SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement           [ ]  Confidential, For Use of the
[X]  Definitive Proxy Statement                 Commission Only (as permitted
[ ]  Definitive Additional Materials            by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                       Pinnacle West Capital Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

1)   Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------
2)   Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

[ ] Check box if any part of the fee is offset as provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
    paid  previously.  Identify the previous filing by  registration  statement
    number, or the form or schedule and the date of its filing.

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------

                        PINNACLE WEST CAPITAL CORPORATION
                              POST OFFICE BOX 52132
                           PHOENIX, ARIZONA 85072-2132


                           NOTICE AND PROXY STATEMENT
                FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON
                             WEDNESDAY, MAY 23, 2001


To Our Shareholders:

     You are  invited  to attend the 2001  Annual  Meeting  of  shareholders  of
Pinnacle West Capital  Corporation to be held at the Orpheum  Theatre,  203 West
Adams Street, Phoenix, Arizona at 10:30 a.m. on Wednesday, May 23, 2001. At this
meeting,  we are asking you to vote on the following proposal in addition to any
other business that may properly come before the meeting:

     Proposal 1: Election of five (5) directors

     All  shareholders  of record at the close of business on March 23, 2001 are
entitled  to notice of and to vote at the  meeting.  Shares  can be voted at the
meeting only if the holder is present or represented by proxy.


                            By order of the Board of Directors,


                            FAYE WIDENMANN
                            Vice President and Secretary



Approximate date of mailing to shareholders:
April 9, 2001



We encourage  each  shareholder to sign and return the enclosed proxy card or to
use telephone or internet voting. Please see our general information section for
information about voting by telephone, internet or mail.

                               TABLE OF CONTENTS

                                                                            PAGE

GENERAL INFORMATION........................................................    1
   What is the purpose of the Annual Meeting?
   Who is entitled to vote?
   How do I vote?
   Is my vote confidential?
   What constitutes a quorum?
   What vote is required to approve the items to be voted on?
   Who is entitled to attend the Annual Meeting?
   Can I change my vote after I submit my proxy?
   How much did this proxy solicitation cost?
   How many annual reports and proxy statements are delivered
     to a shared address?
PROPOSAL 1 - ELECTION OF DIRECTORS.........................................    3
   NOMINEES FOR ELECTION TO CLASS I DIRECTORS..............................    4
   NOMINEES FOR ELECTION TO CLASS III DIRECTORS............................    5
DIRECTORS CONTINUING IN OFFICE.............................................    6
   INCUMBENT CLASS II DIRECTORS............................................    6
   INCUMBENT CLASS III DIRECTORS...........................................    7
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.............    8
THE BOARD AND ITS COMMITTEES...............................................    9
DIRECTOR COMPENSATION......................................................    9
STOCK PERFORMANCE COMPARISONS..............................................   10
HUMAN RESOURCES COMMITTEE REPORT ON EXECUTIVE COMPENSATION.................   11
EXECUTIVE COMPENSATION.....................................................   14
OPTION GRANTS, EXERCISES AND HOLDINGS......................................   15
EXECUTIVE BENEFIT PLANS....................................................   16
AUDIT COMMITTEE REPORT.....................................................   19
OTHER MATTERS..............................................................   20
   BUSINESS RELATIONSHIP
   SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
     COMPLIANCE
   INDEPENDENT PUBLIC ACCOUNTANTS
   AUDIT FEES
   FINANCIAL INFORMATION ON SYSTEMS DESIGN AND
     IMPLEMENTATION FEES
   ALL OTHER FEES
   NOMINATIONS TO THE BOARD
   SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING
APPENDIX: PINNACLE WEST CAPITAL CORPORATION AUDIT COMMITTEE CHARTER .......   22

                                        i

                               GENERAL INFORMATION

WHAT IS THE PURPOSE OF THE ANNUAL MEETING?

To elect five (5) directors and to transact  other business as may properly come
before the meeting.

The Board of  Directors  is not aware of any other  matters that will be brought
before the  shareholders  for a vote. If any other matters  properly come before
the meeting,  the proxy  committee will vote on those matters in accordance with
its  judgment.  Shareholders  attending  the meeting will directly vote on those
matters.

WHO IS ENTITLED TO VOTE?

All  shareholders  at the close of business on March 23, 2001 (the record  date)
are entitled to vote at the meeting.  Each holder of outstanding  Company common
stock is entitled to one vote per share on all matters on which shareholders are
entitled to vote. At close of business on the record date there were  84,717,495
shares of common stock outstanding.

HOW DO I VOTE?

You may vote in person or, if you are unable to attend the meeting, you may vote
in one of three ways:

     VOTE BY TELEPHONE.  The toll-free  telephone  number is on your proxy card.
     Telephone voting is available 24 hours a day; or

     VOTE BY INTERNET.  The web site for internet  voting is on your proxy card.
     Internet voting is available 24 hours a day; or

     VOTE BY MAIL.  Mark,  date,  sign  and mail  promptly  the  enclosed  proxy
     (postage-paid envelope is provided for mailing in the United States).

If you vote by telephone or internet, DO NOT mail your proxy card.

IS MY VOTE CONFIDENTIAL?

Yes, your vote is confidential.  Only the following  persons have access to your
vote:

     *    election inspectors;
     *    individuals who help with processing and counting your votes; and
     *    persons who need access for legal reasons, including defending against
          a claim.

WHAT CONSTITUTES A QUORUM?

To carry on the  business  of the  meeting,  we must have a quorum.  A quorum is
present  when a majority  of the  outstanding  shares as of the record  date are
represented  in person or by proxy.  Shares  owned by  Pinnacle  West and broker
non-votes are not included in the calculation of the number of shares considered
to be present at the meeting and are not voted.

WHAT VOTE IS REQUIRED TO APPROVE THE ITEMS TO BE VOTED ON?

     ELECTION OF DIRECTORS.  Individuals  receiving the highest  number of votes
     will be elected.  The record date for determining vote entitlement is March
     23, 2001. The number of votes which a shareholder may cast is calculated by
     multiplying  the number of shares of common stock owned times the number of
     directors to be elected.  Any  shareholder may cumulate his or her votes by
     casting  them  all in  person  or by  proxy  for  any  one  nominee,  or by
     distributing them among two or more nominees.

WHO IS ENTITLED TO ATTEND THE ANNUAL MEETING?

You may attend the meeting if you are a shareholder as of the record date.

CAN I CHANGE MY VOTE AFTER I SUBMIT MY PROXY?

Yes,  you are  entitled to revoke your proxy at any time before it is  exercised
and vote your shares in person if you attend the meeting.

HOW MUCH DID THIS PROXY SOLICITATION COST?

The Company bears the cost of the solicitation of proxies. Proxies are primarily
sent by mail,  although  the  Company  may solicit  consenting  shareholders  by
internet.  The Company has retained Corporate Investor  Communications,  Inc. to
assist in the distribution of proxy solicitation  materials and the solicitation
of proxies for  approximately  $7,500.  As required,  the Company will reimburse
brokerage  houses and  others for their  out-of-pocket  expenses  in  forwarding
documents to beneficial owners of stock.

HOW MANY ANNUAL REPORTS AND PROXY STATEMENTS ARE DELIVERED TO A SHARED ADDRESS?

If you and one or more shareholders of Company stock share the same address,  it
is possible that only one annual report and proxy was delivered to your address.
Any  shareholder  who wishes to receive  separate  copies of an annual report or
proxy at the same address now or in the future may:

     *    call Shareholder Services at 1-800-457-2983;

     *    mail a request to receive  separate copies to Shareholder  Services at
          P.O. Box 52133, Phoenix, AZ 85072-2133; or

     *    e-mail a request to: shareholderdept@pinnaclewest.com.

Shareholders  currently  receiving multiple copies of an annual report and proxy
at a shared address and who wish to receive only a single copy in the future may
direct their request to this same phone number and addresses.

                                       2

                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The  Company's  Articles of  Incorporation  provide for the division of the
Board of  Directors  into three  classes of  approximately  equal size (Class I,
Class  II,  and Class  III).  Each  class  serves  for a period of three  years,
although  occasionally a director may be elected for a shorter term in one class
in order to keep the number of directors in each class approximately equal.

     The  shareholders  will elect four (4) Class I directors this year to serve
as members  of the Board  until the annual  meeting of  shareholders  in 2004 or
until their  successors are elected and qualified.  The  shareholders  will also
elect one Class III  director  this year to serve as a member of the Board until
the annual meeting of shareholders in 2003 or until his successor is elected and
qualified.  If one or more of the five (5) nominees becomes unavailable to serve
prior to the meeting date,  the proxy  committee  will vote those shares for the
election of such other  person(s) as the Board may  recommend,  unless the Board
reduces the number of directors in the affected class.

     The first two tables  identify the Class I director  nominees and the Class
III nominee,  followed by two tables identifying continuing directors.  Nominees
furnished the information as of March 23, 2001. The term "APS" refers to Arizona
Public Service Company, the Company's principal subsidiary.

                                       3

                                CURRENT NOMINEES

                   NOMINEES FOR ELECTION TO CLASS I DIRECTORS
                     (TERM EXPIRING AT 2004 ANNUAL MEETING)



                                                                                                             DIRECTOR
        NAME                    AGE                  OCCUPATION, BUSINESS & DIRECTORSHIPS                     SINCE
- -------------------------------------------------------------------------------------------------------------------------
                                                                                                    
Roy A. Herberger, Jr.           58      President of  Thunderbird,  The American  Graduate School of           1992
                                        International Management,  since 1989. Mr. Herberger is also
                                        a  director  of  APS,  International  Crossing,  and  Direct
                                        Merchants Bank.
- -------------------------------------------------------------------------------------------------------------------------
Humberto S. Lopez               55      President of HSL  Properties  (real estate  development  and           1995
                                        investment),  Tucson,  Arizona. Mr. Lopez is also a director
                                        of APS,  SunCor  Development  Company,  Bank of Tucson,  Sun
                                        Community  Bancorp,   Nevada  Community   Bancorp,   Paragon
                                        Holdings, Inc., and TransAmerica Holdings LLC.
- -------------------------------------------------------------------------------------------------------------------------
Robert G. Matlock               67      Independent  management  consultant to various  governmental           2000
                                        agencies involved in developing nuclear energy resources and
                                        to utilities  operating  nuclear  facilities since 1984. Mr.
                                        Matlock is also a director of APS.
- -------------------------------------------------------------------------------------------------------------------------
Kathryn L. Munro                52      Chairman of BridgeWest  L.L.C.  (investment  company)  since           2000
                                        February 1999. From 1996 to 1998, Ms. Munro served as CEO of
                                        Bank of America's Southwest Banking Group, and was President
                                        of Bank of America  Arizona from 1994 to 1996.  Ms. Munro is
                                        also a director of APS, FLOW International Corporation,  Sun
                                        Community Bancorp, and Tosco Corporation.
- -------------------------------------------------------------------------------------------------------------------------


                                       4

                   NOMINEE FOR ELECTION TO CLASS III DIRECTORS
                     (TERM EXPIRING AT 2003 ANNUAL MEETING)



                                                                                                             DIRECTOR
        NAME                    AGE                  OCCUPATION, BUSINESS & DIRECTORSHIPS                     SINCE
- -------------------------------------------------------------------------------------------------------------------------
                                                                                                    
Jack E. Davis                   54      President  of the Company  since  February  2001.  Mr. Davis           2001
                                        served as  Executive  Vice  President  and  Chief  Operating
                                        Officer of the Company from April 2000 to February  2001. He
                                        has served in various APS  positions  as follows:  Currently
                                        (since October 1998)  President,  Energy Delivery and Sales;
                                        Executive  Vice  President  of  Commercial  Operations  from
                                        September 1996 to October 1998; Vice  President,  Generation
                                        and Transmission from June 1993 to September 1996. Mr. Davis
                                        is also a director of APS.
- -------------------------------------------------------------------------------------------------------------------------


                                       5

                         DIRECTORS CONTINUING IN OFFICE

                          INCUMBENT CLASS II DIRECTORS
                     (TERM EXPIRING AT 2002 ANNUAL MEETING)



                                                                                                             DIRECTOR
        NAME                    AGE                  OCCUPATION, BUSINESS & DIRECTORSHIPS                     SINCE
- -------------------------------------------------------------------------------------------------------------------------
                                                                                                    
Edward N. Basha, Jr.            63      Chairman  of the Board of Bashas'  supermarket  chain and an           1999
                                        Arizona civic leader dedicated to multiple Arizona community
                                        projects.  Mr.  Basha is also a director  of APS,  Samaritan
                                        Health Services, and the Arizona Ecumenical Foundation.
- -------------------------------------------------------------------------------------------------------------------------
Michael L. Gallagher            56      Attorney-at-law   and  Chairman   Emeritus  of  Gallagher  &           1999
                                        Kennedy,  P.A.,  Phoenix,  Arizona.  Mr. Gallagher is also a
                                        director of APS and the Omaha World-Herald  Company and is a
                                        Trustee of the Peter Kiewit Foundation.
- -------------------------------------------------------------------------------------------------------------------------
Bruce J. Nordstrom              51      Certified  public  accountant  at the firm of Nordstrom  and           2000
                                        Associates,  P.C.,  Flagstaff,   Arizona,  since  1988.  Mr.
                                        Nordstrom is also a director of APS.
- -------------------------------------------------------------------------------------------------------------------------
William J. Post                 50      Chairman of the Board of the Company since February 2001 and           1997
                                        CEO of the Company since  February 1999. He has served as an
                                        officer  of  the  Company   since  1995  in  the   following
                                        additional capacities:  From August 1999 to February 2001 as
                                        President; from February 1997 to February 1999 as President;
                                        and  from  June  1995 to  February  1997 as  Executive  Vice
                                        President. Mr. Post is also CEO and Chairman of the Board of
                                        APS,  and has held  various  officer  positions at APS since
                                        1982.  He is also a director  of Blue  Cross-Blue  Shield of
                                        Arizona,  Nuclear  Electric  Insurance,   Ltd.  (NEIL),  and
                                        Camelback Community Bank.
- -------------------------------------------------------------------------------------------------------------------------


                                       6

                          INCUMBENT CLASS III DIRECTORS
                     (TERM EXPIRING AT 2003 ANNUAL MEETING)



                                                                                                             DIRECTOR
        NAME                    AGE                  OCCUPATION, BUSINESS & DIRECTORSHIPS                     SINCE
- -------------------------------------------------------------------------------------------------------------------------
                                                                                                    
Pamela Grant                    62      Civic  leader and from July 1989  through  January  1995 was           1985
                                        President of TableScapes,  Inc. (party supply rentals).  Ms.
                                        Grant was President and CEO of Goldwaters  Department Stores
                                        (general  mercantile),  a division of May Department  Stores
                                        from  January  1987 to April  1988.  From  November  1978 to
                                        January  1987,  she  was  President,  Chairman  and  CEO  of
                                        Goldwaters  Department  Stores, a division of Associated Dry
                                        Goods. Ms. Grant is also a director of APS.

- -------------------------------------------------------------------------------------------------------------------------

Martha O. Hesse                 58      President of Hesse Gas Company. In 1990, Ms. Hesse served as           1991
                                        Senior  Vice   President   of  First   Chicago   Corporation
                                        (financial  services);  and  from  1986  to  1989,  she  was
                                        Chairman of the Federal Energy Regulatory Commission. She is
                                        also a director of APS, AMEC plc,  Laidlaw Inc.,  and Mutual
                                        Trust Life Insurance Company.

- -------------------------------------------------------------------------------------------------------------------------

William S. Jamieson, Jr.        57      President  of  the  Institute  for  Servant   Leadership  of           1991
                                        Asheville, North Carolina since January 1999. Prior to that,
                                        Mr.  Jamieson was Vice President of the Institute of Servant
                                        Leadership  and an Adjunct  Member of the Bishop's  staff of
                                        the Episcopal Diocese of Arizona.  Formerly, he was also the
                                        Archdeacon of the Episcopal Diocese of Arizona. Mr. Jamieson
                                        is also a director of APS.
- -------------------------------------------------------------------------------------------------------------------------


                                       7

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table  details the  beneficial  ownership of our  directors,
nominees,  named  officers,   executive  officers  and  those  persons  we  know
beneficially  own 5% or more of our common stock as of March 23, 2001. The table
reports beneficial  ownership in accordance with Rule 13d-3 under the Securities
Exchange  Act of 1934.  Under these  rules,  beneficial  ownership  includes any
shares as to which the  individual  has the sole or shared  voting or investment
power and also any shares  which the  individual  has the right to acquire as of
May 22, 2001 (60 days after March 23,  2001)  through the  exercise of any stock
option, warrant, or other right.

                                                     SHARES           PERCENT OF
DIRECTORS AND NOMINEES                         BENEFICIALLY OWNED      CLASS (1)
- ----------------------                         ------------------      ---------
Edward N.  Basha, Jr. (2)                             3,935
Jack E. Davis (2)                                   126,437
Michael L. Gallagher (2)                              3,297
Pamela Grant                                         30,948
Roy A.  Herberger, Jr. (2)                            8,660
Martha O. Hesse                                      21,272
William S. Jamieson, Jr                               5,990
Humberto S. Lopez (2)                                22,616
Robert G. Matlock (2)                                 3,789
Kathryn L. Munro                                      1,998
Bruce J. Nordstrom                                    4,331
William J. Post                                     315,926

OTHER OFFICERS NAMED ON PAGE 14
Armando B.  Flores (2)                               56,178
James M. Levine                                      73,893
William L. Stewart (2)                              111,177

ALL DIRECTORS, NOMINEES, NAMED OFFICERS,
AND EXECUTIVE OFFICERS AS A GROUP
(24 PERSONS) (2)                                  1,158,657              1.37%

5% BENEFICIAL OWNERS (3)
Capital Research and Management Company           5,729,800               6.8%
333 South Hope Street
Los Angeles, California 90071

Wellington Management Company, LLP               10,861,159              12.8%
75 State Street
Boston, Massachusetts 02109

- ----------
(1)  Except as otherwise noted,  common stock beneficially owned does not exceed
     one percent (1%) of the outstanding common stock.
(2)  Number of shares  beneficially owned in table includes shares held in joint
     tenancy with spouses and/or family trusts.
(3)  Capital  Research  and  Management  Company's  Schedule  13G filing,  dated
     February 9, 2001,  reports sole dispositive  power as to 5,729,800  shares.
     Wellington  Management  Company's  Schedule 13G filing,  dated February 14,
     2001, reports beneficial  ownership of 10,861,159 shares with shared voting
     power as to 4,904,492 shares and shared  dispositive power as to 10,860,659
     shares.  The  Company  makes  no  representations  as to  the  accuracy  or
     completeness of such information and believes these filings represent share
     ownership as of December 31, 2000.

                                       8

                          THE BOARD AND ITS COMMITTEES

     The full  Board  of  Directors  met 13 times  during  2000.  Each  director
attended at least 75% of the  meetings of the full Board and any  committees  on
which he or she served.  The Board has an Audit  Committee and a Human Resources
Committee.

AUDIT COMMITTEE

     The function of the Audit  Committee,  which held 3 meetings in 2000, is to
assist  the Board in  overseeing  the  Company's  financial  reporting  process,
including  the quality and  integrity  of the  Company's  financial  reports and
system of internal  controls.  The Board has  adopted a written  charter for the
Audit  Committee  which appears in the Appendix on page 22. Members of the Audit
Committee  are  independent  as defined in  Section  303.01 of the NYSE  Company
Manual.

     Members of the Audit Committee are: Martha O. Hesse  (Chairman),  Edward N.
Basha, Jr., Humberto S. Lopez, Pamela Grant, and Bruce J. Nordstrom.

HUMAN RESOURCES COMMITTEE

     The functions of the Human  Resources  Committee,  which held 4 meetings in
2000, are to:

     *    make  recommendations  to the full Board with  respect to  prospective
          Board  members and officers  and with  respect to executive  salaries,
          bonuses, and benefits;

     *    make stock option and restricted stock grants; and

     *    review the Company's policies in the foregoing areas.

     Members of the Human Resources Committee are: Pamela Grant (Chairman),  Roy
A. Herberger, Jr., William S. Jamieson, Jr., Michael L. Gallagher, and Robert G.
Matlock.

                              DIRECTOR COMPENSATION

     Only  non-employee  (outside)  directors are compensated for Board service.
Beginning  in May 2000,  Company  directors  also serve as  directors of the APS
Board.   The  Company   revised  its  Company  and  APS  director   compensation
arrangements,  eliminating  payment  for  service on the APS Board  (formerly  a
$19,500 retainer and approximately $6,000 of Company stock annually). The annual
retainer for fees paid to Company directors was raised to $24,000 (from $12,000)
cash.  The Company  adopted a  non-employee  director  equity plan,  under which
directors  are  eligible  for  grants of  unrestricted  stock and  non-qualified
options.  Under the plan, a director  receives 900 unrestricted  shares of stock
each year. On or before December 31 of a director's first year on the Board, the
director  must own or acquire at least 900 shares of common stock as a condition
to receiving the 900-share  grant.  The ownership  requirement  increases by 900
shares annually until it reaches 4,500 shares.  Grants of non-qualified  options
are discretionary. To date, no such grants have been made under the plan.

                                       9

     Directors are paid $900 for each meeting of the Board attended and $700 for
each committee meeting attended.

     Effective June 21, 2000, the Company  terminated its directors'  retirement
plan.  In  connection  with the plan's  termination,  the Company  made lump sum
payments to its current and former  directors in  satisfaction  of the Company's
obligations under the plan. The payments were made in the form of Company common
stock and were based primarily on the present value of each  director's  accrued
or earned benefits under the plan. The Company  distributed the following number
of shares of common stock to each director:  Edward N. Basha, Jr. (550), Michael
L. Gallagher (620), Pamela Grant (3,290), Roy A. Herberger,  Jr. (1,560), Martha
O. Hesse (1,690),  William S. Jamieson,  Jr.  (1,590),  Humberto S. Lopez (900),
Robert G. Matlock (1,340), Kathryn L. Munro (180), and Bruce J. Nordstrom (450).

     Mr.  Richard  Snell  served as  Chairman of the Board in 2000 and until his
retirement on February 5, 2001. During his service as Chairman of the Board, Mr.
Snell was paid $200,000 in 2000 and $33,335 in 2001 for his responsibilities.

                          STOCK PERFORMANCE COMPARISONS

     The  following  graph shows a comparison  of  cumulative  total returns for
Pinnacle West Capital  Corporation  stock, the Standard & Poor's 500 Stock Index
(the "S&P  500"),  and the Edison  Electric  Institute  Index of  Investor-Owned
Electrics ("EEI Electric"). The graph assumes that $100 was invested on the last
trading day in 1995 in Company  stock and in the market  represented  by each of
the two indices, and that any dividends were reinvested.

                        Dec-95    Dec-96   Dec-97    Dec-98    Dec-99    Dec-00
                        ------    ------   ------    ------    ------    ------
Pinnacle West            100       114       158       162       121       196
S&P 500 Index            100       123       164       211       255       232
EEI Electric Index       100       101       129       147       120       177

                                       10

           HUMAN RESOURCES COMMITTEE REPORT ON EXECUTIVE COMPENSATION

THE COMMITTEE'S RESPONSIBILITIES

     The  Pinnacle  West  Human   Resources   Committee  (the   "Committee")  is
responsible for compensation matters regarding executive officers.  Only outside
directors serve on the Committee.  The Committee  oversees  compensation for all
Company and APS officers, including stock-based compensation, as outlined below.

BACKGROUND

     The Committee's overall compensation philosophy is to attract,  retain, and
reward key leaders  critical to the Company's  success;  reinforce the Company's
objectives  through  the  use of  performance-based  compensation;  and  promote
executive  officer long-term  Pinnacle West stock ownership  consistent with the
interests of the Company's shareholders.

     In general,  the Committee  concentrates  on two main types of compensation
for  executive   officer   performance   results.   One  is  annual  total  cash
compensation,  consisting of salary and incentive pay.  Incentive pay is awarded
only when certain Company objectives and individual  performance  objectives are
met. The second type is  long-term  equity  compensation.  This  includes  stock
options and restricted  stock awards  determined by the Committee.  The value of
these awards depends on Company performance as reflected in future stock values.

     The objective of the compensation  philosophy is to be competitive within a
broad industry group. Based on the utility industry's  movement toward a greater
level of  competition  similar to general  industry,  the Committee  considers a
blend of both utility and general  industry to determine  competitive  levels of
total compensation. Consistent with past practice, during 2000 the Committee met
with an outside  consultant  and reviewed  reports  regarding  the  compensation
practices of the Company for executive  officers.  The  consultant  provided the
Committee with  compensation  information  for the electric  utility and general
industry groups, adjusted for size. The Committee formulated its views about the
responsibilities,  skills, expertise, and performance of all executive officers,
with input from Mr.  Post as to  performances  other than his own,  and  applied
these views in conjunction with the information provided by the consultant.

ANNUAL COMPENSATION

     BASE SALARIES

     Overall,  the base salaries paid to the Company's executive officers during
2000 were  competitive with the median salaries in both the utility industry and
a blend of utility and general industry.

     INCENTIVE PAY

     For 2000,  the cash bonuses paid to all  executives  were based on weighted
performance  objectives the Committee  established at the beginning of the year.
These were based  primarily on 2000  earnings and  corporate  and business  unit
strategic goals.

                                       11

     The attainment levels of the several objectives were assessed in early 2001
and these  assessments were factored into an arithmetical  formula that included
predetermined  percentages of the officers' respective salaries resulting in the
respective bonuses.  The incentive payments approved were near the maximum level
of the 2000 Company plan due to Company performance.

LONG-TERM COMPENSATION

     The Committee  believes that management's  performance is ultimately judged
by  the  delivery  of  returns  to  shareholders  in the  form  of  share  price
appreciation  and dividends  over time. To achieve this,  the Committee  intends
that grants of stock options and restricted stock serve as significant pieces of
the total compensation  package for officers and key management employees of the
Company and its subsidiaries.

     The  Committee  believes  that  senior  management  of the  Company and its
subsidiaries  should have a  significant,  ongoing  personal  investment  in the
Company.  To that end,  restricted stock grants,  besides being  compensatory in
nature, are used to encourage the attainment and retention of targeted levels of
individual  stock  ownership by  conditioning  their  vesting upon  ownership of
certain numbers of shares for predetermined periods of time.

     The  Committee   determines  the  size  of  awards  in  part  by  assessing
competitive  grant  practices for  comparable  positions and  allocating  equity
awards based on the executive's contributions to the organization.  Value to the
executive  is  determined  through  the  stock  option  component  only when the
Company's stock price  appreciates  above the price at grant. The total value of
restricted  stock  grants  is based on the  value of the stock at the end of the
vesting period.

CEO COMPENSATION

     In November  2000,  the Committee  recommended to the Board that Mr. Post's
salary as the Chief Executive  Officer and President of the Company and as Chief
Executive Officer of APS increase to $600,000 per year. This salary  adjustment,
with input  from Mr.  Richard  Snell  (Chairman  of the Board) as to Mr.  Post's
performance,  was based on Mr. Post's performance and the overall performance of
the Company and its  subsidiaries  and  affiliates  under Mr. Post's  direction.
Based  on  the  performance  objectives  discussed  above  and  the  Committee's
compensation  philosophy  with respect to equity  awards,  Mr. Post received the
incentive  compensation and equity awards  reflected in the  Compensation  Table
below.  The Committee and Board  considered  this  compensation to be consistent
with Mr. Post's accomplishments related to the Company's success.

GENERAL

     As the Company continues in its efforts to increase  shareholder value, the
Committee will continue to review,  monitor, and evaluate the Company's programs
for  executive  compensation.  The  Committee  will,  as  appropriate,   monitor
compensation  to  assure  that it  effectively  supports  Company  strategy,  is
competitive  in the  marketplace  to  attract,  retain,  and  motivate  superior
performance,  and  appropriately  rewards  creation  of value for the  Company's
shareholders.

                                       12

TAX CONSIDERATION

     Publicly-traded  corporations  generally are not  permitted to deduct,  for
federal income tax purposes, annual compensation in excess of $1 million paid to
any of certain top executives,  except to the extent the compensation  qualifies
as   "performance-based."   While  the  Committee  is  biased  toward  rewarding
performance  through  the  bonus  and  equity  participation  programs,  certain
features   of   these   programs   do  not   fit   the   law's   definition   of
"performance-based,"  and limited amounts of compensation could therefore not be
deductible.

                                         COMMITTEE CHAIRMAN
                                         Pamela Grant


                                         COMMITTEE MEMBERS
                                         Michael L. Gallagher
                                         Roy A. Herberger, Jr.
                                         William S. Jamieson, Jr.
                                         Robert G. Matlock

                                       13

                             EXECUTIVE COMPENSATION

     The following  tables on compensation  and stock options relate to the five
most highly compensated  executive officers of the Company for services rendered
in all capacities to the Company and its subsidiaries.

                           SUMMARY COMPENSATION TABLE



                                           ANNUAL COMPENSATION                LONG-TERM COMPENSATION AWARDS
                                       --------------------------      -----------------------------------------
                                                                       RESTRICTED
            NAME AND                                                      STOCK                     ALL OTHER
       PRINCIPAL POSITION              YEAR     SALARY      BONUS       AWARDS(1)    OPTIONS     COMPENSATION(2)
       ------------------              ----     ------      -----       ---------    -------     ---------------
                                                                               
William J. Post                        2000    $519,000   $510,000      $572,390      65,000        $ 21,107
  CHAIRMAN OF THE BOARD AND CEO        1999     502,500    418,455       259,921     107,500          26,693
                                       1998     450,000    270,000       186,500      20,000          13,317

William L. Stewart                     2000    $464,000   $526,812(3)   $319,218      26,250        $ 27,747
  PRESIDENT, GENERATION OF             1999     464,000    290,073       190,609      17,500          38,088
  APS                                  1998     464,000    291,280       219,137      13,500          13,125

Jack E. Davis                          2000    $396,253   $268,231      $319,218      46,250        $ 17,000
  PRESIDENT                            1999     310,000    160,394       190,609      17,500          21,046
                                       1998     310,000    161,200       125,888      13,500          11,449

James M. Levine                        2000    $320,004   $178,924(4)   $114,478      13,000        $ 24,143
  EXECUTIVE VICE PRESIDENT,            1999     267,501    217,002        69,312      10,000          28,948
  GENERATION OF APS                    1998     230,000    170,800        51,458       5,500          15,438

Armando B.  Flores                     2000    $230,004   $111,828      $101,269      11,500        $ 14,436
  EXECUTIVE VICE PRESIDENT,            1999     206,668    116,014        60,648       8,750          16,723
  CORPORATE BUSINESS SERVICES          1998     190,000     98,800        51,458       5,500          14,319


- ----------
(1)  The  value of the  restricted  stock is based on the  closing  price of the
     Company's common stock on the date the restricted stock was granted. Except
     as described for Messrs.  Davis and Stewart in the following sentence,  the
     restrictions lapse on restricted stock awards upon (i) three years' passage
     from date of grant or upon retirement  after the age of 60 and (ii) holding
     certain  numbers of  unrestricted  shares for certain  periods of time,  as
     determined by the Human  Resources  Committee at the time of grant.  During
     2000,  Messrs.  Davis and Stewart each received  2,000 shares of restricted
     stock that vested upon the date of grant.  Any dividends paid on restricted
     stock will be held by the Company until the restrictions  lapse. The number
     and value (at market) of aggregate  restricted  shareholdings as of the end
     of 2000 were:  Mr. Post - 24,500 shares,  $1,165,281;  Mr. Stewart - 15,450
     shares,  $734,841; Mr. Davis - 11,450 shares,  $544,591; Mr. Levine - 5,700
     shares, $271,106; and Mr. Flores - 5,150 shares, $244,947.

(2)  The  amounts  in  this  column  for  2000   consist  of  Company   matching
     contributions to the Company's  employees' savings plan: Mr. Post - $5,100,
     Mr. Stewart - $0, Mr. Davis - $5,100, Mr. Levine - $5,080, and Mr. Flores -
     $4,958;  the  above-market  portion of  interest  accrued  under a deferred
     compensation  plan: Mr. Post - $12,388,  Mr. Stewart - $5,775,  Mr. Davis -
     $11,900,  Mr.  Levine - $16,976,  and Mr. Flores - $5,790;  life  insurance
     premiums (and gross-up on the premium for Mr.  Stewart) paid by the Company
     for: Mr. Post - $3,619, Mr. Stewart - $21,972, Mr. Davis - $0, Mr. Levine -
     $2,087, and Mr. Flores - $3,688.

(3)  This amount includes a $300,000 signing bonus paid on January 3, 2000.

(4)  This  amount  includes a $22,500  incentive  payment  based upon Palo Verde
     Nuclear Generating  Station's  maintenance of specified federal and nuclear
     oversight program ratings.

                                       14

                      OPTION GRANTS, EXERCISES AND HOLDINGS

     The  following  tables  provide  information  relating  to  option  grants,
exercises and holdings for each of the executive  officers  named in the summary
compensation table.

                              OPTION GRANTS IN 2000



                                        PERCENTAGE OF TOTAL
                      OPTIONS GRANTED    OPTIONS GRANTED TO                                         GRANT DATE
                          IN 2000         ALL EMPLOYEES IN     EXERCISE PRICE                        PRESENT
        NAME            (SHARES)(1)             2000            (PER SHARE)     EXPIRATION DATE      VALUE(2)
        ----            -----------     -------------------     -----------     ---------------      --------
                                                                                     
William J. Post            65,000               14.40%             $44.03          11/14/2010        $787,150

William L. Stewart         26,250                5.81%             $44.03          11/14/2010        $317,887

Jack E. Davis              20,000                4.43%             $27.16          03/21/2010        $107,400
                           26,250                5.81%             $44.03          11/14/2010        $317,887

James M. Levine            13,000                2.88%             $44.03          11/14/2010        $157,430

Armando B.  Flores         11,500                2.55%             $44.03          11/14/2010        $139,265


- ----------
(1)  Options  vest  annually in  installments  of 33% per year  beginning on the
     first anniversary of the date of grant. All options not already exercisable
     will become  exercisable if an individual retires on or after the age of 60
     or  in  the  Human   Resources   Committee's   discretion   under   certain
     circumstances. No SARs have been granted.

(2)  The Black-Scholes  option-pricing  model was chosen to estimate the present
     value. The basic assumptions used in the model were expected  volatility of
     32%; risk-free rate of return of 5.813%;  dividend yield of 3.48%; and time
     to exercise of five years.

                  OPTION EXERCISES IN 2000 AND YEAR-END VALUES



                                                         NUMBER OF SECURITIES          VALUES OF UNEXERCISED
                                                        UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS AT
                         SHARES                       OPTIONS AT FISCAL YEAR-END         FISCAL YEAR-END(2)
                       ACQUIRED ON     VALUE         ----------------------------   ----------------------------
NAME                    EXERCISE     REALIZED(1)     EXERCISABLE    UNEXERCISABLE   EXERCISABLE    UNEXERCISABLE
- ----                    --------     -----------     -----------    -------------   -----------    -------------
                                                                                 
William J. Post          22,500      $615,212(3)       107,333         152,667      $ 1,480,854      $ 924,986

William L. Stewart        5,667      $ 72,328(3)        23,834          42,416      $   149,671      $ 246,814

Jack E. Davis            17,000      $277,938(3)        28,334          62,416      $   184,265      $ 654,864

James M. Levine               0            --           24,500          21,500      $   303,274      $ 133,391

Armando B.  Flores            0            --           14,083          19,167      $   113,970      $ 117,341


- ----------
(1)  Value  of  options  exercised  is the  market  value of the  shares  on the
     exercise date minus the exercise price.

(2)  The value of  unexercised  options equals the market value of Pinnacle West
     Capital  Corporation common stock on December 29, 2000 ($47.5625 per share)
     minus the exercise price of options.

(3)  Messrs.  Post,  Stewart and Davis  retained  all shares  received  upon the
     exercise  of  options,  except  for those sold  solely  for the  purpose of
     meeting tax withholding requirements.

                                       15

                             EXECUTIVE BENEFIT PLANS

EMPLOYEES'  RETIREMENT PLAN AND SUPPLEMENTAL EXCESS BENEFIT RETIREMENT PLAN. The
following table  illustrates the annual benefits,  calculated on a straight-life
annuity basis,  that would be provided under the Company  Employees'  Retirement
Plan  and the  Supplemental  Excess  Benefit  Retirement  Plan to the  Company's
officers retiring at age 65 or later at the indicated  compensation and years of
service levels.

                                     YEARS OF SERVICE
AVERAGE ANNUAL        -----------------------------------------------
COMPENSATION (a)         5(b)         10           20           25
- -----------           --------     --------     --------     --------
$   100,000           $ 15,000     $ 30,000     $ 50,000     $ 60,000
    200,000             30,000       60,000      100,000      120,000
    300,000             45,000       90,000      150,000      180,000
    400,000             60,000      120,000      200,000      240,000
    500,000             75,000      150,000      250,000      300,000
    600,000             90,000      180,000      300,000      360,000
    700,000            105,000      210,000      350,000      420,000
    800,000            120,000      240,000      400,000      480,000
    900,000            135,000      270,000      450,000      540,000
  1,000,000            150,000      300,000      500,000      600,000

- ----------
(a)  Compensation  under the Employees'  Retirement Plan consists solely of base
     salary up to $170,000  (as  adjusted  for  cost-of-living),  including  any
     amounts  voluntarily  deferred  under the Company's  401(k) plan and salary
     reduction  contributions under the Company's flexible benefits plan and its
     qualified  transportation  arrangement under Section 132(f) of the Internal
     Revenue  Code.  The  Employees'  Retirement  Plan does not include  amounts
     voluntarily  deferred under other deferred  compensation plans,  bonuses or
     incentive  pay.  The  Supplemental  Excess  Benefit  Retirement  Plan  does
     include,  subject to certain  exceptions,  these  additional  components of
     compensation plus base salary beyond the $170,000 limit.

(b)  Although  years of service begin  accumulating  on the date of  employment,
     benefits do not vest until the completion of five years of service.

     The Company's Supplemental Excess Benefit Retirement Plan provides enhanced
benefits.  Benefits  payable  under this plan that are in excess of the benefits
payable under the Employees'  Retirement  Plan (as a qualified  defined  benefit
pension plan, the Employees' Retirement Plan is limited pursuant to the Internal
Revenue Code) are payable from the general assets of the Company.  The number of
credited years of service for each of the individuals named on page 14 and their
2000  remuneration  covered by the  Company's  plans and  individual  employment
agreements  are as follows:  Mr.  Davis - 28 years,  $557,082;  Mr.  Flores - 17
years, $346,018 (see description of Mr. Flores' employment agreement below); Mr.
Levine - 11 years,  $486,406;  Mr. Post, 28 years, $937,455; and Mr. Stewart - 7
years,  $704,073 (see description of Mr. Stewart's  employment agreement below).
The  amounts  shown in the table  above are not  expected  to be  subject to any
reduction or offset for Social Security benefits or other significant amounts.

                                       16

EMPLOYMENT AND SEVERANCE ARRANGEMENTS

     In December  1999,  APS entered  into an  agreement  with Mr.  Stewart that
amends and supplements  certain  provisions of Mr.  Stewart's  prior  employment
agreement.  Mr.  Stewart  receives  2,000  shares of  restricted  Company  stock
annually  under his August  1996  agreement.  The  additional  terms of the 1999
agreement  provide that 1) Mr. Stewart will continue  full-time  employment with
APS through  December 31, 2002,  and 2) he was paid a $300,000  signing bonus on
January 3, 2000.  In  addition,  APS agreed to provide to Mr.  Stewart a line of
credit  up to $1.2  million,  drawable  annually  in  $400,000  increments  with
interest  payable at 7.5%;  deferred  payments of $400,000 per year beginning in
2000 and ending in 2002,  which are  credited  with  interest  payable at 9% and
payable in a lump sum in 2003; and two additional  payments of $400,000,  one on
January  3,  2003,  and the other on January  3,  2004.  The  agreement  further
provides that Mr.  Stewart's  pension benefit will be 80% of his average monthly
wage on the date of his retirement. If Mr. Stewart terminates employment for any
reason,  including death or disability,  prior to December 31, 2002, the line of
credit, deferred payments and the two additional payments will be forfeited, and
the  outstanding  amounts  under  the line of  credit,  if any,  will be due and
payable  within 10 days.  In that  event,  his  pension  will be  calculated  in
accordance  with his prior  agreement  which  provides  a  supplemental  pension
benefit  calculated  by adding a base amount of 20% of his average  monthly wage
(as  determined  by the  highest 36  consecutive  months) and 10% of his average
monthly  wage for each year of service  up to a maximum  of 100% of his  average
monthly wage.

     In July 1995, APS entered into an agreement  with Mr. Flores  crediting him
with an additional 8 years of service for purposes of determining  the amount of
benefits  payable under the Company's  Supplemental  Excess  Benefit  Retirement
Plan. The additional  years of service may be revoked if Mr. Flores'  employment
is terminated for cause,  as determined in the sole  discretion of the APS Board
of Directors. Mr. Flores' credited years of service disclosed above (17) include
the 8 additional years.

     The Company has entered into identical  severance  agreements  with each of
its  executive  officers.  The Company  intends  that these  agreements  provide
stability in its key management in the event the Company experiences a change in
control.  The  agreements  provide for certain  payments if, during the two-year
period following a change of control of the Company,  the Company  involuntarily
terminates the officer's  employment or the executive  terminates his or her own
employment  following a significant  and  detrimental  change in the executive's
employment.  The termination  payment, if required,  is an amount equal to three
times the sum of the  executive's  annual salary at  termination  plus an annual
bonus,  as  determined  by  an  average  over  the  last  four  years  preceding
termination. In addition, the executive is entitled to continued medical, dental
and  group  life  insurance  benefits  at a shared  cost for  three  years,  the
termination is treated as a normal  termination under the Company's stock option
and benefit plan, and outplacement services are provided. If Section 4999 of the
Internal  Revenue  Code  imposes  an  excise  tax on all or  part  of the  total
payments,  the agreement  further  provides for an  additional  gross up payment
equal to the excise tax (plus any  penalties  and  interest)  imposed on or with
respect to the total payments.  "Change of control"  includes:  (1) An unrelated
third party's  acquisition of 20% or more of the Company's or APS' voting stock;
(2) a merger or consolidation  where either the Company or APS combines with any
other  corporation  such that the  Company's  or APS'  outstanding  voting stock
immediately prior to merger or consolidation represents less

                                       17

than 60% of the voting stock of the Company or APS immediately  after the merger
or consolidation,  but excluding a merger or consolidation effected to implement
a  recapitalization  in which no unrelated third party acquires more than 20% of
the voting  stock of the  Company  or APS;  (3) the  shareholders  of either the
Company  or  APS  approve  a  sale,  transfer  or  other  disposition  of all or
substantially  all of the  assets of the  Company or APS to an  unrelated  third
party;  or (4) the case where the composition of either the Board of the Company
or of APS  changes  such  that the  members  of the  Board of the  Company  (the
"Company Incumbent Board") or of APS (the "APS Incumbent Board"), as of July 31,
1999,  no  longer  comprise  at  least  2/3 of the  Company's  or APS'  Board of
Directors.  For purposes of this latter  provision,  a person  elected to either
Board after July 31, 1999, is treated as a member of the Company Incumbent Board
or APS Incumbent Board if his or her nomination or election by shareholders  was
approved  by a 2/3 vote of the members  then  comprising  the Company  Incumbent
Board or APS  Incumbent  Board,  and it does not  include  anyone  who  became a
director in an actual or threatened election contest relating to the election of
directors. No severance benefits will be payable to an officer whose termination
is due to retirement,  disability,  death, voluntary termination, or for "cause"
as defined in the agreements. Each of the agreements terminates on December 31st
of each year upon six months'  advance notice by the Company to the officer;  if
the six months'  advance notice is not given,  the agreements  will continue for
successive one-year periods until the notice is given.

     Effective January 1, 1992, the Company established a deferred  compensation
plan for  directors  and  officers  of the  Company  pursuant  to which  amounts
deferred are credited  with interest at rates  determined by the plan  committee
appointed by the Board.  Effective  January 1, 1996,  the Company  established a
revocable  trust to fund the benefits under the deferred  compensation  plan and
certain other benefits.  Upon the occurrence of a "change of control" within the
meaning of the plan and  trust,  the  interest  rate under the plan shall be the
enhanced  rate  established  by  the  plan  committee,  the  trust  will  become
irrevocable  and the Company will be required to fully fund the benefits  earned
under the deferred compensation plan within 60 days after the occurrence of that
event.

     Effective  January 1, 2000,  "the change of  control,"  for purposes of the
plan and  trust,  is  defined  in the same  manner as the  "change  of  control"
definition contained in the severance agreements described above.

                                       18

                             AUDIT COMMITTEE REPORT

     In accordance  with its written  charter  adopted by the Board of Directors
(the "Board"),  the Audit Committee of the Board (the  "Committee")  assists the
Board in fulfilling its responsibility for oversight of the Company's  financial
reporting  process,  including  the  quality  and  integrity  of  the  Company's
financial reports and system of internal controls.  During the 2000 fiscal year,
the Committee met three (3) times.

     In discharging its oversight  responsibility  as to the audit process,  the
Committee  obtained  from  Deloitte  & Touche  LLP,  the  Company's  independent
auditor,  a formal written statement  describing all  relationships  between the
auditor and the Company that might bear on the auditor's independence consistent
with Independence Standards Board Standard No. 1, "Independence Discussions with
Audit  Committees." The Committee  discussed with the auditor any  relationships
that may impact the auditor's  objectivity and independence and satisfied itself
as to the auditor's  independence.  The Committee also discussed the quality and
adequacy of the Company's internal controls with the Company's director of audit
services, management, and the independent auditor.

     The  Committee  discussed  and  reviewed  with  Deloitte  & Touche  LLP all
communications  required by generally  accepted  auditing  standards,  including
those  described  in  Statement  on  Auditing  Standards  No.  61,  as  amended,
"Communication  with Audit Committees" and, with and without management present,
discussed and reviewed the results of the independent  auditor's  examination of
the financial  statements.  The Committee also discussed the results of internal
audit examinations.

     The Committee  reviewed the audited financial  statements of the Company as
of and for the fiscal year ended December 31, 2000, with the Company's  director
of audit services,  management and the independent  auditor.  Management has the
responsibility for the preparation of the Company's financial statements and the
independent  auditor  has  the  responsibility  for  the  examination  of  those
statements.

     Based on the above-mentioned review and discussions with management and the
independent auditor,  the Committee  recommended to the Board that the Company's
audited  financial  statements be included on Form 10-K of the annual report for
the fiscal year ended  December 31,  2000,  for filing with the  Securities  and
Exchange  Commission.  The Committee also  recommended the  reappointment of the
independent auditor, and the Board concurred in such recommendation.

                                         COMMITTEE CHAIRMAN
                                         Martha O. Hesse


                                         COMMITTEE MEMBERS
                                         Edward N. Basha, Jr.
                                         Pamela Grant
                                         Humberto S. Lopez
                                         Bruce J. Nordstrom

                                       19

                                  OTHER MATTERS

BUSINESS RELATIONSHIP

Mr. Gallagher is President and Chairman Emeritus of Gallagher & Kennedy, P.A., a
law firm which  provided  legal  services  to the Company in 2000 and which will
provide  such  services in 2001.  The Company has a  consulting  agreement  with
Robert G.  Matlock  &  Associates,  Inc.,  of which Mr.  Robert  G.  Matlock  is
President and Chief Executive Officer and fifty percent owner.  During 2000, the
Company  paid this company  approximately  $14,000 for  consulting  services and
expenses relating to the Company's nuclear operations.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  directors  and  officers,  and persons who own more than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes of ownership with the Securities and Exchange  Commission.
The Company  receives and reviews  copies of such reports.  Based solely on this
review, the Company believes that, except as discussed below, during fiscal year
2000 there was compliance with all filing requirements  applicable to directors,
officers,  and greater than 10% beneficial  owners.  Form 4 was not timely filed
(although  such Form 4 was  subsequently  filed)  for Robert S.  Aiken,  John G.
Bohon, Edward Z. Fox and Martin L. Shultz.

INDEPENDENT PUBLIC ACCOUNTANTS

     It is anticipated that Deloitte & Touche LLP, independent  certified public
accountants,  will examine the Company's financial statements as of December 31,
2001 and for the year then ended.  The Company expects that  representatives  of
that firm will be present at the annual  meeting with the  opportunity to make a
statement  if they so desire  and to be  available  to  respond  to  appropriate
questions.

AUDIT FEES

     The aggregate  fees billed for Deloitte & Touche LLP services  rendered for
the audit of the Company's annual financial statement for 2000 and for review of
financial statements included in Forms 10-Q were $726,500.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     Deloitte  &  Touche  LLP  rendered  no  services  or  bills  for  financial
information systems design and implementation in 2000.

ALL OTHER FEES

     The aggregate  fees billed for Deloitte & Touche LLP services  rendered for
all other services in 2000 were $490,485.

                                       20

NOMINATIONS TO THE BOARD

     A  shareholder  wishing to propose  the  nomination  of an  individual  for
election  to  the  Company's   Board  of  Directors   must  submit  his  or  her
recommendation to the Company in writing,  and in accordance with the applicable
provisions of the Company's  Articles of Incorporation and Bylaws. The Office of
the Secretary must receive such recommendations no later than November 23, 2001.
Copies of the Company's  Articles of Incorporation and Bylaws are available upon
written  request to the  Office of the  Secretary.  The  Company  suggests  that
proponents  submit their  proposals to the Office of the  Secretary by Certified
Mail -- Return Receipt Requested.

SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Shareholders who intend to have their proposals considered for inclusion in
the proxy statement and form of proxy relating to the 2002 Annual Meeting of the
Company's  shareholders  and wish to present the  proposal at that  meeting must
submit the proposal in accordance  with the  applicable  rules of the Securities
and Exchange Commission.  The Company must receive the proposal at its principal
executive  offices on or before  December  8, 2001.  Shareholders  who intend to
present  proposals  at the annual  meeting but do not wish them  included in the
proxy  statement  and form of proxy  must  submit the  proposal  by the close of
business  on February  16,  2002,  but not earlier  than  January 17,  2002,  in
accordance  with the applicable  provisions of the Company's  Bylaws,  a copy of
which is available  upon  written  request to the Office of the  Secretary.  The
Company  suggests that  proponents  submit their  proposals to the Office of the
Secretary by Certified Mail -- Return Receipt Requested.

                                       21

                                                                        APPENDIX

                        Pinnacle West Capital Corporation
                             Audit Committee Charter

I.   GENERAL

          The Audit  Committee  is a committee  of the Board of Directors of the
     Company.  Its  primary  function  is to assist  the Board of  Directors  in
     overseeing the Company's financial reporting process, including the quality
     and  integrity of the  Company's  financial  reports and system of internal
     controls.  The Company's  outside auditor is ultimately  accountable to the
     Board of Directors and the Audit Committee.

II.  COMPOSITION

          The Audit Committee will consist of three or more directors. No member
     of the Audit  Committee may have a  relationship  with the Company that may
     interfere with his or her exercise of independence  from management and the
     Company.  Each  member  must also  satisfy  any  additional  "independence"
     requirements  established by the New York Stock Exchange from time to time.
     Each  member  must be  financially  literate,  as the  Company's  Board  of
     Directors interprets such qualification in its business judgment.  At least
     one member of the Audit Committee must have accounting or related financial
     management  expertise,  as the Company's Board of Directors interprets such
     qualification in its business judgment.

III. MEETINGS

          The  Committee  will  meet at  least  three  times  annually,  or more
     frequently as circumstances  dictate.  The Committee may meet for a portion
     of each  meeting  with the  Company's  management,  the  director  of audit
     services, and the outside auditor, either collectively or individually,  as
     warranted,  and a portion of each meeting will be  restricted  to Committee
     members only.

IV.  AUDIT COMMITTEE DUTIES AND RESPONSIBILITIES

     1.   Ensure open  communication  among the director of audit services,  the
          outside auditor, management, and the Board of Directors.

     2.   Evaluate the outside  auditor and  recommend to the Board of Directors
          the selection,  and where appropriate,  the replacement of the outside
          auditor.

     3.   Ensure that the  outside  auditor  submits on a periodic  basis to the
          Audit   Committee  a  formal   written   statement   delineating   all
          relationships  between the outside  auditor and the Company,  and take
          appropriate   action  to  satisfy  itself  of  the  outside  auditor's
          independence.

     4.   Review the compensation of the outside auditor.

                                       22

     5.   Review and concur in the appointment,  replacement or dismissal of the
          director of audit services.

     6.   Maintain an awareness  of key  financial  reporting  issues and review
          proposed  changes in  financial  reporting  principles  affecting  the
          Company.

     7.   Inquire of management, the director of audit services, and the outside
          auditor  about the  significant  risks or exposures to the Company and
          assess  the  steps  management  has  taken to  minimize  these  risks,
          including an annual review of the Company's insurance programs.

     8.   Consider, in consultation with the outside auditor and the director of
          audit  services,  the audit scope and plan of the outside  auditor and
          the internal auditors.

     9.   Consider and review with the outside auditor and the director of audit
          services individually and collectively:

               (a)  The adequacy of the Company's internal controls, and

               (b)  Any related significant  findings and recommendations of the
                    outside  auditor and  director of audit  services,  together
                    with management's responses.

     10.  Review with  management  and the outside  auditor at the completion of
          the annual audit:

               (a)  The  Company's  annual  financial   statements  and  related
                    footnotes,

               (b)  The outside auditor's audit of the financial  statements and
                    its report thereon,

               (c)  Any  serious   difficulties   or  disputes  with  management
                    encountered during the course of the audits; and

               (d)  Other  matters  related to the conduct of the audit that are
                    to be communicated to the Committee under generally accepted
                    auditing standards.

     11.  Prepare in conjunction with management and legal counsel for inclusion
          in the Company's proxy  statement any audit committee  report required
          by Securities and Exchange Commission rules or regulations.

     12.  Review  management's  monitoring of the Company's  compliance with the
          Standards of Conduct policy.

     13.  Review  this  Audit  Committee  Charter  at  least  annually  and,  if
          appropriate, recommend changes to the Board of Directors.

                                       23

          While the Audit  Committee  has the  responsibilities  and  powers set
     forth in this Charter, it is not the duty of the Audit Committee to plan or
     conduct audits or to determine that the Company's financial  statements are
     complete  and  accurate  and  are in  accordance  with  generally  accepted
     accounting  principles.  This is the  responsibility  of management and the
     independent  auditor.  Nor is it the duty of the Audit Committee to conduct
     investigations,  to resolve  disagreements,  if any, between management and
     the independent  auditor or to assure  compliance with laws and regulations
     and the Company's Standards of Conduct policy.

          This Audit Committee  Charter is not intended to change or augment the
     obligations of the Company or its directors or management under the federal
     securities  laws  or  to  create  new  standards  for  determining  whether
     directors or management  have fulfilled their duties,  including  fiduciary
     duties, under applicable state law.


          Effective as of February 21, 2001.


                                       William J. Post
                                       -------------------------------------
                                       Chairman of the Board of Directors


                                       Martha O. Hesse
                                       -------------------------------------
                                       Director and Chairman of the Audit
                                       Committee of the Board of Directors

                                       24

                            [LOGO OF PINNACLE WEST]


April 9, 2001


Dear Shareholders:

The 2001 Annual  Meeting of  Shareholders  of Pinnacle West Capital  Corporation
will be held at The Orpheum Theatre, 203 West Adams Street, Phoenix,  Arizona on
May 23, 2001 at 10:30 a.m. Mountain Standard Time. At the meeting,  shareholders
will be asked to elect four Class I  Directors  to serve  until the 2004  Annual
Meeting and one Class III Director to serve until the 2003 Annual Meeting.

Your vote is important  and this year you may again choose to vote your proxy in
one of three ways - by calling a toll-free  telephone  number,  by accessing the
Internet,  or by  returning  the enclosed  proxy card.  The reverse side of this
letter provides the information for all three voting options.

We  encourage  you to attend the  meeting  and have  provided  this map for your
reference.


Sincerely,

Faye Widenmann
Vice President and Secretary


                         [MAP OF DIRECTIONS TO MEETING]

In accordance with Item 304 of Regulation S-T of the Securities  Exchange Act of
1934, the map on this proxy card provides directions to the annual meeting.  The
meeting  will be held at 203  West  Adams  Street  which is one  block  north of
Washington  Street and one block south of Monroe Street,  between 2nd Avenue and
3rd Avenue.

- --------------------------------------------------------------------------------
PROXY FORM             Pinnacle West Capital Corporation              PROXY FORM
- --------------------------------------------------------------------------------

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
MEETING ON MAY 23, 2001.

The undersigned hereby appoints William J. Post and Faye Widenmann, individually
and  together,  as  proxies  for  the  undersigned,  each  with  full  power  of
substitution,  to attend the Annual  Meeting of  Shareholders  of Pinnacle  West
Capital  Corporation,  to be held May 23, 2001,  at  ten-thirty  a.m.,  Mountain
Standard Time, and at any adjournment  thereof, and to vote as specified in this
Proxy all the  shares of stock of the  Company  which the  undersigned  would be
entitled to vote if personally present.  The proxies of the undersigned may vote
according to their  discretion on any other matter that may properly come before
the meeting.

Voting with respect to the election of Directors may be indicated on the reverse
of this  card.  Nominees  for  Director  are:  Class I - Roy A.  Herberger  Jr.,
Humberto S. Lopez,  Robert G. Matlock and Kathryn L. Munro;  Class III - Jack E.
Davis.

THIS PROXY WILL BE VOTED AS  SPECIFIED ON THE REVERSE.  IF NO  SPECIFICATION  IS
MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS.

- --------------------------------------------------------------------------------
            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 1.
- --------------------------------------------------------------------------------

                               FOR      WITHHOLD

1. Election of Directors       [ ]        [ ]

   FOR ALL EXCEPT __________________________________

Nominees:

       Class I                        Class III
01.    Roy A. Herberger, Jr.    05.   Jack E. Davis
02.    Humberto S. Lopez
03.    Robert G. Matlock
04.    Kathryn L. Munro


________________________________________________________________________________
Signature                                   Date

________________________________________________________________________________
Signature                                   Date

All owners should sign as their name appears at left. Fiduciaries, trustees,
corporate officers should indicate title and authority.

Check if:

[ ]  You wish to discontinue receiving the Annual Report for this account

[ ]  You consent to viewing the Annual Report and Proxy materials via the
     Internet instead of receiving them in the mail in the future.

                    Fold and detach here to mail proxy card
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                          VOTE BY TELEPHONE OR INTERNET
                QUICK               EASY               IMMEDIATE
- --------------------------------------------------------------------------------


Your telephone or Internet vote authorizes the named proxies to vote your shares
in the same manner as if you marked, signed and returned your proxy card.


VOTE BY PHONE:Call 1-877-289-8962 toll-free ANYTIME from a touch-tone telephone.

- -    You will be asked to enter the CONTROL NUMBER located in the box at the
     lower right of this form.

- -    Follow the directions for voting: To vote as the Board of Directors
     recommends on ALL proposals, press "1". If you choose to vote on each item
     separately, press "0" and follow the recorded instructions.

VOTE BY INTERNET: The Web address is www.proxyvoting.com/pnw.

VOTE BY MAIL: If you do not have access to a touch-tone telephone or the
     Internet, please complete and return the proxy card in the enclosed
     envelope.

          IF YOU VOTE BY PHONE OR INTERNET, DO NOT MAIL THE PROXY CARD.
                              THANK YOU FOR VOTING.

Call Toll-Free on a Touch-Tone Telephone    or    Go to: www.proxyvoting.com/pnw
1-877-289-8962 ANYTIME                            ------------------------------
There is NO CHARGE to you for this call.                  CONTROL NUMBER
                                                  FOR TELEPHONE/ INTERNET VOTING


                                                  ------------------------------