================================================================================ UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1999 Commission File Number 33-83618 SELKIRK COGEN PARTNERS, L.P. (Exact name of Registrant (Guarantor) as specified in its charter) Delaware 51-0324332 (State or other jurisdiction of (IRS Employer incorporation or organization) Identification No.) SELKIRK COGEN FUNDING CORPORATION (Exact name of Registrant as specified in its charter) Delaware 51-0354675 (State or other jurisdiction of (IRS Employer incorporation or organization) Identification No.) One Bowdoin Square, Boston, Massachusetts 02114 (Address of principal executive offices, including zip code) (617) 788-3000 (Registrant's telephone number, including area code) SECURITIES REGISTERED PURSUANT TO SECTION 12 (b) OR 12 (g)OF THE ACT: None Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No __ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. X As of March 29, 2000, there were 10 shares of common stock of Selkirk Cogen Funding Corporation, $1 par value outstanding. DOCUMENTS INCORPORATED BY REFERENCE: None ================================================================================ TABLE OF CONTENTS Page PART I Item 1. Business..................................................... 3 Item 2. Properties................................................... 16 Item 3. Legal Proceedings............................................ 17 Item 4. Submission of Matters to a Vote of Security Holders.......... 18 PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters....................................... 19 Item 6. Selected Financial Data..................................... 19 Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations....................... 20 Item 7A. Quantitative and Qualitative Disclosures About Market Risk .. 30 Item 8. Financial Statements and Supplementary Data.................. 31 Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure....................... 31 PART III Item 10. Directors and Executive Officers of the Funding Corporation and the Managing General Partner.......................... 32 Item 11. Executive and Board Compensation and Benefits................ 34 Item 12. Security Ownership of Certain Beneficial Owners and Management................................................ 34 Item 13. Certain Relationships and Related Transactions............... 35 PART IV Item 14. Financial Statements, Exhibits and Reports on Form 8-K....... 36 Signatures............................................................ 49 2 PART I ITEM 1. BUSINESS General Selkirk Cogen Partners, L.P. (the "Partnership") is a Delaware limited partnership that owns a natural gas-fired cogeneration facility in the Town of Bethlehem, County of Albany, New York (together with associated materials, ancillary structures and related contractual and property interests, the "Facility"). The Partnership was formed in 1989, and its sole business is the ownership, operation and maintenance of the Facility. The Partnership has long-term contracts to sell electric capacity and energy produced by the Facility to Niagara Mohawk Power Corporation ("Niagara Mohawk") and Consolidated Edison Company of New York, Inc. ("Con Edison") and steam produced by the Facility to GE Plastics, a core business of General Electric Company ("General Electric"). The Partnership operates as a single business segment. Selkirk Cogen Funding Corporation (the "Funding Corporation"), a Delaware corporation, was organized in April 1994 to serve as a single-purpose financing subsidiary of the Partnership. All of the issued and outstanding capital stock of the Funding Corporation is owned by the Partnership. The Partnership and the Funding Corporation's principal executive offices are located at One Bowdoin Square, Boston, Massachusetts 02114. The telephone number is (617) 788-3000. The Partnership The managing general partner of the Partnership is JMC Selkirk, Inc. ("JMC Selkirk" or the "Managing General Partner"). The other general partner of the Partnership (together with JMC Selkirk, the "General Partners") is RCM Selkirk GP, Inc. ("RCM Selkirk GP", formerly Cogen Technologies Selkirk GP, Inc.). The limited partners of the Partnership (the "Limited Partners," and together with the General Partners, the "Partners") are JMC Selkirk, PentaGen Investors, L.P. ("Investors", formerly JMCS I Investors, L.P.), EI Selkirk, Inc. ("EI Selkirk") and RCM Selkirk, LP, Inc. ("RCM Selkirk LP", formerly Cogen Technologies Selkirk LP, Inc.). The Managing General Partner is responsible for managing and controlling the business and affairs of the Partnership, subject to certain powers which are vested in the management committee of the Partnership (the "Management Committee") under the Partnership Agreement. Each General Partner has a voting representative on the Management Committee, which, subject to certain limited exceptions, acts by unanimity. Thus, the General Partners, and principally the Managing General Partner, exercise control over the Partnership. 3 JMCS I Management, Inc. ("JMCS I Management"), an affiliate of the Managing General Partner, is acting as the project management firm (the "Project Management Firm") for the Partnership, and as such is responsible for the implementation and administration of the Partnership's business under the direction of the Managing General Partner. Upon the occurrence of certain events specified in the Partnership Agreement, RCM Selkirk GP may assume the powers and responsibilities of the Managing General Partner and of the Project Management Firm. Under the Partnership Agreement, each General Partner other than the Managing General Partner may convert its general partnership interest to that of a Limited Partner. JMC Selkirk is an indirect, wholly owned subsidiary of Beale Generating Company ("Beale", formerly J. Makowski Company, Inc ("JMCI")) which is jointly owned by Cogentrix Eastern America, Inc. ("Cogentrix") and PG&E Generating Power Group, LLC ("PG&EGen Power"). Cogentrix is a subsidiary of Cogentrix Energy, Inc. and PG&EGen Power is an indirect, wholly owned subsidiary of PG&E Corporation. JMCS I Management is an indirect, wholly-owned subsidiary of PG&E Corporation. Investors is a Delaware limited partnership consisting of JMCS I Holdings, Inc., JMC Selkirk. (each an affiliate of Beale), and TPC Generating, Inc. RCM Selkirk GP and RCM Selkirk LP are each affiliates of RCM Holdings, Inc. ("RCM", formerly Cogen Technologies, Inc.). EI Selkirk is a wholly-owned subsidiary of GPU International, Inc. ("GPUI", formerly Energy Initiatives, Inc.) which is a wholly-owned subsidiary of GPU, Inc. The Funding Corporation The Funding Corporation was established for the sole purpose of issuing $165,000,000 of 8.65% First Mortgage Bonds Due 2007 (the "Old 2007 Bonds") and $227,000,000 of 8.98% First Mortgage Bonds Due 2012 (the "Old 2012 Bonds," and collectively with the Old 2007 Bonds, the "Old Bonds") and as agent acting on behalf of the Partnership pursuant to a Trust Indenture among Funding Corporation, the Partnership and Bankers Trust Company, as trustee (the "Indenture"). A portion of the proceeds from the sale of the Old Bonds was loaned to the Partnership in connection with the financing of its outstanding indebtedness and the remaining proceeds were loaned to the Partnership (the total amount of such extensions of credit, the "Partnership Loans"). In November 1994, the Funding Corporation and the Partnership offered to exchange (i) $165,000,000 of 8.65% First Mortgage Bonds Due 2007, Series A (the "New 2007 Bonds") for a like principal amount of Old 2007 Bonds, and (ii) $227,000,000 of 8.98% First Mortgage Bonds Due 2012, Series A (the "New 2012 Bonds," and collectively with the New 2007 Bonds, the "New Bonds", and the New Bonds together with the Old Bonds, the "Bonds") for a like principal amount of Old 2012 Bonds, respectively, with the holders thereof. On December 12, 1994, the exchange of all of the Old 4 Bonds for the New Bonds was completed, and none of the Old Bonds remain outstanding. The obligations of the Funding Corporation in respect of the Bonds are unconditionally guaranteed by the Partnership (the "Guarantee"). The Bonds, the Partnership Loans and the Guarantee are not guaranteed by, or otherwise obligations of, the Partners, Beale, TPC Generating, Inc., PG&E Corporation, Cogentrix Energy, Inc., RCM, GPU, Inc., or any of their respective affiliates, other than the Funding Corporation and the Partnership. The obligations of the Partnership under the Partnership Loans and the Guarantee are secured by, among other things, a pledge by the General Partners of their respective general partnership interests in the Partnership and pledges by the shareholders of JMC Selkirk and RCM Selkirk GP of the outstanding capital stock of each such General Partner. The Facility and Certain Project Contracts The Facility The Facility is located on an approximately 15.7 acre site leased from General Electric adjacent to General Electric's plastic manufacturing plant (the "GE Plant") in the Town of Bethlehem, County of Albany, New York (the "Facility Site"). The Facility is a natural gas-fired cogeneration facility which has a total electric generating capacity in excess of 345 megawatts ("MW") with a maximum average steam output of 400,000 pounds per hour ("lbs/hr"). The Facility consists of one unit ("Unit 1") with an electric generating capacity of approximately 79.9 MW and a second unit ("Unit 2") with an electric generating capacity of approximately 265 MW. The Public Utilities Regulatory Policies Act of 1978, as amended ("PURPA") defines a cogeneration facility as a facility which produces electric energy and forms of useful thermal energy (such as heat or steam), used for industrial, commercial, heating or cooling purposes, through the sequential use of one or more energy inputs. In the case of the Facility, the Facility uses natural gas as its primary fuel input to produce electric energy for sale to Niagara Mohawk, Con Edison and PG&E Energy Trading - Power, L.P. and to produce useful thermal energy in the form of steam for sale to General Electric for industrial purposes. The Facility is a "topping-cycle cogeneration facility," which means that when the Facility is operated in a combined-cycle mode, it uses natural gas or fuel oil to produce electricity, and the reject heat from power production is then used to provide steam to General Electric. Unit 1 and Unit 2 have been designed to operate independently for electrical generation, while thermally integrated for steam generation, thereby optimizing efficiencies in the combined performance of the Facility. A properly designed and constructed cogeneration facility is able to convert the energy contained in the input fuel source to useful energy outputs more efficiently than typical utility plants. The Facility has been certified as a qualifying facility ("Qualifying Facility") in accordance with PURPA and the regulations promulgated thereunder by the Federal Energy Regulatory Commission ("FERC"). 5 Niagara Mohawk The Partnership has a long term contract with Niagara Mohawk to sell electric capacity and energy produced by Unit 1 to Niagara Mohawk. For the year ended December 31, 1999, 1998 and 1997, electric sales to Niagara Mohawk accounted for approximately 20.0%, 20.5% and 19.3%, respectively, of total project revenues. In 1996, the Partnership joined with generators which, like the Partnership, are not regulated as utilities ("non-utility generators") selling power to Niagara Mohawk to commence negotiations concerning a joint settlement that would result in the termination or restructuring of their respective power purchase agreements. The Partnership entered into a Master Restructuring Agreement (as amended on March 31, 1998, April 21, 1998, May 7, 1998 and June 2, 1998, the "MRA") dated July 9, 1997 among Niagara Mohawk, the Partnership and certain other non-utility power generators selling electricity to Niagara Mohawk (the "Settling IPP's"). The closing of the transactions provided under the MRA for the Settling IPP's (other than the Partnership) occurred on June 30, 1998 (the "Other Settling IPP Closing"). At the Other Settling IPP Closing, the Partnership made $2.2 million in payments related to the agreed allocation among the Settling IPP's of certain costs and benefits. The closing of the MRA transactions between the Partnership and Niagara Mohawk occurred on August 31, 1998. At that time, the Amended and Restated Power Purchase Agreement, dated as of July 1, 1998, between the Partnership and Niagara Mohawk became effective (the "Amended and Restated Niagara Mohawk Power Purchase Agreement"), and Niagara Mohawk made cash payments of approximately $10.3 million, representing its net share of the agreed allocation among IPP's for certain adjustments, into the Partnership's Project Revenue Fund maintained at Bankers Trust Company, as Depositary Agent under the May 1, 1994 Deposit and Disbursement Agreement. In addition, the Partnership delivered notices to Paramount Resources Limited ("Paramount") and TransCanada Pipelines Limited ("TransCanada") that the Second Amended and Restated Gas Purchase Contract, dated as of May 6, 1998, between the Partnership and Paramount, and the Amending Agreement to Gas Transportation Contract, dated as of July 20, 1998, between the Partnership and TransCanada had become effective. On August 31, 1998, the Partnership received written notice from Standard & Poor's Corporation ("S&P") that, after giving effect to the consummation of the transactions contemplated by the Amended and Restated Niagara Mohawk Power Purchase Agreement, S&P affirmed its "BBB-" rating of the Bonds and removed the rating from CreditWatch. On August 27, 1998, the Partnership received written notice from Moody's Investors Service, Inc. ("Moody's") that, after giving effect to the Unit 1 Restructuring, Moody's affirmed its "Baa3" rating of the Bonds, changed the outlook of the New 2007 Bonds from "negative" to "stable" and did not change its previous "negative outlook" with respect to the New 2012 Bonds. As of the date of this report, neither S&P nor Moody's has made any changes to the ratings of the Bonds. 6 Unit 1 commenced commercial operation on April 17, 1992 and through June 30, 1998 sold at least 79.9 MW of electric capacity and associated energy to Niagara Mohawk under the original long-term contract that allowed Niagara Mohawk to schedule Unit 1 for dispatch on an economic basis (the "Original Niagara Mohawk Power Purchase Agreement"). The term of the Original Niagara Mohawk Power Purchase Agreement was 20 years from the date of initial commercial operation of Unit 1. On August 31, 1998 the Partnership and Niagara Mohawk executed an Amended and Restated Niagara Mohawk Power Purchase Agreement in conjunction with the consummation of the transactions pursuant to the MRA. The term of the Amended and Restated Niagara Mohawk Power Purchase Agreement is ten years from July 1, 1998 with the exception of Niagara Mohawk's transitional call rights discussed below. The Amended and Restated Niagara Mohawk Power Purchase Agreement provides for a monthly contract payment ("Monthly Contract Payment") which is comprised of four indexed pricing components:(i) a capacity payment, (ii) an energy payment, (iii) a transportation payment, and (iv) an operation and maintenance payment. The capacity payment, transportation payment, operation and maintenance payment and a fixed portion of the energy payment are payable whether or not the Partnership sells energy or capacity to Niagara Mohawk. The variable portion of the energy payment varies with the quantities of energy and capacity actually sold to Niagara Mohawk pursuant to the Sale Option, Call Option or exercise by Niagara Mohawk of its right of first refusal (Sale Option and Call Option are defined below). Niagara Mohawk will be obligated to pay the Partnership the Monthly Contract Payment to the extent such number is positive, and, the Partnership will be obligated to pay Niagara Mohawk the Monthly Contract Payment to the extent such number is negative. Since the capacity payment and the fixed portion of the energy payment are offset by actual market prices, during periods in which the market energy price or market capacity price is high, the sum of these payments could result in a negative number. In such event the Partnership would be obligated to make payments to Niagara Mohawk. Under the Amended and Restated Niagara Mohawk Power Purchase Agreement, the Partnership at all times retains the right to sell Unit 1 energy and associated capacity at the prevailing market price (assuming the plant is available for generation). The Partnership would expect net revenues from such sales to mitigate the impact of any payments it might be required to make to Niagara Mohawk during periods in which actual market prices are high. During the period from July 1, 1998 through November 18, 1999, the initial market pricing for energy was a proxy market price based on Niagara Mohawk's tariff for power purchases from Qualifying Facilities. During this period, Niagara Mohawk also had the right ("Call Option") to call Unit 1's energy and capacity, up to the defined contract quantities. If Niagara Mohawk chose to exercise its Call Option, the Partnership had the right to sell and deliver, and Niagara Mohawk had the obligation to take and pay for, all energy produced by Unit 1 which exceeded the Call Option quantity ("Excess Energy"). The price Niagara Mohawk was required to pay for the Call Option quantity and the Excess Energy was the higher of (a) the initial market energy rate, or (b) the Partnership's variable gas opportunity costs and operation and maintenance costs ("Variable Energy Price"). Niagara Mohawk did not exercise its Call Option. On November 18, 1999, the New York Independent System 7 Operator ("ISO") commenced operations for each of eleven regions and at each generator interconnection within New York State. The ISO establishes a marketplace whereby market prices will be determined based on daily bids for quantity and price of energy as put by each willing supplier and will establish the price at which each generator will be paid for energy supplied to the region. Niagara Mohawk has a right of first refusal to purchase energy and/or capacity up to the applicable monthly contract quantity during the ten-year term of the Amended and Restated Niagara Mohawk Power Purchase Agreement. Accordingly, before the Partnership may sell such energy and associated capacity to third parties, it must first offer Niagara Mohawk the opportunity to purchase that energy and capacity at the market energy price, and, if applicable, the market capacity price. If Niagara Mohawk declines, the Partnership may sell such power to third parties. Energy and associated capacity in excess of the monthly contract quantity is not subject to Niagara Mohawk's right of first refusal. During the period from July 1, 1998 through November 18, 1999, the Partnership had the option to sell and deliver energy and capacity to Niagara Mohawk up to a specified monthly contract quantity, plus up to 5% of the monthly contract quantity ("Sale Option"). Niagara Mohawk was required to take and pay for such energy and capacity as the Partnership delivered to it under the Sale Option at the market energy price, and, if applicable, the market capacity price. This energy and capacity could be produced by Unit 1, Unit 2 or a third party source. The Partnership continues to have the ability under the Amended and Restated Niagara Mohawk Power Purchase Agreement to augment the fixed portions of the Monthly Contract Payment by selling such energy and associated capacity to third parties, provided that it first offers Niagara Mohawk the opportunity to purchase that energy and capacity at the market energy price, and, if applicable, the market capacity price and Niagara Mohawk declines. The annual contract volumes and notional contract quantities which are used to calculate the fixed portions of the Monthly Contract Payment and establish the maximum quantities of energy and capacity which Niagara Mohawk is obligated to purchase or the Partnership is obligated to sell are set forth below. - ---------------------------------------------------------------------------- Annual Contract Contract Volume Quantity Year MWh MW - ---------------------------------------------------------------------------- 1 325,400 37.146 2 331,000 37.785 3 375,900 42.911 4 417,500 47.660 5 419,500 47.888 6 442,000 50.457 7 451,700 51.564 8 461,300 52.660 9 473,400 54.041 10 485,200 55.388 - ---------------------------------------------------------------------------- 8 Niagara Mohawk owns, operates and maintains interconnection facilities for the combined Facility in accordance with separate Unit 1 and Unit 2 interconnection agreements. The Unit 1 interconnection facility is necessary to effect the transfer of electricity produced at Unit 1 into Niagara Mohawk's power grid at the delivery point adjacent to Unit 1. Since Unit 1 is interconnected directly to Niagara Mohawk's power grid, no transmission services are required for the delivery of power under the Amended and Restated Niagara Mohawk Power Purchase Agreement. The Unit 2 interconnection facility is necessary to effect the transfer of electricity produced at Unit 2 into Niagara Mohawk's transmission system. Pursuant to a transmission services agreement, Niagara Mohawk has agreed to provide firm transmission services from Unit 2 to the point of interconnection between Niagara Mohawk's transmission system and Con Edison's transmission system for a period of 20 years from the date of the commencement of commercial operation of Unit 2. Con Edison Unit 2 commenced commercial operation on September 1, 1994 and is selling 265 MW of electric capacity and associated energy to Con Edison under a long-term contract that allows Con Edison to schedule Unit 2 for dispatch on an economic basis (the "Con Edison Power Purchase Agreement," and together with the Amended and Restated Niagara Mohawk Power Purchase Agreement, the "Power Purchase Agreements"). The Con Edison Power Purchase Agreement has a term of 20 years from the date of commencement of commercial operation of Unit 2, subject to a 10-year extension under certain conditions. The Con Edison Power Purchase Agreement provides for four payment components:(i) a capacity payment, (ii) a fuel payment, (iii) an Operations and Maintenance ("O&M") payment and (iv) a wheeling payment. The capacity payment, a portion of the fuel payment, a portion of the O&M payment, and the wheeling payment are fixed charges to be paid on the basis of plant availability to operate whether or not Unit 2 is dispatched on-line. The variable portions of the fuel payment and O&M payment are payable based on the amount of electricity produced by Unit 2 and delivered to Con Edison. The total fixed and variable fuel payment is capped at a ceiling price established (and is subject to adjustment) in accordance with the Con Edison Power Purchase Agreement, and includes a component, which is equal to one-half of the amount by which Unit 2's actual fixed and variable fuel commodity and transportation costs differs from the ceiling price. For the year ended December 31, 1999, 1998 and 1997 electric sales to Con Edison accounted for approximately 69.8%, 74.0% and 72.4%, respectively, of total project revenues. In 1994 and 1995 Con Edison claimed the right to acquire that portion of Unit 2's firm natural gas supply not used in operating Unit 2, when Unit 2 is dispatched off-line or at less than full capability ("non-plant gas"), or alternatively to be compensated for 100% of the margins derived from non-plant gas sales. The Con Edison Power Purchase Agreement contains no express language granting Con Edison any rights with respect to such excess natural gas. Nevertheless, Con Edison argued that, since payments under the contract include fixed fuel charges which are payable whether or not Unit 2 is dispatched on-line, Con Edison is entitled to exercise such rights. The Partnership vigorously disputes the position adopted by Con Edison, and since the commencement of Unit 2's operation in 1994, the Partnership has 9 made and continues to make, from time to time, non-plant gas sales from Unit 2's gas supply. Although representatives of Con Edison have expressly reserved all rights that Con Edison may have to pursue its asserted claim with respect to non-plant gas sales, the Partnership has received no further formal communication from Con Edison on this subject since 1995. In the event Con Edison were to pursue its asserted claim, the Partnership would expect to pursue all available legal remedies, but there can be no certainty that the outcome of such remedial action would be favorable to the Partnership or, if favorable, would provide for the Partnership's full recovery of its damages. The Partnership's cash flows from the sale of electric output would be materially and adversely affected if Con Edison were to prevail in its claim to Unit 2's excess natural gas volumes and the related margins. On July 21, 1998, the NYPSC approved a plan submitted by Con Edison for the divestiture of certain of its generating assets (the "Con Edison Divestiture Plan"). Although the Con Edison Divestiture Plan does not include any proposal by Con Edison for the sale or other disposition of its contractual obligations for purchasing power from non-utility generators, like the Partnership, the NYPSC has ordered Con Edison to submit a report regarding the feasibility of divesting its non-utility generator entitlements. At this time, the Partnership has insufficient information to determine whether, in the course of these proceedings at the NYPSC, Con Edison may seek to assign its rights and obligations under the Con Edison Power Purchase Agreement with the Partnership to a third party or to take some other action for the purpose of divesting itself of the power purchase obligations under such contract; nor can the Partnership evaluate the impact which any such assignment or other action, if proposed, may ultimately have on the Con Edison Power Purchase Agreement. PG&E Energy Trading - Power, L.P. To sell the excess capacity and energy generated from Units 1 and 2 and other energy-related products, the Partnership entered into an enabling agreement (the "Enabling Agreement") with PG&E Energy Trading - Power, L.P. ("PG&E Energy Trading"), an affiliate of JMC Selkirk. The Enabling Agreement became effective on May 31, 1996, for a term of one year, and may be extended by mutual agreement of the Partnership and PG&E Energy Trading. The Enabling Agreement has previously been extended through May 31, 2000 and the Partnership intends to renew the Enabling Agreement through May 2001. Under the Enabling Agreement, the Partnership has the ability to enter into certain transactions for the purchase and sale of electric capacity, electric energy and other services at negotiated market prices. For each transaction, a transaction letter is executed establishing the following terms and conditions: (i) the period of delivery; (ii) the contract price; (iii) the delivery points; and (iv) the contract quantity. For the year ended December 31, 1999, 1998 and 1997, sales to PG&E Energy Trading accounted for approximately 3.4%, 1.2% and 0.1%, respectively, of total project revenues. General Electric Pursuant to a steam sales agreement with General Electric (the "Steam Sales Agreement"), the Partnership is obligated to sell up to 400,000 lbs/hr of the thermal output of 10 Unit 1 and Unit 2 for use as process steam at the GE Plant adjacent to the Facility for a term extending 20 years from the date of commercial operations of Unit 2. The Partnership charges General Electric a nominal price for steam delivered to General Electric in an amount up to the annual equivalent of 160,000 lbs/hr during each hour in which the GE Plant is in production (the "Discounted Quantity"). Steam sales in excess of the Discounted Quantity are priced at General Electric's avoided variable direct cost, subject to an "annual true-up" to ensure that General Electric receives the annual equivalent of the Discounted Quantity at nominal pricing. Pursuant to the Steam Sales Agreement, General Electric may implement productivity or energy efficiency projects in its manufacturing processes, including projects involving the production of steam within the GE Plant commencing in 1996. General Electric implemented an energy efficiency project in 1997 that reduced the quantity of steam required by the GE Plant. Under the energy efficiency project, General Electric anticipates managing its annual average steam demand at 160,000 lbs/hr. If General Electric is able to manage its annual average steam demand at 160,000 lbs/hr then the Partnership's steam revenues would be reduced to the nominal amount General Electric is charged for the annual equivalent of 160,000 lbs/hr. The energy efficiency project does not relieve General Electric of its contractual obligation to purchase the minimum thermal output necessary for the Facility to maintain its status as a Qualifying Facility. For the year ended December 31, 1999, 1998 and 1997, sales to General Electric accounted for approximately 0.5%, 0.0% and 0.3%, respectively, of total project revenues. Unit 1 Gas Supply and Transportation To supply natural gas needed to operate Unit 1, the Partnership entered into a gas supply agreement with Paramount Resources Ltd. ("Paramount") on a firm 365-day per year basis for a 15-year term beginning November 1, 1992 (the "Original Paramount Contract"). On May 6, 1998, the Partnership and Paramount executed a Second Amended and Restated Gas Purchase Contract (the "Amended Paramount Contract") in conjunction with consummation of the transactions pursuant to the MRA. Under the Amended Paramount Contract, the 15-year term remained unchanged and the following key volume, price and dedicated reserve terms (among others) have been modified as follows: (i) the maximum daily quantity of natural gas which the Partnership is entitled to purchase has been reduced from 23,000 Mcf to 16,400 Mcf; (ii) the commodity charge component of the contract price is no longer a base price escalated with Niagara Mohawk's fossil fuel index but instead reflects the current Empress spot price (the same indexed price as is used to determine the fixed portion of the Energy Payment under the Amended and Restated Niagara Mohawk Power Purchase Agreement); (iii) the gas price renegotiation/arbitration provisions in the existing Paramount Contract have been eliminated; (iv) Paramount has increased flexibility to manage the reserves dedicated to the Amended Paramount Contract so long as Paramount is meeting its delivery obligations for the volumes nominated by the Partnership; and (v) on any day on which Paramount fails to meet its delivery obligations for Partnership nominations, Paramount is obligated to make its transportation on NOVA Corporation of Alberta available to the Partnership to the extent of the shortfall. The Amended Paramount Contract requires 11 Paramount to maintain a level of recoverable reserves and deliverability from its dedicated reserves through the term of the Amended Paramount Contract. Paramount must demonstrate that it meets the recoverable reserves and deliverability requirements in an annual report to the Partnership. The Partnership entered into certain long-term contracts (collectively, the "Unit 1 Gas Transportation Contracts") for the transportation of the Unit 1 natural gas volumes on a firm 365-day per year basis with TransCanada Pipelines Limited ("TransCanada"), Iroquois Gas Transmissions System, L.P. ("Iroquois") and Tennessee Gas Pipeline Company ("Tennessee"). Each of the Unit 1 Gas Transportation Contracts has a term of 20 years beginning November 1, 1992. Concurrent with the effectiveness of the Amended Paramount Contract, the Partnership released 6,000 Mcf of the Partnership's daily transportation capacity rights under the Partnership's firm gas transportation contract for Unit 1 with TransCanada, in conjunction with Paramount's acquiring 6,000 Mcf of daily transportation capacity rights on TransCanada's pipeline system. Unit 2 Gas Supply and Transportation To supply natural gas needed to operate Unit 2, the Partnership entered into gas supply agreements with Imperial Oil Resources, PanCanadian Petroleum Limited and Producers Marketing Ltd. (formerly Atcor Limited) (collectively, the "Unit 2 Gas Supply Contracts"), each on a firm 365-day per year basis. Each of the Unit 2 Gas Supply Contracts has a 15-year term beginning November 1, 1994. The Unit 2 gas suppliers have supported their delivery obligations to the Partnership with their respective corporate warranties. The Unit 2 Gas Supply Contracts are not supported by dedicated reserves. The Partnership entered into certain long-term contracts (collectively, the "Unit 2 Gas Transportation Contracts") for the transportation of the Unit 2 natural gas volumes on a firm 365-day per year basis with TransCanada, Iroquois and Tennessee. Each of the Unit 2 Gas Transportation Contracts has a term of 20 years beginning November 1, 1994. Fuel Management The Partnership, through the Project Management Firm, manages the Facility's fuel arrangements. The Partnership attempts to direct the supply and transportation of natural gas to Unit 1 and Unit 2 under its long-term gas supply and transportation contracts so as to have sufficient quantities of natural gas available at the Facility to meet its scheduled operation. In addition, the Partnership endeavors to take advantage of market opportunities, as available, to resell its long-term, firm natural gas volumes at favorable prices relative to their costs and relative to the cost of substitute fuels. These opportunities include resales of excess natural gas supplies ("gas resales") when Unit 1 or Unit 2 is dispatched off-line or at less than full capacity, and "peak shaving" arrangements whereby the Partnership grants to local distribution companies or other purchasers a call on a specified portion of the Partnership's firm natural gas supply for a specified number of days during the winter season. At such times as the purchaser calls upon the Partnership's firm natural gas supply under a peak 12 shaving arrangement, the Partnership intends to operate on No. 2 fuel oil or, if available, interruptible natural gas supplies. Typically, the Partnership's liability for failure to deliver natural gas when called for under a peak shaving agreement is to reimburse the purchaser for its prudently incurred incremental costs of finding a replacement supply of natural gas. The Partnership attempts to schedule firm gas transportation services to meet its requirements to fuel Unit 1 and Unit 2 and to meet its gas resales and peak shaving sales commitments without incurring penalties for taking natural gas above or below amounts nominated for delivery from the gas transporters. The Partnership supplements its contracted firm transportation to the extent necessary to make gas resales and peak shaving sales by entering into agreements for interruptible transportation service. In managing Unit 2's fuel arrangements, the Partnership, through the Project Management Firm, intends to take into account that the Partnership must purchase a minimum annual quantity of natural gas under the Unit 2 Gas Supply Contracts, subject to true-up procedures, to avoid reduction of the maximum daily contract quantity under such agreements. Unit 1 and Unit 2 have the capability to operate on No. 2 fuel oil and are able to switch fuel sources from natural gas to fuel oil, and back, without interrupting the generation of electricity. The Partnership's air permit allows the Facility to burn oil for a maximum of 2,190 hours per year (91.25 days per year) at full capacity. The Partnership currently has on-site storage for approximately one million gallons of fuel oil, a supply sufficient to run all three gas turbines constituting the Facility for approximately one and a half days at full capacity without refilling. The Partnership purchases fuel oil on a spot basis. The Facility Site is approximately five miles from the Port of Albany, New York, a major oil terminal area. In addition, several major oil companies supply No. 2 fuel oil in the Albany area through leased storage or throughput arrangements. Fuel oil is transported to the Facility by truck. Customers/Competition Niagara Mohawk is an investor-owned utility engaged in the production, transmission and distribution of electrical energy and natural gas to customers in upstate New York. Con Edison is an investor-owned utility engaged in the production, transmission and distribution of electrical energy and natural gas to New York City (except portions of Queens) and most of Westchester County, New York. PG&E Energy Trading, an affiliate of JMC Selkirk, is a wholly-owned indirect subsidiary of PG&E Corporation, engaged in selling energy and energy-related products to power marketers, industrials, utilities and municipalities. PG&E Energy Trading trades with United States and Canadian counterparties. GE Plastics, a core business of General Electric, manufactures high-performance engineered plastics used in applications such as automobiles, housings for computers and other business equipment. GE Plastics sells worldwide to a diverse customer base consisting mainly of manufacturers. 13 The demand for power in the United States traditionally has been met by utility construction of large-scale electric generation projects under rate-base regulation. PURPA removed certain regulatory constraints relating to the production and sale of electric energy by eligible non-utilities and required electric utilities to buy electricity from various types of non-utility power producers under certain conditions, thereby encouraging companies other than electric utilities to enter the electric power production market. Concurrently, there has been a decline in the construction of large generating plants by electric utilities. In addition to independent power producers, subsidiaries of fuel supply companies, engineering companies, equipment manufacturers and other industrial companies, as well as subsidiaries of regulated utilities, have entered the non-utility power market. The Partnership has a long-term agreement to sell electric generating capacity and energy from the Facility to Con Edison. The Partnership has also executed an Amended and Restated Power Purchase Agreement with Niagara Mohawk, which now provides a hedge on energy costs to Niagara Mohawk while also providing for recovery of capacity and other fixed payments over a term of ten years. Therefore, the Partnership does not expect competitive forces to have a significant effect on this portion of its business. Nevertheless, under each of these agreements the Facility will typically be scheduled on an economic basis, which takes into account the variable cost of electricity to be delivered by the Unit compared to the variable cost of electricity available to the purchaser from other sources. Accordingly, competitive forces may have some effect on the Facility's dispatch levels. The Partnership cannot, at this time, determine what long-term effect, if any, the impact of such competitive sales will have on the Partnership's financial condition or results of operation. See "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations" for a discussion of the Facility's dispatch levels. Seasonality The Partnership's reliance on its power producer's customer and market demand results in the Facility's dispatch being somewhat affected by seasonality. Niagara Mohawk's residential customer demand peaks during the colder winter months due to customer reliance on electric heat, and Con Edison's commercial customer demand peaks during the warmer summer months due to customer reliance on air conditioning in office buildings. In addition, the gas resale market is also somewhat seasonal in nature, with the cold winter months tending to drive up the price of natural gas. Regulations and Environmental Matters The Partnership must sell an aggregate annual average of approximately 80,000 lbs/hr from Unit 1 and Unit 2 combined for use as process steam by General Electric and must satisfy other operating and ownership criteria in order to comply with the requirements for a Qualifying Facility under PURPA. If the Facility were to fail to meet such criteria, the Partnership may become subject to regulation as a subsidiary of a holding company, a public 14 utility company or an electric utility company under PUHCA, the Federal Power Act (the "FPA") and state utility laws. If the Facility loses its Qualifying Facility status, its Power Purchase Agreements will be subject to the jurisdiction of the FERC under the FPA. The Partnership may nevertheless be exempt from regulation under PUHCA if it maintains "exempt wholesale generator" status. In 1994, the Partnership filed with the FERC an Application for Determination of Exempt Wholesale Generator Status, which was granted by the FERC. In addition to being a Qualifying Facility, Unit 1, prior to the commencement of operations by Unit 2, was a New York State co-generation facility under the New York Public Service Law and consequently exempt from most regulation otherwise applicable under that law to Unit 1's steam and electric operations. The Partnership has obtained from the NYPSC a declaratory order that the Facility will not be subject to regulation as an electric corporation, steam corporation or gas corporation under the New York Public Service Law, except to the extent necessary to implement safety and environmental regulation. Under certain circumstances, and subject to the conditions set forth in the Indenture, the Partnership may become subject to regulation under the New York Public Service Law as an electric corporation, steam corporation or gas corporation. For example, if the Partnership were to engage in sales of electricity to General Electric at the GE Plant, the Partnership could be deemed an electric corporation. All regulatory approvals currently required to operate the combined Facility have been obtained. The Partnership is subject to federal, state, and local laws and regulations pertaining to air and water quality, and other environmental matters. In response to regulatory change, and in the course of normal business, the Partnership files requisite documents and applies for a variety of permits, modifications, renewals and regulatory extensions. It is not possible to ascertain with certainty when or if the various required governmental approvals and actions which are petitioned will be accomplished, whether modifications of the Facility will be required or, generally, what effect existing or future statutory action may have upon Partnership operations. The 1990 amendments to the Federal Clean Air Act (the "1990 Clean Air Amendments") require a large number of rulemaking and other actions by the United States Environmental Protection Agency (the "EPA" or the "Agency") and the New York State Department of Environmental Conservation (the "DEC"). The DEC has adopted regulations for New York State's (the "State") operating permit program consistent with the requirements of Title V of the 1990 Clean Air Act Amendments and has received interim final approval of the State's program from the EPA. Pursuant to the State's program the Facility is required to obtain a new operating permit, an application for which was submitted to the DEC prior to June 9, 1997. Except as set forth herein below, no material proceedings have been commenced or, to the knowledge of the Partnership, are contemplated by any federal, state or local agency against the Partnership, nor is the Partnership a defendant in any litigation with respect to any matter relating to the protection of the environment. 15 In December 1995, the Partnership received a letter from the EPA requesting revision of periodic air emission reporting to the Agency. The Partnership tendered an interim response to the inquiry in January 1996. Although mutual consensus regarding a reporting format is anticipated, the Partnership cannot determine what, if any, actions could potentially be taken by the EPA. As of the date of this report, the Partnership has not received any further correspondence from the EPA regarding this matter. Employees The Partnership has no employees. The Project Management Firm provides overall management and administration services to the Partnership pursuant to a Project Administrative Services Agreement. The Project Management Firm provides ten site employees and support personnel in its Boston, Massachusetts and Bethesda, Maryland offices, who manage Unit 1 and Unit 2 on a combined basis. General Electric through its O&M Services component (the "Operator") provides operation and maintenance services for the Facility pursuant to an Amended and Restated Operation and Maintenance Agreement between the Partnership and General Electric (the "O&M Agreement"). The Operator has substantial experience in operating and maintaining generating facilities using combustion turbine and combined cycle technology and provides 32 employees to operate the Facility. ITEM 2. PROPERTIES The Facility is located in the Town of Bethlehem, County of Albany, New York, on approximately 15.7 acres of land (the "Facility Site") which is leased by the Partnership from General Electric. In addition, the Partnership laterally owns an approximately 2.1 mile pipeline which is used for the transportation of natural gas from a point of interconnection with Tennessee's pipeline facilities to the Facility Site. General Electric has granted certain permanent easements for the location of certain of the Unit 1 and Unit 2 interconnection facilities and other structures. The Partnership has leased the Facility to the Town of Bethlehem Industrial Development Agency (the "IDA") pursuant to a facility lease agreement. The IDA has leased the Facility back to the Partnership pursuant to a sublease agreement. The IDA's participation exempts the Partnership from certain mortgage recording taxes, certain state and local real property taxes and certain sales and use taxes within New York State. 16 ITEM 3. LEGAL PROCEEDINGS The Partnership is party to the legal proceedings described below. Gas Transportation Proceedings As part of the ordinary course of business, the Partnership routinely files complaints and intervenes in rate proceedings filed with the FERC by its gas transporters, as well as related proceedings. During the fourth quarter of 1999, the Partnership converted its Tennessee gas transportation service for Unit 1 to a more flexible service. Prior to such conversion, the Partnership could not use such capacity freely for secondary purposes. The conversion option was not available until tariff changes made by Tennessee became effective during the fourth quarter of 1999. The new flexibility will allow the Partnership to utilize alternate receipt and delivery points, segment the capacity and release the capacity to third parties. In November 1996, Iroquois filed a rate case at the FERC proposing a minor rate reduction. The 1996 rate case led to many issues which were at various stages of appeal including an issue related to legal defense cost recovery by Iroquois and other rate issues that were appealed by the parties including the Partnership. The legal defense cost issues, the other rate issues on appeal and going forward rate reductions were all negotiated as part of a combined settlement. The settlement reached during 1999 and approved by the FERC in February 2000 eliminates any recovery by Iroquois for its legal defense costs, settles all pending appeals by all the parties and provides for an overall cumulative rate reduction of $.048 per Dth over a four year moratorium. Electric Transmission Proceedings The Partnership is an intervenor in a proceeding initiated by certain transmission owning New York utilities (the "Member Systems"), including Niagara Mohawk, before the FERC. In this proceeding, the Member Systems, among other things, seek to impose on transmission customers such as the Partnership congestion charges arising from transactions that are scheduled less than a day ahead ("intra-day nominations"). The Partnership's transmission services agreement for Unit 2 with Niagara Mohawk (the "Transmission Services Agreement") has been "grandfathered" in accordance with certain orders of the FERC and thus is not generally governed by the terms of the Open Access Transmission Tariff of the New York Independent System Operator ("NYISO OATT"). Thus, for example, the Partnership is exempt from congestion charges arising from transactions undertaken in the day-ahead market. The Partnership contends that its Transmission Services Agreement is similarly grandfathered with respect to intra-day nominations, and that the position of the Member Systems is inconsistent with the Partnership's Transmission Services Agreement, the FERC's orders relating to grandfathered transactions, and other established FERC precedent, as well as the Con Edison Power Purchase Agreement. It is not possible to determine at this point in the proceeding the Partnership's likelihood of success or the effect that an adverse 17 decision would have on the Partnership. The Partnership has entered into a settlement with the Member Systems on all other matters raised in the proceeding. Curtailment In August 1992, Niagara Mohawk filed a petition requesting the NYPSC to authorize Niagara Mohawk to curtail purchases from, and avoid payment obligations to, non-utility generators, including Qualifying Facilities such as the Facility during certain periods. Niagara Mohawk claimed that such curtailment would be consistent with PURPA, and the regulations promulgated thereunder, which contemplates utilities' curtailing purchases from Qualifying Facilities under certain circumstances. In October 1992, the NYPSC initiated a proceeding to investigate whether conditions existed justifying the exercise of the PURPA curtailment rights and, if so, to determine the procedures for implementing PURPA curtailment rights. Con Edison also filed a petition in this proceeding seeking to implement PURPA curtailment rights during certain periods. An administrative law judge appointed by the NYPSC held hearings during the spring of 1993, however, his opinion was never released. On August 30, 1996, the NYPSC reopened the curtailment proceedings and directed an administrative law judge to prepare a recommended decision under an abbreviated deadline. On March 18, 1998, the NYPSC announced that an order instituting a curtailment policy would be forthcoming, however, a written order has not yet been issued. In conjunction with the execution of the Amended and Restated Niagara Mohawk Power Purchase Agreement on August 21, 1998, Niagara Mohawk waived any rights to curtail purchases from the Partnership. With respect to the Con Edison petition, the Partnership has taken the position in this proceeding that it should not be subject to curtailment as a result of this proceeding, even if the NYPSC grants Con Edison some measure of generic curtailment rights. The Partnership's position is based in part on the fact that Con Edison did not bargain for an express curtailment right in its Power Purchase Agreement and the Partnership agreed to permit Con Edison to direct the dispatch of Unit 2. Nevertheless, Con Edison has refused to expressly waive its claimed curtailment rights against dispatchable facilities and has not agreed to exempt the Facility from curtailment, notwithstanding the absence of contractual language in the Power Purchase Agreement granting the utility this right. If Con Edison were to receive NYPSC authorization to curtail power purchases from Qualifying Facilities including dispatchable facilities, it may seek to implement curtailment with respect to the Partnership by avoiding not only energy payments but also capacity payments during periods in which the Facility is curtailed. Such a reduction in energy payments and capacity payments could materially and adversely affect the Partnership's net operating revenues. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS None. 18 PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS There is no established public market for Funding Corporation's common stock. The ten issued and outstanding shares of common stock of Funding Corporation, $1.00 par value per share, are owned by the Partnership. All of the common equity interests of the Partnership are held by the Partners and, therefore, there is no established public market for the Partnership's common equity interests. ITEM 6. SELECTED FINANCIAL DATA Unit 1 and Unit 2 began commercial operations on April 17, 1992 and September 1, 1994, respectively. The selected financial data set forth below should be read in conjunction with the financial statements, related notes and other financial information included elsewhere herein. Year Ended December 31, 1999 1998 1997 1996 1995 ---- ---- ---- ---- ---- (in thousands) Statement of Operations Data: Operating revenues $173,057 $165,986 $171,583 $174,442 $155,778 Cost of revenues 112,920 112,487 121,305 119,747 114,491 Operating expenses 4,553 5,130 6,584 6,669 7,174 Operating income 55,584 48,369 43,694 48,026 34,113 Net interest expense 31,687 32,048 32,234 32,844 32,392 --------- --------- ---------- --------- --------- Net income $ 23,897 $ 16,321 $ 11,460 $ 15,182 $ 1,721 ========= ========= ========== ========= ========= December 31, 1999 1998 1997 1996 1995 ---- ---- ---- ---- ---- (in thousands) Balance Sheet Data: Plant and equipment, net $297,034 $308,999 $321,537 $334,229 $346,285 Total assets 367,087 373,877 385,874 401,454 416,080 Long-term bonds, net of current portion 373,826 381,133 385,955 389,253 391,420 Partners' deficits (50,832) (46,810) (32,282) (18,810) 1,530 19 Supplementary Financial Information The following is a summary of the quarterly results of operations for the years ended December 31, 1997, December 31, 1998 and December 31, 1999. Three Months Ended (unaudited) --------------------------------------------------------- March 31 June 30 September 30 December 31 -------- ------- ------------ ----------- (in thousands) Year Ended December 31, 1997 - -------------------- Operating revenues $ 43,925 $ 40,850 $ 42,386 $44,422 Gross Profit 12,634 11,726 12,883 13,035 Net income 2,844 1,986 2,968 3,662 Year Ended December 31, 1998 - -------------------- Operating revenues $ 41,409 $ 41,117 $ 43,421 $40,039 Gross Profit 13,301 12,347 15,986 11,865 Net income 3,722 2,792 7,430 2,377 Year Ended December 31, 1999 - -------------------- Operating revenues $ 42,323 $ 40,964 $ 46,503 $43,267 Gross Profit 17,218 11,182 17,204 14,533 Net income 8,196 2,003 8,088 5,610 ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS - -------------------------------------------------------------------------------- Overview The Partnership owns a natural gas-fired, combined-cycle cogeneration facility consisting of two units, with revenues derived primarily from sales of electricity and, to a lesser extent, from sales of steam and natural gas. Unit 1 and Unit 2 began commercial operations on April 17, 1992 and September 1, 1994, respectively. The Partnership earned net income of approximately $23.9 million, $16.3 million and $11.5 million in 1999, 1998 and 1997, respectively, and made cash distributions to the partners of approximately $27.9 million, $30.8 million and $24.9 million, respectively. New Accounting Pronouncements In June 1998, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards ("SFAS") No. 133, "Accounting for Derivative Instruments and Hedging Activities," (as amended by SFAS No. 137). SFAS No. 133 establishes accounting 20 and reporting standards for derivative instruments, including certain derivative instruments embedded in other contracts, and for hedging activities. SFAS No. 133 is effective for the Partnership's fiscal years beginning on January 1, 2001. Management has not completed an evaluation of the impact on the Partnership's consolidated financial statements of adopting this new standard (see Note 2 to the consolidated financial statements). Results of Operations Year Ended December 31, 1999 Compared to the Year Ended December 31, 1998 The Partnership earned net income of approximately $23.9 million for the year ended December 31, 1999 as compared to net income of approximately $16.3 million for the prior year. The $7.6 million increase in net income is primarily due to increases in electric revenues from Unit 1 and gas resale revenues. Total revenues for the year ended December 31, 1999 were approximately $173.1 million as compared to approximately $166.0 million for the prior year. Electric Revenues (dollars and kWh's in millions): For the Year Ended December 31, 1999 December 31, 1998 ------------------------------------- ------------------------------------- Dollars kWh's Capacity Dispatch Dollars kWh's Capacity Dispatch ------- ----- -------- -------- ------- ----- -------- -------- Unit 1 40.1 510.7 74.67% 85.56% 35.8 472.0 67.62% 74.60% Unit 2 121.2 1,752.1 75.28% 81.37% 123.0 2,040.6 87.89% 91.74% The "capacity factor" of Unit 1 and Unit 2 is the amount of energy produced by each Unit in a given time period expressed as a percentage of the total contract capability amount of potential energy production in that time period. The "dispatch factor" of Unit 1 and Unit 2 is the number of hours scheduled for electric delivery (regardless of output level) in a given time period expressed as a percentage of the total number of hours in that time period. Revenues from Unit 1 increased approximately $4.3 million for the year ended December 31, 1999 as compared to the prior year. During the year ended December 31, 1999, revenues from Niagara Mohawk and PG&E Energy Trading were approximately $34.6 million and $5.5 million as compared to approximately $34.0 million and $1.8 million, respectively, for the prior year. The increase in revenues from Unit 1 for the year ended December 31, 1999 was primarily due to the increase in delivered energy as evidenced by the increase in the capacity factors from 67.62% to 74.67%, and improved contract pricing resulting from the Amended and Restated Niagara Mohawk Power Purchase Agreement. During the year ended December 31, 1999, with the exception of April and October, the Partnership received Monthly Contract Payments and delivered energy up to the monthly 21 contract quantity to Niagara Mohawk. During the period from January 1, 1999 through November 17, 1999 contract energy delivered to Niagara Mohawk was sold at a proxy market price based on Niagara Mohawk's tariff for power purchases from Qualifying Facilities. Commencing on November 18, 1999, contract energy delivered to Niagara Mohawk was sold at market prices established by the ISO. See "Item 1. Business, The Facility and Certain Project Contracts" for a discussion of the Amended and Restated Niagara Mohawk Power Purchase Agreement. During the month of January 1999, the Partnership sold all of the Excess Energy generated from Unit 1 to Niagara Mohawk. During the months of February, March, June and September 1999, the Partnership sold all of the Excess Energy generated from Unit 1 to PG&E Energy Trading. During the months of April, May, July, August, November and December 1999, the Partnership sold Excess Energy from Unit 1 to both Niagara Mohawk and PG&E Energy Trading. During the month of October 1999, the Partnership did not sell any energy from Unit 1. Excess Energy delivered to Niagara Mohawk and PG&E Energy Trading was sold at negotiated market prices. Amortized deferred revenues of approximately $0.7 million are also included in revenues from Niagara Mohawk for the year ended December 31, 1999. During the eight months ended August 31, 1998, with the exception of March and April, Niagara Mohawk dispatched Unit 1 on-line. Energy delivered during the majority of January and the entire month of February was sold at full contract rates. Energy delivered during the first four days of January, and the entire months of May and June, was sold under special dispatch arrangements which called for the pricing of delivered energy at variable rates which were less than full contract rates. Had the Partnership not entered into special dispatch arrangements, the Unit would have otherwise been dispatched off-line during the relevant periods. During the six months ended December 31, 1998, with the exception of October, the Partnership received Monthly Contract Payments and delivered energy up to the monthly contract quantity to Niagara Mohawk. During the six months ended December 31, 1998, contract energy delivered to Niagara Mohawk was sold at a proxy market price based on Niagara Mohawk's tariff for power purchases from Qualifying Facilities. During the month of October 1998, Niagara Mohawk was not required to make a Monthly Contract Payment and the Partnership sold all of the generated energy from Unit 1 to PG&E Energy Trading. During the months of July, August and September 1998, the Partnership sold all of the Excess Energy generated from Unit 1 to Niagara Mohawk. During the months of November and December 1998, the Partnership sold all of the Excess Energy generated from Unit 1 to PG&E Energy Trading. Energy delivered to PG&E Energy Trading was sold at negotiated market prices. Amortized deferred revenues of approximately $0.3 million are also included in revenues from Niagara Mohawk for the year ended December 31, 1998. Revenues from Unit 2 decreased approximately $1.8 million for the year ended December 31, 1999 as compared to the prior year. During the year ended December 31, 1999, revenues from Con Edison and PG&E Energy Trading were approximately $120.9 million and $0.3 million as compared to approximately $122.8 million and $0.2 million, respectively, for the prior year. The decrease in revenues from Unit 2 for the year ended December 31, 1999 was primarily due to the decrease in delivered energy as evidenced by the decrease in the capacity factors from 87.89% to 75.28%. During the year ended December 31, 1999, revenues 22 from PG&E Energy Trading resulted from the sale of other energy-related products. During the year ended December 31, 1998, revenues from PG&E Energy Trading resulted from sales of generated capacity and energy in excess of contract amounts due under the Con Edison Power Purchase Agreement. Steam revenues for the year ended December 31, 1999 of approximately $1.1 million were reduced by a reserve of approximately $0.3 million to reflect the annual true-up so that General Electric would be charged a nominal amount which is the annual equivalent of 160,000 lbs/hr. Steam revenues for the year ended December 31, 1998 of approximately $0.5 million were reduced by a reserve of the same amount to reflect the annual true-up. Delivered steam for the year ended December 31, 1999 was approximately 1.6 billion pounds as compared to approximately 1.4 billion pounds in the prior year. Gas resale revenues for the year ended December 31, 1999 were approximately $10.9 million on sales of approximately 4.4 million MMBtu's as compared to approximately $7.2 million on sales of approximately 3.2 million MMBtu's for the prior year. The $3.7 million increase in gas resale revenues during the year ended December 31, 1999 is primarily due to higher natural gas resale prices and the lower dispatch of Unit 2, which resulted in higher volumes of natural gas becoming available for resale at higher prices. The increase in natural gas resale prices during the year ended December 31, 1999 generally resulted from higher market pricing for both gas and oil as well as increased demands for electric generation. Gas resales occur during periods when Units 1 and 2 are not operating at full capacity. Fuel costs for the year ended December 31, 1999 were approximately $82.8 million on purchases of approximately 27.8 million MMBtu's as compared to approximately $82.4 million on purchases of approximately 28.2 million MMBtu's for the prior year. The $0.4 million increase in the cost of fuel was primarily due to the higher price of gas under the firm fuel contracts, partially offset by the write-off of reserves of approximately $1.4 million for amounts no longer in dispute with gas suppliers and transporters. The Partnership has foreign currency swap agreements to hedge against future exchange rate fluctuations under fuel transportation agreements which are denominated in Canadian dollars. During the years ended December 31, 1999 and 1998, fuel costs were increased by approximately $2.3 million and $2.5 million, respectively, as a result of the currency swap agreements. Other operating and maintenance expenses for the year ended December 31, 1999 of approximately $17.7 million were comparable to the prior year. Total other operating expenses, excluding amortization of deferred financing charges, for the year ended December 31, 1999 were approximately $3.4 million as compared to approximately $4.0 million for the prior year. The $0.6 million decrease in other operating expenses, excluding amortization of deferred financing charges, was primarily due to lower general and administrative expenses. 23 Amortization of deferred financing charges of approximately $1.2 million for the year ended December 31, 1999 was comparable to the prior year. Deferred financing charges are amortized using the effective interest method. Net interest expense for the year ended December 31, 1999 was approximately $31.7 million as compared to approximately $32.0 million for the prior year. The decrease in net interest expense is primarily due to lower bond interest expense resulting from the lower principal balance outstanding. Year Ended December 31, 1998 Compared to the Year Ended December 31, 1997 The Partnership reported net income of approximately $16.3 million for the year ended December 31, 1998 as compared to net income of approximately $11.5 million for the prior year. The increase in net income is primarily due to an increase in delivered energy to electric customers and lower fuel costs and other operating expenses. Total revenues for the year ended December 31, 1998 were approximately $166.0 million as compared to approximately $171.6 million for the prior year. Electric Revenues (dollars and kWh's in millions): For the Year Ended December 31, 1998 December 31, 1997 ------------------------------------- ------------------------------------- Dollars kWh's Capacity Dispatch Dollars kWh's Capacity Dispatch ------- ----- -------- -------- ------- ----- -------- -------- Unit 1 35.8 472.0 67.62% 74.60% 33.1 403.9 57.23% 62.61% Unit 2 123.0 2,040.6 87.89% 91.74% 124.4 1,886.6 81.18% 89.89% Revenues from Unit 1 increased approximately $2.7 million for the year ended December 31, 1998 as compared to the prior year. During the year ended December 31, 1998, revenues from Niagara Mohawk and PG&E Energy Trading were approximately $34.0 million and $1.8 million, respectively. During the year ended December 31, 1997, all revenues from Unit 1 were from Niagara Mohawk. The increase in revenues from Unit 1 for the year ended December 31, 1998 was primarily due to an increase in delivered energy as evidenced by the increase in capacity factors from 57.23% to 67.62%, and improved contract pricing resulting from the execution of the Amended and Restated Niagara Mohawk Power Purchase Agreement on August 31, 1998 with terms and conditions retroactive to July 1, 1998. During the eight months ended August 31, 1998, with the exception of March and April, Niagara Mohawk dispatched Unit 1 on-line. Energy delivered during the majority of January and the entire month of February was sold at full contract rates. Energy delivered during the first four days of January, and the entire months of May and June, was sold under special dispatch arrangements which called for the pricing of delivered energy at variable rates which were less than full contract rates. Had the Partnership not entered into special dispatch 24 arrangements, the Unit would have otherwise been dispatched off-line during the relevant periods. Effective August 31, 1998, in conjunction with the execution of the Amended and Restated Niagara Mohawk Power Purchase Agreement, Niagara Mohawk no longer has the right to direct the dispatch of Unit 1. See "Item 1. Business, The Facility and Certain Project Contracts" for a discussion of the Amended and Restated Niagara Mohawk Power Purchase Agreement. During the six months ended December 31, 1998, with the exception of October, the Partnership received Monthly Contract Payments and delivered energy up to the monthly contract quantity to Niagara Mohawk. During the month of October 1998, Niagara Mohawk was not required to make a Monthly Contract Payment and the Partnership sold all of the generated energy from Unit 1 to PG&E Energy Trading. During the months of July, August and September, 1998 the Partnership sold all of the Excess Energy generated from Unit 1 to Niagara Mohawk. During the months of November and December, 1998 the Partnership sold all of the Excess Energy generated from Unit 1 to PG&E Energy Trading. Energy delivered to PG&E Energy Trading was sold at negotiated market prices. Deferred revenues of approximately $0.3 million are also included in revenues from Niagara Mohawk during the year ended December 31, 1998. Deferred revenues resulted from the consummation of the transactions pursuant to the MRA. The $2.2 million payment made by the Partnership to Niagara Mohawk and the $10.3 million of payments received by the Partnership from Niagara Mohawk (representing net receipts to the Partnership of approximately $8.1 million) were a condition to the Amended and Restated Niagara Mohawk Power Purchase Agreement and are being deferred to be amortized over the ten-year term of the Amended and Restated Power Purchase Agreement. In addition, approximately $1.2 million in restructuring costs will also be amortized over the ten-year term of the Amended and Restated Niagara Mohawk Power Purchase Agreement. Deferred revenues of approximately $6.6 million were reported on the Partnership's Consolidated Balance Sheet at December 31, 1998. During the year ended December 31, 1997, with the exception of April, May and September, Niagara Mohawk dispatched Unit 1 on-line. Energy delivered during the months of June, July and August was sold at full contract rates. Energy delivered during January, February, March and December was sold under special dispatch arrangements which called for the pricing of delivered energy at variable rates less than full contract rates. Revenues for energy pursuant to special dispatch arrangements with Niagara Mohawk for the year ended December 31, 1998 were approximately $1.4 million as compared to approximately $6.2 million for the prior year. Revenues from Unit 2 decreased approximately $1.4 million for the year ended December 31, 1998 as compared to the prior year. During the year ended December 31, 1998, revenues from Con Edison and PG&E Energy Trading were approximately $122.8 million and $0.2 million as compared to approximately $124.3 million and $0.1 million, respectively, for the prior year. The decrease in revenues from Unit 2 for the year ended December 31, 1998 was primarily due to the decrease in the Con Edison contract price for delivered energy resulting from lower index fuel prices. The decrease in the price of energy was partially offset by the increase in delivered energy as evidenced by the increase in capacity factors from 25 81.18% to 87.89%. Revenues from PG&E Energy Trading resulted from sales of generated capacity and energy in excess of contract amounts due under the Con Edison Power Purchase Agreement. Steam revenues for the year ended December 31, 1998 of approximately $.05 million were reduced by a reserve of the same amount to reflect the annual true-up so that General Electric would be charged a nominal amount which is the annual equivalent of 160,000 lbs/hr. Steam revenues for the year ended December 31, 1997 of approximately $1.1 million were reduced by a reserve of approximately $0.7 million to reflect the annual true-up. Delivered steam for the year ended December 31, 1998 was approximately 1.4 billion pounds as compared to approximately 1.5 billion pounds in the prior year. Gas resale revenues for the year ended December 31, 1998 were approximately $7.2 million on sales of approximately 3.2 million MMBtu's as compared to approximately $13.6 million on sales of approximately 5.2 million MMBtu's for the prior year. The $6.4 million decrease in gas resale revenues during the year ended December 31, 1998 is primarily due to higher dispatch of Units 1 and 2 and lower natural gas resale prices, which resulted in lower volumes of natural gas becoming available for resale at lower prices. The decrease in natural gas resale prices during the year ended December 31, 1998 generally resulted from more moderate temperatures in the Northeast region as compared to colder temperatures, which resulted in higher demand for natural gas, during the prior year. The Partnership entered into gas resales during periods when Units 1 and 2 were not operating at full capacity. Fuel costs for the year ended December 31, 1998 were approximately $82.4 million on purchases of approximately 28.2 million MMBtu's as compared to approximately $90.5 million on purchases of approximately 28.2 million MMBtu's for the prior year. The $8.1 million decrease in the cost of fuel was primarily due to lower contract firm fuel rates which resulted from lower index fuel prices and lower transportation demand costs. During the years ended December 31, 1998 and 1997, fuel costs were reduced by approximately $0.9 million and $1.8 million, respectively, as a result of the FERC approved settlement between the Partnership and Tennessee. The Partnership has foreign currency swap agreements to hedge against future exchange rate fluctuations under fuel transportation agreements which are denominated in Canadian dollars. During the years ended December 31, 1998 and 1997, fuel costs were increased by approximately $2.5 million and $1.5 million, respectively, as a result of the currency swap agreements. Other operating and maintenance expenses for the year ended December 31, 1998 were approximately $17.6 million as compared to approximately $18.1 million for the prior year. The $0.5 million decrease in other operating and maintenance expenses was primarily due to lower utility and depreciation expenses. Total other operating expenses, excluding amortization of deferred financing charges, for the year ended December 31, 1998 were approximately $4.0 million as compared to approximately $5.4 million for the prior year. The $1.4 million decrease in other operating expenses, excluding amortization of deferred financing charges, was due to lower affiliate 26 administrative services and lower external legal and consulting services. The decrease in other operating expenses, excluding amortization of deferred financing charges, was partially offset by a charge to write-off capitalized start-up costs in accordance with Statement of Position 98-5. See Note 2 to the Consolidated Financial Statements for a discussion of Statement of Position 98-5. Amortization of deferred financing charges of approximately $1.2 million for the year ended December 31, 1998 was comparable to the prior year. Deferred financing charges are amortized using the effective interest method. Net interest expense for the year ended December 31, 1998 was approximately $32.0 million as compared to approximately $32.2 million for the prior year. The decrease in net interest expense is primarily due to lower bond interest expense resulting from the lower principal balance outstanding. Liquidity and Capital Resources Net cash provided by operating activities for the year ended December 31, 1999 was approximately $33.3 million as compared to approximately $37.5 million for the prior year. Net cash provided by operating activities primarily represents net income plus the net effect of recurring changes in cash receipts and disbursements within the Partnership's operating assets and liability accounts. Net cash provided by operating activities for the year ended December 31, 1998 also includes the net activity of approximately $6.9 million resulting from the consummation of the transactions relating to the Amended and Restated Niagara Mohawk Power Purchase Agreement pursuant to the MRA. See "Item 1. Business, The Facility and Certain Project Contracts" for a detailed discussion of the Amended and Restated Niagara Mohawk Power Purchase Agreement. Net cash used in investing activities for the year ended December 31, 1999 was approximately $488,000 as compared to approximately $177,000 for the prior year. Net cash flows used in investing activities primarily represent additions to plant and equipment. Net cash used in financing activities for the year ended December 31, 1999 was approximately $32.9 million as compared to approximately $36.8 million for the prior year. The decrease in net cash used in financing activities for the year ended December 31, 1999 is primarily due to a decrease in cash deposited into the Debt Service Reserve Fund and a decrease in cash distributions to the Partners. Pursuant to the Partnership's Depositary and Disbursement Agreement, administered by Bankers Trust Company, as depositary agent, the Partnership is required to maintain certain Restricted Funds. Net cash flows used in financing activities for the years ended December 31, 1999 and 1998 primarily represent deposits of monies into the Debt Service Reserve Fund, cash distributions to Partners and payments of principal on long-term debt. 27 The debt service coverage ratio for 1999 calculated pursuant to the Indenture was 1.75:1. Credit Agreement The Partnership has available for its use a $10.4 million Credit Agreement ("Credit Agreement"), which is to be used by the Partnership for required letters of credit related to various project contracts and for working capital purposes. The maximum amount available under the Credit Agreement for working capital purposes is $5.0 million. At December 31, 1999 and 1998, no draws had been made against the outstanding letters of credit and no working capital loans were outstanding under the Credit Agreement. The Credit Agreement expires on August 1, 2001. Funds In connection with the sale of the Bonds, the Partnership entered into the Deposit and Disbursement Agreement (the "D&D Agreement") which requires the establishment and maintenance of certain segregated funds (the "Funds") and is administered by Bankers Trust Company, as depositary agent. Pursuant to the D&D Agreement, a number of Funds were established. Some of the Funds have been terminated since the purposes of such Funds were achieved and are no longer required, some Funds are currently active and some Funds activate at future dates upon the occurrence of certain events. The significant Funds that are currently active are the Project Revenue Fund, Major Maintenance Reserve Fund, Interest Fund, Principal Fund, Debt Service Reserve Fund and two sub-funds of the Partnership Distribution Fund. All Partnership cash receipts and operating cost disbursements flow through the Project Revenue Fund. As determined on the 20th of each month, any monies remaining in the Project Revenue Fund after the payment of operating costs are used to fund the above named Funds based upon the Fund hierarchy and in the amounts (each, a "Fund Requirement") established pursuant to the D&D Agreement. The Major Maintenance Reserve Fund relates to certain anticipated annual and periodic major maintenance to be performed on certain of the Facility's machinery and equipment at future dates. The Fund Requirement is developed by the Partnership and approved by an independent engineer for the Trustee and can be adjusted on an annual basis, if needed. At December 31, 1999, the balance in this Fund was approximately $7.5 million. During the year ending December 31, 2000, no deposits are required to be made into the Fund. The Interest and Principal Funds relate primarily to the current debt service on the outstanding Bonds. The applicable Fund Requirement is the amount due and payable on the next semi-annual payment date as determined on the 20th of the month. On December 26, 1999, the monies available in the Interest and Principal Funds were used to make the semi-annual interest and principal payments. Therefore, there were no balances remaining in the Interest and Principal Funds at December 31, 1999 and 1998. The June 26, 2000 Interest and 28 Principal Fund Requirements will be approximately $16.9 million and approximately $3.0 million, respectively. The Fund Requirement for the Debt Service Reserve Fund is an amount equal to the maximum amount of debt service due in respect of all the Bonds outstanding for any six-month period during the succeeding three-year period. At December 31, 1999, the balance in this Fund was approximately $22.7 million. The June 26, 2000 Fund Requirement will remain at approximately $22.7 million. The Partnership Distribution Fund has the lowest priority in the Fund hierarchy and cash distributions to the Partners from these sub-funds can only be made upon the achievement of specific criteria established pursuant to the financing documents, including the D&D Agreement. This Fund does not have a Fund Requirement. Year Ending December 31, 2000 During 2000, the Partnership anticipates Con Edison to dispatch the Unit 2 at levels consistent with the prior year. In order to achieve dispatch levels similar to those of the prior year, or exceed them, the Partnership may enter into special dispatch arrangements which will ultimately enhance the operations, revenues and cash flows of the Partnership. Additionally, the Amended and Restated Niagara Mohawk Power Purchase Agreement transfers dispatch decision-making authority from Niagara Mohawk to the Partnership. In effect, Unit 1 will operate on a "merchant-like" basis, whereby the Partnership will have the ability and flexibility to dispatch Unit 1 based on then current market conditions. During the first quarter of 2000, natural gas resale prices and the price of natural gas under the firm fuel contracts have been above prior year prices and the Partnership anticipates, on the average, such prices to remain above 1999 levels for the balance of 2000. Future operating results and cash flows from operations are also dependent on, among other things, the performance of equipment; levels of dispatch; the receipt of certain capacity and other fixed payments; electricity prices; natural gas resale prices; and fuel deliveries and prices. A significant change in any of these factors could have a material adverse effect on the results of operations for the Partnership. The Partnership believes, based on current conditions and circumstances, it will have sufficient cash flows from operations to fund existing debt obligations and operating costs. Year 2000 The Partnership successfully transitioned into the Year 2000 without any Y2K-related service disruptions. There is, however, a risk that some computer-related problems might not manifest themselves for a period of time and that supplier or business partner Y2K problems may materialize and have an adverse impact on the Partnership's operations. 29 As of December 31, 1999, expenditures to address potential Y2K problems totaled $586,000. Such expenditures included systems replaced or enhanced for general business purposes and for which implementation schedules were critical to the Partnership's Y2K readiness. Cautionary Statement Regarding Forward-Looking Statements Certain statements included herein are forward-looking statements concerning the Partnership's operations, economic performance and financial condition. Such statements are subject to various risks and uncertainties. Actual results could differ materially from those currently anticipated due to a number of factors, including general business and economic conditions; the performance of equipment; levels of dispatch; the receipt of certain capacity and other fixed payments; electricity prices; natural gas resale prices; fuel deliveries and prices; whether Con Edison were to prevail in its claim to Unit 2's excess natural gas volumes, and the related margins and issues related to year 2000 compliance. ITEM 7A. QUALITATIVE AND QUANTITATIVE DISCLOSURES ABOUT MARKET RISK The Partnership is exposed to market risk from changes in interest rates and foreign currency exchange rates, which could affect its future results of operations and financial condition. The Partnership manages its exposure to these risks through its regular operating and financing activities. Interest Rates The Partnership's cash and restricted cash are sensitive to changes in interest rates. Interest rate changes would result in a change in interest income due to the difference between the current interest rates on cash and restricted cash and the variable rate that these financial instruments may adjust to in the future. A 10% decrease in year-end 1999 interest rates would have resulted in a negative impact of approximately $0.2 million on the Partnership's net income. The Partnership's long-term bonds have fixed interest rates. Changes in the current market rates for the bonds would not result in a change in interest expense due to the fixed coupon rate of the bonds. See Notes 5 and 6 to the Consolidated Financial Statements. Foreign Currency Exchange Rates The Partnership's currency swap agreements hedge against future exchange rate fluctuations which could result in additional costs incurred under fuel transportation agreements which are denominated in a foreign currency. In the event a counterparty fails to 30 meet the terms of the agreements, the Partnership's exposure is limited to the currency exchange rate differential. During the year ended December 31, 1999, the exchange rate differential would have a negative impact of approximately $2.3 million on the Partnership's net income. See Notes 5 and 6 to the Consolidated Financial Statements. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA The financial statements and supplementary data required by this item are presented under Item 14 and are incorporated herein by reference. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE Information responding to Item 9 has been previously reported by the Partnership in a current report on Form 8-K dated March 9, 1999. 31 PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE FUNDING CORPORATION AND THE MANAGING GENERAL PARTNER The Managing General Partner is authorized to manage the day to day business and affairs of the Partnership and to take actions which bind the Partnership, subject to certain limitations set forth in the Partnership Agreement. The Managing General Partner has a Board of Directors consisting of two persons elected by its sole stockholder, JMC Selkirk Holdings, Inc. ("Holdings"), a direct subsidiary of Beale. Pursuant to a board representation agreement with GPUI, Holdings may elect at least four members, and GPUI has the right, at its option, to designate a fifth member of the Board of Directors of the Managing General Partner. The following tables set forth the names, ages and positions of the directors and executive officers of the Funding Corporation and the Managing General Partner and their positions with the Funding Corporation and the Managing General Partner. Directors are elected annually and each elected director holds office until a successor is elected. The executive officers of each of the Funding Corporation and the Managing General Partner are chosen from time to time by vote of its Board of Directors. Selkirk Cogen Funding Corporation: Name Age Position ---- --- -------- P. Chrisman Iribe............ 49 President and Director Sanford L. Hartman........... 46 Director John R. Cooper............... 52 Senior Vice President and Chief Financial Officer Gary F. Weidinger............ 51 Senior Vice President David N. Bassett............. 53 Treasurer Managing General Partner: Name Age Position ---- --- -------- P. Chrisman Iribe............ 49 President and Director Sanford L. Hartman........... 46 Director John R. Cooper............... 52 Senior Vice President and Chief Financial Officer Gary F. Weidinger............ 51 Senior Vice President David N. Bassett............. 53 Treasurer P. Chrisman Iribe is President and Chief Operating Officer of PG&E Generating Company ("PG&E Generating", formerly U.S. Generating Company), an affiliate of the Partnership, and has been with PG&E Generating since it was formed in 1989. Prior to 32 joining PG&E Generating, Mr. Iribe was senior vice president for planning, state relations and public affairs with ANR Pipeline Company, a natural gas pipeline company and a subsidiary of the Coastal Corporation. Mr. Iribe has been a Director of the Funding Corporation since 1996 and a Director of the Managing General Partner since 1995. Sanford L. Hartman is General Counsel of PG&E Generating, and has been with PG&E Generating since 1990. Mr. Hartman assumed the role of General Counsel in April 1999. Prior to joining PG&E Generating, Mr. Hartman was counsel to Long Lake Energy Corporation, an independent power producer with headquarters in New York City, and was an attorney with the Washington, D.C. law firm of Bishop, Cook, Purcell & Reynolds. John R. Cooper is Senior Vice President and Chief Operating Officer of PG&E Generating, and has been with PG&E Generating, since it was formed in 1989. Prior to joining PG&E Generating, he spent three years as Chief Financial Officer with a European oil, shipping and banking group. Prior to 1986, Mr. Cooper spent seven years with Bechtel Financing Services, Inc., where his last position was Vice President and Manager. Gary F. Weidinger is Senior Vice President Asset Management of PG&E Generating, and has been with PG&E Generating since 1991. Mr. Weidinger was the officer responsible for the Engineering Department prior to joining the Operations Department in 1995. Mr. Weidinger has more than 25 years of experience in the power generation business including management positions with Bechtel Power, Puget Sound Power and Light and California Energy. He has also managed a consulting firm providing services to power generation and industrial customers. David N. Bassett is Controller and Treasurer of PG&E Generating, and has been with PG&E Generating since it was formed in 1989. Mr. Bassett oversees all accounting and auditing activities, treasury functions and insurance for the projects in which PG&E Generating or certain of its affiliates play a role. Prior to joining PG&E Generating, he worked for Bechtel Enterprises, Inc. and Bechtel Group for over 15 years. General Partners' Representatives of the Management Committee The Management Committee established under the Partnership Agreement consists of one representative of each of the General Partners. Each General Partner has a voting representative on the Management Committee, which, subject to certain limited exceptions, acts by unanimity. GPUI is entitled to name a designee to participate on a non-voting basis in meetings of the Management Committee. 33 ITEM 11. EXECUTIVE AND BOARD COMPENSATION AND BENEFITS No cash compensation or non-cash compensation was paid in any prior year or during the year ended December 31, 1999 to any of the officers, directors and representatives referred to under Item 10 above for their services to the Funding Corporation, the Managing General Partner or the Partnership. Overall management and administrative services for the Facility are being performed by the Project Management Firm at agreed-upon billing rates which are adjusted quadrennially, if necessary, pursuant to the Administrative Services Agreement. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The Partnership is a limited partnership wholly owned by its Partners. The following information is given with respect to the Partners of the Partnership: Nature Name and Address of Beneficial Percentage Title of Class of Beneficial Owner Ownership (1) Interest (2) - -------------- ------------------- --------------- ------------ Partnership Interest JMC Selkirk, Inc. (3) Managing General (i) 2.0417% One Bowdoin Square Partner and (ii) 22.4000% Boston, Massachusetts 02114 Limited Partner (iii) 18.1440% Partnership Interest PentaGen Investors, L.P.* (3)(4) Limited Partner (i) 5.2502% One Bowdoin Square (ii) 57.6000% Boston, Massachusetts 02114 (iii) 46.6560% Partnership Interest RCM Selkirk GP, Inc.** General Partner (i) 1.0000% 711 Louisiana Street (iii) .2211% Houston, Texas 77002 (5) Partnership Interest RCM Selkirk LP, Inc.*** Limited Partner (i) 78.1557% 711 Louisiana Street (iii) 17.2789% Houston, Texas 77002 (5) Partnership interest EI Selkirk, Inc. (6) Limited Partner (i) 13.5523% One Upper Pond Road (ii) 20.0000% Parsippany, New Jersey 07054 (iii) 17.7000% [FN] * Formerly JMCS I Investors, L.P. ** Formerly Cogen Technologies GP, Inc. *** Formerly Cogen Technologies LP, Inc. (1) None of the persons listed has the right to acquire beneficial ownership of securities as specified in Rule 13d-3(d) under the Exchange Act. 34 (2) Percentages indicate the interest of (i) each of the Partners in certain priority distributions of available cash of the Partnership, up to fixed semi-annual amounts (the "Level I Distributions"), (ii) JMC Selkirk, Investors and EI Selkirk in 99% of distributions of the remaining available cash of the Partnership; and (iii) each of the Partners in the residual tier of interests in cash distributions after the initial 18-year period following the completion of Unit 2 (or, if later, the date when all Level I Distributions have been paid). (3) Beale (formerly J. Makowski Company) is the indirect beneficial owner of JMC Selkirk and a 50% indirect beneficial owner of Investors. The capital stock of Beale is held by PG&E Generating Power Group, LLC (formerly USGenPower )(89.1%) and Cogentrix (10.9%). (4) 50% of the interests in Investors is beneficially owned by Tomen Corporation, a Japanese trading company. (5) RCM Selkirk GP is beneficially owned by Robert C. McNair (88.3%) and members of his family (11.7%). As of February 4, 1999, RCM Selkirk LP is beneficially owned by 100% by Robert C. McNair. Mr. McNair has voting control of each of RCM Selkirk GP and RCM Selkirk LP. (6) EI Selkirk is a wholly owned subsidiary of GPUI. </FN> Except as specifically provided or required by law and in certain other limited circumstances provided in the Partnership Agreement, Limited Partners may not participate in the management or control of the Partnership. The Managing General Partner is an affiliate of Investors, which is a Limited Partner, and JMCS I Management, the Project Management Firm. RCM Selkirk GP and RCM Selkirk LP are also affiliated. All of the issued and outstanding capital stock of the Funding Corporation is owned by the Partnership. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS JMCS I Management, an indirect, wholly-owned subsidiary of PG&E Generating, provides management and administrative services for the Facility under the Administrative Services Agreement. All of the directors and officers of the Managing General Partner and the Funding Corporation listed in Item 10 of this Report are also directors or officers, as the case may be, of JMCS I Management. See Note 8 to the Consolidated Financial Statements for a discussion of the Partnership's related party transactions. 35 PART IV ITEM 14. FINANCIAL STATEMENTS, EXHIBITS AND REPORTS ON FORM 8-K (a)1. Financial Statements The following financial statements are filed as part of this Report: Independent Auditors' Report for the year ended December 31, 1999..................................... F-1 Report of Independent Public Accountants for the years ended December 31, 1998 and 1997................................ F-2 Consolidated Balance Sheets as of December 31, 1999 and 1998.............................................. F-3 Consolidated Statements of Operations for the years ended December 31, 1999, 1998 and 1997.......................... F-4 Consolidated Statements of Changes in Partners' Deficits for the years ended December 31, 1999, 1998 and 1997.. F-5 Consolidated Statements of Cash Flows for the years ended December 31, 1999, 1998 and 1997........................... F-6 Notes to Consolidated Financial Statements.................. F-7 2. Exhibits The exhibits listed on the accompanying Index to Exhibits are filed as part of this Report. (b) Reports on Form 8-K Not applicable. 36 INDEPENDENT AUDITORS' REPORT To the Partners of Selkirk Cogen Partners, L.P.: We have audited the accompanying consolidated balance sheet of Selkirk Cogen Partners, L.P. (a Delaware limited partnership) and its subsidiary (collectively, the "Partnership") as of December 31, 1999, and the related consolidated statements of operations, changes in partners' deficits, and cash flows for the year then ended. These consolidated financial statements are the responsibility of the Partnership's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of the Partnership as of December 31, 1999, and the results of its operations and its cash flows for the year then ended, in conformity with generally accepted accounting principles. /s/ DELOITTE & TOUCHE LLP - ------------------------- Boston, Massachusetts January 14, 2000 F-1 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Partners of Selkirk Cogen Partners, L.P.: We have audited the accompanying consolidated balance sheets of Selkirk Cogen Partners, L.P. (a Delaware limited partnership) and its subsidiary as of December 31, 1998 and 1997, and the related consolidated statements of operations, changes in partners' deficits and cash flows for the years then ended. These consolidated financial statements are the responsibility of the Partnership's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, based on our audits, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Selkirk Cogen Partners, L.P. and its subsidiary as of December 31, 1998 and 1997, and the results of their operations and their cash flows for the years then ended, in conformity with generally accepted accounting principles. /s/ ARTHUR ANDERSEN LLP - ----------------------- Washington, D.C. January 12, 1999 F-2 SELKIRK COGEN PARTNERS, L.P. CONSOLIDATED BALANCE SHEETS (in thousands) December 31, December 31, 1999 1998 ----------- ----------- ASSETS Current assets: Cash and cash equivalents................................... $ 1,732 $ 1,839 Restricted funds............................................ 5,516 4,185 Accounts receivable......................................... 15,505 13,775 Due from affiliates......................................... 427 743 Fuel inventory and supplies................................. 6,831 5,033 Other current assets........................................ 195 333 ---------- ---------- Total current assets................................... 30,206 25,908 Plant and equipment: Plant and equipment, at cost................................ 371,690 371,202 Less: Accumulated depreciation............................. 74,656 62,203 ---------- ---------- Plant and equipment, net................................. 297,034 308,999 Long-term restricted funds...................................... 30,217 28,188 Deferred financing charges, net of accumulated amortization of $6,651 and $5,499 in 1999 and 1998, respectively................................ 9,630 10,782 ---------- ---------- Total Assets $ 367,087 $ 373,877 ========== ========== LIABILITIES AND PARTNERS' DEFICITS Current liabilities: Accounts payable............................................ $ 2,126 $ 617 Accrued expenses............................................ 11,764 12,108 Due to affiliates........................................... 469 639 Current portion of long-term bonds.......................... 7,307 4,822 ---------- ---------- Total current liabilities.............................. 21,666 18,186 Long-term liabilities: Deferred revenue............................................ 5,981 6,565 Other long-term liabilities................................. 16,446 14,803 Long-term bonds, net of current portion..................... 373,826 381,133 ---------- ---------- Total liabilities...................................... 417,919 420,687 Commitments and contingencies Partners' Deficits: General partners' deficits.................................. (497) (457) Limited partners' deficits.................................. (50,335) (46,353) ---------- ---------- Total partners' deficits.................................. (50,832) (46,810) ---------- ---------- Total Liabilities and Partners' Deficits............... $ 367,087 $ 373,877 ========== ========== See notes to consolidated financial statements. F-3 SELKIRK COGEN PARTNERS, L.P. CONSOLIDATED STATEMENTS OF OPERATIONS (in thousands) For the For the For the Year Ended Year Ended Year Ended December 31, December 31, December 31, 1999 1998 1997 -------------------- -------------------- ------------------- Operating revenues: Electric and steam..................................... $ 162,111 $ 158,805 $ 157,940 Gas resale............................................. 10,946 7,181 13,643 -------------------- -------------------- ------------------- Total operating revenues.......................... 173,057 165,986 171,583 Cost of revenues: Fuel costs............................................. 82,815 82,392 90,526 Other operating and maintenance........................ 17,652 17,594 18,103 Depreciation........................................... 12,453 12,501 12,676 -------------------- -------------------- ------------------- Total cost of revenues............................ 112,920 112,487 121,305 -------------------- -------------------- ------------------- Gross profit.............................................. 60,137 53,499 50,278 Other operating expenses: Administrative services, affiliates.................... 1,802 1,931 2,852 Other general and administrative....................... 1,599 2,036 2,562 Amortization of deferred financing charges............. 1,152 1,163 1,170 -------------------- -------------------- ------------------- Total other operating expenses.................... 4,553 5,130 6,584 -------------------- -------------------- ------------------- Operating income.......................................... 55,584 48,369 43,694 Interest (income) expense: Interest income........................................ (2,355) (2,298) (2,325) Interest expense....................................... 34,042 34,346 34,559 -------------------- -------------------- ------------------- Total interest expense, net....................... 31,687 32,048 32,234 -------------------- -------------------- ------------------- Net Income................................................ $ 23,897 $ 16,321 $ 11,460 ==================== ==================== =================== Net Income Allocation: General partners....................................... $ 239 $ 163 $ 115 Limited partners....................................... 23,658 16,158 11,345 -------------------- -------------------- ------------------- Total............................................. $ 23,897 $ 16,321 $ 11,460 ==================== ==================== =================== See notes to consolidated financial statements. F-4 SELKIRK COGEN PARTNERS, L.P. CONSOLIDATED STATEMENTS OF CHANGES IN PARTERNS' DEFICITS For the years ended December 31, 1999, 1998 and 1997 (in thousands) General Limited Partners Partners Total --------------------- ---------------------- --------------------- Balance, January 1, 1997......................... $ (173) $ (18,637) $ (18,810) Capital distributions....................... (253) (24,679) (24,932) Net income.................................. 115 11,345 11,460 --------------------- ---------------------- --------------------- Balance, December 31, 1997....................... (311) (31,971) (32,282) --------------------- ---------------------- --------------------- Capital distributions....................... (309) (30,540) (30,849) Net income.................................. 163 16,158 16,321 --------------------- ---------------------- --------------------- Balance, December 31, 1998....................... (457) (46,353) (46,810) Capital distributions....................... (279) (27,640) (27,919) Net income.................................. 239 23,658 23,897 --------------------- ---------------------- --------------------- Balance, December 31, 1999....................... $ (497) $ (50,335) $ (50,832) ===================== ====================== ===================== See notes to consolidated financial statements. F-5 SELKIRK COGEN PARTNERS, L.P. CONSOLIDATED STATEMENTS OF CASH FLOWS (in thousands) For the For the For the Year Ended Year Ended Year Ended December 31, December 31, December 31, 1999 1998 1997 ---------------------- --------------------- -------------------- Cash flows from operating activities: Net income $ 23,897 $ 16,321 $ 11,460 Adjustments to reconcile net income to net cash provided by operating activities: Start-up cost write-off....................... - 214 --- Depreciation and amortization................. 13,605 13,664 13,846 Increase (decrease) in cash resulting from a change in: Restricted funds..................... (3,229) (1,696) (483) Accounts receivable.................. (1,730) 3,321 2,628 Due from affiliates.................. 316 (729) 26 Fuel inventory and supplies.......... (1,798) (97) (535) Other current assets................. 138 5 111 Accounts payable..................... 1,509 (1,046) 1,075 Accrued expenses..................... (344) (2,271) (2,070) Due to affiliates.................... (170) 141 (439) Deferred revenue..................... (584) 6,565 --- Other long-term liabilities.......... 1,643 3,108 1,017 ---------------------- --------------------- --------------------- Net cash provided by operating activities... 33,253 37,500 26,636 Cash flows from investing activities: Plant and equipment additions........................ (488) (177) 16 ---------------------- --------------------- --------------------- Net cash (used in) provided by investing activities... (488) (177) 16 Cash flows from financing activities: Restricted funds..................................... (131) (2,674) (790) Distributions to partners............................ (27,919) (30,849) (24,932) Repayment of long-term debt.......................... (4,822) (3,298) (2,167) Advances from customer............................... --- --- (17) ---------------------- --------------------- --------------------- Net cash used in financing activities...... (32,872) (36,821) (27,906) Net (decrease) increase in cash and cash equivalents.... (107) 502 (1,254) Cash and cash equivalents, beginning of year............ 1,839 1,337 2,591 ---------------------- --------------------- --------------------- Cash and cash equivalents, end of year.................. $ 1,732 $ 1,839 $ 1,337 ====================== ===================== ===================== Supplemental cash flow information: Cash paid for interest.............................. $ 34,047 $ 34,349 $ 34,561 ====================== ===================== ===================== See notes to consolidated financial statements. F-6 SELKIRK COGEN PARTNERS, L.P. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 1999, 1998 AND 1997 - -------------------------------------------------------------------------------- 1. Organization and OPERATION Selkirk Cogen Partners, L.P. was organized on December 15, 1989 as a Delaware limited partnership. JMC Selkirk, Inc. is the managing general partner. Selkirk Cogen Funding Corporation (the "Funding Corporation"), a wholly-owned subsidiary of Selkirk Cogen Partners, L.P. (collectively, the "Partnership"), was organized for the sole purpose of facilitating financing activities of the Partnership and has no other operating activities (Note 5). The obligations of the Funding Corporation with respect to the bonds are unconditionally guaranteed by the Partnership. The Partnership was formed for the purpose of constructing, owning and operating a natural gas-fired combined-cycle cogeneration facility located on General Electric Company's ("General Electric") property in Bethlehem, New York (the "Facility"). The Facility consists of one unit ("Unit 1") with an electric generating capacity of approximately 79.9 megawatts ("MW") and a second unit ("Unit 2") with an electric generating capacity of approximately 265 MW. Unit 1 commenced commercial operations on April 17, 1992 and Unit 2 commenced commercial operations on September 1, 1994. Both units are fueled by natural gas purchased from Canadian suppliers (Note 7). Unit 1 and Unit 2 have been designed to operate independently for electrical generation, while thermally integrated for steam generation, thereby optimizing efficiencies in the combined performance of the Facility. The Facility is certified by the Federal Energy Regulatory Commission as a qualifying facility ("Qualifying Facility") under the Public Utility Regulatory Policy Act of 1978, as amended ("PURPA"). As a Qualifying Facility, the prices charged for the sale of electricity and steam are not regulated. Certain fuel supply and transportation agreements entered into by the Partnership are also subject to regulation on the federal and provincial levels in Canada. The Partnership has obtained all material Canadian governmental permits and authorizations required for its operation. 2. Summary of significant accounting policies Basis of Presentation - The accompanying consolidated financial statements include Selkirk Cogen Partners L.P. and the Funding Corporation. All significant intercompany balances and transactions have been eliminated. Use of Estimates - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements. Estimates also affect the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Revenue Recognition - Revenues from the sale of electricity and steam are recorded based on monthly output delivered as specified under contractual terms. Revenues from the sale of excess gas are recorded in the month sold. F-7 2. Summary of significant accounting policies (CONTINUED) Other Comprehensive Income - The Partnership had no elements of other comprehensive income that are required to be reported or disclosed in 1999, 1998, or 1997. Cash Equivalents - For the purposes of the accompanying consolidated statements of cash flows, the Partnership considers all unrestricted, highly liquid investments with original maturities of three months or less to be cash equivalents. Restricted Funds and Long-term Restricted Funds - Restricted funds and long-term restricted funds include cash and cash equivalents whose use is restricted under a deposit and disbursement agreement (the "D&D Agreement," Note 5). Restricted funds associated with transactions or events occurring beyond one year are classified as long-term. All other restricted funds are classified as current assets. Fuel Inventory and Supplies - Inventories are stated at the lower of cost or market. Costs for materials, supplies and fuel oil inventories are determined on an average cost method. As of December 31, 1999 and 1998, fuel inventory and supplies consisted mainly of spare parts. Plant and Equipment - Plant and equipment is stated at cost, net of accumulated depreciation. Depreciation is computed on a straight-line basis over the estimated useful lives of the related assets as follows: Cognerating facility 30 Years Computer systems 7 Office Equipment 5 A major overhaul reserve is recorded based upon the costs for periodic overhauls of major systems within the Facility which are required on a multiple-year cycle basis. Major overhaul reserve is included in other long-term liabilities in the accompanying consolidated balance sheets and had a carrying balance of approximately $7,866,000 and $6,543,000 at December 31, 1999 and 1998, respectively. Provision for major overhaul totaling $1,624,000, $1,814,000 and $1,801,000, for the years ended December 31, 1999, 1998 and 1997, respectively, is included in other operating and maintenance expenses in the accompanying consolidated statements of operations. Other maintenance and repairs are charged to expense as incurred. Impairment of Long-Lived Assets - Long-lived assets to be held and used are reviewed for impairment whenever circumstances indicate that the carrying amount of an asset may not be recoverable. Long-lived assets to be disposed of are reported at the lower of the carrying amount or fair value, less cost of disposal. Deferred Financing Charges - Deferred financing charges relate to costs incurred for the issuance of long-term bonds and are amortized using the effective interest method over the term of the related loans. Real Estate Taxes - Real estate tax payments made under the Partnership's payment in lieu of taxes ("PILOT") agreement (Note7) are recognized on a straight-line basis over the term of the agreement. F-8 2. Summary of significant accounting policies (CONTINUED) Deferred Revenues - The net cash receipts and restructuring costs resulting from the execution of the Amended and Restated Niagara Mohawk Power Purchase Agreement are deferred and are amortized over the term of the Amended and Restated Niagara Mohawk Power Purchase Agreement (Note 7). Currency Swap Agreements - Gains and losses on currency exchange contracts are deferred as hedges of firm commitments and are recognized in the period when the hedged transactions are realized. In the event the underlying transaction terminates, any unrecognized deferred gains and losses on the related swap agreement will be recognized immediately (Note 5). Income Taxes - The tax results of Partnership activities flow directly to the partners; as such, the accompanying consolidated financial statements do not reflect provisions for federal or state income taxes. Fair Values of Financial Instruments - The estimated fair values of financial instruments presented in Note 6 are based on pertinent information available to management as of December 31, 1999 and 1998. Although management is not aware of any factors that would significantly affect the estimated fair values disclosure, such amounts have not been comprehensively revalued for purposes of these financial statements since that date, and accordingly, current estimates of fair value may differ significantly from the amounts presented. Change in Accounting Principle - In November 1998, the Partnership adopted Statement of Position ("SOP") 98-5, "Reporting on the Costs of Start-Up Activities," issued by the American Institute of Certified Public Accountants. SOP 98-5 required start-up costs to be expensed as incurred and start-up costs previously capitalized to be expensed as of the date of adoption. As a result of adopting SOP 98-5, the Partnership wrote off capitalized start-up costs of approximately $214,000 to other general and administrative expenses in the accompanying 1998 consolidated statement of operations. New Accounting Pronouncements - In June 1998, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards ("SFAS") No. 133, "Accounting for Derivative Instruments and Hedging Activities," (as amended by SFAS No. 137). SFAS No. 133 establishes accounting and reporting standards for derivative instruments, including certain derivative instruments embedded in other contracts, and for hedging activities. SFAS No. 133 is effective for the Partnership's fiscal years beginning on January 1, 2001. Management has not completed an evaluation of the impact on the Partnership's consolidated financial statements of adopting this new standard. Reclassifications - Certain reclassifications have been made in the 1998 and 1997 consolidated financial statements to conform to the current year presentation. F-9 3. Partners' capital The general and limited partners and their respective equity interests are as follows: Interest Partners Affiliated With Preferred Original -------- --------------- --------- -------- General partners: ---------------- JMC Selkirk, Inc. Beale Generating Company 0.09% 1.00% RCM Selkirk GP, Inc. RCM Holdings, Inc.*** 1.00 - Limited partners: ---------------- JMC Selkirk, Inc. Beale Generating Company 1.95 21.40 PentaGen Investors, L.P. Beale Generating Company 5.25 57.60 El Selkirk, Inc. GPU International, Inc. 13.55 20.00 RCM Selkirk LP, Inc. RCM Holdings, Inc. 78.16 - [FN] *Formerly Cogen Technologies Selkirk, GP, Inc. **Formerly Cogen Technologies Selkirk, LP, Inc. ***Formerly Cogen Technologies, Inc. </FN> Under the terms of the amended partnership agreement, 99% of cash available for preferred distribution, as defined, is first allocated to the partners in accordance with their respective preferred equity interest and the remaining 1% is allocated based on the original ownership structure between Beale Generating Company ("Beale") and GPU International, Inc. ("GPUI"). Any remaining funds in excess of preferred distribution are allocated 99% to the original equity holders and 1% to the preferred equity holders. At the earlier of the eighteenth anniversary of Unit 2's commercial operations (August, 2012) or the date on which all the preferred partners achieve a specified return as defined in the partnership agreement, distributions will be made in accordance with the following residual interest: Beale at 64.8%, GPUI at 17.7%, and RCM Holdings, Inc. at 17.5%. 4. Accrued Expenses Accrued expenses consisted of the following at December 31 (in thousands): 1999 1998 Accrued fuel costs $ 6,836 $ 7,652 Accrued PILOT 1,350 1,250 Accrued utilities 899 852 Accured operation and maintenance expenses 525 408 Accrued bond interest 375 379 Other accrued expenses 1,779 1,567 ------- -------- Total $11,764 $ 12,108 ======= ======== F-10 5. Debt financing Long-Term Bonds - On May 9, 1994, the Funding Corporation issued an aggregate of $392,000,000 in bonds. The bonds consist of a $165,000,000 bond bearing interest at 8.65% per annum through December 26, 2007. Principal and interest are payable semi-annually on June 26 and December 26. Principal payments commenced on June 26, 1996. The bonds also include a $227,000,000 bond bearing interest at 8.98% per annum through June 26, 2012. Interest is payable semi-annually on June 26 and December 26 and principal payments commence on December 26, 2007 and are payable semi-annually thereafter. The scheduled principal payments on the bonds are as follows: (In thousands) 2000 $ 7,307 2001 11,062 2002 13,529 2003 17,365 2004 19,587 2005 and thereafter 312,283 ----------- $ 381,133 =========== The bonds are secured by substantially all of the assets of the Partnership and are non-recourse to the individual partners. The trust indenture restricts the ability of the Partnership to make distributions to the partners under certain circumstances. In connection with the sale of the bonds, the Partnership entered into the D&D Agreement which requires the establishment and maintenance of certain segregated funds (the "Funds") and is administered by Bankers Trust Company as trustee (the "Trustee"). The Funds that are active and included in current restricted funds in the accompanying consolidated balance sheets include the Project Revenue Fund, Principal Fund, Interest Fund, and two sub-funds of the Partnership Distribution Fund. The Funds that are active and included in long-term restricted funds in the accompanying consolidated balance sheets are the Major Maintenance Reserve Fund and Debt Service Reserve Fund. All Partnership cash receipts and operating cost disbursements flow through the Project Revenue Fund. As determined on the 20th of each month, any monies remaining in the Project Revenue Fund after the payment of operating costs are used to fund the above named Funds based upon the fund hierarchy and in amounts established pursuant to the D&D Agreement. The Major Maintenance Reserve Fund relates to certain anticipated annual and periodic major maintenance to be performed on certain of the Facility's machinery and equipment at future dates. Fund requirement for the Major Maintenance Reserve Fund is developed by the Partnership and approved by an independent engineer for the Trustee and can be adjusted on an annual basis, if needed. At December 31, 1999, the balance in the Major Maintenance Reserve Fund was approximately $7,531,000. The Interest and Principal Funds relate primarily to the current debt service on the outstanding Bonds. The applicable fund requirement for the Interest and Principal Funds are the amounts due and payable on the next semi-annual payment date. F-11 5. Debt financing (CONTINUED) Long-Term Bonds (Continued) - The fund requirement for the Debt Service Reserve Fund is an amount equal to the maximum debt service for any six-month period during the succeeding three-year period. At December 31, 1999, the balance in the Debt Service Reserve Fund was approximately $22,685,000. The Partnership Distribution Fund has the lowest priority in the fund hierarchy. Cash distributions to the Partners from these sub-funds can only be made upon the achievement of specific criteria established pursuant to the financing documents, including the D&D Agreement. The Partnership Distribution Fund does not have a fund requirement. Credit Agreement - The Partnership has a combined working capital and bank reimbursement agreement, as amended ("Credit Agreement"), with a combined maximum available credit of $10,389,528 through August 1, 2001. Outstanding balances bear interest at prime rate plus .375 % per annum with principal and interest payable monthly in arrears. The Credit Agreement is available to the Partnership for the purpose of meeting letters of credit requirements under various project contracts. The Credit Agreement is also available to the Partnership for the purpose of meeting working capital requirements. The maximum amount available under the working capital arrangement is $5,000,000. As of December 31, 1999 and 1998, there were no amounts drawn or balances outstanding under either the letters of credit or the working capital arrangement. Currency Swap Agreements - The Partnership has two foreign currency exchange agreements to hedge against fluctuations in fuel transportation costs which are denominated in Canadian dollars. Under the Unit 1 currency exchange agreement, the Partnership exchanges approximately $368,000 U.S. dollars for $458,000 Canadian dollars on a monthly basis. The agreement has a term of ten years and expires on December 25, 2002. Under the Unit 2 currency exchange agreement, which commenced on May 25, 1995 and terminates on December 25, 2004, the Partnership exchanges approximately $1,044,000 U.S. dollars for $1,300,000 Canadian dollars on a monthly basis. For the years ended December 31, 1999, 1998 and 1997, amounts charged to fuel costs as a result of losses realized from these agreements totaled approximately $2,342,000, $2,480,000 and $1,514,000, respectively (Note 2). In addition, the Partnership is exposed to credit loss under the currency agreements. In the event that a counterparty fails to meet the terms of the agreements, the Partnership's exposure is limited to the currency exchange rate differential. The Partnership does not anticipate nonperformance by the counterparties. 6. FAIR VALUES OF FINANCIAL INSTRUMENTS The following methods and assumptions were used by the Partnership in estimating the fair value of its financial instruments: Cash and Cash Equivalents, Restricted Funds, Due from Affiliates, Due to Affiliates, Accounts Receivable, Accounts Payable, and Accrued Expenses - The carrying amounts reported in the accompanying consolidated balance sheets of these accounts approximate their fair values due primarily to the short-term maturities of these accounts. Long-Term Bonds - The fair value of the long-term bonds is based on the current market rates for the bonds. The fair value of the long-term bonds (including the current portion) at December 31, 1999 and 1998 was approximately $383,915,000 and $420,252,000, respectively. F-12 6. FAIR VALUES OF FINANCIAL INSTRUMENTS (CONTINUED) Currency Swap Agreements - The currency exchange agreements do not have stated values at December 31, 1999 and 1998. The fair value of the currency exchange arrangements represents the termination liability of approximately $6,777,000 and $11,911,000 at December 31, 1999 and 1998, respectively, and is estimated based on current exchange rates. 7. COMMITMENTS AND CONTINGENCIES Power Purchase Agreements, Electricity - Prior to July 1, 1998, the Partnership had a power purchase agreement, as amended, with Niagara Mohawk Power Corporation ("Niagara Mohawk") for the sale of electricity. The agreement was for a twenty year period terminating in April 2012. As a result of Niagara Mohawk's restructuring of its power purchase agreements, on August 31, 1998, the Partnership and Niagara Mohawk signed an Amended and Restated Niagara Mohawk Power Purchase Agreement, effective July 1, 1998, for a term of ten years. The Amended and Restated Niagara Mohawk Power Purchase Agreement transfers dispatch decision-making authority from Niagara Mohawk to the Partnership. In effect, Unit 1 will operate on a "merchant-like" basis, whereby the Partnership will have the ability and flexibility to dispatch Unit 1 based on current market conditions. As part of the restructuring of Niagara Mohawk's business including the Amended and Restated Niagara Mohawk Power Purchase Agreement, Niagara Mohawk paid the Partnership a net amount of approximately $8,143,000 which was recorded by the Partnership as deferred revenue. Both the deferred revenue and certain restructuring costs totaling approximately $1,233,000, are amortized over the term of the Amended and Restated Niagara Mohawk Power Purchase Agreement. The balance of the unamortized deferred revenues was approximately $5,981,000 and $6,565,000 in the accompanying consolidated balance sheets at December 31, 1999 and 1998, respectively. The Partnership also has a power purchase agreement with Consolidated Edison Company of New York ("Con Edison") for an initial term of 20 years which began on September 1, 1994, the date Unit 2's commercial operations commenced. The contract may be extended under certain circumstances. The Con Edison power purchase agreement provides Con Edison the rights to schedule Unit 2 for dispatch on a daily basis at full capability, partial capability or off-line. Con Edison's scheduling decisions are required to be based in part on economic criteria which, pursuant to the governing rules of the New York Power Pool, take into account the variable cost of the electricity to be delivered. Certain payments under these agreements are unaffected by levels of dispatch. However, certain payments may be rebated or reduced to Con Edison if the Partnership does not maintain a minimum availability level. On July 21, 1998, the NYPSC approved a plan submitted by Con Edison for the divestiture of certain of its generating assets (the "Con Edison Divestiture Plan"). As of December 31, 1999, the Partnership is not able to determine whether the Con Edison Divestiture Plan will have an effect on the Con Edison power purchase agreement or on the Partnership's future operations. F-13 7. COMMITMENTS AND CONTINGENCIES (CONTINUED) Steam Sales Agreements -The Partnership has a steam sales agreement, as amended, with General Electric that has a term of 20 years from the commercial operations date of Unit 2 and may be extended under certain circumstances. Under the steam sales agreement, General Electric is obligated to purchase the minimum quantities of steam necessary for the Facility to maintain its Qualifying Facility status (Note 1). In the event General Electric fails to meet minimum purchase quantity, the Partnership may acquire title to the Facility site and terminate the Lease Agreement at no cost to the Partnership. The agreement provides General Electric the right of first refusal to purchase the Facility, subject to certain pricing considerations. Additionally, General Electric has the right to purchase the boiler facility that produces steam at a mutually agreed upon price upon termination of the steam sale agreement. The steam sales agreement may be terminated by the Partnership with a one-year advanced written notice upon the termination of either Niagara Mohawk or Con Edison power purchase agreement, whichever is earlier. The steam sales agreement may also be terminated by General Electric with a two-year advanced written notice if General Electric's plant no longer has a requirement for steam. Fuel Supply and Transportation Agreements - The Partnership has entered into a firm natural gas supply agreement, as amended, with Paramount Resources Ltd., a Canadian corporation, for Unit 1. The agreement has an initial term of 15 years which began in November 1992, with an option to extend for an additional four years upon satisfaction of certain conditions. The Partnership has firm natural gas supply agreements with various suppliers for Unit 2. The agreements have an initial term of 15 years beginning on November 1, 1994, and an option to extend for an additional five-year term upon satisfaction of certain conditions. Each Unit 2 natural gas supply contract requires the Partnership to purchase a minimum of 75% of the maximum annual contract volume every year. If the Partnership fails to meet this minimum quantity, the shortfall (the difference between the minimum required volume and the actual nomination) must be made up within the next two years. If the Partnership is not able to make up the shortfall within the next two years, the suppliers have the right to reduce the maximum daily contract quantity by the shortfall. For the years ended December 31, 1999, 1998 and 1997, the Partnership purchased gas totaling approximately $34,209,000, $32,048,000 and $38,279,000 respectively, under these agreements. The Partnership has three 20-year firm fuel transportation service agreements for Unit 1 commencing November 1, 1992. In accordance with one of these agreements, the Partnership posted a letter of credit of approximately $586,000 in October 1992. The Partnership has three firm fuel transportation service agreements for Unit 2. The agreements commenced in November 1994 and have terms of 20 years. The Partnership and two fuel suppliers, on behalf of the Partnership, have posted letters of credit totaling approximately $10,507,000 Canadian dollars under one of the three agreements. The Partnership will reimburse to the fuel suppliers all costs related to obtaining and maintaining the letters of credit. The Partnership also posted two letters of credit related to the remaining two firm fuel transportation agreements for approximately $796,000 and $2,090,000, respectively. F-14 7. COMMITMENTS AND CONTINGENCIES (CONTINUED) Electric Interconnection and Transmission Agreements - The Partnership constructed an interconnection facility to transfer power from Unit 1 to Niagara Mohawk and has transferred the title of the facility to Niagara Mohawk. The Partnership has agreed to reimburse Niagara Mohawk $150,000 annually for the operation and maintenance of the facility. The term of the agreement is 20 years from the commercial operations date of Unit 1 through April 16, 2012 and may be extended if the power purchase agreement with Niagara Mohawk is extended. The Partnership has a 20-year firm transmission agreement with Niagara Mohawk, as amended, to transmit power from Unit 2 to Con Edison through August 31, 2014. In connection with this agreement, the Partnership constructed an interconnection facility and in 1995 transferred the title of the facility to Niagara Mohawk . Under the terms of this agreement, the Partnership will reimburse Niagara Mohawk $450,000 annually for the maintenance of the facility. Site Lease -The Partnership has an operating lease agreement with General Electric. The amended lease term expires on August 31, 2014 and is renewable for the greater of five years or until termination of any power sales contract, up to a maximum of 20 years. The lease may be terminated by the Partnership under certain circumstances with the appropriate written notice during the initial term. Annual fixed rent expense was approximately $1,000,000. Payment in Lieu of Taxes Agreement - In October 1992, the Partnership entered into a PILOT agreement with the Town of Bethlehem Industrial Development Agency ("IDA"), a corporate governmental agency, which exempts the Partnership from all property taxes, except for special assessments. The agreement commenced on January 1, 1993, and will terminate on December 31, 2012. PILOT payments are due semi-annually in equal installments and are payable in future years as follows: (In thousands) 2000 $ 2,700 2001 2,900 2002 3,100 2003 3,300 2004 3,500 2005 and thereafter 32,400 ----------- $ 47,900 =========== Other Agreements - The Partnership has an operations and maintenance services agreement with General Electric whereby General Electric provides certain operation and maintenance services to both Unit 1 and Unit 2 on a cost-plus-fixed-fee basis through August 2001. In addition, the Partnership has a 20-year take-or-pay water supply agreement with the Town of Bethlehem under which the Partnership is committed to purchase a minimum of $1,000,000 of water supply annually. The agreement is subject to adjustment for changes in market rates beginning in October 2002. Other Contingencies - The Partnership is a party in various legal proceedings and potential claims arising in the ordinary course of its business. Management does not believe that the resolution of these matters will have a material adverse effect on the Partnership's consolidated financial position or results of operations. F-15 8. Related parties JMCS I Management manages the day-to-day operation of the Partnership and is compensated at agreed-upon billing rates which are adjusted quadrennially in accordance with an administrative services agreement. All officers and directors of JMC Selkirk, Inc. are also officers and directors of JMCS I Management. For the years ended December 31, 1999, 1998 and 1997, expenses incurred for services provided by JMCS I Management totaled approximately $2,027,000, $2,651,000 and $2,852,000, respectively. In addition, during the year ended December 31, 1998, approximately $720,000 of legal and financial consulting services payable to JMCS I Management was capitalized in connection with the execution of the Niagara Mohawk Power Purchase Agreement (Note 7). The cost of services provided by JMCS I Management, net of capitalized costs are included in administrative services - affiliates in the accompanying consolidated statements of operations. The Partnership purchases and sells gas to affiliates of JMC Selkirk, Inc. at fair value. Gas purchased from affiliates of JMC Selkirk, Inc. totaled approximately $140,000, $1,649,000, and $346,000, respectively, in 1999, 1998, and 1997, and gas sold to affiliates of JMC Selkirk, Inc. totaled approximately $453,000, $1,476,000, and $26,000, respectively. Spot gas purchases and the net effect of purchases and sales of gas along the pipelines are recorded as fuel costs and sales of excess natural gas supplies are recorded as gas resales in the accompanying consolidated statements of operations. In May 1996, the Partnership entered into an enabling agreement with PG&E Energy Trading - Power, L.P. (formerly US Gen Power Services, L.P.), an affiliate of JMC Selkirk, Inc., to purchase and sell electric capacity, electric energy, and other services. For the years ended December 31, 1999, 1998 and 1997, sales of energy , capacity and other services totaled approximately $5,515,000, $2,009,000 and $100,000, respectively. The Partnership has two agreements with Iroquois Gas Transmission System ("IGTS"), an indirect affiliate of JMC Selkirk, Inc., to provide firm transportation of natural gas from Canada. * * * * * * F-16 Exhibit No. Description of Exhibit - ----------- ---------------------- 3.1(1) Certificate of Incorporation of Selkirk Cogen Funding Corporation (the "Funding Corporation") 3.2(1) By-laws of the Funding Corporation 3.3(1) Second Amended and Restated Certificate of Limited Partnership of Selkirk Cogen Partners, L.P. (the "Partnership") 3.4(1) Third Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of May 1, 1994, among JMC Selkirk, Inc. ("JMC Selkirk"), JMCS I, Investors, L.P. ("JMCS I Investors"), Makowski Selkirk Holdings, Inc. ("Makowski Selkirk"), Cogen Technologies Selkirk, LP ("Cogen Technologies LP") and Cogen Technologies Selkirk GP, Inc. ("Cogen Technologies GP") 3.5(2) Amendment No. 1 to the Third Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of November 1, 1994 3.6(2) Amendment No. 2 to the Third Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of June 16, 1995 4.1(1) Trust Indenture, dated as of May 1, 1994, among the Funding Corporation, the Partnership and Bankers Trust Company, as trustee (the "Trustee") 4.2(1) First Series Supplemental Indenture, dated as of May 1, 1994, among the Funding Corporation, the Partnership and the Trustee 4.3(1) Registration Agreement, dated April 29, 1994, among the Funding Corporation, the Partnership, CS First Boston Corporation, Chase Securities, Inc. and Morgan Stanley & Co. Incorporated 4.4(1) Partnership Guarantee, dated as of May 1, 1994, of the Partnership to the Trustee (2007) 4.5(1) Partnership Guarantee, dated as of May 1, 1994, of the Partnership to the Trustee (2012) 10.1 Credit Facilities 37 10.1.1(1) Credit Bank Working Capital and Reimbursement Agreement, dated as of May 1, 1994, among the Partnership, The Chase Manhattan Bank, N.A. ("Chase"), as Agent, and the other Credit Banks identified therein 10.1.2(1) Amendment No. 1 to Credit Agreement, dated August 11, 1994, among the Partnership, Dresdner Bank AG, New York Branch, and Chase 10.1.3(6) Amendment No. 2 to Credit Agreement, dated April 7, 1995, between the Partnership and Dresdner Bank AG, New York Branch 10.1.4(6) Amendment No. 3 to Credit Agreement, dated July 1, 1997, between the Partnership and Dresdner Bank AG, New York Branch 10.1.5(17) Amendment No. 4 to Credit Agreement, dated November 16, 1998, between the Partnership and Dresdner Bank AG, New York Branch 10.1.6(1) Loan Agreement, dated as of May 1, 1994, between the Partnership, Chase, as Agent, and other Bridge Banks identified therein 10.1.7(1) Amended and Restated Loan Agreement, dated as of May 1, 1994, between the Funding Corporation and the Partnership 10.1.8(1) Agreement of Consolidation, Modification and Restatement of Notes ($227,000,000), dated as of May 1, 1994, between the Partnership and the Funding Corporation, together with Endorsement from the Funding Corporation dated May 9, 1994 10.1.9(1) Agreement of Consolidation, Modification and Restatement of Notes ($165,000,000), dated as of May 1, 1994, between the Partnership and the Funding Corporation, together with Endorsement from the Funding Corporation dated May 9, 1994 10.2 Power Purchase Agreements 10.2.1(1) Power Purchase Agreement, dated as of December 7, 1987, between JMC Selkirk and Niagara Mohawk Power Corporation ("Niagara Mohawk") 10.2.2(1) Amendment to Power Purchase Agreement, dated as of December 14, 1989, between JMC Selkirk and Niagara Mohawk 10.2.3(1) Second Amendment to Power Purchase Agreement, dated as of January, 25, 1990, between JMC Selkirk and Niagara Mohawk 38 10.2.4(1) Third Amendment to Power Purchase Agreement, dated as of October 23, 1992 between JMC Selkirk and Niagara Mohawk 10.2.5(3) Fourth Amendment to Power Purchase Agreement, dated as of June 26, 1996 between the Partnership and Niagara Mohawk 10.2.6(8) Amended and Restated Power Purchase Agreement dated as of July 1, 1998 between the Partnership and Niagara Mohawk 10.2.7(9) Mutual General Release and Agreement dated as of July 1, 1998 between the Partnership and Niagara Mohawk 10.2.8(1) Agreement dated as of March 31, 1994, between the Partnership and Niagara Mohawk 10.2.9(5) Letter Agreement dated as of April 18, 1997, between the Partnership and Niagara Mohawk 10.2.10(1) Termination of the Subordination Agreement and the Assignment of Contracts and Security Agreement, as amended, dated May 9, 1994, among Niagara Mohawk, Chase, as Agent, and the Partnership 10.2.11(1) License Agreement between the Partnership and Niagara Mohawk, dated as of October 23, 1992 10.2.12(1) Power Purchase Agreement, dated as of April 14, 1989, between Con Edison Company of New York, Inc. ("Con Edison") and JMC Selkirk 10.2.13(1) Rider to Power Purchase Agreement, dated as of September 13, 1989, between Con Edison and JMC Selkirk 10.2.14(1) First Amendment to Power Purchase Agreement, dated as of September 13, 1991, between Con Edison and JMC Selkirk 10.2.15(1) Letter Agreement Regarding Extending the Term of the Power Purchase Agreement, dated as of May 28, 1992, between Con Edison and JMC Selkirk 10.2.16(1) Second Amendment to Power Purchase Agreement, dated as of October 22, 1992, between Con Edison and JMC Selkirk 10.2.17(4) Third Amendment to Power Purchase Agreement, dated as of September 13, 1996, between Con Edison and the Partnership 39 10.2.18(1) Letter Agreement Regarding Arbitration, dated October 22, 1992, between Con Edison and JMC Selkirk 10.2.19(1) Letter Agreement Regarding Sale of Capacity above 265 MW, dated as of October 22, 1992, between Con Edison and JMC Selkirk 10.2.20(1) Notice, Certificate and Waiver of Con Edison for assignment by Selkirk Cogen Partners, L.P. ("SCP II") to the Partnership pursuant to the merger, dated October 19, 1992 10.2.21(1) Letter Agreement regarding Alternative Fuel Supply, dated as of July 29, 1994, between Con Edison and the Partnership 10.3 Construction Agreements 10.3.1(1) Engineering, Procurement and Construction Services Agreement, dated as of October 21, 1992, between the Partnership and Bechtel Construction of Nevada and Bechtel Associates Professional Corporation (the "Contractor") 10.4 Steam Agreements 10.4.1(1) Agreement for the Sale of Steam, dated as of October 21, 1992, between the Partnership and General Electric Company ("General Electric") 10.4.2(1) Amendment to Steam Sales Agreement, dated as of August 12, 1993, between the Partnership and General Electric 10.4.3(1) Amended and Restated Operation and Maintenance Agreement, dated as of October 22, 1992, between the Partnership and General Electric 10.4.4(1) Second Amendment to Steam Sales Agreement, dated December 7, 1994, between the Partnership and General Electric 10.4.5(2) Third Amendment to Steam Sales Agreement, dated May 31, 1995, between the Partnership and General Electric 10.5 Fuel Supply Contracts 10.5.1(1) Amended and Restated Gas Purchase Contract, dated as of September 26, 1992, between Paramount Resources Ltd. ("Paramount") and the Partnership 40 10.5.2(1) First Amendment to the Amended and Restated Gas Purchase Contract, dated as of October 5, 1992, between Paramount and the Partnership 10.5.3(1) Second Amendment to the Amended and Restated Gas Purchase Contract, dated as of December 1, 1993, between Paramount and the Partnership 10.5.4(10) Second Amended and Restated Gas Purchase Contract, dated as of May 6, 1998, between the Partnership and Paramount 10.5.5(1) Letter Agreement, dated as of October 25, 1993, between the Partnership and Paramount 10.5.6(1) Indemnity Agreement, dated as of February 20, 1989, by the Partnership in favor of Paramount 10.5.7(1) Letter Agreement, dated as of June 11, 1990, between the Partnership and Paramount 10.5.8(1) Indemnity Amending and Supplemental Agreement, dated as of June 19, 1990, between the Partnership and Paramount 10.5.9(1) Intercreditor Agreement, dated as of October 21, 1992, between Paramount, the Partnership and Chase, as Agent 10.5.10(1) Specific Assignment of Unit 1 TransCanada Transportation Contract, dated as of December 20, 1991, by the Partnership to Paramount 10.5.11(1) Amendment No. 1 to Specific Assignment, dated as of October 21, 1992, between the Partnership and Paramount 10.5.12(1) Amended and Restated Gas Purchase Agreement, dated as of January 21, 1993, between the Partnership and Atcor Ltd. ("Atcor") 10.5.13(1) Amended and Restated Gas Purchase Agreement, dated as of October 22, 1992, between the Partnership, as assignee, and Imperial Oil Resources ("Imperial") 10.5.14(1) Amended and Restated Gas Purchase Agreement, dated as of October 22, 1992, between the Partnership, as assignee, and PanCanadian Pertroleum Limited ("PanCanadian") 10.5.15(1) Back-up Fuel Supply Agreement, dated as of June 18, 1992, between Phibro Energy USA, Inc. ("Phibro") and SCP II 41 10.6 Fuel Transportation Agreements 10.6.1(1) Gas Transportation Contract for Firm Reserved Service, dated as of February 7, 1991, between Iroquois Gas Transmission System, L.P. ("Iroquois") and the Partnership 10.6.2(1) Letter Agreement, dated June 30, 1993, from Iroquois and acknowledged and accepted for the Partnership by JMC Selkirk 10.6.3(1) Firm Service Contract for Firm Transportation Service, dated as of September 6, 1991, between TransCanada PipeLines Limited ("TransCanada") and the Partnership 10.6.4(1) Amending Agreement, dated as of May 28, 1993, between the Partnership and TransCanada 10.6.5(11) Amending Agreement, dated as of July 20, 1998, between the Partnership and TransCanada 10.6.6(1) Firm Natural Gas Transportation Agreement, dated as of April 18, 1991, between Tennessee Gas Pipeline and the Partnership 10.6.7(1) Clarification Letter from Tennessee, dated April 18, 1991, between the Partnership and Tennessee 10.6.8(1) Supplemental Agreement (Unit 1), dated April 18, 1991, between the Partnership and Tennessee 10.6.9(1) Operational Balancing Agreement, dated as of September 1, 1993, between the Partnership and Tennessee 10.6.10(1) Interruptible Transportation Agreement, dated as of September 1, 1993, between the Partnership and Tennessee 10.6.11(1) License Agreement for the Ten-Speed 2 System, dated as of July 21, 1993, between the Partnership, Tennessee, Midwestern Gas Transmission Company and East Tennessee Natural Gas Company 10.6.12(1) Firm Service Contract for Firm Transportation Service, dated as of March 16, 1994, between the Partnership and TransCanada 10.6.13(1) Letter Agreement, dated as of March 24, 1994, between the Partnership and TransCanada 42 10.6.14(1) Gas Transportation Contract for Firm Reserved Service, dated as of April 5, 1994, between the Partnership and Iroquois 10.6.15(1) Letter Agreement, dated as of March 31, 1994, between the Partnership and Iroquois 10.6.16(1) Firm Natural Gas Transportation Agreement, dated as of April 11, 1994, between the Partnership and Tennessee 10.6.17(1) Tennessee Supplemental Agreement (Unit 2), dated as of October 21, 1992, between Tennessee and the Partnership 10.6.18(1) Letter Agreement, dated September 22, 1993, between the Partnership and Tennessee 10.6.19(2) Consent and Agreement, dated May 15, 1995, between the Partnership, Iroquois and the Trustee 10.7 Transmission and Interconnection Agreements 10.7.1(1) Transmission Services Agreement, dated as of December 13, 1990, between Niagara Mohawk and SCP II 10.7.2(1) Notice, Certificate, Agreement, Waiver and Acknowledgment to Niagara Mohawk of Assignment of Transmission Agreement to the Partnership, dated as of October 23, 1992 10.7.3(1) Interconnection Agreement (Unit 1), dated as of October 20, 1992, between Niagara Mohawk and SCP II 10.7.4(1) Interconnection Agreement (Unit 2), dated as of October 20, 1992, between Niagara Mohawk and SCP II 10.8 Administrative Services Agreements and Water Supply Agreement 10.8.1(1) Project Administrative Services Agreement, dated as of June 15, 1992, between JMCS I Management, Inc. ("JMCS I Management") and the Partnership 10.8.2(1) First Amendment to Project Administrative Services Agreement, dated as of October 23, 1992, between JMCS I Management and the Partnership 43 10.8.3(1) Second Amendment to Project Administrative Services Agreement, dated as of May 1, 1994, between JMCS I Management and the Partnership 10.8.4(1) Water Supply Agreement, dated as of May 6, 1992, between the Town of Bethlehem, New York and the Partnership 10.9 Real Estate Documents 10.9.1(1) Second Amended and Restated Lease Agreement, dated as of October 21, 1992, between the Partnership and General Electric 10.9.2(1) Amended and Restated First Amendment to Second Amended and Restated Lease Agreement, dated as of April 30, 1994, between the Partnership and General Electric 10.9.3(1) Unit 2 Grant of Easement, dated as of October 21, 1992, made by General Electric in favor of the Partnership (regarding Unit 2 Substation and Transmission Line) 10.9.4(1) Declaration of Restrictive Covenants by General Electric, dated as of October 21, 1992 (regarding Wetlands Remediation Areas) 10.9.5(1) Utilities Building Lease Agreement, dated as of October 21, 1992, between General Electric, as Landlord, and the Partnership, as Tenant 10.9.6(1) Easement Agreement, dated as of May 27, 1992, between Charles Waldenmaier and the Partnership, as assignee 10.9.7(1) Facility Lease Agreement, dated as of October 21, 1992, between the Partnership, as Landlord, and the Town of Bethlehem, New York Industrial Development Agency ("IDA"), as Tenant 10.9.8(1) Amended and Restated First Amendment to Facility Lease Agreement, dated as of April 30, 1994, between the Partnership and the IDA 10.9.9(1) Sublease Agreement, dated as of October 21, 1992, between the Partnership, as Subtenant, and the IDA, as Sublandlord 10.9.10(1) Amended and Restated First Amendment to Sublease Agreement, dated as of April 30, 1994, between the Partnership and the IDA 10.9.11(1) Payment in Lieu of Taxes Agreement, dated as of October 21, 1992, between the Partnership and the IDA 44 10.10 Security Documents 10.10.1(1) Assignment of Agreements, dated as of May 1, 1994, among Yasuda Bank and Trust Company (U.S.A.) ("Yasuda"), Dresdner Bank AG, New York and Grand Cayman Branches ("Dresdner"), the Depositary Agent, the Collateral Agent, the Partnership and the Funding Corporation 10.10.2(1) Depositary Agreement, dated as of May 1, 1994, among the Funding Corporation, the Partnership, Bankers Trust Company as collateral agent ("Collateral Agent") and Bankers Trust Company, as depositary agent (the "Depositary Agent") 10.10.3(1) Equity Contribution Agreement, dated as of May 1, 1994, among the Partnership, Cogen LP, Cogen GP, Makowski Selkirk and Chase 10.10.4(1) Cash Collateral Agreement, dated as of May 1, 1994, among Makowski Selkirk, the Partnership and Chase, as Agent 10.10.5(1) Cash Collateral Agreement, dated as of May 1, 1994, among Cogen LP, the Partnership and Chase, as Agent 10.10.6(1) Cash Collateral Agreement, dated as of May 1, 1994, among Cogen GP, the Partnership and Chase, as Agent 10.10.7(1) Agreement of Spreader, Consolidation and Modification of Leasehold Mortgages, Security Agreements and Fixture Financing Statements, (the "First Consolidated Mortgage"), dated as of May 1, 1994, in the principal amount of $227,000,000 among the Partnership, the IDA and the Collateral Agent 10.10.8(1) Agreement of Spreader, Consolidation and Modification of Leasehold Mortgages, Security Agreements and Fixture Financing Statements, dated as of May 1, 1994, in the principal amount of $122,000,000 among the Partnership, the IDA and the Collateral Agent 10.10.9(1) Agreement of Spreader and Modification of Leasehold Mortgage (the "Restated Mortgage"), dated as of May 1, 1994, in the principal amount of $43,000,000 among the Partnership, the IDA and the Collateral Agent 10.10.10(1) Agreement of Modification and Severance of Mortgage (the "Mortgage Splitter Agreement"), dated as of May 1, 1994, among the Partnership, the IDA and the Collateral Agent 45 10.10.11(1) Leasehold Mortgage (Substitute Mortgage No. 1), dated as of May 1, 1994, in the principal amount of $9,099,000 given by the Partnership and the IDA to the Collateral Agent 10.10.12(1) Leasehold Mortgage (Substitute Mortgage No. 2), dated as of May 1, 1994, in the principal amount of $43,000,000 given by the Partnership and the IDA to the Collateral Agent 10.10.13(1) Leasehold Mortgage (Substitute Mortgage No. 1), dated as of May 1, 1994, in the principal sum of $16,601,000 given by the Partnership and the IDA to the Collateral Agent 10.10.14(1) Leasehold Mortgage (Gap Mortgage No. 2) in the principal amount of $42,199,000, dated as of May 1, 1994, given by the Partnership and the IDA to the Collateral Agent 10.10.15(1) Leasehold Mortgage, Security Agreement and Fixture Financing Statement (the "Chase Mortgage"), dated as of May 1, 1994, given by the Partnership and the IDA to the Collateral Agent 10.10.16(1) Amended and Restated Security Agreement and Assignment of Contracts (the "Security Agreement"), dated as of May 1, 1994, made by the Partnership in favor of the Collateral Agent 10.10.17(1) Pledge and Security Agreement (the "Partnership Pledge Agreement"), dated as of May 1, 1994, from the Partnership in favor of the Collateral Agent 10.10.18(1) Security Agreement (the "Company Security Agreement"), dated as of May 1, 1994, from the Company in favor of the Collateral Agent 10.10.19(1) Intercreditor Agreement, dated as of May 1, 1994, among the Trustee, the Credit Bank, the Funding Corporation, the Partnership, the Collateral Agent and certain other parties 10.10.20(1) Purchase Agreement and Transfer Supplement, dated as of May 1, 1994, among Chase, Dresdner, Yasuda, the Funding Corporation and the Partnership 10.11 Other Material Project Contracts 10.11.1(1) Purchase Agreement, dated April 29, 1994, among the Funding Corporation, the Partnership, CS First Boston Corporation, Chase Securities, Inc. and Morgan Stanley & Co. Incorporated 46 10.11.2(1) Capital Contribution Agreement, dated as of April 28, 1994, among the Partnership, JMC Selkirk, JMCS I Investors, Cogen Technologies GP and Cogen Technologies LP (collectively, the "Partners") 10.11.3(1) Equity Depositary Agreement, dated as of May 1, 1994, among the Partnership, the Partners, Makowski Selkirk and Citibank, N.A. as Special Agent 10.11.4(7) Master Restructuring Agreement, dated as of July 9, 1997, among Niagara Mohawk, the Partnership and other Independent Power Producers (defined therein) 16(16) Letter from former accountant (Arthur Andersen, LLP), dated as of March 9, 1999, to the Securities and Exchange Commission regarding the Partnership's change in certifying accountant 21(1) Subsidiaries of the Funding Corporation and Partnership 27 Financial Data Schedule (for electronic filing purposes only) 99 Additional Exhibits 99.1(12) Officer's Certificate of the Partnership, dated August 31, 1998, delivered to Bankers Trust Company, as Trustee 99.2(13) Independent Engineer's Certificate of R.W. Beck, Inc., dated as of August 31, 1998, delivered to Bankers Trust Company, as Trustee 99.3(14) Gas Consultant's Certificate of C.C. Pace Consulting, LLC, dated August 28, 1998, delivered to Bankers Trust Company, as Trustee 99.4(15) Press Release of the Partnership, dated August 31, 1998 - ----------------------- [FN] (1) Incorporated herein by reference to the Registrant's Registration Statement on Form S-1 filed September 1, 1994, as amended (File No. 33-83618). (2) Incorporated herein by reference to the Registrant's Quarterly Report on Form 10-Q for the Quarterly Period Ended June 30, 1995 filed August 14, 1995. (3) Incorporated herein by reference to the Registrant's Quarterly Report on Form 10-Q for the Quarterly Period Ended June 30, 1996 filed August 13, 1996. 47 (4) Incorporated herein by reference to the Registrant's Quarterly Report on Form 10-Q for the Quarterly Period Ended September 30, 1996 filed November 14, 1996. (5) Incorporated herein by reference to the Registrant's Quarterly Report on Form 10-Q for the Quarterly Period Ended March 31, 1997 filed May 15, 1997. (6) Incorporated herein by reference to the Registrant's Quarterly Report on Form 10-Q for the Quarterly Period Ended June 30, 1997 filed August 14, 1997. (7) Incorporated herein by reference to Exhibit Number 10.28 of the Current Report on Form 8-K of Niagara Mohawk Power Corporation filed July 10, 1997. (8) Incorporated herein by reference to Exhibit Number 10.1 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (9) Incorporated herein by reference to Exhibit Number 10.2 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (10) Incorporated herein by reference to Exhibit Number 10.3 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (11) Incorporated herein by reference to Exhibit Number 10.4 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (12) Incorporated herein by reference to Exhibit Number 99.1 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (13) Incorporated herein by reference to Exhibit Number 99.2 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (14) Incorporated herein by reference to Exhibit Number 99.3 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (15) Incorporated herein by reference to Exhibit Number 99.4 of the Registrant's Current Report on Form 8-K filed September 16, 1998. (16) Incorporated herein by reference to Exhibit Number 16 of the Registrant's Current Report on Form 8-K filed March 9, 1999. (17) Incorporated herein by reference to the Registrant's Annual Report on Form 10-K for the Fiscal Year Ended December 31, 1998 filed March 31, 1999. </FN> 48 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. SELKIRK COGEN PARTNERS, L.P. Date: March 30, 2000 /s/ JMC SELKIRK, INC. ----------------------- General Partner Date: March 30, 2000 /s/ JOHN R. COOPER -------------------- Name: John R. Cooper Title: Senior Vice President and Chief Financial Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed by the following persons on behalf of the Registrant in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ P. CHRISMAN IRIBE President and Director March 30, 2000 - ---------------------- P. Chrisman Iribe /s/ SANFORD L. HARTMAN Director March 30, 2000 - ----------------------- Sanford L. Hartman /s/ JOHN R. COOPER Senior Vice President and March 30, 2000 - ------------------- Chief Financial Officer John R. Cooper /s/ GARY F. WEIDINGER Senior Vice President March 30, 2000 - ---------------------- Gary F. Weidinger /s/ DAVID N. BASSETT Treasurer March 30, 2000 - --------------------- David N. Bassett 49 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. SELKIRK COGEN FUNDING CORPORATION Date: March 30, 2000 /s/ JOHN R. COOPER -------------------- Name: John R. Cooper Title: Senior Vice President and Chief Financial Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed by the following persons on behalf of the Registrant in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ P. CHRISMAN IRIBE President and Director March 30, 2000 - ---------------------- P. Chrisman Iribe /s/ SANFORD L. HARTMAN Director March 30, 2000 - ----------------------- Sanford L. Hartman /s/ JOHN R. COOPER Senior Vice President and March 30, 2000 - ------------------- Chief Finanicla Officer John R. Cooper /s/ GARY F. WEIDINGER Senior Vice President March 30, 2000 - ---------------------- Gary F. Weidinger /s/ DAVID N. BASSETT Treasurer March 30, 2000 - --------------------- David N. Bassett 50