SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 June 30, 1997 For the quarterly period ended. . . . . . . .. . . . . . . . . . OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from. . . . . . . .to. . . . . . . . . 1-3103-2 Commission file number. . . . . . . . . . . .. . . . . . . . . . New York State Electric & Gas Corporation . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . (Exact name of registrant as specified in its charter) New York 15-0398550 . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) P.O. Box 3287, Ithaca, New York 14852-3287 . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . (Address of principal executive offices) (Zip Code) 607 347-4131 Registrant's telephone number, including area code . . . . . . . N/A . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . Former name, former address and former fiscal year, if changed since last report. Indicate by check mark whether the registrant (1) has 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 (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [x] No [ ] The number of shares of common stock (par value $6.66 2/3 per share) outstanding as of July 31, 1997 was 67,502,827. TABLE OF CONTENTS PART I Page Item 1. Financial Statements . . . . . . . . . . . . . . 1 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations (a) Liquidity and Capital Resources . . . . . 7 (b) Results of Operations . . . . . . . . . . 11 PART II Item 1. Legal Proceedings. . . . . . . . . . . . . . . . 14 Item 4. Submission of Matters to a Vote of Security Holders. . . . . . . . . . . . . . . . . . . . . 17 Item 6. Exhibits and Reports on Form 8-K (a) Exhibits. . . . . . . . . . . . . . . . . 17 (b) Reports on Form 8-K . . . . . . . . . . . 17 Signature . . . . . . . . . . . . . . . . . . . . . . . . . . 18 Exhibit Index . . . . . . . . . . . . . . . . . . . . . . . . 19 PART 1 - FINANCIAL INFORMATION Item 1. Financial Statements New York State Electric & Gas Corporation Consolidated Statements of Income - (Unaudited) Three Months Six Months Periods Ended June 30 1997 1996 1997 1996 (Thousands, except per share amounts) Operating Revenues Electric . . . . . . . . . . . . . . $411,453 $397,088 $862,723 $869,440 Natural gas. . . . . . . . . . . . . 58,917 57,579 195,784 207,283 ------- ------- --------- --------- Total Operating Revenues. . . . . 470,370 454,667 1,058,507 1,076,723 ------- ------- --------- --------- Operating Expenses Fuel used in electric generation . . 52,706 46,699 112,689 106,280 Electricity purchased. . . . . . . . 98,247 90,062 191,459 180,688 Natural gas purchased. . . . . . . . 28,462 34,091 88,869 103,134 Other operating expenses . . . . . . 80,967 84,411 160,528 160,534 Maintenance. . . . . . . . . . . . . 30,550 28,411 54,467 53,527 Depreciation and amortization. . . . 48,027 47,052 96,316 94,143 Other taxes. . . . . . . . . . . . . 48,668 49,017 103,909 107,140 ------- ------- --------- --------- Total Operating Expenses. . . . . 387,627 379,743 808,237 805,446 ------- ------- --------- --------- Operating Income. . . . . . . . . . . 82,743 74,924 250,270 271,277 Interest Charges, Net . . . . . . . . 29,882 30,202 60,508 62,314 Other Income and Deductions . . . . . 4,578 9,146 9,346 17,837 ------- ------- --------- --------- Income Before Federal Income Taxes. . 48,283 35,576 180,416 191,126 Federal Income Taxes. . . . . . . . . 22,008 14,694 72,164 71,568 ------- ------- --------- --------- Net Income. . . . . . . . . . . . . . 26,275 20,882 108,252 119,558 Preferred Stock Dividends . . . . . . 2,352 2,386 4,667 4,719 ------- ------- --------- --------- Earnings Available for Common Stock . $23,923 $18,496 $103,585 $114,839 ======= ======= ========= ========= Earnings Per Share. . . . . . . . . . $.35 $.26 $1.51 $1.61 Dividends Per Share . . . . . . . . . $.35 $.35 $.70 $.70 Average Shares Outstanding. . . . . . 68,279 71,503 68,813 71,503 The notes on pages 6 and 7 are an integral part of the financial statements. Item 1. Financial Statements (Cont'd) New York State Electric & Gas Corporation Consolidated Balance Sheets - (Unaudited) June 30, Dec. 31, 1997 1996 (Thousands) Assets Current Assets Cash and cash equivalents. . . . . . . . . . . . . . . $13,422 $8,253 Special deposits . . . . . . . . . . . . . . . . . . . 2,694 31,364 Accounts receivable, net . . . . . . . . . . . . . . . 135,558 189,043 Fuel, at average cost. . . . . . . . . . . . . . . . . 34,274 36,472 Materials and supplies, at average cost. . . . . . . . 44,285 43,044 Prepayments. . . . . . . . . . . . . . . . . . . . . . 46,893 47,169 Accumulated deferred federal income tax benefits, net. . . . . . . . . . . . . . . . . . 23,404 3,424 ---------- ---------- Total Current Assets. . . . . . . . . . . . . . . . 300,530 358,769 Utility Plant, at Original Cost Electric . . . . . . . . . . . . . . . . . . . . . . . 5,200,018 5,177,365 Natural gas. . . . . . . . . . . . . . . . . . . . . . 548,186 529,023 Common . . . . . . . . . . . . . . . . . . . . . . . . 155,218 151,290 ---------- ---------- 5,903,422 5,857,678 Less accumulated depreciation. . . . . . . . . . . . . 2,010,945 1,933,599 ---------- ---------- Net Utility Plant in Service. . . . . . . . . . . . 3,892,477 3,924,079 Construction work in progress. . . . . . . . . . . . . 58,082 58,285 ---------- ---------- Total Utility Plant . . . . . . . . . . . . . . . . 3,950,559 3,982,364 Other Property and Investments, Net . . . . . . . . . . 95,947 99,221 Regulatory and Other Assets Regulatory assets Unfunded future federal income taxes. . . . . . . . . 267,711 269,767 Environmental remediation costs . . . . . . . . . . . 84,600 32,100 Unamortized debt expense. . . . . . . . . . . . . . . 78,862 80,745 Demand-side management program costs. . . . . . . . . 69,576 71,425 Other . . . . . . . . . . . . . . . . . . . . . . . . 125,768 149,561 ---------- ---------- Total regulatory assets. . . . . . . . . . . . . . . . 626,517 603,598 Other assets . . . . . . . . . . . . . . . . . . . . . 22,242 15,729 ---------- ---------- Total Regulatory and Other Assets . . . . . . . . . 648,759 619,327 ---------- ---------- Total Assets. . . . . . . . . . . . . . . . . . . . $4,995,795 $5,059,681 ========== ========== The notes on pages 6 and 7 are an integral part of the financial statements. Item 1. Financial Statements (Cont'd) New York State Electric & Gas Corporation Consolidated Balance Sheets - (Unaudited) June 30, Dec. 31, 1997 1996 (Thousands) Liabilities Current Liabilities Current portion of long-term debt. . . . . . . . . . . $32,972 $83,488 Commercial paper . . . . . . . . . . . . . . . . . . . 37,800 129,300 Accounts payable and accrued liabilities . . . . . . . 92,465 121,123 Interest accrued . . . . . . . . . . . . . . . . . . . 20,814 22,195 Taxes accrued. . . . . . . . . . . . . . . . . . . . . 42,825 - Other. . . . . . . . . . . . . . . . . . . . . . . . . 53,036 71,324 ---------- ---------- Total Current Liabilities. . . . . . . . . . . . . . 279,912 427,430 Regulatory and Other Liabilities Regulatory liabilities Deferred income taxes - unfunded future federal income taxes. . . . . . . . . . . . . . . . . . . . 107,967 109,065 Deferred income taxes . . . . . . . . . . . . . . . . 88,280 94,004 Other . . . . . . . . . . . . . . . . . . . . . . . . 78,535 65,471 ---------- ---------- Total regulatory liabilities . . . . . . . . . . . . . 274,782 268,540 Other liabilities Deferred income taxes . . . . . . . . . . . . . . . . 754,449 751,553 Other postretirement benefits . . . . . . . . . . . . 106,509 95,195 Environmental remediation costs . . . . . . . . . . . 84,600 32,100 Other . . . . . . . . . . . . . . . . . . . . . . . . 70,535 74,627 ---------- ---------- Total other liabilities. . . . . . . . . . . . . . . . 1,016,093 953,475 Long-term debt . . . . . . . . . . . . . . . . . . . . 1,486,620 1,480,814 ---------- ---------- Total Liabilities . . . . . . . . . . . . . . . . . 3,057,407 3,130,259 Commitments - - Preferred Stock Redeemable Solely at the Option of the Company. . . . . . . . . . . . . . . . 134,440 134,440 Preferred Stock Subject to Mandatory Redemption Requirements. . . . . . . . . . . . . . . 25,000 25,000 Common Stock Equity Common stock . . . . . . . . . . . . . . . . . . . . 462,250 464,469 Capital in excess of par value. . . . . . . . . . . . 811,793 816,384 Retained earnings . . . . . . . . . . . . . . . . . . 544,470 489,129 Treasury stock . . . . . . . . . . . . . . . . . . . (39,565) - ---------- ---------- Total Common Stock Equity . . . . . . . . . . . . . 1,778,948 1,769,982 ---------- ---------- Total Liabilities and Stockholders' Equity . . . . $4,995,795 $5,059,681 ========== ========== The notes on pages 6 and 7 are an integral part of the financial statements. Item 1. Financial Statements (Cont'd) New York State Electric & Gas Corporation Consolidated Statements of Cash Flows - (Unaudited) Six Months Periods Ended June 30 1997 1996 (Thousands) Operating Activities Net income . . . . . . . . . . . . . . . . . . . . $108,252 $119,558 Adjustments to reconcile net income to net cash provided by operating activities Depreciation and amortization. . . . . . . . . . 96,316 94,143 Federal income taxes and investment tax credits deferred, net . . . . . . . . . . . . . . . . (23,381) (10,192) Changes in current operating assets and liabilities Accounts receivable . . . . . . . . . . . . . . 53,485 15,343 Inventory . . . . . . . . . . . . . . . . . . . 957 (2,455) Accounts payable and accrued liabilities . . . . (28,658) (12,758) Taxes accrued. . . . . . . . . . . . . . . . . . 42,825 29,734 Other, net . . . . . . . . . . . . . . . . . . . . 27,146 27,760 ------- -------- Net Cash Provided by Operating Activities . . . 276,942 261,133 -------- -------- Investing Activities Utility plant capital expenditures . . . . . . . . (55,842) (94,075) Proceeds from governmental and other sources . . . 911 1,131 Expenditures for other property and investments. . (804) (1,454) -------- -------- Net Cash Used in Investing Activities . . . . . (55,735) (94,398) -------- -------- Financing Activities Repurchase of common stock . . . . . . . . . . . . (7,254) - Purchase of treasury stock . . . . . . . . . . . . (39,565) - Repayments of first mortgage bonds and preferred stock, including net premiums. . . . . (48,000) (168,076) Changes in funds set aside for first mortgage bond repayments. . . . . . . . . . . . . . . . . 25,000 - Long-term notes, net . . . . . . . . . . . . . . . (1,667) 1,099 Commercial paper, net. . . . . . . . . . . . . . . (91,500) 53,780 Dividends on common and preferred stock. . . . . . (53,052) (57,006) -------- -------- Net Cash Used in Financing Activities . . . . . (216,038) (170,203) -------- -------- Net Increase (Decrease) in Cash and Cash Equivalents . . . . . . . . . . . . . . . . . 5,169 (3,468) Cash and Cash Equivalents, Beginning of Period. . . 8,253 11,433 -------- -------- Cash and Cash Equivalents, End of Period. . . . . . $13,422 $7,965 ======== ======== Supplemental Disclosure of Cash Flows Information Cash paid during the period Interest, net of amounts capitalized. . . . . . . $55,230 $57,866 Income taxes. . . . . . . . . . . . . . . . . . . $65,252 $49,581 The notes on pages 6 and 7 are an integral part of the financial statements. Item 1. Financial Statements (Cont'd) New York State Electric & Gas Corporation Consolidated Statements of Retained Earnings - (Unaudited) Six Months Periods ended June 30 1997 1996 (Thousands) Balance, beginning of period. . . . . . . . . . $489,129 $424,412 Add net income. . . . . . . . . . . . . . . . . 108,252 119,558 -------- -------- 597,381 543,970 Deduct dividends on capital stock Preferred. . . . . . . . . . . . . . . . . . . 4,667 4,719 Common . . . . . . . . . . . . . . . . . . . . 48,244 50,052 -------- -------- 52,911 54,771 Deduct premium paid on preferred stock redemption. . . . . . . . . . . . . . . - 7,010 -------- -------- Balance, end of period. . . . . . . . . . . . . $544,470 $482,189 ======== ======== The notes on pages 6 and 7 are an integral part of the financial statements. Item 1. Financial Statements (Cont'd) Note 1. Unaudited Consolidated Financial Statements The accompanying unaudited consolidated financial statements reflect all adjustments which are, in the opinion of management, necessary for a fair presentation of New York State Electric & Gas Corporation's (company) consolidated results for the interim periods. All such adjustments are of a normal recurring nature. The unaudited consolidated financial statements should be read in conjunction with the consolidated financial statements and notes contained in the company's annual report for the year ended December 31, 1996. Due to the seasonal nature of the company's operations, financial results for interim periods are not necessarily indicative of trends for a twelve-month period. Note 2. Reclassification Certain items have been reclassified on the consolidated financial statements to conform to the 1997 presentation. Note 3. Stock-Based Compensation Plans The shareholders of the company approved the 1997 Stock Option Plan at the Annual Meeting of Stockholders in May 1997. (See Part II, Item 4. Submission of Matters to a Vote of Security Holders.) The company applies the provisions of Statement of Financial Accounting Standards No. 123 (Statement 123), Accounting for Stock-Based Compensation, to its stock-based compensation plans and accounts for them in accordance with Accounting Principles Board No. 25, Accounting for Stock Issued to Employees, as permitted by Statement 123. Note 4. Unsolicited Tender Offer (See Part II, Item 1. Legal Proceedings.) On July 18, 1997, a subsidiary of Omaha, Nebraska-based CalEnergy Company, Inc. (CalEnergy) commenced an unsolicited tender offer to purchase 9.9% of the company's common stock for $24.50 per share in cash as part of a stated plan to acquire all of the company's common stock. The company's board of directors (Board), after a comprehensive and careful review, unanimously recommended that shareholders reject CalEnergy's unsolicited tender offer. The Board also decided to reject CalEnergy's proposal to commence merger negotiations for a transaction in which CalEnergy would acquire all of the company's common stock at $27.50 per share, as not being in the best interests of the company or its shareholders, customers, employees and other constituencies. The company recognized a liability of $18 million in July 1997 for commitments to financial advisors providing services related to this matter. The company is recognizing expenses for those and all other fees related to this matter as fees are earned. Note 5. Benefit Trusts In accordance with the terms of the Employee Benefit Trust Agreement and Director Benefit Trust Agreement, each dated July 1, 1994, as amended, the company deposited $52 million into external trust funds in July 1997. The obligation to make such deposits arose as a result of the actions of CalEnergy. (See Note 4. Unsolicited Tender Offer.) Those agreements cover employee severance agreements and certain employee and director plans. Item 2. Management's discussion and analysis of financial condition and results of operations (a) Liquidity and Capital Resources Competitive Conditions (See Form 10-K for fiscal year ended December 31, 1996, Item 7 - Liquidity and Capital Resources - Competitive Conditions - Electric Industry and Natural Gas Industry, Accounting Issues, and Rate Matters - Electric Rate Settlement and Form 10-Q for the quarter ended March 31, 1997, Item 2(a) - Liquidity and Capital Resources - Competitive Conditions - Electric Rate and Restructuring Plan, and FERC Orders 888 and 889.) Electric Industry Electric Rate and Restructuring Plan The company reached an agreement with the Public Service Commission of the State of New York (PSC) Staff, on July 28, 1997, on the principles to govern a settlement of the company's electric rate and restructuring plan. A settlement agreement (Settlement Agreement) reflecting, among other things, those principles is expected to be entered into shortly with the PSC Staff and others. The Settlement Agreement, which is subject to PSC approval, will include the following key elements: - Forgo two previously approved price increases for residential and certain commercial customers totaling 6% and freeze overall average electric prices for those customers through July 31, 2002; - Rates for large-use industrial and commercial customers will be reduced 5% each year for the next five years; - A retail choice program that is the most aggressive plan in the state for implementing customer choice, under which all customers will be permitted to buy electricity in a competitive marketplace by August 1, 1999, reinforcing the company's commitment to competition; - After further negotiation, an extension of the current natural gas settlement through July 2002; - The company will separate its fossil fuel generation into an unregulated subsidiary. The fossil generating units will be subject to an auction process, that will be completed by August 1, 1999, in which the company can participate; and - The company will receive a reasonable opportunity to recover all prudently incurred investments made in the past. Prices could be reduced further by passing back to customers savings from renegotiation of nonutility generator (NUG) contracts, the passage of proposed securitization legislation and/or a reduction in the gross receipts tax. The Settlement Agreement will be presented to all interested parties and an administrative law judge, with the expectation of a PSC decision in the fourth quarter of 1997. The company is unable to predict the outcome of this proceeding and its ultimate effect on the company's financial position, results of operations or its eligibility to continue applying Statement of Financial Accounting Standards No. 71 (Statement 71), Accounting for the Effects of Certain Types of Regulation, to its regulated operations. Continued application of Statement 71 requires that the company's regulated operations must meet the following three criteria: - rates for regulated services or products provided to customers are subject to approval by an independent third-party regulator, - the regulated rates are designed to recover the company's costs of providing regulated services or products, and - it is reasonable to assume that rates set at levels that will recover the company's costs can be charged to and collected from customers. Although the company believes that it will continue to meet those criteria in the near future for its businesses that continue to be regulated, it cannot predict what effect the following two matters will have on its ability to do so: 1) recent inquiries by the Securities and Exchange Commission's Chief Accountant regarding the continued application of Statement 71 for generation operations of electric utilities facing restructuring or 2) authoritative guidance from the Financial Accounting Standards Board's Emerging Issues Task Force related to the continued application of Statement 71 during the transition to competition. If the company no longer met the criteria of Statement 71 for all or a separable part of its business, it may have to record as expense or revenue certain previously deferred items (regulatory assets and regulatory liabilities) and may have to record as a loss the amount for purchase power contracts with nonutility generators that is above the estimated price in a competitive marketplace. Dairylea's Petition to the PSC The PSC issued an order in June 1997, requiring four upstate utilities, including the company, to proceed with a retail access pilot program for more than 17,000 upstate commercial farmers and food processors, which includes approximately 6,700 of the company's customers, who meet certain eligibility requirements. The four utilities would continue to provide all services for their participating customers except energy and capacity, which would be supplied by alternative suppliers or energy services companies. The program, which begins in November 1997, does not include any provision for the recovery of stranded costs. On June 23, 1997, the company filed a lawsuit in the New York State Supreme Court, Albany County for a judgment annulling the PSC's order. The company will withdraw this lawsuit if the PSC approves the Settlement Agreement. The company does not believe that this proceeding will have a material adverse effect on its financial position or results of operations. Petition to the FERC on NUGs The company petitioned the Federal Energy Regulatory Commission (FERC) in February 1995, asking for relief from having to pay approximately $2 billion more than its avoided costs for power purchased over the lives of two NUG contracts. One of these contracts is with Saranac Power Partners, L.P. (Saranac), the general partner of which is Saranac Energy Company, Inc., a wholly-owned, indirect subsidiary of CalEnergy. (See Note 4. Unsolicited Tender Offer.) The other contract is with Lockport Energy Associates, L.P. (Lockport). The FERC denied that petition in April 1995 and denied the company's subsequent request for a rehearing. The company believes that the overpayments under the two contracts violate the Public Utility Regulatory Policies Act of 1978. The company filed a petition with the United States Court of Appeals for the District of Columbia (Court of Appeals) in June 1995, to review the FERC's decision. On July 11, 1997, the Court of Appeals issued a decision stating it lacks jurisdiction to rule on the company's appeal of the FERC's refusal to modify the power purchase contracts. The Court of Appeals said the company may pursue its claim in the United States District Court. The company commenced an action in the United States District Court for the Northern District of New York (District Court) on August 7, 1997, against Saranac, Lockport, FERC and the PSC. The complaint asks the District Court to reform the two NUG contracts by reducing the price the company must pay for electricity from Saranac and Lockport or to send the matter back to the FERC or to the PSC with direction that they modify such contracts. The complaint also seeks restitution of all moneys paid to Saranac and Lockport above the company's avoided costs. The company continues to seek cost-effective ways to terminate or renegotiate existing NUG contracts and thus reduce its overpayment burdens under such contracts. FERC Orders 888 and 889 The FERC issued Orders 888 and 889 in April 1996, adopting final rules to facilitate the development of competitive wholesale electric markets by opening up transmission services and to address the resulting stranded costs. In March 1997 the FERC issued Orders 888-A and 889-A, which generally affirmed Orders 888 and 889. Various parties, including the company, have filed petitions for review of these orders with the United States Courts of Appeals in various circuits. In Order 888, the FERC directed all public utilities to file a compliance open-access transmission tariff on or before July 9, 1996. In Order 888-A, the FERC directed all public utilities to file a revised compliance tariff by July 14, 1997. The FERC has approved the company's transmission tariffs. Natural Gas Industry Seneca Lake Natural Gas Storage Project The company's Seneca Lake storage project was placed into service in December 1996. The project consists of a natural gas storage cavern, a compressor station and two natural gas transmission pipelines. The company received approval from the PSC on May 30, 1997, for a $10 million expansion of the project's compressor station. This expansion, which is scheduled to be completed by November 1, 1997, will increase the cavern's working gas storage capacity from 800 million to 1.45 billion cubic feet of natural gas and allow for growth in the company's wholesale natural gas business through the sale of storage capacity. Joint Venture with Central Maine Power Company (CMP) The company and CMP have signed a memorandum of understanding that could lead to the formation of a jointly-owned company to distribute natural gas to Maine customers in areas not currently served by a natural gas utility. Various regulatory approvals are required before the joint venture could operate a new gas distribution service. The opportunity for new retail distribution of natural gas depends on completion of either or both of two new pipeline proposals made by separate organizations. Those proposals are currently under federal and state regulatory review. Investing Activities Capital expenditures for the first six months of 1997 were $56 million, primarily for the extension of service and necessary improvements to existing facilities. The company estimates its capital expenditures for 1997 will total $141 million and will be financed entirely with internally generated funds. Financing Activities The company initiated a common stock repurchase program in September 1996. As of June 30, 1997, the company had repurchased all four million shares authorized under this program. (b) Results of Operations Three Months Ended June 30, 1997 1996 Change (Thousands, except per share amounts) Total Operating Revenues $470,370 $454,667 3% Operating Income $82,743 $74,924 10% Earnings Available for Common Stock $23,923 $18,496 29% Average Shares Outstanding 68,279 71,503 (5%) Earnings Per Share $.35 $.26 35% Dividends Per Share $.35 $.35 - Earnings per share for the three months ended June 30, 1997, increased nine cents compared to the prior year period. Lower costs of natural gas purchased added six cents to earnings per share and higher wholesale sales of electricity added five cents to earnings per share. Decreased losses incurred by NGE Enterprises, Inc. added three cents and reduced average shares outstanding, due to the repurchase of common stock, increased earnings per share another two cents. Those increases were partially offset by higher costs of mandated purchases of power from NUGs and lower electric retail sales, due to milder weather, that reduced earnings per share five and two cents, respectively. Six Months ended June 30, 1997 1996 Change (Thousands, except per share amounts) Total Operating Revenues $1,058,507 $1,076,723 (2%) Operating Income $250,270 $271,277 (8%) Earnings Available for Common Stock $103,585 $114,839 (10%) Average Shares Outstanding 68,813 71,503 (4%) Earnings Per Share $1.51 $1.61 (6%) Dividends Per Share $.70 $.70 - Earnings per share for the six months ended June 30, 1997, decreased 10 cents compared to the same period last year. Higher costs of mandated purchases of power from NUGs, a less favorable electric sales mix in the first quarter, due to lower residential and commercial sales but higher industrial sales, and higher fuel costs due to increased electric generation, reduced earnings per share 19 cents. Lower electric and natural gas retail sales, primarily due to very mild weather in the first quarter, reduced earnings per share an additional 19 cents. Those decreases were partially offset by several items that increased earnings per share. A decrease in the cost of natural gas purchased added seven cents and higher wholesale sales of electricity, decreased losses incurred by NGE Enterprises, Inc. and reduced average shares outstanding, due to the repurchase of common stock, each added six cents to earnings per share. Operating Results by Business Segment Electric Three Months ended June 30, 1997 1996 Change (Thousands) Retail Sales - Megawatt-Hours (mwh) 3,071 3,092 (1%) Operating Revenues $411,453 $397,088 4% Operating Expenses $334,939 $321,137 4% Operating Income $76,514 $75,951 1% The $14 million increase in electric operating revenues for the quarter was primarily due to a $16 million increase in wholesale sales. Partially offsetting that increase were lower retail sales, due to milder weather, that reduced revenues $3 million. The $14 million increase in electric operating expenses is primarily due to an $8 million increase in electricity purchased, mostly due to higher costs of mandated purchases of power from NUGs. Higher fuel costs, due to increased electric generation, added another $6 million to operating expenses. Six Months ended June 30, 1997 1996 Change (Thousands) Retail Sales - Megawatt-Hours (mwh) 6,563 6,735 (3%) Operating Revenues $862,723 $869,440 (1%) Operating Expenses $666,908 $648,102 3% Operating Income $195,815 $221,338 (12%) Electric retail sales decreased 3% for the six months ended June 30, 1997, primarily because of very mild weather in the first quarter. The $7 million decrease in electric operating revenues for the six months ended June 30, 1997, is primarily due to lower retail sales that decreased revenues $20 million and a less favorable electric sales mix that lowered revenues $10 million. Those decreases were partially offset by higher wholesale sales of $18 million. Electric operating expenses increased $19 million primarily due to an $11 million increase in electricity purchased, mostly due to higher costs of mandated purchases of power from NUGs, and a $6 million increase in fuel costs due to an increase in electric generation. Natural Gas Three Months ended June 30, 1997 1996 Change (Thousands) Retail Deliveries- Dekatherms (dth) 10,889 10,938 - Operating Revenues $58,917 $57,579 2% Operating Expenses $52,688 $58,606 (10%) Operating Income $6,229 ($1,027) N/A The $1 million increase in natural gas operating revenues is due to a more favorable sales mix that added $4 million to revenues. That increase was partially offset by a $3 million decrease in other revenues. Natural gas operating expenses decreased $6 million due to a $6 million decrease in the cost of natural gas purchased. Six Months ended June 30, 1997 1996 Change (Thousands) Retail Deliveries - Dekatherms (dth) 34,308 36,275 (5%) Operating Revenues $195,784 $207,283 (6%) Operating Expenses $141,329 $157,344 (10%) Operating Income $54,455 $49,939 9% Natural gas retail deliveries decreased 5% for the six months ended June 30, 1997, primarily due to very mild weather in the first quarter of 1997 and one low-margin customer that closed its cogeneration plant. The $11 million decrease in natural gas operating revenues is due to lower retail deliveries. Natural gas operating expenses decreased $16 million due to a $14 million decrease in the cost of natural gas purchased and a $2 million decrease in certain operating and maintenance costs. PART II - OTHER INFORM ATION Item 1. Legal Proceedings (See Part I, Item 2(a) - Liquidity and Capital Resources - Competitive Conditions - Electric Industry.) (a) By letter dated April 20, 1992, the U.S. Environmental Protection agency (EPA) notified the company that the EPA had reason to believe that the company was a potentially responsible party (PRP) for the Clinton-Bender Removal Site (Clinton-Bender Site) in Buffalo, New York. Five other PRPs have been identified by the EPA. Nine private residential lots and one commercial property at the Clinton-Bender Site were contaminated with lead, allegedly due to run-off from the adjacent Bern Metals Site. The EPA ordered the company to perform the necessary removal work at the Clinton-Bender Site and the company is remediating the site in conjunction with four other identified PRPs. The total cost of the removal actions to be performed at the Clinton-Bender Site is estimated to be $3.1 million. The removal work is substantially complete. The company and the other participating parties are seeking to recover from other PRPs, not participating in the remedial action at the Clinton-Bender Site, any cost that the company and the other participating parties have incurred or will incur. On November 3, 1993, the company was served with a summons and complaint filed on behalf of certain of the homeowners at the Clinton-Bender Site. Seven other defendants were named in the complaint, which was filed in the New York State Supreme Court, Erie County (Supreme Court, Erie County). The action was removed to the U.S. District Court for the Western District of New York (Western District Court). In their complaint, plaintiffs made general allegations that the defendants violated federal environmental laws without alleging facts in support of these allegations. Plaintiffs also alleged personal injury, property damage, and fear of cancer which they claim were caused by the presence of hazardous substances on their property, allegedly resulting from the disposal of such substances by the defendants at the Bern Metals Site. Any liability incurred as a result of these claims may have been joint and several. The plaintiffs asked for $30 million in direct damages from all defendants, as well as treble damages (for unspecified reasons) from all defendants, and an additional $10 million in punitive damages from each defendant. By order dated September 1, 1995, the Western District Court dismissed the plaintiffs claims made under the Clean Air Act, the Clean Water Act, and the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, which are the only claims based upon federal causes of action, and remanded the action to the Supreme Court, Erie County. In June 1997 the company and certain other defendants entered into a settlement agreement with the plaintiffs, under which the plaintiffs discontinued their actions with prejudice. The company paid $150,000 toward this settlement. (b) The company commenced an action against CalEnergy Company, Inc. (CalEnergy) and a subsidiary thereof, on July 30, 1997, in the United States District Court for the Southern District of New York (District Court). The action seeks preliminary and permanent injunctive relief against the offer to purchase 9.9% of the company's common stock and the planned takeover attempt of the company by CalEnergy, on the grounds, among other things, that CalEnergy has breached and continues to violate a confidentiality agreement and that CalEnergy's tender offer materials contained misleading and inadequate disclosures, thereby violating the federal securities laws. In addition, the company seeks an order requiring CalEnergy and its affiliates to divest any and all securities of the company acquired by CalEnergy and its affiliates while in possession of such confidential information. (See Part I, Item 1, Note 4. Unsolicited Tender Offer.) (c) Nine purported class action lawsuits were commenced against the company and some or all of its directors in the New York State Supreme Court (Broome County, New York County, Kings County and Tompkins County) on or about July 17, 1997 and various dates thereafter through early August 1997. The lawsuits allege, among other things, that the plaintiffs are being deprived of the opportunity to realize the full value of their investment in the company as a result of the defendants' failure to fulfill their fiduciary duties and seek to maximize shareholder value in light of CalEnergy's offer to negotiate a transaction by which CalEnergy would acquire all outstanding shares of the company for $27.50 per share. The lawsuits seek generally, among other things, injunctive and declaratory relief requiring the defendants to fulfill their fiduciary duties to maximize shareholder value, and as to certain of the actions, damages. The defendants believe that these lawsuits are without merit and intend to defend them vigorously. (d) CE Electric (NY), Inc. (CE), a wholly owned subsidiary of CalEnergy, commenced a proceeding on July 31, 1997, in the New York State Supreme Court (Tompkins County) (Court) seeking an order permitting CE to inspect and copy the company's list of shareholders and related materials. On August 8, 1997, the Court issued an order directing the company to compile the list of shareholders and related materials. The Court also held that if the District Court in the matter referred to in (b) above determines that there has not been a misuse of confidential information by CalEnergy to warrant issuance of a preliminary injunction barring the tender offer the company must produce the materials within 24 hours, and if the District Court makes no such determination, the parties may reapply to the Court for such relief as may be warranted. (e) The company petitioned the PSC, on August 6, 1997, to issue a ruling that CalEnergy and its subsidiaries cannot acquire any shares of the company's common stock without first obtaining a determination from the PSC pursuant to Section 70 of the New York Public Service Law that the acquisition is in the public interest. On August 13, 1997, the PSC issued an order stating, among other things, that the purchase of 9.9% of the company's common stock by CalEnergy is subject to the PSC's jurisdiction and that such acquisition is approved upon several conditions. Two such conditions are that CalEnergy not use its 9.9% interest to impede a restructuring of the company and that CalEnergy divest all of the company's common stock if the PSC denies CalEnergy's application to acquire additional shares of the company's common stock. The order also provides that CalEnergy shall file for approvals of the acquisition of additional shares of the company's common stock no later than August 29, 1997, unless good cause is shown for a delay in such filing. (f) A lawsuit was commenced on or about August 12, 1997, against the company and its directors in the United States District Court for the Southern District of New York. The lawsuit seeks, among other things, declaratory and injunctive relief ordering the defendants to correct alleged misleading disclosures and omissions relating to director removal provisions in documents filed by the company with the Securities and Exchange Commission in connection with the CalEnergy tender offer. (See Part I, Item 1, Note 4. Unsolicited Tender Offer.) The defendants believe that the lawsuit is without merit and intend to defend it vigorously. Item 4. Submission of Matters to a Vote of Security Holders The Annual Meeting of Stockholders of the company was held on May 21, 1997. The following matters were voted upon: (a) The election of seven directors: Nominees Cumulative Votes For Cumulative Votes Withheld R. Aurelio 57,922,963 7,801 L. B. DeFleur 57,925,220 5,544 E. A. Gilmour 57,825,815 104,949 A. E. Kintigh 57,897,405 33,359 A. G. Marshall 57,612,805 317,959 W. G. Rich 58,135,913 205,149 W. W. von Schack 58,112,340 181,576 (b) Approval of the 1997 Stock Option Plan: Shares For: 51,043,716 Shares Against: 6,806,788 Shares Abstain: 1,369,611 (c) A stockholder proposal relating to a percentage reduction in director remuneration based on a dividend reduction was defeated: Shares For: 10,061,944 Shares Against: 39,427,344 Shares Abstain: 1,419,060 Broker "Non Voted": 7,504,192 Item 6. Exhibits and Reports on Form 8-K (a) Exhibits - See Exhibit Index. (b) Reports on Form 8-K A report on Form 8-K dated July 28, 1997, was filed to report certain information under Item 5, "Other Events" and Item 7, "Financial Statements and Exhibits." A report on Form 8-K/A dated July 28, 1997, was filed to report certain information under Item 7, "Financial Statements and Exhibits." Signature Pursuant to the requirements 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. NEW YORK STATE ELECTRIC & GAS CORPORATION (Registrant) By Gary J. Turton Gary J. Turton Vice President and Controller (Chief Accounting Officer) Date: August 14, 1997 EXHIBIT INDEX (1) The following exhibit is delivered with this report: Exhibit No. 27 - Financial Data Schedule (2) The following exhibits are incorporated herein by reference: Exhibit No. Filed In As Exhibit No. 10-36 - Supplemental Executive Retirement Plan Amendment No. 12 - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . 22 10-37 - Amended and Restated Annual Executive Incentive Plan Amendment No. 1 - Company's Schedule 14D-9, dated July 30, 1997 . . . 2 10-38 - Long-Term Executive Incentive Share Plan Amendment No. 1 - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . 3 10-39 - Form of Severance Agreement for Senior Vice Presidents Amendment No. 2 - Company's Schedule 14D-9, dated July 30, 1997 . . . 4 10-40 - Form of Severance Agreement for Senior Vice Presidents Amendment No. 3 - Company's Schedule 14D-9, dated July 30, 1997 . . . 5 10-41 - Form of Severance Agreement for Vice Presidents Amendment No. 2 - Company's Schedule 14D-9, dated July 30, 1997 . . . 6 10-42 - Form of Severance Agreement for Vice Presidents Amendment No. 3 - Company's Schedule 14D-9, dated July 30, 1997 . . . 7 10-43 - Form of Severance Agreement for Treasurer - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . 8 10-44 - Employment Agreement for W. W. von Schack Amendment No. 2 - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . 11 10-45 - Employment Agreement for W. W. von Schack Amendment No. 3 - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . 12 10-46 Employee Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . 13 10-47 First Amendment to Employee Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 14 10-48 Second Amendment to Employee Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 15 10-49 Third Amendment to Employee Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 16 10-50 Director Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . 17 10-51 First Amendment to Director Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 18 10-52 Second Amendment to Director Benefit Trust Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 19 10-53 - Employee Invention and Confidentiality Agreement (Existing Executive) - Company's Schedule 14D-9, dated July 30, 1997 . . . 9 10-54 - Employee Invention and Confidentiality Agreement (Existing Executive) Amendment No. 1 - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . . . . 10 10-55 - 1997 Stock Option Plan - Company's Schedule 14D-9, dated July 30, 1997 . . . 20 10-56 - Non-Statutory Stock Option Award Agreement - Company's Schedule 14D-9, dated July 30, 1997 . . . . . . . . . . . 21