UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION

                              WASHINGTON, DC 20549

                                    FORM 8-K

                                 CURRENT REPORT
                     PURSUANT TO SECTION 13 OR 15(D) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                        October 6, 2006 (October 5, 2006)
                Date of report (Date of earliest event reported)

                             ALLEGHENY ENERGY, INC.
               (Exact name of registrant as specified in charter)

          Maryland                       1-267                   13-5531602
(State or Other Jurisdiction         (Commission File          (IRS Employer
      of Incorporation)                 Number)              Identification No.)

          800 Cabin Hill Drive
     Greensburg, Pennsylvania                                  15601-1689
(Address of principal executive of offices                      (Zip code)

       Registrant's telephone number, including area code: (724) 837-3000

                                       N/A
         (Former name or former address, if changed since last report.)

Check  the  appropriate  box  below  if the  Form  8-K  filing  is  intended  to
simultaneously  satisfy the filing obligation of the registrant under any of the
following provisions:

[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR
    230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange  Act (17  CFR
    240.14a-12)

[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange
    Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange
    Act (17 CFR 240.13e-4(c))






ITEM 1.01         ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT.

         Effective  October 5, 2006,  Allegheny  Energy,  Inc.  (the  "Company")
adopted an Amended and Restated  Revised Plan for  Deferral of  Compensation  of
Directors  (the  "Deferral  Plan"),  which  reflects  certain  revisions  to the
Company's  previous  Revised Plan for Deferral of Compensation of Directors (the
"Prior Plan") that are intended to, among other things,  ensure  compliance with
the  requirements  of Section  409A of the  Internal  Revenue  Code of 1986,  as
amended ("409A").

         As previously disclosed in the Company's Annual Report on Form 10-K for
the year ended December 31, 2005, each non-employee  member (each, a "Director")
of the Company's  Board of Directors (the "Board")  receives for all services to
the  Company  (a)  $25,000 in annual  retainer  fees,  (b) $1,250 for each Board
meeting attended and (c) $1,250 for each committee meeting attended, except that
members of the Audit Committee of the Board each receive $1,500 for each meeting
of the Audit  Committee  attended.  The  Chairpersons  of the  Audit  Committee,
Management  Compensation and Development Committee and Nominating and Governance
Committee of the Board  receive  additional  fees for their  service as such. In
addition,  each non-employee Director is entitled to receive 1,000 shares of the
Company's  Common  Stock,  par value  $1.25 per share (the  "Common  Stock") per
quarter under the Company's Non-Employee Director Stock Plan (the "Stock Plan").

         Under the  Deferral  Plan,  non-employee  Directors  may elect to defer
receipt  of all or a portion  of their  respective  director's  fees,  including
shares of Common Stock received  under the Stock Plan,  for succeeding  calendar
years.  The Deferral  Plan,  as amended and  restated,  includes  the  following
changes to the Prior Plan:

          o    The Prior Plan permitted  Directors to change  payment  elections
               for  amounts  that had been  deferred  in  prior  years.  The new
               Deferral  Plan  eliminates  the ability to make payment  election
               changes  for  amounts  previously   deferred,   except  that,  as
               permitted  under  applicable  transition  rules pursuant to 409A,
               Directors will have the ability, in 2006, to make certain changes
               to their payment  elections for all amounts  previously  deferred
               under the Deferral Plan.

          o    The  Prior  Plan  provided  that  the  Company   could,   in  its
               discretion,  accelerate payment of benefits upon termination of a
               Director's   services  on  the  Board.   The  new  Deferral  Plan
               eliminates the  discretionary  acceleration of payments under the
               Deferral Plan.

          o    The  Prior   Plan   allowed   Directors   to  elect  to   receive
               distributions    of    previously-deferred     compensation    in
               installments.   The  new  Deferral  Plan  does  not  provide  for
               installment distributions.

          The Deferral Plan also contains certain provisions that supplement the
existing terms of the Prior Plan and describe the administration of the "phantom
stock"  investment  alternative  available  under  the  Deferral  Plan  and  the
methodology  for  crediting   deferrals  and  earnings  to  deferral   accounts,
calculating  distributions and effecting other  transactions  under the Deferral
Plan

         A copy of the Deferral Plan is attached as Exhibit 99.1 to this Current
Report on Form 8-K and is incorporated herein by reference.




ITEM 1.02         TERMINATION OF A MATERIAL DEFINITIVE AGREEMENT.

         On  October  6,  2006,  the  Company   announced  the   resignation  of
Hyun Park,  as Vice  President,  General  Counsel and  Secretary of the Company,
effective October 17, 2006.

         An Employment  Agreement,  dated as of April 4, 2005,  between Mr. Park
and Allegheny  Energy  Services  Corporation,  a wholly owned  subsidiary of the
Company,  for itself and as agent for the Company (the "Employment  Agreement"),
was previously  filed with the Securities and Exchange  Commission as an exhibit
to the  Company's  Current  Report  on Form 8-K  filed  April 8,  2005.  Certain
provisions  of the  Employment  Agreement  by their  terms  survive  Mr.  Park's
resignation.

ITEM 8.01         OTHER EVENTS

         David M. Feinberg, currently a Deputy General Counsel of  the  Company,
will succeed Mr. Park as Vice  President,  General  Counsel and Secretary of the
Company, effective October 18, 2006.

         The press release  announcing Mr. Park's resignation and Mr. Feinberg's
appointment  is attached as Exhibit 99.2 to this Current  Report on Form 8-K and
is incorporated herein by reference.







ITEM 9.01         FINANCIAL STATEMENTS AND EXHIBITS.

         (c) Exhibits.

Exhibit No.                  Description
- --------------------------------------------------------------------------------

   99.1        Amended and Restated Revised Plan for Deferral of Compensation of
               Directors.

   99.2        Press Release.









                                   SIGNATURES

             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 hereunto duly authorized.


                                       ALLEGHENY ENERGY, INC.


Dated:  October 6, 2006                By:      /s/ Philip L. Goulding
                                                --------------------------------
                                       Name:    Philip L. Goulding
                                       Title:   Senior Vice President and
                                                Chief Financial Officer









                                                   EXHIBIT INDEX

Exhibit No.             Description
- --------------------------------------------------------------------------------

99.1      Amended and Restated Revised Plan for Deferral of Compensation of
          Directors.

99.2      Press Release.