SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K [ X ]ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 1998 Commission File Number 33-82034 INDIANTOWN COGENERATION, L.P. (Exact name of co-registrant as specified in its charter) 		 Delaware				 52-1722490 (State or other 	jurisdiction of		(I.R.S. Employer Identification Number) 	incorporation or organization) INDIANTOWN COGENERATION FUNDING CORPORATION (Exact name of co-registrant as specified in its charter) 		 Delaware				 52-1889595 (State or other 	jurisdiction of		(I.R.S. Employer Identification Number) 	incorporation or organization) 7500 Old Georgetown Road, 13th Floor Bethesda, Maryland 20814-6161 (Registrants' Address of principal executive offices) (301)-718-6800 (Registrants' telephone number, including area code) 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 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. [ X ] Yes [ ] No Indicate by check mark if disclosure of delinquent filer pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] As of March 30, 1999, there were 100 shares of common stock of Indiantown Cogeneration Funding Corporation, $1 par value outstanding. Indiantown Cogeneration, L.P. Indiantown Cogeneration Funding Corporation 					PART I						Page Number Item 1	Business....................................1 Item 2	Properties..................................7 Item 3	Legal Proceedings...........................7 Item 4	Submission of Matters to a Vote of Security 		Holders.....................................8 					PART II Item 5	Market for the Registrant's Common Stock and Related 		Security Holder Matters................... 8 Item 6	Selected Financial 		Data...................................... 9 Item 7	Management's Discussion and Analysis of Financial Condition 		and Results of Operations................ 10 Item 8	Financial Statements and Supplementary 		Data.................................... 18 Item 9	Changes in and Disagreements with Accountants on 		Accounting and Financial Disclosure...... 36 					PART III Item 10	Directors and Executive 		Officers................................. 37 Item 11	Remuneration of Directors and Officers... 38 Item 12	Security Ownership of Certain Beneficial Owners and 		Management............................... 39 Item 13	Certain Relationships and Related 		Transactions............................. 39 					PART IV 					 Item 14	Exhibits, Financial Statement 		Schedules and Reports on Form 		8-K...................................... 39 Signatures....................................... 44 PART I Item 1		BUSINESS The Partnership 	Indiantown Cogeneration, L.P. (the "Partnership") is a special purpose Delaware limited partnership formed on October 4, 1991. The general partners of the Partnership are Indiantown Project Investment Partnership, L.P. a Delaware limited partnership ("IPILP"), and Palm Power Corporation ("Palm"), a Delaware corporation and a special purpose indirect subsidiary of Cogentrix Energy, Inc. ("Cogentrix"). The limited partners are TIFD III-Y, Inc. ("TIFD"), a special purpose indirect subsidiary of General Electric Capital Corporation ("GECC") and Toyan Enterprises ("Toyan"), a California corporation and a wholly-owned special purpose indirect subsidiary of U.S. Generating Company LLC, hereinafter referred to collectively as the "Partners". Recent changes to the ownership structure of the Partnership are detailed below. During 1994, the Partnership formed its sole, wholly owned subsidiary, Indiantown Cogeneration Funding Corporation ("ICL Funding"), to act as agent for, and co-issuer with, the Partnership in ac cordance with the 1994 bond offering discussed in Note 4 to the consolidated financial statements. ICL Funding has no separate operations and has only $100 in assets and capitalization. 	Except for matters expressly reserved to the Partners in the Partnership, the Partnership's Board of Control has full and exclusive power and authority in respect of the management of the Partnership's business. However, the Board of Control may delegate such authority to the Chief Executive Officer of the Partnership or to a third party pursuant to a management services agreement, and may authorize persons to execute documents on behalf of the Partnership. Members of the Board of Control are appointed and may be removed by the partners of the Partnership. No cash compensation or non-cash compensation was paid in any prior year or will be paid in the current calendar year to any members of the Board of Control. 	The Partnership was formed to develop, construct, and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site owned by the Partnership in southwestern Martin County, Florida. 	The Partnership is managed by U.S. Generating Company ("USGen") pursuant to a Management Services Agreement (the "MSA"). The Facility is operated by U.S. Operating Services Company ("USOSC") pursuant to an Operation and Maintenance Agreement (the "O&M Agreement"). USGen and USOSC are general partnerships originally formed between affiliates of PG&E Enterprises and Bechtel Enterprises, Inc. On September 19, 1997, USGen and USOSC each separately redeemed Bechtel Enterprises, Inc.'s interests in USGen and USOSC so that U.S. Generating Company, LLC now indirectly owns all of the interests in USGen and USOSC. This will not affect USGen's obligations under the MSA or USOSC's obligations under the O&M Agreement. Also on September 19, 1997, Toyan purchased 16.67% of Palm's interest in the Partnership, which represents a 2% ownership in the Partnership. 1 On August 21, 1998, Toyan consummated the transactions contemplated in the Purchase Agreement dated as of May 29, 1998, with DCC Project Finance Twelve, Inc. ("PFT"), whereby PFT formed IPILP with Toyan. IPILP became a new general partner in the Partnership by acquiring a 19.95% interest in the Partnership from Toyan. Prior to the PFT transaction, Toyan converted its remaining partnership interest from a general partnership interest into a limited partnership interest such that Toyan now directly holds only a limited partnership interest in the Partnership. Separately, Bechtel Generating Company, Inc. ("Bechtel Generating"), a subsidiary of Bechtel Enterprises, Inc., entered into a Purchase Agreement dated as of March 6, 1998, with Cogentrix whereby a wholly owned subsidiary of Cogentrix purchased from Bechtel Generating, on October 20, 1998, among other things, 100% of the stock of Palm. Palm directly holds a 10% interest in the Partnership. In addition, on November 23, 1998, PFT and Toyan consummated t he transaction contemplated in the Purchase Agreement dated October 27, 1998, whereby Toyan transferred a 50% interest in IPILP to PFT such that PFT owns 75.188% of IPILP representing a 15% interest in the Partnership. The net profits and losses of the Partnership are allocated to Toyan, Palm, TIFD and, if applicable, IPILP (collectively, the "Partners") based on the following ownership percentages: 			From September 	 From August		From October 			20, 1997		 21,1998			20,1998 Toyan		 50%			 30.05%			 30.05% Palm		 10%			 10%				 10%* IPILP		 --			 19.95%**			 19.95%** TIFD		 40%			 40%				 40% * Now beneficially owned by Cogentrix. ** PFT's beneficial ownership in the Partnership through IPILP was equal to 10% as of August 21, 1998, and 15% as of November 23, 1998. The changes in ownership as a result of the consummated PFT transactions were the subject of notices of self-recertification of Qualifying Facility status filed by the Partnership with the Federal Energy Regulatory Commission on August 20, 1998 and November 16, 1998. The Cogentrix transaction was the subject of a similar filing. 	All distributions other than liquidating distributions will be made based on the Partner's percentage interest as shown above, in accordance with the project documents and at such times and in such amounts as the Board of Control of the Partnership determines. The Partners contributed, pursuant to an equity commitment agreement, approximately $140,000,000 of equity when commercial operation of the Facility commenced in December 1995. 	The Partnership began construction of the Facility in October 1992 and was in the development phase through the commencement of commercial operation. The Facility commenced commercial operation under its power purchase agreement (the "Power 2 Purchase Agreement" or "PPA") with Florida Power & Light Company ("FPL") on December 22, 1995. The Facility synchronized with the FPL system on June 30, 1995 and the Partnership sold to FPL electricity produced by the Facility during startup and testing. The Partnership's continued existence is dependent on the ability of the Partnership to maintain successful commercial operation under the Power Purchase Agreement. The Partnership has filed a complaint against FPL with respect to the interpretation of a certain provision of the Power Purchase Agreement. Please see "Item 3. Legal Proceedings" below. Management of the Partnership is of the opinion that the assets of the Partnership are realizable at their current carrying value. The Partnership has no assets other t han the Facility, the Facility site, contractual arrangements relating to the Facility (the "Project Contracts") and the stock of ICL Funding. Certain Project Contracts 	The Facility supplies (i) electric generating capacity and energy to FPL pursuant to the Power Purchase Agreement and (ii) steam to Caulkins Indiantown Citrus Company ("Caulkins") pursuant to a long-term energy services agreement (the "Energy Services Agreement"). 	Payments from FPL pursuant to the Power Purchase Agreement provide approximately 99% of Partnership revenues. Under and subject to the terms of the Power Purchase Agreement, FPL is obligated to purchase electric generating capacity made available to it and associated energy from the Facility beginning with the date the Facility achieved commercial operation through December 22, 2025. 	Payments by FPL consist of capacity payments and energy payments. FPL is required to make capacity payments to the Partnership on a monthly basis for electric generating capacity made available to FPL during the preceding month regardless of the amount of electric energy actually purchased. The capacity payments have two components, an un-escalated fixed capacity payment and an escalated fixed operation and maintenance payment, which together are expected by the Partnership to cover all of the Partnership's fixed costs, including debt service. Energy payments are made only for the amount of electric energy actually delivered to FPL. The energy payments made by FPL are expected by the Partnership to cover the Partnership's variable costs of electric energy production but will be insufficient to cover the variable costs of steam production for steam supplied to Caulkins. The amount of this shortfall is not expected by the Partnership to have a material adverse effect on its ability to service its debt. 	The Partnership supplies thermal energy to Caulkins in order for the Facility to meet the operating and efficiency standards under the Public Utility Regulatory Policy Act of 1978, as amended, and the FERC's regulations promulgated thereunder (collectively, "PURPA"). The Facility has been certified as a Qualifying Facility under PURPA. Under PURPA, Qualifying Facilities are exempt from certain provisions of the Public Utility Holding Company Act of 1935, as amended ("PUHCA"), most provisions of the Federal Power Act (the "FPA"), and, except under certain limited circumstances, rate and financial regulation under state law. The Energy Services Agreement with Caulkins requires Caulkins to purchase the lesser of (i) 525 million pounds of steam per year or (ii) the minimum quantity of steam per year necessary for the Facility to maintain its status as a 3 Qualifying Facility under PURPA (currently estimated by the Partnership not to exceed 525 million pounds per year). 	The Partnership entered into a coal purchase agreement (the "Coal Purchase Agreement") with Costain Coal, Inc. ("Costain Coal"), pursuant to which Costain Coal supplies all of the Facility's coal needs, which are estimated to be 1 million tons of coal per year. The Partnership has no obligation to purchase a minimum quantity of coal under the Coal Purchase Agreement. The fuel price escalation provisions in the Coal Purchase Agreement are substantially the same as escalation of the fuel price component of the energy price contained in the Power Purchase Agreement with FPL. This mechanism is intended to mitigate any mismatch between the price the Partnership pays for coal and the energy payments received from FPL. 	On September 9, 1994, Costain Group PLC, parent company of Costain Coal, the Facility's primary fuel supplier, announced that it was proceeding with the sale of its U.S. coal assets. On March 17, 1997, Costain Group PLC announced that it completed the sale of Costain Coal to Rencoal Inc. for $44.7 million. Costain Coal was subsequently renamed Lodestar Energy, Inc. ("Lodestar"). Lodestar remains obligated under the Coal Purchase Agreement. In light of the terms of the Coal Purchase Agreement compared with similar coal supply and ash disposal agreements which the Partnership believes are currently obtainable in the market, the Partnership currently does not believe that the sale of Costain Coal will have an adverse effect on the Partnership's ability to arrange for coal supply and ash disposal services. 	During 1997, coal ash produced during operation of the Facility was disposed of pursuant to the Coal Purchase Agreement and back-up disposal arrangements with Chambers Waste Systems, Inc. of Florida ("Chambers"). In 1998, the Partnership entered into agreements with Lodestar and VFL Technology Corporation ("VFL") for ash disposal at alternative sites. These agreements will reduce the cost of ash disposal. The Partnership has been informed that Lodestar, Chambers, and VFL have obtained the permits necessary to receive such coal ash. 	The Partnership entered into a lime purchase agreement (the "Lime Purchase Agreement") with Chemical Lime Company ("Chemlime"), an Alabama corporation, to supply the lime requirements of the Facility's dry scrubber and sulfur dioxide removal system. The initial term of the Lime Purchase Agreement is 15 years from the commercial operation date. Chemlime is obligated to provide all of the Facility's lime requirements, but the Partnership has no obligation to purchase a minimum quantity of lime. Competition 	Because the Partnership has a long-term contract to sell electric generating capacity and energy from the Facility to FPL, it does not expect competitive forces to have a significant effect on its business. As discussed under "Energy Prices" below, the cost of power available to FPL from other sources will affect FPL's dispatch of the Facility and, therefore, the amount of electric energy FPL purchases from the Partnership. The Partnership expects that the capacity payments under the Power Purchase Agreement, which are not affected by the level of FPL's dispatch of the Facility, will cover all of the Partnership's fixed costs, including debt service. 4 Energy Prices In September 1997, FPL filed with the Florida Public Service Commission its projections for its 1997-1999 "as available" energy costs (in this context, "as available" energy costs reflect actual energy production costs avoided by FPL resulting from the purchase of energy from the Facility and other Qualifying Facilities). The projections filed by FPL are lower for certain periods than the energy prices specified in the Power Purchase Agreement for energy actually delivered by the Facility. At other times, the projections exceed the energy prices specified in the Power Purchase Agreement. Should FPL's "as available" energy cost projections prove to reflect actual rates, FPL may elect, pursuant to its dispatch and control rights over the Facility set forth in the Power Purchase Agreement, to run the Facility less frequently or at lower loads than if the Facility's energy prices were lower than the cost of other energy sources available to FPL. Because capacity payments under the Power Purchase Agreement are not affected by FPL's dispatch of the Facility and because capacity payments are expected by the Partnership to cover all of the Partnership's fixed costs, including debt service, the Partnership currently expects that, if the filed projections prove to reflect actual rates, such rates and the resulting dispatch of the Facility will not have a material adverse effect on the Partnership's ability to service its debt. To the extent the Facility is not operated by FPL during Caulkins' processing season (November to June), the Partnership may elect to run the Facility at a minimum load or shut down the Facility and run auxiliary boilers to produce steam for Caulkins in amounts required under the Partnership's steam agreement with Caulkins. The Partnership has filed a complaint against FPL with respect to the interpretation of a provision of the Power Purchase Agreement related to this matter. Please see "Legal Proceedings" below. Such operations may result in decreased net operating income for such periods. The Partnership expects that the decrease, if any, will not be material. For the twelve months ended December 31, 1998, FPL requested the Partnership to decommit the Facility numerous times and the Partnership typically exercised its rights to operate at minimum load (100MW) during such decommit requests. The Partnership's election to operate at minimum load has not had a material impact on the Partnership or its financial condition although energy delivered during such operations is sold at reduced prices. Based upon FPL's projections, the Partnership does not expect that, if the filed projections prove to reflect actual rates, its dispatch rate will change materially during the period covered by such projections. Employees 	The Partnership has no employees and does not anticipate having any employees in the future because, under a management services agreement, USGen acts as the Partnership's representative in all aspects of managing construction and operation of the Facility as directed by the Partnership's Board of Control. As noted above, USOSC is providing operations and maintenance services for the Partnership. Business Strategy and Outlook 	The Partnership's overall business plan is to safely produce clean, reliable energy at competitive prices. The Facility commenced commercial operation on December 22, 1995 and completed its third full year of operation on December 31, 1998. 5 	During 1998, the Facility produced 1,485,008 MW-hr of energy for sale to FPL compared to 1,668,959 MW-hr in 1997. This decrease was due primarily to FPL's reduced dispatch of the Facility. Dispatch of the Facility by FPL averaged approximately 55.58% over the year compared to 67.5% for 1997. The Facility produced approximately 370 million pounds of steam for sale to Caulkins in 1998 compared to approximately 400 million pounds in 1997 thereby exceeding the minimum requirements to maintain Qualifying Facility status. The 30 million pound decrease in steam deliveries was due primarily to lower production of juice by Caulkins in 1998. The Facility ended the year with a twelve-month rolling average Capacity Billing Factor of 101.038% in 1998 and 100.89% in 1997. The Capacity Billing Factor measures the overall availability of the Facility, but gives a heavier weighting to on-peak availability. Cash flows during 1998 were sufficient to fund all operating expenses and debt repayment obligations. Forward Looking Statements 	When used in this report, words or phrases which are predictions of or indicate future events and trends are subject to a number of risks and uncertainties which could cause actual results to differ materially from those projected. Given such uncertainties, readers are cautioned not to place undue reliance on such statements. The Partnership undertakes no obligation to publicly update or revise any forward looking statement to reflect current or future events or circumstances. 	The Partnership anticipates that, barring any unforeseeable adverse events, the results for 1999 will be similar to the results for 1998. Dispatch of the unit by FPL during the summer months is expected to be similar to 1998 levels. Dispatch during the winter is highly dependent on weather and FPL's cost of running its oil and gas fired units. Steam demand from Caulkins in 1999 is expected to be similar to 1998 levels. 	The Facility is planning on four weeks of scheduled outages during 1999 to perform routine inspections and maintenance. The current outage schedule is for a two-week spring outage in May and a two-week fall outage in November. 	The Partnership is not aware of any reason to expect coal pricing during 1999 to substantially differ from 1998 levels. 	In the absence of any major equipment failures, unit availability is expected to be comparable to 1998 levels. If this is achieved, the Capacity Billing Factor and associated capacity bonuses would be similar. 	The Partnership believes that its current financial resources will be adequate to cover operating expenses and debt repayment obligations in 1999. 6 Governmental Approvals 	The Partnership has obtained all material environmental permits and approvals required, as of the end of 1998, in order to continue commercial operation of the Facility. Certain of such permits and approvals are subject to periodic renewal. Certain additional permits and approvals will be required in the future for the continued operation of the Facility. The Partnership is not aware of any technical circumstances that would prevent the issuance of such permits and approvals or the renewal of currently issued permits. The Partnership timely filed its application for a Title V air permit on May 24, 1996. The air construction permit will continue in effect until the Title V permit is issued. A permit is expected before the end of May 1999. Item 2		PROPERTIES 	The Facility is located in a predominantly industrial area in southwestern Martin County, Florida, on approximately 240 acres of land owned by the Partnership (the "Site"). Other than the Facility, the Site, and the make-up water pipeline and associated equipment, the Partnership does not own or lease any material properties. Item 3		LEGAL PROCEEDINGS Dispute with FPL 	On March 19, 1999, Indiantown Cogeneration, L.P. (the "Partnership") filed a complaint against Florida Power & Light Company ("FPL") in the United States District Court for the Middle District of Florida. The lawsuit stems from a course of action pursued by FPL since March 10, 1999, in which FPL has purported to exercise its dispatch and control rights under the power sales agreement in a manner which the Partnership believes violates the terms of the power sales agreement. In its complaint, the Partnership charges that such conduct is deliberately calculated to cause the Partnership to be unable to meet the requirements to maintain the Facility's status as a Qualifying Facility under the Public Utility Regulatory Policies Act of 1978. The complaint alleges that FPL has taken the position that if the Facility is off-line for any reason, then FPL is under no obligation to allow the Facility to reconnect to FPL's system. The complaint asserts, however, that the Partnership specifically and successfully negotiated for a contractual right to operate the Facility at 100 MW ("Minimum Load") in order to enable it to cogenerate sufficient steam to maintain its Qualifying Facility status. While FPL has not disputed that the Partnership may maintain Minimum Load operations if the Facility is delivering power when FPL requests the Partnership to decommit the Facility, the complaint states that FPL has claimed absolute discretion to deny the Partnership permission to reconnect the Facility with FPL's system. Because the loss of Qualifying Facility status may result in an event of default under the power sales agreement, the Partnership must take action to address this matter. 7 The complaint asserts causes of action for (i) FPL's breach of the power sales agreement, (ii) FPL's anticipatory repudiation of the power sales agreement, (iii) breach of the implied covenant of good faith, fair dealing and commercial reasonableness and (iv) a declaratory judgment by the court of the rights of the parties under the power sales agreement. The Partnership seeks (a) a declaratory ruling that FPL's actions constitute a breach of the terms of the power sales agreement and that the Partnership has the absolute right to operate the Facility at Minimum Load (except for reasons of safety or system security) at the rates provided for in the power sales agreement, (b) injunctive relief preventing FPL from further violating the power sales agreement, (c) compensatory damages and (d) other relief as the court may deem appropriate. Subsequent to the filing of the complaint, FPL reconnected the Facility to FPL's system on Sunday, March, 28, 1999. FPL has until April 14, 1999, to file a responsive pleading to the complaint. This summary of the Partnership's complaint against FPL is qualified in its entirety by the complaint, which accompanied the Partnership's Current Report on Form 8-K which was filed on March 22, 1999. This summary does not, nor does it purport to, include all of the material statements and claims made in the complaint, and has been provided solely for the reader's convenience. This summary is not intended to be relied upon for any purpose without reference to the complaint. Property Tax Matter The Partnership was contacted in 1998 by the local Martin County property appraiser concerning the proper qualification of some its pollution control equipment, which equipment receives reduced valuation for property tax purposes. After review by the Partnership, and discussion directly with the appraiser's office, the Partnership provided the appraiser with all requested information. The appraiser has not taken any further action on this matter. Item 4		SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS 	No matters were submitted to a vote of the security holders of the Partnership during 1998. PART II Item 5		MARKET FOR THE REGISTRANT'S COMMON STOCK AND RELATED 			SECURITY HOLDER MATTERS 	The Partnership is a Delaware limited partnership wholly owned by Palm, Toyan, TIFD, and IPILP. Beneficial interests in the Partnership are not available to other persons except with the consent of the Partners. 	There is no established public market for ICL Funding's common stock. The 100 shares of $1 par common stock are owned by the Partnership. ICL Funding has not, and does not, intend to pay dividends on the common stock. 8 Item 6		SELECTED FINANCIAL DATA 	The selected financial data of the Partnership presented below, which consists primarily of certain summary consolidated balance sheet information of the Partnership as of December 31, 1998, 1997, 1996, 1995, and 1994, should be read in conjunction with Item 7 of this report, "Management's Discussion and Analysis of Financial Condition And Results of Operations", and with the Partnership's financial statements appearing elsewhere in this report. The Partnership, which was in the development stage through December 21, 1995, began construction of the Facility in October 1992 and declared commercial operation of the Facility on December 22, 1995. The financial statements and supplementary data required by this item are presented under Item 8. The following is a summary of the quarterly results of operations for the years ended December 31, 1995, 1996, 1997 and 1998. 							Three Months Ended (unaudited) 																	 			 March 31	 June 30	September 30 December 31	 Total 								(in thousands) 1995 Operating revenues		(a)			(a)			(a)		 $4,565		 $4,565 Gross Profit 	(a)			(a)			(a)			2,421		 2,421 Net income		(a)			(a)			(a)			 802			802 1996 Operating revenues	 $38,767	 $40,384	 $42,571	 $37,124 		$158,846 Gross Profit 20,314 	 18,555	 19,272	 19,197 		 77,338 Net income	 4,005		2,493 	 2,894		2,398		 11,790 1997 Operating revenues	 $37,879	 $38,936	 $43,907	 $41,795		$162,517 Gross Profit 20,173	 22,607	 22,419	 19,124		 84,323 Net income		3,950		6,147	 6,074		1,837		 18,008 1998 Operating revenues	 $37,144	 $41,466	 $43,296	 $37,277		$159,183 Gross profit 21,672	 22,636	 23,342	 21,415		 89,065 Net income before cumulative change in accounting principle	 5,181		6,014	 6,438		4,541		 21,174 Net income		5,181		6,014	 6,438		3,722		 21,355 <FN> (a)	Data not available as Commercial Operations commenced on December 22, 1995. 9 Indiantown Cogeneration, L.P. as of December 31, 																 				1998	 1997	 1996		 1995		 1994 Total Assets 708,139,691 $735,468,011	$753,669,863 $799,451,339 $637,944,198 Long-Term Debt		 595,835,699	606,119,747	 616,651,805 626,601,265 630,010,000 Total Liabilities	 616,339,161	629,342,447	 637,472,694 658,649,167 637,944,098 Capital Distributions 35,680,000	 28,080,382	 36,395,054 		--		 -- Total Partners' Capital		 91,800,530	106,125,564	 116,197,169 140,802,172 		100 Construction in Progress	 		--			--			--				--	 515,298,762 Property, Plant & Equipment, Net			 654,188,458 668,464,373	 682,214,731 691,588,155 		-- Operating Revenues 	 159,183,399 162,517,435	 158,845,947 4,564,860		-- Net Income	 21,354,967	18,008,777	 11,790,051	 802,172		-- Item 7		MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL 			CONDITION AND RESULTS OF OPERATIONS General Year ended December 31, 1998 Compared to the Year Ended December 31,1997 	The Partnership is primarily engaged in the ownership and operation of a non-utility electric generating facility. From its inception and until December 21, 1995, the Partnership was in the development stage and had no operating revenues or expenses. On December 22, 1995 the Facility commenced commercial operation. As of December 31, 1998 and 1997 the Partnership had approximately $654.2 million and $668.5 million, respectively, of property, plant and equipment consisting primarily of purchased equipment, construction related labor and materials, interest during construction, financing costs, and other costs directly associated with the construction of the Facility. This decrease is due primarily to depreciation of $14.8 million and start-up costs expensed according to the American Institute of Certified Public Accountant's Statement of Position 98-5, "Reporting on the Costs of Start-Up Activities," of $0.8 million, offset by $1.4 million of capital improvements. 	For the three months ended December 31, 1998 and 1997, the Partnership had total operating revenues of approximately $37.3 million and $41.8 million, respectively. This $4.5 million decrease was due primarily to lower dispatch by FPL resulting in decreased energy revenues. For the three months ending December 31, 1998 and 1997, the Partnership had total operating costs of $18.8 million and $25.0 million respectively. This $6.2 million decrease was due primarily to decreased variable costs associated with lower dispatch by FPL and savings from the new ash disposal agreements. Total net interest expense was approximately $14.0 million and $15.0 million for the three months ended December 31, 10 1998 and 1997, respectively. This decrease was due primarily to the maturity of Series A-5 of the First Mortgage Bonds on June 15, 1998 and Series A-6 of the First Mortgage Bonds on December 15, 1998. Net income was approximately $3.7 million and $1.8 million for three months ended December 31, 1998 and 1997, respect ively. This increase was due primarily to decreases in operating and maintenance expenses of $2.5 million and net interest expense of $0.4 million offset by increases in depreciation of $0.4 million, year 2000 expenses, taxes of approximately $0.6 million and $0.8 million of start-up costs. 	For the years ended December 31, 1998 and 1997, the Partnership had total operating revenues of $159.2 million and $162.5 million, respectively. This decrease was attributable primarily to decreased energy revenues of $4.5 million offset by increased capacity bonus and capacity revenues of $1.2 million. The increased revenues from capacity is due primarily to a higher Capacity Billing Factor under the PPA resulting from improved plant performance. The lower energy revenues are due primarily to reduced dispatch levels. Total operating costs were $80.6 million and $87.7 million for the years ended December 31, 1998 and 1997, respectively. This decrease was due primarily to a reduction of $7.3 million in fuel and ash costs resulting from lower dispatch by FPL and savings from the new ash disposal agreements, and a decrease of $0.8 million in operations and maintenance expenses offset by increases in support services for operations, environmental and safety initiatives and for year 2000 related costs. For the years ended December 31, 1998 and 1997, the total net interest expense was approximately $56.4 million and $56.8 million, respectively. The decrease was primarily due to a $0.7 million reduction in bond interest expense offset by a reduction in interest income and an increase in working capital loan interest. Net income was $21.4 million and $18.0 million for the twelve months ended December 31, 1998 and 1997, respectively. This $3.4 million increase was primarily attributable to the decreased revenues of $3.3 million, start-up costs of $0.8 million, offset by a $7.1 million decrease in operating costs and a $0.4 million decrease in net interest expense. Year Ended December 31, 1997 Compared to the Year Ended December 31, 1996 	As of December 31, 1997 and 1996, the Partnership had approximately $668.5 million and $682.2 million, respectively, of property, plant and equipment consisting primarily of purchased equipment, construction-related labor and materials, interest during construction, financing costs, and other costs directly associated with the construction of the Facility. This decrease is due primarily to depreciation of $15 million offset by $1.3 million of capital improvements. For the three months ended December 31, 1997 and 1996, the Partnership had total operating revenues of approximately $41.8 million and $37.1 million, respectively. This $4.7 million increase was due primarily to higher dispatch by FPL and a higher Capacity Billing Factor under the PPA resulting in increased energy revenues and bonuses of $2.9 million and $1.8 million, respectively. For the three months ending December 31, 1997 and 1996, the Partnership had total operating costs of $25.0 million and $20.3 million, respectively. This $4.7 million increase was due primarily to increased variable costs of $2.3 million associated with higher dispatch by FPL and $2.2 million of equipment write-offs. Total net interest expense was approximately $15.0 million and $14.4 million for the three months ended December 31, 1997 and 1996, respectively. This increase was due primarily to the maturity of Series A-3 of 11 the First Mortgage Bonds on June 15, 1997 offset by lower interest income. Net income was approximately $1.8 million and $2.4 million for the three months ended December 31, 1997 and 1996, respectively. This decrease was due primarily to the increase in net interest expense. 	For the years ended December 31, 1997 and 1996, the Partnership had total operating revenues of $162.5 million and $158.8 million, respectively. This increase was attributable primarily to a $7.0 million increase in the capacity bonus and higher capacity payments of $0.3 million offset by a $3.7 million reduction in energy revenues. The increased revenues from capacity is due primarily to a higher Capacity Billing Factor under the PPA resulting from improved plant performance. The lower energy revenues are due primarily to reduced dispatch levels, especially in the second quarter of 1997. Total operating costs were $87.7 million and $91.6 million for the years ended December 31, 1997 and 1996, respectively. This decrease was due primarily to a reduction of $3.3 million in fuel and ash costs resulting from lower dispatch by FPL, a decrease of $0.8 million in insurance premiums and a decrease of $4.5 million in depreciation (due to a change in estimate), partially offset by an increase of $2.2 million due to equipment write-offs and an increase of $2.4 million due to increases in operations and maintenance expenses. The change in depreciation expense from 1996 to 1997 is not indicative of future trends because it is the result of a change in estimate. The depreciation expense is expected to remain comparable to 1997 levels in future years. For the years ended December 31, 1997 and 1996, the total net interest expense was approximately $56.8 million and $55.4 million, respectively. The increase was primarily due to a $0.7 million reduction in bond interest expense offset by a reduction of $1.6 million in interest income and an increase in amortization of deferred financing costs of $0.4 million. Net income was $18.0 million and $11.8 million for the twelve months ended December 31, 1997 and 1996, respectively. This $6.2 million increase was primarily attributable to the increased revenues and decreased operating costs, offset by the increased net interest expense. Results of Operations Year ended December 31, 1998 Compared to the Year Ended December 31, 1997 	For the three months ending December 31, 1998 and 1997, the Facility achieved an average Capacity Billing Factor of 101.55% and 100.89% respectively. For the years ending December 31, 1998 and 1997, the Facility achieved an average Capacity Billing Factor of 101.28% and 98.29% respectively. These increases were primarily attributable to better mechanical operations. This resulted in earning full monthly capacity payments aggregating $28.1 million for the quarter and $112.2 million for the year in 1998 and $28.0 million for the quarter and $112.0 million for the year in 1997. Bonuses aggregated $2.8 million for the quarter and $11.2 million for the year in 1998 and $2.8 million for the quarter and $10.3 million for the year in 1997. These increases were due primarily to a higher Capacity Billing Factor resulting from better plant performance. During 1998 and 1997, the Facility was dispatched by FPL and generated 1,485,008 megawatt-hours and 1,668,959 megawatt-hour respectively. The monthly average disp atch rate was 51.6% and 67.5% for the twelve months ended December 31, 1998 and 1997, respectively. The reduced dispatch levels were primarily the result of moderate winter weather. 12 Year Ended December 31, 1997 Compared to the Year Ended December 31, 1996 	For the three months ending December 31, 1997 and 1996, the Facility achieved an average Capacity Billing Factor of 100.89% and 93.87%, respectively. For the years ending December 31, 1997 and 1996, the Facility achieved an average Capacity Billing Factor of 98.29% and 93.75%, respectively. These increases were primarily attributable to better mechanical operations. This resulted in earning full monthly capacity payments aggregating $28.0 million for the quarter and $112.0 million for the year in 1997 and $28.0 million for the quarter and $111.7 million for the year in 1996. Bonuses aggregated $2.8 million for the quarter and $10.3 million for the year in 1997 and $1.0 million for the quarter and $3.3 million for the year in 1996. These increases were due primarily to a higher Capacity Billing Factor resulting from better plant performance. During 1997 and 1996, the Facility was dispatched by FPL and generated 1,668,959 megawatt-hours and 1,862,439 megawatt-hours, respectively. The monthly average dis patch rate was 67.5% and 77% for the twelve months ended December 31, 1997 and 1996, respectively. The reduced dispatch levels were primarily the result of milder winter weather in 1997. Liquidity and Capital Resources 	On November 22, 1994, the Partnership and ICL Funding issued first mortgage bonds in an aggregate principal amount of $505 million (the "First Mortgage Bonds"). Of this amount, $236.6 million of the First Mortgage Bonds bear an average interest rate of 9.05% and $268.4 million of the First Mortgage Bonds bear an interest rate of 9.77%. Concurrently with the Partnership's issuance of its First Mortgage Bonds, the Martin County Industrial Development Authority issued $113 million of Industrial Development Refunding Revenue Bonds (Series 1994A) which bear an interest rate of 7.875% (the "1994A Tax Exempt Bonds"). A second series of tax exempt bonds (Series 1994B) in the approximate amount of $12 million, which bear an interest rate of 8.05%, were issued by the Martin County Industrial Development Authority on December 20, 1994 (the "1994B Tax Exempt Bonds" and, together with the 1994A Tax Exempt Bonds, the "1994 Tax Exempt Bonds"). The First Mortgage Bonds and the 1994 Tax Exempt Bonds are hereinafter colle ctively referred to as the "Bonds." 	Certain proceeds from the issuance of the First Mortgage Bonds were used to repay $421 million of the Partnership's indebtedness and financing fees and expenses incurred in connection with the development and construction of the Facility and the balance of the proceeds were deposited in various restricted funds that are being administered by an independent disbursement agent pursuant to trust indentures and a disbursement agreement. Funds administered by such disbursement agent are invested in specified investments. These funds together with other funds available to the Partnership were used: (i) to finance completion of construction, testing, and initial operation of the Facility; (ii) to finance construction interest and construction-related contingencies; and (iii) to provide for initial working capital. 	The proceeds of the 1994 Tax Exempt Bonds were used to refund $113 million principal amount of Industrial Development Revenue Bonds (Series 1992A and Series 1992B) previously issued by the Martin County Industrial Development Authority for the benefit 13 of the Partnership, and to fund, in part, a debt service reserve account for the benefit of the holders of its tax-exempt bonds and to complete construction of certain portions of the Facility. 	The Partnership's total borrowings from inception through December 1998 were $769 million. The equity loan of $139 million was repaid on December 26, 1995. As of December 31, 1998, the borrowings included $125 million from the 1994 Tax Exempt Bonds and all of the available First Mortgage Bond proceeds. The First Mortgage Bonds have matured as follows: Series		Aggregate Principal Amount		Date Matured and Paid A-1				$4,397,000						June 15, 1996 A-2				 4,398,000						December 15, 1996 A-3				 4,850,000						June 15, 1997 A-4				 4,851,000						December 15, 1997 A-5				 5,132,000						June 15, 1998 A-6				 5,133,000						December 15, 1998 The weighted average interest rate paid by the Partnership on its debt for the years ended December 31, 1998 and 1997, was 9.174% and 9.176% respectively. 	The Partnership, pursuant to certain of the Project Contracts, is required to post letters of credit which, in the aggregate, will have a face amount of no more than $65 million. Certain of these letters of credit have been issued pursuant to a Letter of Credit and Reimbursement Agreement with Credit Suisse and the remaining letters of credit will be issued when required under the Project Contracts, subject to conditions contained in such Letter of Credit and Reimbursement Agreement. As of December 31, 1998, no drawings have been made on any of these letters of credit. The Letter of Credit and Reimbursement Agreement has a term of seven years subject to extension at the discretion of the banks party thereto. 	The Partnership entered into a debt service reserve letter of credit and reimbursement agreement, dated as of November 1, 1994, with Banque Nationale de Paris pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. This agreement has a term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit became available on the Commercial Operation Date of the Facility to pay principal and interest on the First Mortgage Bonds, the 1994 Tax Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on for the Tax Exempt Bonds prior to any drawings on the debt service reserve letter of credit. As of December 31, 1998, no drawings have been made on the debt service reserve letter of credit. On January 11, 1999, in accordance with the Partnership's financi ng documents, the debt service reserve letter of credit was reduced to approximately $30 million, which, together with cash in the debt service reserve account, represents the maximum remaining semi-annual debt service on the First Mortgage Bonds and the 1994 Tax Exempt Bonds. 	In order to provide for the Partnership's working capital needs, the Partnership entered into a Revolving Credit Agreement with Credit Suisse dated as of November 1, 14 1994. This Agreement has a term of seven years subject to extension at the discretion of the banks party thereto. The revolving credit agreement has a maximum available amount of $15 million and may be drawn on by the Partnership from time to time. The interest rate is based upon various short term indices at the Partnership's option and is determined separately for each draw. During 1998, working capital loans were made to the Partnership under the working capital loan facility. All working capital loans were repaid in a timely manner. Year 2000 The Partnership is, with the assistance of USOSC and USGen, conducting a program of its computer systems to identify, test where necessary, and remediate the systems that could be affected by the new millennium. The year 2000 may pose problems in software applications because many computer systems and applications currently use two-digit date fields to designate a year. As the century date occurs, date sensitive systems may recognize the year 2000 as 1900 or not at all. This potential inability to recognize or properly treat the year 2000 may cause systems to process financial or operational information incorrectly. Management has inventoried those systems which it reasonably believes may be adversely affected and prioritized them based on the extent of any potential disruption in operations and the resulting potential impact on the Partnership's ability to generate and deliver electricity or steam. To date, the Partnership has inventoried ninety-one potentially affected systems, of which forty-eight have been classified as having the highest priority based upon likelihood and extent of impact. Among these priority systems is the Facility's Distributed Control System ("DCS"), which is the primary computerized control system for the Facility. The manufacturer of the Facility's DCS is Westinghouse Electric Corporation ("Westinghouse"). Westinghouse visited the Facility to determine what remediation would be required for the DCS to be insulated from disruptions due to the year 2000 and installed hardware and software code as required to address the year 2000 issue. On October 17, 1998, the Partnership conducted a year 2000 test on the DCS by, among other things, manually resetting the internal calendar to experience the transition from December 31, 1999 to January 1, 2000. The DCS handled this simulated transition with no significant interruptions in power production or ordinary operation. Other system s that have been remediated include the HART communicators and the Continuous Emissions Monitoring System. In addition, the Partnership is utilizing a network test environment developed by the Partnership with support from USGen to test other information technology systems. This testing is conducted on an integrated and unit basis. The integrated system test is intended to replicate the Partnership's typical business processes. The unit tests supplement the integrated test to evaluate remaining functions which were not part of the integrated test. The Partnership has either retired or upgraded all of its computer servers and the computer for the Turbine Vibration Analysis System has been replaced. The telephone system was successfully tested. Through December 31, 1998, the Partnership spent approximately $325,613 on year 2000 related projects. The Partnership currently estimates that the completion of its year 2000 efforts will cost approximately $403,000 (including amounts spent to date), encompassing remediation and replacement of equipment (including the DCS described above), the performance of Facility testing, communication with and evaluation of third 15 party readiness and the development of required contingency plans. Of course, this estimate is based solely upon information currently available to the Partnership and is likely to be revised as more information becomes available. The Partnership has no employees and has been utilizing employees of USGen provided pursuant to the MSA. In addition, the Partnership recognizes that it is dependent upon numerous third parties in the conduct of its business. A significant interruption in services or resources provided by such third parties could have material adverse financial consequences on the Partnership. These third parties include those supplying fuel and other operating supplies, as well as FPL and its ability to continue to accept the output of the Facility. Therefore, the Partnership has sent out 187 inquiries to vendors, suppliers, customers and other businesses seeking information on the status of such companies' equipment and year 2000 remediation efforts. The Partnership believes that FPL's preparedness to perform under the PPA is the most important status of any of these parties. The Partnership has sent FPL two inquiries with respect to its year 2000 preparedness but has not yet received a response. The Partnership has also reviewed FPL's internet and securities filings disclosure on this matter. To date, the responses and disclosures have not identified any year 2000 issues of which the Partnership had been unaware. However, the responses and disclosures have also not been sufficient to ensure that there will be no impacts on the Partnership as a result of the year 2000 affecting parties doing business with the Partnership. To the extent that the Partnership is not able to gain such adequate assurances, the Partnership anticipates developing contingency plans to mitigate the consequences of potential disruptions. These contingency plans are also required because testing, by its nature cannot comprehensively address all future combinations of dates and events. Some uncertainty will remain after testing as to the ability of code to process future dates, as well as the ability of remediated systems to work in an integrated fashion with other systems. In addition, until the year 2000 occurs, no certainty can be assured with respect to external party preparedness. The Partnership's contingency plans will take into account the possibility of multiple system failures, both internal and external, due to the year 2000. These contingency plans will build upon existing emergency and business restoration plans. Although no definitive list of scenarios for this planning has yet been developed, the events that the Partnership is considering for planning purposes include increased frequency and duration of interruptions of the power, computing, financial and communications infrastructure. Due to the speculative nature of conti ngency planning, it is uncertain whether the Partnership's contingency plans to address failure of external parties or internal systems will be sufficient to reduce the risk of material impacts on the Partnership's operations due to year 2000 problems. The Partnership expects to complete risk assessment and contingency planning in the second quarter of 1999. Based on the Partnership's current schedule for the completion of year 2000 tasks, the Partnership expects The Partnership is unable to identify a "most reasonably likely worst case scenario". Such identification requires not only identifying a worst case scenario (for example, total failure of the electric transmission grid in Florida), but also identifying its likelihood. The Partnership is not, and does not expect to be, in a position to speculate on such matters. Notwithstanding the Partnership's efforts, management of the Partnership is unable to determine whether or not, as a result of the year 2000, disruptions will occur or whether 16 such disruptions, if they do occur, will materially impair the ability of the Partnership to conduct its business. Item 7A	Qualitative and Quantitative Disclosures About Market Risk The only material market risk to which the Partnership is exposed is interest rate risk. The Partnership's exposure to market risk for changes in interest rates relates primarily to the opportunity costs of long-term fixed rate obligations in a falling interest rate environment. 	The table below presents principal, interest and related weighted average interest rates by year of maturity. Cash Flows 					 				 	 	 DEBT (all fixed rate) 				1999 2000	 2001	 2002	 2003	 After Total	Fair 													 2003			Value In thousands Tax Exempt Bonds Principal		$0.0 $0.0	 $0.0	 $0.0	 $0.0	 125,010 $125,010 146,750 Interest		$9,866 $9,865 $9,865 $9,865 9,865 190,482 $239,807 Average Interest Rate			 7.9%	7.9%	7.9%	7.9%	7.9% 7.9%		 First Mortgage Bonds Principal		$9,997 11,533 11,141 11,460 14,566 417,642 476,239 564,778 Interest	 $45,174 44,276 43,217 42,178 41,045 359,667 575,557 Average Interest Rate			 9.54%	 9.55%	 9.56%	 9.57%	 9.58%	 9.71% 17 Item 8		Financial Statements and Supplementary Data 	Index to Financial Statements 						Page 	Report of Independent Public Accountants 			19 	Consolidated Balance Sheets 						20 	Consolidated Statements of Operations 				22 	Consolidated Statements of Changes in 	Partners' Capital 									23 	Consolidated Statements of Cash Flows 				24 	Notes to Consolidated 	Financial Statements 								25 18 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Partners of Indiantown Cogeneration, L.P.: 	We have audited the accompanying consolidated balance sheets of Indiantown Cogeneration, L.P., (a Delaware limited partnership) and subsidiaries as of December 31, 1998 and 1997, and the related consolidated statements of operations, changes in partners' capital and cash flows for each of the three years in the period ended December 31, 1998. These financial statements are the responsibility of the Partnership's management. Our responsibility is to express an opinion on these financial statements based on our audits. 	We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. 	In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Indiantown Cogeneration, L.P. and subsidiaries as of December 31, 1998 and 1997, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1998, in conformity with generally accepted accounting principles. As explained in Note 2 to the financial statements, the Partnership changed its method of accounting for costs of start-up activities. 										Arthur Andersen LLP Washington, D.C. January 19, 1999 (except with respect to the matter discussed in Note 9, as to which the date is March 19, 1999) 19 Indiantown Cogeneration, L.P. Consolidated Balance Sheets As of December 31, 1998 and December 31, 1997 														 ASSETS							 1998				 1997 CURRENT ASSETS: Cash and cash equivalents		$2,419,089			$3,234,379 Accounts receivable-trade		12,369,594			14,483,090 Inventories						 940,125			 337,001 Prepaid expenses				 736,700			 1,025,372 Deposits						 44,000			 193,357 Investments held by Trustee, including restricted funds of $2,718,549 and $2,764,745 respectively					 2,770,774			13,009,289 	Total current assets		19,280,282			32,282,488 INVESTMENTS HELD BY TRUSTEE, Restricted funds			14,001,428			13,501,000 DEPOSITS							75,000				65,000 PROPERTY, PLANT & EQUIPMENT: Land						 8,582,363			 8,582,363 Electric and steam generating facilities		 695,929,380		 695,386,424 Less: accumulated depreciation (50,323,285)		 (35,504,414) Net property, plant & equipment654,188,458		 668,464,373 FUEL RESERVE					 3,428,403			 3,140,989 DEFERRED FINANCING COSTS, net of accumulated amortization of $43,020,796 and $42,173,149 respectively 				17,166,120			18,014,161 	Total assets			 $708,139,691		 $735,468,011 <FN> The accompanying notes are an integral part of these consolidated balance sheets. 20 Indiantown Cogeneration, L.P. Consolidated Balance Sheets As of December 31, 1998 and December 31, 1997 														 LIABILITIES AND PARTNERS' CAPITAL						 1998					 1997 CURRENT LIABILITIES: Accounts payable and accrued liabilities			$7,405,610				$10,023,620 Accrued interest			 2,302,048				 2,337,078 Current portion - First Mortgage Bonds		 9,997,000				 10,265,000 Current portion lease payable - railcars			 287,048					267,058 Total current liabilities	19,991,706				 22,892,756 LONG TERM DEBT: First Mortgage Bonds	 466,242,000				476,239,000 Tax Exempt Facility Revenue Bonds			 125,010,000				125,010,000 Lease payable - railcars 4,583,699				 4,870,747 	Total long term debt 595,835,699				606,119,747 RESERVE: Major Maintenance	 511,756					329,944 	Total liabilities	 616,339,161				629,342,447 PARTNERS' CAPITAL: Toyan Enterprises			27,586,061				 53,062,783 Palm Power Corporation		 9,180,052				 10,612,556 TIFD III-Y, Inc.			36,720,212				 42,450,225 Indiantown Project Investment L.P.				18,314,205				 	-- Total partners' capital		91,800,530				106,125,564 Total liabilities and partners' capital	 $708,139,691			 $735,468,011 <FN> The accompanying notes are an integral part of these consolidated balance sheets. 21 Indiantown Cogeneration, L.P. Consolidated Statements of Operations For the Years Ended December 31, 1998, 1997 and 1996 														 						1998			1997			1996 Operating Revenues: Electric capacity and capacity bonus			$123,461,237	$122,285,655	$114,982,519 Electric energy revenue	 35,549,353	 40,098,446	 43,780,095 Steam						 172,809		 133,334		 83,333 Total operating revenues 159,183,399	 162,517,435	 158,845,947 Cost of Sales: Fuel and ash			 36,220,511	 43,505,182	 46,841,508 Operating and maintenance 18,807,227	 19,600,378	 15,035,599 Depreciation			 15,091,155	 15,088,413	 19,631,413 Total cost of sales		 70,118,893	 78,193,973	 81,508,520 Gross Profit			 89,064,506	 84,323,462	 77,337,427 Other Operating Expenses: General and administrative 3,826,290	 2,830,813	 2,661,431 Insurance and taxes		 6,689,843	 6,705,113	 7,482,925 Total other operating expenses				 10,516,133	 9,535,926	 10,144,356 Operating Income 		 78,548,373	 74,787,536	 67,193,071 Non-Operating Income (Expense): Interest expense		 (58,868,345)	 (59,390,569)	 (59,648,059) Interest income			 2,493,655	 2,611,810	 4,245,039 Net non-operating expense(56,374,690)	 (56,778,759)	 (55,403,020) Income before cumulative effect of change in accounting principle	 22,173,683	 18,008,777	 11,790,051 Cumulative effect of a change in accounting for costs of start-up activities					(818,716)		 --				 -- Net Income				 $21,354,967	 $18,008,777	 $11,790,051 <FN> The accompanying notes are an integral part of these consolidated statements. 22 Indiantown Cogeneration, L. P. Consolidated Statements of Changes in Partners' Capital For the Years Ended December 31, 1998, 1997 and 1996 										 							 			 Toyan Palm Power TIFD III-Y	 			Enterprises	 Corporation Inc.		IPILP	 Total Partners' capital, December 31, 1995 $ 67,585,042	 $ 16,896,261 $ 56,320,869 	 -- $140,802,172 Net income	 5,659,225		1,414,806	 4,716,020	 --	 11,790,051 Capital distributions(17,469,625) (4,367,407) (14,558,022)	 --	(36,395,054) Partners' capital, December 31, 1996	 55,774,642	 13,943,660	46,478,867	 --	116,197,169 Net income (1/1/97 through 9/19/97)	 7,390,612		1,847,654	 6,158,843	 --	 15,397,109 Capital distributions (1/1/97 through 9/19/97)	 (7,813,463) (1,953,365)	(6,511,218)	 --	(16,278,046) Partners' capital, September 19, 1997		 55,351,791		13,837,949	46,126,492	 --	 115,316,232 Transfer Palm Power 1/6 Interest to Toyan		 2,306,325		(2,306,325)		--		 --		 0 Net income (9/20/97 through 12/31/97)	 1,305,835		 261,166 	 1,044,667	 --	 2,611,668 Capital distributions (9/20/97 through 12/31/97)	 (5,901,168)	(1,180,234)	(4,720,934)	 --	 (11,802,336) Partners' capital, December 31, 1997	 53,062,783		10,612,556	42,450,225	 --	 106,125,564 Net Income (1/1/98 through 8/21/98)	 7,228,833		 1,445,767	 5,783,066 --	 14,457,666 Capital Distributions (1/1/98 through 8/21/98)	(13,240,000) (2,648,000)(10,592,000)	 --	 (26,480,000) Partners' capital		 47,051,616		 9,410,322	37,641,292	 --	 94,103,230 August 21, 1998 Transfer Toyan 19.95% interest to IPILP		(18,773,594)		 --	 -- 18,773,594	 -- Net Income (8/22/98 through 12/31/98)	 2,072,639		 689,730	 2,758,920	 1,376,011 6,897,300 Capital Distributions (8/22/98 through 12/31/98)	 (2,764,600)	 (920,000) (3,680,000)(1,835,400)(9,200,000) Partners' Capital December 31, 1998	$27,586,061		 $9,180,052	$36,720,212	$18,314,205	$91,800,530 <FN> The accompanying notes are an integral part of these consolidated statements. 23 Indiantown Cogeneration, L.P. Consolidated Statements of Cash Flows For the Years Ended December 31, 1998, 1997 and 1996 															 						1998			1997			1996 CASH FLOWS FROM OPERATING ACTIVITIES: Net income				$21,354,967		$18,008,777	 $11,790,051 Adjustments to reconcile net income to net cash provided by operating activities: Cumulative effect of a change in accounting principle					818,716			 --				-- Depreciation and amortization			 15,666,912		 15,950,248	20,505,928 (Increase) Decrease in accounts receivable-trade 2,113,496		 376,789	(8,053,580) (Increase) Decrease in inventories and fuel reserve					 (890,538)	 1,332,079	 (20,337) Decrease (Increase) in deposits and prepaid expenses				 428,029		 (470,004)	 1,283,960 Increase (Decrease) in accounts payable, accrued liabilities, accrued interest and major maintenance reserve		 (2,471,228)	 1,819,213	(12,150,315) Net cash provided by operating activities	 37,020,354		 37,017,102	 13,355,707 CASH FLOWS FROM INVESTING ACTIVITIES: Purchase of property, plant & equipment		 (1,361,673)	 (1,338,055)	(10,257,989) Decrease in investments held by trustee			 9,738,087		 5,240,851	 40,001,521 Net cash provided by investing activities	 8,376,414		 3,902,796	 29,743,532 CASH FLOWS FROM FINANCING ACTIVITIES: Decrease in lease payable-railcars		 (267,058)		(248,460)	 (231,158) Payment of bonds	 (10,265,000)	 (9,701,000) (8,795,000) Capital distributions	(35,680,000)	 (28,080,382)	(36,395,054) Net cash used in financing activities	(46,212,058)	 (38,029,842)	(45,421,212) INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS				 (815,290)	 2,890,056	 (2,321,973) Cash and cash equivalents, beginning of year		 3,234,379		 344,323	 2,666,296 Cash and cash equivalents, end of year				 $2,419,089		 $3,234,379	 $344,323 SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION: Cash paid for interest	$55,879,716		 $56,665,646	$57,349,533 <FN> The accompanying notes are an integral part of these consolidated statements. 24 Indiantown Cogeneration, L.P. Notes to Consolidated Financial Statements As of December 31, 1998 and 1997 1. ORGANIZATION AND BUSINESS: 	Indiantown Cogeneration, L.P. (the "Partnership") is a special purpose Delaware limited partnership formed on October 4, 1991. The general partners are Indiantown Project Investment Partnership, L.P. a Delaware limited partnership ("IPILP"), and Palm Power Corporation ("Palm"), a Delaware corporation and a special purpose indirect subsidiary of Cogentrix Energy, Inc. ("Cogentrix"). The limited partners are TIFD III-Y, Inc. ("TIFD"), a special purpose indirect subsidiary of General Electric Capital Corporation ("GECC") and Toyan Enterprises ("Toyan"), a California corporation and a wholly-owned special purpose indirect subsidiary of U.S. Generating Company LLC ("USGen LLC"). The general and limited partners are hereinafter collectively referred to as the "Partners." Recent changes to the ownership structure of the Partnership are detailed below. During 1994, the Partnership formed its sole, wholly owned subsidiary, Indiantown Cogeneration Funding Corporation ("ICL Funding"), to act as agent for, and co- issuer with, the Partnership in accordance with the 1994 bond offering discussed in Note 4. ICL Funding has no separate operations and has only $100 in assets and capitalization. 	The Partnership was formed to develop, construct, and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site in southwestern Martin County, Florida. The Facility was designed to produce electricity for sale to Florida Power & Light Company ("FPL") and also to supply steam to Caulkins Indiantown Citrus Co. ("Caulkins") for its plant located near the Facility. 	The Partnership is managed by U.S. Generating Company ("USGen") pursuant to a Management Services Agreement (the "MSA"). The Facility is operated by U.S. Operating Services Company ("USOSC") pursuant to an Operation and Maintenance Agreement (the "O&M Agreement"). USGen and USOSC are general partnerships originally formed between affiliates of PG&E Enterprises and Bechtel Enterprises, Inc. On September 19, 1997, USGen and USOSC each separately redeemed Bechtel Enterprises, Inc.'s interests in USGen and USOSC so that U.S. Generating Company, LLC now indirectly owns all of the interests in USGen and USOSC. This will not affect USGen's obligations under the MSA or USOSC's obligations under the O&M Agreement. Also, on September 19, 1997, Toyan purchased 16.67% of Palm's interest in the Partnership, which represents a 2% ownership interest in the Partnership. 	On August 21, 1998, Toyan consummated the transactions contemplated in the Purchase Agreement dated as of May 29, 1998, with DCC Project Finance Twelve, Inc. ("PFT"), whereby PFT formed IPILP with Toyan. IPILP became a new general partner in the Partnership by acquiring a 19.95% interest in the Partnership from Toyan. Prior to the PFT transaction, Toyan converted its remaining partnership interest from a general 25 partnership interest into a limited partnership interest such that Toyan now directly holds only a limited partnership interest in the Partnership. Separately, Bechtel Generating Company, Inc. ("Bechtel Generating"), a subsidiary of Bechtel Enterprises, entered into a Purchase Agreement dated as March 6, 1998, with Cogentrix whereby a wholly owned subsidiary of Cogentrix purchased from Bechtel Generating, on October 20, 1998, among other things, 100% of the stock of Palm. Palm holds a 10% interest in the Partnership. In addition, on October 27, 1998, PFT and Toyan entered into an Asset Purcha se Agreement pursuant to which, Toyan transferred, on November 23, 1998, a portion of its interest in IPILP to PFT such that PFT will own 75.188% of IPILP representing a 15% interest in the Partnership. The net profits and losses of the Partnership are allocated to Toyan, Palm, TIFD, and IPILP (collectively, the "Partners") based on the following ownership percentages: 			From September 20, 1997 		From August 21, 1998 Toyan 				50% 						30.05% Palm 				10% 						10% IPILP 			 ---- 						19.95%** TIFD 				40% 						40% *Now beneficially owned by Cogentrix. **PFT's beneficial ownership in the Partnership through IPILP was equal to 10% on August 21, 1998, and as of November 23, 1998, is equal to 15%. 	The changes in ownership as a result of the consummated PFT transactions were the subject of notices of self-rectification of Qualifying Facility status filed by the Partnership with the Federal Energy Regulatory Commission on August 20, 1998 and November 16, 1998. The Cogentrix transaction was the subject of a similar filing. 	All distributions other than liquidating distributions will be made based on the Partners' percentage interest as shown above, in accordance with the project documents and at such times and in such amounts as the Board of Control of the Partnership determines. The Partners contributed, pursuant to an equity commitment agreement, approximately $140,000,000 of equity when commercial operation commenced in December 1995. 2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: Basis of Presentation The Partnership's financial statements are prepared on the accrual basis of accounting in accordance with generally accepted accounting principles. The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect reported amounts of assets and 26 liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ from those estimates. The accompanying consolidated financial statements include the accounts of the Partnership and ICL Funding. All significant intercompany balances have been eliminated in consolidation. Cash and Cash Equivalents 	For the purposes of reporting cash flows, cash equivalents include short-term investments with original maturities of three months or less. Inventories 	Coal and lime inventories are stated at the lower of cost or market using the average cost method. Prepaid Expenses 	Prepaid expenses of $736,700 as of December 31, 1998, include $500,000 for operation and maintenance funding, $167,634 for insurance costs related to property damage and other general liability policies and $69,066 for prepayments of the annual administrative fees for the letters of credit and for the trustee. Prepaid expenses of $1,025,372 as of December 31, 1997, include $750,000 for operations and maintenance funding, $212,986 for insurance costs related to property damage and other liability policies and $62,386 for prepayments of the annual administrative fees for the letters of credit and for the trustee. Deposits 	Deposits are stated at cost and include amounts required under certain of the Partnership's agreements as described in Note 3. Investments Held by Trustee 	The investments held by the trustee represent bond and equity proceeds held by a bond trustee/disbursement agent and are carried at cost, which approximates market. All funds are invested in either Nations Treasury Fund-Class A or other permitted investments for longer periods. The Partnership also maintains restricted investments covering a portion of the Partnership's debt as required by the financing documents. The proceeds include $12,501,000 of restricted tax-exempt debt service reserve required by the financing documents and are classified as a noncurrent asset on the accompanying balance sheets. The Partnership maintains restricted investments covering a portion of debt principal and interest payable, as required by the financing documents. These investments are classified as current assets in the accompanying consolidated balance sheets. A qualifying facility ("QF") reserve of approximately $1.5 million is also held and included as long term assets in the accompanying balance sheet at December 31, 1998 (see Note 4). 27 Property, Plant and Equipment 	Property, plant and equipment, which consist primarily of the Facility, are recorded at actual cost. The Facility is depreciated on a straight-line basis over 35 years. As of January 1, 1997, the Partnership prospectively revised its calculation of depreciation to include a residual value on the Facility approximating 25 percent of the gross Facility costs. 	Other property, plant and equipment are depreciated on a straight-line basis over the estimated economic or service lives of the respective assets (ranging from five to seven years). Routine maintenance and repairs are charged to expense as incurred. Fuel Reserve 	The fuel reserve, carried at cost, represents at December 31, 1998, an approximate thirty-day supply of coal held for emergency purposes. In 1999, this reserve is being reduced by using the fuel in current production. The reserve now represents approximately a twenty-day supply. Major Maintenance Reserve 	The major maintenance reserve represents an accrual for anticipated expenditures for scheduled significant maintenance of the Facility. The expense is recognized ratably over the maintenance cycle of the related equipment. The major maintenance reserve, was $511,756 and $329,944 at December 31, 1998 and 1997, respectively and is included in the accompanying consolidated balance sheets. Deferred Financing Costs 	Financing costs, consisting primarily of the costs incurred to obtain project financing, are deferred and amortized using the effective interest method over the term of the related permanent financing. Income Taxes 	Under current law, no Federal or state income taxes are paid directly by the Partnership. All items of income and expense of the Partnership are allocable to and reportable by the Partners in their respective income tax returns. Accordingly, no provision is made in the accompanying consolidated financial statements for Federal or state income taxes. New Accounting Pronouncement In April 1998, the American Institute of Certified Public Accountants issued Statement of Position 98-5, "Reporting on the Costs of Start-up Activities" ("SOP 98-5"). SOP 98-5 requires costs of start-up activities and organizational costs to be expensed as incurred. In the period of adoption, start-up costs previously capitalized are to be expensed and reflected as a cumulative effect of change in accounting principle. The Partnership adopted SOP 98-5 for 1998, with an income statement impact of $818,716. 28 In June 1998, the Financial Accounting Standards Board issued SFAS No. 133, "Accounting for Derivative Instruments and Hedging Activities" ("SFAS 133"). SFAS 133 establishes accounting and reporting standards for derivative instruments, including certain derivative instruments embedded in other contracts, and for hedging activities. It requires that entities recognize all derivative instruments as either assets or liabilities in the statement of financial position and measure those instruments at fair value. If certain conditions are met, a derivative may be specifically designated as (a) a hedge of the exposure to changes in the fair value of a recognized asset or liability or an unrecognized firm commitment, or (b) a hedge of the exposure to variable cash flows of a forecasted transaction. At December 31, 1998, the Partnership had not entered into any derivative instruments. The Partnership has also entered into certain other contracts which may meet the definition of derivative instruments under SFAS 133. The Partnership is assessing the potential impact of adoption. SFAS 133 is effective for the Partnership beginning January 1, 2000. Reclassifications Certain prior year balances have been reclassified to conform to the current year presentation. 3. DEPOSITS: 	In 1991, in accordance with a contract between the Partnership and Martin County, the Partnership provided Martin County with a security deposit in the amount of $149,357 to secure installation and maintenance of required landscaping materials. In January 1998, the Partnership received a refund of funds in excess of the required deposit as security for the first year maintenance as set forth in the contract between the Partnership and Martin County. The remaining deposit in the amount of $39,804 was included in current assets in the consolidated balance sheet as of December 31, 1997. These funds were returned in September 1998 when the Partnership submitted a surety bond for the refund amount. 	In 1991, in accordance with the Planned Unit Development Zoning Agreement between the Partnership and Martin County, the Partnership deposited $1,000,000 in trust with the Board of County Commissioners of Martin County (the "PUD Trustee"). Income from this trust will be used solely for projects benefiting the community of Indiantown. On July 23, 2025, the PUD Trustee is required to return the deposit to the Partnership. As of December 31, 1998 and 1997, estimated present values of this deposit of $75,000 and $65,000, respectively, are included in deposits in the accompanying consolidated balance sheets. 4.	BONDS AND NOTES PAYABLE: First Mortgage Bonds 	The Partnership and ICL Funding jointly issued $505,000,000 of First Mortgage Bonds (the "First Mortgage Bonds") in a public issuance registered with the Securities and Exchange Commission. Proceeds from the issuance were used to repay outstanding 29 balances of $273,513,000 on a prior construction loan and to complete the project. The First Mortgage Bonds are secured by a lien on and security interest in substantially all of the assets of the Partnership. The First Mortgage Bonds were issued in 10 separate series with interest rates ranging from 7.38 to 9.77 percent and with maturities ranging from 1996 to 2020. Interest is payable semi-annually on June 15 and December 15 of each year. Interest expense related to the First Mortgage Bonds was $46,014,161, $46,800,091, and $47,456,604 in 1998, 1997, and 1996, respectively. In November 1998, the Partnership and ICL Funding entered into a second Supplemental Indenture, which included a detail of the payment schedule of the First Mortgage Bonds. Tax Exempt Facility Revenue Bonds 	The proceeds from the issuance of $113,000,000 of Series 1992A and 1992B Industrial Development Revenue Bonds (the "1992 Bonds") through the Martin County Industrial Development Authority (the "MCIDA") were invested in an investment portfolio with Fidelity Investments Institutional Services Company. On November 22, 1994, the Partnership refunded the 1992 Bonds with proceeds from the issuance of $113,000,000 Series 1994A and of $12,010,000 Series 1994B Tax Exempt Facility Refunding Revenue Bonds which were issued on December 20, 1994 (the Series 1994A Bonds and the Series 1994B Bonds, collectively, the "1994 Tax Exempt Bonds"). 	The 1994 Tax Exempt Bonds were issued by the MCIDA pursuant to an Amended and Restated Indenture of Trust between the MCIDA and NationsBank of Florida, N.A. (succeeded by The Bank of New York Trust Company of Florida, N.A.) as trustee (the "Trustee"). Proceeds from the 1994 Tax Exempt Bonds were loaned to the Partnership pursuant to the MCIDA Amended and Restated Authority Loan Agreement dated as of November 1, 1994 (the "Authority Loan"). The Authority Loan is secured by a lien on and a security interest in substantially all of the assets of the Partnership. The 1994 Tax Exempt Bonds, which mature December 15, 2025, carry fixed interest rates of 7.875 percent and 8.05 percent for Series 1994A and 1994B, respectively. Total interest expense related to the 1994 Tax Exempt Bonds was $9,865,555 for each of the years ended December 31, 1998, 1997 and 1996. The 1994 Tax Exempt Bonds and the First Mortgage Bonds are equal in seniority. Future minimum payments related to outstanding First Mortgage Bonds and 1994 Tax Exempt Bonds at December 31, 1998 are as follows (in thousands): 1999		 $ 9,997 2000		 11,533 2001		 11,141 2002			11,460 2003			14,566 Thereafter	 542,552 Total		 $601,249 30 Equity Contribution Agreement 	Pursuant to an Equity Contribution Agreement, dated as of November 1, 1994, between TIFD and NationsBank of Florida, N.A. (succeeded by The Bank of New York Trust Company of Florida, N.A.), the Partners contributed approximately $140,000,000 of equity on December 26, 1995. Proceeds were used to repay the $139,000,000 outstanding under the Equity Loan Agreement. The remaining $1,000,000 was deposited with the Trustee according to the disbursement agreement among the Partnership, the Trustee and the other lenders to the Partnership and is included in current investments held by trustee in the accompanying consolidated balance sheets as of December 31, 1997. The funds were distributed on June 15, 1998, in accordance with the Disbursement Agreement. Revolving Credit Agreement 	The Revolving Credit Agreement provides for the availability of funds for the working capital requirements of the Facility. It has a term of seven years from November 1, 1994, subject to extension at the discretion of the bank party thereto. The interest rate is based upon various short-term indices chosen at the Partnership's option and is determined separately for each draw. This credit facility includes commitment fees, to be paid quarterly, of .375 percent on the unborrowed portion. The face amount of the original working capital letter of credit was increased in November 1994 from $10 million to $15 million. Under the original and new working capital credit facilities, the Partnership paid $54,274, $57,031, and $57,187 in commitment fees in 1998, 1997 and 1996, respectively. At December 31, 1997, no draws for working capital had been made to the Partnership under the Revolving Credit Agreement. One working capital loan was made in May and two in June of 1998. They were repaid in July of 1998. Another working capital loan was made in November 1998 and was repaid in December 1998. FPL Termination Fee Letter of Credit On or before the Commercial 	Operation Date, the Partnership was required to provide FPL with 	a letter of credit equal to the total termination fee as defined 	in the Power Purchase Agreement in each year not to exceed 	$50,000,000. Pursuant to the terms of the Letter of Credit and 	Reimbursement Agreement, the Partnership obtained a commitment 	for the issuance of this letter of credit. At the Commercial 	Operation Date, this letter of credit replaced the completion 	letter of credit outlined below. The initial amount of 	$13,000,000 was issued for the first year of operations and 	increased to $32,000,000 in January of 1998. During 1998, 1997 	and 1996 no draws were made on this letter of credit. 	Commitment fees of $643,076, $572,819 and $509,395, were paid on 	this letter of credit in 1998, 1997 and 1996, respectively. FPL QF Letter of Credit 	Within 60 days after the Commercial Operation Date, the Partnership was required to provide a letter of credit for use in the event of a loss of QF status under the Public Utility Regulatory Policies Act of 1978 ("PURPA"). The initial amount was $500,000 increasing by $500,000 per agreement year to a maximum of $5,000,000. Pursuant to the terms of the 31 Letter of Credit and Reimbursement Agreement, the Partnership obtained a commitment for the issuance of this letter of credit. The amount will be used by the Partnership as necessary to maintain or reinstate the Facility's qualifying facility status. The Partnership may, in lieu of a letter of credit, make regular cash deposits to a dedicated account in amounts totaling $500,000 per agreement year to a maximum of $5,000,000. In February 1996, the Partnership established a QF account with the trustee. The balance in this account at December 31, 1998 and 1997, was $1,500,000 and $1,000,000, respectively, and is included in noncurrent restricted investments h eld by trustee in the accompanying consolidated balance sheets. Steam Host Letter of Credit 	At financial closing in October 1992, the Partnership provided Caulkins a letter of credit in the amount of $10,000,000 pursuant to the Energy Services Agreement (see Note 6). This letter of credit was terminated in 1994 and a new one was issued with essentially the same terms. In the event of a default under the Energy Services Agreement, the Partnership is required to pay liquidated damages in the amount of $10,000,000. Failure by the Partnership to pay the damages within 30 days allows the steam host to draw on the letter of credit for the amount of damages suffered by Caulkins. As of December 31, 1998, 1997 and 1996, no draws had been made on this letter of credit. Commitment fees of $60,833 were paid relating to this letter of credit in each of 1998, 1997 and 1996. Debt Service Reserve Letter of Credit 	On November 22, 1994, the Partnership also entered into a debt service reserve letter of credit and reimbursement agreement with Banque Nationale de Paris pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. Such agreement has a rolling term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit are available to pay principal and interest on the First Mortgage Bonds, the 1994 Tax Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on prior to any drawings on the debt service reserve letter of credit. As of December 31, 1998 and 1997, no draws had been made on this letter of credit. Commitment fees of $877,901, $875,496 and $835,435 were paid on this letter of credit in 1998, 1997 and 1996, respectively. In 1999, the Debt Service Re serve Letter of Credit was reduced. See Note 9. 5. PURCHASE AGREEMENTS: Coal Purchase and Transportation Agreement The Partnership entered into a 30-year purchase contract with Lodestar Energy, Inc. (formerly known as Costain Coal, Inc.) ("Lodestar"), commencing from the first day of the calendar month following the Commercial Operation Date, for the purchase of the Facility's annual coal requirements at a price defined in the agreement, as well as for the disposal of ash residue. The Partnership has no obligation to purchase a minimum quantity of coal under this agreement. 32 In 1997, the Partnership entered into an arrangement with Lodestar and the coal transporter to compensate the Partnership for reduced FPL revenues when the Facility runs at minimum load during decommit periods. In exchange for the Partnership's continued purchase and transportation of coal during these periods, Lodestar and the coal transporter each pay the Partnership a portion of the foregone FPL revenues. On June 8, 1998, the Partnership entered into a 3-year agreement with Lodestar which established an arrangement for the disposal of ash at alternative locations. On June 8, 1998, the Partnership also entered an agreement with VFL Technology Corporation for the disposal of ash. Lime Purchase Agreement 	On May 1, 1992, the Partnership entered into a lime purchase agreement with Chemical Lime Company of Alabama, Inc. for supply of the Facility's lime requirements for the Facility's dry scrubber sulfur dioxide removal system. The initial term of the agreement is 15 years from the Commercial Operation Date and may be extended for successive 5-year periods. Either party may cancel the agreement after January 1, 2000, upon proper notice. The Partnership has no obligation to purchase a minimum quantity of lime under the agreement. 6. SALES AND SERVICES AGREEMENTS: Power Purchase Agreement On May 21, 1990, the Partnership entered into a Power Purchase Agreement with FPL for sales of the Facility's electric output. As amended, the agreement is effective for a 30-year period, commencing with the Commercial Operation Date. The pricing structure provides for both capacity and energy payments. 	Capacity payments remain relatively stable because the amounts do not vary with dispatch. Price increases are contractually provided. Capacity payments include a bonus or penalty payment if actual capacity is in excess of or below specified levels of available capacity. Energy payments are derived from a contractual formula defined in the agreement based on the actual cost of domestic coal at another FPL plant, St. Johns River Power Park. Energy Services Agreement On September 30, 1992, the Partnership 	entered into an energy services agreement with Caulkins. 	Commencing on the Commercial Operation Date and continuing 	throughout the 15-year term of the agreement, Caulkins is 	required to purchase the lesser of 525 million pounds of steam 	per year or the minimum quantity of steam per year necessary for 	the Facility to maintain its status as a Qualifying Facility 	under PURPA. The Facility declared Commercial Operation with 	Caulkins on March 1, 1996. 33 7. RELATED PARTY TRANSACTIONS: Construction Contract 	The Partnership entered into a construction agreement with Bechtel Power Corporation ("Bechtel Power"), an affiliate of Bechtel Enterprises, for the design, engineering, procurement, construction, start-up and testing of the Facility (the "Construction Contract"). As of December 31, 1998, the total contract value was $440,442,879 including change orders to date. Payments of $440,442,879 have been made to Bechtel Power under the Construction Contract since inception. $900,000 had been retained in 1996 for punch list items. In 1997, a final settlement of $450,000 was paid for these items. 	Bechtel Power guaranteed that Substantial Completion would occur on or prior to January 21, 1996, the Guaranteed Completion Date. Substantial Completion is achieved when the Facility demonstrates that it has met emissions guarantees and has achieved 88 percent of guaranteed net electrical output during required test periods. A schedule bonus for Substantial Completion prior to the Guaranteed Completion Date is provided in the Construction Contract. Substantial Completion was declared as of December 22, 1995 and a $6.1 million schedule bonus was paid on April 4, 1996. Performance bonuses of $4.5 million were paid on April 4, 1996, as a portion of the estimate of the total performance bonuses and a final payment of $3.9 million was made on September 17, 1996. Final completion occurred on December 13, 1996. Management Services Agreement 	The Partnership has an MSA with USGen, a California general partnership and a wholly owned indirect subsidiary of USGen LLC, for the day-to-day management and administration of the Partnership's business relating to the Facility. The agreement has a term of 34 years. Compensation to USGen under the agreement includes an annual base fee of $650,000 (adjusted annually), wages and benefits for employees performing work on behalf of the Partnership and other costs directly related to the Partnership. Payments of $2,800,644, $1,981,174, and $2,769,570 in 1998, 1997 and 1996, were made to USGen respectively. At December 31, 1998 and 1997, the Partnership owed USGen $420,605 and $254,433, respectively, which are included in accounts payable and accrued liabilities in the accompanying consolidated balance sheets. Operations and Maintenance Agreement 	The Partnership has an Operation and Maintenance Agreement with USOSC, a California general partnership and a wholly owned indirect subsidiary of USGen LLC, for the operations and maintenance of the Facility for a period of 30 years. Thereafter, the agreement will be automatically renewed for periods of 5 years until terminated by either party with 12 months notice. If targeted plant performance is not reached, USOSC will pay liquidated damages to the Partnership. Compensation to USOSC under the agreement includes an annual base fee of $1.5 million ($900,000 of which is subordinate to debt service and certain other costs), certain earned fees and bonuses based on the Facility's performance and reimbursement for certain costs including payroll, supplies, spare parts, equipment, 35 certain taxes, licensing fees, insurance and indirect costs expressed as a percentage of payroll and personnel costs. The fees are adjusted quarterly by a measure of inflation as defined in the agreement. Payments of $9,605,917, $ 9,708,409, and $7,210,201 were made to USOSC in 1998, 1997 and 1996, respectively. At December 31, 1998 and 1997, the Partnership owed USOSC $646,888 and $212,458, respectively, which is included in accounts payable and accrued liabilities in the accompanying consolidated balance sheets. Consulting Services In 1996 the Partnership paid engineering 	consulting fees of $10,159, to Bechtel Generating Company, a 	wholly owned subsidiary of Bechtel Enterprises. No engineering 	consulting fees were paid in 1998 or 1997. Railcar Lease The Partnership entered into a 15 year Car Leasing 	Agreement with GE Capital Railcar Services Corporation, an 	affiliate of GECC, to furnish and lease 72 pressure differential 	hopper railcars to the Partnership for the transportation of fly 	ash and lime. The cars were delivered starting in April 1995, 	at which time the lease was recorded as a capital lease. The 	leased asset of $5,753,375 and accumulated depreciation of 	$1,400,905 is included in property, plant and equipment at 	December 31, 1998. Payments of $629,856, including principal 	and interest, were made in 1998, 1997 and 1996 and the lease 	obligation of approximately $4,870,747 and $5,137,805 at 	December 31, 1998 and 1997, is reported as a lease payable in 	the accompanying consolidated balance sheets. 	Future minimum payments related to the Car Leasing Agreement at December 31, 1998 are approximately as follows: 1999 		 $287,048 2000 			308,533 2001 			331,628 2002 			356,450 2003 			383,131 Thereafter 	 3,203,957 Total 		 $4,870,747 Distribution to Partners On June 15 and December 15, 1998, as provided in the Partnership Agreement, the Partnership distributed approximately $26.5 million and $9.2 million, respectively, to the Partners. An additional $0.8 million of distributable cash was retained for capital projects and is included in cash and cash equivalents as of December 31, 1998, on the accompanying consolidated balance sheet. 35 8. FAIR VALUE OF FINANCIAL INSTRUMENTS 	The following table presents the carrying amounts and estimated fair values of certain of the Partnership's financial instruments at December 31, 1998 and 1997. Financial Liabilities 	December 31, 1998 						Carrying Amount	 		Fair Value 1994 Tax Exempt Bonds 	$125,010,000 			$146,749,907 First Mortgage Bonds	$476,239,000 			$564,777,850 Financial Liabilities 	December 31, 1997 						Carrying Amount			Fair Value 1994 Tax Exempt Bonds 	$125,010,000 			$146,016,272 First Mortgage Bonds	$486,504,000 			$590,214,789 	For the 1994 Tax Exempt Bonds and First Mortgage Bonds, the fair values of the Partnership's bonds payable are estimated based on the stated rates of the 1994 Tax Exempt Bonds and First Mortgage Bonds and current market interest rates. 	The carrying amounts of the Partnership's cash and cash equivalents, accounts receivable, deposits, investments held by trustee, accounts payable, accrued liabilities and accrued interest approximate fair value because of the short maturities of these instruments. 9. SUBSEQUENT EVENTS On January 11, 1999, pursuant to the 	Disbursement Agreement, the Debt Service Reserve Letter of 	Credit was reduced to approximately $30 million. 	On March 19, 1999, Indiantown Cogeneration, L.P. (the "Partnership") filed a complaint against Florida Power & Light Company ("FPL") in the United States District Court for the Middle District of Florida. The lawsuit stems from a course of action pursued by FPL since March 10, 1999, in which FPL has purported to exercise its dispatch and control rights under the power sales agreement in a manner which the Partnership believes violates the terms of the power sales agreement. In its complaint, the Partnership charges that such conduct is deliberately calculated to cause the Partnership to be unable to meet the requirements to maintain the Facility's status as a Qualifying Facility under the Public Utility Regulatory Policies Act of 1978. Although the Partnership intends to vigorously pursue this matter, the outcome of this action is uncertain at this time. Item 9		CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON 			ACCOUNTING AND FINANCIAL DISCLOSURE 	None. 36 PART III Item 10		DIRECTORS AND EXECUTIVE OFFICERS Indiantown Cogeneration, L.P. Board of Control 	The following table sets forth the names, ages and positions of the members of the Board of Control of the Partnership. Members of the Board of Control are selected from time to time by, and serve at the pleasure of, the Partners of the Partnership. Name 									 Age Position Thomas J. Bonner....... 				 44 Palm Representative Thomas F. Schwartz ............		 	 37 Palm Representative P. Chrisman Iribe.................. 47 IPILP Representative Stephen A. Herman.............. 	 55 IPILP	Representative William D. Strittmatter......... 	 42 TIFD Representative Michael J. Tzougrakis........... 	 57 TIFD	Representative 	Thomas J. Bonner is Vice President - Asset Management for Cogentrix Energy, Inc. and has been with Cogentrix since 1987. Prior to joining Cogentrix Energy, Inc., Mr. Bonner spent five years as a utilities manager in an integrated fiber and chemical production facility. Mr. Bonner holds a B.S. from the U.S. Naval Academy, and an M.B.A. from Old Dominion University. 	Thomas F. Schwartz is Senior Vice President - Finance and Treasurer of Cogentrix Energy, Inc. He is responsible for the areas of corporate finance and tax planning. Mr. Schwartz joined Cogentrix Energy, Inc. in 1991, and has held various positions in accounting and finance. Prior to joining Cogentrix Energy, Inc., Mr. Schwartz was Audit Manager with Arthur Andersen, LLP. Mr. Schwartz holds a B.A. degree in accounting from the University of North Carolina - Charlotte. 	P. Chrisman Iribe is President of U.S. Generating Company and has been with U.S. Generating Company since it was formed in 1989. Prior to joining U.S. Generating Company, Mr. Iribe was senior vice president for planning, state relations and public affairs with ANR Pipeline Company, a natural gas pipeline company and a subsidiary of the Coastal Corporation. Mr. Iribe holds a B.A. degree in Economics from George Washington University. 	Stephen A. Herman, as Senior Vice President and General Counsel of U.S. Generating Company, oversees all legal services for U.S. Generating Company's projects and activities. Prior to joining U.S. Generating Company, Mr. Herman was a partner for 15 years with the Washington, D.C. law firm of Kirkland & Ellis. Mr. Herman has a B.S. from the Wharton School of Finance and Commerce at the University of Pennsylvania and an LL.B. from the University of Virginia. He has been an instructor at the University of Chicago Law School, has served as President of the Federal Energy Bar Association, and was Vice Chair of the Energy Industry Restructuring, Finance, and Mergers & Acquisitions Committee, American Bar Association, Section on Natural Resources, Energy and Environmental Law. 37 William D. Strittmatter is a Vice President of GE Capital and 	Managing Director and Chief Credit Officer of GE Capital 	Services Structured Finance Group, Inc. ("SFG"). He is 	responsible for the worldwide credit and risk management 	function of SFG's project and structured financing activities in 	the energy, infrastructure and industrial sectors. Mr. 	Strittmatter joined GE Capital in 1982, and has held various 	positions in finance, operations and marketing. He received a 	B.S. degree in business from the Rochester Institute of 	Technology and earned an M.B.A. from the Harvard Business 	School. 	Michael J. Tzougrakis is a Managing Director of Structured Finance Group, Inc. ("SFG"), a unit of GE Capital, and is currently responsible for technical portfolio, technical underwriting and construction loan management for SFG. During his 26 year career with GE Capital, Mr. Tzougrakis has held management positions with responsibility for operations, preparation of proposals, project development and Facility installation and start-up in the United States and abroad. Mr. Tzougrakis is a graduate of General Electric's Installation and Service Engineering Program and holds a B.S.E.E. degree from Pratt Institute. ICL Funding Corporation Board of Directors 	The following table sets forth the names, ages and positions of the directors and executive officers of ICL Funding . Directors are elected annually and each elected director holds office until a successor is elected. Officers are elected from time to time by vote of the Board of Directors. Name				Age		 	Position P. Chrisman	Iribe	 46			Director, President Stephen A. 	Herman	 55			Director Michael J. Tzougrakis56			Director, Vice President John R.	Cooper		 50			Vice President, Chief Financial 							Officer and Principal Accounting Officer Item 11	REMUNERATION OF DIRECTORS AND OFFICERS 	No cash compensation or non-cash compensation was paid in any prior year or is currently proposed to be paid in the current calendar year by ICL Funding or the Partnership to any of the officers and directors listed above. Accordingly, the Summary Compensation Table and other tables required under Item 402 of the Securities and Exchange Commission's Regulation S-K have been omitted, as presentation of such tables would not be meaningful. 	Management services for the Partnership are being performed by USGen on a cost-plus basis in addition to the payment of a base fee. Operation and maintenance services for the Partnership will be performed by USOSC on a cost-plus basis. In addition to a base fee, USOSC may earn certain additional fees and bonuses based on specified performance criteria. 39 Item 12	SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND 		MANAGEMENT 	Partnership interests in the Partnership are held as follows: 			Toyan				30.05% L.P. 			IPILP				19.95% G.P. 			Palm				10% G.P. 			TIFD				40% L.P. 	All of the outstanding shares of common stock of ICL Funding are owned by the Partnership. Item 13	CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 	The Partnership has several material contracts with affiliated entities. These contracts, which include the Construction Contract, the Management Services Agreement, the Operations and Maintenance Agreement and the Railcar Lease, are described elsewhere in this report, most notably in Note 7 to the Partnership's consolidated financial statements. PART IV Item 14	EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 		8-K 	a) Documents filed as of this Report					Page 	(1)	Consolidated financial statements: 			Report of Independent Public Accountants.......	 19 			Consolidated Balance Sheets as of December 31, 1998 and 			December 31, 1997 .................... 		 20 	Consolidated Statements of Operations for the years ended December 31, 1998, 1997 and 1996................ 			 22 			Consolidated Statements of Changes in Partners' Capital 			for the years ended December 31, 1998, 1997 and 			1996............................ 				 23 			Consolidated Statements of Cash Flows for the years 			ended December 31, 1998, 1997 and 1996 			 24 			 			Notes to Consolidated Financial 			Statements.......................................25 		(2)	Consolidated Financial Statement 			Schedules.....................................	None 39 	b) Reports on Form 8-K: The Partnership filed Reports on Form 8-K on July 15, 1998, and September 10, 1998, regarding changes in the ownership of the Partnership. The Partnership filed a Report on Form 8-K on March 22, 1999, regarding the filing of a complaint against FPL. The Partnership filed a Report on Form 8-K on March 29, 1999, regarding the reconnection of the FAcility to the FPL system. 	c) Exhibits: Exhibit No.						Description 3.1	Certificate of Incorporation of Indiantown Cogeneration Funding Corporation.* 3.2	By-laws of Indiantown Cogeneration Funding Corporation.* 3.3	Certificate of Limited Partnership of Indiantown Cogeneration, L.P.* 3.4	Amended and Restated Limited Partnership Agreement of Indiantown Cogeneration, L.P., among Palm Power Corporation, Toyan Enterprises and TIFD III-Y Inc.* 3.5	Form of First Amendment to Amended and Restated Limited Partnership Agreement of Indiantown Cogeneration, L.P.* 4.1	Trust Indenture, dated as of November 1, 1994, among Indiantown Cogeneration Funding Corporation, Indiantown Cogeneration, L.P., and NationsBank of Florida, N.A., as Trustee, and First Supplemental Indenture thereto.** 4.2	Amended and Restated Mortgage, Assignment of Leases, Rents, Issues and Profits and Security Agreement and Fixture Filing among Indiantown Cogeneration, L.P., as Mortgagor, and Bankers Trust Company as Mortgagee, and NationsBank of Florida, N.A., as Disbursement Agent and, as when and to the extent set forth therein, as Mortgagee with respect to the Accounts, dated as of November 1, 1994.** 4.3	Assignment and Security Agreement between Indiantown Cogeneration, L.P., as Debtor, and Bankers Trust Company as Secured Party, and NationsBank of Florida, N.A., as Disbursement Agent and, as when, and to the extent set forth therein, a Secured Party with respect to the Accounts, dated as of November 1, 1994.** 40 10.1.1	Amended and Restated Indenture of Trust between Martin County Industrial Development Authority, as Issuer, and NationsBank of Florida, N.A., as Trustee, dated as of November 1, 1994.** 10.1.2	Amended and Restated Authority Loan Agreement by and between Martin County Industrial Development Authority and Indiantown Cogeneration, L.P., dated as of November 1, 1994.** 10.1.3	Letter of Credit and Reimbursement Agreement among Indiantown Cogeneration, L.P., as Borrower, and the Banks Named Therein, and Credit Suisse, as Agent, dated as of November 1, 1994.** 10.1.4	Disbursement Agreement, dated as of November 1, 1994, among Indiantown Cogeneration, L.P., Indiantown Cogeneration Funding Corporation, NationsBank of Florida, N.A., as Tax-Exempt Trustee, NationsBank of Florida, N.A., as Trustee, Credit Suisse, as Letter of Credit Provider, Credit Suisse, as Working Capital Provider, Banque Nationale de Paris, as Debt Service Reserve Letter of Credit Provider, Bankers Trust Company, as Collateral Agent, Martin County Industrial Development Authority, and NationsBank of Florida, N.A., as Disbursement Agent.** 10.1.5	Revolving Credit Agreement among Indiantown Cogeneration, L.P., as Borrower, and the Banks Named Therein, and Credit Suisse, as Agent, dated as of November 1, 1994.** 10.1.6	Collateral Agency and Intercreditor Agreement, dated as of November 1, 1994, among NationsBank of Florida, N.A., as Trustee under the Trust Indenture, dated as of November 1, 1994, NationsBank of Florida, N.A., as Tax-Exempt Trustee under the Tax Exempt Indenture, dated as of November 1, 1994, Credit Suisse, as letter of Credit Provider, Credit Suisse, as Working Capital Provider, Banque Nationale de Paris, as Debt Service Reserve Letter of Credit Provider, Indiantown Cogeneration, L.P., Indiantown Cogeneration Funding Corporation, Martin County Industrial Development Authority, NationsBank of Florida, N.A., as Disbursement Agent under the Disbursement Agreement dated as of November 1, 1994, and Bankers Trust Company, as Collateral Agent.** 10.1.7	Amended and Restated Equity Loan Agreement dated as of November 1, 1994, between Indiantown Cogeneration, L.P., as the Borrower, and TIFD III-Y Inc., as the Equity Lender.** 10.1.8	Equity Contribution Agreement, dated as of November 1, 1994, between TIFD III-Y Inc. and NationsBank of Florida, N.A., as Disbursement Agent.** 10.1.9	GE Capital Guaranty Agreement, dated as of November 1, 1994, between General Electric Capital Corporation, as Guarantor, and NationsBank of Florida, N.A., as Disbursement Agent.** 41 10.1.11	Debt Service Reserve Letter of Credit and Reimbursement Agreement among Indiantown Cogeneration, L.P., as Borrower, and the Banks Named Therein, and Banque Nationale de Paris, as Agent, dated as of November 1, 1994.** 10.2.18	Amendment No. 2 to Coal Purchase Agreement, dated as of April 19, 1995.*** 10.2.19	Fourth Amendment to Energy Services Agreement, dated as of January 30, 1996.**** 16	Letter from Arthur Andersen LLP to Securities and Exchange Commission 21	Subsidiaries of Registrant* 27	Financial Data Schedule. (For electronic filing purposes only.) 99 Copy of Registrants' press release dated January 3, 1996.**** 99.1	Copy of Registrant's complaint against FPL filed March 19, 1999.***** * Incorporated by reference from the Registrant Statement on Form S-1, as amended, file no. 33-82034 filed by the Registrants with the SEC in July 1994. ** Incorporated by reference from the quarterly report on Form 10-Q, file no. 33-82034 filed by the Registrants with the SEC in December 1994. *** Incorporated by reference from the quarterly report on Form 10-Q, file no. 33-82034 filed by the Registrants with the SEC in May 1995. **** Incorporated by reference from the current report on Form 8-K, file no. 33-82034 filed by the Registrants with the SEC in January 1996. *****Incorporated by reference from the quarterly report on Form 10-Q file no. 33-82034 filed by the Registrants with the SEC in May 1996. ***** Incorporated by reference from the current report on Form 8-K file no. 33-82034 filed by the Registrants with the SEC in March 1999. 42 SIGNATURE 	Pursuant to the requirements of the Securities Exchange Act of 1934, the co-registrant has duly caused this Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bethesda, state of Maryland, on March 30, 1999. 								INDIANTOWN COGENERATION, L.P. Date: March 30, 1999					/s/ John R. Cooper			 									Name: John R. Cooper 									Title: Chief Financial Officer, 									Principal Accounting Officer 									and Senior Vice President 	Pursuant to the requirements of the Securities Act of 1933, this Form 10-K has been signed by the following persons in the capacities and on the dates indicated. Signature					Title					Date /s/ P. Chrisman Iribe		Member of Board of 							Control,			March 30, 1999 P. Chrisman	Iribe			President and Secretary /s/ John R. Cooper			Chief Financial	 							Officer,			March 30, 1999 John R. Cooper				Principal Accounting 							Officer and Senior 							Vice President /s/ Thomas J. Bonner		Member of Board of 							Control				March 30, 1999 Thomas J. Bonner /s/ Thomas F. Schwartz		Member of Board of 							Control				March 30, 1999 Thomas F. Schwartz /s/ Stephen A. Herman		Member of Board of 							Control				March 30, 1999 Stephen A. Herman			and	Senior Vice President /s/ William D. Strittmatter	Member of Board of 							Control				March 30, 1999 William D. Strittmatter /s/ Michael Tzougrakis		Member of Board of 							Control				March 30, 1999 Michael J. Tzougrakis 43 SIGNATURE 	Pursuant to the requirements of the Securities Exchange Act of 1934, the co-registrant has duly caused this Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bethesda, state of Maryland, on March 30, 1999. 									INDIANTOWN COGENERATION 									FUNDING CORPORATION Date: March 30, 1999				/s/ John R. Cooper			 									Name: John R. Cooper 									Title: Chief Financial Officer, 									Principal Accounting Officer 									and Vice President 	Pursuant to the requirements of the Securities Act of 1933, this Form 10-K has been signed by the following persons in the capacities and on the dates indicated. Signature						Title					 Date /s/ P. Chrisman Iribe			Director and President		March 30, 1999 P. Chrisman Iribe /s/ John R. Cooper				Chief Financial Officer,	March 30, 1999 John R. Cooper				 Principal Accounting 						 Officer and Vice President /s/ Michael J. Tzougrakis		Director and Vice President	March 30, 1999 Michael J. Tzougrakis 44