LEASE SUPPLEMENT NO. 1 LEASE SUPPLEMENT NO. 1 (I&M Trust 3) dated as of October 15, 1990, to Lease Agreement (I&M Trust 3) dated as of December 1, 1989 (the "Original Lease"), between WILMINGTON TRUST COMPANY, a Delaware banking corporation, not in its individual capacity but solely as Owner Trustee under the Amended and Restated Trust Agreement (I&M Trust 3) dated as of December 1, 1989 with First Chicago Leasing Corporation, a Delaware corporation, as Lessor, and INDIANA MICHIGAN POWER COMPANY, an Indiana corporation, as Lessee. WHEREAS, the Original Lease was recorded in the Office of the Recorder of Spencer County, Indiana, on the 7th day of December, 1989, as Instrument No. 89-4191 in Book No. 57, Page No. 232; WHEREAS, the Original Lease provides that in the event any of the Pricing Assumptions proves to have been incorrect or any Refunding Notes are issued, then in such cases (a) the percentages for Basic Rent, Stipulated Loss Value and Termination Value set forth, respectively, in Schedules 1, 2 and 3 to the Original Lease shall be adjusted so as to preserve the Owner Participant's Initial Theoretical Return, and (b) the Lessor and the Lessee shall execute a supplement to the Original Lease amending Schedules 1, 2 and 3 thereof to set forth such recalculated percentages for Basic Rent, Stipulated Loss Value and Termination Value, respectively; and WHEREAS, Transaction Expenses paid by the Owner Trustee with funds provided by the Owner Participant are other than as set forth in the original Pricing Assumptions, and Refunding Notes were issued on February 8, 1990, and on June 20, 1990, to refund the Initial Series A Notes; NOW, THEREFORE, in consideration of the premises and other good and sufficient consideration, the Lessor and the Lessee hereby agree as follows: 1. Capitalized terms used in this Lease Supplement and not defined herein shall have the respective meanings assigned to them in the Original Lease. 2. The percentages for Basic Rent set forth in Schedule 1 hereto, the Stipulated Loss Value percentages set forth in Schedule 2 hereto and the Termination Value percentages set forth in Schedule 3 hereto shall replace any prior Schedules 1, 2 and 3 of the Original Lease, respectively, for all purposes. 3. This Lease Supplement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute but one and the same instrument. 4. THIS LEASE SUPPLEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF NEW YORK EXCEPT AS TO MATTERS RELATING TO THE CREATION OF LEASEHOLD AND SUBLEASEHOLD ESTATES HEREUNDER AND THE EXERCISE OF RIGHTS AND REMEDIES WITH RESPECT TO SUCH LEASEHOLD AND SUBLEASEHOLD ESTATES, WHICH SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAW OF THE STATE OF INDIANA. 5. The Owner Participant hereby authorizes and directs the Owner Trustee, pursuant to Section 5.02 of the Trust Agreement, to execute and deliver this Lease Supplement, perform the terms of the Original Lease, as amended by this Lease Supplement, and to execute and deliver Amendment No. 1 to Form U- 7D which is in a form approved by the Owner Participant. 6. This Lease Supplement may be executed in any number of counterparts and by each of the parties hereto in separate counterparts, all such counterparts together constituting but one and the same instrument. IN WITNESS WHEREOF, the Lessor and Lessee have caused this Lease Supplement to be duly executed as of the date and year set forth in the opening paragraph hereof. Lessor WILMINGTON TRUST COMPANY not in its individual capacity but solely as Owner Trustee [CORPORATE SEAL] Attest: /s/ Emmett R. Harmon By: /s/ James P. Lawler Name: Emmett R. Harmon Name: James P. Lawler Title: Vice President Title: Financial Services Officer Lessee INDIANA MICHIGAN POWER COMPANY [CORPORATE SEAL] Attest: /s/ Jeffrey D. Cross By: /s/ G. P. Maloney Name: Jeffrey D. Cross Name: G.P. Maloney Title: Asst. Secretary Title: Vice President Consented and agreed to FIRST CHICAGO LEASING CORPORATION By: /s/ Mit C. Buchanan Name: Mit C. Buchanan Title: Vice President STATE OF DELAWARE ) COUNTY OF NEW CASTLE) SS.: On this, the 30th day of October, 1990, before me, a Notary Public in and for said County and State, personally appeared James P. Lawler and Emmett R. Harmon, the Financial Services Officer and Vice President of WILMINGTON TRUST COMPANY, who acknowledged themselves to be duly authorized officers of WILMINGTON TRUST COMPANY, and that, as such officers, being authorized to do so, they executed the foregoing instrument for the purposes therein contained by signing and attesting the name of WILMINGTON TRUST COMPANY. /s/ Sonja F. Allen Name: Sonja F. Allen Notary Public My Commission Expires: 5-30-92 Residing in New Castle County STATE OF OHIO ) COUNTY OF FRANKLIN ) SS.: On this, the 26th day of October, 1990, before me, a Notary Public in and for said County and State, personally appeared G.P. Maloney and Jeffrey D. Cross, the Vice President and Assistant Secretary of INDIANA MICHIGAN POWER COMPANY, who acknowledged themselves to be duly authorized officers of INDIANA MICHIGAN POWER COMPANY, and that, as such officers, being authorized to do so, they executed the foregoing instrument for the purposes therein contained by signing and attesting the name of INDIANA MICHIGAN POWER COMPANY. /s/ Mary M. Soltesz Name: MARY M. SOLTESZ Notary Public My Commission Expires: 7-13-94 Residing in Franklin County STATE OF ILLINOIS ) COUNTY OF COOK ) SS.: On this, the 30th day of October, 1990, before me, a Notary Public in and for said County and State, personally appeared Mit C. Buchanan, the Vice President of FIRST CHICAGO LEASING CORPORATION, who acknowledged himself to be a duly authorized officer of FIRST CHICAGO LEASING CORPORATION, and that, as such officer, being authorized to do so, he executed the foregoing instrument for the purposes therein contained by signing the name of FIRST CHICAGO LEASING CORPORATION. /s/ Lisa L. Plum Name: Lisa L. Plum Notary Public, State of Illinois My Commission Expires: 6-4-94 Residing in Cook County This instrument was prepared by James M. Cotter, 425 Lexington Avenue, New York, New York 10017-3939. Schedule 1 [FCLC] BASIC RENT PERCENTAGES Basic Rent Payment Date Basic Rent Percentage December 7, 1990 4.339172086% June 7, 1991 4.339172086 December 7, 1991 4.339172086 June 7, 1992 4.339172086 December 7, 1992 4.339172086 June 7, 1993 4.339172086 December 7, 1993 4.339172086 June 7, 1994 4.339172086 December 7, 1994 4.339172086 June 7, 1995 4.339172086 December 7, 1995 4.339172086 June 7, 1996 4.339172086 December 7, 1996 4.339172086 June 7, 1997 4.339172086 December 7, 1997 4.339172086 June 7, 1998 4.339172086 December 7, 1998 4.339172086 June 7, 1999 4.339172086 December 7, 1999 4.339172086 June 7, 2000 4.339172086 December 7, 2000 4.339172086 June 7, 2001 4.339172086 December 7, 2001 4.339172086 June 7, 2002 4.339172086 December 7, 2002 4.339172086 June 7, 2003 4.339172086 December 7, 2003 4.339172086 June 7, 2004 4.339172086 December 7, 2004 4.339172086 June 7, 2005 4.339172086 December 7, 2005 4.339172086 June 7, 2006 4.339172086 December 7, 2006 4.339172086 June 7, 2007 4.339172086 December 7, 2007 4.339172086 June 7, 2008 4.339172086 December 7, 2008 4.339172086 June 7, 2009 4.339172086 December 7, 2009 4.339172086 June 7, 2010 4.339172086 December 7, 2010 4.339172086 June 7, 2011 4.339172086 December 7, 2011 4.339172086 June 7, 2012 4.339172086 December 7, 2012 4.339172086 June 7, 2013 4.339172086 December 7, 2013 4.339172086 June 7, 2014 4.339172086 December 7, 2014 4.339172086 June 7, 2015 4.339172086 December 7, 2015 4.339172086 June 7, 2016 4.339172086 December 7, 2016 4.339172086 June 7, 2017 4.339172086 December 7, 2017 4.339172086 June 7, 2018 4.339172086 December 7, 2018 4.339172086 June 7, 2019 4.339172086 December 7, 2019 4.339172086 June 7, 2020 4.339172086 December 7, 2020 4.339172086 June 7, 2021 4.339172086 December 7, 2021 4.339172086 June 7, 2022 4.339172086 December 7, 2022 4.339172086 Schedule 2 [FCLC] STIPULATED LOSS VALUE PERCENTAGES Stipulated Loss Basic Rent Payment Date Value Percentage December 7, 1990 103.812301533% June 7, 1991 104.717121427 December 7, 1991 105.532995582 June 7, 1992 106.272281831 December 7, 1992 106.930588512 June 7, 1993 107.519336575 December 7, 1993 108.035918374 June 7, 1994 108.486638252 December 7, 1994 108.860667869 June 7, 1995 109.167297479 December 7, 1995 109.405664971 June 7, 1996 109.580856950 December 7, 1996 109.683814688 June 7, 1997 109.718364612 December 7, 1997 109.675424163 June 7, 1998 109.558472975 December 7, 1998 109.358409613 June 7, 1999 109.078340510 December 7, 1999 108.709151578 June 7, 2000 108.253547845 December 7, 2000 107.702410265 June 7, 2001 107.058012404 December 7, 2001 106.311239583 June 7, 2002 105.463901905 December 7, 2002 104.509960649 June 7, 2003 103.490974192 December 7, 2003 102.423119618 June 7, 2004 101.304053329 December 7, 2004 100.131319343 June 7, 2005 98.902343847 December 7, 2005 97.613452952 June 7, 2006 96.266123920 December 7, 2006 94.886130416 June 7, 2007 93.462404646 December 7, 2007 91.983200582 June 7, 2008 90.460468116 December 7, 2008 88.890572565 June 7, 2009 87.271204226 December 7, 2009 85.602470461 June 7, 2010 83.880306374 December 7, 2010 82.107.76754 June 7, 2011 80.278.07462 December 7, 2011 78.395739000 June 7, 2012 76.453584935 December 7, 2012 74.455104131 June 7, 2013 72.394811775 December 7, 2013 70.275972427 June 7, 2014 68.091749755 December 7, 2014 65.845634869 June 7, 2015 63.530438428 December 7, 2015 61.160107017 June 7, 2016 58.746733228 December 7, 2016 56.300231691 June 7, 2017 53.815016668 December 7, 2017 51.302075192 June 7, 2018 48.755747687 December 7, 2018 46.188601888 June 7, 2019 43.594896966 December 7, 2019 40.988989234 June 7, 2020 38.365096617 December 7, 2020 35.739419144 June 7, 2021 33.106074838 December 7, 2021 30.437503900 June 7, 2022 27.756308945 December 7, 2022 25.000000000 Schedule 3 [FCLC] TERMINATION VALUE PERCENTAGES Termination Basic Rent Payment Date Value Percentage December 7, 1990 103.812301533% June 7, 1991 104.717121427 December 7, 1991 105.532995582 June 7, 1992 106.272281831 December 7, 1992 106.930588512 June 7, 1993 107.519336575 December 7, 1993 108.035918374 June 7, 1994 108.486638252 December 7, 1994 108.860667869 June 7, 1995 109.167297479 December 7, 1995 109.405664971 June 7, 1996 109.580856950 December 7, 1996 109.683814688 June 7, 1997 109.718364612 December 7, 1997 109.675424163 June 7, 1998 109.558472975 December 7, 1998 109.358409613 June 7, 1999 109.078340510 December 7, 1999 108.709151578 June 7, 2000 108.253547845 December 7, 2000 107.702410265 June 7, 2001 107.058012404 December 7, 2001 106.311239583 June 7, 2002 105.463901905 December 7, 2002 104.509960649 June 7, 2003 103.490974192 December 7, 2003 102.423119618 June 7, 2004 101.304053329 December 7, 2004 100.131319343 June 7, 2005 98.902343847 December 7, 2005 97.613452952 June 7, 2006 96.266123920 December 7, 2006 94.886130416 June 7, 2007 93.462404646 December 7, 2007 91.983200582 June 7, 2008 90.460468116 December 7, 2008 88.890572565 June 7, 2009 87.271204226 December 7, 2009 85.602470461 June 7, 2010 83.880306374 December 7, 2010 82.107376754 June 7, 2011 80.278307462 December 7, 2011 78.395739000 June 7, 2012 76.453584935 December 7, 2012 74.455104131 June 7, 2013 72.394811775 December 7, 2013 70.275972427 June 7, 2014 68.091749755 December 7, 2014 65.845634869 June 7, 2015 63.530438428 December 7, 2015 61.160107017 June 7, 2016 58.746733228 December 7, 2016 56.300231691 June 7, 2017 53.815016668 December 7, 2017 51.302075192 June 7, 2018 48.755747687 December 7, 2018 46.188601888 June 7, 2019 43.594896966 December 7, 2019 40.988989234 June 7, 2020 38.365096617 December 7, 2020 35.739419144 June 7, 2021 33.106074838 December 7, 2021 30.437503900 June 7, 2022 27.756308945 December 7, 2022 25.000000000