exhibit 3(a)(1) to the Report on Form 10-K (File No. 1-3280) for the year ended December 31, 1998.)
B-4.2*   By-Laws dated November 20, 1997 (Filed as Exhibit 3(b)(1) to the Report on Form 10-K (File No. 1-3280) for the year ended December 31, 1997.)
 
  SPS
B-5.1*   Amended and Restated Articles of Incorporation dated September 30, 1997 (Filed as Exhibit 3(a)(2) to the Report on Form 10-K (File No. 1-3789) for the year ended December 31, 1997.)
B-5.2*   By-Laws dated September 29, 1997 (Filed as Exhibit 3(b)2 to the Report on Form 10-K (File No. 1-3789) for the year ended December 31, 1997.)
 
  Other Subsidiaries
B-6.1*   Articles of Incorporation and By-Laws for other subsidiary companies (Filed as Exhibit B on Form U-5-S (File No. 001-03034) for the year ended December 31, 2002.)

65


EXHIBIT C*

Instruments defining the rights of security holders, including indentures, have been previously filed with the SEC and are identified in the exhibit index in the Form 10-K's for the year ended December 31, 2004.

EXHIBIT D*

Xcel Energy and subsidiary companies agreement for filing consolidated Federal income tax return, allocation of consolidated Federal income tax return, and for allocation of consolidated Federal income tax liabilities and benefits is filed as Exhibit D to the Form U-5S (File No. 1-03034) for the year ended December 31, 2000.

EXHIBIT E

None

EXHIBIT F

F-1.1   Opinion of the independent accountants as to the consolidated financial statements and the footnotes to such statements for the year ended December 31, 2004.

F-1.2

 

Consolidating balance sheets and statements of income, cash flows and retained earnings, to the extent available for subsidiaries that are not considered a majority-owned associate company, are filed confidentially pursuant to Rule 104(b) of the PUHCA.

F-1.3

 

Reproductions of classified utility plant accounts, related depreciation or amortization reserve schedules and schedules of other property or investments as included in the annual report of the companies to its utility commissions.

EXHIBIT G

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

EXHIBIT H

Balance sheets and statements of income and cash flows, to the extent available, for EWGs and foreign utility companies are filed as part of Exhibit F-1.2, and are filed confidentially pursuant to Rule 104(b) of the PUHCA.

66



SIGNATURE

Each undersigned system company has duly caused this annual report to be signed on its behalf by the undersigned thereunto duly authorized pursuant to the requirements of the Public Utility Holding Company of 1935. The signature of each undersigned company shall be deemed to relate only to matters having reference to such company or its subsidiaries.

    Xcel Energy Inc.
(Name of Reporting Company)

By

 

/s/  
TERESA S. MADDEN      
(Signature of Signing Officer)

 

 

Teresa S. Madden, Vice President and Controller

(Printed Name and Title of Signing Officer)

67