þ | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
o | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
Commission | Registrants; State of Incorporation; | IRS Employer | ||
File Number | Addresses; and Telephone Number | Identification No. | ||
1-8962
|
PINNACLE WEST CAPITAL CORPORATION | 86-0512431 | ||
|
(An Arizona corporation) | |||
|
400 North Fifth Street, P.O. Box 53999 | |||
|
Phoenix, Arizona 85072-3999 | |||
|
(602) 250-1000 | |||
1-4473
|
ARIZONA PUBLIC SERVICE COMPANY | 86-0011170 | ||
|
(An Arizona corporation) | |||
|
400 North Fifth Street, P.O. Box 53999 | |||
|
Phoenix, Arizona 85072-3999 | |||
|
(602) 250-1000 |
Title Of Each Class | Name Of Each Exchange On Which Registered | |||
PINNACLE WEST CAPITAL CORPORATION
|
Common Stock,
No Par Value |
New York Stock Exchange | ||
ARIZONA PUBLIC SERVICE COMPANY
|
None | None |
ARIZONA PUBLIC SERVICE COMPANY
|
Common Stock, Par Value $2.50 per share |
PINNACLE WEST CAPITAL CORPORATION
|
Yes þ | No o | ||
ARIZONA PUBLIC SERVICE COMPANY
|
Yes þ | No o |
PINNACLE WEST CAPITAL CORPORATION
|
Yes o | No þ | ||
ARIZONA PUBLIC SERVICE COMPANY
|
Yes o | No þ |
PINNACLE WEST CAPITAL CORPORATION
|
Yes þ | No o | ||
ARIZONA PUBLIC SERVICE COMPANY
|
Yes þ | No o |
PINNACLE WEST CAPITAL CORPORATION
|
Yes þ | No o | ||
ARIZONA PUBLIC SERVICE COMPANY
|
Yes o | No o |
Large accelerated filer þ | Accelerated filer o | Non-accelerated filer o | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
Large accelerated filer o | Accelerated filer o | Non-accelerated filer þ | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
PINNACLE WEST CAPITAL CORPORATION
|
$3,935,855,234 as of June 30, 2010 | |
ARIZONA PUBLIC SERVICE COMPANY
|
$0 as of June 30, 2010 |
PINNACLE WEST CAPITAL CORPORATION
|
108,780,623 shares | |
ARIZONA PUBLIC SERVICE COMPANY
|
Common Stock, $2.50 par value, 71,264,947 shares. Pinnacle West Capital Corporation is the sole holder of Arizona Public Service Companys Common Stock. |
Page | ||||||||
|
||||||||
1 | ||||||||
|
||||||||
2 | ||||||||
|
||||||||
3 | ||||||||
|
||||||||
3 | ||||||||
|
||||||||
27 | ||||||||
|
||||||||
38 | ||||||||
|
||||||||
39 | ||||||||
|
||||||||
41 | ||||||||
|
||||||||
42 | ||||||||
|
||||||||
44 | ||||||||
|
||||||||
44 | ||||||||
|
||||||||
46 | ||||||||
|
||||||||
48 | ||||||||
|
||||||||
78 | ||||||||
|
||||||||
79 | ||||||||
|
||||||||
173 | ||||||||
|
||||||||
173 | ||||||||
|
||||||||
174 | ||||||||
|
||||||||
174 | ||||||||
|
||||||||
174 | ||||||||
|
||||||||
174 | ||||||||
|
||||||||
174 | ||||||||
|
||||||||
176 | ||||||||
|
||||||||
176 | ||||||||
|
||||||||
177 | ||||||||
|
||||||||
177 | ||||||||
|
||||||||
219 | ||||||||
|
||||||||
Exhibit 10.6.5 | ||||||||
Exhibit 10.9.1C | ||||||||
Exhibit 10.11.4 | ||||||||
Exhibit 12.1 | ||||||||
Exhibit 12.2 | ||||||||
Exhibit 12.3 | ||||||||
Exhibit 21.1 | ||||||||
Exhibit 23.1 | ||||||||
Exhibit 23.2 | ||||||||
Exhibit 31.1 | ||||||||
Exhibit 31.2 | ||||||||
Exhibit 31.3 | ||||||||
Exhibit 31.4 | ||||||||
Exhibit 32.1 | ||||||||
Exhibit 32.2 | ||||||||
EX-101 INSTANCE DOCUMENT | ||||||||
EX-101 SCHEMA DOCUMENT | ||||||||
EX-101 CALCULATION LINKBASE DOCUMENT | ||||||||
EX-101 LABELS LINKBASE DOCUMENT | ||||||||
EX-101 PRESENTATION LINKBASE DOCUMENT | ||||||||
EX-101 DEFINITION LINKBASE DOCUMENT |
i
Arizona Corporation Commission
Arizona Department of Environmental Quality
Allowance for Funds Used During Construction
Arizona Nuclear Power Project, also known as Palo Verde
Arizona Public Service Company, a subsidiary of the Company
APS Energy Services Company, Inc., a subsidiary of the Company
The portion of APSs retail base rates attributable to fuel and purchased power costs
Cholla Power Plant
United States Department of Energy
El Dorado Investment Company, a subsidiary of the Company
United States Environmental Protection Agency
Financial Accounting Standards Board
United States Federal Energy Regulatory Commission
Four Corners Power Plant
Gigawatt-hour, one billion watts per hour
International Financial Reporting Standards
Kilovolt, one thousand volts
Kilowatt-hour, one thousand watts per hour
One million British Thermal Units
Megawatt, one million watts
Retail and wholesale sales supplied under traditional cost-based rate regulation
Navajo Generating Station
United States Nuclear Regulatory Commission
Other comprehensive income
Palo Verde Nuclear Generating Station
Pinnacle West Capital Corporation (any use of the words Company, we, and our refer to Pinnacle West)
Pinnacle West Marketing & Trading Co., LLC, a subsidiary of
the Company
Potentially responsible party under Superfund
Power supply adjustor approved by the ACC to provide for
recovery or refund of variations in actual fuel and purchased
power costs compared with the Base Fuel Rate
Arizona Renewable Energy Standard and Tariff
Salt River Project Agricultural Improvement and Power District
SunCor Development Company, a subsidiary of the Company
Transmission cost adjustor
Variable-interest entity
West Phoenix Power Plant
| our ability to achieve timely and adequate rate recovery of our costs, including returns on debt and equity capital; |
| our ability to manage capital expenditures and other costs while maintaining reliability and customer service levels; |
| variations in demand for electricity, including those due to weather, the general economy, customer and sales growth (or decline), and the effects of energy conservation measures and distributed generation; |
| power plant performance and outages; |
| volatile fuel and purchased power costs; |
| fuel and water supply availability; |
| regulatory and judicial decisions, developments and proceedings; |
| new legislation or regulation, including those relating to greenhouse gas emissions, renewable energy mandates and energy efficiency standards; |
| our ability to meet renewable energy requirements and recover related costs; |
| risks inherent in the operation of nuclear facilities, including spent fuel disposal uncertainty; |
| competition in retail and wholesale power markets; |
| the duration and severity of the economic decline in Arizona and current real estate market conditions; |
| the cost of debt and equity capital and the ability to access capital markets when required; |
| changes to our credit ratings; |
| the investment performance of the assets of our nuclear decommissioning trust, pension, and other postretirement benefit plans and the resulting impact on future funding requirements; |
| the liquidity of wholesale power markets and the use of derivative contracts in our business; |
| potential shortfalls in insurance coverage; |
| new accounting requirements or new interpretations of existing requirements; |
| generation, transmission and distribution facility and system conditions and operating costs; |
| the ability to meet the anticipated future need for additional baseload generation and associated transmission facilities in our region; |
| the willingness or ability of our counterparties, power plant participants and power plant land owners to meet contractual or other obligations or extend the rights for continued power plant operations; |
| technological developments affecting the electric industry; and |
| restrictions on dividends or other burdensome provisions in our credit agreements and ACC orders. |
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
Year Ended December 31,
Operating Revenues (in thousands):
2010
2009
2008
$
3,180,807
$
3,149,500
$
3,133,496
97
%
99
%
97
%
Table of Contents
Table of Contents
Table of Contents
Table of Contents
mining and milling of uranium ore to produce uranium concentrates;
conversion of uranium concentrates to uranium hexafluoride;
enrichment of uranium hexafluoride;
fabrication of fuel assemblies;
utilization of fuel assemblies in reactors; and
storage and disposal of spent nuclear fuel.
Table of Contents
Table of Contents
Type
Dates Available
Capacity (MW)
Year-round through December 2014
104
Year-round through June 14, 2020
60
May 15 to September 15 annually through 2020
480
Year-round through May 2017
500
Summer seasons through October 2019
560
Summer seasons through September 2015
500
Summer seasons through summer 2016
150
Summer seasons through 2024
100
Various
223
(a)
The capacity under this agreement varies by month, with a maximum capacity of 104 MW.
(b)
Up to 60 MW of capacity is available; however, the amount of electricity available to APS
under this agreement is based in large part on customer demand and is adjusted annually.
Table of Contents
(c)
This is a seasonal capacity exchange agreement under which APS receives electricity during
the summer peak season (from May 15 to September 15) and APS returns a like amount of
electricity during the winter season (from October 15 to February 15).
(d)
The capacity under this agreement increases in phases over the first three years to reach the
100 MW level by the summer of 2012.
(e)
Renewable energy purchased power agreements are described in detail below under Current and
Future Resources Renewable Energy Standard Renewable Energy Portfolio.
Table of Contents
2011
2015
2020
2025
3
%
5
%
10
%
15
%
25
%
30
%
30
%
30
%
Table of Contents
Actual/
Net
Net Capacity
Target
Capacity
Planned/
Commercial
In
Under
Operation
Term
Operation
Development
Location
Date
(Years)
(MW)
(MW)
Gila Bend, AZ
2011
17
Gila Bend, AZ
2011
17
Hyder, AZ
2011
11
Hyder, AZ
2012
5
Chino Valley, AZ
2012
19
Glendale, AZ
2012/2013
(a)
14
83
AZ
Various
5
5
83
Gila Bend, AZ
2013
30
250
Ajo, AZ
2011
25
5
Prescott, AZ
2011
30
10
Tonopah, AZ
2012
30
15
Santa Rosa, NM
2006
20
90
Mountainair, NM
2009
30
100
Williams, AZ
2011
25
99
Imperial County, CA
2006
23
10
Snowflake, AZ
2008
15
10
Snowflake, AZ
2008
1
10
Glendale, AZ
2010
20
3
Surprise, AZ
2012
20
3
223
382
AZ
various
1
AZ
various
60
66
Bagdad, AZ
2012
25
15
AZ
2012-2014
20-25
40
60
122
288
587
(a)
The timing is dependent on site preparation activities.
(b)
Under the AZ Sun Program, 17 MW remains to be fulfilled.
(c)
Represents contracted capacity.
(d)
Details of these agreements have not yet been publicly announced.
(e)
Reflects Community Power Project. See Note 3.
(f)
Achieved through incentive-based programs. Includes resources with
production-based incentives that have terms of 10-20 years.
(g)
Agreement ramps up to 40 MW over 3 years.
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
2010
2009
2008
(dollars in millions)
$
30
$
(2
)
$
(1
)
$
43
$
74
$
70
2010
2009
2008
(dollars in millions)
$
102
$
158
$
242
$
(9
)
$
(279
)
$
(26
)
$
16
$
166
$
547
(a)
All reported as discontinued operations on Pinnacle Wests Consolidated
Statements of Income. (See Note 22).
(b)
These amounts include $266 million (pre-tax) and $53 million (pre-tax) real
estate impairment charges for 2009 and 2008, respectively.
(c)
The reduction in assets in 2010 is primarily due to asset sales. The $16
million of assets at December 31, 2010 consists primarily of $8 million of intercompany
receivables, $3 million of assets held for sale and $5 million of other assets.
Table of Contents
2010
2009
2008
(dollars in millions)
$
2
$
(7
)
$
(10
)
$
19
$
19
$
28
Approximate
Number of
Principal Executive Office
Year of
Employees at
Address
Incorporation
December 31, 2010
400 North Fifth Street Phoenix, AZ 85004
1985
80
400 North Fifth Street
P.O. Box 53999
Phoenix, AZ 85072-3999
1920
6,600
60 E. Rio Salado Parkway
Suite 1001
Tempe, AZ 85281
1998
50
80 East Rio Salado Parkway
Suite 410
Tempe, AZ 85281
1965
10
400 North Fifth Street Phoenix, AZ 85004
1983
6,740
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
continuation of the current economic downturn;
terrorist attacks or threatened attacks;
mergers among financial institutions and the overall health of the banking industry;
or
the overall health of the utility industry.
Table of Contents
reducing our credit ratings;
increasing the cost of future debt financing and refinancing;
increasing our vulnerability to adverse economic and industry conditions; and
requiring us to dedicate an increased portion of our cash flow from operations to
payments on our debt, which would reduce funds available to us for operations, future
business opportunities or other purposes.
Table of Contents
variations in our quarterly operating results;
operating results that vary from the expectations of management, securities analysts
and investors;
changes in expectations as to our future financial performance, including financial
estimates by securities analysts and investors;
Table of Contents
developments generally affecting industries in which we operate, particularly the
energy distribution and energy generation industries;
announcements by us or our competitors of significant contracts, acquisitions, joint
marketing relationships, joint ventures or capital commitments;
announcements by third parties of significant claims or proceedings against us;
favorable or adverse regulatory or legislative developments;
our dividend policy;
future sales by the Company of equity or equity-linked securities; and
general domestic and international economic conditions.
restrictions on our ability to engage in a wide range of business combination
transactions with an interested shareholder (generally, any person who owns 10% or
more of our outstanding voting power or any of our affiliates or associates) or any
affiliate or associate of an interested shareholder, unless specific conditions are
met;
anti-greenmail provisions of Arizona law and our bylaws that prohibit us from
purchasing shares of our voting stock from beneficial owners of more than 5% of our
outstanding shares unless specified conditions are satisfied;
the ability of the Board of Directors to increase the size of the Board and fill
vacancies on the Board, whether resulting from such increase, or from death,
resignation, disqualification or otherwise; and
the ability of our Board of Directors to issue additional shares of common stock and shares of preferred stock and to determine the price and, with respect to preferred
stock, the other terms, including preferences and voting rights, of those shares
without shareholder approval.
Table of Contents
Table of Contents
Principal
Primary
Owned
No. of
%
Fuels
Dispatch
Capacity
Name
Units
Owned (a)
Used
Type
(MW)
3
29.1
%
Uranium
Base Load
1,146
1,146
3
Coal
Base Load
560
2
15
%
Coal
Base Load
231
3
Coal
Base Load
647
3
14
%
Coal
Base Load
315
2
Gas
Peaking
220
2
Gas/Oil
Peaking
210
2,183
2
Gas
Load Following
984
5
Gas
Load Following
887
1,871
2
Gas
Peaking
110
2
Gas/Oil
Peaking
110
1
Gas
Peaking
79
1
Oil
Peaking
16
10
Gas
Peaking
420
2
Gas
Peaking
110
3
Gas/Oil
Peaking
93
1
Oil
Peaking
54
2
Gas
Peaking
96
1,088
Solar
As Available
5
5
6,293
(a)
100% unless otherwise noted.
(b)
See Business of Arizona Public Service Company Energy Sources and Resource Planning
Generation Facilities Nuclear in Item 1 for details regarding leased interests in
Palo Verde. The other participants are Salt River Project (17.49%), SCE (15.8%), El Paso
Electric Company (15.8%), Public Service Company of New Mexico (10.2%), Southern California
Public Power Authority (5.91%), and Los Angeles Department of Water & Power (5.7%). The
plant is operated by APS.
Table of Contents
(c)
The other participants are Salt River Project (10%), Public Service Company of New
Mexico (13%), SCE (48%), Tucson Electric Power Company (7%) and El Paso Electric
Company (7%). The plant is operated by APS. As discussed under Business of Arizona
Public Service Company Energy Sources and Resource Planning Generation Facilities
Coal Fueled Generating Facilities Four Corners in Item 1, APS and SCE have
entered into an agreement by which APS would acquire SCEs interest in Units 4 and 5,
after which APS would close Units 1, 2 and 3.
(d)
The other participants are Salt River Project (21.7%), Nevada Power Company (11.3%),
the United States Government (24.3%), Tucson Electric Power Company (7.5%) and Los Angeles
Department of Water & Power (21.2%). The plant is operated by Salt River Project.
Percent Owned
(Weighted Average)
71.2
%
50.0
%
50.0
%
34.0
%
26.1
%
47.5
%
43.5
%
17.5
%
Table of Contents
Table of Contents
Name
Age
Position
Period
Donald E. Brandt
Chairman of the Board and Chief Executive Officer of Pinnacle West; Chairman of the Board of APS
2009-Present
President of Pinnacle West
2008-Present
Chief Executive Officer of APS
2008-Present
Chief Operating Officer of Pinnacle West
2008-2009
President of APS
2006-2009
Executive Vice President of Pinnacle West; Chief Financial Officer of APS
2003-2008
Chief Financial Officer of Pinnacle West
2002-2008
Executive Vice President of APS
2003-2006
Donald G. Robinson
President and Chief Operating Officer of APS
2009-Present
Senior Vice President, Planning and Administration of APS
2007-2009
Vice President, Planning of APS
2003-2007
Denise R. Danner
Vice President, Controller and Chief Accounting Officer of Pinnacle West; Chief Accounting Officer of APS
2010-Present
Vice President and Controller of APS
2009-Present
Senior Vice President, Controller and Chief Accounting Officer of Allied Waste Industries, Inc.
2007-2008
Vice President, Controller and Chief Accounting Officer of Phelps Dodge Corporation
2004-2007
Randall K. Edington
Executive Vice President and Chief Nuclear Officer of APS
2007-Present
Senior Vice President and Chief Nuclear Officer of APS
2007
Site Vice President and Chief Nuclear Officer of Cooper Generating Station with Entergy Corporation
2003-2007
David P. Falck
Executive Vice President, General Counsel and Secretary of Pinnacle West and APS
2009-Present
Senior Vice President Law of Public Service Enterprise Group Inc.
2007-2009
Partner Pillsbury Winthrop Shaw Pittman LLP
1987-2007
Table of Contents
Name
Age
Position
Period
James R. Hatfield
Senior Vice President and Chief Financial Officer of Pinnacle West and APS
2008-Present
Treasurer of Pinnacle West and APS
2009-2010
Senior Vice President and Chief Financial Officer of OGE Energy Corp.
1999-2008
John Hatfield
Vice President, Communications of APS
2010-Present
Director, Corporate Communications of Southern California Edison
2004-2010
Lee R. Nickloy
Vice President and Treasurer of Pinnacle West and APS
2010-Present
Assistant Treasurer and Director Corporate Finance of Ameren Corporation
2000-2010
Mark A. Schiavoni
Senior Vice President, Fossil Operations of APS
2009-Present
Senior Vice President of Exelon Generation and President of Exelon Power
2004-2009
Lori S. Sundberg
Senior Vice President, Human Resources and Ethics of APS
2011-Present
Vice President, Human Resources and Ethics of APS
2010-2011
Vice President, Human Resources of APS
2007-2010
Vice President, Employee Relations, Safety, Compliance & Embrace of American Express Company
2007
Vice President, HR Relationship Leader, Global Corporate Travel Division of American Express Company
2003-2007
Table of Contents
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
134
135
136
137
138
139
140
141
142
143
144
145
146
147
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
171
172
173
174
175
176
177
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
194
195
196
197
198
199
200
201
202
203
204
205
206
207
208
209
210
211
212
213
214
215
216
217
218
219
220
221
222
STOCKHOLDER MATTERS AND ISSUER PURCHASES OF
EQUITY SECURITIES
Dividends
2010
High
Low
Close
Per Share
$
38.37
$
34.62
$
37.73
$
0.525
39.10
32.31
36.36
0.525
41.75
35.71
41.27
0.525
42.68
39.97
41.45
0.525
Dividends
2009
High
Low
Close
Per Share
$
35.13
$
22.32
$
26.56
$
0.525
30.30
25.28
30.15
0.525
33.71
28.87
32.82
0.525
37.96
31.08
36.58
0.525
(Dollars in Thousands)
Quarter
2010
2009
$
42,500
$
42,500
56,900
42,500
56,900
42,500
26,100
42,500
Table of Contents
Total Number of
Total
Shares Purchased
Maximum Number of
Number of
Average
as Part of Publicly
Shares that May Yet Be
Shares
Price Paid
Announced Plans
Purchased Under the
Period
Purchased (1)
per Share
or Programs
Plans or Programs
1,994
$
41.39
1,994
$
41.39
(1)
Represents shares of common stock repurchased for rescission of director stock grant.
Table of Contents
(a)
Amounts primarily related to SunCors real estate impairment charges (see Note 23) and APSES
discontinued operations (see Note 22).
Table of Contents
ARIZONA PUBLIC SERVICE COMPANY CONSOLIDATED
Table of Contents
OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Year Ended
December 31,
2010
2009
Net Change
(dollars in millions)
$
2,134
$
1,970
$
164
(870
)
(822
)
(48
)
(415
)
(407
)
(8
)
(135
)
(123
)
(12
)
(4
)
(2
)
(2
)
(204
)
(212
)
8
(161
)
(142
)
(19
)
(20
)
(19
)
(1
)
325
243
82
5
(10
)
15
330
233
97
(6
)
(167
)
161
26
2
24
20
(165
)
185
$
350
$
68
$
282
(a)
Includes activities related to APSES and El Dorado. None of the activities of
either of these companies constitutes a reportable segment.
(b)
Income from discontinued operations for 2010 includes a gain of $25 million after income taxes
related to the sale of APSES district cooling business.
Table of Contents
Increase (Decrease)
Fuel and
purchased
Operating
power
revenues
expenses
Net change
(dollars in millions)
$
269
$
128
$
141
19
19
6
6
33
2
31
28
26
2
(270
)
(276
)
6
(28
)
(9
)
(19
)
(20
)
(6
)
(14
)
(5
)
3
(8
)
$
32
$
(132
)
$
164
An increase of $25 million related to demand-side management and renewable energy
programs, which are primarily offset in operating revenues;
An increase of $18 million related to employee benefits costs; and
An increase of $5 million related to other miscellaneous factors.
Table of Contents
Table of Contents
Year Ended
December 31,
2009
2008
Net Change
(dollars in millions)
$
1,970
$
1,843
$
127
(822
)
(756
)
(66
)
(407
)
(391
)
(16
)
(123
)
(125
)
2
(2
)
(21
)
19
(212
)
(185
)
(27
)
(142
)
(92
)
(50
)
(19
)
(17
)
(2
)
243
256
(13
)
(10
)
5
(15
)
233
261
(28
)
(167
)
(26
)
(141
)
2
7
(5
)
(165
)
(19
)
(146
)
$
68
$
242
$
(174
)
(a)
Includes activities related to marketing and trading, APSES and El Dorado.
Income for 2008 includes income from discontinued operations of $8 million related to
the resolution of certain tax issues associated with the sale of
Silverhawk Power Station (Silverhawk) in 2005.
None of these segments is a reportable segment.
Table of Contents
Increase (Decrease)
Fuel and
purchased
Operating
power
revenues
expenses
Net change
(dollars in millions)
$
63
$
$
63
61
61
21
21
(18
)
18
12
3
9
(58
)
(26
)
(32
)
(30
)
(19
)
(11
)
(36
)
(36
)
(11
)
(9
)
(2
)
$
22
$
(105
)
$
127
An increase of $62 million related to renewable energy and demand-side management
programs, which are offset in operating revenues;
An increase of $29 million in generation costs, including more planned maintenance,
partially offset by lower costs at Palo Verde due to cost efficiency measures; and
A decrease of $25 million associated with cost saving measures and other factors,
including the absence of employee severance costs in 2009.
Table of Contents
Table of Contents
2010
2009
2008
$
750
$
1,067
$
848
(576
)
(705
)
(815
)
(209
)
(322
)
16
$
(35
)
$
40
$
49
Table of Contents
2010
2009
2008
$
695
$
995
$
820
(747
)
(738
)
(879
)
31
(208
)
79
$
(21
)
$
49
$
20
Table of Contents
(dollars in millions)
Actual
Estimated
2008
2009
2010
2011
2012
2013
$
47
$
64
$
63
$
65
$
68
$
69
6
236
179
90
96
33
11
11
22
122
294
167
144
172
144
152
107
340
246
232
284
350
285
163
193
120
143
220
248
43
52
62
78
49
41
856
732
666
961
1,334
962
48
13
4
$
904
$
745
$
670
$
961
$
1,334
$
962
(a)
Primarily information systems and facilities projects.
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Moodys
Standard & Poors
Fitch
Baa3 (P)
BB+ (prelim)
N/A
P-3
A-3
F3
Stable
Positive
Stable
Baa2
BBB-
BBB
Baa2
BBB-
BBB
P-2
A-3
F3
Stable
Positive
Stable
(a)
Pinnacle West has a shelf registration under SEC Rule 415. Pinnacle West
currently has no outstanding, rated senior unsecured securities. However, Moodys
assigned a provisional (P) rating and Standard & Poors assigned a preliminary (prelim)
rating to the senior unsecured securities that can be issued under such shelf
registration.
Table of Contents
Table of Contents
2012-
2014-
2011
2013
2015
Thereafter
Total
$
673
$
949
$
1,071
$
2,587
$
5,280
177
177
850
949
1,071
2,587
5,457
17
17
381
824
1,070
7,084
9,359
24
38
27
9
98
24
49
49
137
259
57
40
40
196
333
214
125
117
456
10
28
55
93
$
1,577
$
2,053
$
2,312
$
10,130
$
16,072
(a)
The long-term debt matures at various dates through 2038 and bears interest principally at
fixed rates. Interest on variable-rate long-term debt is determined by using average rates at
December 31, 2010 (see Note 6).
(b)
The short-term debt represents commercial paper borrowings at Pinnacle West (see Note 5).
(c)
Our fuel and purchased power commitments include purchases of coal, electricity, natural gas,
renewable energy and nuclear fuel (see Notes 3 and 11).
(d)
Contracts to purchase renewable energy credits in compliance with the Renewable Energy
Standard.
(e)
These contractual obligations include commitments for capital expenditures and other
obligations. These amounts do not include the purchase of SCEs interest in Four Corners
Units 4 and 5 due to additional approvals required. See discussion in Overview.
Table of Contents
Table of Contents
Increase (Decrease)
Impact on
Impact on
Pension
Pension
Actuarial Assumption (a)
Liability
Expense
$
(261
)
$
(8
)
294
10
(7
)
7
(a)
Each fluctuation assumes that the other assumptions of the calculation are held constant while
the rates are changed by one percentage point.
Increase (Decrease)
Impact on Other
Impact on Other
Postretirement Benefit
Postretirement
Actuarial Assumption (a)
Obligation
Benefit Expense
$
(118
)
$
(5
)
138
6
134
9
(107
)
(7
)
(2
)
2
(a)
Each fluctuation assumes that the other assumptions of the calculation are held constant
while the rates are changed by one percentage point.
(b)
This assumes a 1% change in the initial and ultimate health care cost trend rate.
Table of Contents
Table of Contents
Table of Contents
Variable-Rate
Fixed-Rate
Short-Term Debt
Long-Term Debt
Long-Term Debt
Interest
Interest
Interest
2010
Rates
Amount
Rates
Amount
Rates
Amount
0.84
%
$
16,600
0.32
%
$
26,710
6.32
%
$
605,169
6.41
%
477,435
0.32
%
16,870
4.94
%
122,828
5.91
%
502,274
4.79
%
313,420
6.69
%
1,619,150
$
16,600
$
43,580
$
3,640,276
$
16,600
$
43,580
$
3,869,681
Variable-Rate
Fixed-Rate
Short-Term Debt
Long-Term Debt
Long-Term Debt
Interest
Interest
Interest
2009
Rates
Amount
Rates
Amount
Rates
Amount
1.09
%
$
153,715
1.66
%
$
276,636
7.90
%
$
26,840
2.00
%
39,967
6.32
%
605,425
5.25
%
38
6.41
%
477,674
5.25
%
1,774
6.77
%
58,912
5.91
%
502,499
6.46
%
1,817,420
$
153,715
$
318,415
$
3,488,770
$
153,715
$
318,415
$
3,631,585
Table of Contents
Variable-Rate
Fixed-Rate
Long-Term Debt
Long-Term Debt
Interest
Interest
2010
Rates
Amount
Rates
Amount
0.32
%
$
26,710
6.48
%
$
430,169
6.41
%
477,435
0.32
%
16,870
4.94
%
122,828
5.91
%
502,274
4.79
%
313,420
6.69
%
1,619,150
$
43,580
$
3,465,276
$
43,580
$
3,693,276
Variable-Rate
Fixed-Rate
Long-Term Debt
Long-Term Debt
Interest
Interest
2009
Rates
Amount
Rates
Amount
0.25
%
$
196,170
7.91
%
$
26,789
0.26
%
26,710
6.48
%
430,398
6.41
%
477,654
6.77
%
58,910
5.91
%
502,499
6.46
%
1,817,420
$
222,880
$
3,313,670
$
222,880
$
3,451,255
Table of Contents
2010
2009
$
(169
)
$
(282
)
(7
)
(4
)
5
11
(36
)
76
(155
)
(155
)
123
185
$
(239
)
$
(169
)
(a)
The changes in mark-to-market recorded in OCI are due primarily to changes in
forward natural gas prices.
Total
Years
fair
Source of Fair Value
2011
2012
2013
2014
2015
thereafter
value
$
(1
)
$
$
$
$
$
$
(1
)
(139
)
(47
)
(14
)
(200
)
(7
)
(4
)
(7
)
(6
)
(6
)
(8
)
(38
)
$
(147
)
$
(51
)
$
(21
)
$
(6
)
$
(6
)
$
(8
)
$
(239
)
Table of Contents
December 31, 2010
December 31, 2009
Gain (Loss)
Gain (Loss)
Price Up 10%
Price Down 10%
Price Up 10%
Price Down 10%
$
$
$
1
$
(1
)
1
(1
)
1
(1
)
13
(13
)
21
(21
)
42
(42
)
59
(59
)
$
56
$
(56
)
$
82
$
(82
)
(a)
These contracts are hedges of our forecasted purchases of natural gas and
electricity. The impact of these hypothetical price movements would substantially
offset the impact that these same price movements would have on the physical exposures
being hedged. To the extent the amounts are eligible for inclusion in the PSA, the
amounts are recorded as either a regulatory asset or liability.
DISCLOSURES ABOUT MARKET RISK
Table of Contents
FINANCIAL STATEMENT SCHEDULES
Page
80
81
83
84
86
87
88
153
154
156
157
159
160
162
168
169
170
171
172
Table of Contents
Table of Contents
Pinnacle West Capital Corporation
Phoenix, Arizona
Table of Contents
February 18, 2011
Table of Contents
Table of Contents
Table of Contents
CONSOLIDATED BALANCE SHEETS
(dollars in thousands)
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Amount
reported after
Reclassifications
adoption of
as a result of the
amended VIE
adoption of
accounting
As
new VIE
Reclassifications
guidance and
Statement of Income for the Year
previously
accounting
for discontinued
discontinued
Ended December 31, 2009
reported
guidance
operations
operations
$
103,152
$
$
(103,152
)
$
44,762
(18,039
)
26,723
102,381
(102,381
)
258,453
(258,453
)
875,357
(39,660
)
(3,834
)
831,863
404,331
7,704
(4,572
)
407,463
123,663
(386
)
123,277
32,523
(7,989
)
24,534
5,669
(391
)
5,278
233,859
12,747
(9,079
)
237,527
(10,745
)
315
(10,430
)
37,827
98,679
136,506
67,231
19,209
166,118
252,558
(13,676
)
(166,118
)
(179,794
)
53,555
19,209
72,764
(14,775
)
19,209
4,434
Statement of Income for the Year
Ended December 31, 2008
$
74,549
$
$
(74,549
)
$
41,729
(16,322
)
25,407
100,102
(100,102
)
18,108
(18,108
)
807,852
(39,660
)
(2,915
)
765,277
390,093
7,704
(6,607
)
391,190
125,336
(483
)
124,853
34,171
(8,139
)
26,032
12,797
(3,256
)
9,541
215,684
14,461
(10,229
)
219,916
(18,820
)
4,273
(14,547
)
76,897
18,647
95,544
231,304
17,495
29,536
278,335
10,821
(29,536
)
(18,715
)
242,125
17,495
259,620
17,495
17,495
Table of Contents
Reclassifications as a
Amounts reported
result of the adoption of
after adoption of
As previously
the new VIE accounting
amended VIE
Balance Sheets December 31, 2009
reported
guidance
accounting guidance
$
$
146,722
$
146,722
781,714
31,447
813,161
277,693
25,783
303,476
126,000
126,000
200,015
(55,938
)
144,077
29,571
82,324
111,895
Amounts reported
Reclassifications as a
after adoption of
result of the adoption of
amended VIE
the new VIE accounting
accounting
guidance and to
guidance and to
Statement of Cash Flows for the
As previously
conform to current year
conform to current
Year Ended December 31, 2009
reported
presentation
year presentation
$
53,555
$
19,209
$
72,764
443,160
7,704
450,864
(9,186
)
33,833
24,647
33,833
(33,833
)
7,050
9,327
16,377
(435,127
)
(21,755
)
(456,882
)
(14,485
)
(14,485
)
203,860
12,748
216,608
Table of Contents
Amounts reported
Reclassifications as a
after adoption of
result of the adoption of
amended VIE
the new VIE accounting
accounting
guidance and to
guidance and to
Statement of Cash Flows for the
As previously
conform to current year
conform to current
Year Ended December 31, 2008
reported
presentation
year presentation
$
242,125
$
17,495
$
259,620
423,969
7,703
431,672
8,734
48,041
56,775
48,041
(48,041
)
36,880
9,327
46,207
(181,491
)
(20,743
)
(202,234
)
(13,782
)
(13,782
)
191,085
14,461
205,546
Table of Contents
material and labor;
contractor costs;
capitalized leases;
construction overhead costs (where applicable); and
capitalized interest or an allowance for funds used during construction.
Table of Contents
Fossil plant 18 years;
Nuclear plant 17 years;
Other generation 25 years;
Transmission 40 years;
Distribution 35 years; and
Other 7 years.
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Revenue accounting treatment for line extension payments received for new or
upgraded service from January 1, 2010 through year end 2012 (or until new rates are
established in APSs next general rate case, if that is before the end of 2012);
An authorized return on common equity of 11%;
A capital structure comprised of 46.2% debt and 53.8% common equity;
A commitment from APS to reduce average annual operational expenses by at least $30
million from 2010 through 2014;
Authorization and requirements of equity infusions into APS of at least $700 million
during the period beginning June 1, 2009 through December 31, 2014 ($253 million of
which was infused into APS from proceeds of a Pinnacle West equity issuance in the
second quarter of 2010); and
Various modifications to the existing energy efficiency, demand-side management and
renewable energy programs that require APS to, among other things, expand its
conservation and demand-side management programs and its use of renewable energy, as
well as allow for concurrent recovery of renewable energy expenses and provide for more
concurrent recovery of demand-side management costs and incentives.
Table of Contents
Table of Contents
APS records deferrals for recovery or refund to the extent actual retail fuel and
purchased power costs vary from the Base Fuel Rate;
under a 90/10 sharing arrangement, APS defers 90% of the difference between retail
fuel and purchased power costs (excluding certain costs, such as renewable energy
resources and the capacity components of long-term purchased power agreements acquired
through competitive procurement) and the Base Fuel Rate; APS absorbs 10% of the retail
fuel and purchased power costs above the Base Fuel Rate and retains 10% of the benefit
from the retail fuel and purchased power costs that are below the Base Fuel Rate;
Table of Contents
an adjustment to the PSA rate is made annually each February 1
st
(unless
otherwise approved by the ACC) and goes into effect automatically unless suspended by
the ACC;
the PSA uses a forward-looking estimate of fuel and purchased power costs to set the
annual PSA rate, which is reconciled to actual costs experienced for each PSA Year
(February 1 through January 31) (see the following bullet point);
the PSA rate includes (a) a Forward Component, under which APS recovers or refunds
differences between expected fuel and purchased power costs for the upcoming calendar
year and those embedded in the Base Fuel Rate; (b) a Historical Component, under
which differences between actual fuel and purchased power costs and those recovered
through the combination of the Base Fuel Rate and the Forward Component are recovered
during the next PSA Year; and (c) a Transition Component, under which APS may seek
mid-year PSA changes due to large variances between actual fuel and purchased power
costs and the combination of the Base Fuel Rate and the Forward Component; and
the PSA rate may not be increased or decreased more than $0.004 per kWh in a year
without permission of the ACC.
Year Ended
December 31,
2010
2009
$
(87
)
$
8
(93
)
52
122
(147
)
$
(58
)
$
(87
)
Table of Contents
December 31,
2010
2009
$
669
$
532
77
41
72
59
46
34
38
16
33
31
32
31
23
22
23
18
18
19
28
$
1,049
$
813
(a)
See Cost Recovery Mechanisms discussion above.
(b)
There are no regulatory assets for which regulators have allowed recovery of
costs but not allowed a return by exclusion from rate base.
Table of Contents
December 31,
2010
2009
$
379
$
385
184
156
58
87
50
51
45
34
18
20
17
19
16
$
753
$
766
(a)
In accordance with regulatory accounting guidance, APS accrues for removal costs for
its regulated assets, even if there is no legal obligation for removal.
(b)
See Cost Recovery Mechanisms discussion above.
(c)
Subject to a carrying charge.
Table of Contents
2010
2009
2008
$
201,216
$
63,318
$
157,869
7,551
44,094
12,923
98,942
32,510
(11,017
)
(4,454
)
(62,199
)
(4,089
)
(35,812
)
(7,956
)
(1,049
)
(99,718
)
$
127,595
$
201,216
$
63,318
Table of Contents
Year Ended December 31,
2010
2009
2008
$
(108,827
)
$
(38,502
)
$
(85,866
)
25,545
(38,080
)
11,738
(83,282
)
(76,582
)
(74,128
)
271,147
105,492
158,024
(10,736
)
260,411
105,492
158,024
177,129
28,910
83,896
12,808
(107,596
)
(11,648
)
$
164,321
$
136,506
$
95,544
Year Ended December 31,
2010
2009
2008
$
180,222
$
136,172
$
130,858
17,878
14,837
12,640
(17,300
)
(28,873
)
1,311
(2,095
)
(1,993
)
(6,563
)
(4,265
)
(5,755
)
(7,057
)
(6,723
)
(6,123
)
(4,170
)
(1,420
)
(5,210
)
$
164,321
$
136,506
$
95,544
Table of Contents
December 31,
2010
2009
$
94,602
$
53,990
(1,833,566
)
(1,496,095
)
$
(1,738,964
)
$
(1,442,105
)
December 31,
2010
2009
$
124,731
$
87,404
222,448
213,814
23,089
34,463
18,749
28,360
21,613
321,182
306,515
19,855
113,082
37,327
42,971
3,423
68,684
57,015
907,396
837,329
(2,210,976
)
(1,951,262
)
(30,125
)
(20,863
)
(28,276
)
(23,285
)
(30,276
)
(16,167
)
(264,313
)
(210,080
)
(77,078
)
(57,210
)
(5,316
)
(567
)
(2,646,360
)
(2,279,434
)
$
(1,738,964
)
$
(1,442,105
)
Table of Contents
Letters
Weighted
of
Average
Credit
Amount
Credit
Short-Term
Unused
Interest
Commitment
Facility
Expiration
Committed
Used
Borrowings
Amount
Rate
Fees
February 2013
$
200
$
$
$
183
0.625
%
January 2011
17
0.840
%
February 2013
500
500
0.500
%
September 2011
489
20
469
0.100
%
$
1,189
$
20
$
17
$
1,152
Table of Contents
Weighted
Credit
Amount
Short-Term
Unused
Average
Commitment
Facility
Expiration
Committed
Borrowings
Amount
Interest Rate
Fees
December 2010
$
283
$
149
$
134
0.982
%
0.15
%
December 2010
377
377
0.11
%
September 2011
489
489
0.10
%
January 2010
5
LIBOR plus 2.50
%
$
1,149
$
154
$
1,000
Table of Contents
Table of Contents
Maturity
Interest
December 31,
Dates (a)
Rates
2010
2009
2024-2038
(b
)
$
43,580
$
222,880
2029-2034
(c
)
522,275
342,975
2029
5.05
%
90,000
90,000
2011
6.375
%
400,000
400,000
2012
6.50
%
375,000
375,000
2014
5.80
%
300,000
300,000
2015
4.650
%
300,000
300,000
2016
6.25
%
250,000
250,000
2019
8.75
%
500,000
500,000
2033
5.625
%
200,000
200,000
2035
5.50
%
250,000
250,000
2036
6.875
%
150,000
150,000
2014
6.00
%
1,075
2015
8.00
%
126,000
151,783
(6,183
)
(7,185
)
2011-2012
(d
)
2,001
2,837
3,502,673
3,529,365
2011
(f
)
95,535
2011-2012
(g
)
100
95,635
2011
5.91
%
175,000
175,000
3,677,673
3,800,000
456,879
222,959
80,517
175,000
631,879
303,476
$
3,045,794
$
3,496,524
(a)
This schedule does not reflect the timing of redemptions that may occur prior to
maturities.
(b)
The weighted-average rate for the variable rate pollution control bonds was 0.32% at
December 31, 2010 and 0.25% at December 31, 2009.
(c)
The bonds fixed rate of interest ranged from 2.875% to 6.00% at December 31, 2010. The bonds
fixed interest ranged from 5.00% to 6.00% at December 31, 2009. Approximately $343 million
are subject to mandatory tender dates. See discussion of the refinancing of pollution control
bonds below.
(d)
The weighted-average interest rate was 5.29% at December 31, 2010 and 5.50% at December 31,
2009.
(e)
APSs long-term debt less current maturities was $3.046 billion at December 31, 2010 and
$3.306 billion at December 31, 2009.
Table of Contents
(f)
SunCor had no debt outstanding at December 31, 2010 and $57 million outstanding at December
31, 2009 under its secured revolver that matured on January 30, 2010. The weighted average
interest rate at December 31, 2009 was 5.00%. SunCor had no debt outstanding at December 31,
2010 and $39 million at December 31, 2009 of other debt under other long-term facilities. At
December 31, 2009, the remaining debt was primarily classified as current maturities of
long-term debt and consisted of multiple notes with variable interest rates of prime plus
2.00% and LIBOR plus 1.70%, 2.00%, 2.25% and 2.50%.
(g)
The weighted-average interest rate was 4.90% December 31, 2009.
Table of Contents
Table of Contents
Consolidated
Consolidated
Year
Pinnacle West
APS
$
632
$
457
477
477
140
140
502
502
313
313
1,620
1,620
$
3,684
$
3,509
Common Stock
Treasury Stock
Shares
Amount
Shares
Amount
100,525,470
$
2,135,787
(39,505
)
$
(2,054
)
422,966
10,845
(39,022
)
(1,387
)
18,700
587
4,691
100,948,436
2,151,323
(59,827
)
(2,854
)
579,501
10,620
(66,173
)
(2,156
)
32,761
1,198
(8,648
)
101,527,937
2,153,295
(93,239
)
(3,812
)
7,292,130
263,297
(1,994
)
(82
)
44,823
1,655
4,780
108,820,067
$
2,421,372
(50,410
)
$
(2,239
)
(a)
Primarily represents shares of common stock withheld from certain stock awards
for tax purposes.
(b)
In April 2010, Pinnacle West issued 6,900,000 shares of common stock at an
offering price of $38.00 per share, resulting in net proceeds of approximately $253
million. Pinnacle West contributed all of the net proceeds from this offering into APS
in the
form of equity infusions. APS has used these contributions to repay short-term
indebtedness, to finance capital expenditures and for other general corporate
purposes.
Table of Contents
Table of Contents
Pension
Other Benefits
2010
2009
2008
2010
2009
2008
$
59,064
$
54,288
$
54,576
$
19,236
$
18,285
$
17,793
122,724
118,282
110,207
42,428
39,180
37,897
(124,161
)
(116,535
)
(118,309
)
(39,257
)
(34,428
)
(43,609
)
452
3,005
3,005
1,705
2,080
2,455
(539
)
(125
)
(125
)
18,833
14,216
11,145
10,317
10,320
2,372
$
78,165
$
72,331
$
60,074
$
32,637
$
36,237
$
17,333
$
37,933
$
36,484
$
28,854
$
15,839
$
18,278
$
8,325
$
36,840
$
34,850
$
27,491
$
15,382
$
17,459
$
7,932
Pension
Other Benefits
2010
2009
2010
2009
$
2,074,131
$
1,884,656
$
700,535
$
655,265
59,064
54,288
19,236
18,285
122,724
118,282
42,428
39,180
(93,776
)
(77,577
)
(20,421
)
(18,959
)
183,365
94,482
98,094
6,764
(448
)
(11,975
)
2,345,060
2,074,131
827,897
700,535
1,461,808
1,430,372
490,455
429,306
190,380
96,511
60,255
61,101
200,000
16,700
15,506
(76,592
)
(65,075
)
(15,458
)
1,775,596
1,461,808
567,410
490,455
$
(569,464
)
$
(612,323
)
$
(260,487
)
$
(210,080
)
Table of Contents
2010
2009
$
2,345,060
$
2,074,131
2,065,091
1,824,661
1,775,596
1,461,808
Pension
Other Benefits
2010
2009
2010
2009
$
(16,830
)
$
(11,065
)
$
$
(552,634
)
(601,258
)
(260,487
)
(210,080
)
$
(569,464
)
$
(612,323
)
$
(260,487
)
$
(210,080
)
Pension
Other Benefits
2010
2009
2010
2009
$
502,938
$
404,619
$
261,071
$
194,301
5,712
7,865
(4,571
)
(794
)
903
9,015
(419,774
)
(336,728
)
(249,255
)
(195,389
)
(35,106
)
(29,902
)
(2,498
)
(2,095
)
$
53,770
$
45,854
$
5,650
$
5,038
Other
Pension
Benefits
$
25,660
$
13,736
1,400
(539
)
452
$
27,060
$
13,649
Table of Contents
Benefit Obligations
Benefit Costs
As of December 31,
For the Years Ended December 31,
2010
2009
2010
2009
2008
5.31
%
5.90
%
5.90
%
6.11
%
6.25
%
5.49
%
6.00
%
6.00
%
6.13
%
6.31
%
4.00
%
4.00
%
4.00
%
4.00
%
4.00
%
N/A
N/A
8.25
%
8.25
%
9.00
%
8.00
%
8.00
%
8.00
%
8.00
%
8.00
%
5.00
%
5.00
%
5.00
%
5.00
%
5.00
%
4
4
4
4
4
1% Increase
1% Decrease
$
9
$
(8
)
12
(9
)
134
(107
)
Table of Contents
Table of Contents
Quoted Prices
in Active
Significant
Markets for
Other
Identical
Observable
Balance at
Assets
Inputs
Netting and
December 31,
(Level 1)
(Level 2)
Other (a)
2010
$
2,375
$
$
$
2,375
508,946
508,946
163,313
163,313
53,358
53,358
462,973
462,973
129,094
129,094
5,549
8,071
13,620
146,705
146,705
177,114
177,114
92,454
92,454
25,644
25,644
$
757,755
$
1,009,770
$
8,071
$
1,775,596
$
243
$
$
$
243
118,660
118,660
74,049
74,049
24,456
24,456
179,655
179,655
25,121
25,121
365
2,034
2,399
54,144
54,144
61,455
61,455
7,357
7,357
19,871
19,871
$
279,068
$
286,308
$
2,034
$
567,410
(a)
Represents netting of plan receivables and payables.
(b)
This category consists primarily of municipal securities.
Table of Contents
Quoted Prices
in Active
Significant
Markets for
Other
Significant
Identical
Observable
Unobservable
Balance at
Assets
Inputs
Inputs
Netting and
December 31,
(Level 1)
(Level 2)
(Level 3)
Other (a)
2009
$
519
$
$
$
$
519
590,343
590,343
66,281
66,281
20,512
(20,103
)
409
341,318
341,318
83,492
83,492
6,747
10,177
16,924
144,016
144,016
132,168
132,168
64,212
64,212
22,126
22,126
(20,103
)
20,103
$
425,329
$
962,090
$
64,212
$
10,177
$
1,461,808
$
156
$
$
$
$
156
173,895
173,895
20,280
20,280
2,091
(2,049
)
42
170,293
170,293
9,721
9,721
383
(785
)
(402
)
49,363
49,363
52,670
52,670
6,504
6,504
7,933
7,933
(2,049
)
2,049
$
180,170
$
304,566
$
6,504
$
(785
)
$
490,455
(a)
Represents netting under master netting arrangements and plan receivables and
payables.
(b)
This category consists primarily of municipality issued debt securities, but
also includes U.S. Treasuries and asset-backed securities such as collateralized mortgage
obligations.
Table of Contents
Year Ended
Year Ended
December 31, 2010
December 31, 2009
Other
Other
Common and Collective Trusts Real Estate
Pension
Benefits
Pension
Benefits
$
64,212
$
6,504
$
88,379
$
8,951
(204
)
(23
)
(29,590
)
(2,991
)
18,003
45
5,423
544
(82,011
)
(6,526
)
$
$
$
64,212
$
6,504
(a)
The return for December 31, 2010 represents the return on assets held as of March
31, 2010, the beginning of the period in which all the assets were transferred out of Level 3.
The return for December 31, 2009 represents the return on assets held as of December
31, 2009, as no transfers occurred into or out of Level 3 during the year.
(b)
Transfers into and out of Level 3 are measured at the beginning of the period in which
the transfer occurs. Transfers out of Level 3 during 2010 relate to our Real Estate
Common and Collective Trust being transferred to a Level 2 investment. During 2009 the
Real Estate Common and Collective Trust had special redemption restrictions in place,
which limited our ability to transact at the funds net asset value. During 2010 these
special redemption restrictions were lifted, and we were able to transact in the fund at the
net asset value according to the funds normal redemption policy.
Table of Contents
Year
Pension
Other Benefits (a)
$
106,556
$
23,197
116,615
25,713
129,031
28,619
141,815
31,484
154,185
34,176
972,338
216,736
(a)
The expected future other benefit payments take into account the Medicare Part
D subsidy.
Pinnacle West
Year
Consolidated
APS
$
24
$
20
21
17
17
14
14
11
13
10
9
7
$
98
$
79
Table of Contents
Construction
Percent
Plant in
Accumulated
Work in
Owned
Service
Depreciation
Progress
29.1
%
$
2,056,977
$
1,112,159
$
58,272
17.0
%
705,996
342,640
28,162
(a
)
351,050
213,094
15.0
%
167,076
102,918
1,971
28.3
%
11,585
5,738
531
14.0
%
260,590
163,281
11,041
63.3
%(c)
140,041
48,815
3,229
34.0
%(c)
85,359
27,211
4,863
26.1
%(c)
50,021
14,022
201
43.5
%(c)
9,408
4,165
1,462
47.5
%(c)
8,691
2,721
2,810
17.5
%(c)
39,153
14,670
287
50.0
%(c)
85,622
7,469
805
71.2
%(c)
69,497
293
24,113
50.0
%(c)
66
(a)
See Notes 9 and 20.
(b)
PacifiCorp owns Cholla Unit 4 and APS operates the unit for PacifiCorp. The common
facilities at Cholla are jointly-owned.
(c)
Weighted average of interests.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Actual
Estimated (a)
2008
2009
2010
2011
2012
2013
2014
2015
Thereafter
$
81
$
93
$
66
$
76
$
78
$
80
$
82
$
85
$
204
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
$
302
$
276
(1
)
22
20
5
7
$
329
$
302
2010 Quarter Ended
2010
March 31, (a)
June 30,
September 30,
December 31,
Total
$
620,355
$
820,594
$
1,139,085
$
683,611
$
3,263,645
207,842
215,104
221,469
232,991
877,406
57,668
203,273
403,625
59,318
723,884
(7,172
)
51,829
123,486
(3,822
)
164,321
11,983
94,584
231,828
12,203
350,598
(6,014
)
114,797
233,920
7,350
350,053
$
0.07
$
0.84
$
2.09
$
0.07
$
3.10
(0.06
)
1.07
2.15
0.07
3.28
$
0.07
$
0.83
$
2.08
$
0.06
$
3.08
(0.06
)
1.07
2.14
0.07
3.27
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2009 Quarter Ended
2009
March 31,
June 30,
September 30,
December 31,
Total
$
625,867
$
835,972
$
1,142,205
$
693,057
$
3,297,101
207,531
226,245
208,769
232,812
875,357
(204,923
)
162,007
345,397
19,292
321,773
(95,004
)
39,579
103,507
(10,255
)
37,827
(165,993
)
74,027
188,065
(28,868
)
67,231
(156,510
)
68,347
186,652
(30,159
)
68,330
$
(9,915
)
$
(9,914
)
$
(9,916
)
$
(9,915
)
$
(39,660
)
7,989
7,989
7,989
7,989
31,956
4,650
4,651
4,953
4,955
19,209
$
(18,489
)
$
(17,384
)
$
(53,169
)
$
(32,149
)
$
(121,191
)
(790
)
(786
)
(823
)
(1,435
)
(3,834
)
220,888
1,898
14,021
19,617
256,424
81,820
1,421
6,271
9,167
98,679
140,651
2,352
10,310
12,805
166,118
$
607,378
$
818,588
$
1,089,036
$
660,908
$
3,175,910
196,826
215,545
198,030
221,462
831,863
23,954
171,894
367,407
46,898
610,153
(13,184
)
41,000
109,778
(1,088
)
136,506
(20,692
)
81,030
203,328
(11,108
)
252,558
(156,510
)
68,347
186,652
(30,159
)
68,330
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2009 Quarter Ended
2009
March 31,
June 30,
September 30,
December 31,
Total
$
(1.50
)
$
0.73
$
1.86
$
(0.29
)
$
0.81
(1.55
)
0.68
1.84
(0.30
)
0.68
$
(0.25
)
$
0.76
$
1.96
$
(0.16
)
$
2.31
(1.55
)
0.68
1.84
(0.30
)
0.68
$
(1.50
)
$
0.74
$
1.86
$
(0.29
)
$
0.81
(1.55
)
0.68
1.84
(0.30
)
0.67
$
(0.25
)
$
0.75
$
1.96
$
(0.16
)
$
2.30
(1.55
)
0.68
1.84
(0.30
)
0.67
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Quoted Prices
Significant
in Active
Other
Significant
Markets for
Observable
Unobservable
Counterparty
Balance at
Identical Assets
Inputs
Inputs (a)
Netting &
December 31,
(Level 1)
(Level 2)
(Level 3)
Other (b)
2010
$
35
$
$
$
$
35
80
61
(28
)
113
168
168
50
50
22
22
60
60
81
81
79
79
20
(10
)
10
$
85
$
510
$
61
$
(38
)
$
618
$
(1
)
$
(280
)
$
(99
)
$
256
$
(124
)
(a)
(b)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Quoted Prices
Significant
in Active
Other
Significant
Markets for
Observable
Unobservable
Counterparty
Balance at
Identical Assets
Inputs
Inputs (a)
Netting &
December 31,
(Level 1)
(Level 2)
(Level 3)
Other (b)
2009
$
97
$
$
$
$
97
1
100
42
(64
)
79
167
167
55
55
62
62
60
60
49
49
21
1
22
$
153
$
459
$
42
$
(63
)
$
591
$
(14
)
$
(246
)
$
(52
)
$
194
$
(118
)
(a)
(b)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year Ended
December 31,
2010
2009
$
(10
)
$
(7
)
(1
)
3
(14
)
(2
)
(38
)
19
19
(2
)
5
(25
)
1
4
$
(38
)
$
(10
)
$
(1
)
$
3
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
As of
As of
December 31, 2010
December 31, 2009
Carrying
Carrying
Amount
Fair Value
Amount
Fair Value
$
175
$
176
$
175
$
180
3,503
3,737
3,530
3,674
95
96
$
3,678
$
3,913
$
3,800
$
3,950
Total
Total
Unrealized
Unrealized
Fair Value
Gains
Losses
$
168
$
43
$
(1
)
312
12
(2
)
(10
)
$
470
$
55
$
(3
)
(a)
Total
Total
Unrealized
Unrealized
Fair Value
Gains
Losses
$
167
$
37
$
(6
)
247
11
(1
)
1
$
415
$
48
$
(7
)
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year Ended December 31,
2010
2009
2008
$
17
$
10
$
7
(4
)
(7
)
(8
)
560
441
318
(a)
Fair Value
$
25
58
102
127
$
312
2010
2009
2008
$
3.10
$
2.31
$
2.59
0.18
(1.63
)
(0.19
)
$
3.28
$
0.68
$
2.40
$
3.08
$
2.30
$
2.58
0.19
(1.63
)
(0.18
)
$
3.27
$
0.67
$
2.40
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
202,341
261,006
224,658
$
37.47
$
30.25
$
36.26
(a)
Weighted-Average
Nonvested shares
Shares
Grant-Date Fair Value
145,339
$
33.57
146,391
37.46
59,409
35.16
8,640
34.18
223,681
35.69
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
178,722
240,624
226,242
$
37.57
$
30.19
$
36.24
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Weighted-Average
Nonvested shares
Shares
Grant-Date Fair Value
358,943
$
32.34
178,722
37.57
127,673
36.29
14,680
33.20
395,312
33.44
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Weighted-
Average
Aggregate
Weighted-
Remaining
Intrinsic
Average
Contractual
Value (dollars
Options
Shares
Exercise Price
Term (Years)
in thousands)
432,699
$
41.20
119,725
38.03
230,750
43.50
82,224
39.37
1.3
$
225
82,224
39.37
1.3
$
225
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Business Segments for the Year Ended
December 31, 2010
Regulated
Electricity
Segment
All other (a)
Total
$
3,181
$
83
$
3,264
1,047
1,047
1,009
69
1,078
1,125
14
1,139
415
415
226
2
228
(22
)
3
(19
)
506
9
515
161
3
164
345
6
351
19
19
345
25
370
20
20
$
325
$
25
$
350
$
12,255
$
108
$
12,363
$
666
$
4
$
670
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Business Segments for the Year Ended
December 31, 2009
Regulated
Electricity
Segment
All other (a)
Total
$
3,149
$
27
$
3,176
1,179
1,179
948
32
980
1,022
(5
)
1,017
407
407
226
1
227
(16
)
10
(6
)
405
(16
)
389
143
(7
)
136
262
(9
)
253
(180
)
(180
)
262
(189
)
73
19
(14
)
5
$
243
$
(175
)
$
68
$
11,691
$
295
$
11,986
$
732
$
13
$
745
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Business Segments for the Year Ended
December 31, 2008
Regulated
Electricity
Segment
All other (a)
Total
$
3,127
$
93
$
3,220
1,284
46
1,330
888
28
916
955
19
974
391
391
204
1
205
(5
)
9
4
365
9
374
92
4
96
273
5
278
(19
)
(19
)
273
(14
)
259
17
17
$
256
$
(14
)
$
242
$
11,137
$
669
$
11,806
$
856
$
48
$
904
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Commodity
Quantity
13,530,414
megawatt hours
141,493,336
MMBtu
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Financial Statement
Year Ended
Year Ended
Commodity Contracts
Location
December 31, 2010
December 31, 2009
in AOCI on Derivative
Instruments (Effective Portion)
Accumulated other comprehensive loss-derivative instruments
$
(155,287
)
$
(155,325
)
AOCI into Income
(Effective Portion Realized)
Regulated electricity segment fuel and purchased power
(122,740
)
(185,329
)
in Income from Derivative
Instruments (Ineffective
Portion and Amount Excluded
from Effectiveness Testing) (a)
Regulated electricity segment fuel and purchased power
3,680
(19,902
)
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Financial Statement
Year Ended
Year Ended
Commodity Contracts
Location
December 31, 2010
December 31, 2009
Recognized in Income
from Derivative
Instruments
Regulated electricity segment revenue
$
1,436
$
2,484
Recognized
in Income
from
Derivative
Instruments
Regulated electricity segment fuel and purchased power expense
(107,690
)
(16,740
)
$
(106,254
)
$
(14,256
)
Investments
Current
Deferred Credits
Total Assets
Commodity Contracts
Current Assets
and Other Assets
Liabilities
and Other
(Liabilities)
$
1,234
$
142
$
9,062
$
4,913
$
15,351
(602
)
(1,933
)
(107,784
)
(71,109
)
(181,428
)
632
(1,791
)
(98,722
)
(66,196
)
(166,077
)
36,831
40,927
27,322
19,886
124,966
(312
)
(33
)
(112,535
)
(85,473
)
(198,353
)
36,519
40,894
(85,213
)
(65,587
)
(73,387
)
37,151
39,103
(183,935
)
(131,783
)
(239,464
)
24,579
997
25,576
11,556
125,367
66,393
203,316
(1,750
)
(1,250
)
(3,000
)
2,252
(71
)
(155
)
2,026
$
73,788
$
39,032
$
(58,976
)
$
(65,390
)
$
(11,546
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Investments
Current
Deferred Credits
Total Assets
Commodity Contracts
Current Assets
and Other Assets
Liabilities
and Other
(Liabilities)
$
329
$
$
3,242
$
75
$
3,646
(3,436
)
(256
)
(72,899
)
(77,953
)
(154,544
)
(3,107
)
(256
)
(69,657
)
(77,878
)
(150,898
)
31,220
29,807
34,645
44,631
140,303
(4,123
)
(696
)
(81,722
)
(71,408
)
(157,949
)
27,097
29,111
(47,077
)
(26,777
)
(17,646
)
23,990
28,855
(116,734
)
(104,655
)
(168,544
)
8,643
12,464
104
21,211
17,986
49,412
42,108
109,506
(1,050
)
(1,050
)
$
50,619
$
28,855
$
(55,908
)
$
(62,443
)
$
(38,877
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
$
3,255
$
1,617
$
7,539
2,778
2,516
335
1,145
2,002
$
6,368
$
5,278
$
9,541
$
(6,649
)
$
(6,593
)
$
(13,030
)
(17,702
)
(3,115
)
(7,676
)
(844
)
$
(9,764
)
$
(14,269
)
$
(31,576
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
December 31,
2010
2009
$
138
$
147
126
152
91
82
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Guarantees
Surety Bonds
Term
Term
Amount
(in years)
Amount
(in years)
$
5
1
$
48
1
3
1
9
1
$
8
$
57
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
$
30
$
114
$
129
52
18
83
$
82
$
132
$
212
$
(10
)
$
(276
)
$
(43
)
13
42
3
(1
)
$
32
$
(273
)
$
(31
)
$
(6
)
$
(167
)
$
(26
)
8
26
2
(1
)
$
20
$
(165
)
$
(19
)
(a)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
$
1
$
170
$
21
11
87
25
1
23
7
4
17
280
53
(14
)
$
17
$
266
$
53
Table of Contents
OVER FINANCIAL REPORTING
(ARIZONA PUBLIC SERVICE COMPANY)
Table of Contents
Arizona Public Service Company
Phoenix, Arizona
Table of Contents
Phoenix, Arizona
February 18, 2011
Table of Contents
Table of Contents
Table of Contents
CONSOLIDATED BALANCE SHEETS
(dollars in thousands)
Table of Contents
Year Ended December 31,
2010
2009
2008
$
355,826
$
270,434
$
279,839
471,226
445,988
424,414
93,631
(51,742
)
(80,183
)
(122,481
)
147,018
183,126
(22,066
)
(14,999
)
(18,636
)
224,095
192,914
145,157
2,688
(6,939
)
7,792
(49,956
)
2,603
40,782
7,679
(10,882
)
6,784
12,276
(12,261
)
(25,453
)
589
(9,427
)
128
18,066
(22,129
)
(5,915
)
(51,620
)
(61,078
)
(12,377
)
(570
)
26,907
20,527
(9,937
)
(13,206
)
17,850
(88,315
)
35,654
(132,416
)
54,518
110,642
(12,129
)
(132,379
)
(73,189
)
137,478
(92,064
)
(41,989
)
(53,734
)
14,340
(85,136
)
14,097
58,219
695,335
994,959
819,785
(747,967
)
(754,301
)
(910,189
)
32,754
53,525
60,292
(16,479
)
(10,386
)
(14,313
)
560,469
441,242
317,619
(584,885
)
(463,033
)
(338,361
)
8,576
(4,667
)
5,517
(747,532
)
(737,620
)
(879,435
)
863,780
(27,694
)
(365,696
)
(48,460
)
(521,684
)
303,684
252,833
7,601
(182,400
)
(170,000
)
(170,000
)
(11,403
)
(14,485
)
(13,782
)
31,336
(208,085
)
79,043
(20,861
)
49,254
19,393
120,798
71,544
52,151
$
99,937
$
120,798
$
71,544
$
81,339
$
13,555
$
56,728
$
208,251
$
194,346
$
182,053
Table of Contents
Table of Contents
APSs
Consolidated
Supplemental
Footnote
Footnote
Reference
Reference
Note 1
Note 2
Note 3
Note 4
Note S-1
Note 5
Note 6
Note 7
Note 8
Note 9
Note 10
Note 11
Note 12
Note 13
Note S-2
Note 14
Note 15
Note 16
Note 17
Note 18
Note 19
Note S-3
Note 20
Note 21
Note 22
Note 23
Table of Contents
2010
2009
2008
$
199,887
$
62,409
$
154,473
7,551
44,094
12,893
98,269
32,481
(10,964
)
(4,547
)
(61,820
)
(4,089
)
(35,812
)
(7,956
)
(796
)
(97,079
)
$
126,698
$
199,887
$
62,409
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year Ended December 31,
2010
2009
2008
$
(71,036
)
$
(8,667
)
$
(54,719
)
17,406
(31,673
)
16,823
(53,630
)
(40,340
)
(37,896
)
224,095
192,914
145,157
$
170,465
$
152,574
$
107,261
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year Ended December 31,
2010
2009
2008
$
184,202
$
148,053
$
135,485
19,186
16,691
14,956
(17,300
)
(28,873
)
889
(2,025
)
(1,921
)
(6,563
)
(4,265
)
(5,755
)
(7,057
)
(6,723
)
(6,123
)
(2,892
)
843
(508
)
$
170,465
$
152,574
$
107,261
December 31,
2010
2009
$
74,747
$
53,990
(1,865,359
)
(1,582,945
)
$
(1,790,612
)
$
(1,528,955
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
2010
2009
$
222,448
$
213,814
23,089
34,463
18,749
28,360
21,613
124,731
87,404
303,055
288,769
37,327
97,989
104,416
855,748
750,479
(2,210,976
)
(1,951,262
)
(30,125
)
(20,863
)
(28,276
)
(23,285
)
(30,276
)
(16,167
)
(264,313
)
(210,080
)
(77,078
)
(57,210
)
(5,316
)
(567
)
(2,646,360
)
(2,279,434
)
$
(1,790,612
)
$
(1,528,955
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010 Quarter Ended,
2010
March 31,
June 30,
September 30,
December 31,
Total
$
611,476
$
799,467
$
1,116,220
$
653,644
$
3,180,807
203,881
211,310
217,044
228,477
860,712
65,435
146,249
277,009
60,344
549,037
10,984
90,220
226,648
7,811
335,663
2009 Quarter Ended,
2009
March 31,
June 30,
September 30,
December 31,
Total
$
602,660
$
812,587
$
1,083,825
$
650,428
$
3,149,500
201,100
221,128
203,446
226,889
852,563
29,125
122,385
245,104
41,229
437,843
(15,479
)
78,544
197,065
(8,905
)
251,225
2009 Quarter Ended,
2009
March 31,
June 30,
September 30,
December 31,
Total
$
(9,915
)
$
(9,914
)
$
(9,916
)
(9,915
)
$
(39,660
)
7,989
7,989
7,989
7,989
31,956
4,650
4,651
4,953
4,955
19,209
2009 Quarter Ended,
2009
March 31,
June 30,
September 30,
December 31,
Total
$
602,660
$
812,587
$
1,083,825
$
650,428
$
3,149,500
191,185
211,214
193,530
216,974
812,903
37,114
130,374
253,093
49,218
469,799
4,650
4,651
4,953
4,955
19,209
(15,479
)
78,544
197,065
(8,905
)
251,225
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2010
2009
2008
$
668
$
502
$
3,863
1,439
392
2,334
6,673
5,954
2,194
1,976
$
8,956
$
10,808
$
6,231
$
(9,855
)
$
(7,368
)
$
(10,538
)
(612
)
(656
)
(5,779
)
(9,438
)
(5,392
)
(9,977
)
(4,814
)
$
(15,859
)
$
(18,001
)
$
(30,569
)
(a)
Table of Contents
CONDENSED STATEMENTS OF INCOME
Year Ended December 31,
2010
2009
2008
$
2,810
$
1,156
$
52
(19,970
)
9,880
10,420
8,979
9,880
10,420
(10,991
)
(7,070
)
(9,264
)
11,043
358,527
(37,214
)
226,893
883
2,776
1,248
359,410
(34,438
)
228,141
14,346
14,129
17,550
337,994
(57,831
)
221,634
(9,015
)
(13,885
)
(12,374
)
347,009
(43,946
)
234,008
3,044
112,276
8,117
$
350,053
$
68,330
$
242,125
Table of Contents
Balance at December 31,
2010
2009
$
7,725
$
17,284
75,745
77,570
19,855
3,736
64,317
61
49
107,122
159,220
3,901,935
3,572,472
89,842
58,071
22,520
3,960,006
3,684,834
$
4,067,128
$
3,844,054
$
4,981
$
10,923
4,216
5,157
16,600
149,086
175,000
28,101
9,950
228,898
175,116
175,000
28,607
29,343
34,397
36,591
63,004
65,934
2,419,133
2,149,483
(159,767
)
(131,587
)
1,423,961
1,298,213
3,683,327
3,316,109
91,899
111,895
3,775,226
3,428,004
$
4,067,128
$
3,844,054
Table of Contents
Year Ended December 31,
2010
2009
2008
$
350,053
$
68,330
$
242,125
(358,527
)
37,214
(226,893
)
143
127
210
40,342
(106,536
)
31,954
(19,975
)
(18,175
)
(2,303
)
38,938
7,468
466
(14,134
)
59,640
44,625
(5,230
)
207,000
170,000
170,000
423
(2,379
)
(7,914
)
288,367
209,544
209,081
(183,544
)
(4,967
)
(18,765
)
98,406
25,240
10,194
(119,293
)
(21,587
)
(22,554
)
(204,431
)
(1,314
)
(31,125
)
(132,487
)
4,566
28,729
(216,979
)
(205,076
)
(204,247
)
255,971
3,302
3,687
(93,495
)
(197,208
)
(171,831
)
(9,559
)
11,022
6,125
17,284
6,262
137
$
7,725
$
17,284
$
6,262
Table of Contents
Column A
Column B
Column C
Column D
Column E
Additions
Balance at
Charged to
Charged
Balance
beginning
cost and
to other
at end of
Description
of period
expenses
accounts
Deductions
period
$
4,573
$
6,905
$
$
6,769
$
4,709
3,383
7,617
6,427
4,573
4,782
6,177
7,576
3,383
Table of Contents
Column A
Column B
Column C
Column D
Column E
Additions
Balance at
Charged to
Charged
Balance
beginning
cost and
to other
at end of
Description
of period
expenses
accounts
Deductions
period
$
4,483
$
6,756
$
$
6,863
$
4,376
3,155
7,062
5,734
4,483
4,265
5,924
7,034
3,155
Table of Contents
ON ACCOUNTING AND FINANCIAL DISCLOSURE
Table of Contents
AND CORPORATE GOVERNANCE OF PINNACLE WEST
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
AND RELATED STOCKHOLDER MATTERS
Table of Contents
Number of securities
remaining available
for future issuance
Number of securities
Weighted-average
under equity
to be issued upon
exercise price of
compensation plans
exercise of
outstanding
(excluding securities
outstanding options,
options, warrants
reflected in column
warrants and rights
and rights
(a))
Plan Category
(a)
1
(b)
2
(c)
3
1,406,262
$
39.37
5,782,718
1,406,262
$
39.37
5,782,718
1
2
3
Table of Contents
DIRECTOR INDEPENDENCE
FEES AND SERVICES
Type of Service
2009
2010
$
1,698,325
$
1,330,173
380,695
138,247
(1)
(2)
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Articles of
Incorporation,
restated as of May
21, 2008
3.1 to Pinnacle West/APS June 30, 2008
Form 10-Q Report, File No. 1-8962
8-7-08
Pinnacle West
Pinnacle West
Capital Corporation
Bylaws, amended as
of May 19, 2010
3.1 to Pinnacle West/APS June 30, 2010
Form 10-Q Report, File No. 1-8962
8-3-10
APS
Articles of
Incorporation,
restated as of May
25, 1988
4.2 to APSs Form 18 Registration Nos.
33-33910
and 33-55248 by means of
September 24, 1993 Form 8-K Report, File
No. 1-4473
9-29-93
APS
Arizona Public
Service Company
Bylaws, amended as
of December 16,
2008
3.4 to Pinnacle West/APS December 31,
2008 Form 10-K, File No. 1-4473
2-20-09
Pinnacle West
Specimen
Certificate of
Pinnacle West
Capital Corporation
Common Stock, no
par value
4.12 to Pinnacle West April 29, 2005
Form 8-K
Report, File No. 1-8962
5-2-05
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Indenture dated as
of January 1, 1995
among APS and The
Bank of New York
Mellon, as Trustee
4.6 to APSs Registration Statement Nos.
33-61228
and 33-55473 by means of
January 1, 1995 Form 8-K Report, File
No.
1-4473
1-11-95
Pinnacle West
APS
First Supplemental
Indenture dated as
of January 1, 1995
4.4 to APSs Registration Statement Nos.
33-61228
and 33-55473 by means of
January 1, 1995 Form 8-K Report, File
No.
1-4473
1-11-95
Pinnacle West
APS
Indenture dated as
of November 15,
1996 between APS
and The Bank of New
York, as Trustee
4.5 to APSs Registration Statements
Nos.
33-61228,
33-55473, 33-64455 and
333-15379
by means of November 19, 1996
Form 8-K Report, File No. 1-4473
11-22-96
Pinnacle West
APS
First Supplemental
Indenture dated as
of November 15,
1996
4.6 to APSs Registration Statements
Nos.
33-61228,
33-55473, 33-64455 and
333-15379 by means of November 19, 1996
Form 8-K Report, File No. 1-4473
11-22-96
Pinnacle West
APS
Second Supplemental
Indenture dated as
of April 1, 1997
4.10 to APSs Registration Statement
Nos.
33-55473,
33-64455 and 333-15379 by
means of April 7, 1997 Form 8-K Report,
File No.
1-4473
4-9-97
Pinnacle West
APS
Third Supplemental
Indenture dated as
of November 1, 2002
10.2 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Indenture dated as
of December 1, 2000
between the Company
and The Bank of New
York, as Trustee,
relating to Senior
Unsecured Debt
Securities
4.1 to Pinnacle Wests Registration
Statement No. 333-52476
12-21-00
Pinnacle West
Indenture dated as
of December 1, 2000
between the Company
and The Bank of New
York, as Trustee,
relating to
Subordinated
Unsecured Debt
Securities
4.2 to Pinnacle Wests Registration
Statement No. 333-52476
12-21-00
Pinnacle West
APS
Indenture dated as
of January 15, 1998
between APS and The
Bank of New York
Mellon Trust
Company N.A.
(successor to
JPMorgan Chase
Bank, N.A.,
formerly known as
The Chase Manhattan
Bank), as Trustee
4.10 to APSs Registration Statement
Nos. 333-15379 and 333-27551 by means of
January 13, 1998 Form 8-K Report, File
No. 1-4473
1-16-98
Pinnacle West
APS
Fifth Supplemental
Indenture dated as
of October 1, 2001
4.1 to APSs September 30, 2001 Form
10-Q, File No. 1-4473
11-6-01
Pinnacle West
APS
Sixth Supplemental
Indenture dated as
of March 1, 2002
4.1 to APSs Registration Statement Nos.
333-63994
and 333-83398 by means of
February 26, 2002 Form 8-K Report, File
No. 1-4473
2-28-02
Pinnacle West
APS
Seventh
Supplemental
Indenture dated as
of May 1, 2003
4.1 to APSs Registration Statement No.
333-90824
by means of May 7, 2003
Form
8-K
Report, File No. 1-4473
5-9-03
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Eighth Supplemental
Indenture dated as
of June 15, 2004
4.1 to APSs Registration Statement No.
333-106772
by means of June 24, 2004
Form 8-K Report, File No. 1-4473
6-28-04
Pinnacle West
APS
Ninth Supplemental
Indenture dated as
of August 15, 2005
4.1 to APSs Registration Statements
Nos. 333-106772 and 333-121512 by means
of August 17, 2005 Form 8-K Report, File
No.
1-4473
8-22-05
APS
Tenth Supplemental
Indenture dated as
of August 1, 2006
4.1 to APSs July 31, 2006 Form 8-K
Report, File No. 1-4473
8-3-06
Pinnacle West
APS
Eleventh
Supplemental
Indenture dated as
of February 26,
2009
4.1 to Pinnacle Wests/APSs February
23, 2009 Form 8-K Report, File Nos.
1-8962 and 1-4473
2-25-09
Pinnacle West
Second Amended and
Restated Pinnacle
West Capital
Corporation
Investors Advantage
Plan dated as of
June 23, 2004
4.4 to Pinnacle Wests June 23, 2004
Form 8-K
Report, File No. 1-8962
8-9-04
Pinnacle West
Third Amended and
Restated Pinnacle
West Capital
Corporation
Investors Advantage
Plan dated as of
November 25, 2008
4.1 to Pinnacle Wests Form S-3
Registration Statement No. 333-155641,
File No. 1-8962
11-25-08
Pinnacle West
Agreement, dated
March 29, 1988,
relating to the
filing of
instruments
defining the rights
of holders of
long-term debt not
in excess of 10% of
the Companys total
assets
4.1 to Pinnacle Wests 1987 Form 10-K
Report, File No. 1-8962
3-30-88
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Agreement, dated
March 21, 1994,
relating to the
filing of
instruments
defining the
rights of holders
of APS long-term
debt not in excess
of 10% of APSs
total assets
4.1 to APSs 1993 Form 10-K Report, File
No. 1-4473
3-30-94
Pinnacle West
APS
Two separate
Decommissioning
Trust Agreements
(relating to PVNGS
Units 1 and 3,
respectively), each
dated July 1, 1991,
between APS and
Mellon Bank, N.A.,
as Decommissioning
Trustee
10.2 to APSs September 30, 1991 Form
10-Q Report, File No. 1-4473
11-14-91
Pinnacle West
APS
Amendment No. 1 to
Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of
December 1, 1994
10.1 to APSs 1994 Form
10-K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 1 to
Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of
December 1, 1994
10.2 to APSs 1994 Form
10-K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 2 to
APS Decommissioning
Trust Agreement
(PVNGS Unit 1)
dated as of July 1,
1991
10.4 to APSs 1996 Form
10-K Report, File No. 1-4473
3-28-97
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 2 to
APS Decommissioning
Trust Agreement
(PVNGS Unit 3)
dated as of July 1,
1991
10.6 to APSs 1996 Form
10-K Report, File No. 1-4473
3-28-97
Pinnacle West
APS
Amendment No. 3 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of March
18, 2002
10.2 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 3 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of March
18, 2002
10.4 to Pinnacle Wests March 2002
Form
10-Q
Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 4 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of
December 19, 2003
10.3 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 4 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of
December 19, 2003
10.5 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 5 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of May 1,
2007
10.1 to Pinnacle West/APS March 31, 2007
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-9-07
Pinnacle West
APS
Amendment No. 5 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of May 1,
2007
10.2 to Pinnacle West/APS March 31, 2007
Form 10-Q Report, File Nos. 1-8962 and
104473
5-9-07
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2)
dated as of January
31, 1992, among
APS, Mellon Bank,
N.A., as
Decommissioning
Trustee, and State
Street Bank and
Trust Company, as
successor to The
First National
Bank of Boston, as
Owner Trustee under
two separate Trust
Agreements, each
with a separate
Equity Participant,
and as Lessor under
two separate
Facility Leases,
each relating to an
undivided interest
in PVNGS Unit 2
10.1 to Pinnacle Wests 1991 Form 10-K
Report, File No. 1-8962
3-26-92
Pinnacle West
APS
First Amendment to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
November 1, 1992
10.2 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Amendment No. 2 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
November 1, 1994
10.3 to APSs 1994 Form
10-K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 3 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of June
20, 1996
10.1 to APSs June 30, 1996 Form 10-Q
Report, File No. 1-4473
8-9-96
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 4 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2)
dated as of
December 16, 1996
APS 10.5 to APSs 1996 Form 10-K Report,
File No. 1-4473
3-28-97
Pinnacle West
APS
Amendment No. 5 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of June
30, 2000
10.1 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 6 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of March
18, 2002
10.3 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 7 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
December 19, 2003
10.4 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 8 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of April
1, 2007
10.1.2h to Pinnacle Wests 2007 Form
10-K Report, File No. 1-8962
2-27-08
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Arizona Public
Service Company
Deferred
Compensation Plan,
as restated,
effective January
1, 1984, and the
second and third
amendments thereto,
dated December 22,
1986, and December
23, 1987
respectively
10.4 to APSs 1988 Form
10-K Report, File No. 1-4473
3-8-89
Pinnacle West
APS
Third Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan,
effective as of
January 1, 1993
10.3A to APSs 1993 Form
10-K Report, File No. 1-4473
3-30-94
Pinnacle West
APS
Fourth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective as of May
1, 1993
10.2 to APSs September 30, 1994 Form
10-Q Report, File No. 1-4473
11-10-94
Pinnacle West
APS
Fifth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective January
1, 1997
10.3A to APSs 1996 Form 10-K Report,
File No. 1-4473
3-28-97
Pinnacle West
APS
Sixth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective January
1, 2001
10.8A to Pinnacle Wests 2000 Form 10-K
Report, File No. 1-8962
3-14-01
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Arizona Public
Service Company
Directors Deferred
Compensation Plan,
as restated,
effective January
1, 1986
10.1 to APSs June 30, 1986 Form 10-Q
Report, File No. 1-4473
8-13-86
Pinnacle West
APS
Second Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of
January 1, 1993
10.2A to APSs 1993 Form
10-K Report, File No. 1-4473
3-30-94
Pinnacle West
APS
Third Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of May
1, 1993
10.1 to APSs September 30, 1994 Form
10-Q Report, File No. 1-4473
11-10-94
Pinnacle West
APS
Fourth Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of
January 1, 1999
10.8A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Trust for the
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company and
SunCor Development
Company Deferred
Compensation Plans
dated August 1,
1996
10.14A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
First Amendment
dated December 7,
1999 to the Trust
for the Pinnacle
West Capital
Corporation,
Arizona Public
Service Company and
SunCor Development
Company Deferred
Compensation Plans
10.15A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
as amended and
restated effective
January 1, 1996
10.10A to APSs 1995 Form 10-K Report,
File No. 1-4473
3-29-96
Pinnacle West
APS
First Amendment
effective as of
January 1, 1999, to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
10.7A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Second Amendment
effective January
1, 2000 to the
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
10.10A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Third Amendment to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan,
effective as of
January 1, 2002
10.3 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Pinnacle West
APS
Fourth Amendment to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan,
effective January
1, 2003
10.64 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Schedules of
William J. Post and
Jack E. Davis to
Arizona Public
Service Company
Deferred
Compensation Plan,
as amended
10.3A to Pinnacle West 2002 Form 10-K
Report, File No. 1-8962
3-31-03
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Deferred
Compensation Plan
of 2005 for
Employees of
Pinnacle West
Capital Corporation
and Affiliates
10.2.6 to Pinnacle West/APS 2008 Form
10-K Report, File Nos. 1-8962 and 1-4473
2-20-09
Pinnacle West
APS
First Amendment to
the Deferred
Compensation Plan
of 2005 for
Employees of
Pinnacle West
Capital Corporation
and Affiliates
10.2.6a to Pinnacle West/APS 2009
Form
10-K
Report, File Nos. 1-8962 and
1-4473
2-19-10
Pinnacle West
APS
Pinnacle West
Capital Corporation
Supplement Excess
Benefit Retirement
Plan, amended and
restated as of
January 1, 2003
10.7A to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Pinnacle West
Capital Corporation
Supplemental Excess
Benefit Retirement
Plan, as amended
and restated, dated
December 18, 2003
10.48b to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Pinnacle West
Capital Corporation
Supplemental Excess
Benefit Retirement
Plan of 2005
10.3.2 to Pinnacle West/APS 2008 Form
10-K Report, File Nos. 1-8962 and 1-4473
2-20-09
Pinnacle West
APS
Letter Agreement
dated December 21,
1993, between APS
and William L.
Stewart
10.6A to APSs 1994 Form 10-K Report,
File No. 1-4473
3-30-95
Pinnacle West
APS
Letter Agreement
dated August 16,
1996 between APS
and William L.
Stewart
10.8 to APSs 1996 Form
10-K Report, File No. 1-4473
3-28-97
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Letter Agreement
dated October 3,
1997 between APS
and William L.
Stewart
10.2 to APSs September 30, 1997 Form
10-Q Report, File No. 1-4473
11-12-97
Pinnacle West
APS
Letter Agreement
dated December 13,
1999 between APS
and William L.
Stewart
10.9A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Amendment to Letter
Agreement,
effective as of
January 1, 2002,
between APS and
William L. Stewart
10.1 to Pinnacle Wests June 30, 2002
Form 10-Q Report, File No. 1-8962
8-13-02
Pinnacle West
APS
Letter Agreement
dated June 28, 2001
between Pinnacle
West Capital
Corporation and
Steve Wheeler
10.4A to Pinnacle Wests 2002 Form 10-K
Report, File No. 1-8962
3-31-03
APS
Letter Agreement
dated December 20,
2006 between APS
and Randall K.
Edington
10.78 to Pinnacle West/APS 2006 Form
10-K Report, File Nos. 1-8962 and 1-4473
2-28-07
APS
Letter Agreement
dated July 22, 2008
between APS and
Randall K. Edington
10.3 to Pinnacle West/APS June 30, 2008
Form 10-Q Report, File No. 1-4473
8-07-08
Pinnacle West
APS
Letter Agreement
dated June 17, 2008
between Pinnacle
West/APS and James
R. Hatfield
10.1 to Pinnacle West/APS June 30, 2008
Form 10-Q Report, File Nos. 1-8962 and
1-4473
8-07-08
APS
Description of 2008
Palo Verde Specific
Compensation
Opportunity for
Randall K. Edington
10.7 to Pinnacle West/APS June 30, 2008
Form 10-Q Report, File No. 1-4473
8-07-08
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
APS
Supplemental
Agreement dated
December 26, 2008
between APS and
Randall K. Edington
10.4.10 to Pinnacle West/APS 2008
Form
10-K
Report, File No. 1-4473
2-20-09
APS
Description of 2009
Palo Verde Specific
Compensation
Opportunity for
Randall K. Edington
10.2 to Pinnacle West/APS March 31, 2009
Form 10-Q Report, File No. 1-4473
5-5-09
Pinnacle West
APS
Career Recognition
Award Agreement
dated April 14,
2009 between
Pinnacle West
Capital Corporation
and William J. Post
10.1 to Pinnacle West/APS March 31, 2009
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-5-09
APS
Description of 2010
Palo Verde Specific
Compensation
Opportunity for
Randall K. Edington
10.4.13 to Pinnacle West/APS 2009
Form
10-K
Report, File Nos. 1-8962 and
1-4473
2-19-10
Pinnacle West
Letter Agreement
dated May 21, 2009,
between Pinnacle
West Capital
Corporation and
David P. Falck
10.4 to Pinnacle West/APS March 31, 2010
Form 10-Q Report, File No. 1-8962
5-6-10
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Key Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
executive officers
of Pinnacle West
and its
subsidiaries
10.77 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Form of Amended and
Restated Key
Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
officers of
Pinnacle West and
its subsidiaries
10.4 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File Nos. 1-8962
and 1-4473
11-6-07
Pinnacle West
APS
Form of Key
Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
officers of
Pinnacle West and
its subsidiaries
10.3 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File Nos. 1-8962
and 1-4473
11-6-07
Pinnacle West
APS
Form of Key
Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
officers of
Pinnacle West and
its subsidiaries
10.5.3 to Pinnacle West/APS 2009 Form
10-K Report, File Nos. 1-8962 and 1-4473
2-19-10
Pinnacle West
APS
Pinnacle West
Capital Corporation
1994 Long- Term
Incentive Plan,
effective as of
March 23, 1994
Appendix A to the Proxy Statement for
the Plan Report for Pinnacle Wests 1994
Annual Meeting of Shareholders, File
No. 1-8962
4-15-94
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
First Amendment
dated December 7,
1999 to the
Pinnacle West
Capital Corporation
1994 Long-Term
Incentive Plan
10.12A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.5A to Pinnacle Wests 2002 Form 10-K
Report
3-31-03
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS December 9,
2005 Form 8-K Report, File Nos. 1-8962
and
1-4473
12-15-05
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS December 31,
2005 Form
8-K Report, File Nos. 1-8962 and 1-4473
2-1-06
Pinnacle West
APS
Performance
Accelerated Stock
Option Agreement
under Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.98 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Stock Ownership
Incentive Agreement
under Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.99 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.91 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.3 to Pinnacle West/APS March 31, 2009
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-5-09
Pinnacle West
Form of Performance
Share Agreement
under the Pinnacle
West Capital
Corporation 2007
Long-Term Incentive
Plan
10.1 to Pinnacle West/APS June 30, 2010
Form 10-Q Report, File No. 1-8962
8-3-10
Pinnacle West
Form of Restricted
Stock Unit
Agreement under the
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.2 to Pinnacle West/APS June 30, 2010
Form 10-Q Report, File No. 1-8962
8-3-10
Pinnacle West
Pinnacle West
Capital Corporation
2000 Director
Equity Plan
99.1 to Pinnacle Wests Registration
Statement on Form S-8 (No. 333-40796),
File No.
1-8962)
7-3-00
Pinnacle West
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
Appendix B to the Proxy Statement for
Pinnacle Wests 2007 Annual Meeting of
Shareholders, File No. 1-8962
4-20-07
Pinnacle West
First Amendment to
the Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.2 to Pinnacle West/APS April 18, 2007
Form 8-K Report, File No. 1-8962
4-20-07
Pinnacle West
Description of
Annual Stock Grants
to Non-Employee
Directors
10.1 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File No. 1-8962
11-6-07
Pinnacle West
Description of
Stock Grant to W.
Douglas Parker
10.2 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File No. 1-8962
11-6-07
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Description of
Annual Stock Grants
to Non-Employee
Directors
10.2 to Pinnacle West/APS June 30, 2008
Form 10-Q Report, File No. 1-8962
8-07-08
Pinnacle West
APS
Summary of 2011 CEO
Variable Incentive
Plan and Officer
Variable Incentive
Plan
Pinnacle West
APS
Indenture of Lease
with Navajo Tribe
of Indians, Four
Corners Plant
5.01 to APSs Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Supplemental and
Additional
Indenture of Lease,
including
amendments and
supplements to
original lease with
Navajo Tribe of
Indians, Four
Corners Plant
5.02 to APSs Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Amendment and
Supplement No. 1 to
Supplemental and
Additional
Indenture of Lease
Four Corners, dated
April 25, 1985
10.36 to Pinnacle Wests Registration
Statement on Form 8-B Report, File No.
1-8962
7-25-85
Pinnacle West
APS
Application and
Grant of
multi-party
rights-of-way and
easements, Four
Corners Plant Site
5.04 to APSs Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Application and
Amendment No. 1 to
Grant of
multi-party
rights-of-way and
easements, Four
Corners Power Plant
Site dated April
25, 1985
10.37 to Pinnacle Wests Registration
Statement on Form 8-B, File No. 1-8962
7-25-85
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Application and
Grant of Arizona
Public Service
Company rights-
of-way and
easements, Four
Corners Plant Site
5.05 to APSs Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Application and
Amendment No. 1 to
Grant of Arizona
Public Service
Company
rights-of-way and
easements, Four
Corners Power Plant
Site dated April
25, 1985
10.38 to Pinnacle Wests Registration
Statement on Form 8-B, File No. 1-8962
7-25-85
Pinnacle West
APS
Four Corners
Project Co-Tenancy
Agreement Amendment
No. 6
10.7 to Pinnacle Wests 2000 Form 10-K
Report, File No. 1-8962
3-14-01
Pinnacle West
APS
Indenture of Lease,
Navajo Units 1, 2,
and 3
5(g) to APSs Form S-7 Registration
Statement, File No. 2-36505
3-23-70
Pinnacle West
APS
Application of
Grant of
rights-of-way and
easements, Navajo
Plant
5(h) to APS Form S-7 Registration
Statement, File No. 2-36505
3-23-70
Pinnacle West
APS
Water Service
Contract Assignment
with the United
States Department
of Interior, Bureau
of Reclamation,
Navajo Plant
5(l) to APSs Form S-7 Registration
Statement, File No. 2-394442
3-16-71
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Navajo Project
Co-Tenancy
Agreement dated as
of March 23, 1976,
and Supplement No.
1 thereto dated as
of October 18,
1976, Amendment No.
1 dated as of July
5, 1988, and
Amendment No. 2
dated as of June
14, 1996; Amendment
No. 3 dated as of
February 11, 1997;
Amendment No. 4
dated as of January
21, 1997; Amendment
No. 5 dated as of
January 23, 1998;
Amendment No. 6
dated as of July
31, 1998
10.107 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Navajo Project
Participation
Agreement dated as
of September 30,
1969, and Amendment
and Supplement No.
1 dated as of
January 16, 1970,
and Coordinating
Committee Agreement
No. 1 dated as of
September 30, 1971
10.108 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los
Angeles, and
amendments 1-12
thereto
10. 1 to APSs 1988 Form
10-K Report, File No. 1-4473
3-8-89
Pinnacle West
APS
Amendment No. 13,
dated as of April
22, 1991, to
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS, Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los Angeles
10.1 to APSs March 31, 1991 Form 10-Q
Report, File No. 1-4473
5-15-91
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 14 to
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS, Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los Angeles
99.1 to Pinnacle Wests June 30, 2000
Form 10-Q Report, File No. 1-8962
8-14-00
Pinnacle West
APS
Amendment No. 15,
dated November 29,
2010, to Arizona
Nuclear Power
Project
Participation
Agreement, dated
August 23, 1973,
among APS, Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los Angeles
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Asset Purchase and
Power Exchange
Agreement dated
September 21, 1990
between APS and
PacifiCorp, as
amended as of
October 11, 1990
and as of July 18,
1991
10.1 to APSs June 30, 1991 Form 10-Q
Report, File No. 1-4473
8-8-91
Pinnacle West
APS
Long-Term Power
Transaction
Agreement dated
September 21, 1990
between APS and
PacifiCorp, as
amended as of
October 11, 1990,
and as of July 8,
1991
10.2 to APSs June 30, 1991 Form 10-Q
Report, File No. 1-4473
8-8-91
Pinnacle West
APS
Amendment No. 1
dated April 5, 1995
to the Long-Term
Power Transaction
Agreement and Asset
Purchase and Power
Exchange Agreement
between PacifiCorp
and APS
10.3 to APSs 1995 Form 10-K Report,
File No. 1-4473
3-29-96
Pinnacle West
APS
Restated
Transmission
Agreement between
PacifiCorp and APS
dated April 5, 1995
10.4 to APSs 1995 Form
10-K Report, File No. 1-4473
3-29-96
Pinnacle West
APS
Contract among
PacifiCorp, APS and
United States
Department of
Energy Western Area
Power
Administration,
Salt Lake Area
Integrated Projects
for Firm
Transmission
Service dated May
5, 1995
10.5 to APSs 1995 Form
10-K Report, File No. 1-4473
3-29-96
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Reciprocal
Transmission
Service Agreement
between APS and
PacifiCorp dated as
of March 2, 1994
10.6 to APSs 1995 Form
10-K Report, File No. 1-4473
3-29-96
Pinnacle West
APS
Three-Year Credit
Agreement dated as
of February 12,
2010 between APS,
as Borrower, Wells
Fargo Bank,
National
Association, as
Agent, and the
lenders and other
parties thereto
10.11.3 to Pinnacle West/APS 2009
Form
10-K
Report, File Nos. 1-8962 and
1-4473
2-19-10
Pinnacle West
$200,000,000 Senior
Notes Uncommitted
Master Shelf
Agreement dated as
of February 28,
2006
10.96 to Pinnacle West 2005 Form 10-K
Report, File No. 1-8962
3-13-06
Pinnacle West
Three-Year Credit
Agreement dated as
of February 12,
2010 among Pinnacle
West Capital
Corporation, as
Borrower, Bank of
America, N.A, as
Agent, and the
lenders and other
parties thereto
10.11.5 to Pinnacle West/APS 2009
Form
10-K
Report, File Nos. 1-8962 and
1-4473
2-19-10
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
APS
$500,000,000
Four-Year Credit
Agreement dated as of
February 14, 2011
among Arizona
Public Service
Company as
Borrower, Barclays
Bank PLC, as Agent
and Issuing Bank,
Credit Suisse
Securities (USA)
LLC, as Syndication
Agent, Credit
Suisse AG, Cayman
Islands Branch, as
Issuing Bank, Bank
of America, N.A.
and Wells Fargo
Bank, National
Association, as
Co-Documentation
Agents and the
other parties
thereto
Pinnacle West
APS
Reimbursement
Agreement among
APS, the Banks
party thereto, and
JPMorgan Chase
Bank, N.A., as
Administrative
Agent and Issuing
Bank, dated as of
April 16, 2010
10.2 to Pinnacle West/APS March 31, 2010
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-6-10
Pinnacle West
APS
Reimbursement
Agreement among
APS, the Banks
party thereto, and
JPMorgan Chase
Bank, N.A., as
Administrative
Agent and Issuing
Bank, dated as of
April 16, 2010
10.3 to Pinnacle West/APS March 31, 2010
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-6-10
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Facility Lease,
dated as of August
1, 1986, between
U.S. Bank National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
4.3 to APSs Form 18 Registration
Statement, File No. 33-9480
10-24-86
Pinnacle West
APS
Amendment No. 1,
dated as of
November 1, 1986,
to Facility Lease,
dated as of August
1, 1986, between
U.S. Bank National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
10.5 to APSs September 30, 1986 Form
10-Q Report by means of Amendment No. 1
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Pinnacle West
APS
Amendment No. 2
dated as of June 1,
1987 to Facility
Lease dated as of
August 1, 1986
between U.S. Bank
National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.3 to APSs 1988 Form
10-K Report, File No. 1-4473
3-8-89
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 3,
dated as of March
17, 1993, to
Facility Lease,
dated as of August
1, 1986, between
U.S. Bank National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.3 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Facility Lease,
dated as of
December 15, 1986,
between U.S. Bank
National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
10.1 to APSs November 18, 1986 Form 8-K
Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Amendment No. 1,
dated as of August
1, 1987, to
Facility Lease,
dated as of
December 15, 1986,
between U.S. Bank
National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
4.13 to APSs Form 18 Registration
Statement No. 33-9480 by means of August
1, 1987 Form 8-K Report, File No. 1-4473
8-24-87
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Facility Lease,
dated as of
December 15, 1986,
between U.S. Bank
National
Association,
successor to State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.4 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Agreement between
Pinnacle West
Energy Corporation
and Arizona Public
Service Company for
Transportation and
Treatment of
Effluent by and
between Pinnacle
West Energy
Corporation and APS
dated as of the
10
th
day
of April, 2001
10.102 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Agreement for the
Transfer and Use of
Wastewater and
Effluent by and
between APS, SRP
and PWE dated June
1, 2001
10.103 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Agreement for the
Sale and Purchase
of Wastewater
Effluent dated
November 13, 2000,
by and between the
City of Tolleson,
Arizona, APS and
SRP
10.104 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Operating Agreement
for the
Co-Ownership of
Wastewater Effluent
dated November 16,
2000 by and between
APS and SRP
10.105 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Municipal Effluent
Purchase and Sale
Agreement dated
April 29, 2010, by
and between City of
Phoenix, City of
Mesa, City of
Tempe, City of
Scottsdale, City of
Glendale, APS and
Salt River Project
Agricultural
Improvement and
Power District
10.1 to Pinnacle West/APS March 31, 2010
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-6-10
Pinnacle West
APS
Contract, dated
July 21, 1984, with
DOE providing for
the disposal of
nuclear fuel and/or
high-level
radioactive waste,
ANPP
10.31 to Pinnacle Wests Form S-14
Registration Statement, File No. 2-96386
3-13-85
Pinnacle West
APS
Territorial
Agreement between
APS and Salt River
Project
10.1 to APSs March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Pinnacle West
APS
Power Coordination
Agreement between
APS and Salt River
Project
10.2 to APSs March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Pinnacle West
APS
Memorandum of
Agreement between
APS and Salt River
Project
10.3 to APSs March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Addendum to
Memorandum of
Agreement between
APS and Salt River
Project dated as of
May 19, 1998
10.2 to APSs May 19, 1998 Form 8-K
Report, File No. 1-4473
6-26-98
Pinnacle West
APS
Purchase and Sale
Agreement dated
November 8, 2010 by
and between
Southern California
Edison Company and
APS
10.1 to Pinnacle West/APS November 8,
2010 Form 8-K Report, File Nos. 1-8962
and
1-4473
11-8-10
Pinnacle West
Ratio of Earnings
to Fixed Charges
APS
Ratio of Earnings
to Fixed Charges
Pinnacle West
Ratio of Earnings
to Combined Fixed
Charges and
Preferred Stock
Dividend
Requirements
Pinnacle West
Subsidiaries of
Pinnacle West
Pinnacle West
Consent of Deloitte
& Touche LLP
APS
Consent of Deloitte
& Touche LLP
Pinnacle West
Certificate of
Donald E. Brandt,
Chief Executive
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Certificate of
James R. Hatfield,
Chief Financial
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
APS
Certificate of
Donald E. Brandt,
Chief Executive
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
APS
Certificate of
James R. Hatfield,
Chief Financial
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
Pinnacle West
Certification of
Chief Executive
Officer and Chief
Financial Officer,
pursuant to 18
U.S.C. Section
1350, as adopted
pursuant to Section
906 of the
Sarbanes-Oxley Act
of 2002
APS
Certification of
Chief Executive
Officer and Chief
Financial Officer,
pursuant to 18
U.S.C. Section
1350, as adopted
pursuant to Section
906 of the
Sarbanes-Oxley Act
of 2002
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Collateral Trust
Indenture among
PVNGS II Funding
Corp., Inc., APS
and Chemical Bank,
as Trustee
4.2 to APSs 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Pinnacle West
APS
Supplemental
Indenture to
Collateral Trust
Indenture among
PVNGS II Funding
Corp., Inc., APS
and Chemical Bank,
as Trustee
4.3 to APSs 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Pinnacle West
APS
Participation
Agreement, dated as
of August 1, 1986,
among PVNGS Funding
Corp., Inc., Bank
of America National
Trust and Savings
Association, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Equity
Participant named
therein
28.1 to APSs September 30, 1992 Form
10-Q Report, File No. 1-4473
11-9-92
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 1
dated as of
November 1, 1986,
to Participation
Agreement, dated as
of August 1, 1986,
among PVNGS Funding
Corp., Inc., Bank
of America National
Trust and Savings
Association, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Equity
Participant named
therein
10.8 to APSs September 30, 1986 Form
10-Q Report by means of Amendment No.
1, on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Participation
Agreement, dated
as of August 1,
1986, among PVNGS
Funding Corp.,
Inc., PVNGS II
Funding Corp.,
Inc., State Street
Bank and Trust
Company, as
successor to The
First National Bank
of Boston, in its
individual
capacity and as
Owner Trustee,
Chemical Bank, in
its individual
capacity and as
Indenture Trustee,
APS, and the Equity
Participant named
therein
28.4 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
4.5 to APSs Form 18 Registration
Statement, File No. 33-9480
10-24-86
Pinnacle West
APS
Supplemental
Indenture No. 1,
dated as of
November 1, 1986 to
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as
Owner Trustee, and
Chemical Bank, as
Indenture Trustee
10.6 to APSs September 30, 1986 Form
10-Q Report by means of Amendment No. 1
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental
Indenture No. 2 to
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Lease Indenture
Trustee
4.4 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee
28.3 to APSs Form 18 Registration
Statement, File No. 33-9480
10-24-86
Pinnacle West
APS
Amendment No. 1,
dated as of
November 1, 1986,
to Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Owner Trustee
10.10 to APSs September 30, 1986
Form
10-Q
Report by means of Amendment No. l
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee
28.6 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Report
Corp., Inc., State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee under a
Trust Indenture,
APS, and the Owner
Participant named
therein
28.2 to APSs September 30, 1992 Form
10-Q Report, File No. 1-4473
11-9-92
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 1,
dated as of August
1, 1987, to
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Corp., Inc.
as Funding
Corporation, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, Chemical
Bank, as Indenture
Trustee, APS, and
the Owner
Participant named
therein
28.20 to APSs Form 18 Registration
Statement No. 33-9480 by means of a
November 6, 1986 Form 8-K Report, File
No. 1-4473
8-10-87
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Corp.,
Inc., PVNGS II
Funding Corp.,
Inc., State Street
Bank and Trust
Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Owner
Participant named
therein
28.5 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Trust Indenture,
Mortgage Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
10.2 to APSs November 18, 1986 Form
10-K Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Supplemental
Indenture No. 1,
dated as of August
1, 1987, to Trust
Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
4.13 to APSs Form 18 Registration
Statement No. 33-9480 by means of August
1, 1987 Form 8-K Report, File No. 1-4473
8-24-87
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental
Indenture No. 2 to
Trust Indenture
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Lease Indenture
Trustee
4.5 to APSs 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Pinnacle West
APS
Assignment,
Assumption and
Further Agreement,
dated as of
December 15, 1986,
between APS and
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee
10.5 to APSs November 18, 1986 Form 8-K
Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Amendment No. 1,
dated as of March
17, 1993, to
Assignment,
Assumption and
Further Agreement,
dated as of
December 15, 1986,
between APS and
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee
28.7 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Indemnity Agreement
dated as of March
17, 1993 by APS
28.3 to APSs 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Extension Letter,
dated as of August
13, 1987, from the
signatories of the
Participation
Agreement to
Chemical Bank
28.20 to APSs Form 18 Registration
Statement No. 33-9480 by means of a
November 6, 1986 Form 8-K Report, File
No. 1-4473
8-10-87
Pinnacle West
APS
Arizona Corporation
Commission Order,
Decision No. 61969,
dated September 29,
1999, including the
Retail Electric
Competition Rules
10.2 to APSs September 30, 1999 Form
10-Q Report, File No. 1-4473
11-15-99
Pinnacle West
Purchase Agreement
by and among
Pinnacle West
Energy Corporation
and GenWest, L.L.C.
and Nevada Power
Company, dated June
21, 2005
99.5 to Pinnacle West/APS June 30, 2005
Form 10-Q Report, File Nos. 1-8962 and
1-4473
8-9-05
Pinnacle West
APS
XBRL Instance
Document
Pinnacle West
APS
XBRL Taxonomy
Extension Schema
Document
Pinnacle West
APS
XBRL Taxonomy
Extension
Calculation
Linkbase Document
Pinnacle West
APS
XBRL Taxonomy
Extension Label
Linkbase Document
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
XBRL Taxonomy
Extension
Presentation
Linkbase Document
Pinnacle West
APS
XBRL Taxonomy
Definition Linkbase
Document
a
b
c
d
Table of Contents
PINNACLE WEST CAPITAL CORPORATION
(Registrant)
Date: February 18, 2011
/s/ Donald E. Brandt
(Donald E. Brandt, Chairman of
the Board of Directors, President and
Chief Executive Officer)
Signature
Title
Date
Principal Executive Officer and Director
February 18, 2011
Principal Financial Officer
February 18, 2011
Principal Accounting Officer
February 18, 2011
Table of Contents
Signature
Title
Date
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Table of Contents
ARIZONA PUBLIC SERVICE COMPANY
(Registrant)
Date: February 18, 2011
/s/ Donald E. Brandt
(Donald E. Brandt, Chairman of
the Board of Directors and Chief
Executive Officer)
Signature
Title
Date
Principal Executive Officer and Director
February 18, 2011
Principal Financial Officer
February 18, 2011
Principal Accounting Officer
February 18, 2011
Table of Contents
Signature
Title
Date
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
Director
February 18, 2011
1. | PARTIES : | |
The Parties to this Amendment Number 15 to the Arizona Nuclear Power Project Participation Agreement, hereinafter referred to as Amendment Number 15, are: ARIZONA PUBLIC SERVICE COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Arizona, hereinafter referred to as Arizona; SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT, an agricultural improvement district organized and existing under and by virtue of the laws of the State of Arizona, hereinafter referred to as Salt River Project; SOUTHERN CALIFORNIA EDISON COMPANY, a corporation organized. and existing under and by virtue of the laws of the State of California, hereinafter referred to as Edison; PUBLIC SERVICE COMPANY OF NEW MEXICO, a corporation organized and existing under and by virtue of the laws of the State of New Mexico, hereinafter referred to as PNM; EL PASO ELECTRIC COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Texas, hereinafter referred to as El Paso; SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY, a joint powers agency organized and existing under and by virtue of the laws of the State of California, doing business in the State of Arizona as SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY ASSOCIATION, hereinafter referred to as SCPPA; and DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES, a municipal corporation organized and existing under and by virtue of the laws of the State of California, hereinafter referred to as LADWP; all hereinafter individually referred to as Party and collectively as Parties. | ||
2. | RECITALS : |
2.1. | Arizona, Salt River Project, Edison, PNM, El Paso, SCPPA and LADWP are parties to a certain agreement entitled Arizona Nuclear Power Project Participation Agreement, dated as of August 23, 1973, as amended by: Amendment Number 1, dated as of January 1, 1974; Amendment Number 2, dated as of August 28, 1975; Amendment Number 3, dated as of July 22, 1976; Amendment Number 4, dated as of December 15, 1977; Amendment Number 5, dated as of December 5, 1979; Amendment Number 6, effective as of October 16, 1981; Amendment Number 7, effective as of April 1, 1982; Amendment Number 8, executed as of September 12, 1983; Amendment Number 9, executed as of June 12, 1984 Amendment Number 10, executed as of November 21, 1985; Amendment Number 11, effective January 10, 1987; Amendment Number 12, effective August 5, 1988; Amendment Number 13, effective June 15, 1991; and, Amendment Number 14, effective June 20, 2000, retroactive to January 1, 1993, hereinafter, as so amended, referred to as the Participation Agreement. | ||
2.2. | Pursuant to and in accordance Section E.11 of Appendix E to the Participation Agreement, El Paso and PNM filed protests regarding the allocation of certain overhead expenses of Arizona, and its corporate parent Pinnacle West Capital Corporation, to the Arizona Nuclear Power Project Participants, as specified in the Participation Agreement, Appendix E, (the Protests). |
2.3. | After analysis and consideration of the Protests by the appropriate Palo Verde Participant committees, the Participants were not able to resolve the Protests to the satisfaction of all of the Participants. | ||
2.4. | Prior to the call for submission of the Protests to arbitration as specified in Sections 24 and E.11.2 of the Participation Agreement, the Participants referred the Protests to higher authority within each of the respective Participants organizations in accordance with Section 6.10 of the Participation Agreement. | ||
2.5. | In December 2009 and January 2010, the Participants higher authority ( i.e. the Chief Executive Officers, or the positional equivalent) met and conferred in an attempt to resolve the Protests. Following these meetings, PNM agreed to withdraw its protest, and Arizona proposed modifications to certain provisions of the Participation Agreement, Appendix E, to resolve El Pasos protest; El Paso agreed to Arizonas proposed settlement, and agreed to withdraw its protest provided that all Participants execute this Amendment No. 15. |
3. | AGREEMENT : | |
For and in consideration of the premises and the mutual obligations of and undertakings by the Parties as hereinafter provided in this Amendment Number 15 to the Participation Agreement, the Parties agree as follows. |
4. | EFFECTIVE DATE : | |
This Amendment Number 15 shall become effective forty-five (45) days after the date that the Party which last in time executes this Amendment Number 15. The amended procedures for allocating costs that are associated with this Amendment Number 15 shall be applied retroactively to January 1, 2010. | ||
5. | DEFINED TERMS : |
5.1. | The Capitalized and italicized words and phrases used in this Amendment Number 15 shall have meanings ascribed to them in the Participation Agreement as amended by this Amendment Number 15. | ||
5.2. | All references to a Section or Sections in this Amendment Number 15 shall mean a Section or Sections of the Participation Agreement unless the text expressly states otherwise. |
6. | AMENDMENTS TO THE ARIZONA NUCLEAR POWER PROJECT MADE BY THIS AMENDMENT NUMBER 15 : |
6.1. | Delete Section E.1.9. | ||
6.2. | Delete Section E.2.3. |
2
6.3. | Amend Section E.3.1.4, by deleting the strikethrough text and substituting therefor the underlined text : | ||
A portion of the expenses incurred by the Operating Agents System Electric Operations
Department, such portion to be determined by multiplying the total of such expenses by a
ratio, the numerator of which is
|
|||
6.4. | Amend Section E.6.1, by deleting the strikethrough text: | ||
The Operation and Maintenance A & G Ratio shall be the percentage computed by dividing (i)
the sum of (a) the total amounts charged to FPC Accounts 920 and 921 multiplied by the O & M
Ratio computed in accordance with Section E.8 hereof, (b) the total amounts charged to FPC
Accounts 923 (except any amounts directly chargeable to ANPP) and 935 (formerly 932), (c)
the product of the portion of labor charges included within (a) and (b) above multiplied by
the Payroll Tax Ratio computed in accordance with Section E.4 hereof (d) the product of the
labor charges included within (a) and (b) above multiplied by the Benefits Ratio computed in
accordance with Section E.5 hereof, and (e) the product of the labor charges included within
(a) and (b) above multiplied by the Compensation Insurance Ratio computed in accordance with
Section E.7 hereof,
|
6.5. | Amend Section E.6.2, by deleting the strikethrough text and substituting therefor the underlined text : | ||
The following example sets forth the method to be employed by the Operating Agent to determine the Operation and Maintenance A & G Ratio: |
Labor | Total | |||||||
Administrative and General Salaries
|
3
charged to FPC Account 920
|
$ | 17,408,542 | $ | 17,406,779 | ||||
Office Supplies and Expenses
charged to FPC Account 921
|
7,208,084 | |||||||
|
||||||||
[Line 7] Total
|
$ | 17,408,542 | $ | 24,614,863 | ||||
|
||||||||
Total FPC Accounts 920 and 921,
multiplied by O & M Ratio @ 68.48%
|
$ | 11,921,544 | $ | 16,856,504 | ||||
FPC Account 923
|
919,166 | |||||||
FPC Account 932 (presently 935)
|
1,555,913 | 3,127,002 | ||||||
|
||||||||
[Line 11] Subtotal
|
$ | 13,477,457 | $ | 20,902,672 | ||||
Payroll Taxes @ 7.126%
|
960,404 | |||||||
Pensions and Benefits @ 13.512%
|
1,821,074 | |||||||
Compensation Insurance @ 0.451%
|
60,783 | |||||||
|
|
|||||||
Total administrative and general expenses
allocable to operations and maintenance
|
|
|
$ | 23,744,933 | ||||
|
||||||||
|
||||||||
Labor Base
|
||||||||
|
||||||||
Direct labor charged to system operations and
maintenance, as further defined in Section E.6.1
|
$ | 148,557,953 | ||||||
Less direct labor charged to administrative and
general expenses (FPC Accounts 920-931 and 935)
|
13,160,635 | |||||||
|
||||||||
Labor Base
|
$ | 135,397,318 |
6.6. | Amend Section E.9.1, by deleting the strikethrough text: |
4
The Capital A & G Ratio shall be the percentage computed by dividing (i) the amounts equal
to
|
|||
6.7. | Amend Section E.9.2, by deleting the strikethrough text and substituting therefor the underlined text : | ||
The following example sets forth the method to be employed by the Operating Agent to determine the Capital A & G Ratio: |
Labor | Total | |||||||
Administrative and General Salaries
charged to FPC Account 920
|
$ | 17,408,542 | $ | 17,406,779 | ||||
Office Supplies and Expenses
charged to FPC Account 921
|
7,208,084 | |||||||
[Line 7] Total
|
$ | 17,408,542 | $ | 24,614,863 | ||||
|
||||||||
Total FPC Accounts 920 and 921, multiplied
[Line 9] by Construction Ratio
@ 28.355%
|
$ | 4,936,192 | $ | 6,979,544 | ||||
Payroll Taxes @ 7.126%
|
351,753 | |||||||
Pensions and Benefits @ 13.512%
|
666,978 | |||||||
Compensation Insurance @ 0.451%
|
22,262 | |||||||
|
5
|
|
|||||||
Total A & G Expense allocable
to Construction
|
|
|
8,020,537 | |||||
Construction Direct Labor
|
56,061,726 | |||||||
Less the labor portion of Construction Work,
Start-Up and Pre-Operation Costs subject
to the construction administrative and
general expense percentage of one percent (1%)
|
13,496,824 | |||||||
Total Construction Direct Labor Base
|
$ | 42,564,902 |
7. | EXECUTION BY COUNTERPARTS : | |
This Amendment Number 15 may be executed in any number of counterparts, and upon execution by all Participants, each executed counterpart shall have the same force and effect as an original instrument and as if all Participants had signed the same instrument. Any signature page of this Amendment Number 15 may be detached from any counterpart of the Amendment Number 15 without impairing the legal effect of any signature thereon, and may be attached to another counterpart of this Amendment Number 15 identical in form hereto but having attached to it one or more signature pages. |
6
ARTICLE I | ||||
|
||||
DEFINITIONS AND ACCOUNTING TERMS | ||||
|
||||
Section 1.01 Certain Defined Terms
|
1 | |||
Section 1.02 Other Interpretive Provisions
|
19 | |||
Section 1.03 Accounting Terms
|
20 | |||
Section 1.04 Rounding
|
20 | |||
Section 1.05 Times of Day
|
20 | |||
|
||||
ARTICLE II | ||||
|
||||
AMOUNTS AND TERMS OF THE ADVANCES AND LETTERS OF CREDIT | ||||
|
||||
Section 2.01 The Advances and Letters of Credit
|
20 | |||
Section 2.02 Making the Advances
|
21 | |||
Section 2.03 Letters of Credit
|
22 | |||
Section 2.04 Fees
|
30 | |||
Section 2.05 Optional Termination or Reduction of the Commitments
|
31 | |||
Section 2.06 Repayment of Advances
|
32 | |||
Section 2.07 Interest on Advances
|
32 | |||
Section 2.08 Interest Rate Determination
|
33 | |||
Section 2.09 Optional Conversion of Advances
|
34 | |||
Section 2.10 Prepayments of Advances
|
34 | |||
Section 2.11 Increased Costs
|
35 | |||
Section 2.12 Illegality
|
36 | |||
Section 2.13 Payments and Computations
|
37 | |||
Section 2.14 Taxes
|
38 | |||
Section 2.15 Sharing of Payments, Etc.
|
42 | |||
Section 2.16 Evidence of Debt
|
42 | |||
Section 2.17 Use of Proceeds
|
43 | |||
Section 2.18 Increase in the Aggregate Revolving Credit Commitments
|
43 | |||
Section 2.19 Affected Lenders
|
45 | |||
Section 2.20 Replacement of Lenders
|
46 | |||
|
||||
ARTICLE III | ||||
|
||||
CONDITIONS PRECEDENT | ||||
|
||||
Section 3.01 Conditions Precedent to Effectiveness
|
47 | |||
Section 3.02 Conditions Precedent to Each Credit Extension
and Commitment Increase
|
49 | |||
Section 3.03 Determinations Under Section 3.01
|
49 |
i
ARTICLE IV | ||||
|
||||
REPRESENTATIONS AND WARRANTIES | ||||
|
||||
Section 4.01 Representations and Warranties of the Borrower
|
50 | |||
|
||||
ARTICLE V | ||||
|
||||
COVENANTS OF THE BORROWER | ||||
|
||||
Section 5.01 Affirmative Covenants
|
53 | |||
Section 5.02 Negative Covenants
|
56 | |||
Section 5.03 Financial Covenant
|
58 | |||
|
||||
ARTICLE VI | ||||
|
||||
EVENTS OF DEFAULT | ||||
|
||||
Section 6.01 Events of Default
|
58 | |||
Section 6.02 Actions in Respect of Letters of Credit upon Default
|
60 | |||
|
||||
ARTICLE VII | ||||
|
||||
THE AGENT | ||||
|
||||
Section 7.01 Appointment and Authority
|
61 | |||
Section 7.02 Rights as a Lender
|
61 | |||
Section 7.03 Exculpatory Provisions
|
62 | |||
Section 7.04 Reliance by Agent
|
62 | |||
Section 7.05 Delegation of Duties
|
63 | |||
Section 7.06 Resignation of Agent
|
63 | |||
Section 7.07 Non-Reliance on Agent and Other Lenders
|
63 | |||
Section 7.08 No Other Duties, Etc.
|
64 | |||
Section 7.09 Issuing Banks
|
64 | |||
|
||||
ARTICLE VIII | ||||
|
||||
MISCELLANEOUS | ||||
|
||||
Section 8.01 Amendments, Etc.
|
64 | |||
Section 8.02 Notices, Etc.
|
65 | |||
Section 8.03 No Waiver; Cumulative Remedies; Enforcement
|
67 | |||
Section 8.04 Costs and Expenses; Indemnity; Damage Waiver
|
67 | |||
Section 8.05 Right of Set-off
|
69 | |||
Section 8.06 Binding Effect
|
70 | |||
Section 8.07 Successors and Assigns
|
70 | |||
Section 8.08 Confidentiality
|
73 | |||
Section 8.09 Governing Law
|
74 |
ii
Section 8.10 Counterparts; Integration; Effectiveness
|
74 | |||
Section 8.11 Jurisdiction, Etc.
|
74 | |||
Section 8.12 Payments Set Aside
|
75 | |||
Section 8.13 Patriot Act
|
75 | |||
Section 8.14 Waiver of Jury Trial
|
75 | |||
Section 8.15 No Advisory or Fiduciary Responsibility
|
76 | |||
Section 8.16 Survival of Representations and Warranties
|
76 | |||
Section 8.17 Severability
|
76 | |||
|
||||
Schedules
|
||||
|
||||
Schedule 1.01 Commitments and Ratable Shares
|
||||
Schedule 4.01(j) Subsidiaries
|
||||
Schedule 4.01(k) Existing Indebtedness
|
||||
Schedule 8.02 Certain Address for Notices
|
||||
|
||||
Exhibits
|
||||
|
||||
Exhibit A Form of Note
|
||||
Exhibit B Form of Notice of Borrowing
|
||||
Exhibit C Form of Assignment and Assumption
|
iii
2
Public Debt Rating | Eurodollar Rate | |||||||||||
S&P/Moodys | Base Rate Advances | Advances | Commitment Fee | |||||||||
Level 1
≥ A/A2 |
0.25 | % | 1.25 | % | 0.125 | % | ||||||
Level 2
< Level 1 but ≥ A-/A3 |
0.50 | % | 1.50 | % | 0.150 | % | ||||||
Level 3
< Level 2 but ≥ BBB+/Baa1 |
0.75 | % | 1.75 | % | 0.200 | % | ||||||
Level 4
< Level 3 but ≥ BBB/Baa2 |
1.00 | % | 2.00 | % | 0.250 | % | ||||||
Level 5
< Level 4 but ≥ BBB-/Baa3 |
1.25 | % | 2.25 | % | 0.350 | % | ||||||
Level 6
< Level 5 |
1.50 | % | 2.50 | % | 0.450 | % |
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
ARIZONA PUBLIC SERVICE COMPANY
|
||||
By: | /s/ Lee R. Nickloy | |||
Name: | Lee R. Nickloy | |||
Title: | Vice President and Treasurer |
ADMINISTRATIVE AGENT: |
BARCLAYS BANK, PLC
,
as Administrative Agent, as a Lender and as an Issuing Bank |
|||||||
|
||||||||
By: | /s/ Alicia Borys | |||||||
|
Name: | Alicia Borys | ||||||
|
Title: | Assistant Vice President |
LENDERS: |
CREDIT SUISSE AG, CAYMAN ISLANDS
BRANCH,
as a Lender and as an Issuing Bank |
|||||||
|
||||||||
By: | /s/ Shaheen Malik | |||||||
|
Name: | Shaheen Malik | ||||||
|
Title: | Vice President | ||||||
|
||||||||
By: | /s/ Rahul Parmar | |||||||
|
Name: | Rahul Parmar | ||||||
|
Title: | Associate |
BANK OF AMERICA, N.A.,
as a Lender |
||||
By: | /s/ Justin Martin | |||
Name: | Justin Martin | |||
Title: | Vice President |
WELLS FARGO BANK, NATIONAL ASSOCIATION,
as a Lender |
||||
By: | /s/ Yann Blindert | |||
Name: | Yann Blindert | |||
Title: | Vice President |
THE BANK OF NEW YORK MELLON,
as a Lender |
||||
By: | /s/ Mark W. Rogers | |||
Name: | Mark W. Rogers | |||
Title: | Vice President |
THE BANK OF NOVA SCOTIA,
as a Lender |
||||
By: | /s/ Thane Rattew | |||
Name: | Thane Rattew | |||
Title: | Managing Director |
BNP PARIBAS,
as a Lender |
||||
By: | /s/ Francis J. Delaney | |||
Name: | Francis J. Delaney | |||
Title: | Managing Director | |||
By: | /s/ Pasquale A. Perraglia IV | |||
Name: | Pasquale A. Perraglia IV | |||
Title: | Vice President |
DEUTSCHE BANK AG NEW YORK BRANCH,
as a Lender |
||||
By: | /s/ Philippe Sandmeier | |||
Name: | Philippe Sandmeier | |||
Title: | Managing Director | |||
By: | /s/ Ming K. Chu | |||
Name: | Ming K. Chu | |||
Title: | Vice President |
JPMORGAN CHASE BANK, N.A.,
as a Lender |
||||
By: | /s/ Nancy R. Barwig | |||
Name: | Nancy R. Barwig | |||
Title: | Credit Executive |
THE ROYAL BANK OF SCOTLAND plc,
as a Lender |
||||
By: | /s/ Tyler J. McCarthy | |||
Name: | Tyler J. McCarthy | |||
Title: | Director |
UBS LOAN FINANCE LLC,
as a Lender |
||||
By: | /s/ Irja R. Otsa | |||
Name: | Irja R. Otsa | |||
Title: | Associate Director | |||
By: | /s/ Mary E. Evans | |||
Name: | Mary E. Evans | |||
Title: | Associate Director |
U.S. BANK NATIONAL ASSOCIATION,
as a Lender |
||||
By: | /s/ Holland H. Williams | |||
Name: | Holland H. Williams | |||
Title: | AVP & Portfolio Mgr. |
GOLDMAN SACHS BANK USA,
as a Lender |
||||
By: | /s/ Mark Walton | |||
Name: | Mark Walton | |||
Title: | Authorized Signatory |
KEYBANK NATIONAL ASSOCIATION,
as a Lender |
||||
By: | /s/ Keven D. Smith | |||
Name: | Keven D. Smith | |||
Title: | Senior Vice President |
MORGAN STANLEY BANK, N.A.,
as a Lender |
||||
By: | /s/ Sherrese Clarke | |||
Name: | Sherrese Clarke | |||
Title: | Authorized Signatory |
UNION BANK, N.A.,
as a Lender |
||||
By: | /s/ Efrain Soto | |||
Name: | Efrain Soto | |||
Title: | Vice President |
SUNTRUST BANK,
as a Lender |
||||
By: | /s/ Andrew Johnson | |||
Name: | Andrew Johnson | |||
Title: | Director |
THE NORTHERN TRUST COMPANY,
as a Lender |
||||
By: | /s/ John Lascody | |||
Name: | John Lascody | |||
Title: | Second Vice President |
COMERICA BANK,
as a Lender |
||||
By: | /s/ Mark C. Skrzynski | |||
Name: | Mark C. Skrzynski | |||
Title: | Assistant Vice President |
COMMITMENTS AND RATABLE SHARES
Revolving Credit
Bank
Commitment
Ratable Share
$
35,500,000.00
7.10
%
$
35,500,000.00
7.10
%
$
35,500,000.00
7.10
%
$
35,500,000.00
7.10
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
28,500,000.00
5.70
%
$
20,000,000.00
4.00
%
$
20,000,000.00
4.00
%
$
20,000,000.00
4.00
%
$
20,000,000.00
4.00
%
$
20,000,000.00
4.00
%
$
15,000,000.00
3.00
%
$
15,000,000.00
3.00
%
$
500,000,000.00
100.00
%
1 |
The Borrrowers three nuclear decommissioning trusts
relating to PVNGS may also be deemed to be subsidiaries under a literal reading
of the definition.
|
ARIZONA PUBLIC SERVICE COMPANY | ||||||||
|
||||||||
|
By: | |||||||
|
Name: | |||||||
|
Title: |
|
||||||
|
|
A-1
Amount of | ||||||||||||||||
Amount of | Principal | Unpaid Principal | Notation | |||||||||||||
Date | Advance | Paid or Prepaid | Balance | Made By | ||||||||||||
|
A-2
(i) |
The Business Day of the Proposed Borrowing is
_____, 20_____.
|
||
(ii) |
The Type of Advances comprising the Proposed Borrowing is [Base Rate Advances]
[Eurodollar Rate Advances].
|
||
(iii) |
The aggregate amount of the Proposed Borrowing is $_____.
|
||
[(iv) |
The initial Interest Period for each Eurodollar Rate Advance made as part of
the Proposed Borrowing is
_____
month[s].]
|
A-1
Very truly yours,
ARIZONA PUBLIC SERVICE COMPANY |
||||||||
|
||||||||
|
By: | |||||||
|
Name: | |||||||
|
Title: |
|
||||||
|
|
A-2
1. |
Assignor:
|
2. |
Assignee:
|
3. |
Borrower: Arizona Public Service Company
|
||
4. |
Agent: Barclays Bank PLC, as the administrative agent under the Credit Agreement
|
||
5. |
Credit Agreement: The Four-Year Credit Agreement dated as of February 14, 2011, by and
among the Borrower, the Lenders party thereto, the Agent and the Issuing Banks and other
agents party thereto.
|
||
6. |
Assigned Interest:
|
1 |
Select as applicable.
|
C-1
Aggregate Amount | Amount of | Percentage | ||||||||||||
of Commitment for | Commitment | Assigned of | CUSIP | |||||||||||
all Lenders | Assigned | Commitment 2 | Number | |||||||||||
$ | $ | % | ||||||||||||
ASSIGNOR
[NAME OF ASSIGNOR] |
||||||||
|
||||||||
|
By: | |||||||
|
Name: | |||||||
|
Title: |
|
||||||
|
|
|||||||
|
||||||||
ASSIGNEE
[NAME OF ASSIGNEE] |
||||||||
|
||||||||
|
By: | |||||||
|
Name: | |||||||
|
Title: |
|
||||||
|
|
By:
|
||||||
|
Name: | |||||
|
Title: |
|
||||
|
|
|||||
|
||||||
[Consented to:]
5
[BARCLAYS BANK PLC, as Issuing Bank] |
||||||
|
||||||
By:
|
||||||
|
Name: | |||||
|
Title: |
|
||||
|
|
2 |
Set forth, to at least 9 decimals, as a percentage of
the Commitment of all Banks thereunder.
|
|
3 |
To be completed if the Assignor and the Assignee intend
that the minimum assignment amount is to be determined as of the Trade Date.
|
|
4 |
To be added only if the consent of the Agent is
required by the terms of the Credit Agreement.
|
|
5 |
To be added only if the consent of the Borrowers and/or
other parties (e.g. Issuing Bank) is required by the terms of the Credit
Agreement.
|
C-2
By:
|
||||||
|
Name: | |||||
|
Title: |
|
||||
|
|
|||||
|
||||||
ARIZONA PUBLIC SERVICE COMPANY | ||||||
|
||||||
By:
|
||||||
|
Name: | |||||
|
Title: |
|
||||
|
|
C-3
C-4
C-5
Twelve Months Ended December 31, | ||||||||||||||||||||
2010 | 2009 | 2008 | 2007 | 2006 | ||||||||||||||||
Earnings:
|
||||||||||||||||||||
Income from continuing
operations attributable
to common shareholders
|
$ | 330,435 | $ | 233,349 | $ | 260,840 | $ | 283,370 | $ | 265,320 | ||||||||||
Income taxes
|
164,321 | 136,506 | 95,544 | 142,330 | 123,915 | |||||||||||||||
Fixed charges
|
248,664 | 241,568 | 224,453 | 213,531 | 203,899 | |||||||||||||||
|
||||||||||||||||||||
Total earnings
|
$ | 743,420 | $ | 611,423 | $ | 580,837 | $ | 639,231 | $ | 593,134 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Fixed Charges:
|
||||||||||||||||||||
Interest expense
|
$ | 244,174 | $ | 237,527 | $ | 219,916 | $ | 209,354 | $ | 200,411 | ||||||||||
Estimated interest
portion of annual rents
|
4,490 | 4,041 | 4,537 | 4,177 | 3,488 | |||||||||||||||
|
||||||||||||||||||||
Total fixed charges
|
$ | 248,664 | $ | 241,568 | $ | 224,453 | $ | 213,531 | $ | 203,899 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Ratio of Earnings to
Fixed Charges (rounded
down)
|
2.98 | 2.53 | 2.58 | 2.99 | 2.90 | |||||||||||||||
|
Twelve Months Ended December 31, | ||||||||||||||||||||
2010 | 2009 | 2008 | 2007 | 2006 | ||||||||||||||||
Earnings:
|
||||||||||||||||||||
Income from continuing
operations attributable
to common shareholder
|
$ | 335,663 | $ | 251,225 | $ | 262,344 | $ | 283,940 | $ | 269,730 | ||||||||||
Income taxes
|
170,465 | 152,574 | 107,261 | 151,157 | 138,927 | |||||||||||||||
Fixed charges
|
234,184 | 227,274 | 206,896 | 195,144 | 184,059 | |||||||||||||||
|
||||||||||||||||||||
Total earnings
|
$ | 740,312 | $ | 631,073 | $ | 576,501 | $ | 630,241 | $ | 592,716 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Fixed Charges:
|
||||||||||||||||||||
Interest charges
|
$ | 225,269 | $ | 218,969 | $ | 197,964 | $ | 186,702 | $ | 176,459 | ||||||||||
Amortization of
debt discount
|
4,559 | 4,675 | 4,702 | 4,639 | 4,363 | |||||||||||||||
Estimated interest portion
of annual rents
|
4,356 | 3,630 | 4,230 | 3,803 | 3,237 | |||||||||||||||
|
||||||||||||||||||||
Total fixed charges
|
$ | 234,184 | $ | 227,274 | $ | 206,896 | $ | 195,144 | $ | 184,059 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Ratio of Earnings to Fixed
Charges (rounded down)
|
3.16 | 2.77 | 2.78 | 3.22 | 3.22 | |||||||||||||||
|
Twelve Months Ended December 31, | ||||||||||||||||||||
2010 | 2009 | 2008 | 2007 | 2006 | ||||||||||||||||
Earnings:
|
||||||||||||||||||||
Income from continuing
operations attributable
to common shareholders
|
$ | 330,435 | $ | 233,349 | $ | 260,840 | $ | 283,370 | $ | 265,320 | ||||||||||
Income taxes
|
164,321 | 136,506 | 95,544 | 142,330 | 123,915 | |||||||||||||||
Fixed charges
|
248,664 | 241,568 | 224,453 | 213,531 | 203,899 | |||||||||||||||
|
||||||||||||||||||||
Total earnings
|
$ | 743,420 | $ | 611,423 | $ | 580,837 | $ | 639,231 | $ | 593,134 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Fixed Charges:
|
||||||||||||||||||||
Interest expense
|
$ | 244,174 | $ | 237,527 | $ | 219,916 | $ | 209,354 | $ | 200,411 | ||||||||||
Estimated interest
portion of annual rents
|
4,490 | 4,041 | 4,537 | 4,177 | 3,488 | |||||||||||||||
|
||||||||||||||||||||
Total fixed charges
|
$ | 248,664 | $ | 241,568 | $ | 224,453 | $ | 213,531 | $ | 203,899 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Preferred Stock Dividend
Requirements:
|
||||||||||||||||||||
Income before income
taxes attributable to
common shareholders
|
$ | 494,756 | $ | 369,855 | $ | 356,384 | $ | 425,700 | $ | 389,235 | ||||||||||
Net income from continuing operations
attributable to common
shareholders
|
330,435 | 233,349 | 260,840 | 283,370 | 265,320 | |||||||||||||||
|
||||||||||||||||||||
Ratio of income before
income taxes to net
income
|
1.50 | 1.58 | 1.37 | 1.50 | 1.47 | |||||||||||||||
Preferred stock dividends
|
| | | | | |||||||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Preferred stock dividend
requirements ratio
(above) times preferred
stock dividends
|
$ | | $ | | $ | | $ | | $ | | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Fixed Charges and
Preferred Stock Dividend
Requirements:
|
||||||||||||||||||||
Fixed charges
|
$ | 248,664 | $ | 241,568 | $ | 224,453 | $ | 213,531 | $ | 203,899 | ||||||||||
Preferred stock dividend
requirements
|
| | | | | |||||||||||||||
|
||||||||||||||||||||
Total
|
$ | 248,664 | $ | 241,568 | $ | 224,453 | $ | 213,531 | $ | 203,899 | ||||||||||
|
||||||||||||||||||||
|
||||||||||||||||||||
Ratio of Earnings to
Fixed Charges (rounded
down)
|
2.98 | 2.53 | 2.58 | 2.99 | 2.90 | |||||||||||||||
|
|
PNW has the following subsidiaries:
|
1) Arizona Public Service Company
|
2) APS Energy Services Company, Inc.
|
3) El Dorado Investment Company
|
4) Pinnacle West Energy Corporation (merged into PWCC 8/1/06)
|
5) SunCor Development Company
|
6) APSES Holdings, Inc.
|
APS Energy L.P. (dissolved 9/29/06)
|
7) Pinnacle West Marketing & Trading Co., LLC
|
|
Pinnacle West Energy affiliates:
|
1) GenWest, LLC } now under PWCC
|
2) APACS Holdings, LLC } now under PWCC
|
|
Arizona Public Service Company has the following subsidiaries/affiliates:
|
1) APS Foundation, Inc.
|
2) Axiom Power Solutions, Inc.
|
3) BIXCO, Inc.
|
4) PWE NEWCO, Inc.
|
5) Powertree Carbon Co., LLC
|
|
APS Energy Services Company has or has had the following affiliates:
|
1) Apex Power LLC
|
2) Northwind Phoenix LLC (a Delaware LLC/subsidiary of APSES) (sold 6/22/10)
|
3) Tucson District Energy, LLC (an Arizona LLC/subsidiary of Northwind Phx LLC) (sold 6/22/10)
|
4) Crest Power, LLC (dormant)
|
|
El Dorado has or has had the following investments
/
affiliates:
|
1) Acoustic Locating Services, LLC
|
2) Aegis Technologies, Inc. (dissolved in 2009)
|
3) Arizona Business Accelerator (dissolved in 2008)
|
4) Arizona Professional Baseball Ltd Partnership
|
5) Dominion Fund II (dissolved as of 12/31/02)
|
6) El Dorado Ventures / El Dorado Ventures II (dissolved as of 12/31/02)
|
7) El Dorado Ventures III (dissolving)
|
8) Gateway Data Sciences Corp. (dissolved as of 12/31/02)
|
9) NAC Holding Inc./ NAC International Inc. (all stock sold on 11/18/04 to USEC, Inc)
|
10) NxtPhase Corporation (sold in 2009)
|
11) Phoenix Downtown Theater LLC
|
12) Phoenix Suns Ltd Partnership (sold on 6/30/04)
|
13) PowerOneData, Inc. (sold in 2008)
|
14) Serveron Corporation (sold in 2007)
|
15) Underground Imaging Technologies (Vermeer Manufacturing Company)
|
16) SoftSwitching Technologies
|
17) Zolo Technologies
|
SunCor has the following subsidiaries and other related entities: | ||
1. |
Centrepoint Associates, LLC (Kimco)
|
|
2. |
Club West Golf Course, LLC
|
|
3. |
Coral Canyon HD, LLC (SITLA)
|
|
4. |
Golf de Mexico, S.A. de C.V.
|
|
5. |
Hayden Ferry Lakeside, LLC
|
|
Lakeside Residential Communities, LLC
|
||
BV at Hayden Ferry Lakeside, LLC
|
||
Edgewater at Hayden Ferry Lakeside, LLC
|
||
Waterford at Hayden Ferry Lakeside, LLC
|
||
Hayden Ferry Lakeside II, LLC
|
||
Hayden Ferry Lakeside III, LLC
|
||
6. |
Hidden Hills of Scottsdale, LLC
|
|
7. |
Highland Water Company, Inc.
|
|
8. |
Kabuto SunCor JV (Kabuto Intl Corp.)
|
|
9. |
Marina Heights, LLC
|
|
10. |
Palm Valley 303 Building 1, LLC
|
|
11. |
Palm Valley Golf Club, Inc.
|
|
12. |
Palm Valley Professional Plaza, LLC
|
|
13. |
Rancho Viejo de Santa Fe, Inc.
|
|
14. |
Riverside Distribution Center, LLC (Ryan Buckeye, LLC)
|
|
15. |
Scottsdale Mountain Limited Partnership
|
|
16. |
SDC Prescott, LLC
|
|
17. |
SDC Prescott Valley, LLC
|
|
18. |
SDC Yavapai, LLC
|
|
19. |
Sedona Golf Resort LC (Sedona Assoc. LP)
|
|
20. |
StoneRidge Commercial, LLC
|
|
21. |
StoneRidge Prescott Valley LLC
|
|
StoneRidge Golf Course, LLC
|
||
22. |
SunCor Homes, Inc. (fka Golden Heritage Homes, Inc.)
|
|
SunCor Construction AZ, Inc
|
||
Golden Heritage Construction Nevada, LLC
|
||
SunCor Financial, LLC
|
||
23. |
SunCor Construction, Inc.
|
|
24. |
SunCor Golf, Inc.
|
|
Westworld Golf Course, LLC
|
||
25. |
SunCor Idaho, Inc.
|
|
Avimor, LLC
|
||
SunCor Realty & Management Idaho, LLC
|
||
26. |
SunCor New Mexico, Inc.
|
|
SunCor Albuquerque, LLC
|
||
SunCor Construction NM, LLC
|
||
27. |
SunCor Realty & Management Company
|
|
28. |
SunCor Utah, Inc.
|
|
29. |
SunRidge Canyon, LLC
|
|
30. |
Talavi Associates, LLC (WLD Partners)
|
1. | I have reviewed this Annual Report on Form 10-K of Pinnacle West Capital Corporation; |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; |
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and | ||
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and |
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Chairman, President and Chief Executive Officer |
1. | I have reviewed this Annual Report on Form 10-K of Pinnacle West Capital Corporation; |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; |
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and |
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and |
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ James R. Hatfield | ||||
James R. Hatfield | ||||
Senior Vice President & Chief Financial Officer |
1. | I have reviewed this Annual Report on Form 10-K of Arizona Public Service Company; |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; |
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and |
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and |
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Chairman and Chief Executive Officer |
1. | I have reviewed this Annual Report on Form 10-K of Arizona Public Service Company; |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; |
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and |
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and |
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ James R. Hatfield | ||||
James R. Hatfield | ||||
Senior Vice President & Chief Financial Officer |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Chairman, President and Chief Executive Officer |
/s/ James R. Hatfield | ||||
James R. Hatfield | ||||
Senior Vice President and Chief Financial Officer |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Chairman and Chief Executive Officer |
/s/ James R. Hatfield | ||||
James R. Hatfield | ||||
Senior Vice President and Chief Financial Officer |