LEASE SUPPLEMENT NO. 1 LEASE SUPPLEMENT NO. 1 (AEGCO Trust 2) dated as of October 15, 1990, to Lease Agreement (AEGCO Trust 2) 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 (AEGCO Trust 2) dated as of December 1, 1989 with Nynex Credit Company, a Delaware corporation, as Lessor, and AEP GENERATING COMPANY, an Ohio 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. 89-4196 in Book No. 57, Page No. 487; 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/ James P. Lawler By: /s/ Carolyn C. Daniels Name: James P. Lawler Name: Carolyn C. Daniels Title: Financial Serv. Off. Title: Financial Services Officer Lessee AEP GENERATING 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 NYNEX CREDIT COMPANY By: /s/ Paul H. Repp Name: Paul H. Repp 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 Carolyn C. Daniels and James P. Lawler, the Financial Services Officers 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/ Patricia A. Wallace Name: Patricia A. Wallace Notary Public My Commission Expires: 4-20-91 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 AEP GENERATING COMPANY, who acknowledged themselves to be duly authorized officers of AEP GENERATING 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 AEP GENERATING COMPANY. /s/ Mary M. Soltesz Name: MARY M. SOLTESZ Notary Public My Commission Expires: 7-13-94 Residing in Franklin County STATE OF NEW YORK ) COUNTY OF NEW YORK ) SS.: On this, the 30th day of October, 1990, before me, a Notary Public in and for said County and State, personally appeared Paul H. Repp, the Vice President of NYNEX CREDIT COMPANY, who acknowledged himself to be a duly authorized officer of NYNEX CREDIT COMPANY, 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 NYNEX CREDIT COMPANY. /s/ Emilia M. Pitrelli Name: Emilia M. Pitrelli Notary Public, State of New York No. 41-4862909 Qualified in Queens County Commission Expires: 6-23-92 Residing in Queens County This instrument was prepared by James M. Cotter, 425 Lexington Avenue, New York, New York 10017-3939. Schedule 1 [NYNEX] BASIC RENT PERCENTAGES Basic Rent Payment Date Basic Rent Percentage December 7, 1990 4.348753725% June 7, 1991 4.348753725 December 7, 1991 4.348753725 June 7, 1992 4.348753725 December 7, 1992 4.348753725 June 7, 1993 4.348753725 December 7, 1993 4.348753725 June 7, 1994 4.348753725 December 7, 1994 4.348753725 June 7, 1995 4.348753725 December 7, 1995 4.348753725 June 7, 1996 4.348753725 December 7, 1996 4.348753725 June 7, 1997 4.348753725 December 7, 1997 4.348753725 June 7, 1998 4.348753725 December 7, 1998 4.348753725 June 7, 1999 4.348753725 December 7, 1999 4.348753725 June 7, 2000 4.348753725 December 7, 2000 4.348753725 June 7, 2001 4.348753725 December 7, 2001 4.348753725 June 7, 2002 4.348753725 December 7, 2002 4.348753725 June 7, 2003 4.348753725 December 7, 2003 4.348753725 June 7, 2004 4.348753725 December 7, 2004 4.348753725 June 7, 2005 4.348753725 December 7, 2005 4.348753725 June 7, 2006 4.348753725 December 7, 2006 4.348753725 June 7, 2007 4.348753725 December 7, 2007 4.348753725 June 7, 2008 4.348753725 December 7, 2008 4.348753725 June 7, 2009 4.348753725 December 7, 2009 4.348753725 June 7, 2010 4.348753725 December 7, 2010 4.348753725 June 7, 2011 4.348753725 December 7, 2011 4.348753725 June 7, 2012 4.348753725 December 7, 2012 4.348753725 June 7, 2013 4.348753725 December 7, 2013 4.348753725 June 7, 2014 4.348753725 December 7, 2014 4.348753725 June 7, 2015 4.348753725 December 7, 2015 4.348753725 June 7, 2016 4.348753725 December 7, 2016 4.348753725 June 7, 2017 4.348753725 December 7, 2017 4.348753725 June 7, 2018 4.348753725 December 7, 2018 4.348753725 June 7, 2019 4.348753725 December 7, 2019 4.348753725 June 7, 2020 4.348753725 December 7, 2020 4.348753725 June 7, 2021 4.348753725 December 7, 2021 4.348753725 June 7, 2022 4.348753725 December 7, 2022 4.348753725 Schedule 2 [NYNEX] STIPULATED LOSS VALUE PERCENTAGES Stipulated Loss Basic Rent Payment Date Value Percentage December 7, 1990 103.31588830% June 7, 1991 103.96668846 December 7, 1991 104.54820977 June 7, 1992 105.06917078 December 7, 1992 105.52645054 June 7, 1993 105.92806630 December 7, 1993 106.27207143 June 7, 1994 106.56282073 December 7, 1994 106.79255481 June 7, 1995 106.96775419 December 7, 1995 107.08760881 June 7, 1996 107.15559627 December 7, 1996 107.16512635 June 7, 1997 107.11879730 December 7, 1997 107.00998582 June 7, 1998 106.84105190 December 7, 1998 106.60534104 June 7, 1999 106.30495695 December 7, 1999 105.93321652 June 7, 2000 105.49194787 December 7, 2000 104.97444254 June 7, 2001 104.38223241 December 7, 2001 103.70858785 June 7, 2002 102.95472228 December 7, 2002 102.11389007 June 7, 2003 101.19208592 December 7, 2003 100.20131268 June 7, 2004 99.15348223 December 7, 2004 98.06292466 June 7, 2005 96.92845186 December 7, 2005 95.75419361 June 7, 2006 94.54310397 December 7, 2006 93.28450363 June 7, 2007 91.98221751 December 7, 2007 90.63947818 June 7, 2008 89.25165419 December 7, 2008 87.82003153 June 7, 2009 86.33959050 December 7, 2009 84.81246968 June 7, 2010 83.23330031 December 7, 2010 81.60522982 June 7, 2011 79.92267915 December 7, 2011 78.18805392 June 7, 2012 76.39539426 December 7, 2012 74.54727652 June 7, 2013 72.63733464 December 7, 2013 70.66832303 June 7, 2014 68.63344537 December 7, 2014 66.53753182 June 7, 2015 64.38142577 December 7, 2015 62.17090946 June 7, 2016 59.90044887 December 7, 2016 57.57447908 June 7, 2017 55.18714896 December 7, 2017 52.74354095 June 7, 2018 50.23741615 December 7, 2018 47.67458656 June 7, 2019 45.04840444 December 7, 2019 42.36550332 June 7, 2020 39.61880543 December 7, 2020 36.81576851 June 7, 2021 33.94897890 December 7, 2021 31.02955942 June 7, 2022 28.07439269 December 7, 2022 25.00000021 Schedule 3 [NYNEX] TERMINATION VALUE PERCENTAGES Termination Basic Rent Payment Date Value Percentage December 7, 1990 103.31588830% June 7, 1991 103.96668846 December 7, 1991 104.54820977 June 7, 1992 105.06917078 December 7, 1992 105.52645054 June 7, 1993 105.92806630 December 7, 1993 106.27207143 June 7, 1994 106.56282073 December 7, 1994 106.79255481 June 7, 1995 106.96775419 December 7, 1995 107.08760881 June 7, 1996 107.15559627 December 7, 1996 107.16512635 June 7, 1997 107.11879730 December 7, 1997 107.00998582 June 7, 1998 106.84105190 December 7, 1998 106.60534104 June 7, 1999 106.30495695 December 7, 1999 105.93321652 June 7, 2000 105.49194787 December 7, 2000 104.97444254 June 7, 2001 104.38223241 December 7, 2001 103.70858785 June 7, 2002 102.95472228 December 7, 2002 102.11389007 June 7, 2003 101.19208592 December 7, 2003 100.20131268 June 7, 2004 99.15348223 December 7, 2004 98.06292466 June 7, 2005 96.92845186 December 7, 2005 95.75419361 June 7, 2006 94.54310397 December 7, 2006 93.28450363 June 7, 2007 91.98221751 December 7, 2007 90.63947818 June 7, 2008 89.25165419 December 7, 2008 87.82003153 June 7, 2009 86.33959050 December 7, 2009 84.81246968 June 7, 2010 83.23330031 December 7, 2010 81.60522982 June 7, 2011 79.92267915 December 7, 2011 78.18805392 June 7, 2012 76.39539426 December 7, 2012 74.54727652 June 7, 2013 72.63733464 December 7, 2013 70.66832303 June 7, 2014 68.63344537 December 7, 2014 66.53753182 June 7, 2015 64.38142577 December 7, 2015 62.17090946 June 7, 2016 59.90044887 December 7, 2016 57.57447908 June 7, 2017 55.18714896 December 7, 2017 52.74354095 June 7, 2018 50.23741615 December 7, 2018 47.67458656 June 7, 2019 45.04840444 December 7, 2019 42.36550332 June 7, 2020 39.61880543 December 7, 2020 36.81576851 June 7, 2021 33.94897890 December 7, 2021 31.02955942 June 7, 2022 28.07439269 December 7, 2022 25.00000021