SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report: September 15, 1999 (Date of earliest event reported) Commission Registrant; State of Incorporation; I.R.S. Employer File Number Address; and Telephone Number Identification No. 1-3525 AMERICAN ELECTRIC POWER COMPANY, INC. 13-4922640 (A New York Corporation) 1 Riverside Plaza Columbus, Ohio 43215 Telephone (614) 223-1000 0-18135 AEP GENERATING COMPANY 31-1033833 (An Ohio Corporation) 1 Riverside Plaza Columbus, Ohio 43215 Telephone (614) 223-1000 1-3457 APPALACHIAN POWER COMPANY 54-0124790 (A Virginia Corporation) 40 Franklin Road, S.W. Roanoke, Virginia 24011 Telephone (540) 985-2300 1-2680 COLUMBUS SOUTHERN POWER COMPANY 31-4154203 (An Ohio Corporation) 1 Riverside Plaza Columbus, Ohio 43215 Telephone (614) 223-1000 1-3570 INDIANA MICHIGAN POWER COMPANY 35-0410455 (An Indiana Corporation) One Summit Square P.O. Box 60 Fort Wayne, Indiana 46801 Telephone (219) 425-2111 1-6858 KENTUCKY POWER COMPANY 61-0247775 (A Kentucky Corporation) 1701 Central Avenue Ashland, Kentucky 41101 Telephone (800) 572-1141 1-6543 OHIO POWER COMPANY 31-4271000 (An Ohio Corporation) 301 Cleveland Avenue, S.W. Canton, Ohio 44702 Telephone (330) 456-8173 This combined Form 8-K is separately filed by American Electric Power Company, Inc., ("AEP"), AEP Generating Company ("AEGCo"), Appalachian Power Company ("APCo"), Columbus Southern Power Company ("CSPCo"), Indiana Michigan Power Company ("I&M"), Kentucky Power Company ("KEPCo"), and Ohio Power Company ("OPCo"). Information contained herein relating to any individual registrant is filed by such registrant on its behalf. No registrant makes any representation as to information relating to any other registrant, except that information relating to any of AEGCo, APCo, CSPCo, I&M, KEPCo or OPCo is also attributed to AEP. Item 5. Other Events. Reference is made to page 33 of the Annual Report on Form 10-K for the year ended December 31, 1998, pages II-1 and II-2 of the Quarterly Report on Form 10-Q for the quarter ended March 31, 1999, and pages II-3 and II-4 of the Quarterly Report on Form 10-Q for the quarter ended June 30, 1999, for a discussion of an investigation by the U. S. Environmental Protection Agency under Section 114 of the Clean Air Act focused on assessing compliance with the New Source Review and New Source Performance Standard provisions. In a letter dated September 15, 1999, the Attorney General of the State of New York notified AEP, APCo, I&M, KEPCo and OPCo of his intent to commence a civil action pursuant to Section 304 of the Clean Air Act to compel compliance with the New Source Review and New Source Performance Standard provisions relating to modifications and alterations of generating units by the following AEP System power plants: AEP AEP Power Plants Identified by New York Company Attorney General with Alleged Violations APCo Clinch River Plant Kanawha River Plant John Amos Unit 1 I&M Tanners Creek Plant KEPCo Big Sandy Plant OPCo Phillip Sporn Units 2, 4 and 5 Kammer Plant Mitchell Plant Muskingum River Units 3, 4 and 5 Gavin Plant Cardinal Unit 1 In addition, the Attorney General's letter indicated that he may assert claims under the State common law of public nuisance seeking to recover, among other things, compensation for alleged environmental damage caused in New York by APCo, I&M, KEPCo and OPCo. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, each Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. AMERICAN ELECTRIC POWER COMPANY, INC. Registrant By: /s/ Henry W. Fayne Henry W. Fayne Vice President and Chief Financial Officer of the Registrant AEP GENERATING COMPANY Registrant APPALACHIAN POWER COMPANY Registrant COLUMBUS SOUTHERN POWER COMPANY Registrant INDIANA MICHIGAN POWER COMPANY Registrant KENTUCKY POWER COMPANY Registrant OHIO POWER COMPANY Registrant By: /s/ Henry W. Fayne Henry W. Fayne Vice President of each Registrant September 23, 1999