SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1997 Registrant; I.R.S. Employer Commission State of Incorporation; Identification File Number Address; and Telephone Number Number 1-267 ALLEGHENY ENERGY, INC. 13-5531602 (A Maryland Corporation) 10435 Downsville Pike Hagerstown, Maryland 21740-1766 Telephone (301) 790-3400 1-5164 MONONGAHELA POWER COMPANY 13-5229392 (An Ohio Corporation) 1310 Fairmont Avenue Fairmont, West Virginia 26554 Telephone (304) 366-3000 1-3376-2 THE POTOMAC EDISON COMPANY 13-5323955 (A Maryland and Virginia Corporation) 10435 Downsville Pike Hagerstown, Maryland 21740-1766 Telephone (301) 790-3400 1-255-2 WEST PENN POWER COMPANY 13-5480882 (A Pennsylvania Corporation) 800 Cabin Hill Drive Greensburg, Pennsylvania 15601 Telephone (412) 837-3000 0-14688 ALLEGHENY GENERATING COMPANY 13-3079675 (A Virginia Corporation) 10435 Downsville Pike Hagerstown, Maryland 21740-1766 Telephone (301) 790-3400 Indicate by check mark whether the registrants (1) have filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months and (2) have been subject to such filing requirements for the past 90 days. Yes X No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrants' knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X] 1 Securities registered pursuant to Section 12(b) of the Act: Name of each exchange Registrant Title of each class on which registered Allegheny Energy, Inc. Common Stock, New York Stock Exchange $1.25 par value Chicago Stock Exchange Pacific Stock Exchange Amsterdam Stock Exchange Monongahela Power Company Cumulative Preferred Stock, $100 par value; 4.40% American Stock Exchange 4.50%, Series C American Stock Exchange 8% Quarterly Income Debt Securities, Junior Subordinated Deferrable Interest Debentures, Series A New York Stock Exchange The Potomac Edison Company Cumulative Preferred Stock, $100 par value: 3.60% Philadelphia Stock Exchange Inc. $5.88, Series C Philadelphia Stock Exchange Inc. 8% Quarterly Income Debt Securities, Junior Subordinated Deferrable Interest Debentures, Series A New York Stock Exchange West Penn Power Company Cumulative Preferred Stock, $100 par value: 4-1/2% New York Stock Exchange 8% Quarterly Income Debt Securities, Junior Subordinated Deferrable Interest Debentures, Series A New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: Allegheny Generating Company Common Stock $1.00 par value None 2 Aggregate market value Number of shares of voting stock (common stock) of common stock held by nonaffiliates of of the registrants the registrants at outstanding at March 5, 1998 March 5, 1998 Allegheny Energy, Inc. $3,764,916,748 122,436,317 ($1.25 par value) Monongahela Power Company None. (a) 5,891,000 ($50 par value) The Potomac Edison Company None. (a) 22,385,000 (no par value) West Penn Power Company None. (a) 24,361,586 (no par value) Allegheny Generating Company None. (b) 1,000 ($1.00 par value) (a) All such common stock is held by Allegheny Energy, Inc., the parent company. (b) All such common stock is held by its parents, Monongahela Power Company, The Potomac Edison Company, and West Penn Power Company. 3 This is our first amendment to the 1997 10/K. An error was made in Item 11 in the Summary Compensation Tables in the Performance Incentive Column for 1997 for the five named executive officers. Corrected Item 11, including the corrected table, follows: ITEM 11. EXECUTIVE COMPENSATION During 1997, and for 1996 and 1995, the annual compensation paid by AE, Monongahela, Potomac Edison, West Penn and AGC directly or indirectly for services in all capacities to such companies to their Chief Executive Officer and each of the four most highly paid executive officers of the System whose cash compensation exceeded $100,000 was as follows: Summary Compensation Tables (a) AE(b), Monongahela(c), Potomac Edison, West Penn(c) and AGC(c) Annual Compensation All Name Other and Long-Term Compen- Principal Annual Performance sation Position(d) Year Salary($) Incentive($)(e) Plan($)(f) ($)(g) Alan J. Noia, 1997 460,000 253,000 250,657 124,495 Chief Executive Officer 1996 360,000 253,750 131,071 92,769 1995 305,000 120,000 48,983 Peter J. Skrgic, 1997 265,000 155,400 150,394 91,409 Senior Vice President 1996 245,000 176,300 96,119 24,830 1995 238,000 73,800 37,830 Jay S. Pifer, 1997 240,000 95,200 150,394 67,810 Senior Vice President 1996 230,000 112,000 87,381 30,949 1995 220,000 72,600 34,098 Michael P. Morrell 1997 240,000 95,200 (h) 26,068 Senior Vice President 1996 183,336 72,500 (h) (h) 1995 Richard J. Gagliardi 1997 190,000 75,600 100,263 25,340 Vice President 1996 175,000 100,800 52,429 17,898 1995 160,000 48,400 18,769 (a) The individuals appearing in this chart perform policy-making functions for each of the Registrants. The Compensation shown is for all services in all capacities to AE and its subsidiaries. All salaries and bonuses of these executives are paid by APSC. (b) AE has no paid employees. (c) Monongahela, West Penn and AGC have no paid employees. (d) See Executive Officers of the Registrants for all positions held. (e) Incentive awards are based upon performance in the year in which the figure appears but are paid in the following year. The incentive award plan will be continued for 1998. 4 (f) In 1994, the Boards of Directors of AE, APSC and the Operating Subsidiaries implemented a Performance Share Plan (the "Plan") for senior officers which was approved by the shareholders of APS at the annual meeting in May 1994. The first Plan cycle began on January 1, 1994 and ended on December 31, 1996. The second Plan cycle began on January 1, 1995 and ended on December 31, 1997. The figure shown for 1996 represents the dollar value paid in 1997 to each of the named executive officers who participated in Cycle I. The figure shown for 1997 represents the dollar value to be paid in 1998 to each of the named executive officers who participated in Cycle II. A third cycle began on January 1, 1996 and will end on December 31, 1998. A fourth cycle began on January 1, 1997 and will end on December 31, 1999. After completion of each cycle, AE stock or cash may be paid if performance criteria have been met. (g) Effective January 1, 1992, the basic group life insurance provided employees was reduced from two times salary during employment, which reduced to one times salary after 5 years in retirement, to a new plan which provides one times salary until retirement and $25,000 thereafter. Some executive officers and other senior managers remain under the prior plan. In order to pay for this insurance for these executives, during 1992 insurance was purchased on the lives of each of them. Effective January 1, 1993, AE started to provide funds to pay for the future benefits due under the supplemental retirement plan (Secured Benefit Plan) as described in note (d) on p. 49. To do this, AE purchased, during 1993, life insurance on the lives of the covered executives. The premium costs of both the 1992 and 1993 policies plus a factor for the use of the money are returned to AE at the earlier of (a) death of the insured or (b) the later of age 65 or 10 years from the date of the policy's inception. The figures in this column include the present value of the executives' cash value at retirement attributable to the current year's premium payment (based upon the premium, future valued to retirement, using the policy internal rate of return minus the corporation's premium payment), as well as the premium paid for the basic group life insurance program plan and the contribution for the 401(k) plan. For 1997, the figure shown includes amounts representing (a) the aggregate of life insurance premiums and dollar value of the benefit to the executive officer of the remainder of the premium paid on the Group Life Insurance program and the Executive Life Insurance and Secured Benefit Plans, and (b) 401(k) contributions as follows: Mr. Noia $119,883 and $4,612; Mr. Skrgic $87,313 and $4,096; Mr. Pifer $63,060 and $4,750; Mr. Morrell $21,964 and $4,104; and Mr. Gagliardi $20,590 and $4,750. (h) Michael P. Morrell joined Allegheny on May 1, 1996. He did not receive a payment from the Long-Term Performance Plan for the first or second Plan cycles. 5 ALLEGHENY POWER SYSTEM PERFORMANCE SHARE PLAN SHARES AWARDED IN LAST FISCAL YEAR (CYCLE IV) Estimated Future Payout Performance Threshold Target Maximum Number of Period Until Number of Number of Number of Name Shares Payout Shares Shares Shares Alan J. Noia Chief Executive Officer 7,570 1997-99 4,542 7,570 15,140 Peter J. Skrgic Senior Vice President 4,610 1997-99 2,766 4,610 9,220 Jay S. Pifer Senior Vice President 2,800 1997-99 1,680 2,800 5,600 Michael P. Morrell Senior Vice President 2,800 1997-99 1,680 2,800 5,600 Richard J. Gagliardi Vice President 2,300 1997-99 1,380 2,300 4,600 The named executives were awarded the above number of shares for Cycle IV. Such number of shares are only targets. As described below, no payouts will be made unless certain criteria are met. Each executive's 1997-1999 target long-term incentive opportunity was converted into performance shares equal to an equivalent number of shares of AE common stock based on the price of such stock on December 31, 1996. At the end of this three- year performance period, the performance shares attributed to the calculated award will be valued based on the price of AE common stock on December 31, 1999 and will reflect dividends that would have been paid on such stock during the performance period as if they were reinvested on the date paid. If an executive retires, dies or otherwise leaves the employment of Allegheny prior to the end of the three-year period, the executive may still receive an award based on the number of months worked during the period. However, an executive must work at least eighteen months during the three-year period to be eligible for an award payout. The final value of an executive's account, if any, will be paid to the executive in stock or cash in early 2000. The actual payout of an executive's award may range from 0 to 200% of the target amount, before dividend re-investment. The payout is based upon customer and stockholder performance factors and AE's rankings versus the peer group. The combined customer and stockholder rating is then compared to a pre-established percentile ranking chart to determine the payout percentage of target. A ranking below 30% results in a 0% payout. The minimum payout begins at the 30% ranking, which results in a payout of 60% of target, ranging up to a payout of 200% of target if there is a 90% or higher ranking. 6 DEFINED BENEFIT OR ACTUARIAL PLAN DISCLOSURE (a) AE(b), Monongahela(c), Potomac Edison, West Penn(c) and AGC (c) Estimated Name and Capacities Annual Benefits In Which Served on Retirement (d) Alan J. Noia, $315,000 Chief Executive Officer (e)(f) Peter J. Skrgic, $168,005 Senior Vice President (e)(f) Jay S. Pifer, $146,671 Senior Vice President(e)(f) Richard J. Gagliardi $116,926 Vice President(e)(f) Michael P. Morrell, $128,775 Senior Vice President(e)(f)(g) (a) The individuals appearing in this chart perform policy-making functions for each of the Registrants. (b) AE has no paid employees. (c) Monongahela, West Penn and AGC have no paid employees. (d) Assumes present insured benefit plan and salary continue and retirement at age 65 with single life annuity. Under plan provisions, the annual rate of benefits payable at the normal retirement age of 65 are computed by adding (i) 1% of final average pay up to covered compensation times years of service up to 35 years, plus (ii) 1.5% of final average pay in excess of covered compensation times years of service up to 35 years, plus (iii) 1.3% of final average pay times years of service in excess of 35 years. Covered compensation is the average of the maximum taxable Social Security wage cases during the 35 years preceding the member's retirement. The final average pay benefit is based on the member's average total earnings during the highest-paid 60 consecutive calendar months or, if smaller, the member's highest rate of pay as of any July 1st. Effective January 1, 1997 the maximum amount of any employee's compensation that may be used in these computations is $160,000. Benefits for employees retiring between 55 and 62 differ from the foregoing. Pursuant to a supplemental plan (Secured Benefit Plan), senior executives of Allegheny who retire at age 60 or over with 40 or more years of service are entitled to a supplemental retirement benefit in an amount that, together with the benefits under the basic plan and from other employment, will equal 60% of the executive's highest average monthly earnings for any 36 consecutive months. The earnings include 50% of the actual annual bonus paid effective February 1, 1997. The figures shown 7 do not give any effect to bonus payments. The supplemental benefit is reduced for less than 40 years service and for retirement age from 60 to 55. It is included in the amounts shown where applicable. In order to provide funds to pay such benefits, effective January 1, 1993 the Company purchased insurance on the lives of the plan participants. The Secured Benefit Plan has been designed so that if the assumptions made as to mortality experience, policy dividends, and other factors are realized, the Company will recover all premium payments, plus a factor for the use of the Company's money. The amount of the premiums for this insurance required to be deemed "compensation" by the SEC is described and included in the "All Other Compensation" column on page 47. All executive officers are participants in the Secured Benefit Plan. The figures shown do not include benefits from an Employee Stock Ownership and Savings Plan (ESOSP) established as a non- contributory stock ownership plan for all eligible employees effective January 1, 1976, and amended in 1984 to include a savings program. Under the ESOSP, all eligible employees may elect to have from 2% to 7% of their compensation contributed to the Plan as pre-tax contributions and an additional 1% to 6% as post-tax contributions. Employees direct the investment of these contributions into one or more available funds. Each System company matches 50% of the pre-tax contributions up to 6% of compensation with common stock of AE. Effective January 1, 1997 the maximum amount of any employee's compensation that may be used in these computations is $160,000. Employees' interests in the ESOSP vest immediately. Their pre-tax contributions may be withdrawn only upon meeting certain financial hardship requirements or upon termination of employment. (e) See Executive Officers of the Registrants for all positions held. (f) The total estimated annual benefits on retirement payable to Messrs. Noia, Skrgic, Pifer, Morrell and Gagliardi for services in all capacities to AE and its subsidiaries is set forth in the table. (g) Michael P. Morrell joined AE on May 1, 1996. The figure shown for Mr. Morrell reflects a provision of his agreement with AE which grants him an additional eight years of service after he has been with AE for ten years. Change In Control Contracts In March 1996, AE entered into Change in Control contracts with certain Allegheny executive officers (Agreements). Each Agreement sets forth (i) the severance benefits that will be provided to the employee in the event the employee is terminated subsequent to a Change in Control of AE (as defined in the Agreements), and (ii) the employee's obligation to continue his or her employment after the occurrence of certain circumstances that could lead to a Change in Control. The Agreements provide generally that if there is a Change in Control, unless employment is terminated by AE for Cause, Disability or Retirement or by the 8 employee for Good Reason (each as defined in the Agreements), severance benefits payable to the employee will consist of a cash payment equal to 2.99 times the five-year average of the employee's annual compensation and AE will maintain existing benefits for the employee and the employee's dependents for a period of three years. Each Agreement expired on December 31, 1997, but is automatically extended for one year periods thereafter unless either AE or the employee gives notice otherwise. Notwithstanding the delivery of such notice, the Agreements will continue in effect for thirty-six months after a Change in Control. A Senior Officer Separation Plan has been approved for senior officers offered a position in the combined company resulting from AE's merger with DQE (Merger), that warrants a reduction in compensation, as the Merger does not qualify as a Change in Control. The Plan is available only to those who have signed Change in Control Contracts and will be offered only upon consummation of the merger. The Plan offers benefits substantially similar to the Change in Control Contracts, except that the cash payment is computed on the basis of 1997 base salary and short-term incentive and long-term incentive target amounts. The Chief Executive Officer will determine the date of departure, which will be within a twelve-month period following closure of the merger. In addition, if a senior officer is eligible to retire, the officer will be credited with three additional years of service and will receive a payment of $400 per month until age 62 or for 12 months, whichever is greater. Benefits will not be reduced for early retirement. An Other Executive Separation Plan has been approved for certain management personnel offered a position with Allegheny after the Merger that warrants a reduction in compensation. The Plan is available only to Business Unit Heads and certain other management employees of Allegheny who do not have Change in Control contracts and will be offered only upon consummation of the Merger. The Plan provides benefits in the event the employee is offered a position that warrants a reduction in compensation. The employee's departure date will be determined by the Chief Executive Officer, but will be within a twelve-month period following closure of the Merger. The Plan provides generally one year's base salary, plus management out-placement services and 12- month continuance of medical and dental coverage. In addition, if an employee is eligible to retire, the employee will be credited with three additional years of service and will receive a payment of $400 per month until age 62 or for 12 months, whichever is greater. Benefits will not be reduced for early retirement. Compensation of Directors In 1997, AE directors who were not officers or employees of System companies received for all services to System companies (a) $16,000 in retainer fees, (b) $800 for each committee meeting attended, except Executive Committee meetings, for which fees are 9 $200, (c) $250 for each Board meeting of each company attended, and (d) 200 shares of AE common stock pursuant to the Restricted Stock Plan for Outside Directors. Under an unfunded deferred compensation plan, a director may elect to defer receipt of all or part of his or her director's fees for succeeding calendar years to be payable with accumulated interest when the director ceases to be such, in equal annual installments, or, upon authorization by the Board of Directors, in a lump sum. In addition to the fees mentioned above, the Chairperson of each of the Audit, Finance, Management Review and Director Affairs, New Business, and Strategic Affairs Committees receives a further fee of $4,000 per year. For the first five months of 1997, Klaus Bergman received a fixed fee of $8,333 per month for services as Chairman of the Board of AE. Mr. Bergman also received a one-time payment of $250,000 at the time he retired as Chairman. In March 1997, the Board of Directors Retirement Plan was replaced with a Deferred Stock Unit Plan for Outside Directors. The present value of the accrued benefits under the Directors Retirement Plan was credited to each director's opening account balance under the new plan in the form of deferred stock units. In addition, each year the Company will credit each outside director's account with 275 deferred stock units. The value of each director's account will correspondingly rise or decline with the value of AE stock. 10 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. ALLEGHENY ENERGY, INC. By: _________________*________________ (Alan J. Noia) Chairman, President, Chief Executive Officer and Director Date: April 17, 1998 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. SIGNATURE TITLE (i) Principal Executive Officer: Chairman, President, Chief ______________*__________________ Executive Officer and Director (Alan J. Noia) (ii) Principal Financial Officer: _________________________________ Senior Vice President, (Michael P. Morrell) Finance (iii) Principal Accounting Officer: ________________________________ Vice President and (Kenneth M. Jones) Controller (iv) Directors: *Eleanor Baum, Director *Frank A. Metz, Jr., Director *William L. Bennett, Director *Alan J. Noia, Director *Wendell F. Holland, Director *Steven H. Rice, Director *Phillip E. Lint, Director *Gunnar E. Sarsten, Director *Thomas K. Henderson, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to powers of attorney duly executed by such persons previously filed (and also attached hereto) with the Securities and Exchange Commission. *By: ______________________________ (Thomas K. Henderson) 11 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. The signature of the undersigned company shall be deemed to relate only to matters having reference to such company and any subsidiaries thereof. MONONGAHELA POWER COMPANY By: ____________*_____________ (Jay S. Pifer) President and Director Date: April 17, 1998 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. The signature of each of the undersigned shall be deemed to relate only to matters having reference to the above-named company and any subsidiaries thereof. SIGNATURE TITLE (i) Principal Executive Officer: Chairman of the Board, ____________*_____________ Chief Executive Officer, (Alan J. Noia) and Director (ii) Principal Financial Officer: ___________________________ Vice President, (Michael P. Morrell) Finance (iii) Principal Accounting Officer: ___________________________ Controller (Thomas J. Kloc) (iv) Directors: *Eleanor Baum, Director *Alan J. Noia, Director *William L. Bennett, Director *Jay S. Pifer, Director *Wendell F. Holland, Director *Steven H. Rice, Director *Phillip E. Lint, Director *Gunnar E. Sarsten, Director *Frank A. Metz, Jr., Director *Peter J. Skrgic, Director *Michael P. Morrell, Director *Thomas K. Henderson, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to powers of attorney duly executed by such persons previously filed (and also attached hereto) with the Securities and Exchange Commission. *By: ____________________________ (Thomas K. Henderson) 12 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. The signature of the undersigned company shall be deemed to relate only to matters having reference to such company and any subsidiaries thereof. THE POTOMAC EDISON COMPANY By: ___________*_____________ (Jay S. Pifer) President and Director Date: April 17, 1998 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. The signature of each of the undersigned shall be deemed to relate only to matters having reference to the above-named company and any subsidiaries thereof. SIGNATURE TITLE (i) Principal Executive Officer: Chairman of the Board, ____________*____________ Chief Executive Officer, (Alan J. Noia) and Director (ii) Principal Financial Officer: __________________________ Vice President, (Michael P. Morrell) Finance (iii) Principal Accounting Officer: __________________________ Controller (Thomas J. Kloc) (iv) Directors: *Eleanor Baum, Director *Alan J. Noia, Director *William L. Bennett, Director *Jay S. Pifer, Director *Wendell F. Holland, Director *Steven H. Rice, Director *Phillip E. Lint, Director *Gunnar E. Sarsten, Director *Frank A. Metz, Jr., Director *Peter J. Skrgic, Director *Michael P. Morrell *Thomas K. Henderson, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to powers of attorney duly executed by such persons previously filed (and also attached hereto) with the Securities and Exchange Commission. *By: ___________________________ (Thomas K. Henderson) 13 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. The signature of the undersigned company shall be deemed to relate only to matters having reference to such company and any subsidiaries thereof. WEST PENN POWER COMPANY By: _____________*____________ (Jay S. Pifer) President and Director Date: April 17, 1998 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. The signature of each of the undersigned shall be deemed to relate only to matters having reference to the above-named company and any subsidiaries thereof. SIGNATURE TITLE (i) Principal Executive Officer: Chairman of the Board, ____________*____________ Chief Executive Officer, (Alan J. Noia) and Director (ii) Principal Financial Officer: __________________________ Vice President, (Michael P. Morrell) Finance (iii) Principal Accounting Officer: __________________________ Controller (Thomas J. Kloc) (iv) Directors: *Eleanor Baum, Director *Alan J. Noia *William L. Bennett, Director *Jay S. Pifer *Wendell F. Holland, Director *Steven H. Rice *Phillip E. Lint, Director *Gunnar E. Sarsten *Frank A. Metz, Jr., Director *Peter J. Skrgic *Michael P. Morrell, Director *Thomas K. Henderson, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to powers of attorney duly executed by such persons previously filed (and also attached hereto) with the Securities and Exchange Commission. *By: ____________________________ (Thomas K. Henderson) 14 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. The signature of the undersigned company shall be deemed to relate only to matters having reference to such company and any subsidiaries thereof. ALLEGHENY GENERATING COMPANY By: ____________*___________ (Alan J. Noia) Chief Executive Officer Date: April 17, 1998 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. The signature of each of the undersigned shall be deemed to relate only to matters having reference to the above-named company and any subsidiaries thereof. SIGNATURE TITLE (i) Principal Executive Officer: _____________*_____________ President, Chief Executive (Alan J. Noia) Officer and Director (ii) Principal Financial Officer: ____________________________ Vice President, (Michael P. Morrell) Finance; Director (iii) Principal Accounting Officer: ____________________________ Controller (Thomas J. Kloc) (iv) Directors: *Thomas K. Henderson, Director *Kenneth M. Jones, Director *Michael P. Morrell, Director *Alan J. Noia, Director *Peter J. Skrgic, Director *Thomas K. Henderson, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to powers of attorney duly executed by such persons previously filed (and also attached hereto) with the Securities and Exchange Commission. By: _____________________________ (Thomas K. Henderson) 15 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS THAT the undersigned directors of Allegheny Energy, Inc., a Maryland corporation, Monongahela Power Company, an Ohio corporation, The Potomac Edison Company, a Maryland and Virginia corporation, and West Penn Power Company, a Pennsylvania corporation, do hereby constitute and appoint THOMAS K. HENDERSON and EILEEN M. BECK, and each of them, a true and lawful attorney in his or her name, place and stead, in any and all capacities, to sign his or her name to Annual Reports on Form 10-K for the year ended December 31, 1997 under the Securities Exchange Act of 1934, as amended, and to any and all amendments, of said Companies, and to cause the same to be filed with the SEC, granting unto said attorneys and each of them full power and authority to do and perform any act and thing necessary and proper to be done in the premises, as fully and to all intents and purposes as the undersigned could do if personally present, and the undersigned hereby ratifies and confirms all that said attorneys or any one of them shall lawfully do or cause to be done by virtue hereof. Dated: March 5, 1998 ELEANOR BAUM FRANK A. METZ, JR. (Eleanor Baum) (Frank A. Metz, Jr.) WILLIAM L. BENNETT ALAN J. NOIA William L. Bennett) (Alan J. Noia) WENDELL F. HOLLAND STEVEN H. RICE (Wendell F. Holland) (Steven H. Rice) PHILLIP E. LINT GUNNAR E. SARSTEN (Phillip E. Lint) (Gunnar E. Sarsten) 16 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS THAT the undersigned directors of Monongahela Power Company, an Ohio corporation, The Potomac Edison Company, a Maryland and Virginia corporation, and West Penn Power Company, a Pennsylvania corporation, do hereby constitute and appoint THOMAS K. HENDERSON and EILEEN M. BECK, and each of them, a true and lawful attorney in his name, place and stead, in any and all capacities, to sign his or her name to the Annual Report on Form 10-K for the year ended December 31, 1997 under the Securities Exchange Act of 1934, as amended, and to any and all amendments, of said Company, and to cause the same to be filed with the SEC, granting unto said attorneys and each of them full power and authority to do and perform any act and thing necessary and proper to be done in the premises, as fully and to all intents and purposes as the undersigned could do if personally present, and the undersigned hereby ratify and confirm all that said attorneys or any one of them shall lawfully do or cause to be done by virtue hereof. Dated: March 5, 1998 MICHAEL P. MORRELL (Michael P. Morrell) JAY S. PIFER (Jay S. Pifer) PETER J. SKRGIC (Peter J. Skrgic) 17 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS THAT the undersigned directors of Allegheny Generating Company, a Virginia corporation, do hereby constitute and appoint THOMAS K. HENDERSON and EILEEN M. BECK, and each of them, a true and lawful attorney in his name, place and stead, in any and all capacities, to sign his or her name to the Annual Report on Form 10-K for the year ended December 31, 1997 under the Securities Exchange Act of 1934, as amended, and to any and all amendments, of said Company, and to cause the same to be filed with the SEC, granting unto said attorneys and each of them full power and authority to do and perform any act and thing necessary and proper to be done in the premises, as fully and to all intents and purposes as the undersigned could do if personally present, and the undersigned hereby ratify and confirm all that said attorneys or any one of them shall lawfully do or cause to be done by virtue hereof. Dated: March 5, 1998 THOMAS K. HENDERSON (Thomas K. Henderson) KENNETH M. JONES (Kenneth M. Jones) MICHAEL P. MORRELL (Michael P. Morrell) ALAN J. NOIA (Alan J. Noia) PETER J. SKRGIC (Peter J. Skrgic)