SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 For the Quarterly Period Ended September 30, 1997 Commission File Number 33-95928 LS POWER FUNDING CORPORATION (Exact name of registrant as specified in its charter) Delaware 81-0502366 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 402 East Main Street, Bozeman, MT 59715, (406) 587-7397 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) LSP-COTTAGE GROVE, L.P. LSP-WHITEWATER LIMITED PARTNERSHIP (Exact name of registrant as specified in its charter) Delaware 81-0493289 Delaware 81-0493287 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification Numbers) 402 East Main Street, Bozeman, MT 59715, (406) 587-6325 402 East Main Street, Bozeman, MT 59715, (406) 587-6122 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) 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, and (2) has been subject to such filing requirements for the past 90 days. Yes X No LS POWER FUNDING CORPORATION LSP-COTTAGE GROVE, L.P. LSP-WHITEWATER LIMITED PARTNERSHIP Form 10-Q Index PART I Item 1. Financial Statements 3 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations 3 PART II Item 1. Legal Proceedings 7 Item 2. Changes in Securities 7 Item 3. Defaults Upon Senior Securities 7 Item 4. Submission of Matters to a Vote of Security Holders 7 Item 5. Other Information 7 Item 6. Exhibits and Reports on Form 8-K 7 Signatures 8 Financial Statement Index F-1 Exhibits Index EI-1 PART I/ITEM 1. FINANCIAL STATEMENTS See financial statements commencing at F-1. These unaudited financial statements have been prepared pursuant to the rules and regulations of the Securities and Exchange Commission (the "Commission"). Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. While LS Power Funding Corporation ("Funding") LSP-Cottage Grove, L.P. ("Cottage Grove") and LSP-Whitewater Limited Partnership ("Whitewater" and, together with Cottage Grove, the "Partnerships") believe that the disclosures made are adequate to make the information presented not misleading, these financial statements should be read in conjunction with the audited financial statements included in the Annual Report on Form 10-K for the year ended December 31, 1996, filed by Funding, Cottage Grove and Whitewater. PART I/ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS GENERAL Cottage Grove is a single purpose Delaware limited partnership established on December 14, 1993 to develop, finance, construct, own, operate and manage a gas-fired cogeneration facility located in Cottage Grove, Minnesota (the "Cottage Grove Power Plant"). Whitewater is a single purpose Delaware limited partnership established on December 14, 1993 to develop, finance, construct, own, operate and manage a gas-fired cogeneration facility located in Whitewater, Wisconsin (the "Whitewater Power Plant", and collectively with the Cottage Grove Power Plant, the "Power Plants" or "Projects"). Since their formation in 1993, the Partnerships have been developing and constructing their respective power plants. The Whitewater Power Plant and Cottage Grove Power Plant commenced commercial operation on September 18, 1997 and October 1, 1997, respectively. COTTAGE GROVE Power Plant Construction The Cottage Grove Power Plant is being constructed by Westinghouse Electric Corporation ("Westinghouse Electric" or the "Contractor") pursuant to a turnkey construction contract (the "Cottage Grove Construction Contract"). Westinghouse Electric had agreed to complete the construction and start-up of the Cottage Grove Power Plant to specified performance levels by May 31, 1997. Westinghouse began construction of the Cottage Grove Power Plant on June 30, 1995. At September 30, 1997 engineering, procurement, and construction were substantially complete. Effective October 1, 1997, the Cottage Grove Power Plant commenced commercial operation. The Contractor had experienced a number of equipment difficulties, which had delayed the completion of construction and start-up. These difficulties included (i) inability to meet performance and emission requirements when running the Power Plant on fuel oil and (ii) increased utilization of catalyst to control emissions. These difficulties had caused a more lengthy start-up period than originally anticipated. As a result of the Contractor's failure to complete construction and start-up of the Cottage Grove Power Plant by May 31, 1997, the Contractor was required, until completion of construction, to reimburse Cottage Grove for extension fees paid under its PPA, and to pay certain liquidated damages. The milestone extension period ended on October 1, 1997 with commencement of commercial operation. Cottage Grove has recorded receivables from the Contractor of $3,011,667 at September 30, 1997, which is comprised of reimbursable extension fees of $266,667 and delay liquidated damages of $2,745,000. Subsequent to September 30, 1997, these receivables have been satisfied. In addition, Cottage Grove had received from Westinghouse cash of $1,066,668 and $2,327,729 of reimbursable extension fees and delay liquidated damages, respectively, and had retained construction contract payments (in the form of cash and an irrevocable letter of credit) totaling $10,886,514. In order to demonstrate that construction of the Power Plant was complete, the Contractor was required to demonstrate, with the concurrence of Cottage Grove and R.W. Beck, the independent engineer, that: (i) the Power Plant was mechanically and electrically sound and free from known defects or deficiencies that could affect the safety and reliability of the Power Plant, (ii) the Power Plant met certain performance and emissions guarantees, (iii) the Power Plant successfully completed testing designed to demonstrate the Power Plant's reliability, and (iv) the Power Plant successfully completed testing required by Cottage Grove's power sales contract ("PPA") with Northern States Power Company ("NSP"). Effective September 30, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. During the October 27, 1997 scheduled outage of the Power Plant, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line as scheduled on November 10, 1997. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. Liquidity and Capital Resources For the three months ended September 30, 1997, Cottage Grove capitalized construction costs totaling approximately $2,504,127. At September 30, 1997, Cottage Grove's investments held by trustee totaled $26,872,969, of which $6,043,000 was held in a fund reserved for debt service, and $1,425,950 was held in a contingency fund to pay for project cost overruns. Cottage Grove transferred $6,231,346 from the contingency fund during the third quarter of 1997 to fund estimated increases to budgeted construction costs. WHITEWATER Power Plant Construction The Whitewater Power Plant is being constructed by Westinghouse Electric Corporation ("Westinghouse Electric" or the "Contractor") pursuant to a turnkey construction contract (the "Whitewater Construction Contract"). Westinghouse Electric had agreed to complete the construction and start-up of the Whitewater Power Plant to specified performance levels by May 31, 1997. Westinghouse began construction of the Whitewater Power Plant on June 30, 1995. At September 30, 1997, engineering, procurement, and construction were substantially complete. Effective September 18, 1997, the Whitewater Power Plant commenced commercial operation. The Contractor had experienced a number of equipment difficulties, which had delayed the completion of construction and start-up. These difficulties included (i) inability to meet performance and emission requirements when running the Power Plant on fuel oil, (ii) increased utilization of catalyst to control emissions and (iii) a leak in the high-pressure section of the steam turbine. These difficulties had caused a more lengthy start-up period than originally anticipated. In order to demonstrate that construction of the Power Plant was complete, the Contractor was required to demonstrate, with the concurrence of Whitewater and R.W. Beck, the independent engineer, that: (i) the Power Plant was mechanically and electrically sound and free from known defects or deficiencies that could affect the safety and reliability of the Power Plant, (ii) the Power Plant met certain performance and emissions guarantees, (iii) the Power Plant successfully completed testing designed to demonstrate the Power Plant's reliability, and (iv) the Power Plant successfully completed testing required by Whitewater's PPA with Wisconsin Electric Power Company ("WEPCO"). As a result of the Contractor's failure to complete construction and start-up of the Whitewater Power Plant by May 31, 1997, the Contractor was required, until completion of construction, to reimburse Whitewater for extension fees paid under its PPA, and to pay certain liquidated damages. The milestone extension period ended on September 18, 1997 with commencement of commercial operation. Whitewater has recorded receivables from the Contractor of $2,195,001, which is comprised of reimbursable extension fees of $35,001, and delay liquidated damages of $2,160,000 at September 30, 1997. Subsequent to September 30, 1997, these receivables have been satisfied. In addition, Whitewater had received from Westinghouse cash of $75,001 and $2,378,764 of reimbursable extension fees and delay liquidated damages, respectively, and had retained construction contract payments (in the form of cash and an irrevocable letter of credit) totaling $11,173,742. Effective September 18, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. As a result of the inspection of the Cottage Grove combustion turbine unit, the Contractor conducted a boroscopic inspection of the Whitewater combustion turbine unit. During the inspection, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line November 24, 1997. The inspection and repair of the unit resulted in the November scheduled outage being extended from two weeks to three weeks. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. Results of Operations Commercial operations commenced September 18, 1997. For the period September 18, 1997 through September 30, 1997 the Partnership had revenue of $1,361,505 primarily from the sale of electricity, cost of sales of $861,417 and operating income of $500,088. Interest expense for the same period was $507,984. Liquidity and Capital Resources For the three months ended September 30, 1997, Whitewater capitalized construction costs totaling approximately $6,416,361. At September 30, 1997, Whitewater's investments held by trustee totaled $26,308,573, of which $6,900,000 was held in a fund reserved for debt service, and $338,502 was held in a contingency fund to pay for project cost overruns. Whitewater transferred $7,367,547 from the contingency fund during the third quarter of 1997 to fund estimated increases to budgeted construction costs. Power Sales In accordance with Whitewater's PPA, Whitewater was responsible for reimbursing WEPCO for the actual increased costs of capacity and energy acquired to replace the capacity and energy which were to be provided by the Whitewater Power Plant. Whitewater's obligation to reimburse WEPCO for these "Replacement Power" costs began on June 23, 1997 and continued through September 17, 1997. Whitewater had an obligation for Replacement Power costs if WEPCO's actual costs of capacity and energy exceeded the amounts, which would have been paid to Whitewater under the PPA. For the period from June 23, 1997 through September 30, 1997, WEPCO has provided invoices for Replacement Power costs in the aggregate amount of approximately $3,200,000. This amount has been reflected in Whitewater's balance sheet as of September 30, 1997, and in its statements of cash flows for the periods then ended. Whitewater's obligation for Replacement Power costs is a project cost and will be payable from the project's construction fund. For the period September 18, 1997 through September 30, 1997, Whitewater recorded approximately $1,360,000 of operating revenue under the power sales contract with WEPCO. The Partnership and WEPCO disagree on the methodology to be used to determine Committed Capacity of the Power Plant, as defined. The disagreement centers around three major criteria: (i) the use of evaporative coolers, steam injection and duct burners, (ii) the determination of the ambient condition adjustment and (iii) the requirement to demonstrate Committed Capacity while operating on fuel oil. Settlement discussions are ongoing; however, if a settlement cannot be reached the use of Dispute Resolution procedures as defined in the Power Purchase Agreement will be required. The ultimate outcome of this disagreement is unknown at the present time. Greenhouse Whitewater has a construction contract with Dominion Growers/Whitewater, L.C. ("Dominion") to design, engineer, interconnect, construct and start-up a greenhouse (the "Greenhouse") adjacent to the Whitewater site. Construction of the Greenhouse was substantially completed on June 2, 1997. On June 6, 1997, an amendment to the construction contract was executed to clarify Dominion's fee for construction of the Greenhouse and to reflect other revisions to the construction contract. Final completion of Greenhouse construction is anticipated by January 31, 1998. Whitewater had a lease agreement with Dominion (the "Dominion Lease"). Under the Dominion Lease, Whitewater had agreed to lease to Dominion the Greenhouse and an approximate 38-acre parcel of land upon which the Greenhouse has been constructed. The Dominion Lease was to commence upon substantial completion of construction of the Greenhouse and expire on the later of (i) the 25th anniversary of the Whitewater Commercial Operations Date, and (ii) May 31, 2022. In connection with the Dominion Lease, Whitewater also had a hot water supply agreement with Dominion to supply the hot water requirements of the Greenhouse. Due to changed circumstances occurring in 1996, Whitewater and Dominion agreed to terminate the Dominion Lease and the related hot water supply agreement with Dominion. To replace these Dominion arrangements, Whitewater has entered into an operational services agreement (the "Greenhouse Operational Services Agreement") with FloriCulture, Inc. ("FloriCulture"), an affiliate of Whitewater, to operate the Greenhouse for the benefit of Whitewater. Under the terms of the Greenhouse Operational Services Agreement, FloriCulture is required to provide all the services necessary to produce, market, and sell horticultural products and to operate and maintain the Greenhouse facility. As compensation for its services, FloriCulture is reimbursed on a monthly basis for its approved costs in connection with conducting the Greenhouse business and operating the Greenhouse facility, and will receive an annual management fee equal to 12% of Whitewater's net profit from the operation of the Greenhouse. The term of the Greenhouse Operational Services Agreement expires on May 31, 2022, unless terminated earlier by mutual written agreement of Whitewater and FloriCulture. PART II/ITEM 1. LEGAL PROCEEDINGS During the third quarter of 1997, Funding, Cottage Grove and Whitewater have not been parties to any material legal proceedings. PART II/ITEM 2. CHANGES IN SECURITIES None. PART II/ITEM 3. DEFAULTS UPON SENIOR SECURITIES None. PART II/ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS None. PART II/ITEM 5. OTHER INFORMATION None. PART II/ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K (A) EXHIBITS See the Exhibits Index at EI-1. (B) REPORTS ON FORM 8-K No reports on Form 8-K have been filed during the last quarter of the period covered by this report. SIGNATURES: Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf of the undersigned thereunto duly authorized. LS POWER FUNDING CORPORATION By: Name: Michael S. Liebelson Title: Managing Director and Treasurer Date: January 13, 1998 LSP-COTTAGE GROVE, L.P. By: LSP-Cottage Grove, Inc. Its: General Partner By: Name: Michael S. Liebelson Title: Managing Director and Treasurer Date: January 13, 1998 LSP-WHITEWATER LIMITED PARTNERSHIP By: LSP-Whitewater I, Inc. Its: General Partner By: Name: Michael S. Liebelson Title: Managing Director and Treasurer Date: January 13, 1998 LS POWER FUNDING CORPORATION LSP-COTTAGE GROVE, L.P. LSP-WHITEWATER LIMITED PARTNERSHIP FINANCIAL STATEMENT INDEX Page LS POWER FUNDING CORPORATION Balance sheets as of September 30, 1997 and December 31, 1996.......F-2 Statements of operations for the three months ended September 30, 1997 and 1996, and for the nine months ended September 30, 1997 and 1996................................F-3 Statements of cash flows for the nine months ended September 30, 1997 and 1996......................................F-4 Notes to financial statements.......................................F-5 LSP-COTTAGE GROVE, L.P. Balance sheets as of September 30, 1997 and December 31, 1996.......F-8 Statements of cash flows for the nine months ended June 30, 1997 and 1996, and the period from Inception (December 14, 1993) to September 30, 1997............................................F-9 Notes to financial statements......................................F-10 LSP-WHITEWATER LIMITED PARTNERSHIP Balance sheets as of September 30, 1997 and December 31, 1996......F-12 Statements of operations for the three and nine months ended September 30, 1997 and 1996 ..............................F-13 Statements of cash flows for the three and nine months ended September 30, 1997 and 1996.....................................F-14 Notes to financial statements......................................F-15 LS POWER FUNDING CORPORATION BALANCE SHEETS September 30, December 31, ASSETS 1997 1996 ---- ---- (UNAUDITED) CURRENT ASSETS: Cash $ 1,000 $ 1,000 Interest receivable on First Mortgage Bonds 6,471,549 --- -------------- ---------------- Total current assets 6,472,549 1,000 INVESTMENTS IN FIRST MORTGAGE BONDS 332,000,000 332,000,000 ----------- --------------- Total Assets $ 338,472,549 $ 332,001,000 ============= =============== LIABILITIES AND STOCKHOLDERS' EQUITY CURRENT LIABILITY - Interest payable on Senior Secured Bonds 6,471,549 --- SENIOR SECURED BONDS PAYABLE 332,000,000 332,000,000 ------------- -------------- Total liabilities 338,471,549 332,000,000 ------------- -------------- CONTINGENCIES STOCKHOLDERS' EQUITY Common stock, $.01 par value, 1,000 shares authorized, 100 share issued and outstanding 1 1 Additional paid-in-capital 999 999 ------------------ --------------- Total Stockholders' Equity 1,000 1,000 Total Liabilities and Stockholders' Equity $ 338,472,549 $ 332,001,000 ============= ================ See accompanying notes to financial statements. LS POWER FUNDING CORPORATION STATEMENTS OF OPERATIONS (UNAUDITED) Three Months Nine Months Ended September 30, Ended September 30, 1997 1996 1997 1996 ---- ---- ---- ---- Interest income $ 6,471,549 $ 6,471,549 $ 19,414,647 $ 19,414,647 Interest expense 6,471,549 6,471,549 19,414,647 19,414,647 ---------- ---------- ---------- ---------- Net income (loss) $ --- $ --- $ --- $ --- ============ ============ ============ ============ See accompanying notes to financial statements. LS POWER FUNDING CORPORATION STATEMENTS OF CASH FLOWS (UNAUDITED) NINE MONTHS ENDED SEPTEMBER 30, 1997 1996 ---- ---- Cash Flows From Operating Activities $ --- $ --- -------- -------- Cash Flows From Investing Activities --- --- -------- -------- Cash Flows From Financing Activities --- --- -------- -------- Increase in cash --- --- Cash, beginning of period 1,000 1,000 ------ ------ Cash, end of period $1,000 $1,000 ====== ====== See accompanying notes to financial statements. LS POWER FUNDING CORPORATION NOTES TO FINANCIAL STATEMENTS 1. FINANCIAL STATEMENTS The balance sheet as of September 30, 1997 and the statements of operations and cash flows for the periods ended September 30, 1997 and 1996 have been prepared by LS Power Funding Corporation ("Funding"), without audit. In the opinion of management, these financial statements include all adjustments (consisting of normal recurring adjustments) necessary to present fairly its financial position as of September 30, 1997, and the results of its operations and its cash flows for the periods ended September 30, 1997 and 1996. The unaudited financial statements have been prepared pursuant to the rules and regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. While Funding believes that the disclosures made are adequate to make the information presented not misleading, these financial statements should be read in conjunction with Funding's audited financial statements included in Funding's Annual Report on Form 10-K for the year ended December 31, 1996. 2. ORGANIZATION Funding was established on June 23, 1995 as a special purpose Delaware corporation to issue debt securities in connection with financing construction of two gas fired cogeneration facilities, one located in Cottage Grove, Minnesota (the "Cottage Grove Project") and the other located in Whitewater, Wisconsin (the "Whitewater Project"). LSP-Cottage Grove, L.P. ("Cottage Grove") and LSP-Whitewater Limited Partnership ("Whitewater") are Delaware limited partnerships established to develop, finance, construct, own, operate and manage the facilities at Cottage Grove and Whitewater, respectively. Cottage Grove and Whitewater each own 50% of the outstanding stock of Funding. Funding's sole business activities are limited to maintaining its organization and activities necessary pursuant to the offering of debt securities and its acquisition of debt securities issued by Cottage Grove and Whitewater. 3. CONSTRUCTION COTTAGE GROVE The Partnership has a $109 million turnkey construction contract (inclusive of executed change orders) with Westinghouse Electric. Westinghouse Electric had committed to complete the construction and start-up of the Cottage Grove Project to specified performance levels by May 31, 1997 and is required under the contract to reimburse the Partnership for extension fees paid under its power sales contract with NSP, and to pay certain liquidated damages in the event of a delay. The Partnership has recorded receivables from Westinghouse Electric of $3,011,667 at September 30, 1997, which is comprised of reimbursable extension fees of $266,667 and delay liquidated damages of $2,745,000. Subsequent to September 30, 1997, these receivables have been satisfied. In addition, Cottage Grove had received from Westinghouse cash of $1,066,668 and $2,327,729 of reimbursable extension fees and delay liquidated damages, respectively. The construction and start-up of the Cottage Grove Project was substantially complete and commercial operation commenced on October 1, 1997. Effective September 30, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. During the October 27, 1997 scheduled outage of the Power Plant, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line as scheduled on November 10, 1997. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. WHITEWATER The Partnership has a $118 million turnkey construction contract (inclusive of executed change orders) with Westinghouse Electric. Westinghouse Electric had committed to complete the construction and start-up of the Whitewater Project to specified performance levels by May 31, 1997 and is required under the contract to reimburse the Partnership for extension fees paid under its power sales contract with WEPCO, and to pay certain liquidated damages in the event of a delay. The Partnership has recorded receivables from Westinghouse Electric of $2,195,001 at September 30, 1997, which is comprised of reimbursable extension fees of $35,001 and delay liquidated damages of $2,160,000. Subsequent to September 30, 1997, these receivables have been satisfied. In addition, Whitewater had received cash of $75,001 and $2,378,764 of reimbursable extension fees and delay liquidated damages, respectively. The construction and start-up of the Whitewater Project was substantially completed and commercial operation commenced on September 18, 1997. Effective September 18, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. LS POWER FUNDING CORPORATION NOTES TO FINANCIAL STATEMENTS - (CONCLUDED) As a result of the inspection of the Cottage Grove combustion turbine unit, the Contractor conducted a boroscopic inspection of the Whitewater combustion turbine unit. During the inspection, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line November 24, 1997. The inspection and repair of the unit resulted in the November scheduled outage being extended from two weeks to three weeks. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. 4. POWER SALES CONTRACTS COTTAGE GROVE Cottage Grove has a 30-year power sales contract with NSP. The power sales contract was subject to termination if specified construction, energy delivery and other milestone deadlines were not met. The construction milestone was met with commencement of commercial operation on October 1, 1997. WHITEWATER Whitewater has a 25-year power sales contract with WEPCO. The power sales contract was subject to termination if specified construction, energy delivery and other milestone deadlines were not met. The construction milestone was met with commencement of commercial operation on September 18, 1997. For the period September 18, 1997 through September 30, 1997, Whitewater recorded approximately $1,360,000 of operating revenue under the power sales contract with WEPCO. The Partnership and WEPCO disagree on the methodology to be used to determine Committed Capacity of the Power Plant, as defined. The disagreement centers around three major criteria: (i) the use of evaporative coolers, steam injection and duct burners, (ii) the determination of the ambient condition adjustment and (iii) the requirement to demonstrate Committed Capacity while operating on fuel oil. Settlement discussions are ongoing; however, if a settlement cannot be reached the use of Dispute Resolution procedures as defined in the Power Purchase Agreement will be required. The ultimate outcome of this disagreement is unknown at the present time. LSP-COTTAGE GROVE, L.P. (A DELAWARE LIMITED PARTNERSHIP IN THE DEVELOPMENT STAGE) BALANCE SHEETS September 30, December 31, ASSETS 1997 1996 ---- ---- (UNAUDITED) CURRENT ASSET - Cash $ 371,201 $ 103,224 INVESTMENTS HELD BY TRUSTEE, stated at cost which approximates market value 31,723,789 28,108,244 PLANT, PROPERTY AND EQUIPMENT 147,575,377 125,596,814 DEBT ISSUANCE AND FINANCE COSTS 6,582,559 6,773,753 OTHER ASSETS 500 500 -------------- ----------- Total Assets $ 186,253,426 $160,582,535 ============= ============ LIABILITIES AND PARTNERS' CAPITAL CURRENT LIABILITIES: Accounts payable $ 10,064,070 $ 5,581,535 Interest payable on First Mortgage Bonds 3,021,356 --- --------- ------------ Total current liabilities 13,085,426 5,581,535 FIRST MORTGAGE BONDS PAYABLE 155,000,000 155,000,000 ----------- ------------ Total Liabilities 168,085,426 160,581,535 CONTINGENCIES PARTNERS' CAPITAL 18,168,000 1,000 Total Liabilities and Partners' Capital $ 186,253,426 $ 160,582,535 ============= ============= See accompanying notes to financial statements. LSP-COTTAGE GROVE, L.P. (A DELAWARE LIMITED PARTNERSHIP IN THE DEVELOPMENT STAGE) STATEMENTS OF CASH FLOWS (UNAUDITED) December 14, 1993 (Inception) Nine Months Ended September 30, To September 30, 1997 1996 1997 ---- ---- ---- Cash Flows From Investing Activities: Acquisition of land and improvements $ --- $ --- $ (97,590) Payments on construction in progress (25,338,551) (62,267,572) (152,784,765) Investments held by trustee (18,167,000) --- (173,167,000) Investments drawn for construction 25,606,528 62,402,584 160,375,195 Investment in LS Power Funding Corporation --- --- (500) ---------------- ------------- -------------- Cash provided by (used in) investing activities (17,899,023) 135,012 (165,674,660) ---------------- ------------- -------------- Cash Flows From Financing Activities: Debt issuance and financing costs --- (153,348) (7,122,139) Proceeds from First Mortgage Bonds --- --- 155,000,000 Capital contributions 18,167,000 --- 18,168,000 --------------- ------------- -------------- Cash provided by (used in) financing activities 18,167,000 (153,348) 166,045,861 --------------- ------------- -------------- Increase (decrease) in cash 267,977 (18,336) 371,201 Cash, beginning of period 103,224 55,030 --- ---------------- ------------- -------------- Cash, end of period 371,201 36,694 371,201 ================ ============= ============== RECONCILIATION OF CHANGES IN CONSTRUCTION IN PROGRESS Increase in total construction in progress $ (21,978,563) $ (63,366,687) (147,477,787) Amortization of debt issuance and financing costs 191,194 178,766 539,580 Interest income on investments held by trustee (1,181,496) (3,556,984) (9,058,317) Decrease in other current assets --- 12,926 --- (Increase) in pre-operation accounts receivable (4,850,820) --- (4,850,820) Pre-operation cash receipts (5,022,757) --- (5,022,757) Increase in accounts payable 4,482,535 1,443,051 10,064,070 Increase in interest payable 3,021,356 3,021,356 3,021,356 ---------------- ------------- -------------- Payments on construction in progress $ (25,338,551) $ (62,267,572) (152,784,675) ================ ============== ============== See accompanying notes to financial statements. LSP-COTTAGE GROVE, L.P. (A DELAWARE LIMITED PARTNERSHIP IN THE DEVELOPMENT STAGE) NOTES TO FINANCIAL STATEMENTS 1. FINANCIAL STATEMENTS The balance sheet as of September 30, 1997, and the statements of cash flows for the periods ended September 30, 1997 and 1996 have been prepared by LSP-Cottage Grove, L.P. (the "Partnership"), without audit. In the opinion of management, these financial statements include all adjustments (consisting of normal recurring adjustments) necessary to present fairly its financial position as of September 30, 1997, and its cash flows for the periods ended September 30, 1997 and 1996. The unaudited financial statements have been prepared pursuant to the rules and regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. While the Partnership believes that the disclosures made are adequate to make the information presented not misleading, these financial statements should be read in conjunction with the Partnership's audited financial statements included in the Partnership's Annual Report on Form 10-K for the year ended December 31, 1996. 2. ORGANIZATION The Partnership is a Delaware limited partnership that was formed on December 14, 1993 to develop, finance, construct, own and operate a gas-fired cogeneration facility with a design capacity of approximately 245 megawatts to be located in Cottage Grove, Minnesota (the "Cottage Grove Project"). The Partnership holds a 50% equity ownership interest in LS Power Funding Corporation ("Funding"), which was established on June 23, 1995 as a special purpose Delaware corporation to issue debt securities in connection with financing construction of the Cottage Grove Project and a similar gas-fired cogeneration facility to be located in Whitewater, Wisconsin (the "Whitewater Project"). On June 30, 1995, a portion of the proceeds from the offering and sale of the debt securities issued by Funding was used to purchase $155 million of debt securities issued simultaneously by the Partnership. 3. INVESTMENTS HELD BY TRUSTEE Investments held by trustee consists of: September 30, December 31, 1997 1996 ------------- ------------ Overnight repurchase obligations $26,872,969 $28,108,244 Accounts receivable - Westinghouse 3,011,667 --- Accounts receivable - Northern States Power Company 1,580,442 --- Accounts receivable - Other 258,711 --- ----------- ----------- $31,723,789 $28,108,244 =========== =========== Overnight repurchase obligations are secured by U.S. Treasury notes. Accounts receivable - Westinghouse represents amounts due from Westinghouse Electric Corporation ("Westinghouse Electric"), the Partnership's construction contractor, for reimbursement of extension fees paid to Northern States Power Company ("NSP") under the Partnership's power sales contract with NSP, and for delay liquidated damages due as a result of Westinghouse Electric's failure to complete the construction and start-up of the Cottage Grove Project by May 31, 1997. Accounts receivable - Northern States Power Company represents amounts due for test energy delivered to NSP during start-up of the Cottage Grove Project. Revenues earned during construction and start-up, including amounts related to the aforementioned receivables, were capitalized as a reduction of construction in progress. The use of funds held by the trustee is restricted to payment of project costs, including payment of interest on the First Mortgage Bonds. Investments held by trustee are carried at cost, which approximated market at September 30, 1997 and December 31, 1996. 4. CONSTRUCTION The Partnership has a $109 million turnkey construction contract (inclusive of executed change orders) with Westinghouse Electric. Westinghouse Electric had committed to complete the construction and start-up of the Cottage Grove Project to specified performance levels by May 31, 1997 and is required under the contract to reimburse the Partnership for extension fees paid under its power sales contract with NSP, and to pay certain liquidated damages in the event of a delay. The Partnership has recorded receivables from Westinghouse Electric of $3,011,667 at September 30, 1997, which is comprised of reimbursable extension fees of $266,667 and delay liquidated damages of $2,745,000. Subsequent to September 30, 1997, these receivables have been satisfied. In addition, Cottage Grove had received cash of $1,066,668 and $2,327,729 of reimbursable extension fees and delay liquidated damages, respectively. The construction and start-up of the Cottage Grove Project was substantially completed and commercial operation commenced on October 1, 1997 Effective September 30, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. During the October 27, 1997 scheduled outage of the Power Plant, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line as scheduled on November 10, 1997. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. 5. POWER SALES CONTRACT The Partnership has a 30- year power sales contract with NSP. The power sales contract was subject to termination if specified construction, energy delivery and other milestone deadlines were not met. The construction milestone was met with commencement of commercial operation on October 1, 1997. LSP-WHITEWATER LIMITED PARTNERSHIP (A DELAWARE LIMITED PARTNERSHIP) BALANCE SHEETS September 30, December 31, 1997 1996 ---- ---- ASSETS (UNAUDITED) CURRENT ASSETS: Cash $ 296,951 $ 101,114 Accounts receivable - trade 1,361,505 -- Fuel inventory and other current assets 1,196,143 575 ------------ ------------ Total current assets 2,854,599 101,689 INVESTMENTS HELD BY TRUSTEE, stated at cost which approximates market value 28,940,940 34,414,528 PLANT, PROPERTY AND EQUIPMENT, NET 172,494,839 149,232,431 DEBT ISSUANCE AND FINANCE COSTS, NET 6,673,931 6,868,561 OTHER ASSETS 500 500 ------------ ------------ Total Assets $210,964,809 $190,617,709 ============ ============ LIABILITIES AND PARTNERS' CAPITAL CURRENT LIABILITIES : Accounts payable $ 9,958,565 $ 13,616,709 Interest payable on First Mortgage Bonds 3,450,193 -- ------------ ------------ Total current liabilities 13,408,758 13,616,709 FIRST MORTGAGE BONDS PAYABLE 177,000,000 177,000,000 ------------ ------------ Total Liabilities 190,408,758 190,616,709 CONTINGENCIES PARTNERS' CAPITAL 20,556,051 1,000 ------------ ------------ Total Liabilities and Partners' Capital $210,964,809 $190,617,709 ============ ============ See accompanying notes to financial statements. LSP-WHITEWATER LIMITED PARTNERSHIP (A DELAWARE LIMITED PARTNERSHIP) STATEMENTS OF OPERATIONS (UNAUDITED) Three and Nine Months Ended --------------------------- September 30, September 30, 1997 1996 ---- ---- REVENUE $ 1,361,505 $ --- COST OF SALES: Fuel 459,650 --- Operations and maintenance 156,007 --- Depreciation 245,760 --- ----------- ---------- 861,417 --- OPERATING INCOME 500,088 --- NON-OPERATING INCOME (EXPENSES): Interest expense (507,984) --- Other income, net 6,947 --- ------- ---------- NET LOSS $ (949) $ --- ============ =========== See accompanying notes to financial statements. LSP-WHITEWATER LIMITED PARTNERSHIP (A DELAWARE LIMITED PARTNERSHIP) STATEMENTS OF CASH FLOWS (UNAUDITED) Three Months Ended Nine Months Ended ------------------ ----------------- September 30, September 30, September 30, September 30, 1997 1996 1997 1996 ---- ---- ---- ---- Cash Flows From Operating Activities: Net loss $ (949) $ -- $ (949) $ --- Adjustments to reconcile net loss to net cash used by operating activities: Depreciation and amortization 255,381 -- 255,381 -- (Increase) in accounts receivable (1,361,505) -- (1,361,505) -- (Increase) in fuel inventory and other current assets (1,196,143) -- (1,196,143) -- Increase in accounts payable 894,741 -- 894,741 -- ------------- ------------- ------------- ------------- Cash used by operating activities (1,408,475) -- (1,408,475) -- ------------- ------------- ------------- ------------- Cash Flows From Investing Activities: Acquisition of land and improvements -- -- -- (2,146,986) Deposits for land purchase -- -- -- 2,001,221 Proceeds from land sale 939,399 -- 939,399 -- Payments on construction in progress (8,655,272) (24,298,972) (35,127,799) (67,522,392) Investments held by trustee -- -- (20,556,000) -- Investments drawn for construction 8,973,663 24,319,151 35,792,712 67,836,907 ------------- ------------- ------------- ------------- Cash provided by (used in) investing activities 1,257,790 20,179 (18,951,688) 168,750 ------------- ------------- ------------- ------------- Cash Flows From Financing Activities: Debt issuance and financing costs -- -- -- (153,348) Capital contributions -- -- 20,556,000 -- ------------- ------------- ------------- ------------- Cash provided by (used in) financing activities -- -- 20,566,000 (153,348) ------------- ------------- ------------- ------------- Increase (decrease) in cash (150,685) 20,179 195,837 15,402 Cash, beginning of period 447,636 66,664 101,114 71,441 ------------- ------------- ------------- ------------- Cash, end of period $ 296,951 $ 86,843 $ 296,951 $ 86,843 ============= ============= ============= ============= RECONCILIATION OF CHANGES IN CONSTRUCTION IN PROGRESS Decrease (increase) in total construction in progress $ 163,725,356 $ (26,952,700) $ 145,694,150 $ (68,707,425) Construction in progress placed in service (170,141,717) -- (170,141,717) -- Amortization of debt issuance and financing costs 56,987 61,514 185,009 182,062 Interest income on investments held by trustee (406,258) (1,038,366) (1,272,158) (4,062,078) Decrease in other current assets -- -- 575 -- Increase in pre-operation accounts receivable (716,920) -- (2,632,367) -- Pre - operation cash receipts (5,858,599) -- (5,858,599) -- Increase (decrease) in accounts payable 1,235,686 180,387 (4,552,885) 1,614,856 Increase in interest payable 3,450,193 3,450,193 3,450,193 3,450,193 ------------- ------------- ------------- ------------- Payments on construction in progress $ (8,655,272) $ (24,298,972) $ (35,127,799) $ (67,522,392) ============= ============= ============= ============= See accompanying notes to financial statements. LSP-WHITEWATER LIMITED PARTNERSHIP (A DELAWARE LIMITED PARTNERSHIP) NOTES TO FINANCIAL STATEMENTS 1. FINANCIAL STATEMENTS The balance sheet as of September 30, 1997, and the statements of operations and cash flows for the periods ended September 30, 1997 and 1996 have been prepared by LSP-Whitewater Limited Partnership (the "Partnership"), without audit. In the opinion of management, these financial statements include all adjustments (consisting of normal recurring adjustments) necessary to present fairly its financial position as of September 30, 1997, statements of operations and its cash flows for the periods ended September 30, 1997 and 1996. The unaudited financial statements have been prepared pursuant to the rules and regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. While the Partnership believes that the disclosures made are adequate to make the information presented not misleading, these financial statements should be read in conjunction with the Partnership's audited financial statements included in the Partnership's Annual Report on Form 10-K for the year ended December 31, 1996. 2. ORGANIZATION The Partnership is a Delaware limited partnership that was formed on December 14, 1993 to develop, finance, construct, own and operate a gas-fired cogeneration facility with a design capacity of approximately 245 megawatts to be located in Whitewater, Wisconsin (the "Whitewater Project"). The Partnership holds a 50% equity ownership interest in LS Power Funding Corporation ("Funding"), which was established on June 23, 1995 as a special purpose Delaware corporation to issue debt securities in connection with financing construction of the Whitewater Project and a similar gas-fired cogeneration facility to be located in Cottage Grove, Minnesota (the "Cottage Grove Project"). On June 30, 1995, a portion of the proceeds from the offering and sale of the debt securities issued by Funding was used to purchase $177 million of debt securities issued simultaneously by the Partnership. 3. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES BASIS OF PRESENTATION The Partnership had been in the development stage since its inception through September 17, 1997. Construction and start-up of the Whitewater Project was substantially completed and commercial operation commenced September 18, 1997. ELECTRIC AND STEAM GENERATING FACILITIES / CONSTRUCTION IN PROGRESS Prior to commercial operation on September 18, 1997 all development and construction costs and all interest costs (including amortization of debt issuance and financing costs), net of interest income on excess proceeds, were capitalized. All interest costs subsequent to that date have been charged to expense. As of September 30, 1997, capitalized interest including amortization of debt issuance and financing costs was $20,873,600 ($20,333,713 before amortization). Cash paid for interest was $27,601,541 since inception and none for the three months ended September 30, 1997. Depreciation of electric and steam generating facilities is computed using the straight-line method over the 25 year estimated economic life of the Whitewater Project. REVENUE RECOGNITION The Partnership is evaluating whether the Power Sales contracts qualify for lease accounting under Generally Accepted Accounting Principles. Final determination will be completed prior to the release of the December 31, 1997 audited financial statements. Revenue from the sale of electricity and steam for the period September 18, 1997 through September 30, 1997 is recorded based upon output delivered and capacity provided at the payment rates as specified under contract terms. Revenue for the period September 18, 1997 through September 30, 1997 consisted primarily of sales of electricity. 4. INVESTMENTS HELD BY TRUSTEE Investments held by trustee consists of: September 30, December 31, 1997 1996 ---- ---- Overnight repurchase obligations $ 26,308,573 $ 34,414,528 Accounts receivable - Westinghouse 2,195,001 --- Accounts receivable - Wisconsin Electric Power Company 380,518 --- Accounts receivable - Other 56,848 --- ------------ ------------ $ 28,940,940 $ 34,414,528 ============ ============ Overnight repurchase obligations are secured by U.S. Treasury notes. Accounts receivable - Westinghouse represents amounts due from Westinghouse Electric Corporation ("Westinghouse Electric"), the Partnership's construction contractor, for delay liquidated damages due as a result of Westinghouse Electric's failure to complete the construction and start-up of the Whitewater Project by May 31, 1997. Accounts receivable - Wisconsin Electric Power Company represents amounts due for test energy delivered to Wisconsin Electric Power Company ("WEPCO") during start-up of the Whitewater Project. Revenues earned during construction and start-up, including amounts related to the aforementioned receivables, were capitalized as a reduction of construction in progress. The use of funds held by the trustee is restricted to payment of project costs, including payment of interest on the First Mortgage Bonds. Investments held by trustee are carried at cost, which approximated market at September 30, 1997 and December 31, 1996. 5. CONSTRUCTION The Partnership had a $118 million turnkey construction contract (inclusive of executed change orders) with Westinghouse Electric. Westinghouse Electric had committed to complete the construction and start-up of the Whitewater Project to specified performance levels by May 31, 1997 and is required under the contract to reimburse the Partnership for extension fees paid under its power sales contract with WEPCO, and to pay certain liquidated damages in the event of a delay. The Partnership has recorded receivables from Westinghouse Electric of $2,195,001 at September 30, 1997, which is comprised of reimbursable extension fees of $35,001 and delay liquidated damages of $2,160,000. Subsequent to September 30, 1997, these have been satisfied. In addition, Whitewater had received cash of $75,001 and $2,378,764 of reimbursable extension fees and delay liquidated damages, respectively. The construction and start-up of the Whitewater Project was substantially completed and commercial operation commenced on September 18, 1997. Effective September 30, 1997, the Partnership and the Contractor, with the concurrence of R.W. Beck, the independent engineer, agreed to a Construction Contract change order. Under the change order, certain nonmaterial modifications were made to the Contract and certain guarantees were deferred until final completion, which allowed the Contractor to achieve substantial completion and the Partnership to commence commercial operation. In addition, the Contractor committed to certain future modifications in the Power Plant's construction, extension of certain warranty periods and certain financial concessions. As a result of the inspection of the Cottage Grove combustion turbine unit, the Contractor conducted a boroscopic inspection of the Whitewater combustion turbine unit. During the inspection, the Contractor identified one cracked blade and a number of cracked vanes in the combustion turbine unit. The damaged components were replaced and the unit was placed on-line November 24, 1997. The inspection and repair of the unit resulted in the November scheduled outage being extended from two weeks to three weeks. As a result of this apparent defect in the Power Plant and the significant difficulties the Contractor encountered in achieving commercial operation, the Partnership notified the Contractor that the Power Plant may not meet the full requirements of the Construction Contract. The Contractor has initially rejected this assertion. The ultimate outcome of this dispute is unknown at the present time. 6. PLANT, PROPERTY AND EQUIPMENT Plant, property and equipment consists of: September 30, December 31, 1997 1996 ---- ---- Land and improvements $ 2,598,882 $ 3,538,281 Energy and steam generating facilities 170,141,717 --- Construction in progress --- 145,694,150 ------------- ------------- 172,740,599 149,232,431 Accumulated depreciation (245,760) --- -------------- ------------- $ 172,494,839 $ 149,232,431 ============= ============= 7. POWER SALES CONTRACT The Partnership has a 25- year power sales contract with WEPCO. The power sales contract was subject to termination if specified construction, energy delivery and other milestone deadlines were not met. The construction milestone was met with commencement of commercial operation on September 18, 1997. In accordance with the power sales contract with WEPCO, the Partnership is responsible for reimbursing WEPCO for the actual increased costs of capacity and energy acquired to replace the capacity and energy, which were to be provided by the Whitewater Project. The Partnership's obligation to reimburse WEPCO for these "Replacement Power" costs began on June 23, 1997 and continued until September 17, 1997. The Partnership has an obligation for Replacement Power costs if WEPCO's actual costs of capacity and energy exceed the amounts, which would have been paid to the Partnership under the PPA. For the period from June 23, 1997 through September 17, 1997, WEPCO has provided invoices for Replacement Power costs in the aggregate amount of approximately $3,200,000. This amount has been reflected in the Partnership's balance sheet as of September 30, 1997, and in its statements of cash flows for the periods then ended. Whitewater's obligation for Replacement Power costs is a project cost and will be payable from the project's construction fund. For the period September 18, 1997 through September 30, 1997, Whitewater recorded approximately $1,360,000 of operating revenue under the power sales contract with WEPCO. The Partnership and WEPCO disagree on the methodology to be used to determine Committed Capacity of the Power Plant, as defined. The disagreement centers around three major criteria: (i) the use of evaporative coolers, steam injection and duct burners, (ii) the determination of the ambient condition adjustment and (iii) the requirement to demonstrate Committed Capacity while operating on fuel oil. Settlement discussions are ongoing; however, if a settlement cannot be reached the use of Dispute Resolution procedures as defined in the Power Purchase Agreement will be required. The ultimate outcome of this disagreement is unknown at the present time. LS POWER FUNDING CORPORATION LSP-COTTAGE GROVE, L.P. LSP-WHITEWATER LIMITED PARTNERSHIP EXHIBITS INDEX Exhibit No. Description 3.1. Certificate of Incorporation of LS Power Funding Corporation.* 3.2. Bylaws of LS Power Funding Corporation.* 3.3. Certificated of Limited Partnership of LSP-Cottage Grove, L.P.* 3.4. Amended and Restated Partnership Agreement dated as of June 30, 1995 among LSP-Cottage Grove, Inc., Granite Power Partners, L.P. and TPC Cottage Grove, Inc.* 3.4.1 Amendment #1 to Cottage Grove Partnership Agreement.**** 3.5. Certificate of Limited Partnership of LSP-Whitewater Limited Partnership.* 3.6. Amended and Restated Partnership Agreement dated as of June 30, 1995 among LSP-Whitewater I, Inc., Granite Power Partners, L.P. and TPC Whitewater, Inc.* 4.1. Trust Indenture dated as of May 1, 1995 by and among LS Power Funding Corporation and IBJ Schroder Bank & Trust Company, as Trustee, with respect to the Senior Secured Bonds (as supplemented by the First Supplemental Indenture dated as of May 1, 1995 by and among LS Power Funding Corporation and IBJ Schroder Bank & Trust Company, as Trustee).* 4.2. Trust Indenture dated as of May 1, 1995 by and among LSP-Cottage Grove, L.P. and IBJ Schroder Bank & Trust Company, as Trustee, with respect to the Cottage Grove First Mortgage Bonds (as supplemented by the First Supplemental Indenture dated as of May 1, 1995 by and among LSP-Cottage Grove, L.P. and IBJ Schroder Bank & Trust Company, as Trustee).* 4.3. Trust Indenture dated as of May 1, 1995 by and among LSP-Whitewater Limited Partnership and IBJ Schroder Bank & Trust Company, as Trustee, with respect to the Whitewater First Mortgage Bonds (as supplemented by the First Supplemental Indenture dated as of May 1, 1995 by and among LSP-Whitewater Limited Partnership and IBJ Schroder Bank & Trust Company, as Trustee).* 4.4. Registration Rights Agreement dated as of June 30, 1995 by and among Chase Securities, Inc., Morgan Stanley & Co. Incorporated, LS Power Funding Corporation, LSP- Cottage Grove, L.P. and LSP-Whitewater Limited Partnership.* 4.5. Form of Senior Secured Bond (included in Exhibit 4.1).* 4.6. Form of Cottage Grove First Mortgage Bond (included in Exhibit 4.2).* 4.7. Form of Whitewater First Mortgage Bond (included in Exhibit 4.3).* LS POWER FUNDING CORPORATION AGREEMENTS 10.20. Agency Agreement dated May 1, 1995 between LS Power Funding Corporation and LSP-Cottage Grove, L.P.* 10.21. Agency Agreement dated May 1, 1995 between LS Power Funding Corporation and LSP-Whitewater Limited Partnership.* 10.22. Security Agreement (related to Cottage Grove) dated as of May 1, 1995 between LS Power Funding Corporation and IBJ Schroder Bank & Trust Company, as Trustee.* 10.23. Security Agreement (related to Whitewater) dated as of May 1, 1995 between LS Power Funding Corporation and IBJ Schroder Bank & Trust Company, as Trustee.* LSP-COTTAGE GROVE, L.P. AGREEMENTS 10.24. Equity Contribution Agreement dated June 30, 1995 among LSP-Cottage Grove, L.P., TPC Cottage Grove, Inc. and The Chase Manhattan Bank (National Association), as depositary agent.* 10.25. Collateral Agency and Intercreditor Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., the L/C Facility Agent (as defined therein), the Working Capital Agent (as defined therein), each Permitted Counterparty under any Interest Rate Protection Agreement (as defined therein), each Additional Permitted Debt Agent (as defined therein), IBJ Schroder Bank & Trust Company, as trustee, the Other Representatives (as defined therein) and The Chase Manhattan Bank (National Association), as depositary agent, and as collateral agent.* 10.26. Deposit and Disbursement Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent, and as depositary agent.* 10.27. Credit Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., the lenders party thereto and The Chase Manhattan Bank (National Association), as agent.* 10.27.1 Instrument of Assignment, Resignation, Appointment, Acceptance and Designation dated as of December 31, 1995 among The Chase Manhattan Bank (National Association), Dresdner Bank AG, New York and Grand Cayman Branches, and LSP-Cottage Grove, L.P.*** 10.27.2 Amendment No. 1 to Credit Agreement dated as of December 31, 1995 among LSP-Cottage Grove, L.P. and Dresdner Bank AG, New York Branch, as agent.*** 10.28. Assignment and Security Agreement dated as of May 1, 1995 between LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.29. Pledge Agreement dated as of May 1, 1995 between LSP-Cottage Grove, L.P. and IBJ Schroder Bank & Trust Company, as trustee.* 10.30. Mortgage, Assignment of Rents, Security Agreement and Fixture Filing dated as of May 1, 1995 between LSP- Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent, for the benefit of IBJ Schroder Bank & Trust Company, as trustee.* 10.31. Mortgage, Assignment of Rents, Security Agreement and Fixture Filing dated as of May 1, 1995 between LSP- Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent, for the benefit of The Chase Manhattan Bank (National Association), as agent under the Credit Agreement.* 10.32. Subordinated Mortgage, Assignment of Rents, Security Assignment and Fixture Filing dated as of May 1, 1995 by LSP-Cottage Grove, L.P., as mortgagor, and Northern States Power Company, as mortgagee.* 10.33. Subordinated Assignment and Security Agreement dated as of May 1, 1995 between LSP-Cottage Grove, L.P. and Northern States Power Company.* 10.34. Power Purchase Agreement dated as of May 9, 1994 between Northern States Power Company and LSP-Cottage Grove, L.P.* 10.35. Letter Agreement dated December 16, 1994 between Northern States Power Company and LSP-Cottage Grove, L.P.* 10.36. Letter Agreement dated June 1, 1995 between Northern States Power Company and LSP-Cottage Grove, L.P.* 10.37. Letter Agreement dated June 8, 1995 between Northern States Power Company and LSP-Cottage Grove, L.P.* 10.38. Letter Agreement dated June 12, 1995 between Northern States Power Company and LSP-Cottage Grove, L.P.* 10.39. Assignment dated as of November 23, 1994 between Granite Power Partners, L.P. and LSP-Cottage Grove, L.P.* 10.40. Second Amended and Restated Turnkey Construction Agreement dated as of April 11, 1995 between Westinghouse Electric Corporation and LSP-Cottage Grove, L.P.** 10.41. Amended and Restated Operation and Maintenance Agreement dated as of April 11, 1995 between Westinghouse Operating Services Company, Inc. and LSP- Cottage Grove, L.P.** 10.42. Parts Agreement dated as of April 11, 1995 between Westinghouse Electric Corporation and LSP-Cottage Grove, L.P.** 10.43. Management Services Agreement dated as of May 1, 1995 between LS Power Corporation and LSP-Cottage Grove, L.P.* 10.44. Second Amended and Restated Steam Supply Agreement dated as of June 19, 1995 between the Minnesota Mining and Manufacturing Company and LSP-Cottage Grove, L.P.* 10.45. Purchase and Sale Agreement dated September 30, 1994 between the Minnesota Mining and Manufacturing Company and LSP-Cottage Grove, L.P.* 10.46. Letter Agreement (land and easement) dated September 30, 1994 between the Minnesota Mining and Manufacturing Company and LSP-Cottage Grove, L.P.* 10.47. Letter Agreement (side letter to steam agreement) dated September 30, 1994 between the Minnesota Mining and Manufacturing Company and LSP-Cottage Grove, L.P.* 10.48. Gas Sales Contract dated as of December 22, 1994 between Natural Gas Clearinghouse and LSP-Cottage Grove, L.P.* 10.49. First Amendment to Gas Sales Contract dated as of April 18, 1995 between Natural Gas Clearinghouse and LSP-Cottage Grove, L.P.* 10.50. Gas Sales Contract dated as of February 16, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc. and LSP-Cottage Grove, L.P.* 10.51. First Amendment to Gas Sales Contract dated as of April 26, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc. and LSP-Cottage Grove, L.P.* 10.52. Amended and Restated Gas Supply Transportation Agreement dated as of May 8, 1995 between Peoples Natural Gas Company and LSP-Cottage Grove, L.P.* 10.53. Amended and Restated Cottage Grove Letter Agreement dated as of April 10, 1995 between Northern Natural Gas Company, Peoples Natural Gas Company and LSP-Cottage Grove, L.P.* 10.54. Firm Throughput Service Agreement (Northern Contract #24042) dated April 25, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.55. Interruptible Throughput Service Agreement (Northern Contract # 24198) dated April 25, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.56. Interruptible Throughput Service Agreement (Northern Contract #24199) dated April 25, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.57. Firm Deferred Delivery Service Agreement (Northern Contract #23281) dated as of April 25, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.58. Interruptible Deferred Delivery Service Agreement (Northern Contract #24203) dated as of April 25, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.59. Letter Agreement dated as of April 21, 1995 between Northern Natural Gas Company and LSP-Cottage Grove, L.P.* 10.60. Limited Warranty Deed granted by Minnesota Mining and Manufacturing Company to LSP-Cottage Grove, L.P. dated June 1, 1995.* 10.61. Consent and Agreement dated as of May 1, 1995 among Northern States Power Company, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.62. Consent and Agreement dated as of May 1, 1995 among Westinghouse Electric Corporation, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.63. Consent and Agreement dated as of May 1, 1995 among Westinghouse Operating Services Company, Inc., LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.64. Consent and Agreement dated as of May 1, 1995 among Minnesota Mining and Manufacturing Company, LSP- Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.65. Consent and Agreement dated as of May 1, 1995 among Natural Gas Clearinghouse, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.66. Consent and Agreement dated as of May 1, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc., LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.67. Consent and Agreement dated as of May 1, 1995 among Northern Natural Gas Company, Peoples Natural Gas Company, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.68. Consent and Agreement dated as of May 1, 1995 among Northern Natural Gas Company, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.69. Consent and Agreement dated as of May 1, 1995 among Peoples Natural Gas Company, LSP-Cottage Grove, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.70. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Westinghouse Electric Corporation.* 10.71. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Westinghouse Operating Services Company, Inc.* 10.72. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Aquila Energy Marketing Corporation.* 10.73. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Natural Gas Clearinghouse.* 10.74. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Northern Natural Gas Company.* 10.75. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company, Northern Natural Gas Company and Peoples Natural Gas Company.* 10.76. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Peoples Natural Gas Company.* 10.77. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Cottage Grove, L.P., Northern States Power Company and Minnesota Mining and Manufacturing Company.* 10.78. Grants of Easement by Minnesota Mining and Manufacturing Company to LSP-Cottage Grove, L.P., each dated May 30, 1994, for the following: (i) Easterly Utilities, (ii) Westerly Utilities, (iii) New Well, and (iv) Well Lines.* 10.79. Temporary Construction Easement granted by Minnesota Mining and Manufacturing Company to LSP- Cottage Grove, L.P.* 10.80. Easements from Soo Line Railroad Company to LSP- Cottage Grove, L.P., for Easterly and Westerly Railroad Crossroads, each dated June 27, 1995.* 10.81. Assignments of Rights and Privileges dated June 12, 1995 by and between Minnesota Mining and Manufacturing Company and LSP-Cottage Grove, L.P.* LSP-WHITEWATER LIMITED PARTNERSHIP AGREEMENTS 10.82. Equity Contribution Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, TPC Whitewater, Inc. and The Chase Manhattan Bank (National Association), as depositary agent.* 10.83. Collateral Agency and Intercreditor Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, the L/C Facility Agent (as defined therein), the Working Capital Agent (as defined therein), each Permitted Counterparty under any Interest Rate Protection Agreement (as defined therein), each Additional Permitted Debt Agent (as defined therein), IBJ Schroder Bank & Trust Company, as trustee, the Other Representatives (as defined therein) and The Chase Manhattan Bank (National Association), as depositary agent, and as collateral agent.* 10.84. Deposit and Disbursement Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent, and as depositary agent.* 10.85. Credit Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, the lenders party thereto and The Chase Manhattan Bank (National Association), as agent.* 10.85.1 Instrument of Assignment, Resignation, Appointment, Acceptance and Designation dated as of December 31, 1995 among The Chase Manhattan Bank (National Association), Dresdner Bank AG, New York and Grand Cayman Branches, and LSP-Whitewater Limited Partnership.*** 10.85.2 Amendment No. 1 to Credit Agreement dated as of December 31, 1995 among LSP-Whitewater Limited Partnership and Dresdner Bank AG, New York Branch, as agent.*** 10.86. Assignment and Security Agreement dated as of May 1, 1995 between LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.87. Pledge Agreement dated as of May 1, 1995 between LSP-Whitewater Limited Partnership and IBJ Schroder Bank & Trust Company, as trustee.* 10.88. Mortgage, Assignment of Rents, Security Agreement and Fixture Filing dated as of May 1, 1995 between LSP- Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent, for the benefit of IBJ Schroder Bank & Trust Company, as trustee.* 10.89. Mortgage, Assignment of Rents, Security Agreement and Fixture Filing dated as of May 1, 1995 between LSP- Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent, for the benefit of the Chase Manhattan Bank (National Association), as agent under the Credit Agreement.* 10.90. Subordinated Mortgage, Assignment of Rents, Security Assignment and Fixture Filing dated as of May 1, 1995 by LSP-Whitewater Limited Partnership, as mortgagor, and Wisconsin Electric Power Company, as mortgagee.* 10.91. Subordinated Assignment and Security Agreement dated as of May 1, 1995 between LSP-Whitewater Limited Partnership and Wisconsin Electric Power Company.* 10.92. Development Agreement dated as of November 23, 1994 between City of Whitewater and LSP-Whitewater Limited Partnership.* 10.93. Power Purchase Agreement dated as of December 21, 1993 between Wisconsin Electric Power Company and LSP- Whitewater Limited Partnership.* 10.94. Amendment to Power Purchase Agreement dated as of February 10, 1994 between Wisconsin Electric Power Company and LSP-Whitewater Limited Partnership.* 10.95. Second Amendment to Power Purchase Agreement dated as of October 5, 1994 between Wisconsin Electric Power Company and LSP-Whitewater Limited Partnership.* 10.96. Third Amendment to Power Purchase Agreement dated as of May 5, 1995 between Wisconsin Electric Power Company and LSP-Whitewater Limited Partnership.* 10.96.1 Fourth Amendment to Power Purchase Agreement dated as of March 18, 1997 between Wisconsin Electric Power Company and LSP-Whitewater Limited Partnership.***** 10.97. Interconnection Agreement dated as of May 12, 1995 between Wisconsin Electric Power Company and LSP- Whitewater Limited Partnership.* 10.98. Intentionally Omitted. 10.99. Assignment dated as of November 23, 1994 between Granite Power Partners, L.P. and LSP-Whitewater Limited Partnership.* 10.100 Second Amended and Restated Turnkey Construction Agreement dated as of April 11, 1995 between Westinghouse Electric Corporation and LSP-Whitewater Limited Partnership.** 10.101. Amended and Restated Operation and Maintenance Agreement dated as of April 11, 1995 between Westinghouse Operating Services Company, Inc. and LSP- Whitewater Limited Partnership.** 10.102. Parts Agreement dated as of April 10, 1995 between Westinghouse Electric Corporation and LSP-Whitewater Limited Partnership.** 10.103. Management Services Agreement dated as of May 1, 1995 between LS Power Corporation and LSP-Whitewater Limited Partnership.* 10.104. Steam Supply Agreement dated as of July 25, 1994 between the Department of Administration of the State of Wisconsin and LSP-Whitewater Limited Partnership.* 10.105. Greenhouse Hot Water Supply Agreement dated as of May 1, 1995 between Dominion Growers/Whitewater, L.C. and LSP-Whitewater Limited Partnership.* 10.106. Construction Contract dated as of May 1, 1995 between Dominion Growers/Whitewater, L.C. and LSP- Whitewater Limited Partnership.* 10.106.1 Addendum to Construction Contract dated as of June 6, 1997 between Dominion Growers/Whitewater, L.C. and LSP-Whitewater Limited Partnership. ****** 10.107. Deed of Lease dated as of May 1, 1995 between Dominion Growers/Whitewater, L.C. and LSP-Whitewater Limited Partnership.* 10.107.1 Settlement Agreement dated as of May 27, 1997 between Dominion Growers/Whitewater, L.C. and LSP- Whitewater Limited Partnership. ****** 10.107.2 Greenhouse Operational Services Agreement dated as of May 27, 1997 between FloriCulture, Inc. and LSP- Whitewater Limited Partnership. ****** 10.108. Letter Agreement dated May 12, 1995 between Dominion Growers, Inc. and LSP-Whitewater Limited Partnership.* 10.109. Gas Sales Contract dated as of December 22, 1994 between Natural Gas Clearinghouse and LSP-Whitewater Limited Partnership.* 10.110. First Amendment to Gas Sales Contract dated as of April 18, 1995 between Natural Gas Clearinghouse and LSP-Whitewater Limited Partnership.* 10.111. Gas Sales Contract dated as of February 16, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc. and LSP-Whitewater Limited Partnership.* 10.112. First Amendment to Gas Sales Contract dated as of April 26, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc. and LSP-Whitewater Limited Partnership.* 10.113. Letter Agreement dated April 21, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.114. Amended and Restated Letter Agreement dated as of April 10, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.115. Gas Transportation Agreement dated March 9, 1995 between Wisconsin Natural Gas Company and LSP- Whitewater Limited Partnership.* 10.116. Capacity Release and Gas Sales Agreement dated as of April 27, 1995 between Wisconsin Power and Light Company and LSP-Whitewater Limited Partnership.* 10.117. First Amendment to Capacity Release and Gas Sales Agreement dated as of June 2, 1995 between Wisconsin Power and Light Company and LSP-Whitewater Limited Partnership.* 10.118. Firm Throughput Service Agreement (Northern Contract #23479) dated April 25, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.119. Interruptible Throughput Service Agreement (Northern Contract #24200) dated April 25, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.120. Interruptible Throughput Service Agreement (Northern Contract #24201) dated April 25, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.121. Firm Deferred Delivery Service Agreement (Northern Contract #23282) dated as of April 25, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.122. Interruptible Deferred Delivery Service Agreement (Northern Contract #24202) dated as of April 25, 1995 between Northern Natural Gas Company and LSP-Whitewater Limited Partnership.* 10.123. Consent and Agreement dated as of May 1, 1995 between City of Whitewater, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.124. Consent and Agreement dated as of May 1, 1995 among Wisconsin Electric Power Company, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.125. Consent and Agreement dated as of May 1, 1995 among Westinghouse Electric Corporation, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.126. Consent and Agreement dated as of May 1, 1995 among Westinghouse Operating Services Company, Inc., LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.127. Consent and Agreement dated as of May 1, 1995 among State of Wisconsin, acting through the Department of Administration, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.128. Consent and Agreement dated as of May 1, 1995 between Dominion Growers/Whitewater, L.C., LSP- Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.129. Consent and Agreement dated as of May 1, 1995 among Natural Gas Clearinghouse, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.130. Consent and Agreement dated as of May 1, 1995 among Aquila Energy Marketing Corporation, UtiliCorp United, Inc., LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.131. Consent and Agreement dated as of May 1, 1995 among Wisconsin Natural Gas Company, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.132. Consent and Agreement dated as of May 1, 1995 among Northern Natural Gas Company, LSP-Whitewater Limited Partnership and The Chase Manhattan Bank (National Association), as collateral agent.* 10.133. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, Wisconsin Electric Power Company and Westinghouse Electric Corporation.* 10.134. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, Wisconsin Electric Power Company and Westinghouse Operating Services Company, Inc.* 10.135. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, Wisconsin Electric Power Company and Aquila Energy Marketing Corporation.* 10.136. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, Wisconsin Electric Power Company and Natural Gas Clearinghouse.* 10.137. Subordinated Creditor Consent and Agreement dated as of May 1, 1995 among LSP-Whitewater Limited Partnership, Wisconsin Electric Power Company and Northern Natural Gas Company.* 10.138. Easement dated May 11, 1995 granted by the University of Wisconsin-Whitewater to LSP-Whitewater Limited Partnership.* 10.139. Easement dated March 22, 1995 granted by the City of Whitewater to LSP-Whitewater Limited Partnership.* 10.140. Easement dated March 22, 1995 granted by the City of Whitewater to LSP-Whitewater Limited Partnership.* 10.141. Easement dated March 22, 1995 granted by the City of Whitewater to LSP-Whitewater Limited Partnership.* 10.142. Easement dated March 22, 1995 granted by the City of Whitewater to LSP-Whitewater Limited Partnership.* 10.143. Easement dated June 2, 1995 granted by Joe C. Pattermann and June M. Pattermann to LSP-Whitewater Limited Partnership.* 10.144. Easement dated September 10, 1994 granted by Joe C. Pattermann and June M. Pattermann to LSP-Whitewater Limited Partnership.* 10.145. Easement dated May 25, 1995 granted by John P. Hill and Rosalee K. Hill to LSP-Whitewater Limited Partnership.* 10.146. Easement dated June 1, 1994 granted by Mark D. Hoffmann to LSP-Whitewater Limited Partnership.* 10.147. Easement dated May 31, 1995 granted by Daniel L. Schwertfeger and Jeanne M. Schwertfeger to LSP- Whitewater Limited Partnership.* 10.148. Easement dated June 2, 1995 granted by Jerry C. Kollwelter and Donna L. Kollwelter to LSP-Whitewater Limited Partnership.* 10.149. Easement dated June 1, 1995 granted by Lowell C. Hagen and Thu T. Hagen to LSP-Whitewater Limited Partnership.* 10.150. Easement dated June 1, 1995 granted by Dean A. Cox and Maybell Cox to LSP-Whitewater Limited Partnership.* 10.151. Easement dated June 5, 1995 granted by John s Disposal Service, Inc. to LSP-Whitewater Limited Partnership.* 10.152. Easement dated June 12, 1995 granted by Greg Lurvey and Mark Lurvey to LSP-Whitewater Limited Partnership.* 10.153. Easement dated October 24, 1994 granted by Perry Moyer and Dorothy Moyer to LSP-Whitewater Limited Partnership.* 10.154. Easement dated October 24, 1994 granted by Perry Moyer and Dorothy Moyer to LSP-Whitewater Limited Partnership.* 10.155. Easement dated May 30, 1995 granted by Perry Moyer and Dorothy Moyer to LSP-Whitewater Limited Partnership.* 10.156. Easement dated May 30, 1995 granted by Perry Moyer and Dorothy Moyer to LSP-Whitewater Limited Partnership.* 10.157. Easement dated June 5, 1995 granted by Robert J. Wagner to LSP-Whitewater Limited Partnership.* 10.158. Easement dated June 5, 1995 granted by Robert J. Wagner to LSP-Whitewater Limited Partnership.* GRANITE POWER PARTNERS, L.P. AGREEMENTS 10.159. Pledge Agreement dated as of May 1, 1995 between Granite Power Partners, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.160. Pledge Agreement dated as of May 1, 1995 between Granite Power Partners, L.P. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.161. Assignment dated as of November 23, 1994 between Granite Power Partners, L.P. and LSP-Cottage Grove, L.P.* 10.162. Assignment dated as of November 23, 1994 between Granite Power Partners L.P. and LSP-Whitewater Limited Partnership.* 10.163. Acknowledgment and Consent dated June 30, 1995 among Wisconsin Electric Power Company, LSP-Whitewater I, Inc., Granite Power Partners, L.P. and TPC Whitewater, Inc.* 10.164. Amendment to Participation Agreement dated as of June 29, 1995 between Tomen Power Corporation and Granite Power Partners, L.P.* LSP-COTTAGE GROVE, INC. AGREEMENTS 10.165. Security Agreement dated as of May 1, 1995 between LSP-Cottage Grove, Inc. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.166. Management Services Agreement dated as of May 1, 1995 between LS Power Corporation and LSP-Cottage Grove, Inc.* LSP-WHITEWATER I, INC. AGREEMENTS 10.167. Security Agreement dated as of May 1, 1995 between LSP-Whitewater I, Inc. and The Chase Manhattan Bank (National Association), as collateral agent.* 10.168. Management Services Agreement dated as of May 1, 1995 between LS Power Corporation and LSP-Whitewater I, Inc.* 10.169. Acknowledgment and Consent dated June 30, 1995 among Wisconsin Electric Power Company, LSP-Whitewater I, Inc., Granite Power Partners, L.P. and TPC Whitewater, Inc.* LS POWER CORPORATION AGREEMENTS 10.170. Amended and Restated Limited Partnership Agreement of Granite Power Partners, L.P. dated January 16, 1992 among LS Power Corporation, Chase Manhattan Capital Corporation and Joseph Cogen.* 10.171. First Amendment to Amended and Restated Limited Partnership Agreement of Granite Power Partners, L.P. dated December 30, 1993 among LS Power Corporation, Chase Manhattan Capital Corporation and Joseph Cogen.* _____________________ * Incorporated herein by reference from the Registration Statement on Form S-4, File No. 33-95928 filed with the Securities and Exchange Commission by LS Power Funding Corporation, LSP-Cottage Grove, L.P. and LSP-Whitewater Limited Partnership (collectively, the Registrants ) on August 16, 1995, as amended. ** In addition to the note for "*" above, confidential treatment has been granted for certain portions of the noted document. *** Incorporated herein by reference from the Annual Report on Form 10-K for the fiscal year ended December 31, 1995, File No. 33-95928 filed with the Securities and Exchange Commission by the Registrants. **** Incorporated herein by reference from the Quarterly Report on Form 10-Q for the quarterly period ended June 30, 1996, File No. 33-95928 filed with the Securities and Exchange Commission by the Registrants. ***** Incorporated herein by reference from the Quarterly Report on Form 10-Q for the quarterly period ended March 31, 1997, File No. 33-95928 filed with the Securities and Exchange Commission by the Registrants. ****** Incorporated herein by reference from the Quarterly Report on Form 10-Q for the quarterly period ended June 30, 1997, File No. 33-95928 filed with the Securities and Exchange Commission by the Registrants.