SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549


FORM 10-K
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996

COMMISSION                          REGISTRANTS; STATE OF INCORPORATION;                      I.R.S. EMPLOYER
FILE NUMBER                         ADDRESS; AND TELEPHONE NUMBER                             IDENTIFICATION NO.
- -----------                         ------------------------------------                      ------------------
1-11607                             DTE Energy Company                                         38-3217752
                                    (a Michigan corporation)
                                    2000 2nd Avenue
                                    Detroit, Michigan 48226-1279
                                    313-235-4000

1-2198                              The Detroit Edison Company                                 38-0478650
                                    (a Michigan corporation)
                                    2000 2nd Avenue
                                    Detroit, Michigan 48226-1279
                                    313-235-8000

Securities registered pursuant to Section 12(b) of the Act:

                         TITLE OF EACH CLASS                            NAME OF EACH EXCHANGE ON WHICH REGISTERED
- ----------------------------------------------------------------------  -----------------------------------------
DTE ENERGY COMPANY
- ------------------
Common Stock, without par value                                         New York and Chicago Stock Exchanges

THE DETROIT EDISON COMPANY
- --------------------------
Preferred Stock (7.74% and 7.75% Series), Cumulative, $100 par value    New York Stock Exchange

General and Refunding Mortgage Bonds (only Series S)                    New York Stock Exchange

Quarterly Income Debt Securities (QUIDS)
 (Junior Subordinated Deferrable Interest Debentures
 - 8.50% and 7-5/8% Series)                                             New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:

None
(TITLE OF CLASS)

Indicate by check mark whether the registrants (1) have filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrants were required to file such reports), and (2) have been subject to such filing requirements for the past 90 days. YES X NO

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrants' knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X]

At February 28, 1997, 145,103,729 shares of DTE Energy's Common Stock, substantially all held by non-affiliates, were outstanding, with an aggregate market value of approximately $4,389,387,802 based upon the closing price on the New York Stock Exchange.

(Over for continuation of cover page.)


DOCUMENTS INCORPORATED BY REFERENCE

Certain information in DTE Energy's definitive proxy statement dated March 21, 1997 in connection with its Annual Meeting of Shareholders to be held on April 28, 1997 is incorporated herein by reference to Part III, Items 10, 11, 12 and 13 of DTE Energy's portion of this report and to Part III, Items 10, 11 and 13 of Detroit Edison's portion of this report hereof.


[This page intentionally left blank.]


CROSS REFERENCE TO INFORMATION CONTAINED IN
DTE ENERGY COMPANY'S DEFINITIVE PROXY STATEMENT
DATED MARCH 21, 1997
(INCORPORATED HEREIN BY REFERENCE)

              ANNUAL REPORT
               ON FORM 10-K                         LOCATION OF INFORMATION
          FOR DTE ENERGY COMPANY                      IN PROXY STATEMENT
- ------------------------------------------  ---------------------------------------
Part III, Item 10 - Directors and           "The Election of Directors" - Pages 2-6
Executive Officers of the Registrant

                                            "Compliance with Section 16(a) of the
                                              Securities Exchange Act of 1934" -
                                              Page 21

Part III, Item 11 - Executive Compensation  "Board Compensation Committee Report
                                              on Executive Compensation" - Pages
                                              9-16

Part III, Item 12 - Security Ownership of   "Security Ownership of Certain
  Certain Beneficial Owners and Management    Beneficial Owners" - Pages 7-8

Part III, Item 13 - Certain Relationships   "Compensation Committee Interlocks and
and Related Transactions                      Insider Participation" - Page 16


              ANNUAL REPORT
               ON FORM 10-K                         LOCATION OF INFORMATION
      FOR THE DETROIT EDISON COMPANY                  IN PROXY STATEMENT
- ------------------------------------------  ---------------------------------------
Part III, Item 10 - Directors and           "The Election of Directors" - Pages 2-6
  Executive Officers of the Registrant

                                            "Compliance with Section 16(a) of the
                                              Securities Exchange Act of 1934" -
                                              Page 21

Part III, Item 11 - Executive Compensation  "Board Compensation Committee Report
                                              on Executive Compensation" - Pages
                                              9-16

Part III, Item 13 - Certain Relationships   "Compensation Committee Interlocks and
  and Related Transactions                    Insider Participation" - Page 16

2

DTE ENERGY COMPANY
AND
THE DETROIT EDISON COMPANY
FORM 10-K
FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996

This document contains the Annual Reports on Form 10-K for the fiscal year ended December 31, 1996 for each of DTE Energy Company and The Detroit Edison Company. Information contained herein relating to an individual registrant is filed by such registrant on its own behalf. Accordingly, except for its subsidiaries, The Detroit Edison Company makes no representation as to information relating to DTE Energy Company or any other companies affiliated with DTE Energy Company.

TABLE OF CONTENTS

                                                              PAGE
                                                              ----
Definitions ...............................................     5

ANNUAL REPORT ON FORM 10-K FOR DTE ENERGY COMPANY:
  Part I - Items 1 and 2 - Business and Properties ........     6
           General ........................................     6
           Non-Regulated Operations .......................     6
           Utility Operations .............................     7
            Certain Factors Affecting Public Utilities ....     9
            Capital Expenditure Program - Detroit Edison ..     9
            Financing .....................................    10
             Company ......................................    10
             Detroit Edison ...............................    10
            Properties ....................................    11
            Fuel Costs and Supply .........................    13
             Coal .........................................    13
             Oil ..........................................    13
             Gas ..........................................    13
             Nuclear ......................................    13
            Regulation and Rates ..........................    14
             Michigan Public Service Commission ...........    14
             Federal Energy Regulatory Commission .........    20
             Nuclear Regulatory Commission ................    20
            Environmental Matters .........................    21
             Air ..........................................    21
             Water ........................................    22
             Wastes and Toxic Substances ..................    22
           Employees and Executive Officers ...............    25
            Employees .....................................    25
            Executive Officers ............................    25
            Other Information .............................    26

3

TABLE OF CONTENTS (CONCLUDED)

            Item 3   - Legal Proceedings ....................................   26
            Item 4   - Submission of Matters to a Vote of Security Holders ..   27
 Part II  - Item 5   - Market for Registrant's Common Equity and Related
                         Stockholder Matters ................................   27
            Item 6   - Selected Financial Data ..............................   28
            Item 7   - Management's Discussion and Analysis of Financial
                         Condition and Results of Operations ................   29
            Item 8   - Financial Statements and Supplementary Data ..........   36
            Item 9   - Changes in and Disagreements with Accountants on
                         Accounting and Financial Disclosure ................   60
Part III  - Item 10  - Directors and Executive Officers of the Registrant ...   60
            Item 11  - Executive Compensation ...............................   60
            Item 12  - Security Ownership of Certain Beneficial Owners and
                         Management .........................................   61
            Item 13  - Certain Relationships and Related Transactions .......   61


ANNUAL REPORT ON FORM 10-K FOR THE DETROIT EDISON COMPANY:
 Part I  -  Items 1 and 2 - Business and Properties .........................   62
            Item 3  -  Legal Proceedings ....................................   63
            Item 4  -  Submission of Matters to a Vote of Security Holders ..   63
Part II  -  Item 5  -  Market for Registrant's Common Equity and Related
                         Stockholder Matters ................................   63
            Item 6  -  Selected Financial Data ..............................   64
            Item 7  -  Management's Discussion and Analysis of Financial
                        Condition and Results of Operations .................   64
            Item 8  -  Financial Statements and Supplementary Data ..........   64
            Item 9  -  Changes in and Disagreements with Accountants on
                         Accounting and Financial Disclosure ................   64
Part III -  Item 10 -  Directors and Executive Officers of the Registrant ...   64
            Item 11 -  Executive Compensation ...............................   65
            Item 12 -  Security Ownership of Certain Beneficial Owners and
                         Management .........................................   65
            Item 13 -  Certain Relationships and Related Transactions .......   65


ANNUAL REPORTS ON FORM 10-K FOR DTE ENERGY COMPANY
   AND THE DETROIT EDISON COMPANY:
Part IV  -  Item 14 - Exhibits, Financial Statement Schedules and Reports on
                        Form 8-K ............................................   66
Signature Page to DTE Energy Company Annual Report on Form 10-K .............   79
Signature Page to The Detroit Edison Company Annual Report on Form 10-K .....   80

4

DEFINITIONS

ABATE ...........  Association of Businesses Advocating Tariff Equity
AFUDC ...........  Allowance for Funds Used During Construction (both
                    borrowed and other funds)
ALJ .............  Administrative Law Judge
BTU .............  British Thermal Unit
CERCLA ..........  Federal Comprehensive Environmental Response,
                    Compensation and Liability Act of 1980
Company .........  DTE Energy Company and Subsidiary Companies
Consumers .......  Consumers Energy Company (a wholly owned subsidiary of
                    CMS Energy Corporation)
Detroit Edison ..  The Detroit Edison Company (a wholly owned subsidiary of
                    DTE Energy Company) and Subsidiary Companies
DOE .............  United States Department of Energy
DSM .............  Demand-Side Management
EPA .............  United States Environmental Protection Agency
ERA .............  Department of Energy's Economic Regulatory Administration
FERC ............  Federal Energy Regulatory Commission
IRP .............  Integrated Resource Plan
ISO .............  Independent System Operator
kWh .............  Kilowatthour
Ludington .......  Ludington Hydroelectric Pumped Storage Plant (owned jointly
                    with Consumers)
MDEQ ............  Michigan Department of Environmental Quality
MJC .............  Michigan Jobs Commission
Mortgage Bonds ..  Detroit Edison's General and Refunding Mortgage Bonds
MPSC ............  Michigan Public Service Commission
MW ..............  Megawatt
MWh .............  Megawatthour
MWRC ............  Michigan Water Resources Commission
NOPR ............  Notice of Proposed Rulemaking
Note ............  Notes to Consolidated Financial Statements of the Company
                    and Detroit Edison
NPDES ...........  National Pollutant Discharge Elimination System
NRC .............  Nuclear Regulatory Commission
PCB's ...........  Polychlorinated Biphenyls
PFD .............  Proposal for Decision
PRP .............  Potentially Responsible Party
PSCR ............  Power Supply Cost Recovery
Registrant ......  Company or Detroit Edison, as the case may be
Renaissance .....  Renaissance Energy Company (an unaffiliated company)
RFP .............  Request for Proposal
SALP ............  Systematic Assessment of Licensee Performance
SEC .............  Securities and Exchange Commission
SFAS ............  Statement of Financial Accounting Standards

5

ANNUAL REPORT ON FORM 10-K FOR DTE ENERGY COMPANY

PART I

ITEMS 1 AND 2 - BUSINESS AND PROPERTIES.

GENERAL

DTE Energy Company, a Michigan corporation incorporated in 1995, is an exempt holding company under the Public Utility Holding Company Act. On January 1, 1996, the holders of Detroit Edison's common stock exchanged such stock on a share-for-share basis for the common stock of the Company. Also on January 1, 1996, Detroit Edison declared a dividend to the Company in the form of the stock of five subsidiaries: DE Energy Services, Inc., DTE Capital Corporation, Edison Development Corporation, Syndeco Realty Corporation and UTS Systems, Inc. As a result of this corporate restructuring, DTE Energy became the parent holding company of Detroit Edison and the five previously wholly-owned Detroit Edison subsidiaries. During 1996, the Company established two additional non-regulated subsidiaries: DTE Edison America, Inc., and Huron Energy Services, Inc. The new holding company structure is designed to provide financial flexibility for the development of new businesses, many of which are expected to be energy-related. It is also a mechanism for separating the regulated utility business of Detroit Edison from non-regulated businesses, thereby protecting the utility business from the potential risks of non-utility operations.

The Company has no significant operations of its own. Detroit Edison is the Company's principal operating subsidiary, representing approximately 98.7% of the Company's assets at December 31, 1996. Certain of the Company's wholly-owned subsidiaries and affiliates are engaged in non-regulated energy-related businesses, with other projects still in the formative stages.

NON-REGULATED OPERATIONS

Six wholly-owned subsidiaries, along with various affiliates, of the Company are engaged in non-regulated businesses, including energy-related services. Such services include the operation of landfill gas-to-energy facilities, providing expertise in the application of new energy technologies, real estate development, power marketing, specialty engineering services and retail marketing of energy, communications and other convenience products. A seventh wholly owned subsidiary, DTE Capital Corporation, provides financial services to the Company's non-regulated subsidiaries.

At February 28, 1997, DTE Capital Corporation had a $200 million Revolving Credit Agreement, backed by a Support Agreement from the Company, under which no borrowings were outstanding.

Cash requirements for non-regulated investments and capital expenditures in 1996, 1995 and 1994 were $60 million, $8 million and $15 million, respectively, and are

6

estimated to range from $300 million to $350 million in 1997. Non-regulated investments and capital expenditures are expected to be externally financed.

UTILITY OPERATIONS

Detroit Edison, incorporated in Michigan since 1967, is a regulated public utility engaged in the generation, purchase, transmission, distribution and sale of electric energy in a 7,600 square mile area in Southeastern Michigan. Detroit Edison's service area includes about 13% of Michigan's total land area and about half of its population (approximately five million people). Detroit Edison's residential customers reside in urban and rural areas, including an extensive shoreline along the Great Lakes and connecting waters. See operating revenues, sales and customer data by rate class below.

                                        1996               1995                1994
                                  ----------------    ----------------    ----------------
                                          Percent             Percent             Percent
      Operating Revenues          Amount  of Total    Amount  of Total    Amount  of Total
- ------------------------------    ------- --------    ------ ---------    ------  --------
                                           (Thousands, except percentages)
Electric
 Residential .................  $1,198,265  32.9%   $1,210,925  33.3%   $1,136,169   32.3%
 Commercial ..................   1,505,613  41.3     1,495,820  41.1     1,473,309   41.9
 Industrial ..................     730,933  20.1       728,088  20.0       736,339   20.9
 Sales for resale and other ..     136,521   3.8       125,637   3.5       102,534    2.9
                                ---------- -----    ---------- -----    ----------  -----
   Total System ..............   3,571,332  98.1     3,560,470  97.9     3,448,351   98.0
 Interconnection .............      45,124   1.2        50,979   1.4        43,141    1.2
                                ---------- -----    ---------- -----    ----------  -----
   Total Electric ............   3,616,456  99.3     3,611,449  99.3     3,491,492   99.2
Steam Heating ................      25,587   0.7        24,095   0.7        27,849    0.8
                                ---------- -----    ---------- -----    ----------  -----
   Total Operating Revenues ..  $3,642,043 100.0%   $3,635,544 100.0%   $3,519,341  100.0%
                                ========== =====    ========== =====    ==========  =====

                                        1996               1995                1994
                                  ----------------    ----------------    ----------------
                                          Increase            Increase            Increase
                                         (Decrease)          (Decrease)          (Decrease)
                                         From Prior          From Prior          From Prior
           Sales                  Amount    Year      Amount    Year       Amount   Year
- ------------------------------    ------- --------    ------ ---------     ------ ---------
Electric (thousands of kWh)
  Residential.................  12,948,602  (0.4)%  13,006,210   6.9%    12,169,417   1.1%
  Commercial..................  17,705,938   1.3    17,470,922   2.5     17,041,446   6.5
  Industrial..................  14,062,601   1.7    13,825,456   3.5     13,356,351   5.9
  Sales for resale and other..   1,690,132   1.2     1,670,409   5.3      1,586,162 (31.6)
                                ----------          ----------           ----------
    Total System..............  46,407,273   0.9    45,972,997   4.1     44,153,376   2.8
  Interconnection                2,045,487 (31.1)    2,968,706  50.1      1,978,135 (45.2)
                                ----------          ----------           ----------
    Total Electric              48,452,760  (1.0)%  48,941,703   6.1%    46,131,511  (1.0)%
                                ==========          ==========           ==========
Steam Heating
  (thousands of lbs.)            3,095,605   4.3%    2,968,324  (4.5)%    3,109,596   3.5 %
                                ==========          ==========           ==========

7

      Customers (at Year-End)                   1996                 1995                1994
      -----------------------                   ----                 ----                ----
Electric
 Residential .......................           1,847,193           1,824,917           1,805,141
 Commercial ........................             175,431             173,651             172,221
 Industrial ........................                 980                 956                 889
 Other .............................               1,977               1,979               1,967
                                               ---------           ---------           ---------
  Total System .....................           2,025,581           2,001,503           1,980,218
 Interconnection ...................                   7                   7                   7
                                               ---------           ---------           ---------
  Total Electric ...................           2,025,588           2,001,510           1,980,225
                                               =========           =========           =========

Steam Heating ......................                 336                 344                 367
                                               =========           =========           =========

During 1996, sales to automotive and automotive-related customers accounted for approximately 11% of total Detroit Edison operating revenues. Detroit Edison's 30 largest industrial customers accounted for approximately 17% of total operating revenues in 1996 and 1995, 18% in 1994, and no one customer accounted for more than 3%.

Set forth below are comparisons of total system sales by year and quarter.

                                                  1996                1995              1994
                                                  ----                -----             -----
                                                                 (Thousands of kWh)
First Quarter ...............................   11,535,429          11,032,446        10,892,135
Second Quarter ..............................   11,225,623          11,004,935        10,696,503
Third Quarter ...............................   12,304,671          12,685,866        11,790,735
Fourth Quarter...............................   11,341,550          11,249,750        10,774,003
                                                ----------          ----------        ----------
  Total System ..............................   46,407,273          45,972,997        44,153,376
                                                ==========          ==========        ==========

Detroit Edison generally experiences its peak load and highest total system sales during the third quarter of the year as a result of air conditioning and cooling-related loads. In 1996 a new all-time peak of 10,337 MW was reached in August. See "Properties".

For information on long-term service contracts, which are expected to reduce revenues, see "Regulation and Rates" and for information on Detroit Edison's future sales growth which may be limited by the economic base in its service territory, see Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.


For further information on financial results of the Company's operations, see Item 6 - Selected Financial Data, Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations, Item 8 - Financial Statements and Supplementary Data and Item 14 - Exhibits, Financial Statement Schedules and Reports on Form 8-K.

8

CERTAIN FACTORS AFFECTING PUBLIC UTILITIES

The electric utility industry is facing serious issues as legislators and regulators consider various proposals designed to reduce rates and promote economic growth through competition. Municipalization, deregulation, cogeneration, independent power production, open access to transmission lines, competitive bulk power supply markets and the unbundling of utility products and services are issues under consideration.

Detroit Edison is participating at both the Federal and state (Michigan) levels in legislative and administrative proceedings attempting to make the electric energy market competitive. These proceedings are dealing with the effects of competition on both public utilities and consumers. Issues under consideration include: (1) the recovery of stranded costs by public utilities now recovering capital costs under traditional ratemaking principles, (2) retail wheeling and open transmission access, and (3) revisions to (and the possible repeal of all or portions of) various federal and state energy-related statutes.

The December 19, 1996 MPSC Staff Report on Electric Industry Restructuring, if adopted by the MPSC and Michigan legislature as proposed, would alter the regulatory process in Michigan and provide for a transition to competition for the non-nuclear generation segment of Detroit Edison's business. The Staff Report being considered provides for the recovery of regulatory assets, capital costs of Fermi 2 and costs incurred to implement the transition to competition. Also, if the Staff Report in its present form is adopted, the non-nuclear generation segment of Detroit Edison's business would not qualify for SFAS No. 71, "Accounting for the Effects of Certain Types of Regulation", accounting following the transition period. However, Detroit Edison believes that the nuclear generation and transmission and distribution segments of its business will continue to be regulated and qualify under the accounting model prescribed by SFAS No. 71.

In addition, Detroit Edison, in common with other domestic public utilities, is subject to extensive environmental regulation. Additional costs may result as the effects of various chemicals on the environment (including nuclear waste) are studied and governmental regulations are developed and implemented. The costs of future nuclear decommissioning activities are the subject of increased regulatory attention.

See Notes 1, 2 and 3, Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations - Liquidity and Capital Resources and "Regulation and Rates" herein.

CAPITAL EXPENDITURE PROGRAM - DETROIT EDISON

Detroit Edison has no current plans to construct additional generating plants. Capital expenditures in 1996, 1995 and 1994 were $479 million
(including $5 million of AFUDC), $444 million (including $4 million of AFUDC)
and $365 million (including $4 million of AFUDC), respectively. Also, the purchase of leased equipment totaled $11.5 million in 1994.

9

Projections for the 1997-2001 period contemplate capital expenditures of approximately $2.2 billion (including an estimated $15 million of AFUDC). The 1997 capital expenditure program is budgeted at $451 million (including $3 million of AFUDC). The 1997 capital expenditure program includes planned expenditures for production plant improvement projects ($93 million), transmission and distribution facilities ($285 million), and general plant and miscellaneous construction projects ($73 million).

FINANCING

COMPANY. Apart from the Board of Directors' approval, the Company is not required to obtain regulatory approval for the issuance of debt.

At December 31, 1996, the book value of the Company's common stock was $23.69 per share as compared to $23.62 per share at December 31, 1995.

DETROIT EDISON. Orders of the MPSC permit Detroit Edison to issue approximately $2.03 billion of securities for the purpose of refinancing taxable debt and equity and to replace funds used for those purposes. Detroit Edison also has MPSC authority to refinance a substantial portion of its non-taxable debt obligations.

Detroit Edison has an effective Shelf Registration Statement on file with the SEC pursuant to which it may issue up to $165 million in debt securities.

Outstanding FERC orders authorize Detroit Edison to issue up to $1 billion of short-term debt through May 31, 1999. At February 28, 1997, Detroit Edison had short-term credit arrangements of $464 million under which no borrowings were outstanding.


See Notes 5, 7, 8, and 9 and also see Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations - Liquidity and Capital Resources for information on Detroit Edison's 1996 issuance of $185 million of Quarterly Income Debt Securities, the redemption of Cumulative Preferred Stock totaling $185 million and the open market purchases of $56.5 million of Mortgage Bonds. From time to time, when economic, Detroit Edison repurchases debt securities on the open market.

During the period January through March 24, 1997, Detroit Edison purchased a total of $21 million of Mortgage Bonds on the open market, consisting of $14 million of 7.74% 1993 Series J and $7 million of 7.81% 1993 Series E. These Mortgage Bonds have been cancelled.

10

PROPERTIES

The summer net rated capability of Detroit Edison's generating units is as follows:

                                                          Summer Net
                                 Location By        Rated Capability (2) (3)
                                  Michigan     ------------------------------        Year
        Plant Name (1)             County             (MW)             %          in Service
- ---------------------------------------------------------------------------------------------------

Fossil-fueled Steam-Electric
  Belle River (4)                 St. Clair          1,026         10.3%         1984 and 1985
  Greenwood                       St. Clair            785          7.8          1979
  Harbor Beach                    Huron                103          1.0          1968
  Marysville                      St. Clair            167          1.7          1930, 1943 and 1947
  Monroe                          Monroe             3,000         30.0          1971, 1973 and 1974
  River Rouge                     Wayne                500          5.0          1957 and 1958
  St. Clair                       St. Clair          1,379         13.8          1953, 1954, 1961 and 1969
  Trenton Channel                 Wayne                725          7.2          1949, 1950 and 1968
                                                     -----        -----
                                                     7,685         76.8%

Oil or Gas-fueled Peaking Units   Various              525          5.2          1966-1971 and 1981
Nuclear-fueled Steam-Electric
  Fermi 2 (5)                     Monroe               876          8.8          1988
Hydroelectric Pumped Storage
  Ludington (6)                   Mason                917          9.2          1973
                                                    ------        -----
                                                    10,003        100.0%
                                                    ======        =====


(1) See Note 8.

(2) Summer net rated capabilities of generating units in service are based on periodic load tests and are changed depending on operating experience, the physical condition of units, environmental control limitations and customer requirements for steam, which otherwise would be used for electric generation.

(3) Excludes two oil-fueled units, River Rouge Unit No. 1 (206 MW) and St. Clair Unit No. 5 (250 MW), and one coal-fueled power plant, Conners Creek (236 MW), all in economy reserve status.

(4) The Belle River capability represents Detroit Edison's entitlement to 81.39% of the capacity and energy of the plant. See Note 4.

(5) Fermi 2 has a design electrical rating (net) of 1,139 MW, but is expected to operate at 1,085 MW with its scheduled second quarter 1997 return to service. See Note 2.

(6) Represents Detroit Edison's 49% interest in Ludington with a total capability of 1,872 MW. Detroit Edison is leasing 312 MW to The Toledo Edison Company for the six-year period June 1, 1996 through May 31, 2002.

The four Monroe units, two Belle River units, Fermi 2 and one unit at each of the Trenton Channel and St. Clair Power Plants account for 5,852 MW of Detroit Edison's summer net rated capability. These units, which commenced commercial operation during the period 1968 through 1988, are Detroit Edison's larger, more efficient generating units. The Monroe, Belle River, St. Clair, and Fermi 2 Power Plants provided approximately 42%, 16%, 16%, and 10% respectively, of Detroit Edison's total 1996 power plant generation.

11

Sources of electric energy were as follows:

                                     1996           1995           1994
                                     ----           ----           ----
                                             (Thousands of MWh)
Power plant generation
  Fossil .........................  41,829          41,636          42,410
  Nuclear ........................   4,750           5,092             -
Purchased power ..................   5,149           5,423           6,599
                                    ------          ------          ------
Net system output ................  51,728          52,151          49,009
                                    ======          ======          ======

Detroit Edison and Consumers are parties to an Electric Coordination Agreement providing for emergency assistance, coordination of operations and planning for bulk power supply, with energy interchanged at nine interconnections. Detroit Edison and Consumers also have interchange agreements to exchange electric energy through 12 interconnections with The Toledo Edison Company, Indiana Michigan Power Company, Northern Indiana Public Service Company and Ontario Hydro. In addition, Detroit Edison has interchange agreements for the exchange of electric energy with Michigan South Central Power Agency, Rouge Steel Company and the City of Wyandotte.

Detroit Edison also purchases energy from cogeneration facilities and other small power producers. Energy purchased from cogeneration facilities and small power producers amounted to $28.3 million, $20.6 million and $16.7 million for 1996, 1995 and 1994, respectively, and is currently estimated at $41 million for 1997.

An all time peak demand of 10,337 MW was experienced for Detroit Edison's system on August 7, 1996. The new peak was served using a combination of installed generation, long-term purchases and seasonal capacity purchases. Previous peaks were 10,049 MW set in August 1995 and 9,878 MW set in June 1995. Based on the current load forecast and planned generating capability, Detroit Edison estimates that its summer reserve margin, expressed as a percentage of peak demand, will be approximately 12% for 1997 and 1998. Included as part of the 1997 and 1998 reserve margin projections are Detroit Edison's present and projected capacity purchases and anticipated peak reductions due to the implementation of various DSM programs, including the R-10 interruptible rate. The 1997 and 1998 reserve margins meet Detroit Edison's current planning criterion, which specifies a minimum reserve margin of 12%.

Detroit Edison's electric generating plants are interconnected by a transmission system operating at up to 345 kilovolts through 94 transmission stations. As of December 31, 1996, electric energy was being distributed in Detroit Edison's service area through 582 substations over 2,996 distribution circuits.

See Note 14 for information on the write-off of the remaining net book value of Detroit Edison's steam heating plant assets.

12

FUEL COSTS AND SUPPLY

Detroit Edison's 1992 through 1996 generating capability was primarily dependent upon coal. Fuel information for these periods is shown below.

                                                                                    Percent of
                         Cents Per Million BTU                                 Total Fuel Consumed         Average
       ------------------------------------------------------------     ---------------------------------   Cost
                                                                                                           Per Ton
                                                             All                                           of Coal
           Coal       Nuclear        Oil          Gas       Fuels       Coal   Nuclear        Oil     Gas  Consumed
       ----------    ---------   ----------   ----------  ---------     ----  ----------  ----------  ---  --------
1996    137 cents     94 cents    389 cents    194 cents  133 cents      86%       13%         -%      1%    $27.51
1995    139          108          359          204        137            85        14          -       1      28.78
1994    153            -          337          285        157            99         -          -       1      32.25
1993    154          111          358          259        148            81        18          -       1      31.68
1992    160           97          403          212        150            81        17          -       2      32.88

COAL. Detroit Edison estimates that it will require approximately 600 million tons of coal over the next 35 years for its coal-fueled generating units. Detroit Edison expects to obtain a significant portion of its requirements through long-term contracts and the balance through short-term agreements and spot purchases. Detroit Edison has contracts with five coal suppliers for a total purchase of up to 79 million tons of low-sulfur western coal to be delivered during the period from 1997 through 2005. It also has several contracts for the purchase of approximately 8 million tons of Appalachian coal with varying contract expiration dates through 1999. These existing long-term coal contracts include provisions for market price reopeners and price escalation as well as de-escalation.

The low-sulfur western coal contracts have a maximum sulfur content of 0.55%. The Appalachian coal contracts range in maximum sulfur content from 0.80% to 3.5%. As required by the Michigan Air Pollution Control Commission, Detroit Edison's aggregate consumption of both types of coal averages below 1% sulfur content.

For further information on environmental matters, see "Environmental Matters" and Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

OIL. Detroit Edison purchases No. 2 oil, used principally for peaking units and start-up for other units, and No. 6 oil, used principally by Greenwood Unit No. 1, through short-term agreements and spot market purchases.

GAS. Natural gas is used principally at one of Detroit Edison's steam heating plants and Greenwood Unit No. 1. Natural gas requirements are met through short-term agreements and spot market purchases.

NUCLEAR. Renaissance holds title to the nuclear fuel utilized at Fermi 2. Under the terms of a heat purchase contract between Detroit Edison and Renaissance, Detroit Edison makes quarterly payments to Renaissance for the cost of the nuclear fuel

13

consumed and interest expense. For information on nuclear fuel financing, see Notes 9 and 10.

Detroit Edison has sufficient supplies to meet 1998 Fermi 2 plant refueling requirements. Also, Detroit Edison believes that adequate uranium supplies exist to supplement existing contracts to meet plant requirements beyond 1998. Detroit Edison has a contract with the DOE for the future storage and disposal of spent nuclear fuel from Fermi 2. Under the terms of the contract, Detroit Edison makes quarterly payments to the DOE based upon a fee of 1 mill per kWh applied to the Fermi 2 electricity generated and sold. Fees levied for 1996 totaled $4 million. The spent nuclear fuel disposal cost is included as a component of Detroit Edison's nuclear fuel expense. The Federal Nuclear Waste Policy Act of 1982 provides that in return for this fee the DOE is to provide a permanent repository for spent nuclear fuel by January 31, 1998 which statutory obligation was upheld in October 1996 by the United States Court of Appeals for the District of Columbia Circuit. Nevertheless, the DOE has indicated it will be unable to begin acceptance by the required date and has requested comments from Detroit Edison and other affected companies. The DOE and utilities with nuclear units are pursuing other interim storage options. Detroit Edison estimates that existing temporary storage capacity at Fermi 2 will be sufficient until the year 2001, or until 2017 with the expansion of such storage capacity.

On January 31, 1997, Detroit Edison and 35 other utilities filed suit against the DOE in the United States Court of Appeals for the District of Columbia Circuit, seeking authorization to escrow payments into the Nuclear Waste Fund because of the DOE's anticipated failure to meet its obligation to begin taking high level waste and spent nuclear fuel by January 31, 1998. A companion lawsuit seeking the same relief was filed by 46 states or state agencies on the same date. The MPSC has issued an order commencing an inquiry concerning the continuing collection from ratepayers of monies to pay into the Nuclear Waste Fund.

REGULATION AND RATES

MICHIGAN PUBLIC SERVICE COMMISSION. Detroit Edison is subject to the general regulatory jurisdiction of the MPSC, which, from time to time, issues its orders pertaining to Detroit Edison's conditions of service, rates and recovery of certain costs, accounting and various other matters.

As discussed below and in "Certain Factors Affecting Public Utilities" herein and Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations, a restructuring of utility regulation is currently under consideration in Michigan. While all orders and proceedings discussed below are presently in effect, approval and implementation of a statutory restructuring may result in substantial changes to, if not reversal of, these orders and possible termination of the proceedings.

14

MPSC orders issued in December 1988 and on January 21, 1994 are currently in effect with respect to Detroit Edison's rates and certain other revenue and operating-related matters.

On January 21, 1994, the MPSC issued an order reducing Detroit Edison's rates in the amount of $78 million annually. The order was appealed before the Michigan Court of Appeals, which issued a favorable opinion on February 7, 1997. The Court's decision is now the subject of a motion for rehearing. See Note 3 for a discussion of the provisions of the January 21, 1994 order.

For information on the MPSC Staff Report on Electric Industry Restructuring, see Note 1 and Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

In an order dated February 5, 1997, the MPSC requested that Detroit Edison and Consumers make informational filings with the MPSC to disclose how they would propose to implement the Staff Report on Electric Industry Restructuring. The filings were to include, among other items, detailed calculations of anticipated stranded costs and transition changes.

On March 7, 1997, Detroit Edison filed its response with the MPSC. Detroit Edison continues to support its position that direct access must be coupled with the opportunity to recover stranded costs. In addition, Detroit Edison indicated its support of restructuring contemplates the completion of all regulatory and legislative proceedings by December 31, 1997.

In its filing, Detroit Edison establishes that neither available transmission capacity nor market power concerns are real barriers to implementation of the MPSC Staff's plan, especially during the 1997 - 2000 retail direct access phase-in period. Detroit Edison is a staunch advocate for prompt development of a Michigan ISO and is fully engaged in the work being carried on by 25 utilities in 10 states to develop a Midwest ISO. Detroit Edison has set a goal internally for the formation of a Michigan based ISO by June 1, 1998.

Using the MPSC Staff Report definition of stranded costs, and assuming that all customers have direct access on January 1, 1997, Detroit Edison estimates the net after-tax present value of its stranded costs with reciprocity to be $5.4 billion. This value assumes that Detroit Edison can successfully remarket lost sales at the prevailing market clearing price. Without this mitigation, stranded costs without reciprocity would increase significantly. The MPSC Staff's reciprocity requirement makes this mitigation reasonable. Under the MPSC Staff's plan, the estimated $5.4 billion of stranded costs will be recovered through a combination of securitization and transition surcharges, Detroit Edison mitigation, and the adoption of an appropriate phase-in of direct access. All of these mechanisms operate in a manner that does not shift any costs to non-participants. Furthermore, the securitization feature using rate reduction bonds has been designed to deliver immediate rate decreases to all customers.

15

The components for the mitigation or the recovery of the estimated $5.4 billion of stranded costs are: nuclear decommissioning non-bypassable surcharge $0.4 billion, securitization $2.4 billion, direct access phase-in $1.4 billion, competitive transition surcharge $0.4 billion and self-mitigation $0.8 billion.

Detroit Edison proposes to securitize approximately $2.8 billion in assets. These assets will consist of $2 billion for Fermi 2 plant assets, $0.4 billion for regulatory assets and $0.4 billion for purchased power contracts from qualifying facilities. The $2.8 billion securitization results in a reduction of strandedness of $2.4 billion because the securitized amount includes cost items which are not included in the stranded cost calculation or Detroit Edison's balance sheet.

Implementing securitization will result in a net rate decrease for all customers totaling approximately $295 million. The Company anticipates that the rate reduction bonds would be 15-year AAA rated with a coupon rate of 7.5%.

During the transition period for each major customer group, utility generation costs will be frozen at 1996 levels. The transition period for industrial and large commercial customers served at primary voltage will end on January 1, 2001 and for small commercial and residential customers on January 1, 2004. Detroit Edison's filing maintained that such safeguards are needed for customers during the industry's move to a competitive market. The freeze will provide price stability for customers who remain on the utility's system during the transition period.

In the filing, Detroit Edison recommended that transition charges only be assessed to customers leaving the utility system. Those who remain Detroit Edison customers will be protected from cost shifting. Transition charges, efforts to increase sales and operating efficiencies, and adoption of an appropriate phase-in of direct access will prevent cost shifting and are part of the stranded cost recovery process.

Both the MPSC Staff Report and Detroit Edison endorse a bidding program to allocate capacity between customers interested in direct access, with the basic presumption being that the program will be oversubscribed during the phase-in period. An example of capacity allocations of 225 MW would be: residential 85 MW, small business 55 MW, large non-manufacturing 35 MW and industrial 50 MW.

In its filing, Detroit Edison acknowledged that the deregulation of electric markets will result in financial uncertainty and risk to the shareholders of the Company. Detroit Edison will bear the risk of full replacement of electricity sales lost to retail wheeling, plus approximately an additional $800 million in mitigation responsibility which should largely be in place during the 2001 - 2004 time period, and which Detroit Edison anticipates will be achieved largely through reductions in operating and maintenance expenses.

16

The MPSC will hold four public hearings on the informational filings on March 25, March 26, April 2, and April 3, 1997, and will receive additional written comments by April 7, 1997.

On March 30, 1995, Detroit Edison submitted its 1994 PSCR reconciliation filing with the MPSC. On December 7, 1995, the MPSC approved a partial settlement agreement resolving most of the issues regarding the 1994 PSCR reconciliation and the Fermi 2 capacity factor performance standard disallowance for 1994. A January 1996 refund of $7.7 million plus interest was made to PSCR customers. Also, Interruptible Supply Rider (R-10) customers received a refund of $2.6 million. This partial settlement is intended to hold customers harmless from the effects of the December 1993 turbine-generator failure at Fermi 2. A final MPSC order was issued on April 10, 1996 which resolved all outstanding contested issues. As a result of the order, no additional refunds to customers will be required.

In March, 1996, Detroit Edison requested the MPSC to carry its 1995 PSCR reconciliation case under-recovery of approximately $14.8 million forward to its 1996 PSCR reconciliation. In a December 1996 PFD, an ALJ recommended a $9.5 million disallowance of Fermi 2 nuclear fuel expense due to operations of the plant in 1995 at a reduced power output. Detroit Edison and the MPSC Staff believe the appropriate disallowance to be approximately $8 million. Detroit Edison awaits an order of the MPSC. See Note 3.

On April 26, 1996, an MPSC ALJ issued his PFD in the Detroit Edison PSCR Plan for 1996. The ALJ adopted the adjustment proposed by the Michigan Attorney General to reduce 1996 PSCR expenses by $8.3 million because of lost fuel efficiency at Fermi 2 caused by the unit operating at a reduced power output until the installation of major turbine components during a scheduled refueling and maintenance outage that commenced in September 1996. In September, 1996, the MPSC approved Detroit Edison's request for the PSCR billing factor for 1996 and deferred consideration of the adjustment proposed by the Michigan Attorney General until the 1996 PSCR reconciliation. See Note 3.

On September 30, 1996, Detroit Edison filed its PSCR plan recommending a fuel adjustment for bills rendered in 1997. Fuel and purchased power costs are expected to decrease 10.6%, on average, in 1997 over the corresponding forecast for 1996.

Conservation and Demand-Side Management Programs - As the result of a generic review of Michigan conservation programs, the MPSC in June 1988 ordered each Michigan gas and electric utility to file a biennial energy conservation report, including a three-year plan. Detroit Edison continues to operate programs in compliance with the generic order and the more recent order on January 21, 1994.

On April 11, 1994, the MPSC issued an order approving a partial settlement agreement covering Detroit Edison's energy conservation programs for the period 1994-1996. The order authorized Detroit Edison to collect $21.2 million through a surcharge for

17

the three-year program to install energy conservation measures in low-income customer households. The MPSC, at Detroit Edison's request, approved the elimination of the surcharge in an order dated August 22, 1996.

Also, a January 21, 1994 MPSC order authorized a three-year DSM program. Detroit Edison collected approximately $7 million for the 1994 DSM program. In 1995, a reduced DSM surcharge and programs totaling $4.9 million in 1995, was approved by the MPSC. The MPSC has approved Detroit Edison's $4 million 1996 DSM plan which was a customer-focused demand reduction program that lowered customer rates and eliminated the customer surcharge for the plan.

Detroit Edison's fourth MPSC approved biennial plan for 1997 and beyond anticipates spending in 1997 (and 1998, if necessary) the remaining funds collected for its 1994-1996 energy conservation programs.

Integrated Resource Plan - Detroit Edison's IRP is designed to provide resource plans which have adequate flexibility to react to major changes and at the same time address the concerns of its customers. It attempts to minimize risks and costs to customers and shareholders alike, while maintaining an appropriate balance between demand-side and supply-side alternatives. Detroit Edison's first IRP proposed to meet future load requirements by utilizing existing power plant units that are in economy reserve status rather than building new plants.

On September 1, 1994, Detroit Edison filed its biennial third IRP with the MPSC. This IRP, which covered a 15-year (1994-2008) study period, called for the return to service of existing plant and a DSM program that will continue to provide for interruptible service to large primary customers which is expected to reduce peak demand by 500 MW. The recommended IRP indicated that the restart of the Conners Creek coal-fired units that are currently in economy reserve is the most economic supply-side option for use as the avoided unit for future capacity solicitations.

Competitive Bidding - In July 1992, the MPSC issued an order establishing a competitive bidding framework for future electric capacity solicitations for Detroit Edison. The MPSC directed Detroit Edison to proceed with a capacity solicitation proceeding based on its 1992 IRP, which outlined Detroit Edison's long-range plan for meeting its customers' electricity needs, and to submit an RFP to meet the need for any future electric capacity. On May 1, 1995, Detroit Edison filed its preliminary RFP to solicit bids for the acquisition of new capacity starting in the year 2004. The filing describes Detroit Edison's future requirements for additional generating capacity and addresses the role competitive bidding will play in meeting that capacity need. To better serve its customers in an increasingly competitive marketplace, Detroit Edison is proposing customer load management options which have the potential to provide an additional 500 MW of peak reduction by the year 2003. On July 14, 1995, Detroit Edison updated its case to reflect the MPSC's June 19, 1995 Retail Wheeling order. On March 29, 1996, an MPSC ALJ issued a PFD finding a capacity need and recommending immediate implementation of the retail wheeling experiment. The PFD did not recommend that competitive capacity

18

solicitation be undertaken at this time. Exceptions to the PFD have been filed and Detroit Edison awaits the final order of the MPSC.

Retail Wheeling - The MPSC has been considering the propriety of retail wheeling programs. On June 19, 1995, the MPSC issued a final order finding that an experimental retail wheeling program is in the public interest and established rates and charges for the five-year experimental program. Under the program, retail wheeling customers would make their own arrangements to procure power. Implementation of the experimental program would be limited to 90 MW for Detroit Edison and will be coordinated with Detroit Edison's next solicitation of new capacity. Detroit Edison's identified need date for new capacity is 2004. The MPSC Staff supported a need date of 1997 and recommended that the experiment should begin in 1998. The MPSC Staff is now recommending that the MPSC open a new docket to consider a much larger retail wheeling experiment than the 90 MW ordered previously.

On July 19, 1995, Detroit Edison filed a claim of appeal of the MPSC's April 11, 1994 interim order and June 19, 1995 final order with the Michigan Court of Appeals. Along with other claims, Detroit Edison asserts that the MPSC lacks authority to compel Detroit Edison to undertake retail wheeling involuntarily and that the rates, terms and conditions for retail wheeling transmission service are subject to federal rather than state jurisdiction. Appeals and/or cross appeals of the MPSC's retail wheeling orders have also been filed by Consumers, Dow Chemical Company, ABATE and the Michigan Attorney General.

Commercial and Industrial Rates - Detroit Edison is continuing to address its competitive status by entering into long-term service contracts with certain of its large commercial and industrial customers. These contracts must be approved by the MPSC prior to implementation. At December 31, 1996 and 1995 these contracts accounted for revenues of approximately $299 million and $208 million, respectively. While there are revenue reductions associated with these long-term service contracts, Detroit Edison believes they are strategically advantageous.

Capacity and Energy Purchase - On October 25, 1995, the MPSC issued an order approving Detroit Edison's long-term capacity and energy purchase from Ontario Hydro. The purchase is for 300 MW, on a seasonal basis from mid-May through mid-September for the years 1996 through 2001. This purchase will offset a concomitant agreement to lease 312 MW of Detroit Edison's 917 MW Ludington capacity entitlement to The Toledo Edison Company for essentially the same time period. The net economic effect of the Ludington lease and the Ontario Hydro purchase will be to provide Detroit Edison's customers with an estimated reduction in PSCR expense of $74 million which will be passed through to customers through the PSCR clause.

For further information on regulation, rates and proposed policy changes, see "Certain Factors Affecting Public Utilities" herein, Notes 1 and 3 and Item
7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

19

FEDERAL ENERGY REGULATORY COMMISSION. Detroit Edison is subject to the general jurisdiction of the FERC with respect to accounting, sales for resale in interstate commerce, certain transmission services, issuances of securities, the licensing of Ludington and other matters. Detroit Edison's electric transmission facilities, interconnected with those of Ontario Hydro at the United States - Canada border, are subject to safety regulation by various departments of the United States government and to a permit administered by the ERA. The transmission of electric energy to Ontario Hydro is subject to regulation by the FERC and the ERA.

On April 24, 1996, the FERC issued Orders 888 and 889. Order 888 requires public utilities to file open access transmission tariffs for wholesale transmission services in accordance with non-discriminatory terms and conditions established by the FERC. On March 1, 1997 the joint transmission tariff filed for Detroit Edison became effective. Order 888 also permits the recovery of stranded costs on a case by case basis.

Order 889 requires public utilities to obtain transmission information for wholesale transactions through a system on the Internet. Public utilities must separate transmission operations and reliability functions from wholesale marketing functions.

Detroit Edison is currently unable to estimate the revenue impact, if any, of these newly required tariffs and procedures.

For further information on the FERC proceedings, see Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

NUCLEAR REGULATORY COMMISSION. The NRC has regulatory jurisdiction over all phases of the operation, construction (including plant modifications), licensing and decommissioning of Fermi 2. Reports on plant operation are filed with the NRC on a periodic basis. The scope of regulation is such that from time to time assertions may be made that deviations from prescribed standards and the unit's operating license have occurred. Assertions of such a nature are subject to the NRC's investigative, administrative and appeal procedures and are considered to be pending until such time as review within the NRC is completed. At the conclusion of an investigation, the NRC may assess a fine which should, in accordance with NRC regulations, be calculated in a manner designed to take into account the severity, length and safety significance of the alleged infraction. In June 1996, Detroit Edison paid a fine of $50,000 for failure to take prompt action to identify and correct a potential common mode failure of water pumps.

On May 8, 1996, the NRC issued the fifteenth SALP report on Fermi 2 operations during the period from April 1994 through March 1996. The NRC assessment of nuclear activities was good overall. The next SALP period is expected to end in June 1997.

The NRC, in a September 1996 Draft Policy Statement on the Restructuring and Economic Deregulation of the Electric Utility Industry, indicated that it was monitoring legislative and regulatory activities promoting competition and restructuring for the

20

purpose of assuring licensee's financial qualification and ability to fund decommissioning expenses.

By letter dated October 9, 1996, the NRC requested all reactor licensees, including Detroit Edison, to submit information concerning the adequacy and availability of nuclear power plant design basis information. On February 7, 1997, Detroit Edison responded to the NRC indicating that it had reasonable assurances that its plant design information was adequate.

See Note 2 for further information on matters related to Fermi 2.

ENVIRONMENTAL MATTERS

Detroit Edison, in common with other electric utilities, is subject to applicable permit, and associated record keeping, requirements and to increasingly stringent federal, state and local standards covering, among other things, particulate and gaseous stack emission limitations, the discharge of effluents (including heated cooling water) into lakes and streams and the handling and disposal of waste material. In November 1990, the Federal Clean Air Act was amended to further strengthen federal regulations governing air emissions. For further information on matters related to the 1990 Amendments to the Federal Clean Air Act, see Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

Through 1996, Detroit Edison's capital expenditures for environmental control and protection facilities were approximately $2.9 billion. Detroit Edison's 1997 capital expenditure budget for environmental protection is approximately $8 million.

AIR. Detroit Edison's operations are subject to environmental regulations of the EPA, the State of Michigan and Wayne County. Under the Federal Clean Air Act of 1970, as amended, the EPA has the authority to adopt and implement additional regulations in support or in substitution of state and local enactments where the EPA deems such enactments to be deficient in relation to its regulations.

Title III of the Clean Air Act Amendments of 1990, Hazardous Air Pollutants, requires EPA to conduct two studies specifically related to emissions from electric utility steam generating units and report the results to Congress. In the first utility study, EPA must assess the hazards to public health reasonably anticipated to occur from these emissions. The administrator can regulate utility emissions if the study results indicate it is appropriate and necessary to do so. The report to Congress was to be submitted November 15, 1993. It has not yet been completed. EPA's second utility study is specific for mercury and was to have been completed by November 15, 1994. The report to Congress for this study has also been delayed. In May 1993, the Michigan Environmental Science Board recommended that the Governor direct the MPSC to require utilities to compile an accurate emission inventory. Detroit Edison has submitted such information to the MPSC. The State of Michigan's Mercury Pollution Prevention Task Force's final report, released in April 1996, reviewed sources of mercury and

21

recommended action programs for reduction of mercury discharges to the environment from six main segments of society. The recommendations for the utility industry focused on encouraging the EPA to finalize its mercury study reports to Congress and the MPSC and utilities to support additional research to determine the full environmental costs of mercury emissions. The report also urged continued Michigan utility support of renewable energy projects and asked the utilities to develop a plan with timetables and goals to further reduce mercury usage or emissions. At this time, until the congressional studies are complete and resulting regulations, if any, are promulgated, the impact upon Detroit Edison cannot be determined.

WATER. NPDES permits for Detroit Edison's power plants are issued by the MDEQ pursuant to delegation by the EPA under the Federal Clean Water Act. Two renewal permit applications will be filed in 1997. The NPDES permit for the Fermi 2 Power Plant was issued on May 31, 1996. A petition for a contested case hearing challenging the issuance of the permit was filed in July. In September, 1996, the MDEQ filed a briefing memo recommending approval of the hearing request. An October 7, 1996 letter from the ALJ announced the matter will now be moved to hearing. While it is unknown what the outcome of the hearing will be, the Fermi 2 permit remains in effect. Permit renewal applications for six other plants have been submitted (in 1996 and earlier); those existing expired permits remain effective until new permits are issued or denied.

Detroit Edison is required to demonstrate that the cooling water intake structures at all of its facilities reflect the "best technology available for minimizing adverse environmental impact." Detroit Edison filed such demonstrations in July 1976 and the MDEQ Staff accepted all except those relating to the St. Clair and Monroe Power Plants. The MDEQ Staff rejected the St. Clair demonstration and requested additional information, which was submitted. The MDEQ Staff never made a formal initial decision about the intake at Detroit Edison's Monroe Power Plant but requested additional information which was submitted on alternative intake technologies. In the event of a final adverse decision, Detroit Edison may be required to install additional control technologies to further minimize the impact.

Detroit Edison was required under its Monroe Power Plant NPDES permit to demonstrate that thermal discharge from the plant does not cause an adverse environmental impact on Lake Erie. Such demonstration was submitted to the MWRC and subsequently approved in 1976. The demonstration has been under review by the EPA which indicated that it was unable to concur in the acceptability of the demonstration until additional information had been provided with respect to the cooling water intake effects of the plant. Additional information was submitted, but it is unknown at this time when this issue will be resolved, or what the impact, if any, upon Detroit Edison will be.

WASTES AND TOXIC SUBSTANCES. The Michigan Solid Waste and Hazardous Waste Management Acts, the Michigan Environmental Response Act and the Federal Resource Conservation and Recovery Act, Toxic Substances Control Act, and CERCLA regulate Detroit Edison's handling, storage and disposal of its waste materials.

22

A nationwide environmental problem is the discovery of improperly disposed of, hidden or buried hazardous wastes. Detroit Edison has extensive property holdings, including approximately 400 miles of transmission corridors which are accessible to the public. Detroit Edison could be responsible for clean-up of wastes found on its property, despite the fact that the dumping may have occurred without Detroit Edison's permission.

Detroit Edison's Lulu-Milan transmission corridor in northwestern Monroe County was used as a dump site for drums of paint sludges, solvents and some PCB's and a portion of the corridor and adjoining property is listed on the State's "Priority List of Environmental Contamination Sites." Although not responsible for placing the drums there, Detroit Edison has spent approximately $550,000 on clean-up and disposal costs. In June 1993, Detroit Edison and the MDEQ reached an agreement to hire contractors to perform additional investigative and remedial work at the site. While the costs will be shared between Detroit Edison and the state, it is impossible at this time to predict what impact this will have upon Detroit Edison.

See Note 12 for information on the Carter Industrials site matter.

A landfill site abandoned by the South Macomb Disposal Authority and now owned in part by Detroit Edison is being surveyed by the MDEQ for possible contamination. Detroit Edison could be required to contribute toward clean-up costs, if any occur. It is unknown at this time what impact, if any, this situation will have upon Detroit Edison.

Detroit Edison has received letters from the EPA requesting information about its involvement with the following sites of identified contamination in Michigan: Rasmussen Dump site in Green Oak Township, Livingston County; Metamora Landfill site in Lapeer County; and the Pioneer Equipment Company site in Detroit. Detroit Edison has examined its records and finds no evidence of any involvement at these sites. This information has been communicated to the EPA, but it remains unknown what impact, if any, the EPA's ongoing investigations will have upon Detroit Edison.

In February 1992, Detroit Edison received formal notice from the MDEQ that the Port of Monroe Landfill Site had been identified as a site of environmental contamination. Also in February 1992, after an investigation of its records, Detroit Edison sent a letter to the MDEQ stating its belief that it has never disposed of hazardous material at the Port of Monroe Landfill Site. On March 14, 1994, the MDEQ sent formal notice to the PRPs (but not to Detroit Edison) that it is seeking reimbursement for its past costs and interest totaling $750,000. The PRPs sent a letter to Detroit Edison on April 8, 1994 advising that they will seek a contribution from Detroit Edison on grounds that they believe it to be a party despite the MDEQ's decision not to include it. It is unknown what impact, if any, this situation will have upon Detroit Edison.

On January 10, 1997, Detroit Edison received a letter from the EPA requesting its presence at a meeting regarding future clean-up activity at the Ramona Park Landfill Superfund site in Utica, Michigan. Detroit Edison had previously provided a response to an EPA information request indicating that it had found no evidence of involvement with

23

the site. It is unknown at this time what impact, if any, this situation will have on Detroit Edison.

On February 6, 1997, Detroit Edison received a letter from Southeastern Michigan Gas Company regarding a facility in Marysville, Michigan which Detroit Edison had operated in the past. Southeastern Michigan Gas has requested that an investigation be conducted to determine if the property is contaminated. It is unknown at this time what impact, if any, this situation will have on Detroit Edison.

In March 1989, the EPA served Detroit Edison with an investigative subpoena requesting extensive information regarding Detroit Edison's PCB activities. Detroit Edison responded to the investigative subpoena in June 1989. It is unknown at this time what impact, if any, the investigation will have upon Detroit Edison.

EPA rules for underground storage tanks became effective in December 1988. These rules are now administered by the State of Michigan and contain requirements on new tank system installations, leak detection monitoring, notification and clean-up of leaks, corrosion resistance for new and existing tank systems and spill prevention. Detroit Edison has 61 regulated underground storage tanks containing petroleum products. All of the tanks have been upgraded to "new tank standards", in accordance with further review of the rules, except for two tanks and two piping systems that still need upgrading or replacement by December 22, 1998, which are estimated to cost Detroit Edison approximately $500,000 to complete.

On July 1, 1991, the Michigan Environmental Response Act ("Act 307") became effective. The law is patterned after the CERCLA and gives the MDEQ authority to list sites of environmental contamination and bring about environmental clean-ups within the State of Michigan. Several Detroit Edison-owned properties are on the Act 307 list as a result of diesel oil releases or dredged disposal operations, including portions of the Superior Station and portions of the St. Clair and Monroe Power Plants. In April, 1996, the MDEQ conducted an Integrated Assessment on Detroit Edison owned property, formerly known as the Monroe City Landfill, located next to the Monroe Power Plant. The site was on the State of Michigan's list of contaminated sites and the CERCLA list. In October, 1996, the Company received a copy of the report and a letter from the MDEQ indicating that it was recommending that the site be designated "No Further Remedial Action Planned."

In 1993, Detroit Edison received a letter from the MDEQ requesting information regarding the Satterlee-Sumpter Township landfill site in Wayne County. In April 1994, Detroit Edison received a letter formally naming it as a PRP in the case and requesting Detroit Edison, along with the other PRPs, to conduct a remedial investigation of the site and to pay past costs incurred by the State. The PRPs have met with the MDEQ to clarify the extent of the desired investigation. At this time, it is impossible to predict what the impact upon Detroit Edison will be.

24

Detroit Edison received approval from the MDEQ on October 5, 1993 to close its hazardous waste storage facility at its Warren Service Center. The facility's hazardous waste storage area has been closed but the issue of corrective actions at solid waste management units has not yet been addressed by the MDEQ or the EPA.

The federal Low-Level Radioactive Waste Policy Act makes each state responsible for the disposal of low-level radioactive waste situated within each state's borders. In June 1992, the United States Supreme Court upheld most of the provisions of this statute. The Court upheld the responsibility of each state to develop low-level waste facilities, but declared a provision requiring the state to take title to low-level radioactive waste in 1996 to be unconstitutional.

For further information on nuclear waste disposal, see "Fuel Costs and Supply - Nuclear."

For further information on environmental matters, see Notes 2 and 12 and Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations.

EMPLOYEES AND EXECUTIVE OFFICERS

EMPLOYEES. The total number of employees of the Company was 8,526 (of which 8,423 employees were employed by Detroit Edison) with an average length of service of approximately 18 1/2 years. Of these, 3,710 employees are represented by unions under two collective bargaining agreements. One agreement expires in June 1999 for 3,161 employees and the other agreement expires in August 2000 for 549 employees.

EXECUTIVE OFFICERS.

                                                                                           PRESENT
                                                                                           POSITION
    NAME                   AGE(a)              PRESENT POSITION                          HELD SINCE (b)
    ----                   -----               ----------------                          --------------
John E. Lobbia ..........    55    Chairman of the Board and Chief Executive Officer         1-26-95
Anthony F. Earley, Jr. ..    47    President and Chief Operating Officer                     1-26-95
Larry G. Garberding .....    58    Executive Vice President and Chief Financial Officer      1-26-95
Susan M. Beale ..........    48    Vice President and Corporate Secretary                   12-11-95
Ronald W. Gresens .......    63    Vice President and Controller                            12-11-95
Leslie L. Loomans .......    53    Vice President and Treasurer                              1-26-95
Christopher C. Nern .....    52    Vice President and General Counsel                        1-26-95
David E. Meador .........    39    Vice President                                            2-28-97

(a) As of March 1, 1997

(b) The Company was incorporated in January 1995, and, at that time, certain officers of Detroit Edison were appointed officers of the Company.

On March 28, 1997, Ronald W. Gresens will retire and David E. Meador will assume the duties of Controller on March 29, 1997.

The following current Detroit Edison officers were appointed executive officers of the Company effective April 1, 1997: Gerard M. Anderson - Executive Vice President, Robert J. Buckler - Executive Vice President and Michael E. Champley - Senior Vice President.

25

Under the Company's By-Laws, the officers of the Company are elected annually by the Board of Directors at a meeting held for such purpose, each to serve until the next annual meeting of shareholders or until their respective successors are chosen and qualified.

Pursuant to Article VI of the Company's Articles of Incorporation, directors of the Company will not be personally liable to the Company or its shareholders in the performance of their duties to the full extent permitted by law.

Article VII of the Company's Articles of Incorporation provides that each person who is or was or had agreed to become a director or officer of the Company, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors as an employee or agent of the Company or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Company to the full extent permitted by the Michigan Business Corporation Act or any other applicable laws as presently or hereafter in effect. In addition, the Company has entered into indemnification agreements with all of its officers and directors, which agreements set forth procedures for claims for indemnification as well as contractually obligating the Company to provide indemnification to the maximum extent permissible by law.

The Company and its directors and officers in their capacities as such are insured against liability for wrongful acts (to the extent defined) under three insurance policies providing aggregate coverage in the amount of $95 million.

OTHER INFORMATION. Pursuant to the provisions of the Company's By-Laws, the Board of Directors has by resolution set the number of directors comprising the full Board at fourteen.

ITEM 3 - LEGAL PROCEEDINGS.

Detroit Edison in the ordinary course of its business, is involved in a number of suits and controversies including claims for personal injuries and property damage and matters involving zoning ordinances and other regulatory matters. As of December 31, 1996, Detroit Edison was named as defendant in 150 lawsuits involving claims for personal injuries and property damage and had been advised of 26 other potential claims not evidenced by lawsuits.

From time to time Detroit Edison has paid nominal penalties which were administratively assessed by the United States Coast Guard, United States Department of Transportation under the Federal Water Pollution Control Act, as amended, with respect to minor accidental oil spills at Detroit Edison's power plants into navigable waters of the United States. Payment of such penalties represents full disposition of these matters.

26

On May 28, 1996, an order was issued by the Circuit Court for Wayne County, Michigan certifying a plaintiff class (Gilford, et al v Detroit Edison) in a lawsuit claiming that Detroit Edison had engaged in age and racial discrimination. Detroit Edison has requested leave to appeal the class certification to the Michigan Supreme Court and has requested a stay of proceedings. A notice has been sent to potential class members, however, the size of the potential class will not be determinable until late May 1997 at the earliest. Detroit Edison is of the opinion that the allegations of discrimination are without merit.

Three Detroit Edison employees have filed a lawsuit in the Circuit Court for Wayne County, Michigan (Sanchez, et al v Detroit Edison) alleging age and national origin discrimination. The plaintiffs, two of whom indicate they are members of the Gilford class and one of whom indicates he may be a member of the Gilford class, seek to represent a group of employees alleged to be similarly situated. Detroit Edison is of the opinion that the allegations of discrimination are without merit.

ITEM 4 - SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

Not applicable.

PART II

ITEM 5 - MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS.

The Company's Common Stock is listed on the New York Stock Exchange, which is the principal market for such stock, and the Chicago Stock Exchange. The following table indicates the reported high and low sales prices of the Company's Common Stock on the Composite Tape of the New York Stock Exchange and dividends paid per share for each quarterly period during the past two years:

                            PRICE RANGE             DIVIDENDS
                            -----------               PAID
CALENDAR QUARTER           HIGH     LOW             PER SHARE
----------------           ----     ---             ---------

1995     First            29-5/8  25-3/4              $0.515
         Second           30-7/8  27-1/8               0.515
         Third            32-5/8  28-1/4               0.515
         Fourth           34-7/8  32-1/8               0.515

1996     First            37-1/4  33-1/8              $0.515
         Second           34-1/4  28                   0.515
         Third            31      27-5/8               0.515
         Fourth           33-1/8  27-7/8               0.515

27

At December 31, 1996, there were 145,119,875 shares of the Company's Common Stock outstanding. These shares were held by a total of 132,839 shareholders.

The Company's By-Laws provide that Chapter 7B of the Michigan Business Corporation Act ("Act") does not apply to the Company. The Act regulates shareholder rights when an individual's stock ownership reaches at least 20 percent of a Michigan corporation's outstanding shares. As a result of the amendment, a shareholder seeking control of the Company cannot require the Company's Board of Directors to call a meeting to vote on issues related to corporate control within 10 days, as stipulated by the Act.

The amount of future dividends will depend on the Company's earnings, financial condition and other factors, including the effects of utility restructuring efforts, each of which is periodically reviewed by the Company's Board of Directors.

ITEM 6 - SELECTED FINANCIAL DATA.

                                                                             Year Ended December 31
                                               ----------------------------------------------------------------------------------
                                               1996               1995                1994                1993               1992
                                               ----               ----                ----                ----               ----
                                                              (Thousands, except per share amounts)
Operating Revenues .......................    $ 3,645,400     $ 3,635,544          $ 3,519,341         $ 3,555,211       $ 3,558,143
Net Income ...............................    $   309,296     $   405,914          $   390,269         $   491,066       $   557,549
Earnings Per Common Share.................    $      2.13     $      2.80          $      2.67         $      3.34       $      3.79
Dividends Declared Per
 Share of Common Stock....................    $      2.06     $      2.06          $      2.06         $      2.06       $      1.98
At year end:
 Total Assets ............................    $11,014,929     $11,130,591          $10,992,978         $11,134,879       $10,309,061
 Long-Term Debt
 Obligations (including capital
 leases) and Redeemable
 Preferred and Preference
 Stock Outstanding........................    $ 4,039,813     $ 4,004,247          $ 3,979,763         $ 4,007,622       $ 4,525,504

28

ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

This discussion and analysis should be read in conjunction with the Consolidated Financial Statements and accompanying Notes thereto, contained herein.

CORPORATE STRUCTURE

Effective January 1, 1996, DTE Energy Company became the parent holding company of The Detroit Edison Company ("Detroit Edison"). On January 1, 1996, the holders of Detroit Edison's common stock exchanged such stock on a share-for-share basis for the common stock of DTE Energy Company ("Company"). In addition, certain non-utility subsidiaries of Detroit Edison were transferred to the Company. A number of non-utility affiliates have been established by the Company with the intent of pursuing non-regulated businesses apart from the regulated operations of Detroit Edison.

Detroit Edison is the principal subsidiary of the Company and, as such, this discussion explains material changes in results of operations of both the Company and Detroit Edison and identifies recent trends and events affecting both the Company and Detroit Edison. For the periods presented, the Company's operations and those of Detroit Edison are substantially the same. Detroit Edison represents approximately 98.7% of the Company's assets at December 31, 1996.

RESULTS OF OPERATIONS

For the year ended December 31, 1996, the Company's net income was $309.3 million, or $2.13 per common share, down from the $405.9 million, or $2.80 per common share earned in 1995. The decrease in net income was due to a $149.2 million ($97 million after-tax), or $0.67 per share, special charge to net income following completion of Detroit Edison's review of its steam heating operations. Without the special charge, 1996 earnings per common share would have equaled the $2.80 reported a year ago.

For the year ended December 31, 1995, the Company's net income was $405.9 million, or $2.80 per common share, up 4% from the $390.3 million, or $2.67 per common share earned in 1994. The increase in net income was due to higher sales of electricity in 1995. The sales increase was partially offset by higher operating expenses, including a non-cash loss of $42 million ($32 million after-tax), or $0.22 per common share, on Detroit Edison's steam heating business due to the Company's adoption in the fourth quarter of 1995 of Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" ("SFAS No. 121").

For the year ended December 31, 1994, the Company's net income was $390.3 million, or $2.67 per common share, a decrease of 20.5% from the $491.1 million, or $3.34 per common share earned in 1993. The decrease in net income was due in part to a January 21, 1994 order by the Michigan Public Service Commission ("MPSC"), which reduced Detroit Edison's rates by $78 million annually and increased depreciation and operation expenses by $84 million annually. In addition, accretion income decreased and amortization of the Fermi 2 nuclear power plant phase-in plan increased significantly in 1994. Also, Detroit Edison incurred additional charges at the Fermi 2 nuclear power plant, which was out of service in 1994 due to equipment failure, for maintenance expenses and the establishment of a reserve for estimated Fermi 2 capacity factor performance disallowances during the period 1994-1998. The decrease in net income was limited by higher system sales and lower interest expense due to the early redemption and refinancing of higher cost debt and the redemption of maturing debt.

At December 31, 1996, the book value of the Company's common stock was $23.69 per share, an increase of 0.3% since December 31, 1995. Return on average total common shareholders' equity was 8.9% in 1996, 11.8% in 1995 and 11.6% in 1994.

The Company's ratio of earnings to fixed charges for 1996, 1995 and 1994 was 2.69, 3.21 and 3.13, respectively. The Company's ratio of earnings to fixed charges and preferred stock dividends for 1996, 1995 and 1994 was 2.49, 2.82 and 2.73, respectively.

OPERATING REVENUES

Total operating revenues increased (decreased) due to the following factors:

                                                         1996           1995
                                                       -------------------------
                                                                (Millions)
Rate Changes
 MPSC rate reduction                                   $    -          $   (5)
 Long-term service contracts                              (15)            (26)
 Power Supply Cost Recovery Clause                        (14)             (6)
                                                       -------------------------
                                                          (29)            (37)

System sales volume and mix                                28             149
Interconnection sales                                      (6)              8
Fermi 2 capacity factor performance standard
 and reduced turbine efficiency reserves                   12              (1)
Other - net                                                 5              (3)
                                                       -------------------------
    Total                                              $   10          $  116
                                                       =========================

Rate Changes

The January 21, 1994 MPSC rate order reduced Detroit Edison's rates by $78 million annually. In keeping with the MPSC's recognition of the need for industrial customers to be competitive, the January 1994 rate reduction was allocated among the various classes of customers approximately as follows:
Industrial-$43 million, Commercial-$24 million, Residential-$10 million and Governmental-$1 million.

Detroit Edison has entered into, and the MPSC has approved, long-term service contracts with large commercial, automotive and other industrial customers. While there are revenue reductions associated with these long-term service contracts, Detroit Edison believes they are strategically advantageous.

The decreases in power supply cost recovery clause revenues have resulted from lower average unit costs of fuel and purchased power.

29

ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

Kilowatthour Sales

Kilowatthour sales increased (decreased) as follows:

                                                    1996                1995
                                                  -----------------------------

Residential                                          (0.4) %           6.9 %

Commercial                                            1.3              2.5

Industrial                                            1.7              3.5

Other (includes primarily sales for resale)           1.2              5.3

 Total System                                         0.9              4.1

Interconnection                                     (31.1)            50.1

 Total                                               (1.0)             6.1

1996

Residential sales decreased due to cooler summer weather, partially offset by increases from growth in the customer base. Commercial and industrial sales increased due to improved economic conditions. Higher industrial sales reflect strong demand in the automotive and construction sectors. Sales to other customers increased due to higher sales to wholesale for resale customers.

1995

Residential and commercial sales increased due to substantially warmer summer weather increasing air conditioning and cooling-related loads and colder fall weather increasing heating-related loads in the fourth quarter. Improved economic conditions spurred higher sales to commercial, automotive and other industrial customers. Sales to other customers increased due to higher sales to wholesale for resale customers.

Interconnection Sales

Interconnection sales represent sales between utilities to meet energy needs as a result of demand and/or generating unit availability.

1996

Interconnection sales decreased due to lower demand for energy.

1995

Interconnection sales increased due to improved availability of energy for sale and lower dispatch prices in meeting the increased demand for energy during the warmer summer and colder fall period.

Fermi 2 Capacity Factor Performance Standard and Reduced Turbine Efficiency Reserves

These reserves are discussed in Note 3 of the Notes to Consolidated Financial Statements.

OPERATING EXPENSES

Fuel and Purchased Power

Fuel and purchased power expenses increased (decreased) due to the following factors:

                                                    1996                  1995
                                                    ----------------------------
                                                             (Millions)
Net system output                                   $  (6)               $  53
Average unit cost                                     (14)                 (86)
Fermi 2 business interruption insurance                17                   48
Other                                                  (1)                  (2)
                                                    ----------------------------
 Total                                              $  (4)               $  13
                                                    ============================

Net system output and average unit costs were as follows:

                                                 1996        1995        1994
                                              ---------------------------------
                                                (Thousands of Megawatthours)
Power plant generation
 Fossil                                          41,829     41,636      42,410
 Nuclear                                          4,750      5,092           -
Purchased power                                   5,149      5,423       6,599
                                              --------------------------------
Net system output                                51,728     52,151      49,009
                                              ================================
Average unit cost ($/Megawatthour)               $15.03     $15.29      $16.94
                                              ================================

1996

The decrease in average unit cost was due to declining fuel prices resulting from greater use of lower-cost western low-sulfur coal and a decrease in nuclear fuel costs.

1995

The decrease in average unit cost was due to declining fuel prices resulting from greater use of lower-cost western low-sulfur coal, lower coal contract buyout expense and increased lower-cost nuclear generation.

Other Operation

1996

Detroit Edison's other operation expense increased due primarily to operating expenses related to new computer systems ($12 million), higher nuclear plant ($9.5 million), administrative and general ($8.2 million), employee benefits ($7.9 million) and sales ($7.7 million) expenses, lump sum payments to union employees ($4.3 million) and higher customer accounts expenses ($3 million). These increases were partially offset by lower incentive award expenses related to a shareholder value improvement plan ($14.2 million) and major storm expenses ($5.7 million) and expenses recorded in the year earlier period for the write-off of obsolete and excess stock material ($12 million), the Ludington Pumped Storage Plant fish mortality case ($8.4 million) and Electric Power Research Institute dues ($4.8 million). In addition, the Company's other operation expense increased due to non-utility operations ($8.2 million).

1995

Other operation expense increased due primarily to higher incentive award expenses related to a shareholder value improvement plan ($14.5 million), higher storm expenses ($13.1 million), an increase in a reserve for the write-off of obsolete and excess stock material ($9 million), demand-side management expenses ($8.6 million) and a reserve for settlement of the Ludington Pumped Storage Plant fish mortality case ($8.4 million). These increases were partially offset by lower nuclear plant expenses ($15.5 million), expenses recorded in the year-earlier period for service quality claims ($8.7 million) and lower uncollectible expense ($6.9 million).

30

Maintenance

1996

Maintenance expense increased due to higher overhead and underground lines support ($26.1 million), nuclear plant ($7.1 million) and station equipment ($7 million) expenses, partially offset by lower major storm expenses ($3.1 million).

1995

Maintenance expense decreased due primarily to lower nuclear ($17 million) and fossil ($4.3 million) plant expenses.

Steam Heating Special Charges

1996

During the third quarter of 1996, following the completion of a review of its steam heating operations, Detroit Edison recorded a special charge to net income of $149.2 million ($97 million after-tax). The special charge included a reserve for steam purchase commitments during the period from 1997 through 2008 under the agreement with the Detroit Resource Recovery Facility, and for expenditures in 1997 for closure of a portion of the steam heating system and improvements in service to remaining customers.

1995

As the result of continuing losses in the operation of its steam heating business, upon adoption of SFAS No. 121 in the fourth quarter of 1995, Detroit Edison wrote off the remaining net book value of its steam heating plant assets of $42 million.

Depreciation and Amortization

1996 and 1995

Depreciation and amortization expense increased due to increases in plant in service, including internally developed software costs, and increased Fermi 2 decommissioning costs authorized by a January 1994 MPSC rate order.

Deferred Fermi 2 Amortization

1996 and 1995

Deferred Fermi 2 amortization, a non-cash item of income, was recorded beginning with Detroit Edison's purchase of the Wolverine Power Supply Cooperative, Inc.'s ownership interest in Fermi 2 in February 1990. The annual amount deferred decreases each year through 1999.

Amortization of Deferred Fermi 2 Depreciation and Return

1996 and 1995

Deferred Fermi 2 depreciation and return, non-cash items of income, were recorded beginning with the implementation of the Fermi 2 rate phase-in plan in January 1988. The annual amounts of deferred depreciation and return decreased each year through 1992. Beginning in 1993 and continuing through 1998, these deferred amounts will be amortized to operating expense as the cash recovery is realized through revenues.

Taxes Other Than Income Taxes

1996

Taxes other than income taxes increased due to higher payroll and property taxes, partially offset by lower Michigan Single Business Taxes.

1995

Taxes other than income taxes decreased due to lower payroll and property taxes.

Income Taxes

1996

Income taxes decreased due primarily to lower pretax income.

1995

Income taxes increased due primarily to higher pretax income.

Other Income and (Deductions) - net

1996

Other deductions decreased due primarily to lower promotional practices expense ($5.3 million), expenses recorded in the year earlier period for the sale of accounts receivable and unbilled revenues ($3.1 million) and the formation of a holding company ($3.1 million) and lower corporate contributions ($2.9 million).

1995

Other deductions increased due to higher promotional practices expense ($8.3 million), expenses incurred in the formation of a holding company ($3.1 million) and joint-use contract costs ($2.7 million), partially offset by lower expenses related to the sale of accounts receivable and unbilled revenues ($6.1 million) and a decrease in the write-off of premiums and expenses related to the portion of Detroit Edison's 1989 Series A Mortgage Bonds not refinanced ($3.5 million).

Accretion Income

1996 and 1995

Accretion income, a non-cash item of income, was recorded beginning in January 1988 to restore to income, over the period 1988-1998, losses recorded due to discounting indirect disallowances for Greenwood Unit No. 1 for the period that plant was not allowed in rate base (1988-1993) and for $300 million of Fermi 2 plant costs being recovered from 1989 to 1998 with no return. The annual amount of accretion income recorded decreases each year through 1998.

Long-Term Debt Interest Charges

1996

Long-term debt interest charges decreased due to the early redemption of Mortgage Bonds, partially offset by the issuance of Quarterly Income Debt Securities ("QUIDS").

1995

Long-term debt interest charges increased due to the issuance of QUIDS and the timing of the early redemption and refinancing of securities when economic.

Other Interest Charges

1996 and 1995

Other interest charges decreased due primarily to lower levels of short-term borrowings.

Preferred Stock Dividends of Detroit Edison

1996

Preferred stock dividends of Detroit Edison decreased due to the redemption of all of the outstanding Cumulative Preferred Stock, 7.68% Series, 7.45% Series and 7.36% Series.

1995

Preferred stock dividends of Detroit Edison decreased due to the exchange of a portion of Cumulative Preferred Stock 7.75% Series for QUIDS and the conversion and redemption of Cumulative Preferred Stock 5 1/2% Convertible Series.

31

ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

LIQUIDITY AND CAPITAL RESOURCES

Private Securities Litigation Reform Act - Forward-Looking Statements

Certain information presented herein is based upon the expectations of the Company and Detroit Edison, and, as such, is forward-looking. The Private Securities Litigation Reform Act of 1995 encourages reporting companies to provide analyses and estimates of future prospects and also permits reporting companies to point out that actual results may differ from those anticipated.

Actual results for the Company and Detroit Edison may differ from those expected due to a number of variables including, but not limited to, the impact of newly-required Federal Energy Regulatory Commission ("FERC") tariffs, actual sales, the effects of competition, the implementation of utility restructuring in Michigan (which involves pending regulatory proceedings, pending and proposed statutory changes and the recovery of stranded costs), environmental and nuclear requirements and the success of non-utility projects. While the Company and Detroit Edison believe that estimates given accurately measure the expected outcome, actual results could vary materially due to the variables mentioned as well as others.

Competition

Formation of a Holding Company

The business of energy supply is experiencing rapid change as competition, coupled with statutory reform, is being introduced into the public utility sector. Competition is viewed by legislators and regulators, at both the federal and state levels, as a method of reducing utility rates while stimulating overall economic growth.

In order to position itself for potential changes in the electric utility industry, Detroit Edison adopted a holding company structure, effective January 1, 1996. The new holding company structure, under which Detroit Edison is a wholly-owned subsidiary of the Company, is designed to provide financial flexibility for the development of new energy-related businesses. It is also a mechanism for separating the regulated utility business of Detroit Edison from non-regulated businesses thereby protecting the utility business from the potential risks of non-utility operations.

Detroit Edison continues to review potential energy services as a method of remaining competitive while diversifying within the scope of its core business. In addition, the Company anticipates that its affiliates may also assist in overall customer satisfaction by offering energy-related services.

The Detroit Edison Company

The electric utility industry is facing serious issues as legislators and regulators consider various proposals designed to reduce rates and promote economic growth through competition. Municipalization, deregulation, cogeneration, independent power production, open access to transmission lines, competitive bulk power supply markets and the unbundling of utility products and services are issues under consideration. There is also a recognition by legislators and regulators that the stranded costs of utilities must be addressed as deregulation proceeds.

Federal Energy Regulatory Commission

On April 24, 1996, the FERC issued Orders 888 and 889. Order 888 requires public utilities to file open access transmission tariffs for wholesale transmission services in accordance with non-discriminatory terms and conditions established by the FERC. On July 9, 1996, Detroit Edison filed its Pro-Forma Open Access Transmission Tariff in compliance with FERC Order 888. The tariff sets forth the terms and conditions under which Detroit Edison will supply wholesale Firm and Non-Firm Point-to-Point Transmission Service as well as Network Integration Transmission Service (a service which allows the network customer to integrate, economically dispatch and regulate its network resources to serve its network load in a manner comparable to that in which the transmission provider utilizes its transmission system to serve its native load customers). Detroit Edison's filing also included the development and cost support for the rates to be charged for transmission service and the various ancillary services that are required to be offered. Order 888 permits the recovery of stranded costs on a case by case basis. The FERC has initiated proceedings to review Detroit Edison's tariff filing.

Order 888 also required that, on or before December 31, 1996, utilities engaged in power pooling operations develop and submit to the FERC a joint pro-forma open access transmission tariff applicable to power transactions involving the facilities of both pool utilities, and reform underlying power pool agreements to remove any unduly discriminatory provisions and permit open membership for any interested bulk power market participants.

Detroit Edison is a party to a power pooling agreement with Consumers Energy Company. In compliance with Order 888, on December 31, 1996, Detroit Edison and Consumers Energy Company filed a joint pro-forma open access transmission tariff and a joint transmission agreement that canceled prior transmission sharing arrangements that were developed under the pooling agreement. Neither Detroit Edison nor Consumers Energy Company were able to agree as to what other modifications should be made to the pooling agreement. Therefore, on December 31, 1996, Detroit Edison unilaterally submitted a proposed amendment requesting that the FERC approve termination of the pooling agreement as of April 30, 1997. On the same day, Consumers Energy Company unilaterally submitted a proposed amendment that would delete current membership requirements and permit the current parties to consider membership requests submitted by any creditworthy bulk power market participant.

Since January 3, 1997, public utilities have been required by Order 889 to obtain transmission information for wholesale transactions through a system on the Internet. Public utilities must separate transmission operations and reliability functions from wholesale marketing functions.

FERC has also issued a Notice of Proposed Rulemaking ("NOPR") on Capacity Reservation Transmission Tariffs ("CRT"). The NOPR requested comment by October 21, 1996, on whether there are certain disadvantages inherent in offering transmission service on both a network and single point-to-point basis and whether comparability can be better accomplished using a different methodology. The proposed CRT approach suggests that no later than December 31, 1997, all pro-forma

32

point-to-point and network service be replaced with a single point-to-point tariff that provides for reservation-based transmission service for all jurisdictional (wholesale sales and wholesale and retail transmission) service.

Detroit Edison is currently unable to estimate the revenue impact, if any, of these newly required tariffs and procedures.

Michigan Public Service Commission

The MPSC has been considering various proposals to implement a competitive utility environment as recommended by Michigan Governor John Engler and the Michigan Jobs Commission ("MJC") in January 1996.

On December 19, 1996, the MPSC Staff Report on Electric Industry Restructuring was filed with the MPSC. The Staff Report recognized that Michigan utilities should have the opportunity to prepare for competition and be able to maintain their financial health and, among other things, recommended:

1. A phase-in program beginning in 1997 for direct customer access (also known as customer choice) by 2004, with the phase-in of load at the rate of approximately 2 1/2% (225 megawatts ("MW")) in 1997, 5% in 1998, 7 1/2% in 1999 and 10% total in 2000 for Detroit Edison. These blocks would be allocated among customers through a bidding process. In 2001, all commercial and industrial customers served at primary voltage would be eligible for direct access and in 2004, all remaining customers would be eligible for direct access.

2. A freeze on base electric rate increases in conjunction with the implementation of a direct customer access program and the suspension of the power supply cost recovery clause during the transition period (ending 2004) for direct customer access. For generation costs, the moratorium would remain effective until a customer class has the option of direct access. A fixed level of fuel and purchased power costs would be subject to recovery in rates during the transition period.

3. The functional separation of generation, transmission and distribution service for rate purposes. Generation costs would be subject to competitive considerations, while transmission and distribution costs would be regulated, but subject to limited performance based regulation ("PBR"). A CPI-1% methodology would be used for regulation of transmission and distribution costs during the transition period. The PBR process would be subject to review at five-year intervals, with the first review in 2001.

4. The recovery of transition costs or stranded costs, (costs that were incurred during the regulated era that would be above prevailing market prices in a competitive marketplace and costs that were incurred to facilitate the transition from a regulated monopoly status to competitive market status), which the Staff Report indicated includes:
(a) regulatory assets, (b) nuclear capital costs, (c) contract capacity costs in power purchase agreements, (d) employee related restructuring costs, including retraining and (e) other costs related to implementing restructuring (establishing an independent system operator, creating new billing software systems, new metering systems, etc.) would be recovered primarily through securitization and secondarily through a transition charge. This transition charge would commence when a customer takes direct access and would continue through 2007. These stranded and transition costs are expected to total approximately $2.8 billion for Detroit Edison.

5. Securitization is a method of refinancing debt that lowers electric cost for all customers. The securitization proposed would be implemented by the issuance of "rate reduction bonds" by a trust to be created for such purpose. The proceeds from the sale of such bonds would be used to reduce the amount of Detroit Edison's outstanding debt and equity. Securitization would result in a reduction in base rates that would be partially offset by a charge for bond repayment. The overall impact would be a reduction in customer rates. In the case of Detroit Edison, this would amount to a 9% or approximately $300 million annual rate reduction.

6. Eligible power suppliers would be limited to those able to grant comparable and reciprocal direct access to the Michigan host utility.

7. A requirement that local utilities provide standby power for two years, but not after 2001.

8. The collection of nuclear decommissioning and site security costs by means of a non-by-passable charge.

On December 20, 1996, the MPSC issued an order which provided for three public hearings and a written comment period on the Staff Report during January 1997. Further, on February 5, 1997, the MPSC requested that Detroit Edison and Consumers Energy Company make informational filings with the MPSC to disclose how they would propose to implement the Staff Report. These filings are due March 7, 1997, and would include: detailed calculations of anticipated stranded costs and transition charges, items that the utility would expect to securitize if authorized, allocation of direct access capacity and alternatives to the proposed phase-in program, proposed direct access service charges and conditions of service, standby service options for direct access customers, transmission constraints or limitations, development of an independent system operator, and methods to alleviate concerns regarding market power in a competitive environment. Other Michigan electric utility companies may also make informational filings by March 7, 1997. The MPSC will hold four public hearings on the informational filings on March 25, March 26, April 2 and April 3, 1997, and will receive additional written comments by April 7, 1997.

If the Staff Report recommendations are adopted by the MPSC, a number of legislative and regulatory changes would be necessary for implementation, and the regulatory process in Michigan would be altered. The Staff Report provides for the recovery of regulatory assets, capital costs of Fermi 2, and costs incurred to implement the transition to competition. Also, if the Staff Report in its present form is adopted, the non-nuclear generation segment of Detroit Edison's business would not qualify for SFAS No. 71 accounting following the transition period. However, Detroit Edison believes that the nuclear generation and transmission and distribution segments of its business will continue to be regulated and qualify under the accounting model prescribed by SFAS No. 71.

33

ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

While Detroit Edison is unable to predict the final outcome of the FERC rulemaking and the MPSC Staff Report, substantial changes in regulation and legislation are anticipated.

Nuclear Regulatory Commission ("NRC")

Detroit Edison has established external trust funds for its nuclear decommissioning costs and believes that current provisions are adequate for decommissioning. The NRC, in a September 1996 Draft Policy Statement on the Restructuring and Economic Deregulation of the Electric Utility Industry, indicated that it was monitoring legislative and regulatory activities promoting competition and restructuring for the purpose of assuring licensee's financial qualification and ability to fund decommissioning expenses.

Cash Generation and Cash Requirements

Consolidated Statement of Cash Flows

The Company generates substantial cash flows from operating activities as shown in the Consolidated Statement of Cash Flows. Net cash from operating activities, which is the Company's primary source of liquidity, was $1,079 million in 1996, $913 million in 1995 and $923 million in 1994. Net cash from operating activities increased in 1996 due primarily to changes in current assets and liabilities, primarily as a result of the 1995 repurchase of customer accounts receivable and unbilled revenues. Net cash from operating activities decreased slightly in 1995 as a result of the repurchase of $200 million of customer accounts receivable and unbilled revenues, partially offset by higher non-cash charges to income and higher net income.

Net cash used for investing activities increased in 1996 and 1995 due primarily to higher utility and non-utility plant and equipment expenditures.

Net cash used for financing activities increased in 1996 due primarily to the redemption of preferred stock. Net cash used for financing activities decreased in 1995 due primarily to a decrease in funds used to reduce short-term borrowings. In 1994, as a result of plan changes, Detroit Edison entered into the one-time purchase of common stock from the trustee of the Detroit Edison Savings & Investment Plans.

Additional Information

On February 13, 1996, Detroit Edison issued $185 million of 7.625% QUIDS. Also, on March 21, 1996, Detroit Edison redeemed all of the outstanding Cumulative Preferred Stock, 7.68% Series, 7.45% Series and 7.36% Series, totaling $185 million, at per share redemption prices of $101 plus accrued dividends.

During 1996, Detroit Edison purchased a total of $56.5 million of Mortgage Bonds on the open market, consisting of $29.5 million of 7.74% 1993 Series J, $26 million of 8.24% 1993 Series C and $1 million of 8.25% 1993 Series C. These bonds have been canceled.

Detroit Edison's requirements for scheduled long-term debt redemptions are expected to be $144 million, $169 million, $219 million, $194 million and $119 million for 1997, 1998, 1999, 2000 and 2001, respectively.

Detroit Edison's cash requirements for capital expenditures are expected to be approximately $2.2 billion for the period 1997 through 2001. In 1997, cash requirements for capital expenditures are estimated at $448 million. Environmental expenditures are expected to approximate $114 million for the period 1997 through 2001, including expenditures for Clean Air Act compliance requirements. See "Environmental Matters" herein.

Detroit Edison's internal cash generation is expected to be sufficient to meet cash requirements for capital expenditures as well as scheduled long-term debt redemption requirements.

Detroit Edison had total short-term credit arrangements of approximately $464 million at December 31, 1996, under which $10 million of borrowings were outstanding.

Non-Regulated Investments

Cash requirements for 1996 non-regulated investments and capital expenditures were $60 million and are estimated to range from $300 million to $350 million in 1997. Non-regulated investments are expected to be externally financed.

A non-recourse project financing arrangement is in place for PCI Enterprises borrowings of up to $50 million, of which $39 million was outstanding at December 31, 1996. This arrangement is collateralized by specific project assets.

At December 31, 1996, DTE Capital Corporation had a $200 million Revolving Credit Agreement, backed by a Support Agreement from the Company, under which no borrowings were outstanding.

Capitalization

The Company's capital structure ratios (excluding long-term debt due within one year) were as follows:

                                                          December 31
                                              ---------------------------------
                                                1996        1995        1994
                                              ---------------------------------
Common Shareholders' Equity                      46.7%       45.7%      44.2%
Cumulative Preferred Stock of Subsidiary          2.0         4.3        5.0
Long-Term Debt *                                 51.3        50.0       50.8
                                              ---------------------------------
                                                100.0%      100.0%     100.0%
                                              =================================

* Includes 3.2% and 0.7% of QUIDS for the years 1996 and 1995.

Fermi 2

Fermi 2 is a nuclear generating unit of Detroit Edison comprising 25% of its total assets and 9% of its summer net rated capability.

The commercial operation of Fermi 2, which began in 1988, completed Detroit Edison's power plant construction program. Detroit Edison has no current plans for building any additional generating plants. Ownership of an operating nuclear generating unit subjects Detroit Edison to significant additional risks. The nuclear plant is regulated by a number of different governmental agencies concerned with public health, safety and environmental protection. Consequently, Fermi 2 is subjected to greater scrutiny than a conventional fossil-fueled plant.

Fermi 2 was out of service in 1994 and part of 1995, and the unit operated at a reduced power output through September 26, 1996, due to a December 1993 turbine-generator failure. Major

34

repairs were completed in 1994 and early 1995. These repair costs were approximately $80 million for which to date Detroit Edison has received partial insurance payments of $70 million for property damage. In addition, Detroit Edison has received partial insurance payments of $74.2 million for replacement power costs through December 31, 1996.

Fermi 2 was shut down from September 27, 1996 to January 3, 1997, to replace one-third of its nuclear fuel and install three new low pressure turbines. With the installation of these new turbines the unit is expected to initially operate at 1,085 MW, up from 876 MW prior to this shutdown. The $49 million cost of replacing the major turbine components was not covered by insurance. This cost was capitalized and is expected to be recovered in rates because it is less than the cumulative amount available under the cap on Fermi 2 capital expenditures, a provision of the MPSC's December 1988 order.

On January 17, 1997, there was an electrical component failure in the switchyard outside the plant which resulted in the "motorizing" of the main generator caused by incoming electricity from the Detroit Edison electrical system. As a result, the Fermi 2 plant was shut down to allow for inspection of the internal components of the plant's generator and required repairs and testing. Detroit Edison expects that the unit will be back in service during the second quarter of 1997. Operation of the reactor was not affected by this incident. Although the costs of repairs are expected to be covered by insurance (subject to a $1 million deductible), this incident will require an increase in the Fermi 2 capacity factor performance standard reserve for the period 1997-1999 which will have an adverse effect on earnings in the first quarter of 1997. See Note 3 of the Notes to Consolidated Financial Statements.

At December 31, 1996, Fermi 2 was insured for property damage and public liability as discussed in Note 2 of the Notes to Consolidated Financial Statements. To the extent that insurable claims for replacement power, property damage, decontamination, repair and replacement and other costs arising from a nuclear incident at Fermi 2 exceed the policy limits of insurance, or to the extent that such insurance becomes unavailable in the future, Detroit Edison will retain the risk of loss.

The Financial Accounting Standards Board is reviewing the accounting for removal costs, including decommissioning of nuclear power plants. If current electric utility industry accounting practices for such decommissioning are changed: (1) annual provisions for decommissioning could increase, and (2) the estimated cost for decommissioning could be recorded as a liability rather than as accumulated depreciation.

Future Sales Growth

Since 1986, Detroit Edison's compounded annual electric power sales growth was 2% and peak demand growth was 2.6% (after adjusting for the effects of unusual weather). Electric power sales and system demand are expected to grow at compounded annual rates of about 1.6% per year for the next 5 years.

Meeting Energy Demands

In 1996, Detroit Edison met peak demand through a combination of installed generation, long-term purchases and seasonal capacity purchases. It is expected that peak demand in 1997 and later years will be met using the same combination of resources. Detroit Edison anticipates sufficient power will be available for purchase as needed.

Inflation

Inflation is a measure of the purchasing power of the dollar. Although the current inflation rate is relatively low, its compound effect through time can be significant, primarily in its effect on Detroit Edison's ability to replace its investment in utility plants.

The regulatory process limits the amount of depreciation expense recoverable through revenues to the historical cost of Detroit Edison's investment in utility plants. Such amount produces cash flows which are inadequate to replace such property in future years. However, Detroit Edison believes that it will be able to recover the increased cost of replacement facilities when, and if, replacement occurs.

Environmental Matters

Protecting the environment from damage, as well as correcting past environmental damage, continues to be a focus of state and federal regulators. Committees at both the state and federal level are studying the effects of a wide array of chemicals and electromagnetic fields on the environment, as well as the possibility of global warming resulting from carbon dioxide emissions. Legislation and/or rulemaking resulting from these and any future studies could further impact the electric utility industry including Detroit Edison.

The Environmental Protection Agency ("EPA") and the Michigan Department of Environmental Quality have aggressive programs regarding the clean-up of contaminated property. Detroit Edison anticipates that it will be periodically included in these types of environmental proceedings. Further, additional environmental expenditures, although difficult to quantify, will be necessary as Detroit Edison prepares to comply with the phase-in of the 1990 Amendments to the Federal Clean Air Act. Detroit Edison currently meets the first phase of sulfur dioxide emissions and nitrogen oxides emissions requirements. The second phase begins in the year 2000. Detroit Edison currently burns some level of low-sulfur coal (less than 1% sulfur) at all its coal-fired units and believes it can meet the second phase sulfur dioxide emission requirements by either increasing the amount of low-sulfur coal used at certain units, by purchasing sulfur dioxide emission allowances, or by doing some combination of both, depending upon which strategy proves to be the best economic choice. Current projections indicate that annual fuel costs may increase by $13 million to $20 million in the period 2000-2009 in order to comply with new sulfur dioxide emissions requirements. In addition, approximately $59 million in capital expenditures may be necessary for nitrogen oxides emissions requirements.

In November 1996, the EPA proposed new air-quality standards relating to ozone and particulate air pollution. The proposed new rules could lead to additional controls on fossil-fueled power plants to reduce nitrogen oxides and particulate emissions. The Company is unable to predict at this time what impact, if any, the proposed standards may have.

35

ITEM 8 - FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA.

The following consolidated financial statements and schedules are included herein.

                                                                            Page
                                                                            ----
       Independent Auditors' Report........................................  37
       Report of Independent Accountants...................................  38
       DTE Energy Company and Subsidiary Companies:
         Consolidated Statement of Income..................................  39
         Consolidated Balance Sheet........................................  40
         Consolidated Statement of Cash Flows..............................  42
         Consolidated Statement of Common Shareholders' Equity.............  43
       The Detroit Edison Company and Subsidiary Companies:
         Consolidated Statement of Income..................................  44
         Consolidated Statement of Cash Flows..............................  45
         Consolidated Balance Sheet........................................  46
         Consolidated Statement of Common Shareholders' Equity.............  48
       Notes to Consolidated Financial Statements..........................  49
       Schedule II - Valuation and Qualifying Accounts.....................  78

Note:  Detroit Edison's financial statements are presented here for ease of
       reference and are not considered to be part of Part II - Item 8 of
       the Company's report.

36

INDEPENDENT AUDITORS' REPORT

To the Boards of Directors and Shareholders of DTE Energy Company and
The Detroit Edison Company

We have audited the consolidated balance sheets of DTE Energy Company and subsidiary companies and of The Detroit Edison Company and subsidiary companies (together, the "Companies") as of December 31, 1996 and 1995, and the related consolidated statements of income, cash flows, and common shareholders' equity for the years then ended. Our audits also included the financial statement schedule listed in the Index at Item 8. These financial statements and financial statement schedule are the responsibility of the Companies' management. Our responsibility is to express an opinion on the financial statements and financial statement schedule based on our audits.

We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, such consolidated financial statements referred to above present fairly, in all material respects, the financial position of DTE Energy Company and subsidiary companies and of The Detroit Edison Company and subsidiary companies at December 31, 1996 and 1995, and the results of their operations and their cash flows for the years then ended in conformity with generally accepted accounting principles. Also, in our opinion, such financial statement schedule, when considered in relation to the basic consolidated financial statements of the Companies taken as a whole, presents fairly in all material respects the information set forth therein.

DELOITTE & TOUCHE LLP
Detroit, Michigan
January 27, 1997

37

REPORT OF INDEPENDENT ACCOUNTANTS

To the Board of Directors and Shareholders of DTE Energy Company and
The Detroit Edison Company

In our opinion, the consolidated statements of income, of cash flows and of common shareholders' equity for the year ended December 31, 1994 present fairly, in all material respects, the results of operations and cash flows of DTE Energy Company and subsidiary companies and of The Detroit Edison Company and subsidiary companies for the year ended December 31, 1994, in conformity with generally accepted accounting principles. These financial statements are the responsibility of the Company's management; our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit of these statements in accordance with generally accepted auditing standards which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for the opinion expressed above. We have not audited the consolidated financial statements of DTE Energy Company and subsidiary companies and of The Detroit Edison Company and subsidiary companies for any period subsequent to December 31, 1994.

PRICE WATERHOUSE LLP
Detroit, Michigan
January 23, 1995 except for
Note 1, paragraph one and three,
which is as of January 1, 1996.

38

CONSOLIDATED STATEMENT OF INCOME
(Dollars in Thousands)
DTE Energy Company and Subsidiary Companies

                                                                             Year Ended December 31
                                                                 ---------------------------------------------
                                                                       1996            1995            1994
                                                                 ---------------------------------------------
OPERATING REVENUES
 Electric - System                                               $   3,571,332   $   3,560,470   $   3,448,351
 Electric - Interconnection                                             45,124          50,979          43,141
 Steam and other                                                        28,944          24,095          27,849
- --------------------------------------------------------------------------------------------------------------
     Total Operating Revenues                                    $   3,645,400   $   3,635,544   $   3,519,341
- --------------------------------------------------------------------------------------------------------------
OPERATING EXPENSES
 Operation
  Fuel                                                           $     695,538   $     715,967   $     719,215
  Purchased power                                                      150,232         133,557         116,947
  Other operation                                                      652,179         635,297         621,066
 Maintenance                                                           277,785         240,115         262,409
 Steam heating special charges                                         149,231          42,029               -
 Depreciation and amortization                                         526,625         500,611         476,415
 Deferred Fermi 2 amortization                                          (4,479)         (5,972)         (7,465)
 Amortization of deferred Fermi 2 depreciation and return              102,081          92,990          84,828
 Taxes other than income                                               259,694         251,941         255,874
 Income taxes                                                          222,606         289,687         270,657
- --------------------------------------------------------------------------------------------------------------
     Total Operating Expenses                                    $   3,031,492   $   2,896,222   $   2,799,946
- --------------------------------------------------------------------------------------------------------------
OPERATING INCOME                                                 $     613,908   $     739,322   $     719,395
- --------------------------------------------------------------------------------------------------------------
OTHER INCOME AND (DEDUCTIONS)
 Allowance for other funds used during construction              $       2,330   $       1,408   $       1,684
 Other income and (deductions) - net                                   (12,486)        (30,246)        (24,973)
 Income taxes                                                            3,931           9,789           8,111
 Accretion income                                                        8,225          11,041          13,644
 Income taxes - disallowed plant costs and accretion income             (2,363)         (3,355)         (4,252)
- --------------------------------------------------------------------------------------------------------------
     Net Other Income and (Deductions)                           $        (363)  $     (11,363)  $      (5,786)
- --------------------------------------------------------------------------------------------------------------
INTEREST CHARGES
 Long-term debt                                                  $     275,166   $     275,599   $     273,763
 Amortization of debt discount and expense                              11,883          11,312          10,832
 Other                                                                   4,218           9,666          11,170
 Allowance for borrowed funds used during construction (credit)         (3,033)         (2,269)         (2,065)
- --------------------------------------------------------------------------------------------------------------
     Net Interest Charges                                        $     288,234   $     294,308   $     293,700
- --------------------------------------------------------------------------------------------------------------
PREFERRED STOCK DIVIDENDS OF SUBSIDIARY                          $      16,015   $      27,737   $      29,640
- --------------------------------------------------------------------------------------------------------------
NET INCOME                                                       $     309,296   $     405,914   $     390,269
==============================================================================================================
COMMON SHARES OUTSTANDING - AVERAGE                                145,119,875     144,939,875     146,151,505
- --------------------------------------------------------------------------------------------------------------
EARNINGS PER COMMON SHARE                                        $        2.13   $        2.80   $        2.67
==============================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

39

CONSOLIDATED BALANCE SHEET
(Dollars in Thousands)
DTE Energy Company and Subsidiary Companies

                                                                             December 31
                                                                    -------------------------------
ASSETS                                                                  1996              1995
                                                                    -------------------------------
UTILITY PROPERTIES
 Electric plant in service                                             $13,776,535      $13,303,992
 Less:  Accumulated depreciation and amortization                       (5,367,110)      (4,928,316)
- ---------------------------------------------------------------------------------------------------
                                                                       $ 8,409,425      $ 8,375,676
 Construction work in progress                                              91,242          142,726
- ---------------------------------------------------------------------------------------------------
   Net utility properties                                              $ 8,500,667      $ 8,518,402
- ---------------------------------------------------------------------------------------------------
 Property under capital leases (less accumulated amortization
   of $102,346 and $99,633, respectively)                              $   126,137      $   137,206
 Nuclear fuel under capital lease (less accumulated amortization
   of $473,788 and $427,831, respectively)                                 134,104          145,463
- ---------------------------------------------------------------------------------------------------
   Net property under capital leases                                   $   260,241      $   282,669
- ---------------------------------------------------------------------------------------------------
    Total owned and leased properties                                  $ 8,760,908      $ 8,801,071
- ---------------------------------------------------------------------------------------------------
OTHER PROPERTY AND INVESTMENTS
 Non-utility property                                                  $    72,152      $    21,576
 Investments and special funds                                              47,543           29,058
 Nuclear decommissioning trust funds                                       171,514          119,843
- ---------------------------------------------------------------------------------------------------
                                                                       $   291,209      $   170,477
- ---------------------------------------------------------------------------------------------------
CURRENT ASSETS
 Cash and temporary cash investments                                   $    53,034      $    64,948
 Customer accounts receivable and unbilled revenues (less allowance
   for uncollectible accounts of $20,000 and $22,000, respectively)        440,476          414,403
 Other accounts receivable                                                  44,005           37,664
 Inventories (at average cost)
   Fuel                                                                    119,631          162,796
   Materials and supplies                                                  144,316          142,782
 Prepayments                                                                 8,913           12,910
- ---------------------------------------------------------------------------------------------------
                                                                       $   810,375      $   835,503
- ---------------------------------------------------------------------------------------------------
DEFERRED DEBITS
 Regulatory assets                                                     $   975,351      $ 1,155,482
 Prepaid pensions                                                           91,579           81,865
 Unamortized debt expense                                                   45,357           40,936
 Other                                                                      40,150           45,257
- ---------------------------------------------------------------------------------------------------
                                                                       $ 1,152,437      $ 1,323,540
- ---------------------------------------------------------------------------------------------------
  TOTAL                                                                $11,014,929      $11,130,591
===================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

40

CONSOLIDATED BALANCE SHEET
(Dollars in Thousands)
DTE Energy Company and Subsidiary Companies

                                                                           December 31
                                                             -------------------------------------
LIABILITIES                                                      1996                      1995
                                                             -------------------------------------
CAPITALIZATION
 Common stock - without par value, 400,000,000 shares
  authorized; 145,119,875 shares outstanding                 $ 1,951,437              $ 1,951,437
 Retained earnings used in the business                        1,492,417                1,484,871
- --------------------------------------------------------------------------------------------------
    Total common shareholders' equity                        $ 3,443,854              $ 3,436,308
 Cumulative preferred stock of subsidiary                        144,405                  326,604
 Long-term debt                                                3,779,334                3,756,094
- --------------------------------------------------------------------------------------------------
    Total Capitalization                                     $ 7,367,593              $ 7,519,006
- --------------------------------------------------------------------------------------------------
OTHER NON-CURRENT LIABILITIES
 Obligations under capital leases                            $   115,742              $   128,362
 Other postretirement benefits                                     5,516                   24,381
 Other                                                            67,078                   58,424
- --------------------------------------------------------------------------------------------------
                                                             $   188,336              $   211,167
- --------------------------------------------------------------------------------------------------
CURRENT LIABILITIES
 Short-term borrowings                                       $    10,001              $    36,990
 Amounts due within one year
   Long-term debt                                                144,214                  119,214
   Obligations under capital leases                              144,499                  154,307
 Accounts payable                                                160,786                  165,148
 Property and general taxes                                       29,475                   34,416
 Income taxes                                                     14,334                        -
 Accumulated deferred income taxes                                44,418                   51,697
 Interest payable                                                 60,405                   62,128
 Dividends payable                                                77,644                   81,102
 Payrolls                                                         81,448                   72,164
 Fermi 2 refueling outage                                          1,349                   14,342
 Other                                                           133,409                  130,689
- --------------------------------------------------------------------------------------------------
                                                             $   901,982              $   922,197
- --------------------------------------------------------------------------------------------------
DEFERRED CREDITS
 Accumulated deferred income taxes                           $ 2,023,691              $ 2,052,875
 Accumulated deferred investment tax credits                     315,030                  330,085
 Other                                                           218,297                   95,261
- --------------------------------------------------------------------------------------------------
                                                             $ 2,557,018              $ 2,478,221
- --------------------------------------------------------------------------------------------------
COMMITMENTS AND CONTINGENCIES (Notes 1, 2, 3, 10, 12 and 13)
- --------------------------------------------------------------------------------------------------
   Total                                                     $11,014,929              $11,130,591
==================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

41

CONSOLIDATED STATEMENT OF CASH FLOWS
(Dollars in Thousands)
DTE Energy Company and Subsidiary Companies

                                                                                           Year Ended December 31
                                                                               -----------------------------------------
                                                                                     1996           1995          1994
                                                                               -----------------------------------------
OPERATING ACTIVITIES
  Net Income                                                                   $    309,296     $  405,914    $  390,269
  Adjustments to reconcile net income to net cash from operating activities:
    Accretion income                                                                 (8,225)       (11,041)      (13,644)
    Depreciation and amortization                                                   526,625        500,611       476,415
    Deferred Fermi 2 depreciation, amortization and return - net                     97,602         87,018        77,363
    Deferred income taxes and investment tax credit - net                             1,895         62,523        97,417
    Fermi 2 refueling outage - net                                                  (12,993)        13,075       (19,507)
    Steam heating special charges                                                   149,231         42,029             -
    Other                                                                           (10,544)         5,113       (35,221)
    Changes in current assets and liabilities:
      Customer accounts receivable and unbilled revenues                            (26,073)      (218,579)         (505)
      Other accounts receivable                                                      (6,341)        (3,452)       (7,593)
      Inventories                                                                    41,843        (18,837)       (1,774)
      Accounts payable                                                               (5,711)        18,049       (13,858)
      Taxes payable                                                                   9,439         (2,649)      (18,031)
      Interest payable                                                               (1,723)         1,914        (6,174)
      Other                                                                          14,315         31,255        (2,189)
- ------------------------------------------------------------------------------------------------------------------------
   Net cash from operating activities                                          $  1,078,636     $  912,943    $  922,968
- ------------------------------------------------------------------------------------------------------------------------
INVESTING ACTIVITIES
  Plant and equipment expenditures - utility                                   $   (478,587)    $ (443,941)   $ (364,639)
  Plant and equipment expenditures - non-utility                                    (51,925)        (9,903)       (1,753)
  Purchase of leased equipment                                                            -              -       (11,500)
  Nuclear decommissioning trust funds                                               (51,671)       (43,351)      (46,563)
  Non-utility investments                                                            (8,169)         1,865       (12,843)
  Other changes in current assets and liabilities                                     2,777          5,774         5,042
  Other                                                                             (29,268)       (32,845)      (11,537)
- ------------------------------------------------------------------------------------------------------------------------
   Net cash used for investing activities                                      $   (616,843)    $ (522,401)   $ (443,793)
- ------------------------------------------------------------------------------------------------------------------------
FINANCING ACTIVITIES
  Issuance of long-term debt                                                   $    223,900     $        -    $  200,000
  Funds received from Trustees:  Installment sales contracts
    and loan agreements                                                                   -        201,525        50,470
  Decrease in short-term borrowings                                                 (26,989)        (2,499)      (98,715)
  Redemption of long-term debt                                                     (175,714)      (220,739)     (258,034)
  Redemption of preferred stock                                                    (185,000)          (955)            -
  Premiums on reacquired long-term debt                                                   -         (5,946)      (11,563)
  Purchase of common stock                                                                -              -       (59,855)
  Dividends on common stock                                                        (298,949)      (298,502)     (301,801)
  Other                                                                             (10,955)        (6,600)       (2,626)
- ------------------------------------------------------------------------------------------------------------------------
   Net cash used for financing activities                                      $   (473,707)    $ (333,716)   $ (482,124)
- ------------------------------------------------------------------------------------------------------------------------
NET INCREASE (DECREASE) IN CASH AND TEMPORARY CASH INVESTMENTS                 $    (11,914)    $   56,826    $   (2,949)
CASH AND TEMPORARY CASH INVESTMENTS AT BEGINNING OF THE PERIOD                 $     64,948     $    8,122    $   11,071
- ------------------------------------------------------------------------------------------------------------------------
CASH AND TEMPORARY CASH INVESTMENTS AT END OF THE PERIOD                       $     53,034     $   64,948    $    8,122
========================================================================================================================
SUPPLEMENTARY CASH FLOW INFORMATION
  Interest paid (excluding interest capitalized)                               $    277,280     $  274,413    $  289,375
  Income taxes paid                                                                 206,649        230,537       183,172
  New capital lease obligations                                                      34,599         26,850         9,328
  Exchange of preferred stock of subsidiary for long-term debt                            -         49,878             -

(See accompanying Notes to Consolidated Financial Statements.)

42

CONSOLIDATED STATEMENT OF COMMON SHAREHOLDERS' EQUITY
(Dollars in Thousands)
DTE Energy Company and Subsidiary Companies

                                                                            Retained        Total
                                                     Common Stock           Earnings       Common
                                                  -------------------      Used in the  Shareholders'
                                                  Shares       Amount       Business       Equity
                                                  ---------------------------------------------------
BALANCE AT DECEMBER 31, 1993                      147,047,918  $1,976,270   $1,319,685     $3,295,955
 Issuance of common stock on conversion of
   convertible cumulative preferred stock of
   subsidiary, 5-1/2% series                           22,164         386                         386
 Common stock reacquired from Detroit Edison
   Savings & Investment Plans, August 4, 1994      (2,206,635)    (29,657)     (30,198)       (59,855)
 Net income                                                                    390,269        390,269
 Cash dividends declared on
   Common stock - $2.06 per share                                             (300,676)      (300,676)
 Other                                                                               1              1
- -----------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1994                      144,863,447  $1,946,999   $1,379,081     $3,326,080
 Issuance of common stock on conversion of
   convertible cumulative preferred stock of
   subsidiary, 5-1/2% series                          256,428       4,438                       4,438
 Expense associated with subsidiary preferred
   stock redeemed                                                               (1,645)        (1,645)
 Net income                                                                    405,914        405,914
 Cash dividends declared on
   Common stock - $2.06 per share                                             (298,635)      (298,635)
 Other                                                                             156            156
- -----------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1995                      145,119,875  $1,951,437   $1,484,871     $3,436,308
 Expense associated with subsidiary preferred
   stock redeemed                                                               (2,801)        (2,801)
 Net income                                                                    309,296        309,296
 Cash dividends declared on
   Common stock - $2.06 per share                                             (298,949)      (298,949)
- -----------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1996                      145,119,875  $1,951,437   $1,492,417     $3,443,854
=====================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

43

CONSOLIDATED STATEMENT OF INCOME
(Dollars in Thousands)

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

                                                                             YEAR ENDED DECEMBER 31
                                                                    ---------------------------------------
                                                                           1996        1995        1994
                                                                    ---------------------------------------
OPERATING REVENUES
 Electric - System                                                   $ 3,571,332  $ 3,560,470  $ 3,448,351
 Electric - Interconnection                                               45,124       50,979       43,141
 Steam                                                                    25,587       24,095       27,849
- -----------------------------------------------------------------------------------------------------------
   Total Operating Revenues                                          $ 3,642,043  $ 3,635,544  $ 3,519,341
- -----------------------------------------------------------------------------------------------------------
OPERATING EXPENSES
- -----------------------------------------------------------------------------------------------------------
 Operation
   Fuel                                                              $   695,538  $   715,967  $   719,215
   Purchased power                                                       150,232      133,557      116,947
   Other operation                                                       640,899      635,297      621,066
 Maintenance                                                             277,785      240,115      262,409
 Steam heating special charges                                           149,231       42,029            -
 Depreciation and amortization                                           526,099      500,611      476,415
 Deferred Fermi 2 amortization                                            (4,479)      (5,972)      (7,465)
 Amortization of deferred Fermi 2 depreciation and return                102,081       92,990       84,828
 Taxes other than income                                                 259,403      251,941      255,874
 Income taxes                                                            226,567      289,687      270,657
- -----------------------------------------------------------------------------------------------------------
       Total Operating Expenses                                      $ 3,023,356  $ 2,896,222  $ 2,799,946
- -----------------------------------------------------------------------------------------------------------
OPERATING INCOME                                                     $   618,687  $   739,322  $   719,395
- -----------------------------------------------------------------------------------------------------------
OTHER INCOME AND (DEDUCTIONS)
 Allowance for other funds used during construction                  $     2,330  $     1,408  $     1,684
 Other income and (deductions) - net                                     (15,360)     (30,246)     (24,973)
 Income taxes                                                              3,931        9,789        8,111
 Accretion income                                                          8,225       11,041       13,644
 Income taxes - disallowed plant costs and accretion income               (2,363)      (3,355)      (4,252)
- -----------------------------------------------------------------------------------------------------------
       Net Other Income and (Deductions)                             $    (3,237) $   (11,363) $    (5,786)
- -----------------------------------------------------------------------------------------------------------
INTEREST CHARGES
 Long-term debt                                                      $   275,166  $   275,599  $   273,763
 Amortization of debt discount and expense                                11,843       11,312       10,832
 Other                                                                     3,936        9,666       11,170
 Allowance for borrowed funds used during construction (credit)           (3,033)      (2,269)      (2,065)
- -----------------------------------------------------------------------------------------------------------
       Net Interest Charges                                          $   287,912  $   294,308  $   293,700
- -----------------------------------------------------------------------------------------------------------
NET INCOME                                                           $   327,538  $   433,651  $   419,909
PREFERRED STOCK DIVIDENDS                                            $    16,015  $    27,737  $    29,640
- -----------------------------------------------------------------------------------------------------------
NET INCOME AVAILABLE FOR COMMON STOCK                                $   311,523  $   405,914  $   390,269
===========================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

44

CONSOLIDATED STATEMENT OF CASH FLOWS
(Dollars in Thousands)

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

                                                                                               YEAR ENDED DECEMBER 31
                                                                                   -------------------------------------------
                                                                                         1996          1995            1994
                                                                                   -------------------------------------------
OPERATING ACTIVITIES
  Net Income                                                                       $   327,538    $   433,651     $   419,909
  Adjustments to reconcile net income to net cash from operating activities:
    Accretion income                                                                    (8,225)       (11,041)        (13,644)
    Depreciation and amortization                                                      526,099        500,611         476,415
    Deferred Fermi 2 depreciation, amortization and return - net                        97,602         87,018          77,363
    Deferred income taxes and investment tax credit - net                                1,383         62,523          93,287
    Fermi 2 refueling outage - net                                                     (12,993)        13,075         (19,507)
    Steam heating special charges                                                      149,231         42,029               -
    Other                                                                              (10,085)         5,113         (31,091)
    Changes in current assets and liabilities:
      Customer accounts receivable and unbilled revenues                               (26,073)      (218,579)           (505)
      Other accounts receivable                                                         (3,703)        (3,452)         (7,593)
      Inventories                                                                       41,843        (18,837)         (1,774)
      Accounts payable                                                                  (7,903)        18,049         (13,858)
      Taxes payable                                                                     11,044         (2,649)        (18,031)
      Interest payable                                                                  (1,725)         1,914          (6,174)
      Other                                                                              2,016         31,255          (2,189)
- --------------------------------------------------------------------------------------------------------------------------------
    Net cash from operating activities                                             $ 1,086,049    $   940,680     $   952,608
- --------------------------------------------------------------------------------------------------------------------------------
INVESTING ACTIVITIES
  Plant and equipment expenditures - utility                                       $  (478,587)   $  (443,941)    $  (364,639)
  Plant and equipment expenditures - non-utility                                             -         (9,903)         (1,753)
  Purchase of leased equipment                                                               -              -         (11,500)
  Nuclear decommissioning trust funds                                                  (51,671)       (43,351)        (46,563)
  Non-utility investments                                                                    -          1,865         (12,843)
  Other changes in current assets and liabilities                                        2,777          5,774           5,042
  Other                                                                                (20,707)       (32,845)        (11,537)
- --------------------------------------------------------------------------------------------------------------------------------
    Net cash used for investing activities                                         $  (548,188)   $  (522,401)    $  (443,793)
- --------------------------------------------------------------------------------------------------------------------------------
FINANCING ACTIVITIES
  Issuance of long-term debt                                                       $   185,000    $         -     $   200,000
  Funds received from Trustees:  Installment sales contracts
    and loan agreements                                                                      -        201,525          50,470
  Decrease in short-term borrowings                                                    (26,989)        (2,499)        (98,715)
  Redemption of long-term debt                                                        (175,714)      (220,739)       (258,034)
  Redemption of preferred stock                                                       (185,000)          (955)              -
  Premiums on reacquired long-term debt and preferred stock                             (1,850)        (5,946)        (11,563)
  Purchase of common stock                                                                   -              -         (59,855)
  Dividends on common and preferred stock                                             (331,808)      (326,239)       (331,441)
  Cash portion of restructuring dividend to parent                                     (56,510)             -               -
  Other                                                                                 (7,473)        (6,600)         (2,626)
- --------------------------------------------------------------------------------------------------------------------------------
    Net cash used for financing activities                                         $  (600,344)  $   (361,453)    $  (511,764)
- --------------------------------------------------------------------------------------------------------------------------------
NET INCREASE (DECREASE) IN CASH AND TEMPORARY CASH INVESTMENTS                     $   (62,483)  $     56,826     $    (2,949)
CASH AND TEMPORARY CASH INVESTMENTS AT BEGINNING OF THE PERIOD                     $    64,948   $      8,122     $    11,071
- --------------------------------------------------------------------------------------------------------------------------------
CASH AND TEMPORARY CASH INVESTMENTS AT END OF THE PERIOD                           $     2,465   $     64,948     $     8,122
================================================================================================================================
SUPPLEMENTARY CASH FLOW INFORMATION
  Interest paid (excluding interest capitalized)                                   $   277,018   $    274,413     $   289,375
  Income taxes paid                                                                    209,312        230,537         183,172
  New capital lease obligations                                                         34,599         26,850           9,328
  Exchange of preferred stock for long-term debt                                             -         49,878               -
  Non-cash portion of restructuring dividend to parent                                  26,716              -               -

(See accompanying Notes to Consolidated Financial Statements.)

45

CONSOLIDATED BALANCE SHEET
(Dollars in Thousands)

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

                                                                                     December 31
                                                                           ------------------------------
ASSETS                                                                          1996            1995
                                                                           ------------------------------
UTILITY PROPERTIES
 Electric plant in service                                                 $ 13,776,535     $ 13,303,992
   Less:  Accumulated depreciation and amortization                          (5,367,110)      (4,928,316)
- ---------------------------------------------------------------------------------------------------------
                                                                           $  8,409,425     $  8,375,676
 Construction work in progress                                                   91,242          142,726
- ---------------------------------------------------------------------------------------------------------
   Net utility properties                                                  $  8,500,667     $  8,518,402
- ---------------------------------------------------------------------------------------------------------
 Property under capital leases (less accumulated amortization
   of $102,346 and $99,633, respectively)                                  $    126,137     $    137,206
 Nuclear fuel under capital lease (less accumulated amortization
   of $473,788 and $427,831, respectively)                                      134,104          145,463
- ---------------------------------------------------------------------------------------------------------
   Net property under capital leases                                       $    260,241     $    282,669
- ---------------------------------------------------------------------------------------------------------
     Total owned and leased properties                                     $  8,760,908     $  8,801,071
- ---------------------------------------------------------------------------------------------------------
OTHER PROPERTY AND INVESTMENTS
 Non-utility property                                                      $      7,423     $     21,576
 Investments and special funds                                                   31,145           29,058
 Nuclear decommissioning trust funds                                            171,514          119,843
- ---------------------------------------------------------------------------------------------------------
                                                                           $    210,082     $    170,477
- ---------------------------------------------------------------------------------------------------------
CURRENT ASSETS
 Cash and temporary cash investments                                       $      2,465     $     64,948
 Customer accounts receivable and unbilled revenues (less allowance
   for uncollectible accounts of $20,000 and $22,000, respectively)             440,476          414,403
 Other accounts receivable                                                       41,367           37,664
 Inventories (at average cost)
   Fuel                                                                         119,631          162,796
   Materials and supplies                                                       144,316          142,782
 Prepayments                                                                      8,394           12,910
- ---------------------------------------------------------------------------------------------------------
                                                                           $    756,649     $    835,503
- ---------------------------------------------------------------------------------------------------------
DEFERRED DEBITS
 Regulatory assets                                                         $    975,351     $  1,155,482
 Prepaid pensions                                                                91,579           81,865
 Unamortized debt expense                                                        45,247           40,936
 Other                                                                           34,661           45,257
- ---------------------------------------------------------------------------------------------------------
                                                                           $  1,146,838     $  1,323,540
- ---------------------------------------------------------------------------------------------------------
   TOTAL                                                                   $ 10,874,477     $ 11,130,591
=========================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

46

CONSOLIDATED BALANCE SHEET
(Dollars in Thousands)

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

                                                                                   December 31
                                                                       ------------------------------------
LIABILITIES                                                                  1996                  1995
                                                                       ------------------------------------
CAPITALIZATION
 Common stock - $10 par value, 400,000,000 shares authorized;
   145,119,875 shares outstanding                                      $   1,451,199          $  1,451,199
 Premium on common stock                                                     547,799               547,799
 Common stock expense                                                        (47,561)              (47,561)
 Retained earnings used in the business                                    1,391,104             1,484,871
- -----------------------------------------------------------------------------------------------------------
     Total common shareholders' equity                                 $   3,342,541          $  3,436,308
 Cumulative preferred stock                                                  144,405               326,604
 Long-term debt                                                            3,740,434             3,756,094
- -----------------------------------------------------------------------------------------------------------
     Total Capitalization                                              $   7,227,380          $  7,519,006
- -----------------------------------------------------------------------------------------------------------
OTHER NON-CURRENT LIABILITIES
 Obligations under capital leases                                      $     115,742          $    128,362
 Other postretirement benefits                                                 5,516                24,381
 Other                                                                        67,078                58,424
- -----------------------------------------------------------------------------------------------------------
                                                                       $     188,336          $    211,167
- -----------------------------------------------------------------------------------------------------------
CURRENT LIABILITIES
 Short-term borrowings                                                 $      10,001          $     36,990
 Amounts due within one year
   Long-term debt                                                            144,214               119,214
   Obligations under capital leases                                          144,499               154,307
 Accounts payable                                                            158,594               165,148
 Property and general taxes                                                   29,455                34,416
 Income taxes                                                                 15,959                     -
 Accumulated deferred income taxes                                            44,418                51,697
 Interest payable                                                             60,403                62,128
 Dividends payable                                                            82,723                81,102
 Payrolls                                                                     81,181                72,164
 Fermi 2 refueling outage                                                      1,349                14,342
 Other                                                                       131,840               130,689
- -----------------------------------------------------------------------------------------------------------
                                                                       $     904,636          $    922,197
- -----------------------------------------------------------------------------------------------------------
DEFERRED CREDITS
 Accumulated deferred income taxes                                     $   2,022,550          $  2,052,875
 Accumulated deferred investment tax credits                                 315,030               330,085
 Other                                                                       216,545                95,261
- -----------------------------------------------------------------------------------------------------------
                                                                       $   2,554,125          $  2,478,221
- -----------------------------------------------------------------------------------------------------------
COMMITMENTS AND CONTINGENCIES (Notes 1, 2, 3, 10, 12 and 13)
- -----------------------------------------------------------------------------------------------------------
     Total                                                             $  10,874,477          $ 11,130,591
===========================================================================================================

(See accompanying Notes to Consolidated Financial Statements.)

47

CONSOLIDATED STATEMENT OF COMMON SHAREHOLDERS' EQUITY
(Dollars in Thousands)

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

                                              Common Stock              Premium                        Retained         Total
                                         --------------------------        on          Common          Earnings         Common
                                                          $10 Par        Common         Stock         Used in the    Shareholders'
                                            Shares         Value          Stock        Expense         Business         Equity
- ------------------------------------------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1993             147,047,918    $ 1,470,479    $  553,966    $  (48,175)     $  1,319,685   $    3,295,955
 Issuance of common stock on
   conversion of convertible
   cumulative preferred stock,
   5-1/2% series                              22,164            222           173            (9)                               386
 Common stock reacquired from
   Detroit Edison Savings &
   Investment Plans, August 4, 1994       (2,206,635)       (22,066)       (8,314)          723           (30,198)         (59,855)
 Net income                                                                                               419,909          419,909
 Cash dividends declared
   Common stock - $2.06 per share                                                                        (300,676)        (300,676)
   Cumulative preferred stock*                                                                            (29,640)         (29,640)
 Other                                                                                                          1                1
- ------------------------------------------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1994             144,863,447    $ 1,448,635    $  545,825    $  (47,461)     $  1,379,081   $    3,326,080
 Issuance of common stock on
   conversion of convertible
   cumulative preferred stock,
   5-1/2% series                             256,428          2,564         1,974          (100)                             4,438
 Expense associated with preferred
   stock redeemed                                                                                          (1,645)          (1,645)
 Net income                                                                                               433,651          433,651
 Cash dividends declared
   Common stock - $2.06 per share                                                                        (298,635)        (298,635)
   Cumulative preferred stock*                                                                            (27,737)         (27,737)
 Other                                                                                                        156              156
- ------------------------------------------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1995             145,119,875    $ 1,451,199    $  547,799    $  (47,561)     $  1,484,871   $    3,436,308
 Expense associated with preferred
   stock redeemed                                                                                          (2,801)          (2,801)
 Net income                                                                                               327,538          327,538
 Cash dividends declared
   Common stock - $2.20 per share                                                                        (319,263)        (319,263)
   Cumulative preferred stock*                                                                            (16,015)         (16,015)

 Restructuring dividend to parent                                                                         (83,226)         (83,226)
- ------------------------------------------------------------------------------------------------------------------------------------
BALANCE AT DECEMBER 31, 1996             145,119,875   $  1,451,199    $  547,799    $  (47,561)     $  1,391,104   $    3,342,541
====================================================================================================================================

*At established rate for each series.

(See accompanying Notes to Consolidated Financial Statements.)

48

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

NOTE 1 - SIGNIFICANT ACCOUNTING POLICIES

CORPORATE STRUCTURE AND PRINCIPLES OF CONSOLIDATION - DTE Energy Company ("Company") is a Michigan corporation, incorporated in 1995, and an exempt holding company under the Public Utility Holding Company Act. The Company has no significant operations of its own, holding instead the stock of an electric utility and other energy-related businesses. The Detroit Edison Company ("Detroit Edison"), a public utility incorporated in Michigan since 1967, is the Company's largest operating subsidiary. Detroit Edison represents approximately 98.7% of the Company's assets at December 31, 1996.

As a regulated public utility, Detroit Edison is engaged in the generation, purchase, transmission, distribution and sale of electric energy in a 7,600 square mile area in Southeastern Michigan. The Company's service area includes about 13% of Michigan's total land area, and about half of its population (approximately five million people), electric energy consumption and industrial capacity.

On January 1, 1996, the holders of Detroit Edison's common stock exchanged such stock on a share-for-share basis for the common stock of the Company. Also on January 1, 1996, Detroit Edison declared a dividend to the Company in the form of the stock of five subsidiaries: DE Energy Services, Inc., DTE Capital Corporation, Edison Development Corporation, Syndeco Realty Corporation and UTS Systems, Inc. Accordingly, the consolidated financial statements presented herein include the financial results of operations of the Company and its wholly-owned subsidiaries as if the Company's current holding company structure form had existed in all periods shown. For the periods presented, the Company's operations and those of Detroit Edison are substantially the same.

All significant intercompany balances and transactions have been eliminated. Investments in limited liability companies, partnerships and joint ventures are accounted for using the equity method.

USE OF ESTIMATES IN THE PREPARATION OF FINANCIAL STATEMENTS - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

REGULATION AND REGULATORY ASSETS AND LIABILITIES - Detroit Edison is subject to regulation by the Michigan Public Service Commission ("MPSC") and the Federal Energy Regulatory Commission ("FERC") with respect to accounting matters and maintains its accounts in accordance with Uniform Systems of Accounts prescribed by these agencies. As a regulated entity, taking into account the cost recovery restrictions contained in the December 1988 and January 21, 1994 MPSC rate orders and the provisions of the Energy Policy Act of 1992 ("Energy Act"), Detroit Edison meets the criteria of Statement of Financial Accounting Standards ("SFAS") No. 71, "Accounting for the Effects of Certain Types of Regulation." This accounting standard recognizes the ratemaking process which results in differences in the application of generally accepted accounting principles between regulated and non-regulated businesses. Detroit Edison has recorded the regulatory assets listed below. These regulatory assets are deferred costs, which are normally treated as expenses in non-regulated businesses, and are being amortized to expense as these costs are included in rates and recovered from customers. Continued applicability of SFAS No. 71 requires that rates be designed to recover specific costs of providing regulated services and products, including regulatory assets, and that it be reasonable to assume that rates are set at levels that will recover a utility's costs and can be charged and collected from customers. If the criteria of SFAS No. 71 are no longer met due to various factors, including deregulation of all or part of the business, a change in the method of regulation or a change in the competitive environment for the regulated services, the regulatory assets would have to be written off to expense at that time.

As discussed in Management's Discussion and Analysis of Financial Condition and Results of Operations, the December 19, 1996 MPSC Staff Report on Electric Industry Restructuring, if adopted by the MPSC and Michigan legislature as proposed, would alter the regulatory process in Michigan and provide for a transition to competition for the non-nuclear generation segment of Detroit Edison's business. The Staff Report being considered provides for the recovery of regulatory assets, capital costs of Fermi 2 and costs incurred to implement the transition to competition. Also, if the Staff Report in its present form is adopted, the non-nuclear generation segment of Detroit Edison's business would not qualify for SFAS No. 71 accounting following the transition period. However, Detroit Edison believes that the nuclear generation and transmission and distribution segments of its business will continue to be regulated and qualify under the accounting model prescribed by SFAS No. 71.

Detroit Edison has recorded the following regulatory assets at December 31:

                                                1996       1995
                                              --------    --------
                                                  (Thousands)
Unamortized loss on reacquired debt           $111,869    $124,692
Recoverable income taxes                       587,843     641,361
Other postretirement benefits                    3,777      23,221
Fermi 2 phase-in plan                          195,836     297,774
Fermi 2 deferred amortization                   62,710      58,231
United States Department of Energy
 decontamination and decommissioning             9,605      10,203
Allowance for funds used during construction     3,711           -
                                              --------  ----------

   Total                                      $975,351  $1,155,482
                                              ========  ==========

At December 31, 1996 and 1995, Detroit Edison had the following regulatory liabilities: (1) $315 million and $330 million, respectively, for unamortized accumulated deferred investment tax credits, (2) $73 million and $53 million, respectively, for Fermi 2 capacity factor and turbine efficiency disallowances (see Note 3), and (3) $6 million and $22 million, respectively, for other liabilities.

UNAMORTIZED LOSS ON REACQUIRED DEBT - In accordance with MPSC regulations applicable to Detroit Edison, the discount, premium and expense related to debt redeemed with refunding are amortized over the life of the replacement issue.

RECOVERABLE INCOME TAXES - See Note 6.

OTHER POSTRETIREMENT BENEFITS - See Note 13.

FERMI 2 PHASE-IN PLAN - An MPSC authorized phase-in plan, effective in January 1988, for Fermi 2, a nuclear generating unit, provided for gradual rate increases in the early years of plant operation rather than a one-time substantial rate increase which conventional ratemaking would provide. SFAS No. 92,

49

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

"Regulated Enterprises - Accounting for Phase-in Plans," permits the capitalization of costs deferred for future recovery under a phase-in plan. Accordingly, Detroit Edison recorded non-cash income of deferred depreciation and deferred return totaling $506.5 million through 1992. Beginning in 1993 and continuing through 1998, these deferred amounts will be amortized to operating expense as the cash recovery is realized through revenues. Amortization of these deferred amounts totaled $102 million, $93 million and $85 million in 1996, 1995 and 1994, respectively.

FERMI 2 DEFERRED AMORTIZATION - The December 1988 MPSC rate order provides for Detroit Edison's February 1990 purchase of Wolverine Power Supply Cooperative, Inc.'s ("Cooperative") ownership interest in Fermi 2 for $513 million with a 19-year principal amortization and associated interest of 8%, which is the composite average of the Cooperative debt assumed by Detroit Edison at the time of the purchase. Since the straight-line amortization of the asset exceeds the revenues provided for such amortization during the first 10 years of the recovery period, Detroit Edison is recording deferred amortization, a non-cash item of income, totaling $67.2 million through 1999. For 1996, 1995 and 1994, the amounts deferred were $4.5 million, $6 million and $7.5 million, respectively. The deferred amounts will be amortized to operating expense as the cash recovery is realized through revenues during the years 2000 through 2008.

UNITED STATES DEPARTMENT OF ENERGY ("DOE") DECONTAMINATION AND DECOMMISSIONING
- - The Energy Act provided for a fund to be established for the decommissioning and decontamination of existing DOE uranium enrichment facilities. Utilities with nuclear units are required to pay for a portion of the cost by making annual payments into the fund over a 15-year period. The law directs state regulators to treat these payments as a necessary and reasonable cost of fuel. Detroit Edison recovers these costs through the Power Supply Cost Recovery ("PSCR") Clause.

ALLOWANCE FOR FUNDS USED DURING CONSTRUCTION ("AFUDC") - AFUDC, a non-operating non-cash item, involves a regulatory accounting procedure whereby the approximate interest expense and the cost of other (common and preferred shareholders' equity) funds applicable to the cost of construction are transferred from the income statement to construction work in progress in the balance sheet. The cash recovery of AFUDC, as well as other costs of construction, occurs as completed projects are placed in service and related depreciation is authorized to be recovered through customer rates. Detroit Edison capitalized AFUDC at 7.66% in 1996, 1995 and 1994. Because the amount of AFUDC computed for MPSC purposes has exceeded the amount computed using the FERC formula, the excess was recorded as a regulatory asset and is being amortized to operating expense over the service life of utility property.

TEMPORARY CASH INVESTMENTS - For purposes of the Consolidated Statement of Cash Flows, the Company considers investments purchased with a maturity of three months or less to be cash equivalents.

REVENUES - Detroit Edison records unbilled revenues for electric and steam heating services provided after cycle billings through month-end.

PROPERTY, RETIREMENT AND MAINTENANCE, DEPRECIATION AND AMORTIZATION - Utility properties are recorded at original cost less regulatory disallowances and an impairment loss. In general, the cost of properties retired in the normal course of business is charged to accumulated depreciation. Expenditures for maintenance and repairs are charged to expense, and the cost of new property installed, which replaces property retired, is charged to property accounts. The annual provision for utility property depreciation is calculated on the straight-line remaining life method by applying annual rates approved by the MPSC to the average of year-beginning and year-ending balances of depreciable property by primary plant accounts. Provision for depreciation of Fermi 2, excluding decommissioning expense, was 3.26% of average depreciable property for 1996, 1995 and 1994, except for $300 million being amortized over 10 years commencing in 1989 and $513 million being amortized over 19 years commencing in 1990. See Note 3. Provision for depreciation of all other utility plant, as a percent of average depreciable property, was 3.2% for 1996, 1995 and 1994.

SOFTWARE COSTS - Detroit Edison capitalizes the cost of software developed for internal use. These costs are amortized on a straight-line basis over a five-year period beginning with a project's completion.

PROPERTY TAXES - Property taxes are accrued monthly during the fiscal period of the applicable taxing authority.

INCOME TAXES - Deferred income taxes are provided for temporary differences between book and tax bases of assets or liabilities to the extent authorized by the MPSC. For federal income tax purposes, depreciation is computed using accelerated methods and shorter depreciable lives. Investment tax credits utilized which relate to utility property were deferred and are amortized over the estimated composite service life of the related property. See Note 6.

ACCRETION INCOME - In 1988, Detroit Edison adopted SFAS No. 90, "Regulated Enterprises - Accounting for Abandonments and Disallowances of Plant Costs." As a result, indirect losses were recorded for Greenwood Unit No. 1 for the period that plant was not allowed in rate base (1988-1993), and for the indirect loss related to the $300 million of Fermi 2 plant costs recovered from 1989 to 1998 with no return. The net after-tax losses originally totaled $198 million based on the discounting required by SFAS No. 90. These amounts are being restored to income over the respective discount periods as Detroit Edison records a non-cash return (accretion income). The net after-tax income recorded was $5.3 million, $7.2 million and $8.9 million in 1996, 1995 and 1994, respectively.

CAPITALIZATION - DISCOUNT AND EXPENSE - The discount and expense related to the issuance of long-term debt are amortized over the life of each issue. In accordance with MPSC regulations applicable to Detroit Edison, the discount and expense related to debt redeemed without refunding are written off to other income and deductions. Capital stock expense related to redeemed preferred stock of Detroit Edison is written off against retained earnings used in the business.

FERMI 2 REFUELING OUTAGES - Detroit Edison recognizes the cost of Fermi 2 refueling outages over periods in which related revenues are recognized. Under this procedure, it records a provision for incremental costs anticipated to be incurred during the next scheduled Fermi 2 refueling outage. See Note 2.

LEASES - See Note 10.

EMPLOYEE BENEFITS - See Note 13.

STOCK-BASED COMPENSATION - In October 1995, the Financial Accounting Standards Board ("FASB") issued SFAS No. 123, "Accounting for Stock-Based Compensation," effective for 1996. This statement establishes a fair-value based method of accounting for stock compensation plans. As permitted, the Company accounts for stock-based compensation using the intrinsic value method prescribed in Accounting Principles Board Opinion No. 25, "Accounting for Stock Issued to Employees." See Note 13 for discussion of stock-based compensation as part of the Long-Term Incentive Plan.

50

NOTE 2 - FERMI 2

GENERAL - Fermi 2, a nuclear generating unit, began commercial operation in January 1988. Fermi 2 has a design electrical rating (net) of 1,139 megawatts ("MW"). This unit represents approximately 25% of total assets, 10% of total operation and maintenance expenses and 9% of summer net rated capability.

MPSC rate orders issued in April 1986, December 1988 and January 1994 contain provisions with respect to the recovery of Fermi 2 costs. See Note 3 for a discussion of Fermi 2 rate matters and the MPSC's treatment of Fermi 2's original project costs of $4.858 billion.

LICENSING AND OPERATION - The Nuclear Regulatory Commission ("NRC") maintains jurisdiction over the licensing and operation of Fermi 2.

On December 25, 1993, the Fermi 2 reactor automatically shutdown following a turbine-generator failure. The turbine suffered mechanical damage, the exciter and generator incurred mechanical and fire damage, and the condenser had some internal damage. Therefore, Fermi 2 was out of service in 1994 and part of 1995. The nuclear part of the plant was not damaged.

Major repairs were completed in 1994 and early 1995 and the unit operated at a reduced power output through September 26, 1996. These repair costs were approximately $80 million for which to date Detroit Edison has received partial insurance payments of $70 million for property damage. In addition, Detroit Edison has received partial insurance payments of $74.2 million for replacement power costs through December 31, 1996.

The unit was shut down from September 27, 1996 to January 3, 1997 to replace one-third of its nuclear fuel and install three new low-pressure turbines. With the installation of these new turbines the unit is expected to initially operate at 1,085 MW, up from 876 MW prior to this shut down. The $49 million cost of replacing the major turbine components was not covered by insurance. This cost was capitalized and is expected to be recovered in rates because it is less than the cumulative amount available under the cap on Fermi 2 capital expenditures, a provision of the MPSC's December 1988 order. See Note 3.

On January 17, 1997, there was an electrical component failure in the switchyard outside the plant which resulted in the "motorizing" of the main generator caused by incoming electricity from the Detroit Edison electrical system. As a result, the Fermi 2 plant was shut down to allow for inspection of the internal components of the plant's generator and required repairs and testing. Detroit Edison expects that the unit will be back in service during the second quarter of 1997. Operation of the reactor was not affected by this incident. Although the costs of repairs are expected to be covered by insurance (subject to a $1 million deductible), this incident will require an increase in the Fermi 2 capacity factor performance standard reserve for the period 1997-1999 which will have an adverse effect on earnings in the first quarter of 1997. See Note 3.

INSURANCE - Detroit Edison insures Fermi 2 with property damage insurance provided by Nuclear Mutual Limited ("NML") and Nuclear Electric Insurance Limited ("NEIL"). The NML and NEIL insurance policies provide $500 million of composite primary coverage (with a $1 million deductible and, effective January 22, 1997, a $10 million deductible for the turbine-generator unit) and $2.25 billion of excess coverage, respectively, for stabilization, decontamination and debris removal costs, repair and/or replacement of property and decommissioning. Accordingly, the combined limits provide total property damage insurance of $2.75 billion.

Detroit Edison maintains an insurance policy with NEIL providing for extra expenses, including certain replacement power costs necessitated by Fermi 2's unavailability due to an insured event. This policy, which has a 21-week waiting period, provides for three years of coverage.

Under the NML and NEIL policies, Detroit Edison could be liable for maximum retrospective assessments of up to approximately $28 million per loss if any one loss should exceed the accumulated funds available to NML or NEIL.

As required by federal law, Detroit Edison maintains $200 million of public liability insurance for a nuclear incident. Further, under the Price-Anderson Amendments Act of 1988, deferred premium charges of $75.5 million could be levied against each licensed nuclear facility, but not more than $10 million per year per facility. On December 31, 1996, there were 110 licensed nuclear facilities in the United States. Thus, deferred premium charges in the aggregate amount of approximately $8.3 billion could be levied against all owners of licensed nuclear facilities in the event of a nuclear incident.

DECOMMISSIONING - The NRC has jurisdiction over the decommissioning of nuclear power plants. An NRC rule requires decommissioning funding based upon a site-specific estimate or a predetermined NRC formula. Using the NRC's formula, plus an additional allowance for decommissioning the non-nuclear portion of the plant, it is estimated that the cost of decommissioning Fermi 2 when its license expires in the year 2025 is $520 million in current 1996 dollars and $3 billion in future 2025 dollars. The assumed annual inflation rate used to increase the cost to decommission is 6%, compounded annually.

The MPSC and FERC regulate the recovery of costs of decommissioning nuclear power plants and both require the use of external trust funds to finance the decommissioning of Fermi 2. The MPSC's January 1994 order includes an increase in rates for the decommissioning of Fermi 2. The FERC has approved the recovery of decommissioning expense in base rates in its June 1993 order. Detroit Edison believes that the MPSC and FERC orders will be adequate to fund the estimated cost of decommissioning using the NRC formula. See Note 3.

Detroit Edison has established external trust funds to hold decommissioning and low-level radioactive waste disposal funds collected from customers. During 1996, 1995 and 1994, Detroit Edison collected $33.5 million, $32.1 million and $26.9 million, respectively, from customers for decommissioning Fermi 2. Also, in 1996, 1995 and 1994, Detroit Edison collected $4.2 million, $4.1 million and $3.3 million, respectively, from customers for low-level radioactive waste disposal. Such amounts were recorded as components of depreciation and amortization expense in the Consolidated Statement of Income and accumulated depreciation and amortization in the Consolidated Balance Sheet. Earnings on the external decommissioning trust fund assets during 1996, 1995 and 1994 were $4.4 million, $3.3 million and $1.3 million, respectively. Earnings on the external low-level radioactive waste disposal trust fund assets were $0.7 million, $0.6 million and $0.2 million in 1996, 1995 and 1994, respectively. Trust fund earnings are recorded as an investment with a corresponding credit to accumulated depreciation and amortization. Trust fund assets are assumed to earn an after-tax rate of return of 7%, compounded annually. In accordance with SFAS No. 115, "Accounting for Certain Investments in Debt and Equity Securities," net unrealized gains of $8.7 million, $4.6 million and $0.7 million in 1996, 1995 and 1994,

51

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

respectively, were recorded as increases to the nuclear decommissioning trust funds and accumulated depreciation and amortization in the Consolidated Balance Sheet.

During 1995, shipment of low-level radioactive waste to a permanent disposal site resumed. Detroit Edison's disposal costs of $3.5 million and $5.7 million during 1996 and 1995, respectively, were reimbursed by the external trust funds.

At December 31, 1996, Detroit Edison had a reserve of $138.1 million for the future decommissioning of Fermi 2 and $11.2 million for low-level radioactive waste disposal costs. These reserves are included in accumulated depreciation and amortization in the Consolidated Balance Sheet with a like amount deposited in external trust funds.

Detroit Edison also had a reserve of $22.2 million at December 31, 1996 for the future decommissioning of Fermi 1, an experimental nuclear unit on the Fermi 2 site that has been shut down since 1972. This reserve is included in other deferred credits in the Consolidated Balance Sheet with a like amount deposited in an external trust fund. Detroit Edison estimates that the cost of decommissioning Fermi 1 in the year 2025 is $21 million in current 1996 dollars and $114 million in future 2025 dollars.

The FASB is reviewing the accounting for removal costs, including decommissioning of nuclear power plants. If current electric utility industry accounting practices for such decommissioning are changed: (1) annual provisions for decommissioning could increase, and (2) the estimated cost for decommissioning could be recorded as a liability rather than as accumulated depreciation.

NUCLEAR FUEL DISPOSAL COSTS - Detroit Edison has a contract with the DOE for the future storage and disposal of spent nuclear fuel from Fermi 2. Under the terms of the contract, Detroit Edison makes quarterly payments to the DOE based upon a fee of 1 mill per kilowatthour applied to the Fermi 2 electricity generated and sold. The spent nuclear fuel disposal cost is included as a component of Detroit Edison's nuclear fuel expense. The Federal Nuclear Waste Policy Act of 1982 provides that in return for this fee the DOE is to provide a permanent repository for spent nuclear fuel by January 31, 1998 which statutory obligation was upheld in October 1996 by the United States Court of Appeals for the District of Columbia Circuit. Nevertheless, the DOE has indicated it will be unable to begin acceptance by the required date and has requested comments from Detroit Edison and other affected companies. The DOE and utilities with nuclear units are pursuing other interim storage options. Detroit Edison estimates that existing temporary storage capacity at Fermi 2 will be sufficient until the year 2001, or until 2017 with the expansion of such storage capacity.

NOTE 3 - REGULATORY MATTERS

Detroit Edison is subject to the primary regulatory jurisdiction of the MPSC, which, from time to time, issues its orders pertaining to Detroit Edison's conditions of service, rates and recovery of certain costs including the costs of generating facilities. MPSC orders issued in December 1988 and on January 21, 1994 are currently in effect with respect to Detroit Edison's rates and certain other revenue and operating-related matters.

On January 21, 1994, the MPSC issued an order reducing Detroit Edison's rates in the amount of $78 million annually. The rate reduction was determined by using a 1994 test year and an overall rate of return of 7.66%, incorporating an 11% return on common equity and a capital structure comprised of 40% common equity, 55.01% long-term debt and 4.99% preferred stock. The MPSC order includes the recovery of (1) increased Fermi 2 decommissioning costs of $28.1 million annually, which includes the recovery of low-level radioactive waste disposal costs, (2) full recovery of 1994 other postretirement benefit costs plus recovery and amortization of the 1993 deferred cost (see Note 13), (3) costs associated with the return to rate base of Greenwood Unit No. 1, (4) Fermi 2 phase-in plan revenue requirements of $70.8 million in 1994 and (5) costs associated with a three-year demand-side management program. In keeping with the MPSC's recognition of the need for industrial customers to be competitive, the January 1994 rate reduction was allocated among the various classes of customers approximately as follows: Industrial-$43 million, Commercial-$24 million, Residential-$10 million and Governmental-$1 million. The order is the subject of various appeals before the Michigan Court of Appeals.

COMMERCIAL AND INDUSTRIAL RATES - Detroit Edison is continuing to address its competitive status by entering into long-term service contracts with certain of its large commercial and industrial customers. These contracts must be approved by the MPSC prior to implementation. At December 31, 1996 and 1995 these contracts accounted for revenues of approximately $299 million and $208 million, respectively. While there are revenue reductions associated with these long-term service contracts, Detroit Edison believes they are strategically advantageous.

FERMI 2 - The December 1988 MPSC order established, for the period January 1989 through December 2003, (1) a cap on Fermi 2 capital additions of $25 million per year, in 1988 dollars adjusted by the Consumers Price Index ("CPI"), cumulative,
(2) a cap on Fermi 2 non-fuel operation and maintenance expenses adjusted by the CPI and (3) a capacity factor performance standard based on a three-year rolling average commencing in 1991. For a capital investment of $200 million or more (in 1988 dollars adjusted by the CPI), Detroit Edison must obtain prior MPSC approval to be included in rate base.

Under the cap on Fermi 2 capital expenditures, the cumulative amount available totals $47 million (in 1996 dollars) at December 31, 1996. Under the cap on non-fuel operation and maintenance expenses, the cumulative amount available totals $69 million (in 1996 dollars) at December 31, 1996.

Under the capacity factor performance standard, a disallowance of net incremental replacement power cost will be imposed for the amount by which the Fermi 2 three-year rolling average capacity factor is less than the greater of either the average of the top 50% of U.S. boiling water reactors or 50%. For purposes of the capacity factor performance standard, the capacity for Fermi 2 for the period 1989-1993 shall be 1,093 MW, and 1,139 MW for each year thereafter until December 31, 2003.

As discussed in Note 2, Fermi 2 was out of service in 1994 and part of 1995, and operated at a reduced power output during 1995 and 1996. Therefore, the three-year rolling average capacity factor utilized in the Fermi 2 performance standard calculation will be unfavorably affected in the period 1994-1998. The plant's three-year rolling average capacity factor was 53.7% for 1994, 45.4% for 1995 and 33.1% for 1996, utilizing a capacity of 1,093 MW for 1992 and 1993 and 1,139 MW for 1994, 1995 and 1996. The three-year rolling

52

average capacity factor for the top 50% of U.S. boiling water reactors was 78.6% for 1994 and 81.8% for 1995.

Detroit Edison incurred a capacity factor disallowance totaling $19.2 million for 1994. In accordance with an MPSC order, three times this amount was used to determine the net refund to customers in the 1994 PSCR reconciliation case, resulting in banked credits of $38.5 million which will reduce future capacity factor disallowance amounts owing to customers. The capacity factor disallowance for 1995 has not yet been determined by the MPSC. At December 31, 1996, Detroit Edison had accrued $56.8 million (capacity factor disallowances of $95.3 million, less banked credits of $38.5 million) for the Fermi 2 capacity factor performance standard disallowances that are expected to be imposed by the MPSC during the period 1995-1998, based on the following assumptions:

a. Fermi 2 three-year rolling average capacity factor of 45.4% in 1995, 33.1% in 1996, and an estimated 61.7% in 1997 and 71.1% in 1998;

b. Estimated three-year rolling average capacity factor for the top 50% of U.S. boiling water reactors of 81.8% in 1995 and increasing to 84% in 1998;

c. Estimated incremental cost of replacement power of $7.61 per megawatthour in 1995 and increasing to $11 per megawatthour in 1998.

See Note 2 for information on the current Fermi 2 shutdown.

Also, Detroit Edison has recorded an additional liability of $16 million at December 31, 1996 for reduced efficiency of the Fermi 2 turbine in 1995 and 1996 when the unit operated at a reduced power output.

In accordance with the April 1986 and December 1988 MPSC rate orders, ratemaking treatment of Detroit Edison's Fermi 2 original project costs of $4.858 billion is as follows: (1) $3.018 billion in rate base with recovery and return, (2) $300 million amortized over 10 years with no return, (3) $513 million amortized over 19 years with associated interest of 8% and (4) $1.027 billion disallowed and written off in 1988.

At December 31, 1996, Detroit Edison's net plant investment in Fermi 2 was $2.8 billion ($3.9 billion less accumulated depreciation and amortization of $1.1 billion).

Under the December 1988 MPSC order, if nuclear operations at Fermi 2 permanently cease, amortization in rates of the $300 million and $513 million investments in Fermi 2 would continue and the remaining net rate base investment amount shall be removed from rate base and amortized in rates, without return, over 10 years with such amortization not to exceed $290 million per year. In this event, unamortized amounts of deferred depreciation and deferred return, recorded in the Consolidated Balance Sheet under the phase-in plan prior to the removal of Fermi 2 from rate base, will continue to be amortized, with a full return on such unamortized balances, so that all amounts deferred are recovered during the period ending no later than December 31, 1998. The December 1988 and January 1994 rate orders do not address the costs of decommissioning if operations at Fermi 2 prematurely cease.

Detroit Edison has and believes it will continue to operate under the terms of all applicable MPSC orders with no significant adverse effects as a result of any cost recovery restrictions contained therein.

NOTE 4 - JOINTLY-OWNED UTILITY PLANT

Detroit Edison's portion of jointly-owned utility plant is as follows:

- --------------------------------------------------------------------------------
                                                                Ludington
                                                                  Pumped
                                                   Belle River    Storage
- --------------------------------------------------------------------------------


In-service date                                     1984-1985        1973
Undivided ownership interest                            *              49%
Investment (millions)                               $1,044           $177
Accumulated depreciation (millions)                 $  346           $ 77

* Detroit Edison's undivided ownership interest is 62.78% in Unit No. 1, 81.39% of the portion of the facilities applicable to Belle River used jointly by the Belle River and St. Clair Power Plants, 49.59% in certain transmission lines and, at December 31, 1996, 75% in facilities used in common with Unit No. 2.

BELLE RIVER - The Michigan Public Power Agency ("MPPA") has an undivided ownership interest in Belle River Unit No. 1 and certain other related facilities. MPPA is entitled to 18.61% of the capacity and energy of the entire plant and is responsible for the same percentage of the plant's operation and maintenance expenses and capital improvements. Detroit Edison is obligated to provide MPPA with backup power when either unit is out of service.

Detroit Edison was required to purchase MPPA's capacity and energy entitlement through 1994. Buyback payments to MPPA were $6 million for 1994.

LUDINGTON PUMPED STORAGE - Operation, maintenance and other expenses of the Ludington Pumped Storage Plant ("Ludington") are shared by Detroit Edison and Consumers Energy Company in proportion to their respective ownership interests in the plant.

NOTE 5 - SALE OF ACCOUNTS RECEIVABLE AND UNBILLED REVENUES

Detroit Edison has an agreement providing for the sale, assignment and repurchase, from time to time, of an undivided ownership interest in up to $200 million of its customer accounts receivable and unbilled revenues. At December 31, 1996 and 1995, there were no sales under this agreement. All expenses associated with the agreement were charged to other income and (deductions) in the Consolidated Statement of Income.

53

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

NOTE 6 - INCOME TAXES

Total income tax expense as a percent of income before tax varies from the statutory federal income tax rate for the following reasons:


                                                  Percent of Income Before Tax
                                             --------------------------------------
                                              1996            1995            1994
                                             ------          ------          ------
Statutory income tax rate                      35.0 %          35.0 %           35.0 %
   Deferred Fermi 2 depreciation and return     5.3             3.7              3.5
   Investment tax credit                       (2.8)           (2.1)            (1.9)
   Depreciation                                 6.0             3.3              5.5
   Removal costs                               (2.2)           (1.5)            (1.4)
   Other-net                                   (0.8)            1.1             (1.8)
                                             ---------------------------------------
Effective income tax rate                      40.5 %*         39.5 %           38.9 %
                                             =======================================

* The Detroit Edison effective income tax rate for 1996 was 40.7%.

Components of income tax expense are as follows:

- -------------------------------------------------------------------------------------------------
                                                               1996        1995       1994
- -------------------------------------------------------------------------------------------------
                                                                        (Thousands)
Included in operating expenses:
  Current federal tax expense                                $242,965     $247,676   $195,848
  Deferred federal tax expense - net                           (5,305)      57,049     87,635
  Investment tax credits                                      (15,054)     (15,038)   (12,826)
                                                             --------     --------   --------
    Total                                                    $222,606     $289,687   $270,657
                                                             --------     --------   --------

Included in other income and (deductions):
  Current federal tax expense                                $(23,822)    $(26,946)  $(26,467)
  Deferred federal tax expense - net                           22,254       21,768     22,608
  Investment tax credits                                            -       (1,256)         -
                                                             --------     --------   --------
    Total                                                    $ (1,568)    $ (6,434)  $ (3,859)
                                                             --------     --------   --------
    Total income tax expense                                 $221,038*    $283,253   $266,798
                                                             ========     ========   ========

* The Detroit Edison income tax expense for 1996 was $224,999.


The Fermi 2 phase-in plan required Detroit Edison to record additional deferred income tax expense related to deferred depreciation totaling $33.5 million, with this amount amortized to income over the six-year period ending December 31, 1998.

With the adoption of SFAS 109, "Accounting for Income Taxes" in 1993, an increase in accumulated deferred income tax liabilities was recorded which represented the tax effect of temporary differences not previously recognized, and the recomputation of the tax liability at the current tax rate. The liability increase was offset by a regulatory asset of equal value, titled "Recoverable Income Taxes." This regulatory asset represents the future revenue recovery from customers for these taxes as they become payable, with no effect on net income. The MPSC issued an order providing assurance that the effects of previously flowed-through tax benefits will continue to be allowed rate recovery.

Deferred income tax assets (liabilities) are comprised of the following at December 31:

- -----------------------------------------------------------------------------
                                                  1996          1995
- -----------------------------------------------------------------------------
                                                      (Thousands)
        Property                              $(2,219,575)  $(2,166,152)
        Fermi 2 deferred depreciation
          and return                              (85,538)     (130,048)
        Property taxes                            (57,996)      (57,030)
        Investment tax credit                     170,000       178,000
        Reacquired debt losses                    (38,935)      (43,414)
        Contributions in aid of construction       46,965        41,589
        Other                                     116,970        72,483
                                              -----------   -----------
                                              $(2,068,109)  $(2,104,572)
                                              ===========   ===========

        Deferred income tax liabilities       $(2,594,437)  $(2,659,441)
        Deferred income tax assets                526,328       554,869
                                              -----------   -----------
                                              $(2,068,109)  $(2,104,572)
                                              ===========   ===========

The federal income tax returns of the Company are settled through the year 1988. The Company believes that adequate provisions for federal income taxes have been made through December 31, 1996.

NOTE 7 - COMMON STOCK AND CUMULATIVE PREFERRED AND PREFERENCE STOCK

At December 31, 1996, the Company had Cumulative Preferred Stock, without par value, 5,000,000 shares authorized with 5,000,000 shares unissued.

At December 31, 1996, Detroit Edison had Cumulative Preference Stock of $1 par value, 30,000,000 shares authorized with 30,000,000 shares unissued.

At December 31, 1996, Detroit Edison had Cumulative Preferred Stock of $100 par value, 6,747,484 shares authorized with 1,539,827 shares unissued, and 1,501,223 and 3,351,223 shares outstanding at December 31, 1996 and 1995, respectively.

Cumulative Preferred Stock outstanding at December 31 was:

- --------------------------------------------------------------------------------
                                  Date of Issuance           1996      1995
- --------------------------------------------------------------------------------
                                                                (Thousands)
Cumulative Preferred Stock
 7.68% Series, 500,000 shares            March 1971       $       -   $  50,000
 7.45% Series, 600,000 shares            November 1971            -      60,000
 7.36% Series, 750,000 shares            December 1972            -      75,000
 7.75% Series, 1,001,223 shares          February 1993      100,122     100,122
 7.74% Series, 500,000 shares            April 1993          50,000      50,000
 Preferred stock expense                                     (5,717)     (8,518)
                                                          ---------   ---------
Total Cumulative Preferred Stock                          $ 144,405   $ 326,604
                                                          =========   =========

On March 21, 1996, Detroit Edison redeemed all of the outstanding Cumulative Preferred Stock, 7.68% Series, 7.45% Series and 7.36% Series, totaling $185 million, at per share redemption prices of $101 plus accrued dividends.

54

Detroit Edison's 7.75% Series and 7.74% Series Cumulative Preferred Stock are redeemable solely at the option of Detroit Edison at a per share redemption price of $100, plus accrued dividends, on and after April 15, 1998 and July 15, 1998, respectively. These series are listed on the New York Stock Exchange as Depositary Receipts (each representing 1/4 of a preferred share) with a par value of $25 each.

Apart from MPSC or FERC approval and the requirement that common, preferred and preference stock be sold for at least par value, there are no legal restrictions on the issuance of additional authorized shares of stock by Detroit Edison.

There are no legal restrictions on the issuance of additional authorized shares of the Company's common and preferred stock.

NOTE 8 - LONG-TERM DEBT

Detroit Edison's 1924 Mortgage and Deed of Trust ("Mortgage"), the lien of which covers substantially all of Detroit Edison's properties, provides for the issuance of additional bonds. At December 31, 1996, approximately $3.4 billion principal amount of Mortgage Bonds could have been issued on the basis of property additions, combined with an earnings test provision, assuming an interest rate of 8% on any such additional Mortgage Bonds. An additional $1.2 billion principal amount of Mortgage Bonds could have been issued on the basis of bond retirements.

 Long-term debt outstanding at December 31 was:
- -------------------------------------------------------------------------------------
                                               Interest Rate       1996         1995
- -------------------------------------------------------------------------------------
                                                                      (Thousands)

DETROIT EDISON
GENERAL AND REFUNDING MORTGAGE BONDS
 Series R, due 12/1/96                         6       %       $        -  $  100,000
 Series S, due 10/1/98                         6.4                150,000     150,000
 1990 Series A, due 3/31/20                    7.904              150,696     156,975
 1990 Series B, due 3/31/16                    7.904              190,320     199,836
 1990 Series C, due 3/31/14                    8.357               61,542      64,961
 1992 Series D, due 8/1/02 and 8/1/22          7.605   *          290,000     290,000
 1992 Series E, due 12/15/99                   6.83                50,000      50,000
 1993 Series B, due 12/15/99                   6.83                50,000      50,000
 1993 Series C, due 1/15/03 and 1/13/23        7.898   *          198,000     225,000
 1993 Series D, due 4/1/99                     6.45               100,000     100,000
 1993 Series E, due 3/15/00, 3/17/03
   and 3/15/23                                 6.854   *          390,000     390,000
 1993 Series G, due 5/1/97 and 5/1/01          5.921   *          225,000     225,000
 1993 Series J, due 6/1/18                     7.74               240,500     270,000
  Less:  Unamortized net discount                                    (102)       (143)
         Amount due within one year                              (144,214)   (119,214)
                                                               ----------  ----------
                                                               $1,951,742  $2,152,415
                                                               ----------  ----------

REMARKETED NOTES
 Secured by corresponding amounts of
   General and Refunding Mortgage Bonds
    1993 Series H, due 7/15/28                 6.4     **      $   50,000  $   50,000
    1993 Series K, due 8/15/33                 5.691   **         160,000     160,000
    1994 Series C, due 8/15/34                 6.573   **         200,000     200,000
      Less:  Unamortized net discount                                (168)       (172)
                                                               ----------  ----------
                                                               $  409,832  $  409,828
                                                               ----------  ----------

                                          Interest Rate    1996         1995
- ------------------------------------------------------------------------------
                                                              (Thousands)
TAX EXEMPT REVENUE BOND OBLIGATIONS
 Secured by corresponding amounts of
   General and Refunding Mortgage Bonds
    Installment Sales Contracts, due
     9/1/04 - 9/1/24                          7.12% *   $  282,155  $  282,155
       Less:  Unamortized net discount                        (184)       (191)
                                                        ----------  ----------
                                                        $  281,971  $  281,964
                                                        ----------  ----------

     Loan Agreements, due 7/15/08 - 9/1/25   6.657  *   $  606,670  $  606,670
      Less:  Unamortized net discount                          (69)        (71)
                                                        ----------  ----------
                                                        $  606,601  $  606,599
                                                        ----------  ----------

  Unsecured
   Installment Sales Contracts, due
     12/1/04 - 12/1/19                       7.53   *   $  142,060  $  142,060
                                                        ----------  ----------

   Loan Agreements, due 10/1/24 - 9/1/30     5.027  **  $  113,350  $  113,350
                                                        ----------  ----------


                                                        $1,143,982  $1,143,973
                                                        ----------  ----------
 DEEPLY SUBORDINATED DEBT
   QUARTERLY INCOME DEBT SECURITIES (QUIDS)
   1995 QUIDS, due 9/30/25                   8.50       $   49,878  $   49,878
   1996 QUIDS, due 3/31/26                   7.625         185,000           -
                                                        ----------  ----------
                                                        $  234,878  $   49,878
                                                        ----------  ----------
        Total Detroit Edison Long-Term Debt             $3,740,434  $3,756,094
                                                        ----------  ----------

 PCI ENTERPRISES

   Non-recourse project financing            7.327      $   38,900  $        -
                                                        ----------  ----------
        Total Company Long-Term Debt                    $3,779,334  $3,756,094
                                                        ==========  ==========

* Weighted average interest rate at December 31, 1996. ** Variable rate at December 31, 1996.

Each series of QUIDS provides that interest will be payable quarterly provided that, so long as an event of default has not occurred and is not continuing with respect to such series of QUIDS, Detroit Edison will have the right, upon prior notice by public announcement given in accordance with New York Stock Exchange rules, to extend the interest payment period at any time and from time to time on the QUIDS for up to 20 consecutive quarterly interest payment periods. As a consequence, quarterly interest payments on the applicable series of QUIDS would be deferred but would continue to accrue interest during any deferral period. In the event that Detroit Edison exercises this right, Detroit Edison may not declare or pay dividends on, or redeem, purchase or acquire, any of its capital stock during such deferral period, other than redemptions of any series of capital stock of Detroit Edison pursuant to the terms of any sinking fund provisions with respect thereto. In addition, during any deferral period, Detroit Edison may not make any advance or loan to, or purchase any securities of, or make any other investment in, any affiliate of Detroit Edison, including DTE Energy Company, for the purpose of, or to enable the payment of, directly or indirectly, dividends on any equity securities of DTE Energy Company.

A non-recourse project financing arrangement is in place for PCI Enterprises borrowings of up to $50 million, of which $38.9 million was outstanding at December 31, 1996. This arrangement is collateralized by specific project assets. This

55

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

construction period financing will be converted into a seven-year, variable rate, term loan at the construction loan maturity date of October 31, 1997. The expected maturities of this term loan for 1997, 1998, 1999, 2000 and 2001 consist of $1.5 million, $3.3 million, $3.2 million, $2.8 million and $2.5 million, respectively.

In October 1996, Detroit Edison entered into a three-year interest rate swap agreement based on a notional amount of $25 million. Detroit Edison will receive a rate equal to the London Interbank Offered Rate and pay a rate equal to the quarterly weighted average Public Securities Association Municipal Swap Index divided by 67.3%. The intent of the swap is to shift floating rate exposure from the taxable markets to the tax-exempt markets. As of December 31, 1996 the average rate received was 5.53% and the average rate paid was 5.08%. The swap is subject to market risk of changes in both interest rates and tax rates. Detroit Edison does not believe changes in either or both rates will have a material effect on interest expense.

In 1997, 1998, 1999, 2000 and 2001, Detroit Edison's long-term debt maturities consist of $144 million, $169 million, $219 million, $194 million and $119 million, respectively.

NOTE 9 - SHORT-TERM CREDIT ARRANGEMENTS AND BORROWINGS

At December 31, 1996, Detroit Edison had total short-term credit arrangements of approximately $464 million. At December 31, 1996 and December 31, 1995, $10 million and $37 million, respectively, of short-term borrowings were outstanding. The weighted average interest rates for short-term borrowings during 1996, 1995 and 1994 were 5.6%, 6.1% and 4.3%.

Detroit Edison had bank lines of credit of $200 million, all of which had commitment fees in lieu of compensating balances. Commitment fees incurred in 1996 and 1995 for bank lines of credit were approximately $0.3 million. Detroit Edison uses bank lines of credit to support the issuance of commercial paper and bank loans. All borrowings are at prevailing money market rates which are below the banks' prime lending rates.

Detroit Edison has a nuclear fuel financing arrangement (heat purchase contract) with Renaissance Energy Company ("Renaissance"), an unaffiliated company. Renaissance may issue commercial paper or borrow from participating banks on the basis of promissory notes. To the extent the maximum amount of funds available to Renaissance (currently $400 million) is not needed by Renaissance to purchase nuclear fuel, such funds may be loaned to Detroit Edison for general corporate purposes pursuant to a separate Loan Agreement. At December 31, 1996, approximately $264 million was available to Detroit Edison under such Loan Agreement. See Note 10 for a discussion of Detroit Edison's heat purchase contract with Renaissance.

At December 31, 1996, DTE Capital Corporation had a $200 million Revolving Credit Agreement, backed by a Support Agreement from the Company, under which no borrowings were outstanding. Commitment fees incurred in 1996 for this credit agreement were approximately $0.3 million.

NOTE 10 - LEASES

Future minimum lease payments under long-term noncancellable leases, consisting of nuclear fuel ($148 million computed on a projected units of production basis), lake vessels ($36 million), locomotives and coal cars ($152 million), office space ($16 million), and computers, vehicles and other equipment ($3 million) at December 31, 1996 are as follows:

                       (Millions)                   (Millions)
- -------------------------------------------------------------------------------
                 1997         $86  2000                   $ 31
                 1998          59  2001                     21
                 1999          49  Remaining years         109
                                                    ----------
                                            Total         $355
                                                    ==========

Detroit Edison has a heat purchase contract with Renaissance which provides for the purchase by Renaissance for Detroit Edison of up to $400 million of nuclear fuel, subject to the continued availability of funds to Renaissance to purchase such fuel. Title to the nuclear fuel is held by Renaissance. Detroit Edison makes quarterly payments under the heat purchase contract based on the consumption of nuclear fuel for the generation of electricity. Renaissance's investment in nuclear fuel was $134 million and $145 million at December 31, 1996 and 1995, respectively. The decrease in 1996 from 1995 of $11 million includes additions of $35 million (purchases of $33 million and capitalized interest of $2 million) less $46 million for the amortization of nuclear fuel consumed in 1996.

Under SFAS No. 71, amortization of Detroit Edison's leased assets is modified so that the total of interest on the obligation and amortization of the leased asset is equal to the rental expense allowed for ratemaking purposes. For ratemaking purposes, the MPSC has treated all leases as operating leases. Net income is not affected by capitalization of leases.

Rental expenses for both capital and operating leases were $78 million (including $53 million for nuclear fuel), $97 million (including $67 million for nuclear fuel) and $49 million (including $8 million for nuclear fuel) for 1996, 1995 and 1994, respectively.

NOTE 11 - FAIR VALUE OF FINANCIAL INSTRUMENTS

The fair value of financial instruments is determined by reference to various market data and other valuation techniques as appropriate. The carrying amount of financial instruments, except for long-term debt, approximates fair value. The estimated fair value of total long-term debt at December 31, 1996 and 1995 was $4 billion and $4.1 billion, respectively, compared to the carrying amount of $3.9 billion for each of the two years. For purposes of applying SFAS No. 115, "Accounting for Certain Investments in Debt and Equity Securities", investments in debt and equity securities are classified as "available for sale."

NOTE 12 - COMMITMENTS AND CONTINGENCIES

COMMITMENTS - Detroit Edison has entered into purchase commitments of approximately $633 million at December 31, 1996, which includes, among other things, line construction and

56

clearance costs. Detroit Edison also has entered into substantial long-term fuel supply and transportation commitments.

Detroit Edison has an Energy Purchase Agreement ("Agreement") for the purchase of steam and electricity from the Detroit Resource Recovery Facility. Under the Agreement, Detroit Edison will purchase steam through the year 2008 and electricity through June 30, 2024. Purchases of steam and electricity were $30.2 million, $28.2 million and $24.5 million for 1996, 1995 and 1994, respectively, and annual purchase commitments are approximately $35 million, $36 million, $37 million, $39 million and $40 million for 1997, 1998, 1999, 2000 and 2001, respectively. See Note 14 relating to steam heating special charges.

On October 25, 1995, the MPSC issued an order approving Detroit Edison's long-term capacity and energy purchase agreement from Ontario Hydro. The purchase is for 300 MW, on a seasonal basis from mid-May through mid-September for the years 1996 through 2001. This purchase will offset a concomitant agreement to lease 312 MW of Detroit Edison's 917 MW Ludington capacity entitlement to the Toledo Edison Company for essentially the same time period. The net economic effect of the Ludington lease and the Ontario Hydro purchase will be to provide Detroit Edison's customers with an estimated reduction in PSCR expense of $74 million which will be passed through to customers through the PSCR clause.

CONTINGENCIES - LEGAL PROCEEDINGS - On May 28, 1996, an order was issued by the Circuit Court for Wayne County, Michigan certifying a plaintiff class (Gilford, et al v Detroit Edison) in a lawsuit claiming that Detroit Edison had engaged in age and racial discrimination. Detroit Edison has requested leave to appeal the class certification to the Michigan Supreme Court and has requested a stay of proceedings. A notice has been sent to potential class members, however, the size of the potential class will not be determinable until late May 1997 at the earliest. Detroit Edison is of the opinion that the allegations of discrimination are without merit.

CARTER INDUSTRIALS - In January 1989, the Environmental Protection Agency ("EPA") issued an administrative order under the Comprehensive Environmental Response, Compensation and Liability Act ordering Detroit Edison and 23 other potentially responsible parties to begin removal activities at the Carter Industrials superfund site. In June 1993, a Consent Decree was entered by the U.S. District Court for the Eastern District of Michigan. Clean-up of the Carter Industrials site began in 1995 and was completed in the spring of 1996. An additional clean-up of the sewer and sewer outfall emptying into the Detroit River began in August 1996 and was completed in November 1996. It is expected the site will soon be removed from the National Priorities List.

OTHER - In addition to the matters reported herein, the Company and its subsidiaries are involved in litigation and environmental matters dealing with the numerous aspects of their business operations. The Company believes that such litigation and the matters discussed above will not have a material effect on its financial position, results of operations and cash flows.

See Notes 2 and 3 for a discussion of contingencies related to Fermi 2.

NOTE 13 - EMPLOYEE BENEFITS

RETIREMENT PLAN - Detroit Edison has a trusteed and non-contributory defined benefit retirement plan ("Plan") covering all eligible employees who have completed six months of service. The Plan provides retirement benefits based on the employees' years of benefit service, average final compensation and age at retirement. Detroit Edison's policy is to fund pension cost calculated under the projected unit credit actuarial cost method, provided that this amount is at least equal to the minimum funding requirement of the Employee Retirement Income Security Act of 1974, as amended, and is not greater than the maximum amount deductible for federal income tax purposes. Contributions were made to the Plan totaling $16 million, $29.6 million and $45.8 million for 1996, 1995 and 1994, respectively.

Net pension cost included the following components:

- ------------------------------------------------------------------------------------------------------------
                                                          1996             1995             1994
- ------------------------------------------------------------------------------------------------------------
                                                                        (Thousands)
Service cost - benefits earned during the period          $ 25,461       $ 22,210          $ 25,146
Interest cost on projected benefit obligation               81,758         78,592            75,922
Actual return on Plan assets                              (120,466)      (164,144)           (3,272)
Net deferral and amortization:
 Deferral of net gain (loss) during current period          19,554         64,461           (90,069)
 Amortization of unrecognized prior service cost             4,486          5,188             3,613
 Amortization of unrecognized net asset resulting
   from initial application                                 (4,507)        (4,507)           (4,507)
                                                          --------       --------          --------
Net pension cost                                          $ $6,286       $  1,800          $ $6,833
                                                          ========       ========          ========
- ------------------------------------------------------------------------------------------------------------

Assumptions used in determining net pension cost are as follows:

- ------------------------------------------------------------------------------------------------------------
                                                          1996             1995             1994
- ------------------------------------------------------------------------------------------------------------
Discount rate                                             7.5 %             8.0 %            7.5 %
Annual increase in future compensation levels             4.5               4.5              4.5
Expected long-term rate of return on Plan assets          9.0               9.5              9.5
- ------------------------------------------------------------------------------------------------------------

The following reconciles the funded status of the Plan to the amount recorded in the Consolidated Balance Sheet:

- -------------------------------------------------------------------------------------------
                                                                       December 31
                                                            -------------------------------
                                                                 1996             1995
- -------------------------------------------------------------------------------------------
                                                                       (Thousands)
Plan assets at fair value, primarily equity
 and debt securities                                          $1,231,600      $1,170,000
                                                              ---------------------------
Less actuarial present value of benefit obligation:
  Accumulated benefit obligation, including vested
   benefits of $994,434 and $966,765, respectively             1,021,504         991,248
 Increase in future compensation levels                          154,007         138,127
                                                              ---------------------------

 Projected benefit obligation                                  1,175,511       1,129,375
                                                              ---------------------------
Plan assets in excess of projected benefit obligation             56,089          40,625
Unrecognized net asset resulting from initial
  application                                                    (24,274)        (28,781)
Unrecognized net loss                                              2,151          21,288
Unrecognized prior service cost                                   57,613          48,733
                                                              ---------------------------

Asset recorded in the Consolidated Balance Sheet              $   91,579      $   81,865
                                                              ===========================


57

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

Assumptions used in determining the projected benefit obligation are as follows:

- -------------------------------------------------------------------------------------------
                                                                     December 31
                                                            -------------------------------
                                                                 1996             1995
- -------------------------------------------------------------------------------------------

Discount rate                                                    7.5 %         7.5 %
Annual increase in future compensation levels                    4.5           4.5
- -------------------------------------------------------------------------------------------

The unrecognized net asset at date of initial application is being amortized over approximately 15.4 years, which was the average remaining service period of employees at January 1, 1987.

In addition to the Plan, there are several supplemental non-qualified, non-contributory, retirement benefit plans for certain management employees.

LONG-TERM INCENTIVE PLAN - The Company has adopted a long-term incentive plan ("Incentive Plan"). Under the Incentive Plan, certain key employees may be granted stock options, stock appreciation rights, restricted common stock, performance shares and performance units. In 1996 and 1995, 56,000 shares and 66,500 shares, respectively, of restricted common stock, valued at approximately $3.8 million, were conditionally granted to officers of Detroit Edison. Compensation cost of $1,165,000 and $571,000 in 1996 and 1995, respectively, was recorded based on the award that was expected to vest and recognized over the period to which the related employee services were to be rendered. The shares for officers are restricted for a period not exceeding four years and all shares are subject to forfeiture if specified performance measures are not met. There are no exercise prices related to these shares. During the applicable restriction period, the officer-recipient has all the voting, dividends and other rights of a record holder except that the shares are nontransferable, and non-cash distributions paid upon the shares would be subject to transfer restrictions and risk of forfeiture to the same extent as the shares themselves. Based upon performance under the 1995 plan 12,192 shares were forfeited. All shares awarded pursuant to this program were purchased on the open market. Common stock granted under the Incentive Plan may not exceed 7.2 million shares. Performance units (which have a face amount of $1) granted under the Incentive Plan may not exceed 25 million in the aggregate. No stock options, stock appreciation rights, performance shares or performance units have been granted under this plan. Disclosures required by SFAS No. 123 have been omitted because such amounts are considered immaterial.

SAVINGS & INVESTMENT PLANS - Detroit Edison has contributory defined contribution plans qualified under Section 401 (a) and (k) of the Internal Revenue Code for all eligible employees. Matching contributions were $17.2 million, $13.7 million and $12.5 million for 1996, 1995 and 1994, respectively.

OTHER POSTRETIREMENT BENEFITS - Detroit Edison provides certain postretirement health care and life insurance benefits for retired employees. Substantially all of Detroit Edison's employees will become eligible for such benefits if they reach retirement age while working for Detroit Edison. These benefits are provided principally through insurance companies and other organizations.

Effective January 1, 1993, Detroit Edison adopted the provisions of SFAS No. 106, "Employers' Accounting for Postretirement Benefits Other Than Pensions." The standard required Detroit Edison to change its accounting for postretirement benefits from the pay-as-you-go (cash) basis to the accrual of such benefits during the active service periods of employees to the date they attain full eligibility for benefits. The transition obligation at the time of adoption is being amortized over 20 years. Detroit Edison's incremental cost upon adoption of the standard was $49 million for 1993 which was deferred in accordance with the January 21, 1994 MPSC rate order. See Note 3. This amount is being amortized and recovered in rates over the four-year period 1994-1997.

Net other postretirement benefits cost included the following components:

- --------------------------------------------------------------------------------------------------------------
                                                                1996               1995              1994
- --------------------------------------------------------------------------------------------------------------
                                                                                 (Thousands)
Service cost - benefits earned during the period                $19,871             $17,295         $16,267
Interest cost on accumulated postretirement
 benefit obligation                                              40,336              40,156          33,459
Actual return on assets                                         (19,238)            (17,793)           (208)
Deferral of net gain (loss) during current period                 5,870              11,368            (833)
Amortization of unrecognized transition
 obligation                                                      20,525              20,525          20,633
                                                            ------------------------------------------------

Net other postretirement benefits cost                          $67,364             $71,551         $69,318
                                                            ================================================

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

Assumptions used in determining net other postretirement benefits costs are as follows:

- --------------------------------------------------------------------------------------------------------------
                                                                1996              1995              1994
- --------------------------------------------------------------------------------------------------------------
Discount rate                                                  7.5  %             8.0  %            7.5  %
Annual increase in future compensation levels                  4.5                4.5               4.5
Expected long-term rate of return on assets                    8.5                8.5               9.5
- --------------------------------------------------------------------------------------------------------------

The following reconciles the funded status to the amount recorded in the Consolidated Balance Sheet:

- ---------------------------------------------------------------------------------------------------
                                                                          December 31
                                                               ------------------------------------
                                                                   1996                  1995
- ---------------------------------------------------------------------------------------------------
                                                                           (Thousands)
Actuarial present value of benefit obligation:
 Retirees                                                          $ 312,240              $ 314,311
 Fully eligible active participants                                   74,372                 69,281
 Other active participants                                           196,669                168,335
                                                                   ---------              ---------
Accumulated postretirement benefit obligation                        583,281                551,927

Less assets at fair value, primarily
  equity and debt securities                                         207,754                133,147
                                                                   ---------              ---------
Benefit obligation in excess of assets                               375,527                418,780

Unrecognized transition obligation                                  (328,408)              (348,934)
Unrecognized net loss                                                (41,603)               (45,465)
                                                                   ---------              ---------
Liability recorded as Other Non-Current
  Liabilities in the Consolidated Balance Sheet                    $   5,516              $  24,381
                                                                   =========              =========

Assumptions used in determining the accumulated benefit obligation are as follows:

- ---------------------------------------------------------------------------------------------------
                                                                          December 31
                                                               ------------------------------------
                                                                   1996                  1995
- ---------------------------------------------------------------------------------------------------
Discount rate                                                      7.5 %                 7.5 %
Annual increase in future compensation levels                      4.5                   4.5
- ---------------------------------------------------------------------------------------------------

58

Benefit costs were calculated assuming health care cost trend rates beginning at 10.5% for 1996 and decreasing to 5.5% in 2008 and thereafter for persons under age 65 and decreasing from 6.5% to 5.5% for persons age 65 and over. A one-percentage-point increase in health care cost trend rates would increase the aggregate of the service cost and interest cost components of benefit costs by $9 million for 1996 and increase the accumulated benefit obligation by $76 million at December 31, 1996.

NOTE 14 - STEAM HEATING SPECIAL CHARGES

The Company adopted SFAS No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of," in the fourth quarter of 1995. As the result of continuing losses in the operation of its steam heating business, upon adoption of SFAS No. 121, Detroit Edison wrote off the remaining net book value of its steam heating plant assets of $42 million ($32 million after-tax) or $0.22 per share in 1995.

During the third quarter of 1996, following the completion of a review of its steam heating operations, Detroit Edison recorded a special charge to net income of $149.2 million ($97 million after-tax) or $0.67 per share. The special charge included a reserve for steam purchase commitments during the period from 1997 through 2008 under the agreement with the Detroit Resource Recovery Facility, and for expenditures in 1997 for closure of a portion of the steam heating system and improvements in service to remaining customers. See Note 12.

The reserve for steam purchase commitments was recorded at its present value of $134 million at December 31, 1996, using a risk free discount rate of 6.9%, and is included in Other Deferred Credits in the Consolidated Balance Sheet. Therefore, Detroit Edison will record non-cash accretion expense during the period 1997-2008.

NOTE 15 - SUPPLEMENTARY QUARTERLY FINANCIAL INFORMATION
(UNAUDITED)


                                                1996 Quarter Ended
                                  ----------------------------------------------
                                   Mar. 31     June 30     Sept. 30    Dec. 31
- --------------------------------------------------------------------------------
                                        (Thousands, except per share amounts)
Operating Revenues                 $ 909,579   $ 871,321   $  977,334  $ 887,166
Operating Income                     186,544     154,466      118,640    154,258
Net Income                           108,440      78,253       44,933     77,670
Earnings Per Common Share               0.75        0.54         0.31       0.54
- --------------------------------------------------------------------------------


                                                1995 Quarter Ended
                                  ----------------------------------------------
                                    Mar. 31     June 30     Sept. 30    Dec. 31
- --------------------------------------------------------------------------------
                                       (Thousands, except per share amounts)
Operating Revenues                 $ 880,274   $ 855,955  $ 1,032,289  $ 867,026
Operating Income                     194,164     165,714      225,114    154,330
Net Income                           106,083      84,152      141,412     74,267
Earnings Per Common Share               0.73        0.58         0.98       0.51
- --------------------------------------------------------------------------------

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

The third quarter of 1996 includes the steam heating special charge to net income of $149.2 million ($97 million after-tax) or $0.67 per share. See Note 14.

The fourth quarter of 1996 includes a provision for Fermi 2 capacity factor disallowances in the period 1996-1998 and for reduced efficiency of the Fermi 2 turbine in 1995 and 1996 of $20 million ($13 million after-tax) or $0.09 per share. See Note 3.

The fourth quarter of 1995 includes the write-off of the remaining net book value of Detroit Edison's steam heating plant assets when the Company adopted SFAS No. 121. This resulted in a non-cash loss of $42 million ($32 million after-tax) or $0.22 per share. See Note 14.

Earnings per share amounts for each quarter are required to be computed independently and, therefore, may not equal the amount computed for the total year.

59

ITEM 9 - CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE.

The Board of Directors, upon the recommendation of the Board's Audit Committee, appointed Deloitte & Touche LLP as independent accountants for the years 1995 and 1996. The appointments were ratified by the Common Stock Shareholders at the Annual Meetings of Common Stock Shareholders held on April 24, 1995 and April 22, 1996, respectively. Deloitte & Touche LLP's report on the financial statements for the years ending December 31, 1995 and 1996 did not contain an adverse opinion or a disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit scope or accounting principles.

In prior years, Price Waterhouse LLP served as independent accountants of the Company. During the Company's fiscal year ending December 31, 1994, there were no disagreements with Price Waterhouse LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which, if not resolved to its satisfaction, would have caused Price Waterhouse LLP to make reference thereto in their report on the financial statements for such year. Price Waterhouse LLP's report on the financial statements for the year ended December 31, 1994 did not contain an adverse opinion or a disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit scope or accounting principles.

PART III

ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT.

Information regarding the Company's executive officers is incorporated herein by reference to Items 1 and 2 - Business and Properties, "Employees and Executive Officers" on pages 25-26 thereof; information regarding compliance with section 16(a) of the Securities Exchange Act of 1934 is incorporated herein by reference to the data under the heading "Compliance with Section 16(a) of the Securities Exchange Act of 1934" on page 21 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997; and information regarding directors is incorporated herein by reference to the data under the heading "The Election of Directors" on pages 2-6 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

ITEM 11 - EXECUTIVE COMPENSATION.

Information regarding "Executive Compensation" is incorporated herein by reference to the data under the heading "Board Compensation Committee Report on Executive Compensation" on pages 9-16 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

60

ITEM 12 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

Information regarding ownership of equity securities is incorporated herein by reference to the heading "Security Ownership of Certain Beneficial Owners" on pages 7-8 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

ITEM 13 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

Information regarding certain relationships and related transactions is incorporated herein by reference to the heading "Compensation Committee Interlocks and Insider Participation" on page 16 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

61

ANNUAL REPORT ON FORM 10-K FOR THE DETROIT EDISON COMPANY
PART I

ITEMS 1 AND 2 - BUSINESS AND PROPERTIES.

See the Company's "Items 1 and 2 - Business and Properties" (other than the paragraphs under the headings "Non-Regulated Operations" and "Executive Officers"), which is incorporated herein by this reference.

 EXECUTIVE OFFICERS.                                                                      PRESENT
                                                                                          POSITION
    NAME                     AGE(a)               PRESENT POSITION                       HELD SINCE
- ---------------------------------------------------------------------------------------------------
John E. Lobbia ..........      55  Chairman of the Board and Chief Executive Officer       5- 1-90
Anthony F. Earley, Jr. ..      47  President and Chief Operating Officer                   3- 1-94
Larry G. Garberding .....      58  Executive Vice President and Chief Financial Officer    8- 1-90
Frank E. Agosti .........      60  Senior Vice President-Power Supply                      2- 1-90
Robert J. Buckler .......      47  Senior Vice President-Energy Marketing and             12- 1-92
                                   Distribution
Douglas R. Gipson .......      49  Senior Vice President-Nuclear Generation                4- 1-93
Gerard M. Anderson ......      38  Vice President for Non-Utility Business Ventures       12- 1-93
Susan M. Beale ..........      48  Vice President and Corporate Secretary                  3-27-95
Michael E. Champley .....      48  Vice President-Customer Energy Solutions                2- 1-96
Haven E. Cockerham ......      49  Vice President-Human Resources                          6- 1-94
Ronald W. Gresens .......      63  Vice President and Controller                           5- 1-87
Leslie L. Loomans .......      53  Vice President and Treasurer                           10- 1-89
David E. Meador .........      39  Vice President                                          2-28-97
Christopher C. Nern .....      52  Vice President and General Counsel                      6- 1-93
William R. Roller .......      51  Vice President-Power Generation                         4-22-96
S. Martin Taylor ........      56  Vice President-Corporate and Public Affairs            11-28-94

(a) As of March 1, 1997

Under Detroit Edison By-Laws, the officers of Detroit Edison are elected annually by the Board of Directors at a meeting held for such purpose, each to serve until the next annual meeting of shareholders or until their respective successors are chosen and qualified. With the exception of Messrs. Anderson, Cockerham, Earley and Meador, all of the above officers have been employed by Detroit Edison in one or more management capacities during the past five years.

On March 28, 1997, Ronald W. Gresens will retire.

The following appointments are effective April 1, 1997: Gerard M. Anderson - Executive Vice President, Robert J. Buckler - Executive Vice President and Michael E. Champley - Senior Vice President.

Gerard M. Anderson was a senior engagement manager at McKinsey & Company, Inc., a management consulting firm, from 1988 to 1993. Effective December 1, 1993, he was elected Vice President of Detroit Edison.

62

Haven E. Cockerham, from 1991 until 1994, was president of Cockerham, McCain & Associates, Inc., a management, business development and human resources consulting firm in Columbia, South Carolina. From 1989 to 1991, Mr. Cockerham owned Cockerham Chevrolet-Oldsmobile, an automobile dealership in Newberry, South Carolina. Prior to 1989, Mr. Cockerham was employed by General Motors in various executive positions in the human resources area. Effective June 1, 1994, he was elected Vice President-Human Resources.

Anthony F. Earley, Jr., from 1989 to 1994, was President and Chief Operating Officer of Long Island Lighting Company ("LILCO"), an electric and gas utility company serving Long Island, New York. He previously served in various executive capacities at LILCO from 1985 to 1989. Effective March 1, 1994, he was elected President and Chief Operating Officer and a member of the Board of Directors of Detroit Edison.

David E. Meador was Controller, Mopar Parts Division, at Chrysler Corporation, an international automotive manufacturer, from November 1996 until February 1997. From 1986 to 1996, he held a variety of executive financial positions at Chrysler. Effective February 28, 1997, he was elected Vice President and effective March 29, 1997, he will assume the duties of Controller.

ITEM 3 - LEGAL PROCEEDINGS.

See the Company's "Item 3 - Legal Proceedings," which is incorporated herein by this reference.

ITEM 4 - SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

Not applicable.

PART II

ITEM 5 - MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS.

See the Company's "Item 5 - Market for Registrant's Common Equity and Related Stockholder Matters," the third paragraph of which is incorporated herein by this reference. Detroit Edison's By-Laws contain this same provision with respect to the Michigan Business Corporation Act. All of Detroit Edison's Common Stock is held by the Company.

The amount of dividends paid by Detroit Edison to the Company will depend on Detroit Edison's earnings, financial condition and other factors, including the effects of utility restructuring efforts, each of which is periodically reviewed by Detroit Edison's Board of Directors.

63

ITEM 6 - SELECTED FINANCIAL DATA.

                                                            Year Ended December 31
                                   -------------------------------------------------------------------------
                                        1996           1995          1994             1993          1992
                                   -------------------------------------------------------------------------
                                                                  (Thousands)
Operating Revenues..............   $ 3,642,043     $ 3,635,544    $ 3,519,341     $ 3,555,211    $ 3,558,143
Net Income......................   $   327,538     $   433,651    $   419,909     $   521,903    $   588,047
Net Income Available
  for Common Stock..............   $   311,523     $   405,914    $   390,269     $   491,066    $   557,549
At year end:
  Total Assets..................   $10,874,477     $11,130,591    $10,992,978     $11,134,879    $10,309,061
   Long-Term Debt
     Obligations (including
     capital leases) and
     Redeemable Preferred
     and Preference Stock
     Outstanding................   $ 4,000,913     $ 4,004,247    $ 3,979,763     $ 4,007,622    $ 4,525,504

ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS.

See the Company's and Detroit Edison's "Item 7 - Management's Discussion and Analysis of Financial Condition and Results of Operations," which is incorporated herein by this reference to Part II - Item 7 of the Company.

ITEM 8 - FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA.

See pages 36 through 59.

ITEM 9 - CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE.

See the Company's "Item 9 - Changes in and Disagreements with Accountants on Accounting and Financial Disclosure," which is incorporated herein by this reference.

PART III

ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT.

Information regarding Detroit Edison's executive officers is incorporated herein by reference to "Items 1 and 2 - Business and Properties, Executive Officers." Detroit Edison's directors are the same as the Company's directors. Information regarding directors is incorporated herein by reference to the data under the heading "The Election of Directors" on pages 2-6 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

64

ITEM 11 - EXECUTIVE COMPENSATION.

Information regarding "Executive Compensation" is incorporated herein by reference to the data under the heading "Board Compensation Committee Report on Executive Compensation" on pages 9-16 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

ITEM 12 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

All of Detroit Edison's Common Stock is owned by the Company.

ITEM 13 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

Information regarding certain relationships and related transactions is incorporated herein by reference to the heading "Compensation Committee Interlocks and Insider Participation" on page 16 of the Company's definitive proxy statement dated March 21, 1997, in connection with its Annual Meeting of Shareholders to be held on April 28, 1997.

65

ANNUAL REPORTS ON FORM 10-K FOR DTE ENERGY COMPANY
AND THE DETROIT EDISON COMPANY

PART IV

ITEM 14 - EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K.

(a) The following documents are filed as a part of this Annual Report on Form 10-K.

(1) Consolidated financial statements. See "Item 8 - Financial Statements and Supplementary Data" on page 36.

(2) Financial statement schedules. See "Item 8 - Financial Statements and Supplementary Data" on page 36.

(3) Exhibits (*Denotes management contract or compensatory plan or arrangement required to be filed as an exhibit to this report pursuant to Item 14 (c) of this report).

(i) Exhibits filed herewith.

Exhibit
Number
4-177 - Supplemental Indenture establishing the Series KKP No.


12 Mortgage Bonds, dated as of November 1, 1990.

4-178 - Supplemental Indenture establishing the 1991 Series BP and 1991 Series CP Mortgage Bonds, dated as of May 1, 1991.

4-179 - Supplemental Indenture establishing the 1991 Series DP Mortgage Bonds, dated as of May 15, 1991.

4-180 - Supplemental Indenture establishing the 1991 Series EP Mortgage Bonds, dated as of September 1, 1991.

4-181 - Supplemental Indenture establishing the 1991 Series FP Mortgage Bonds, dated as of November 1, 1991.

4-182 - Supplemental Indenture establishing the 1992 Series BP Mortgage Bonds, dated as of January 15, 1992.

*10-4 - Amended and Restated Supplemental Long-Term Disability Plan, dated January 27, 1997.

66

Exhibit
Number
*10-5 - Certain arrangements pertaining to the employment of David E.
Meador.

11-6 - DTE Energy Company and Subsidiary Companies Primary and Fully Diluted Earnings Per Share of Common Stock.

12-4 - DTE Energy Company and Subsidiary Companies Computation of Ratio of Earnings to Fixed Charges.

12-5 - The Detroit Edison Company and Subsidiary Companies Computation of Ratio of Earnings to Fixed Charges.

12-6 - DTE Energy Company and Subsidiary Companies Computation of Ratio of Earnings to Fixed Charges and Preferred Stock Dividends.

12-7 - The Detroit Edison Company and Subsidiary Companies Computation of Ratio of Earnings to Fixed Charges and Preferred Stock Dividends.

16-2 - Letter regarding change in certifying accountant.

21-1 - Subsidiaries of the Company and Detroit Edison.

23-9 - Consent of Deloitte & Touche LLP.

23-10 - Consent of Price Waterhouse LLP.

27-9 - Financial Data Schedule for the period ended December 31, 1996 for DTE Energy Company and Subsidiary Companies.

27-10 - Financial Data Schedule for the period ended December 31, 1996 for The Detroit Edison Company and Subsidiary Companies.

(ii) Exhibits incorporated herein by reference.

3(a) - Restated Articles of Incorporation of Detroit Edison, as filed December 10, 1991 with the State of Michigan, Department of Commerce - Corporation and Securities Bureau (Exhibit 4-117 to Form 10-Q for quarter ended March 31, 1993).

67

Exhibit
Number
3(b) - Certificate containing resolution of the Detroit Edison Board of Directors establishing the Cumulative Preferred Stock, 7.75% Series as filed February 22, 1993 with the State of Michigan, Department of Commerce - Corporation and Securities Bureau (Exhibit 4-134 to Form 10-Q for quarter ended March 31, 1993).

3(c) - Certificate containing resolution of the Detroit Edison Board of Directors establishing the Cumulative Preferred Stock, 7.74% Series, as filed April 21, 1993 with the State of Michigan, Department of Commerce - Corporation and Securities Bureau (Exhibit 4-140 to Form 10-Q for quarter ended March 31, 1993).

3(d) - Amended and Restated Articles of Incorporation of DTE Energy Company, dated December 13, 1995 (Exhibit 3A (3.1) to DTE Energy Form 8-B filed January 2, 1996, File No. 1-11607).

3(e) - Agreement and Plan of Exchange (Exhibit 1(2) to DTE Energy Form 8-B filed January 2, 1996, File No. 1-11607).

3(f) - Amended and Restated By-Laws, dated as of February 26, 1996, of the Company (Exhibit 3-3 to Form 10-K for year ended December 31, 1996).

3(g) - Amended and Restated By-Laws, dated as of February 26, 1996, of Detroit Edison (Exhibit 3-4 to Form 10-K for year ended December 31, 1996).

4(a) - Mortgage and Deed of Trust, dated as of October 1, 1924, between Detroit Edison (File No. 1-2198) and Bankers Trust Company as Trustee (Exhibit B-1 to Registration No. 2-1630) and indentures supplemental thereto, dated as of dates indicated below, and filed as exhibits to the filings as set forth below:

September 1, 1947  Exhibit B-20 to Registration No.
                    2-7136

October 1, 1968    Exhibit 2-B-33 to Registration
                    No. 2-30096

November 15, 1971  Exhibit 2-B-38 to Registration
                    No. 2-42160

68

Exhibit
Number
-------

       January 15, 1973   Exhibit 2-B-39 to Registration
                           No. 2-46595
       June 1, 1978       Exhibit 2-B-51 to Registration
                           No. 2-61643
       June 30, 1982      Exhibit 4-30 to Registration No.
                           2-78941
       August 15, 1982    Exhibit 4-32 to Registration No.
                           2-79674
       October 15, 1985   Exhibit 4-170 to Form 10-K for
                           year ended December 31, 1994
       November 30, 1987  Exhibit 4-139 to Form 10-K for
                           year ended December 31, 1992
       July 15, 1989      Exhibit 4-171 to Form 10-K for
                           year ended December 31, 1994
       December 1, 1989   Exhibit 4-172 to Form 10-K for
                           year ended December 31, 1994
       February 15, 1990  Exhibit 4-173 to Form 10-K for
                           year ended December 31, 1994
       April 1, 1991      Exhibit 4-15 to Form 10-K for
                           year ended December 31, 1996
       February 29, 1992  Exhibit 4-121 to Form 10-Q for
                           quarter ended March 31, 1992
       April 15, 1992     Exhibit 4-122 to Form 10-Q for
                           quarter ended June 30, 1992
       July 15, 1992      Exhibit 4-123 to Form 10-Q for
                           quarter ended September 30, 1992
       July 31, 1992      Exhibit 4-124 to Form 10-Q for
                           quarter ended September 30, 1992
       November 30, 1992  Exhibit 4-130 to Registration
                           No. 33-56496
       January 1, 1993    Exhibit 4-131 to Registration
                           No. 33-56496
       March 1, 1993      Exhibit 4-141 to Form 10-Q for
                           quarter ended March 31, 1993
       March 15, 1993     Exhibit 4-142 to Form 10-Q for
                           quarter ended March 31, 1993
       April 1, 1993      Exhibit 4-143 to Form 10-Q for
                           quarter ended March 31, 1993
       April 26, 1993     Exhibit 4-144 to Form 10-Q for
                           quarter ended March 31, 1993
       May 31, 1993       Exhibit 4-148 to Registration
                           No. 33-64296

69

Exhibit
Number
-------

         June 30, 1993       Exhibit 4-149 to Form 10-Q for
                              quarter ended June 30, 1993
                              (1993 Series AP)
         June 30, 1993       Exhibit 4-150 to Form 10-Q for
                              quarter ended June 30, 1993
                              (1993 Series H)
         September 15, 1993  Exhibit 4-158 to Form 10-Q for
                              quarter ended September 30, 1993.
         March 1, 1994       Exhibit 4-163 to Registration No.
                              33-53207.
         June 15, 1994       Exhibit 4-166 to Form 10-Q for
                              quarter ended June 30, 1994.
         August 15, 1994     Exhibit 4-168 to Form 10-Q for
                              quarter ended September 30, 1994.
         December 1, 1994    Exhibit 4-169 to Form 10-K for
                              year ended December 31, 1994.
         August 1, 1995      Exhibit 4-174 to Form 10-Q for
                              quarter ended September 30, 1995.

4(b) - Collateral Trust Indenture (notes), dated as of June 30, 1993 (Exhibit 4-152 to Registration No. 33-50325).

4(c) - First Supplemental Note Indenture, dated as of June 30, 1993 (Exhibit 4-153 to Registration No. 33-50325).

4(d) - Second Supplemental Note Indenture, dated as of September 15, 1993 (Exhibit 4-159 to Form 10-Q for quarter ended September 30, 1993).

4(e) - First Amendment, dated as of August 15, 1996, to Second Supplemental Note Indenture (Exhibit 4-17 to Form 10-Q for quarter ended September 30, 1996).

4(f) - Third Supplemental Note Indenture, dated as of August 15, 1994 (Exhibit 4-169 to Form 10-Q for quarter ended September 30, 1994).

4(g) - First Amendment, dated as of December 12, 1995, to Third Supplemental Note Indenture, dated as of August 15, 1994 (Exhibit 4-12 to Registration No. 333-00023).

4(h) - Fourth Supplemental Note Indenture, dated as of August 15, 1995 (Exhibit 4-175 to Detroit Edison Form 10-Q for quarter ended September 30, 1995).

70

Exhibit
Number
4(i) - Fifth Supplemental Note Indenture, dated as of February 1, 1996 (Exhibit 4-14 to Form 10-K for year ended December 31, 1996).

4(j) - Standby Note Purchase Credit Facility, dated as of August 17, 1994, among The Detroit Edison Company, Barclays Bank PLC, as Bank and Administrative Agent, Bank of America, The Bank of New York, The Fuji Bank Limited, The Long-Term Credit Bank of Japan, LTD, Union Bank and Citicorp Securities, Inc. and First Chicago Capital Markets, Inc. as Remarketing Agents (Exhibit 99-18 to Form 10-Q for quarter ended September 30, 1994).

4(k) - Support Agreement, dated as of March 8, 1996, between the Company and Detroit Edison (Exhibit 4-176 to Form 10-Q for quarter ended March 31, 1996).

*10(a) - Form of 1995 Indemnification Agreement between the Company and its directors and officers (Exhibit 3L (10-1) to DTE Energy Company Form 8-B dated January 2, 1996).

*10(b) - Form of Indemnification Agreement between Detroit Edison and its officers other than those identified in *10(l) (Exhibit 10-41 to Detroit Edison's Form 10-Q for quarter ended June 30, 1993).

*10(c) - The Detroit Edison Company Shareholder Value Improvement Plan - A, as amended and restated effective January 1, 1996 (Exhibit 3L (10-3) to DTE Energy Form 8-B dated January 2, 1996).

*10(d) - The Detroit Edison 1996 Shareholder Value Improvement Plan - A (Exhibit 10-1 to Form 10-K for year ended December 31, 1996).

*10(e) - Certain arrangements pertaining to the employment of S. Martin Taylor (Exhibit 10-38 to Detroit Edison's Form 10-K for year ended December 31, 1992).

*10(f) - Certain arrangements pertaining to the employment of Anthony F.
Earley, Jr. (Exhibit 10-53 to Detroit Edison's Form 10-Q for quarter ended March 31, 1994).

71

Exhibit
Number
*10(g) - Amended and Restated Detroit Edison Company Savings Reparation Plan (Exhibit 10-4 to Form 10-Q for quarter ended March 31, 1996).

*10(h) - Certain arrangements pertaining to the employment of Haven E.
Cockerham (Exhibit 10-55 to Detroit Edison's Form 10-Q for quarter ended September 30, 1994).

*10(i) - Third Restatement of the Retirement Reparation Plan for Certain Employees of Detroit Edison, effective as of January 1, 1996 (Exhibit 3L (10-9) to DTE Energy Form 8-B dated January 2, 1996).

*10(j) - Third Restatement of the Benefit Equalization Plan for Certain Employees of Detroit Edison, effective as of January 1, 1996 (Exhibit 3L (10-10) to DTE Energy Form 8-B dated January 2, 1996).

*10(k) - Certain arrangements pertaining to the employment of Larry G.
Garberding (Exhibit 28-52 to Detroit Edison's Form 10-Q for quarter ended June 30, 1990).

*10(l) - Form of Indemnification Agreement, between Detroit Edison and
(1) John E. Lobbia, (2) Larry G. Garberding and (3) Anthony F. Earley, Jr. (Exhibit 19-7 to Detroit Edison's Form 10-Q for quarter ended March 31, 1992).

*10(m) - Form of Indemnification Agreement between Detroit Edison and its directors (Exhibit 19-8 to Detroit Edison's Form 10-Q for quarter ended March 31, 1992).

*10(n) - Detroit Edison Key Employee Deferred Compensation Plan (January, 1990) (Exhibit 10-2 to Form 10-K for year ended December 31, 1996).

*10(o) - Executive Vehicle Program, dated October 1, 1993 (Exhibit 10-47 to Detroit Edison's Form 10-Q for quarter ended September 30, 1993).

*10(p) - Amendment No. 1 to Executive Vehicle Plan, November 1993 (Exhibit 10-58 to Detroit Edison's Form 10-K for year ended December 31, 1993).

72

Exhibit
Number
*10(q) - Certain arrangements pertaining to the employment of Gerard M.
Anderson (Exhibit 10-40 to Detroit Edison's Form 10-K for year ended December 31, 1993).

*10(r) - Third Restatement of The Detroit Edison Company Management Supplemental Benefit Plan, effective as of January 1, 1996 (Exhibit 3L (10-18) to DTE Energy Form 8-B dated January 2, 1996).

*10(s) - Third Restatement of The Detroit Edison Company Plan for Deferring the Payment of Directors' Fees (January 1, 1996) (Exhibit 3L (10-19) to DTE Energy Form 8-B dated January 2, 1996).

*10(t) - DTE Energy Company Retirement Plan for Non-Employee Directors (January 1, 1996) (Exhibit 3L (10-20) to DTE Energy Form 8-B dated January 2, 1996).

*10(u) - DTE Energy Company Plan for Deferring the Payment of Directors' Fees (January 1, 1996) (Exhibit 3L (10-21) to DTE Energy Form 8-B dated January 2, 1996).

*10(v) - Long-Term Incentive Plan (Exhibit 10-3 to Form 10-K for year ended December 31, 1996).

99(a) - Belle River Participation Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-5 to Registration No. 2-81501).

99(b) - Belle River Transmission Ownership and Operating Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-6 to Registration No. 2-81501.)

99(c) - 1988 Amended and Restated Loan Agreement, dated as of October 4, 1988, between Renaissance Energy Company (an unaffiliated company) ("Renaissance") and Detroit Edison (Exhibit 99-6 to Registration No. 33-50325).

99(d) - First Amendment to 1988 Amended and Restated Loan Agreement, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-7 to Registration No. 33-50325).

73

Exhibit
Number
99(e) - Second Amendment to 1988 Amended and Restated Loan Agreement, dated as of September 1, 1993, between Detroit Edison and Renaissance (Exhibit 99-8 to Registration No. 33-50325).

99(f) - $200,000,000 364-Day Credit Agreement, dated as of September 1, 1993, among Detroit Edison, Renaissance and Barclays Bank PLC, New York Branch, as Agent (Exhibit 99-12 to Registration No. 33-50325).

99(g) - First Amendment, dated as of August 31, 1994, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-19 to Form 10-Q for quarter ended September 30, 1994).

99(h) - Third Amendment, dated as of March 8, 1996, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-11 to Form 10-Q for quarter ended March 31, 1996).

99(i) - Fourth Amendment, dated as of August 29, 1996, to $200,000,000 364-Day Credit Agreement as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-13 to Form 10-Q for quarter ended September 30, 1996).

99(j) - $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, among Detroit Edison, Renaissance and Barclays Bank PLC, New York Branch, as Agent (Exhibit 99-13 to Registration No. 33-50325).

99(k) - First Amendment, dated as of September 1, 1994, to $200,000,000 Three-Year Credit Agreement, dated as of September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-20 to Form 10-Q for quarter ended September 30, 1994).

74

Exhibit
Number
99(l) - Third Amendment, dated as of March 8, 1996, to $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-12 to Form 10-Q for quarter ended March 31, 1996).

99(m) - Fourth Amendment, dated as of September 1, 1996, to $200,000,000 Multi-Year (formerly Three-Year) Credit Agreement, dated as of September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-14 to Form 10-Q for quarter ended September 30, 1996).

99(n) - 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated October 4, 1988, between Detroit Edison and Renaissance (Exhibit 99-9 to Registration No. 33-50325).

99(o) - First Amendment to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-10 to Registration No. 33-50325).

99(p) - Second Amendment, dated as of September 1, 1993, to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract between Detroit Edison and Renaissance (Exhibit 99-11 to Registration No. 33-50325).

99(q) - Third Amendment, dated as of August 31, 1994, to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated October 4, 1988, between The Detroit Edison Company and Renaissance Energy Company (Exhibit 99-21 to Form 10-Q for quarter ended September 30, 1994).

99(r) - Fourth Amendment, dated as of March 8, 1996, to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract Agreement, dated as of October 4, 1988, between Detroit Edison and Renaissance (Exhibit 99-10 to Form 10-Q for quarter ended March 31, 1996).

75

Exhibit
Number
99(s) - Master Trust Agreement ("Master Trust"), dated as of June 30, 1994, between Detroit Edison and Fidelity Management Trust Company relating to the Savings & Investment Plans (Exhibit 4-167 to Form 10-Q for quarter ended June 30, 1994).

99(t) - First Amendment, effective as of February 1, 1995, to Master Trust (Exhibit 4-10 to Registration No. 333-00023).

99(u) - Second Amendment, effective as of February 1, 1995 to Master Trust (Exhibit 4-11 to Registration No. 333-00023).

99(v) - Third Amendment, effective January 1, 1996, to Master Trust (Exhibit 4-12 to Registration No. 333-00023).

99(w) - The Detroit Edison Company Irrevocable Grantor Trust for The Detroit Edison Company Savings Reparation Plan (Exhibit 99-1 to Form 10-K for year ended December 31, 1996).

99(x) - The Detroit Edison Company Irrevocable Grantor Trust for The Detroit Edison Company Retirement Reparation Plan (Exhibit 99-2 to Form 10-K for year ended December 31, 1996).

99(y) - The Detroit Edison Company Irrevocable Grantor Trust for The Detroit Edison Company Management Supplemental Benefit Plan (Exhibit 99-3 to Form 10-K for year ended December 31, 1996).

99(z) - The Detroit Edison Company Irrevocable Grantor Trust for The Detroit Edison Company Benefit Equalization Plan (Exhibit 99-4 to Form 10-K for year ended December 31, 1996).

99(aa) - The Detroit Edison Company Irrevocable Grantor Trust for The Detroit Edison Company Plan for Deferring the Payment of Directors' Fees (Exhibit 99-5 to Form 10-K for year ended December 31, 1996).

99(bb) - The Detroit Edison Company Irrevocable Grantor Trust for The DTE Energy Company Retirement Plan for Non-Employee Directors (Exhibit 99-6 to Form 10-K for year ended December 31, 1996).

76

Exhibit
Number
99(cc) - DTE Energy Company Irrevocable Grantor Trust for The DTE Energy Company Plan for Deferring the Payment of Directors' Fees (Exhibit 99-7 to Form 10-K for year ended December 31, 1996).

99(dd) - DTE Energy Company Irrevocable Grantor Trust for The DTE Energy Company Retirement Plan for Non-Employee Directors (Exhibit 99-8 to Form 10-K for year ended December 31, 1996).

99(ee) - Credit Agreement, dated as of March 1, 1996 among DTE Capital Corporation, the Initial Lenders named therein, and Citibank, N.A., as Agent (Exhibit 99-9 to Form 10-Q for quarter ended March 31, 1996).

(b) Registrants filed a report on Form 8-K dated December 20, 1996, disclosing the issuance of the MPSC Staff Report on Electric Industry Restructuring.

(c) *Denotes management contract or compensatory plan or arrangement required to be filed as an exhibit to this report.

77

DTE ENERGY COMPANY, THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES

SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS

                                                Additions
                             Balance     -----------------------                 Balance
                           at Beginning  Charged to  Charged to                  at End
                                of       Costs and      Other                      of
Description                   Period       Expenses  Accounts(a)  Deductions(b)  Period
- -------------------------  ------------  ----------  -----------  -------------  -------
                                               (Thousands)
YEAR 1996
Allowance for
 uncollectible accounts
 (shown as deduction
 from accounts receivable
 in balance sheet) ......       $22,000     $12,756       $2,763      $(17,519)  $20,000


YEAR 1995
Allowance for
 uncollectible accounts
 (shown as deduction
 from accounts receivable
 in balance sheet) ......       $30,000      $4,849       $3,253      $(16,102)  $22,000


YEAR 1994
Allowance for
 uncollectible accounts
 (shown as deduction
 from accounts receivable
 in balance sheet) ......       $34,000     $11,585       $3,246      $(18,831)  $30,000


(a) Collection of accounts previously written off.

(b) Uncollectible accounts written off.

78

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

                                                         DTE ENERGY COMPANY
                                                ------------------------------------
                                                            (Registrant)

By           /s/  JOHN E. LOBBIA           By         /s/  LARRY G. GARBERDING
     ------------------------------------       ------------------------------------
                John E. Lobbia                          Larry G. Garberding
            Chairman of the Board,                   Executive Vice President,
     Chief Executive Officer and Director       Chief Financial Officer and Director

By        /s/ ANTHONY F. EARLEY, JR.       By          /s/ RONALD W. GRESENS
     ------------------------------------       ------------------------------------
            Anthony F. Earley, Jr.                       Ronald W. Gresens
                  President,                       Vice President and Controller
     Chief Operating Officer and Director

By         /s/ TERENCE E. ADDERLEY         By          /s/ PATRICIA S. LONGE
     ------------------------------------       ------------------------------------
        Terence E. Adderley, Director               Patricia S. Longe, Director

By            /s/ LILLIAN BAUDER           By           /s/ EUGENE A. MILLER
     ------------------------------------       ------------------------------------
           Lillian Bauder, Director                  Eugene A. Miller, Director

By              /s/ DAVID BING             By          /s/ DEAN E. RICHARDSON
     ------------------------------------       ------------------------------------
             David Bing, Director                   Dean E. Richardson, Director

By           /s/ ALLAN D. GILMOUR          By           /s/ ALAN E. SCHWARTZ
     ------------------------------------       ------------------------------------
          Allan D. Gilmour, Director                 Alan E. Schwartz, Director

By        /s/ THEODORE S. LEIPPRANDT       By            /s/ WILLIAM WEGNER
     ------------------------------------       ------------------------------------
       Theodore S. Leipprandt, Director               William Wegner, Director

Date: March 24, 1997

79

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

                                                     THE DETROIT EDISON COMPANY
                                                ------------------------------------
                                                            (Registrant)

By           /s/  JOHN E. LOBBIA           By         /s/  LARRY G. GARBERDING
     ------------------------------------       ------------------------------------
                John E. Lobbia                          Larry G. Garberding
            Chairman of the Board,                   Executive Vice President,
     Chief Executive Officer and Director       Chief Financial Officer and Director

By        /s/ ANTHONY F. EARLEY, JR.       By          /s/ RONALD W. GRESENS
     ------------------------------------       ------------------------------------
            Anthony F. Earley, Jr.                       Ronald W. Gresens
                  President,                       Vice President and Controller
     Chief Operating Officer and Director

By         /s/ TERENCE E. ADDERLEY         By          /s/ PATRICIA S. LONGE
     ------------------------------------       ------------------------------------
        Terence E. Adderley, Director               Patricia S. Longe, Director

By            /s/ LILLIAN BAUDER           By           /s/ EUGENE A. MILLER
     ------------------------------------       ------------------------------------
           Lillian Bauder, Director                  Eugene A. Miller, Director

By              /s/ DAVID BING             By          /s/ DEAN E. RICHARDSON
     ------------------------------------       ------------------------------------
             David Bing, Director                   Dean E. Richardson, Director

By           /s/ ALLAN D. GILMOUR          By           /s/ ALAN E. SCHWARTZ
     ------------------------------------       ------------------------------------
          Allan D. Gilmour, Director                 Alan E. Schwartz, Director

By        /s/ THEODORE S. LEIPPRANDT       By            /s/ WILLIAM WEGNER
     ------------------------------------       ------------------------------------
       Theodore S. Leipprandt, Director               William Wegner, Director

Date: March 24, 1997

80

DTE ENERGY COMPANY

FILE NO. 1-11607
THE DETROIT EDISON COMPANY
FILE NO. 1-2198

ANNUAL REPORTS ON FORM 10-K
FOR THE YEAR ENDED DECEMBER 31, 1996

EXHIBIT INDEX

Exhibits filed herewith.

          Exhibit
          Number                                          Page No. ____

           4-177 -  Supplemental Indenture establishing the Series KKP
                    No. 12 Mortgage Bonds, dated as of November 1, 1990.

           4-178 -  Supplemental Indenture establishing the 1991 Series
                    BP and 1991 Series CP Mortgage Bonds, dated as of
                    May 1, 1991.

           4-179 -  Supplemental Indenture establishing the 1991 Series
                    DP Mortgage Bonds, dated as of May 15, 1991.

           4-180 -  Supplemental Indenture establishing the 1991 Series
                    EP Mortgage Bonds, dated as of September 1, 1991.

           4-181 -  Supplemental Indenture establishing the 1991 Series
                    FP Mortgage Bonds, dated as of November 1, 1991.

           4-182 -  Supplemental Indenture establishing the 1992 Series
                    BP Mortgage Bonds, dated as of January 15, 1992.

           *10-4 -  Amended and Restated Supplemental Long-Term
                    Disability Plan, dated January 27, 1997.

           *10-5 -  Certain arrangements pertaining to the employment
                    of David E. Meador.

            11-6 -  DTE Energy Company and Subsidiary Companies Primary
                    and Fully Diluted Earnings Per Share of Common
                    Stock.

            12-4 -  DTE Energy Company and Subsidiary Companies
                    Computation of Ratio of Earnings to Fixed Charges.

          Exhibit
          Number

            12-5 -  The Detroit Edison Company and Subsidiary Companies
                    Computation of Ratio of Earnings to Fixed Charges.

            12-6 -  DTE Energy Company and Subsidiary Companies
                    Computation of Ratio of Earnings to Fixed Charges
                    and Preferred Stock Dividends.

            12-7 -  The Detroit Edison Company and Subsidiary Companies
                    Computation of Ratio of Earnings to Fixed Charges
                    and Preferred Stock Dividends.

            16-2 -  Letter regarding change in certifying accountant.

            21-1 -  Subsidiaries of the Company and Detroit Edison.

            23-9 -  Consent of Deloitte & Touche LLP.

           23-10 -  Consent of Price Waterhouse LLP.

            27-9 -  Financial Data Schedule for the period ended
                    December 31, 1996 for DTE Energy Company and
                    Subsidiary Companies.

           27-10 -  Financial Data Schedule for the period ended
                    December 31, 1996 for The Detroit Edison Company and
                    Subsidiary Companies.

Exhibits incorporated herein by reference.              See Page Nos.
                                                        ___ through
                                                        ___ for location

            3(a) -  Restated Articles of Incorporation of Detroit
                    Edison, as filed December 10, 1991 with the State of
                    Michigan, Department of Commerce - Corporation and
                    Securities Bureau.

            3(b) -  Certificate containing resolution of the Detroit
                    Edison Board of Directors establishing the
                    Cumulative Preferred Stock, 7.75% Series as filed
                    February 22, 1993 with the State of Michigan,
                    Department of Commerce - Corporation and Securities
                    Bureau.

          Exhibit
          Number

            3(c) -  Certificate containing resolution of the Detroit
                    Edison Board of Directors establishing the
                    Cumulative  Preferred Stock, 7.74% Series, as filed
                    April 21, 1993 with the State of Michigan,
                    Department of Commerce - Corporation and Securities
                    Bureau.

            3(d) -  Amended and Restated Articles of Incorporation of
                    DTE Energy Company, dated December 13, 1995.

            3(e) -  Agreement and Plan of Exchange.

            3(f) -  Amended and Restated By-Laws, dated as of February
                    26, 1996, of the Company.

            3(g) -  Amended and Restated By-Laws, dated as of February
                    26, 1996, of Detroit Edison.

            4(a) -  Mortgage and Deed of Trust, dated as of October 1,
                    1924, between Detroit Edison and Bankers Trust
                    Company as Trustee and indentures supplemental
                    thereto, dated as of dates indicated below.

September 1, 1947

October 1, 1968

November 15, 1971

January 15, 1973

June 1, 1978

June 30, 1982

August 15, 1982

October 15, 1985

November 30, 1987

July 15, 1989

December 1, 1989


Exhibit
Number

February 15, 1990

April 1, 1991

February 29, 1992

April 15, 1992

July 15, 1992

July 31, 1992

November 30, 1992

January 1, 1993

March 1, 1993

March 15, 1993

April 1, 1993

April 26, 1993

May 31, 1993

June 30, 1993

June 30, 1993

September 15, 1993

March 1, 1994

June 15, 1994

August 15, 1994

December 1, 1994

August 1, 1995


 Exhibit
 Number

   4(b) -  Collateral Trust Indenture (notes), dated as of
           June 30, 1993.

   4(c) -  First Supplemental Note Indenture, dated as of
           June 30, 1993.

   4(d) -  Second Supplemental Note Indenture, dated as of
           September 15, 1993.

   4(e) -  First Amendment, dated as of August 15, 1996, to
           Second Supplemental Note Indenture.

   4(f) -  Third Supplemental Note Indenture, dated as of
           August 15, 1994.

   4(g) -  First Amendment, dated as of December 12, 1995, to
           Third Supplemental Note Indenture, dated as of
           August 15, 1994.

   4(h) -  Fourth Supplemental Note Indenture, dated as of
           August 15, 1995.

   4(i) -  Fifth Supplemental Note Indenture, dated as of
           February 1, 1996.

   4(j) -  Standby Note Purchase Credit Facility, dated as of
           August 17, 1994, among The Detroit Edison Company,
           Barclays Bank PLC, as Bank and Administrative Agent,
           Bank of America, The Bank of New York, The Fuji Bank
           Limited, The Long-Term Credit Bank of Japan, LTD,
           Union Bank and Citicorp Securities, Inc. and First
           Chicago Capital Markets, Inc. as Remarketing Agents.

   4(k) -  Support Agreement, dated as of March 8, 1996,
           between the Company and Detroit Edison.

 *10(a) -  Form of 1995 Indemnification Agreement between the
           Company and its directors and officers.

 *10(b) -  Form of Indemnification Agreement between Detroit
           Edison and its officers other than those identified
           in *10(l).

 *10(c) -  The Detroit Edison Company Shareholder Value
           Improvement Plan - A, as amended and restated
           effective January 1, 1996.

 Exhibit
 Number

 *10(d) -  The Detroit Edison 1996 Shareholder Value
           Improvement Plan - A.

 *10(e) -  Certain arrangements pertaining to the employment
           of S. Martin Taylor.

 *10(f) -  Certain arrangements pertaining to the employment
           of Anthony F. Earley, Jr.

 *10(g) -  Amended and Restated Detroit Edison Company Savings
           Reparation Plan.

 *10(h) -  Certain arrangements pertaining to the employment
           of Haven E. Cockerham.

 *10(i) -  Third Restatement of the Retirement Reparation Plan
           for Certain Employees of Detroit Edison, effective
           as of January 1, 1996.

 *10(j) -  Third Restatement of the Benefit Equalization Plan
           for Certain Employees of Detroit Edison, effective
           as of January 1, 1996.

 *10(k) -  Certain arrangements pertaining to the employment
           of Larry G. Garberding.

 *10(l) -  Form of Indemnification Agreement, between Detroit
           Edison and (1) John E. Lobbia, (2) Larry G.
           Garberding and (3) Anthony F. Earley, Jr.

 *10(m) -  Form of Indemnification Agreement between Detroit
           Edison and its directors.

 *10(n) -  Detroit Edison Key Employee Deferred Compensation
           Plan (January, 1990).

 *10(o) -  Executive Vehicle Program, dated October 1, 1993.

 *10(p) -  Amendment No. 1 to Executive Vehicle Plan, November
           1993.

 *10(q) -  Certain arrangements pertaining to the employment
           of Gerard M. Anderson.

 Exhibit
 Number

 *10(r) -  Third Restatement of The Detroit Edison Company
           Management Supplemental Benefit Plan, effective as
           of January 1, 1996.

 *10(s) -  Third Restatement of The Detroit Edison Company
           Plan for Deferring the Payment of Directors' Fees
           (January 1, 1996).

 *10(t) -  DTE Energy Company Retirement Plan for Non-Employee
           Directors (January 1, 1996).

 *10(u) -  DTE Energy Company Plan for Deferring the Payment
           of Directors' Fees (January 1, 1996).

 *10(v) -  Long-Term Incentive Plan.

  99(a) -  Belle River Participation Agreement between Detroit
           Edison and Michigan Public Power Agency, dated as
           of December 1, 1982.

  99(b) -  Belle River Transmission Ownership and Operating
           Agreement between Detroit Edison and Michigan Public
           Power Agency, dated as of December 1, 1982.

  99(c) -  1988 Amended and Restated Loan Agreement, dated as
           of October 4, 1988, between Renaissance Energy
           Company (an unaffiliated company) ("Renaissance")
           and Detroit Edison.

  99(d) -  First Amendment to 1988 Amended and Restated Loan
           Agreement, dated as of February 1, 1990, between
           Detroit Edison and Renaissance.

  99(e) -  Second Amendment to 1988 Amended and Restated Loan
           Agreement, dated as of September 1, 1993, between
           Detroit Edison and Renaissance.

  99(f) -  $200,000,000 364-Day Credit Agreement, dated as of
           September 1, 1993, among Detroit Edison, Renaissance
           and Barclays Bank PLC, New York Branch, as Agent.

  99(g) -  First Amendment, dated as of August 31, 1994, to
           $200,000,000 364-Day Credit Agreement, dated
           September 1, 1993, among The Detroit Edison
           Company,

  Exhibit
  Number

           Renaissance Energy Company, the Banks party thereto
           and Barclays Bank, PLC, New York Branch, as Agent.

  99(h) -  Third Amendment, dated as of March 8, 1996, to
           $200,000,000 364-Day Credit Agreement, dated
           September 1, 1993, as amended, among Detroit
           Edison, Renaissance, the Banks party thereto and
           Barclays Bank, PLC, New York Branch, as Agent.

  99(i) -  Fourth Amendment, dated as of August 29, 1996, to
           $200,000,000 364-Day Credit Agreement as of
           September 1, 1990, as amended, among Detroit
           Edison, Renaissance, the Banks party thereto and
           Barclays Bank, PLC, New York Branch, as Agent.

  99(j) -  $200,000,000 Three-Year Credit Agreement, dated
           September 1, 1993, among Detroit Edison, Renaissance
           and Barclays Bank PLC, New York Branch, as Agent.

  99(k) -  First Amendment, dated as of September 1, 1994, to
           $200,000,000 Three-Year Credit Agreement, dated as
           of September 1, 1993, among The Detroit Edison
           Company, Renaissance Energy Company, the Banks party
           thereto and Barclays Bank, PLC, New York Branch, as
           Agent.

  99(l) -  Third Amendment, dated as of March 8, 1996, to
           $200,000,000 Three-Year Credit Agreement, dated
           September 1, 1993, as amended among Detroit Edison,
           Renaissance, the Banks party thereto and Barclays
           Bank, PLC, New York Branch, as Agent.

  99(m) -  Fourth Amendment, dated as of September 1, 1996,
           to $200,000,000 Multi-Year (formerly Three-Year)
           Credit Agreement, dated as of September 1, 1993, as
           amended among Detroit Edison, Renaissance, the Banks
           party thereto and Barclays Bank, PLC, New York
           Branch, as Agent.

  99(n) -  1988 Amended and Restated Nuclear Fuel Heat
           Purchase Contract, dated October 4, 1988, between
           Detroit Edison and Renaissance.

  99(o) -  First Amendment to 1988 Amended and Restated
           Nuclear Fuel Heat Purchase Contract, dated as of
           February 1, 1990, between Detroit Edison and
           Renaissance.

 Exhibit
 Number

  99(p) -  Second Amendment, dated as of September 1, 1993,
           to 1988 Amended and Restated Nuclear Fuel Heat
           Purchase Contract between Detroit Edison and
           Renaissance.

  99(q) -  Third Amendment, dated as of August 31, 1994, to
           1988 Amended and Restated Nuclear Fuel Heat Purchase
           Contract, dated October 4, 1988, between The
           Detroit Edison Company and Renaissance Energy
           Company.

  99(r) -  Fourth Amendment, dated as of March 8, 1996, to
           1988 Amended and Restated Nuclear Fuel Heat
           Purchase Contract Agreement, dated as of October 4,
           1988, between Detroit Edison and Renaissance.

  99(s) -  Master Trust Agreement ("Master Trust"), dated as
           of June 30, 1994, between Detroit Edison and
           Fidelity Management Trust Company relating to the
           Savings & Investment Plans.

  99(t) -  First Amendment, effective as of February 1, 1995,
           to Master Trust.

  99(u) -  Second Amendment, effective as of February 1, 1995
           to Master Trust.

  99(v) -  Third Amendment, effective January 1, 1996, to
           Master Trust.

  99(w) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The Detroit Edison Company Savings
           Reparation Plan.

  99(x) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The Detroit Edison Company Retirement
           Reparation Plan.

  99(y) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The Detroit Edison Company Management
           Supplemental Benefit Plan.

  99(z) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The Detroit Edison Company Benefit
           Equalization Plan.

 99(aa) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The Detroit Edison Company Plan for
           Deferring the Payment of Directors' Fees.

Exhibit
Number

 99(bb) -  The Detroit Edison Company Irrevocable Grantor
           Trust for The DTE Energy Company Retirement Plan for
           Non-Employee Directors.

 99(cc) -  DTE Energy Company Irrevocable Grantor Trust for
           The DTE Energy Company Plan for Deferring the
           Payment of Directors' Fees.

 99(dd) -  DTE Energy Company Irrevocable Grantor Trust for
           The DTE Energy Company Retirement Plan for
           Non-Employee Directors.

 99(ee) -  Credit Agreement, dated as of March 1, 1996 among
           DTE Capital Corporation, the Initial Lenders named
           therein, and Citibank, N.A., as Agent.

*Denotes management contract or compensatory plan or arrangement

required to be filed as an exhibit to this report.


EXHIBIT 4-177

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of November 1, 1990


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, SERIES KKP NO. 12, DUE SEPTEMBER 1, 2020,

AND

(B) RECORDING AND FILING DATA


i

TABLE OF CONTENTS*


                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be Series KKP No. 12.............................        5
  Further Assurance.........................................        5
  Authorization of Supplemental Indenture...................        5
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED EIGHTY-SEVENTH
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
SERIES KKP NO. 12

Sec. 1. Terms of Bonds of Series KKP No. 12.................        6
Sec. 2. Redemption of Bonds of Series KKP No. 12............        7
Sec. 3. Redemption in Event of Acceleration.................        8
Sec. 4. Consent.............................................        9
Sec. 5. Form of Bonds of Series KKP No. 12..................        9
        Form of Trustee's Certificate.......................       13

PART II.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       20
Recording and filing of Supplemental Indentures.............       20
Recording of Certificates of Provision for Payment..........       24

PART III.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 24

PART IV.
MISCELLANEOUS

Execution in Counterparts...................................       25
Testimonium.................................................       25
Execution...................................................       25
Acknowledgements............................................       26
Affidavit as to consideration and good faith................       27


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.                 SUPPLEMENTAL INDENTURE, dated as of the first day of
                         November, in the year one thousand nine hundred and ninety,
                         between THE DETROIT EDISON COMPANY, a corporation organized
                         and existing under the laws of the State of Michigan and a
                         transmitting utility (hereinafter called the "Company"),
                         party of the first part, and BANKERS TRUST COMPANY, a
                         corporation organized and existing under the laws of the
                         State of New York, having its corporate trust office at Four
                         Albany Street, in the Borough of Manhattan, The City and
                         State of New York, as Trustee under the Mortgage and Deed of
                         Trust hereinafter mentioned (hereinafter called the
                         "Trustee"), party of the second part.

ORIGINAL                 WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND            its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.           the "Original Indenture"), dated as of October 1, 1924, to
                         the Trustee, for the security of all bonds of the Company
                         outstanding thereunder, and pursuant to the terms and
                         provisions of the Original Indenture, indentures dated as
                         of, respectively, June 1, 1925, August 1, 1927, February 1,
                         1931, June 1, 1931, October 1, 1932, September 25, 1935,
                         September 1, 1936, November 1, 1936, February 1, 1940,
                         December 1, 1940, September 1, 1947, March 1, 1950, November
                         15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                         15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                         October 1, 1968, December 1, 1969, July 1, 1970, December
                         15, 1970, June 15, 1971, November 15, 1971, January 15,
                         1973, May 1, 1974, October 1, 1974, January 15, 1975,
                         November 1, 1975, December 15, 1975, February 1, 1976, June
                         15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                         June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                         October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                         1979, September 15, 1979, January 1, 1980, April 1, 1980,
                         August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                         1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                         1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                         15, 1986, November 30, 1986, January 31, 1987, April 1,
                         1987, August 15, 1987, November 30, 1987, June 15, 1989,
                         July 15, 1989, December 1, 1989 and February 15, 1990
                         supplemental to the Original Indenture, have heretofore been
                         entered into between the Company and the Trustee (the
                         Original Indenture and all indentures supplemental thereto
                         together being hereinafter sometimes referred to as the
                         "Indenture"); and

ISSUE OF                 WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER              issuable in one or more series, and makes provision that the
INDENTURE.               rates of interest and dates for the payment thereof, the
                         date of maturity or dates of maturity, if of serial
                         maturity, the terms and rates of optional redemption (if
                         redeemable), the forms of registered bonds without coupons
                         of any series and any other provisions and agreements in
                         respect thereof, in the Indenture provided and permitted, as
                         the Board of Directors may determine, may be expressed in a
                         supplemental indenture to be made by the Company to the
                         Trustee thereunder; and

BONDS HERETOFORE         WHEREAS, bonds in the principal amount of Five billion five
ISSUED.                  hundred eighty-one million five hundred thirty-seven
                         thousand dollars ($5,581,537,000) have heretofore been
                         issued under the Indenture as follows, viz:

 (1)  Bonds of Series A                  -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                  -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                  -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                  -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                  -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                  -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                  -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                  -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                  -- Principal Amount $60,000,000,
(10)  Bonds of Series J                  -- Principal Amount $35,000,000,
(11)  Bonds of Series K                  -- Principal Amount $40,000,000,
(12)  Bonds of Series L                  -- Principal Amount $24,000,000,
(13)  Bonds of Series M                  -- Principal Amount $40,000,000,
(14)  Bonds of Series N                  -- Principal Amount $40,000,000,


2

     (15)  Bonds of Series O                  -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                  -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                  -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                  -- Principal Amount $50,000,000,
     (19)  Bonds of Series BB                 -- Principal Amount $50,000,000,
     (20)  Bonds of Series CC                 -- Principal Amount $50,000,000,
  (21-28)  Bonds of Series DDP Nos. 1-8       -- Principal Amount $6,400,000,
  (29-39)  Bonds of Series FFR Nos. 1-11      -- Principal Amount $6,500,000,
  (40-54)  Bonds of Series GGP Nos. 1-6 and
           8-16                               -- Principal Amount $8,355,000,
  (55-67)  Bonds of Series IIP Nos. 1-6 and
           8-14                               -- Principal Amount $470,000,
  (68-73)  Bonds of Series JJP Nos. 1-6       -- Principal Amount $690,000,
  (74-79)  Bonds of Series KKP Nos. 1-6       -- Principal Amount $1,590,000,
  (80-92)  Bonds of Series LLP Nos. 1-6 and
           8-14                               -- Principal Amount $4,700,000,
 (93-105)  Bonds of Series NNP Nos. 1-6 and
           8-14                               -- Principal Amount $8,450,000,
(106-114)  Bonds of Series OOP Nos. 1-9       -- Principal Amount $3,015,000,
(115-128)  Bonds of Series QQP Nos. 1-8 and
           10-15                              -- Principal Amount $9,710,000,
(129-135)  Bonds of Series TTP Nos. 1-7       -- Principal Amount $385,000,
    (136)  Bonds of 1980 Series A             -- Principal Amount $50,000,000,
(137-153)  Bonds of 1980 Series CP Nos. 1-12
           and 13-17                          -- Principal Amount $26,000,000,
(154-164)  Bonds of 1980 Series DP Nos. 1-11  -- Principal Amount $10,750,000,
(165-169)  Bonds of 1981 Series AP Nos. 1-5   -- Principal Amount $4,000,000,

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(170) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(171) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(172) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(173) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(174) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(175) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(176) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;

(177) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(178) Bonds of Series AA in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(179) Bonds of Series DDP No. 9 in the principal amount of Seven million nine hundred five thousand dollars ($7,905,000), of which Two million four hundred thousand dollars ($2,400,000) principal amount have heretofore been retired and


3

Five million five hundred five thousand dollars ($5,505,000) principal amount are outstanding at the date hereof;

(180) Bonds of Series EE in the principal amount of Fifty million dollars ($50,000,000), of which Thirty million dollars ($30,000,000) principal amount have heretofore been retired and Twenty million dollars ($20,000,000) principal amount are outstanding at the date hereof;

(181-183) Bonds of Series FFR Nos. 12-14 in the principal amount of Thirty-nine million one hundred thousand dollars ($39,100,000), all of which are outstanding at the date hereof;

(184-190) Bonds of Series GGP Nos. 7 and 17-22 in the principal amount of Thirty-three million nine hundred forty-five thousand dollars ($33,945,000), of which Three million two hundred thousand dollars ($3,200,000) principal amount have heretofore been retired and Thirty million seven hundred forty-five thousand dollars ($30,745,000) principal amount are outstanding at the date hereof;

(191) Bonds of Series HH in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(192-193) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million two hundred thirty-five thousand dollars ($1,235,000) principal amount have heretofore been retired and Four million one hundred ninety-five thousand dollars ($4,195,000) principal amount are outstanding at the date hereof;

(194-202) Bonds of Series IIP Nos. 7 and 15-22 in the principal amount of Three million two hundred eighty thousand dollars ($3,280,000), of which One hundred sixty-five thousand dollars ($165,000) principal amount have heretofore been retired and Three million one hundred fifteen thousand dollars ($3,115,000) principal amount are outstanding at the date hereof;

(203-204) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Four hundred eighty-five thousand dollars ($485,000) principal amount have heretofore been retired and Five million six hundred seventy-five thousand dollars ($5,675,000) are outstanding at the date hereof;

(205-209) Bonds of Series KKP Nos. 7-11 in the principal amount of Seventy-three million forty-five thousand dollars ($73,045,000), of which One million five thousand dollars ($1,005,000) principal amount have heretofore been retired and Seventy-two million forty thousand dollars ($72,040,000) are outstanding at the date hereof;

(210-211) Bonds of Series LLP Nos. 7 and 15 in the principal amount of Four million one hundred fifty thousand dollars ($4,150,000), of which Three million seven hundred fifteen thousand dollars ($3,715,000) principal amount have heretofore been retired and Four hundred thirty-five thousand dollars ($435,000) principal amount are outstanding at the date hereof;

(212-219) Bonds of Series NNP Nos. 7 and 15-21 in the principal amount of Thirty-nine million five hundred thousand ($39,500,000), of which Two million four hundred seventy-five thousand dollars ($2,475,000) principal amount have heretofore been retired and Thirty-seven million twenty-five thousand dollars ($37,025,000) principal amount are outstanding at the date hereof;

(220-228) Bonds of Series OOP Nos. 10-18 in the principal amount of Fifteen million eight hundred sixty-five thousand dollars ($15,865,000), of which Two hundred eighty thousand dollars ($280,000) principal amount have heretofore been retired and Fifteen million five hundred eighty-five thousand dollars ($15,585,000) are outstanding at the date hereof;

(229) Bonds of Series PP in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;


4

(230-234) Bonds of Series QQP Nos. 9 and 16-19 in the principal amount of Three million nine hundred forty thousand dollars ($3,940,000), all of which are outstanding at the date hereof;

(235) Bonds of Series RR in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;

(236) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Seventy million dollars ($70,000,000) principal amount have heretofore been retired and Eighty million dollars ($80,000,000) principal amount are outstanding at the date hereof;

(237-244) Bonds of Series TTP Nos. 8-15 in the principal amount of Three million four hundred fifteen thousand dollars ($3,415,000), all of which are outstanding at the date hereof;

(245) Bonds of Series UU in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(246) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Fifty-nine million eight hundred fifty thousand dollars ($59,850,000) principal amount have heretofore been retired and Forty million one hundred fifty thousand dollars ($40,150,000) principal amount are outstanding at the date hereof;

(247-254) Bonds of 1980 Series CP Nos. 18-25 in the principal amount of Nine million dollars ($9,000,000), all of which are outstanding at the date hereof;

(255-265) Bonds of 1981 Series AP Nos. 6-16 in the principal amount of One hundred twenty million dollars ($120,000,000), all of which are outstanding at the date hereof;

(266) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(267) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(268) Bonds of 1985 Series A in the principal amount of Thirty-five million dollars ($35,000,000), all of which are outstanding at the date hereof;

(269) Bonds of 1985 Series B in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(270) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(273) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;


5

                 (279) Bonds of 1989 Series A in the principal amount of Three
                 hundred million dollars ($300,000,000), all of which are
                 outstanding at the date hereof;

                 (280) Bonds of 1989 Series BP in the principal amount of
                 Sixty-six million five hundred sixty-five thousand
                 ($66,565,000), all of which are outstanding at the date hereof;

                 (281) Bonds of 1990 Series A in the principal amount of One
                 hundred ninety-four million six hundred forty-nine thousand
                 ($194,649,000) of which Six million two hundred seventy-nine
                 thousand ($6,279,000) principal amount have heretofore been
                 retired and One hundred eighty-eight million three hundred
                 seventy thousand ($188,370,000) principal amount are
                 outstanding at the date hereof;

                 (282) Bonds of 1990 Series B in the principal amount of Two
                 hundred fifty-six million nine hundred thirty-two thousand
                 ($256,932,000) of which Nine million five hundred sixteen
                 thousand ($9,516,000) principal amount have heretofore been
                 retired and Two hundred forty-seven million four hundred
                 sixteen thousand ($247,416,000) principal amount are
                 outstanding at the date hereof; and

                 (283) Bonds of 1990 Series C in the principal amount of
                 Eighty-five million four hundred seventy-five thousand
                 ($85,475,000) of which Three million four hundred nineteen
                 thousand ($3,419,000) principal amount have heretofore been
                 retired and Eighty-two million fifty-six thousand ($82,056,000)
                 principal amount are outstanding at the date hereof;

                 and, accordingly, of the bonds so issued, Four billion four
                 hundred nineteen million four hundred eight-two thousand
                 dollars ($4,419,482,000) principal amount are outstanding at
                 the date hereof; and

REASON FOR         WHEREAS, the County of Monroe, Michigan has agreed to
CREATION OF      issue and sell $50,745,000 principal amount of its Pollution
NEW SERIES.      Control Revenue Bonds (The Detroit Edison Company Monroe and
                 Fermi Plants Project), Collateralized Series I-1990 so as to
                 provide funds for the purchase and construction of certain
                 pollution control facilities installed in the Company's
                 Fermi 2 Plant; and

                   WHEREAS, the Company has entered into an Installment Sales
                 Contract, dated as of March 1, 1977 and amended as of
                 September 1, 1979, October 15, 1985, July 1, 1989, December
                 1, 1989 and November 1, 1990 with the County of Monroe, in
                 order to purchase certain pollution control facilities, and
                 pursuant to such Installment Sales Contract the Company has
                 agreed to issue its General and Refunding Mortgage Bonds
                 under the Indenture in order further to secure its
                 obligations under such Installment Sales Contract; and

                   WHEREAS, for such purposes the Company desires to issue
                 new series of bonds to be issued under the Indenture and to
                 be authenticated and delivered pursuant to Section 8 of
                 Article III of the Indenture; and

BONDS TO BE        WHEREAS, the Company desires by this Supplemental
SERIES KKP       Indenture to create such new series of bonds, to be
NO. 12           designated "General and Refunding Mortgage Bonds, Series KKP
                 No. 12"; and

FURTHER            WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.       the property subject to the lien thereof all of the estates
                 and properties, real, personal and mixed, rights, privileges
                 and franchises of every nature and kind and wheresoever
                 situate, then or thereafter owned or possessed by or
                 belonging to the Company or to which it was then or at any
                 time thereafter might be entitled in law or in equity
                 (saving and excepting, however, the property therein
                 specifically excepted or released from the lien thereof),
                 and the Company therein covenanted that it would, upon
                 reasonable request, execute and deliver such further
                 instruments as may be necessary or proper for the better
                 assuring and confirming unto the Trustee all or any part of
                 the trust estate, whether then or thereafter owned or
                 acquired by the Company (saving and excepting, however,
                 property specifically excepted or released from the lien
                 thereof); and


6

AUTHORIZATION         WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL     authority conferred upon and reserved to it under and by
INDENTURE.          virtue of the provisions of the Indenture, and pursuant to
                    resolutions of its Board of Directors has duly resolved and
                    determined to make, execute and deliver to the Trustee a
                    supplemental indenture in the form hereof for the purposes
                    herein provided; and

                      WHEREAS, all conditions and requirements necessary to make
                    this Supplemental Indenture a valid and legally binding
                    instrument in accordance with its terms have been done,
                    performed and fulfilled, and the execution and delivery
                    hereof have been in all respects duly authorized;

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:

                      PART I.
                      CREATION OF TWO HUNDRED EIGHTY-SEVENTH
                    SERIES OF BONDS.
                      GENERAL AND REFUNDING MORTGAGE BONDS,
                    SERIES KKP NO. 12

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Eighty-seventh series of bonds to be issued under and
SERIES KKP          secured by the Original Indenture as amended to date and as
NO. 12              further amended by this Supplemental Indenture, to be
                    designated, and to be distinguished from the bonds of all
                    other series, by the title "General and Refunding Mortgage
                    Bonds, Series KKP No. 12" (elsewhere herein referred to as
                    the "bonds of Series KKP No. 12"). The aggregate principal
                    amount of bonds of Series KKP No. 12 shall be limited to
                    Fifty million seven hundred and forty-five thousand dollars
                    ($50,745,000), except as provided in Sections 7 and 13 of
                    Article II of the Original Indenture with respect to
                    exchanges and replacements of bonds.

                      Each bond of Series KKP No. 12 is to be irrevocably
                    assigned to, and registered in the name of, Manufacturers
                    National Bank of Detroit, as trustee, or a successor trustee
                    (said trustee or any successor trustee being hereinafter
                    referred to as the "Monroe Trust Indenture Trustee"), under
                    the Trust Indenture, dated as of March 1, 1977, as amended
                    September 1, 1979, October 15, 1985, July 1, 1989, December
                    1, 1989 and November 1, 1990 (hereinafter called the "
                    Monroe Trust Indenture"), between the County of Monroe,
                    Michigan (hereinafter called "Monroe"), and the Monroe Trust
                    Indenture Trustee, to secure payment of the County of
                    Monroe, Michigan, Pollution Control Revenue Bonds (The
                    Detroit Edison Company Monroe and Fermi Plants Project),
                    Collateralized Series I-1990 (hereinafter called the "Monroe
                    Revenue Bonds"), issued by Monroe under the Monroe Trust
                    Indenture, the proceeds of which (other than any accrued
                    interest thereon) have been provided for the acquisition and
                    construction of certain pollution control facilities which
                    the Company has agreed to purchase pursuant to the
                    provisions of the Installment Sales Contract, dated as of
                    March 1, 1977, as amended as of September 1, 1979, as of
                    October 15, 1985, as of July 1, 1989, as of December 1, 1989
                    and as of November 1, 1990 (hereinafter called the "Monroe
                    Contract"), between the Company and Monroe.


7

The bonds of Series KKP No. 12 shall be issued as registered bonds without coupons in denominations of a multiple of $5,000. The bonds of Series KKP No. 12 shall be issued in the aggregate principal amount of $50,745,000, shall mature on September 1, 2020 and shall bear interest, payable semi-annually on March 1 and September 1 of each year (commencing March 1, 1991), at the rate of 7.65%, until the principal thereof shall have become due and payable and thereafter until the Company's obligation with respect to the payment of said principal shall have been discharged as provided in the Indenture.

The bonds of Series KKP No. 12 shall be payable as to principal, premium, if any, and interest as provided in the Indenture, but only to the extent and in the manner herein provided. The bonds of Series KKP No. 12 shall be payable, both as to principal and interest, at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts.

Except as provided herein, each bond of Series KKP No. 12 shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the March 1 or September 1 next preceding the date thereof to which interest has been paid on bonds of Series KKP No. 12, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to March 1, 1991, in which case interest shall be payable from November 1, 1990.

The bonds of Series KKP No. 12 in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of Series KKP No. 12). Until bonds of Series KKP No. 12 in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of Series KKP No. 12 in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of Series KKP No. 12, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of Series KKP No. 12, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.

Bonds of Series KKP No. 12 shall not be assignable or transferable except as may be required to effect a transfer to any successor trustee under the Monroe Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Monroe Trust Indenture. Any such transfer shall be made upon surrender thereof for cancellation at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, together with a written instrument of transfer (if so required by the Company or by the Trustee) in form approved by the Company duly executed by the holder or by its duly authorized attorney. Bonds of Series KKP No. 12 shall in the same manner be exchangeable for a like aggregate principal amount of bonds of Series KKP No. 12 upon the terms and conditions specified herein and in
Section 7 of Article II of the Indenture. The Company waives its rights under Section 7 of Article II of the Indenture not to make exchanges or transfers of bonds of Series KKP No. 12, during any period of ten days next preceding any redemption date for such bonds.

Bonds of Series KKP No. 12, in definitive and temporary form, may bear such legends as may be necessary to comply with any law or with any rules or regulations made pursuant thereto or as may be specified in the Monroe Contract.


8

                    Upon payment of the principal or premium, if any, or
                  interest on the Monroe Revenue Bonds, whether at maturity or
                  prior to maturity by redemption or otherwise, or upon
                  provision for the payment thereof having been made in
                  accordance with Article IX of the Monroe Trust Indenture,
                  bonds of Series KKP No. 12 in a principal amount equal to
                  the principal amount of such Monroe Revenue Bonds, shall, to
                  the extent of such payment of principal, premium or
                  interest, be deemed fully paid and the obligation of the
                  Company thereunder to make such payment shall forthwith
                  cease and be discharged, and, in the case of the payment of
                  principal and premium, if any, such bonds shall be
                  surrendered for cancellation or presented for appropriate
                  notation to the Trustee.

REDEMPTION          SECTION 2. Bonds of Series KKP No. 12 shall be redeemed on
OF BONDS          the respective dates and in the respective principal amounts
OF SERIES KKP     which correspond to the redemption dates for, and the
NO. 12            principal amounts to be redeemed of, the Monroe Revenue
                  Bonds.

                  In the event the Company elects to redeem any Monroe Revenue
                  Bonds prior to maturity in accordance with the provisions of
                  the Monroe Trust Indenture, the Company shall on the same
                  date redeem bonds of Series KKP No. 12 in principal amounts
                  and at redemption prices corresponding to the Monroe Revenue
                  Bonds so redeemed. The Company agrees to give the Trustee
                  notice of any such redemption of bonds of Series KKP No. 12
                  on the same date as it gives notice of redemption of Monroe
                  Revenue Bonds to the Monroe Trust Indenture Trustee.

REDEMPTION          SECTION 3. In the event of an Event of Default under the
OF BONDS OF       Monroe Trust Indenture and the acceleration of all Monroe
SERIES KKP        Revenue Bonds, the bonds of Series KKP No. 12 shall be
NO. 12 IN EVENT   redeemable in whole upon receipt by the Trustee of a written
OF ACCELERATION   demand (hereinafter called a "Redemption Demand") from the
OF MONROE         Monroe Trust Indenture Trustee stating that there has
REVENUE BONDS.    occurred under the Monroe Trust Indenture both an Event of
                  Default and a declaration of acceleration of payment of
                  principal, accrued interest and premium, if any, on the
                  Monroe Revenue Bonds, specifying the last date to which
                  interest on the Monroe Revenue Bonds has been paid (such
                  date being hereinafter referred to as the "Initial Interest
                  Accrual Date") and demanding redemption of the bonds of said
                  series. The Trustee shall, within five days after receiving
                  such Redemption Demand, mail a copy thereof to the Company
                  marked to indicate the date of its receipt by the Trustee.
                  Promptly upon receipt by the Company of such copy of a
                  Redemption Demand, the Company shall fix a date on which it
                  will redeem the bonds of said series so demanded to be
                  redeemed (hereinafter called the "Demand Redemption Date").
                  Notice of the date fixed as the Demand Redemption Date shall
                  be mailed by the Company to the Trustee at least ten days
                  prior to such Demand Redemption Date. The date to be fixed
                  by the Company as and for the Demand Redemption Date may be
                  any date up to and including the earlier of (x) the 60th day
                  after receipt by the Trustee of the Redemption Demand or (y)
                  the maturity date of such bonds first occurring following
                  the 20th day after the receipt by the Trustee of the
                  Redemption Demand; provided, however, that if the Trustee
                  shall not have received such notice fixing the Demand
                  Redemption Date on or before the 10th day preceding the
                  earlier of such dates, the Demand Redemption Date shall be
                  deemed to be the earlier of such dates. The Trustee shall
                  mail notice of the Demand Redemption Date (such notice being
                  hereinafter called the "Demand Redemption Notice") to the
                  Monroe Trust Indenture Trustee not more than ten nor less
                  than five days prior to the Demand Redemption Date.


9

                   Each bond of Series KKP No. 12 shall be redeemed by the
                 Company on the Demand Redemption Date therefore upon
                 surrender thereof by the Monroe Trust Indenture Trustee to
                 the Trustee at a redemption price equal to the principal
                 amount thereof plus accrued interest thereon at the rate
                 specified for such bond from the Initial Interest Accrual
                 Date to the Demand Redemption Date plus an amount equal to
                 the aggregate premium, if any, due and payable on such
                 Demand Redemption Date on all Monroe Revenue Bonds;
                 provided, however, that in the event of a receipt by the
                 Trustee of a notice that, pursuant to Section 1010 of the
                 Monroe Trust Indenture, the Monroe Trust Indenture Trustee
                 has terminated proceedings to enforce any right under the
                 Monroe Trust Indenture, then any Redemption Demand shall
                 thereby be rescinded by the Monroe Trust Indenture Trustee,
                 and no Demand Redemption Notice shall be given, or, if
                 already given, shall be automatically annulled; but no such
                 rescission or annulment shall extend to or affect any
                 subsequent default or impair any right consequent thereon.

                   Anything herein contained to the contrary notwithstanding,
                 the Trustee is not authorized to take any action pursuant to
                 a Redemption Demand and such Redemption Demand shall be of
                 no force or effect, unless it is executed in the name of the
                 Monroe Trust Indenture Trustee by its President or one of
                 its Vice Presidents.

CONSENT.           SECTION 4. The holders of the bonds of Series KKP No. 12,
                   by their acceptance of and holding thereof, consent and
                 agree that bonds of any series may be issued which mature on
                 a date or dates later than October 1, 2024 and also consent
                 to the deletion from the first paragraph of Section 5 of
                 Article II of the Indenture of the phrase "but in no event
                 later than October 1, 2024". Such holders further agree that
                 (a) such consent shall, for all purposes of Article XV of
                 the Indenture and without further action on the part of such
                 holders, be deemed the affirmative vote of such holders at
                 any meeting called pursuant to said Article XV for the
                 purpose of approving such deletion, and (b) such deletion
                 shall become effective at such time as not less than
                 eighty-five per cent (85%) in principal amount of bonds
                 outstanding under the Indenture shall have consented thereto
                 substantially in the manner set forth in this Section 4, or
                 in writing, or by affirmative vote cast at a meeting called
                 pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS      SECTION 5. The bonds of Series KKP No. 12 and the form of
OF SERIES KKP    Trustee's Certificate to be endorsed on such bonds shall be
NO. 12.          substantially in the following forms, respectively:


10

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
SERIES KKP NO. 12, 7.65% DUE SEPTEMBER 1, 2020

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of March 1, 1977 and amended as of September 1, 1979, October 15, 1985, July 1, 1989, December 1, 1989 and November 1, 1990 between the County of Monroe, Michigan and Manufacturers National Bank of Detroit, as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to Manufacturers National Bank of Detroit, as trustee, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from November 1, 1990, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on March 1 and September 1 of each year (commencing March 1, 1991), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of March 1, 1977 and amended as of September 1, 1979, October 15, 1985, July 1, 1989, December 1, 1989 and November 1, 1990 (hereinafter called the "Monroe Trust Indenture"), between the County of Monroe, Michigan (hereinafter called "Monroe"), and Manufacturers National Bank of Detroit, as trustee (hereinafter called the "Monroe Trust Indenture Trustee"), Monroe has issued Pollution Control Revenue Bonds (The Detroit Edison Company Monroe and Fermi Plants Project), Collateralized Series I-1990 (hereinafter called the "Monroe Revenue Bonds"). This bond was originally issued to Monroe and simultaneously irrevocably assigned to the Monroe Trust Indenture Trustee so as to secure the payment of the Monroe Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Monroe Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


11

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer or a Vice President, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

                  Dated:                            THE DETROIT EDISON COMPANY

                                                 By ............................
                                                    Chairman of the Board

                                                    ............................
                                                    Executive Vice President
Attest:                                             and Chief Financial Officer

 ............................
Secretary


12

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as Series KKP No. 12, limited to an aggregate principal amount of $50,745,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of November 1, 1990) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of November 1, 1990, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of Series KKP No. 12, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of November 1, 1990, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Monroe Trust Indenture Trustee following the occurrence of an Event of Default under the Monroe Trust Indenture and the acceleration of the principal of the Monroe Revenue Bonds.


13

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of Series KKP No. 12 (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Monroe Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Article IX of the Monroe Trust Indenture, bonds of Series KKP No. 12 in a principal amount equal to the principal amount of such Monroe Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Monroe Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Monroe Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


14

                           [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF              This bond is one of the bonds, of the series designated
TRUSTEE'S          therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                              BANKERS TRUST COMPANY,

                                                             as Trustee

                                              By ...........................
                                                Authorized Officer

                                    PART II.
                           RECORDING AND FILING DATA

RECORDING AND          The Original Indenture and indentures supplemental
FILING OF ORIGINAL thereto have been recorded and/or filed and Certificates of
INDENTURE.         Provision for Payment have been recorded as hereinafter set
                   forth.

                       The Original Indenture has been recorded as a real
                   estate mortgage and filed as a chattel mortgage in the
                   offices of the respective Registers of Deeds of certain
                   counties in the State of Michigan as set forth in the
                   Supplemental Indenture dated as of September 1, 1947, has
                   been recorded as a real estate mortgage in the office of the
                   Register of Deeds of Genesee County, Michigan as set forth
                   in the Supplemental Indenture dated as of May 1, 1974, has
                   been filed in the Office of the Secretary of State of
                   Michigan on November 16, 1951 and has been filed and
                   recorded in the office of the Interstate Commerce Commission
                   on December 8, 1969.

RECORDING AND          Pursuant to the terms and provisions of the Original
FILING OF          Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL       entered into have been recorded as a real estate mortgage
INDENTURES.        and/or filed as a chattel mortgage or as a financing
                   statement in the offices of the respective Registers of
                   Deeds of certain counties in the State of Michigan, the
                   Office of the Scretary of State of Michigan and the Office
                   of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953


15

                                                                            RECORDED AND/OR
                                                                          FILED AS SET FORTH IN
          SUPPLEMENTAL                        PURPOSE OF                     SUPPLEMENTAL
           INDENTURE                         SUPPLEMENTAL                      INDENTURE
          DATED AS OF                         INDENTURE                       DATED AS OF:
          ------------                       ------------                 ---------------------
May 1, 1953(a)............................  Series M Bonds                 March 15, 1954
                                              and Subject Properties
March 15, 1954(a)(c)......................  Series N Bonds                 May 15, 1955
                                              and Subject Properties
May 15, 1955(a)(c)........................  Series O Bonds                 August 15, 1957
                                              and Subject Properties
August 15, 1957(a)(c).....................  Series P Bonds                 June 1, 1959
                                              Additional Provisions and
                                              Subject Properties
June 1, 1959(a)(c)........................  Series Q Bonds                 December 1, 1966
                                              and Subject Properties
December 1, 1966(a)(c)....................  Series R Bonds                 October 1, 1968
                                              Additional Provisions and
                                              Subject Properties
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties


16

                                                                            RECORDED AND/OR
                                                                          FILED AS SET FORTH IN
          SUPPLEMENTAL                        PURPOSE OF                     SUPPLEMENTAL
           INDENTURE                         SUPPLEMENTAL                      INDENTURE
          DATED AS OF                         INDENTURE                       DATED AS OF:
          ------------                       ------------                 ---------------------
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties


17

                                                                            RECORDED AND/OR
                                                                          FILED AS SET FORTH IN
          SUPPLEMENTAL                        PURPOSE OF                     SUPPLEMENTAL
           INDENTURE                         SUPPLEMENTAL                      INDENTURE
          DATED AS OF                         INDENTURE                       DATED AS OF:
          ------------                       ------------                 ---------------------
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  Janaury 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of February 15, 1990 providing for the terms of bonds to be issued thereunder of 1990 Series A, 1990 Series B, 1990 Series C, 1990 Series D, 1990 Series E and 1990 Series F has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on February 16, 1990 (Filing No. 01086B), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-PPP), and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                        LIBER OF
                                                        MORTGAGES
                                                        OR COUNTY
           COUNTY                 RECORDED               RECORDS             PAGE
           ------                 --------              ---------            ----
Genesee.....................  February 16, 1990            2527            243-308
Huron.......................  February 16, 1990             536            253-318
Ingham......................  February 16, 1990            1802           1263-1328
Lapeer......................  February 16, 1990             681             14-79
Lenawee.....................  February 16, 1990            1117            482-547
Livingston..................  February 16, 1990            1391           0791-0856
Macomb......................  February 16, 1990           04817            217-282
Mason.......................  February 16, 1990             389            392-457
Monroe......................  February 16, 1990            1109           0521-0586
Oakland.....................  February 16, 1990           11263            383-448
Sanilac.....................  February 16, 1990             408            660-725
St. Clair...................  February 16, 1990             950            838-903
Tuscola.....................  February 16, 1990             600            176-241
Washtenaw...................  February 16, 1990            2385            517-582
Wayne.......................  February 16, 1990           24536            582-647


18

RECORDING OF            All the bonds of Series A which were issued under the
CERTIFICATES        Original Indenture dated as of October 1, 1924, and of
OF PROVISION        Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.        BB, CC, DDP Nos. 1-8, FFR Nos. 1-11, GGP Nos. 1-6 and 8-16,
                    IIP Nos. 1-6 and 8-14, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                    1-6 and 8-14, NNP Nos. 1-6 and 8-14, OOP Nos. 1-9, QQP Nos.
                    1-8 and 10-15 and TTP Nos. 1-7, 1980 Series A, 1980 Series
                    CP Nos. 1-12 and 13-17, 1980 Series DP Nos. 1-11 and 1981
                    Series AP Nos. 1-5 which were issued under Supplemental
                    Indentures dated as of, respectively, June 1, 1925, August
                    1, 1927, February 1, 1931, October 1, 1932, September 25,
                    1935, September 1, 1936, December 1, 1940, September 1,
                    1947, November 15, 1951, January 15, 1953, May 1, 1953,
                    March 15, 1954, May 15, 1955, August 15, 1957, December 15,
                    1970, October 1, 1974, January 15, 1975, November 1, 1975,
                    February 1, 1976, June 15, 1976, October 1, 1977, March 1,
                    1977, July 1, 1979, March 1, 1977, March 1, 1977, March 1,
                    1977, September 1, 1979, July 1, 1977, July 1, 1979, October
                    1, 1977, June 1, 1978, October 1, 1977, July 1, 1979,
                    January 1, 1980, August 15, 1980 and November 1, 1981 have
                    matured or have been called for redemption and funds
                    sufficient for such payment or redemption have been
                    irrevocably deposited with the Trustee for that purpose; and
                    Certificates of Provision for Payment have been recorded in
                    the offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan, with respect to all bonds
                    of Series A, B, C, D, E, F, G, H, K, L, M, O, W, BB, CC, DDP
                    Nos. 1 and 2, FFR Nos. 1-3, GGP Nos. 1 and 2, IIP No. 1, JJP
                    No. 1, KKP No. 1, LLP No. 1 and GGP No. 8.

                                   PART III.
                                  THE TRUSTEE.

TERMS AND               The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF       provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF       conditions in the Original Indenture, as amended to date and
TRUST BY TRUSTEE.   as supplemented by this Supplemental Indenture, and in this
                    Supplemental Indenture set forth, and upon the following
                    terms and conditions:

                        The Trustee shall not be responsible in any manner
                    whatsoever for and in respect of the validity or sufficiency
                    of this Supplemental Indenture or the due execution hereof
                    by the Company or for or in respect of the recitals
                    contained herein, all of which recitals are made by the
                    Company solely.


19

PART IV.
MISCELLANEOUS.

EXECUTION IN            This Supplemental Indenture may be simultaneously
COUNTERPARTS.       executed in any number of counterparts, each of which when
                    so executed shall be deemed to be an original; but such
                    counterparts shall together constitute but one and the same
                    instrument.

TESTIMONIUM.            IN WITNESS WHEREOF, The Detroit Edison Company and
                      Bankers Trust Company have caused these presents to be
                    signed in their respective corporate names by their
                    respective Chairmen of the Board, Presidents, Vice
                    Presidents, Assistant Vice Presidents or Treasurers and
                    impressed with their respective corporate seals, attested by
                    their respective Secretaries or Assistant Secretaries, all
                    as of the day and year first above written.


                                                 THE DETROIT EDISON COMPANY,

                    (Corporate Seal)             By  /s/ L. L. LOOMANS
                                                   ----------------------------
                                                         L. L. Loomans
                                                   Vice President and Treasurer

EXECUTION.          Attest:

                         /s/ SUSAN M. BEALE
                    -------------------------------
                            Susan M. Beale
                              Secretary

                    Signed, sealed and delivered by THE DETROIT
                    EDISON COMPANY, in the presence of

                           /s/ PEARL KOTTER
                    -------------------------------
                             Pearl Kotter

                         /s/ BETTY M. HANSEN
                    -------------------------------
                           Betty M. Hansen

                    (Corporate Seal)
                                                 BANKERS TRUST COMPANY,

                                                 By   /s/ BARBARA A. JOINER
                                                   ----------------------------
                                                        Barbara A. Joiner
                                                         Vice President
                    Attest:

                         /s/ SANDRA SHIRLEY
                    -------------------------------
                          Sandra Shirley
                        Assistant Secretary

                    Signed, sealed and delivered by
                    BANKERS TRUST COMPANY, in the
                    presence of

                         /s/ ERIC M. HAWNER
                    -------------------------------
                           Eric M. Hawner

                        /s/ Y. PATRICIA BLUE
                    -------------------------------
                         Y. Patricia Blue


20

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT      On this 6th day of November, 1990, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of
BY COMPANY.         Wayne, in the State of Michigan, personally appeared L. L.
                    Loomans, to me personally known, who, being by me duly
                    sworn, did say that he does business at 2000 Second Avenue,
                    Detroit, Michigan 48226 and is the Vice President and
                    Treasurer of THE DETROIT EDISON COMPANY, one of the
                    corporations described in and which executed the foregoing
                    instrument; that he knows the corporate seal of the said
                    corporation and that the seal affixed to said instrument is
                    the corporate seal of said corporation; and that said
                    instrument was signed and sealed in behalf of said
                    corporation by authority of its Board of Directors and that
                    he subscribed his name thereto by like authority; and said
                    L. L. Loomans, acknowledged said instrument to be the free
                    act and deed of said corporation.

                                                   /s/ JANET A. SCULLEN
                    (Notarial Seal)            ------------------------------
                                               Janet A. Scullen, Notary Public
                                                     Macomb County, MI
                                                 (Acting in Wayne County)
                                            My Commission Expires March 30, 1993


                    STATE OF NEW YORK
                                       SS.:
                    COUNTY OF NEW YORK

ACKNOWLEDGMENT      On this 5th day of November, 1990, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of New
BY TRUSTEE.         York, in the State of New York, personally appeared Barbara
                    A. Joiner, to me personally known, who, being by me duly
                    sworn, did say that she does business at Four Albany Street,
                    New York, New York 10015, and is Vice President of BANKERS
                    TRUST COMPANY, one of the corporations described in and
                    which executed the foregoing instrument; that she knows the
                    corporate seal of the said corporation and that the seal
                    affixed to said instrument is the corporate seal of said
                    corporation; and that said instrument was signed and sealed
                    in behalf of said corporation by authority of its Board of
                    Directors and that she subscribed her name thereto by like
                    authority; and said Barbara A. Joiner acknowledged said
                    instrument to be the free act and deed of said corporation.

                    (Notarial Seal)
                                                   /s/ DESIREE MARSHALL
                                          ------------------------------------
                                                     Desiree Marshall
                                             Notary Public, State of New York
                                                      No. 24-4885294
                                                Qualified in Kings County
                                          Certificate filed in New York County
                                          Commission Expires February 17, 1991


21

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

AFFIDAVIT AS TO    L. L. Loomans, being duly sworn, says: that he is the Vice
CONSIDERATION      President and Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.    Mortgagor named in the foregoing instrument, and that he has
                   knowledge of the facts in regard to the making of said
                   instrument and of the consideration therefor; that the
                   consideration for said instrument was and is actual and
                   adequate, and that the same was given in good faith for the
                   purposes in such instrument set forth.

                                                        /s/ L. L. LOOMANS
                                                   ---------------------------
                                                           L. L. Loomans

                   Sworn to before me this 6th day of
                   November, 1990

                             /s/ JANET A. SCULLEN
                   -------------------------------------
                       Janet A. Scullen, Notary Public
                              Macomb County, MI
                          (Acting in Wayne County)
                   My Commission Expires March 30, 1993

                   (Notarial Seal)

                         This instrument was drafted by Frances B. Rohlman,
                    Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 4-178

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of May 1, 1991


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, 1991 SERIES BP, DUE MAY 1, 2011,

(B) GENERAL AND REFUNDING MORTGAGE BONDS, 1991 SERIES CP, DUE MAY 1, 2021

AND

(C) RECORDING AND FILING DATA


i

                               TABLE OF CONTENTS*
                            ------------------------

                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be 1991 Series BP and 1991 Series CP.............        5
  Further Assurance.........................................        6
  Authorization of Supplemental Indenture...................        6
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED EIGHTY-NINTH
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1991 SERIES BP

Sec. 1. Terms of Bonds of 1991 Series BP....................        6
Sec. 2. Redemption of Bonds of 1991 Series BP...............        8
Sec. 3. Redemption in Event of Acceleration.................        9
Sec. 4. Consent.............................................       10
Sec. 5. Form of Bonds of 1991 Series BP.....................       10
        Form of Trustee's Certificate.......................       15

PART II.
CREATION OF TWO HUNDRED NINETIETH
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1991 SERIES CP

Sec. 1. Terms of Bonds of 1991 Series CP....................       15
Sec. 2. Redemption of Bonds of 1991 Series CP...............       17
Sec. 3. Redemption in Event of Acceleration.................       17
Sec. 4. Consent.............................................       18
Sec. 5. Form of Bonds of 1991 Series CP.....................       18
        Form of Trustee's Certificate.......................       22

PART III.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       23
Recording and filing of Supplemental Indentures.............       23
Recording of Certificates of Provision for Payment..........       27

PART IV.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 27

PART V.
MISCELLANEOUS

Confirmation of Section 318(c) of Trust Indenture Act.......       28
Execution in Counterparts...................................       28
Testimonium.................................................       29
Execution...................................................       29
Acknowledgements............................................       30
Affidavit as to consideration and good faith................       31


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.            SUPPLEMENTAL INDENTURE, dated as of the first day of May, in
                  the year one thousand nine hundred and ninety-one, between
                  THE DETROIT EDISON COMPANY, a corporation organized and
                  existing under the laws of the State of Michigan and a
                  transmitting utility (hereinafter called the "Company"),
                  party of the first part, and BANKERS TRUST COMPANY, a
                  corporation organized and existing under the laws of the
                  State of New York, having its corporate trust office at Four
                  Albany Street, in the Borough of Manhattan, The City and
                  State of New York, as Trustee under the Mortgage and Deed of
                  Trust hereinafter mentioned (hereinafter called the
                  "Trustee"), party of the second part.

ORIGINAL            WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND     its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.    the "Original Indenture"), dated as of October 1, 1924, to
                  the Trustee, for the security of all bonds of the Company
                  outstanding thereunder, and pursuant to the terms and
                  provisions of the Original Indenture, indentures dated as
                  of, respectively, June 1, 1925, August 1, 1927, February 1,
                  1931, June 1, 1931, October 1, 1932, September 25, 1935,
                  September 1, 1936, November 1, 1936, February 1, 1940,
                  December 1, 1940, September 1, 1947, March 1, 1950, November
                  15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                  15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                  October 1, 1968, December 1, 1969, July 1, 1970, December
                  15, 1970, June 15, 1971, November 15, 1971, January 15,
                  1973, May 1, 1974, October 1, 1974, January 15, 1975,
                  November 1, 1975, December 15, 1975, February 1, 1976, June
                  15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                  June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                  October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                  1979, September 15, 1979, January 1, 1980, April 1, 1980,
                  August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                  1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                  1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                  15, 1986, November 30, 1986, January 31, 1987, April 1,
                  1987, August 15, 1987, November 30, 1987, June 15, 1989,
                  July 15, 1989, December 1, 1989, February 15, 1990, November
                  1, 1990 and April 1, 1991 supplemental to the Original
                  Indenture, have heretofore been entered into between the
                  Company and the Trustee (the Original Indenture and all
                  indentures supplemental thereto together being hereinafter
                  sometimes referred to as the "Indenture"); and

ISSUE OF            WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER       issuable in one or more series, and makes provision that the
INDENTURE.        rates of interest and dates for the payment thereof, the
                  date of maturity or dates of maturity, if of serial
                  maturity, the terms and rates of optional redemption (if
                  redeemable), the forms of registered bonds without coupons
                  of any series and any other provisions and agreements in
                  respect thereof, in the Indenture provided and permitted, as
                  the Board of Directors may determine, may be expressed in a
                  supplemental indenture to be made by the Company to the
                  Trustee thereunder; and

BONDS HERETOFORE    WHEREAS, bonds in the principal amount of Five billion six
ISSUED.           hundred sixty-four million six hundred fifty-seven thousand
                  dollars ($5,664,657,000) have heretofore been issued under

the Indenture as follows, viz:

 (1)  Bonds of Series A                 -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                 -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                 -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                 -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                 -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                 -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                 -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                 -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                 -- Principal Amount $60,000,000,
(10)  Bonds of Series J                 -- Principal Amount $35,000,000,
(11)  Bonds of Series K                 -- Principal Amount $40,000,000,
(12)  Bonds of Series L                 -- Principal Amount $24,000,000,


2

     (13)  Bonds of Series M                 -- Principal Amount $40,000,000,
     (14)  Bonds of Series N                 -- Principal Amount $40,000,000,
     (15)  Bonds of Series O                 -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                 -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                 -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                 -- Principal Amount $50,000,000,
     (19)  Bonds of Series BB                -- Principal Amount $50,000,000,
     (20)  Bonds of Series CC                -- Principal Amount $50,000,000,
     (21)  Bonds of Series UU                -- Principal Amount $100,000,000,
  (22-29)  Bonds of Series DDP Nos. 1-8      -- Principal Amount $6,400,000,
  (30-41)  Bonds of Series FFR Nos. 1-12     -- Principal Amount $8,000,000,
  (42-56)  Bonds of Series GGP Nos. 1-6 and
           8-16                              -- Principal Amount $8,355,000,
  (57-70)  Bonds of Series IIP Nos. 1-6 and
           8-15                              -- Principal Amount $490,000,
  (71-76)  Bonds of Series JJP Nos. 1-6      -- Principal Amount $690,000,
  (77-82)  Bonds of Series KKP Nos. 1-6      -- Principal Amount $1,590,000,
  (83-97)  Bonds of Series LLP Nos. 1-7 and
           8-15                              -- Principal Amount $8,850,000,
 (98-110)  Bonds of Series NNP Nos. 1-6 and
           8-14                              -- Principal Amount $8,450,000,
(111-119)  Bonds of Series OOP Nos. 1-9      -- Principal Amount $3,015,000,
(120-133)  Bonds of Series QQP Nos. 1-8 and
           10-15                             -- Principal Amount $9,710,000,
(134-140)  Bonds of Series TTP Nos. 1-7      -- Principal Amount $385,000,
     (141) Bonds of 1980 Series A            -- Principal Amount $50,000,000,
(142-158)  Bonds of 1980 Series CP Nos.
           1-12 and 13-17                    -- Principal Amount $26,000,000,
(159-169)  Bonds of 1980 Series DP Nos.
           1-11                              -- Principal Amount $10,750,000,
(170-174)  Bonds of 1981 Series AP Nos. 1-5  -- Principal Amount $4,000,000,

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(175) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(176) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(177) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(178) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(179) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(180) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(181) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;

(182) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(183) Bonds of Series AA in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;


3

(184) Bonds of Series DDP No. 9 in the principal amount of Seven million nine hundred five thousand dollars ($7,905,000), of which Two million four hundred thousand dollars ($2,400,000) principal amount have heretofore been retired and Five million five hundred five thousand dollars ($5,505,000) principal amount are outstanding at the date hereof;

(185) Bonds of Series EE in the principal amount of Fifty million dollars ($50,000,000), of which Thirty-five million dollars ($35,000,000) principal amount have heretofore been retired and Fifteen million dollars ($15,000,000) principal amount are outstanding at the date hereof;

(186-187) Bonds of Series FFR Nos. 13-14 in the principal amount of Thirty-seven million six hundred thousand dollars ($37,600,000), all of which are outstanding at the date hereof;

(188-194) Bonds of Series GGP Nos. 7 and 17-22 in the principal amount of Thirty-three million nine hundred forty-five thousand dollars ($33,945,000), of which Three million two hundred thousand dollars ($3,200,000) principal amount have heretofore been retired and Thirty million seven hundred forty-five thousand dollars ($30,745,000) principal amount are outstanding at the date hereof;

(195) Bonds of Series HH in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(196-197) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million three hundred eighty thousand dollars ($1,380,000) principal amount have heretofore been retired and Four million fifty thousand dollars ($4,050,000) principal amount are outstanding at the date hereof;

(198-205) Bonds of Series IIP Nos. 7 and 16-22 in the principal amount of Three million two hundred sixty thousand dollars ($3,260,000), of which Two hundred twenty thousand dollars ($220,000) principal amount have heretofore been retired and Three million forty thousand dollars ($3,040,000) principal amount are outstanding at the date hereof;

(206-207) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Six hundred twenty thousand dollars ($620,000) principal amount have heretofore been retired and Five million five hundred forty thousand dollars ($5,540,000) are outstanding at the date hereof;

(208-213) Bonds of Series KKP Nos. 7-12 in the principal amount of One hundred twenty-three million seven hundred ninety thousand dollars ($123,790,000), of which One million three hundred thousand dollars ($1,300,000) principal amount have heretofore been retired and One hundred twenty-two million four hundred ninety thousand dollars ($122,490,000) are outstanding at the date hereof;

(214-221) Bonds of Series NNP Nos. 7 and 15-21 in the principal amount of Thirty-nine million five hundred thousand ($39,500,000), of which Two million four hundred seventy-five thousand dollars ($2,475,000) principal amount have heretofore been retired and Thirty-seven million twenty-five thousand dollars ($37,025,000) principal amount are outstanding at the date hereof;

(222-230) Bonds of Series OOP Nos. 10-18 in the principal amount of Fifteen million eight hundred sixty-five thousand dollars ($15,865,000), of which Two hundred eighty thousand dollars ($280,000) principal amount have heretofore been retired and Fifteen million five hundred eighty-five thousand dollars ($15,585,000) are outstanding at the date hereof;

(231) Bonds of Series PP in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;


4

(232-236) Bonds of Series QQP Nos. 9 and 16-19 in the principal amount of Three million nine hundred forty thousand dollars ($3,940,000), all of which are outstanding at the date hereof;

(237) Bonds of Series RR in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;

(238) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Ninety million dollars ($90,000,000) principal amount have heretofore been retired and Sixty million dollars ($60,000,000) principal amount are outstanding at the date hereof;

(239-246) Bonds of Series TTP Nos. 8-15 in the principal amount of Three million four hundred fifteen thousand dollars ($3,415,000), all of which are outstanding at the date hereof;

(247) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Sixty-six million five hundred thousand dollars ($66,500,000) principal amount have heretofore been retired and Thirty-three million five hundred thousand dollars ($33,500,000) principal amount are outstanding at the date hereof;

(248-255) Bonds of 1980 Series CP Nos. 18-25 in the principal amount of Nine million dollars ($9,000,000), all of which are outstanding at the date hereof;

(256-266) Bonds of 1981 Series AP Nos. 6-16 in the principal amount of One hundred twenty million dollars ($120,000,000), all of which are outstanding at the date hereof;

(267) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(268) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(269) Bonds of 1985 Series A in the principal amount of Thirty-five million dollars ($35,000,000), all of which are outstanding at the date hereof;

(270) Bonds of 1985 Series B in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(273) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(279) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(280) Bonds of 1989 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;


5

                 (281) Bonds of 1989 Series BP in the principal amount of
                 Sixty-six million five hundred sixty-five thousand
                 ($66,565,000), all of which are outstanding at the date hereof;

                 (282) Bonds of 1990 Series A in the principal amount of One
                 hundred ninety-four million six hundred forty-nine thousand
                 ($194,649,000) of which Twelve million five hundred fifty-eight
                 thousand ($12,558,000) principal amount have heretofore been
                 retired and One hundred eighty-two million ninety-one thousand
                 ($182,091,000) principal amount are outstanding at the date
                 hereof;

                 (283) Bonds of 1990 Series B in the principal amount of Two
                 hundred fifty-six million nine hundred thirty-two thousand
                 ($256,932,000) of which Nineteen million thirty-two thousand
                 ($19,032,000) principal amount have heretofore been retired and
                 Two hundred thirty-seven million nine hundred thousand
                 ($237,900,000) principal amount are outstanding at the date
                 hereof;

                 (284) Bonds of 1990 Series C in the principal amount of
                 Eighty-five million four hundred seventy-five thousand
                 ($85,475,000) of which Six million eight hundred thirty-eight
                 thousand ($6,838,000) principal amount have heretofore been
                 retired and Seventy-eight million six hundred thirty-seven
                 thousand ($78,637,000) principal amount are outstanding at the
                 date hereof; and

                 (285) Bonds of 1991 Series AP in the principal amount of
                 Thirty-two million three hundred seventy-five thousand
                 ($32,375,000), all of which are outstanding at the date hereof.

                 and, accordingly, of the bonds so issued, Four billion three
                 hundred forty-nine million one hundred fifty-three thousand
                 dollars ($4,349,153,000) principal amount are outstanding at
                 the date hereof; and

REASON FOR         WHEREAS, the Michigan Strategic Fund has agreed to issue
CREATION OF      and sell $25,910,000 principal amount of its Limited
NEW SERIES.      Obligation Refunding Revenue Bonds (The Detroit Edison
                 Company Pollution Control Bonds Project), Collateralized
                 Series 1991AA and $32,800,000 principal amount of its
                 Limited Obligation Refunding Revenue Bonds (The Detroit
                 Edison Company Pollution Control Bonds Project),
                 Collateralized Series 1991BB, in each case to provide funds
                 for the refunding of certain pollution control bonds
                 previously issued to finance pollution control projects of
                 the Company; and

                   WHEREAS, the Company has entered into separate Loan
                 Agreements, each dated as of May 1, 1991 with the Michigan
                 Strategic Fund in connection with the issuance of the
                 Collateralized Series 1991AA and Collateralized Series
                 1991BB Bonds, in order to refund certain pollution control
                 bonds, and pursuant to such Loan Agreements the Company has
                 agreed to issue its General and Refunding Mortgage Bonds
                 under the Indenture in order further to secure its
                 obligations under such Loan Agreements; and

                   WHEREAS, for such purposes the Company desires to issue
                 two new series of bonds to be issued under the Indenture and
                 to be authenticated and delivered pursuant to Section 8 of
                 Article III of the Indenture; and

BONDS TO BE        WHEREAS, the Company desires by this Supplemental
1991 SERIES BP   Indenture to create such new series of bonds, to be
AND 1991 SERIES  designated "General and Refunding Mortgage Bonds, 1991
CP               Series BP" and "General and Refunding Mortgage Bonds, 1991
                 Series CP"; and


6

FURTHER               WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.          the property subject to the lien thereof all of the estates
                    and properties, real, personal and mixed, rights, privileges
                    and franchises of every nature and kind and wheresoever
                    situate, then or thereafter owned or possessed by or
                    belonging to the Company or to which it was then or at any
                    time thereafter might be entitled in law or in equity
                    (saving and excepting, however, the property therein
                    specifically excepted or released from the lien thereof),
                    and the Company therein covenanted that it would, upon
                    reasonable request, execute and deliver such further
                    instruments as may be necessary or proper for the better
                    assuring and confirming unto the Trustee all or any part of
                    the trust estate, whether then or thereafter owned or
                    acquired by the Company (saving and excepting, however,
                    property specifically excepted or released from the lien
                    thereof); and

AUTHORIZATION         WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL     authority conferred upon and reserved to it under and by
INDENTURE.          virtue of the provisions of the Indenture, and pursuant to
                    resolutions of its Board of Directors has duly resolved and
                    determined to make, execute and deliver to the Trustee a
                    supplemental indenture in the form hereof for the purposes
                    herein provided; and

                      WHEREAS, all conditions and requirements necessary to make
                    this Supplemental Indenture a valid and legally binding
                    instrument in accordance with its terms have been done,
                    performed and fulfilled, and the execution and delivery
                    hereof have been in all respects duly authorized;

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:

                                    PART I.
                      CREATION OF TWO HUNDRED EIGHTY-NINTH
                                SERIES OF BONDS.
                     GENERAL AND REFUNDING MORTGAGE BONDS,
                                 1991 SERIES BP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Eighty-ninth series of bonds to be issued under and secured
1991 SERIES BP      by the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1991
                    Series BP" (elsewhere herein referred to as the "bonds of
                    1991 Series BP"). The aggregate principal amount of bonds of
                    1991 Series BP shall be limited to Twenty-five million nine
                    hundred and ten thousand dollars ($25,910,000), except as
                    provided in Sections 7 and 13 of Article II of the Original
                    Indenture with respect to exchanges and replacements of
                    bonds.


7

Each bond of 1991 Series BP is to be irrevocably assigned to, and registered in the name of, Manufacturers National Bank of Detroit, as trustee, or a successor trustee (said trustee or any successor trustee being hereinafter referred to as the "Strategic Fund Trust Indenture Trustee"), under the Trust Indenture, dated as of May 1, 1991 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and the Strategic Fund Trust Indenture Trustee, to secure payment of the Michigan Strategic Fund Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1991AA (hereinafter called the "Strategic Fund Revenue Bonds"), issued by the Strategic Fund under the Strategic Fund Trust Indenture, the proceeds of which have been provided for the refunding of certain pollution control bonds which the Company has agreed to refund pursuant to the provisions of the Loan Agreement, dated as of May 1, 1991 (hereinafter called the "Strategic Fund Agreement"), between the Company and the Strategic Fund.

The bonds of 1991 Series BP shall be issued as registered bonds without coupons in denominations of a multiple of $5,000. The bonds of 1991 Series BP shall be issued in the aggregate principal amount of $25,910,000, shall mature on May 1, 2011 and shall bear interest, payable semi-annually on May 1 and November 1 of each year (commencing November 1, 1991), at the rate of 6.95%, until the principal thereof shall have become due and payable and thereafter until the Company's obligation with respect to the payment of said principal shall have been discharged as provided in the Indenture.

The bonds of 1991 Series BP shall be payable as to principal, premium, if any, and interest as provided in the Indenture, but only to the extent and in the manner herein provided. The bonds of 1991 Series BP shall be payable, both as to principal and interest, at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts.

Except as provided herein, each bond of 1991 Series BP shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the May 1 or November 1 next preceding the date thereof to which interest has been paid on bonds of 1991 Series BP, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to November 1, 1991, in which case interest shall be payable from May 1, 1991.

The bonds of 1991 Series BP in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of 1991 Series BP). Until bonds of 1991 Series BP in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of 1991 Series BP in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of 1991 Series BP, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of 1991 Series BP, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.


8

                   Bonds of 1991 Series BP shall not be assignable or
                 transferable except as may be required to effect a transfer
                 to any successor trustee under the Strategic Fund Trust
                 Indenture, or, subject to compliance with applicable law, as
                 may be involved in the course of the exercise of rights and
                 remedies consequent upon an Event of Default under the
                 Strategic Fund Trust Indenture. Any such transfer shall be
                 made upon surrender thereof for cancellation at the office
                 or agency of the Company in the Borough of Manhattan, The
                 City and State of New York, together with a written
                 instrument of transfer (if so required by the Company or by
                 the Trustee) in form approved by the Company duly executed
                 by the holder or by its duly authorized attorney. Bonds of
                 1991 Series BP shall in the same manner be exchangeable for
                 a like aggregate principal amount of bonds of 1991 Series BP
                 upon the terms and conditions specified herein and in
                 Section 7 of Article II of the Indenture. The Company waives
                 its rights under Section 7 of Article II of the Indenture
                 not to make exchanges or transfers of bonds of 1991 Series
                 BP, during any period of ten days next preceding any
                 redemption date for such bonds.

                   Bonds of 1991 Series BP, in definitive and temporary form,
                 may bear such legends as may be necessary to comply with any
                 law or with any rules or regulations made pursuant thereto
                 or as may be specified in the Strategic Fund Agreement.

                   Upon payment of the principal or premium, if any, or
                 interest on the Strategic Fund Revenue Bonds, whether at
                 maturity or prior to maturity by redemption or otherwise, or
                 upon provision for the payment thereof having been made in
                 accordance with Article IV of the Strategic Fund Trust
                 Indenture, bonds of 1991 Series BP in a principal amount
                 equal to the principal amount of such Strategic Fund Revenue
                 Bonds, shall, to the extent of such payment of principal,
                 premium or interest, be deemed fully paid and the obligation
                 of the Company thereunder to make such payment shall
                 forthwith cease and be discharged, and, in the case of the
                 payment of principal and premium, if any, such bonds shall
                 be surrendered for cancellation or presented for appropriate
                 notation to the Trustee.

REDEMPTION         SECTION 2. Bonds of 1991 Series BP shall be redeemed on
OF BONDS OF      the respective dates and in the respective principal amounts
1991 SERIES BP   which correspond to the redemption dates for, and the
                 principal amounts to be redeemed of, the Strategic Fund
                 Revenue Bonds.

                 In the event the Company elects to redeem any Strategic Fund
                 Revenue Bonds prior to maturity in accordance with the
                 provisions of the Strategic Fund Trust Indenture, the
                 Company shall on the same date redeem bonds of 1991 Series
                 BP in principal amounts and at redemption prices
                 corresponding to the Strategic Fund Revenue Bonds so
                 redeemed. The Company agrees to give the Trustee notice of
                 any such redemption of bonds of 1991 Series BP on the same
                 date as it gives notice of redemption of Strategic Fund
                 Revenue Bonds to the Strategic Fund Trust Indenture Trustee.


9

REDEMPTION            SECTION 3. In the event of an Event of Default under the
OF BONDS OF 1991    Strategic Fund Trust Indenture and the acceleration of all
SERIES BP           Strategic Fund Revenue Bonds, the bonds of 1991 Series BP
IN EVENT OF         shall be redeemable in whole upon receipt by the Trustee of
ACCELERATION        a written demand (hereinafter called a "Redemption Demand")
OF STRATEGIC FUND   from the Strategic Fund Trust Indenture Trustee stating that
REVEUNE BONDS.      there has occurred under the Strategic Fund Trust Indenture
                    both an Event of Default and a declaration of acceleration
                    of payment of principal, accrued interest and premium, if
                    any, on the Strategic Fund Revenue Bonds, specifying the
                    last date to which interest on the Strategic Fund Revenue
                    Bonds has been paid (such date being hereinafter referred to
                    as the "Initial Interest Accrual Date") and demanding
                    redemption of the bonds of said series. The Trustee shall,
                    within five days after receiving such Redemption Demand,
                    mail a copy thereof to the Company marked to indicate the
                    date of its receipt by the Trustee. Promptly upon receipt by
                    the Company of such copy of a Redemption Demand, the Company
                    shall fix a date on which it will redeem the bonds of said
                    series so demanded to be redeemed (hereinafter called the
                    "Demand Redemption Date"). Notice of the date fixed as the
                    Demand Redemption Date shall be mailed by the Company to the
                    Trustee at least ten days prior to such Demand Redemption
                    Date. The date to be fixed by the Company as and for the
                    Demand Redemption Date may be any date up to and including
                    the earlier of (x) the 60th day after receipt by the Trustee
                    of the Redemption Demand or (y) the maturity date of such
                    bonds first occurring following the 20th day after the
                    receipt by the Trustee of the Redemption Demand; provided,
                    however, that if the Trustee shall not have received such
                    notice fixing the Demand Redemption Date on or before the
                    10th day preceding the earlier of such dates, the Demand
                    Redemption Date shall be deemed to be the earlier of such
                    dates. The Trustee shall mail notice of the Demand
                    Redemption Date (such notice being hereinafter called the
                    "Demand Redemption Notice") to the Strategic Fund Trust
                    Indenture Trustee not more than ten nor less than five days
                    prior to the Demand Redemption Date.

                      Each bond of 1991 Series BP shall be redeemed by the
                    Company on the Demand Redemption Date therefore upon
                    surrender thereof by the Strategic Fund Trust Indenture
                    Trustee to the Trustee at a redemption price equal to the
                    principal amount thereof plus accrued interest thereon at
                    the rate specified for such bond from the Initial Interest
                    Accrual Date to the Demand Redemption Date plus an amount
                    equal to the aggregate premium, if any, due and payable on
                    such Demand Redemption Date on all Strategic Fund Revenue
                    Bonds; provided, however, that in the event of a receipt by
                    the Trustee of a notice that, pursuant to Section 604 of the
                    Strategic Fund Trust Indenture, the Strategic Fund Trust
                    Indenture Trustee has terminated proceedings to enforce any
                    right under the Strategic Fund Trust Indenture, then any
                    Redemption Demand shall thereby be rescinded by the
                    Strategic Fund Trust Indenture Trustee, and no Demand
                    Redemption Notice shall be given, or, if already given,
                    shall be automatically annulled; but no such rescission or
                    annulment shall extend to or affect any subsequent default
                    or impair any right consequent thereon.

                      Anything herein contained to the contrary notwithstanding,
                    the Trustee is not authorized to take any action pursuant to
                    a Redemption Demand and such Redemption Demand shall be of
                    no force or effect, unless it is executed in the name of the
                    Strategic Fund Trust Indenture Trustee by its President or
                    one of its Vice Presidents.


10

CONSENT.              SECTION 4. The holders of the bonds of 1991 Series BP, by
                    their acceptance of and holding thereof, consent and agree
                    that bonds of any series may be issued which mature on a
                    date or dates later than October 1, 2024 and also consent to
                    the deletion from the first paragraph of Section 5 of
                    Article II of the Indenture of the phrase "but in no event
                    later than October 1, 2024". Such holders further agree that
                    (a) such consent shall, for all purposes of Article XV of
                    the Indenture and without further action on the part of such
                    holders, be deemed the affirmative vote of such holders at
                    any meeting called pursuant to said Article XV for the
                    purpose of approving such deletion, and (b) such deletion
                    shall become effective at such time as not less than
                    eighty-five per cent (85%) in principal amount of bonds
                    outstanding under the Indenture shall have consented thereto
                    substantially in the manner set forth in this Section 4, or
                    in writing, or by affirmative vote cast at a meeting called
                    pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS         SECTION 5. The bonds of 1991 Series BP and the form of
OF 1991 SERIES BP   Trustee's Certificate to be endorsed on such bonds shall be
                    substantially in the following forms, respectively:


11

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1991 SERIES BP, 6.95% DUE MAY 1, 2011

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of May 1, 1991 between the Michigan Strategic Fund and Manufacturers National Bank of Detroit, as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to the Michigan Strategic Fund, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from May 1, 1991, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on May 1 and November 1 of each year (commencing November 1, 1991), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of May 1, 1991 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and Manufacturers National Bank of Detroit, as trustee (hereinafter called the "Strategic Fund Trust Indenture Trustee"), the Strategic Fund has issued Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1991AA (hereinafter called the "Strategic Fund Revenue Bonds"). This bond was originally issued to the Strategic Fund and simultaneously irrevocably assigned to the Strategic Fund Trust Indenture Trustee so as to secure the payment of the Strategic Fund Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Strategic Fund Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


12

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer or a Vice President, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                          THE DETROIT EDISON COMPANY

                                By ............................
                                   Chairman of the Board


                                   ............................
                                   Executive Vice President
Attest:                            and Chief Financial Officer

............................
Secretary


13

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1991 Series BP, limited to an aggregate principal amount of $25,910,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of May 1, 1991) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of May 1, 1991, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1991 Series BP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of May 1, 1991, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Strategic Fund Trust Indenture Trustee following the occurrence of an Event of Default under the Strategic Fund Trust Indenture and the acceleration of the principal of the Strategic Fund Revenue Bonds.


14

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of 1991 Series BP (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Article IV of the Strategic Fund Trust Indenture, bonds of 1991 Series BP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


15

                        [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S           therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                              BANKERS TRUST COMPANY,

                                                             as Trustee

                                              By ...........................
                                                 Authorized Officer

                                    PART II.
                       CREATION OF TWO HUNDRED NINETIETH
                                SERIES OF BONDS.
                     GENERAL AND REFUNDING MORTGAGE BONDS,
                                 1991 SERIES CP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Ninetieth series of bonds to be issued under and secured by
1991 SERIES CP      the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1991
                    Series CP" (elsewhere herein referred to as the "bonds of
                    1991 Series CP"). The aggregate principal amount of bonds of
                    1991 Series CP shall be limited to Thirty-two million eight
                    hundred thousand dollars ($32,800,000), except as provided
                    in Sections 7 and 13 of Article II of the Original Indenture
                    with respect to exchanges and replacements of bonds.

                      Each bond of 1991 Series CP is to be irrevocably assigned
                    to, and registered in the name of, Manufacturers National
                    Bank of Detroit, as trustee, or a successor trustee (said
                    trustee or any successor trustee being hereinafter referred
                    to as the "Strategic Fund Trust Indenture Trustee"), under
                    the Trust Indenture, dated as of May 1, 1991 (hereinafter
                    called the "Strategic Fund Trust Indenture"), between the
                    Michigan Strategic Fund (hereinafter called "Strategic
                    Fund"), and the Strategic Fund Trust Indenture Trustee, to
                    secure payment of the Michigan Strategic Fund Limited
                    Obligation Refunding Revenue Bonds (The Detroit Edison
                    Company Pollution Control Bonds Project), Collateralized
                    Series 1991BB (hereinafter called the "Strategic Fund
                    Revenue Bonds"), issued by the Strategic Fund under the
                    Strategic Fund Trust Indenture, the proceeds of which have
                    been provided for the refunding of certain pollution control
                    bonds which the Company has agreed to refund pursuant to the
                    provisions of the Loan Agreement, dated as of May 1, 1991
                    (hereinafter called the "Strategic Fund Agreement"), between
                    the Company and the Strategic Fund.

                      The bonds of 1991 Series CP shall be issued as registered
                    bonds without coupons in denominations of a multiple of
                    $5,000. The bonds of 1991 Series CP shall be issued in the
                    aggregate principal amount of $32,800,000, shall mature on
                    May 1, 2021 and shall bear interest, payable semi-annually
                    on May 1 and November 1 of each year (commencing November 1,
                    1991), at the rate of 7.00%, until the principal thereof
                    shall have become due and payable and thereafter until the
                    Company's obligation with respect to the payment of said
                    principal shall have been discharged as provided in the
                    Indenture.

                      The bonds of 1991 Series CP shall be payable as to
                    principal, premium, if any, and interest as provided in the
                    Indenture, but only to the extent and in the manner herein
                    provided. The bonds of 1991 Series CP shall be payable, both
                    as to principal and interest, at the office or agency of the
                    Company in the Borough of Manhattan, The City and State of
                    New York, in any coin or currency of the United States of
                    America which at the time of payment is legal tender for
                    public and private debts.


16

Except as provided herein, each bond of 1991 Series CP shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the May 1 or November 1 next preceding the date thereof to which interest has been paid on bonds of 1991 Series CP, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to November 1, 1991, in which case interest shall be payable from May 1, 1991.

The bonds of 1991 Series CP in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of 1991 Series CP). Until bonds of 1991 Series CP in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of 1991 Series CP in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of 1991 Series CP, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of 1991 Series CP, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.

Bonds of 1991 Series CP shall not be assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made upon surrender thereof for cancellation at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, together with a written instrument of transfer (if so required by the Company or by the Trustee) in form approved by the Company duly executed by the holder or by its duly authorized attorney. Bonds of 1991 Series CP shall in the same manner be exchangeable for a like aggregate principal amount of bonds of 1991 Series CP upon the terms and conditions specified herein and in
Section 7 of Article II of the Indenture. The Company waives its rights under Section 7 of Article II of the Indenture not to make exchanges or transfers of bonds of 1991 Series CP, during any period of ten days next preceding any redemption date for such bonds.

Bonds of 1991 Series CP, in definitive and temporary form, may bear such legends as may be necessary to comply with any law or with any rules or regulations made pursuant thereto or as may be specified in the Strategic Fund Agreement.

Upon payment of the principal or premium, if any, or interest on the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise, or upon provision for the payment thereof having been made in accordance with Article IV of the Strategic Fund Trust Indenture, bonds of 1991 Series CP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds, shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds shall be surrendered for cancellation or presented for appropriate notation to the Trustee.


17

REDEMPTION            SECTION 2. Bonds of 1991 Series CP shall be redeemed on
OF BONDS OF         the respective dates and in the respective principal amounts
1991 SERIES CP      which correspond to the redemption dates for, and the
                    principal amounts to be redeemed of, the Strategic Fund
                    Revenue Bonds.

                      In the event the Company elects to redeem any Strategic
                    Fund Revenue Bonds prior to maturity in accordance with the
                    provisions of the Strategic Fund Trust Indenture, the
                    Company shall on the same date redeem bonds of 1991 Series
                    CP in principal amounts and at redemption prices
                    corresponding to the Strategic Fund Revenue Bonds so
                    redeemed. The Company agrees to give the Trustee notice of
                    any such redemption of bonds of 1991 Series CP on the same
                    date as it gives notice of redemption of Strategic Fund
                    Revenue Bonds to the Strategic Fund Trust Indenture Trustee.

REDEMPTION            SECTION 3. In the event of an Event of Default under the
OF BONDS OF         Strategic Fund Trust Indenture and the acceleration of all
1991 SERIES         Strategic Fund Revenue Bonds, the bonds of 1991 Series CP
CP IN EVENT OF      shall be redeemable in whole upon receipt by the Trustee of
ACCELERATION        a written demand (hereinafter called a "Redemption Demand")
OF STRATEGIC FUND   from the Strategic Fund Trust Indenture Trustee stating that
REVENUE BONDS.      there has occurred under the Strategic Fund Trust Indenture
                    both an Event of Default and a declaration of acceleration
                    of payment of principal, accrued interest and premium, if
                    any, on the Strategic Fund Revenue Bonds, specifying the
                    last date to which interest on the Strategic Fund Revenue
                    Bonds has been paid (such date being hereinafter referred to
                    as the "Initial Interest Accrual Date") and demanding
                    redemption of the bonds of said series. The Trustee shall,
                    within five days after receiving such Redemption Demand,
                    mail a copy thereof to the Company marked to indicate the
                    date of its receipt by the Trustee. Promptly upon receipt by
                    the Company of such copy of a Redemption Demand, the Company
                    shall fix a date on which it will redeem the bonds of said
                    series so demanded to be redeemed (hereinafter called the
                    "Demand Redemption Date"). Notice of the date fixed as the
                    Demand Redemption Date shall be mailed by the Company to the
                    Trustee at least ten days prior to such Demand Redemption
                    Date. The date to be fixed by the Company as and for the
                    Demand Redemption Date may be any date up to and including
                    the earlier of (x) the 60th day after receipt by the Trustee
                    of the Redemption Demand or (y) the maturity date of such
                    bonds first occurring following the 20th day after the
                    receipt by the Trustee of the Redemption Demand; provided,
                    however, that if the Trustee shall not have received such
                    notice fixing the Demand Redemption Date on or before the
                    10th day preceding the earlier of such dates, the Demand
                    Redemption Date shall be deemed to be the earlier of such
                    dates. The Trustee shall mail notice of the Demand
                    Redemption Date (such notice being hereinafter called the
                    "Demand Redemption Notice") to the Strategic Fund Trust
                    Indenture Trustee not more than ten nor less than five days
                    prior to the Demand Redemption Date.

                      Each bond of 1991 Series CP shall be redeemed by the
                    Company on the Demand Redemption Date therefore upon
                    surrender thereof by the Strategic Fund Trust Indenture
                    Trustee to the Trustee at a redemption price equal to the
                    principal amount thereof plus accrued interest thereon at
                    the rate specified for such bond from the Initial Interest
                    Accrual Date to the Demand Redemption Date plus an amount
                    equal to the aggregate premium, if any, due and payable on
                    such Demand Redemption Date on all Strategic Fund Revenue
                    Bonds; provided, however, that in the event of a receipt by
                    the Trustee of a notice that, pursuant to Section 604 of the
                    Strategic Fund Trust Indenture, the Strategic Fund Trust
                    Indenture Trustee has terminated proceedings to enforce any
                    right under the Strategic Fund Trust Indenture, then any
                    Redemption Demand shall thereby be rescinded by the
                    Strategic Fund Trust Indenture Trustee, and no Demand
                    Redemption Notice shall be given, or, if already given,
                    shall be automatically annulled; but no such rescission or
                    annulment shall extend to or affect any subsequent default
                    or impair any right consequent thereon.


18

                      Anything herein contained to the contrary notwithstanding,
                    the Trustee is not authorized to take any action pursuant to
                    a Redemption Demand and such Redemption Demand shall be of
                    no force or effect, unless it is executed in the name of the
                    Strategic Fund Trust Indenture Trustee by its President or
                    one of its Vice Presidents.

CONSENT.              SECTION 4. The holders of the bonds of 1991 Series CP, by
                    their acceptance of and holding thereof, consent and agree
                    that bonds of any series may be issued which mature on a
                    date or dates later than October 1, 2024 and also consent to
                    the deletion from the first paragraph of Section 5 of
                    Article II of the Indenture of the phrase "but in no event
                    later than October 1, 2024". Such holders further agree that
                    (a) such consent shall, for all purposes of Article XV of
                    the Indenture and without further action on the part of such
                    holders, be deemed the affirmative vote of such holders at
                    any meeting called pursuant to said Article XV for the
                    purpose of approving such deletion, and (b) such deletion
                    shall become effective at such time as not less than
                    eighty-five per cent (85%) in principal amount of bonds
                    outstanding under the Indenture shall have consented thereto
                    substantially in the manner set forth in this Section 4, or
                    in writing, or by affirmative vote cast at a meeting called
                    pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS         SECTION 5. The bonds of 1991 Series CP and the form of
OF 1991 SERIES      Trustee's Certificate to be endorsed on such bonds shall be
                    substantially in the following forms, respectively:


19

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1991 SERIES CP, 7.00% DUE MAY 1, 2021

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of May 1, 1991 between the Michigan Strategic Fund and Manufacturers National Bank of Detroit, as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to the Michigan Strategic Fund, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from May 1, 1991, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on May 1 and November 1 of each year (commencing November 1, 1991), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of May 1, 1991 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and Manufacturers National Bank of Detroit, as trustee (hereinafter called the "Strategic Fund Trust Indenture Trustee"), the Strategic Fund has issued Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1991BB (hereinafter called the "Strategic Fund Revenue Bonds"). This bond was originally issued to the Strategic Fund and simultaneously irrevocably assigned to the Strategic Fund Trust Indenture Trustee so as to secure the payment of the Strategic Fund Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Strategic Fund Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


20

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer or a Vice President, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                     THE DETROIT EDISON COMPANY

                           By ............................
                              Chairman of the Board

                              ............................
                              Executive Vice President
                              and Chief Financial Officer


Attest:

............................
Secretary


21

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1991 Series CP, limited to an aggregate principal amount of $32,800,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of May 1, 1991) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of May 1, 1991, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1991 Series CP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part II of the Supplemental Indenture dated as of May 1, 1991, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Strategic Fund Trust Indenture Trustee following the occurrence of an Event of Default under the Strategic Fund Trust Indenture and the acceleration of the principal of the Strategic Fund Revenue Bonds.


22

                      Under the Indenture, funds may be deposited with the
                    Trustee (which shall have become available for payment), in
                    advance of the redemption date of any of the bonds of 1991
                    Series CP (or portions thereof), in trust for the redemption
                    of such bonds (or portions thereof) and the interest due or
                    to become due thereon, and thereupon all obligations of the
                    Company in respect of such bonds (or portions thereof) so to
                    be redeemed and such interest shall cease and be discharged,
                    and the holders thereof shall thereafter be restricted
                    exclusively to such funds for any and all claims of
                    whatsoever nature on their part under the Indenture or with
                    respect to such bonds (or portions thereof) and interest.

                      In case an event of default, as defined in the Indenture,
                    shall occur, the principal of all the bonds issued
                    thereunder may become or be declared due and payable, in the
                    manner, with the effect and subject to the conditions
                    provided in the Indenture.

                      Upon payment of the principal of, or premium, if any, or
                    interest on, the Strategic Fund Revenue Bonds, whether at
                    maturity or prior to maturity by redemption or otherwise or
                    upon provision for the payment thereof having been made in
                    accordance with Article IV of the Strategic Fund Trust
                    Indenture, bonds of 1991 Series CP in a principal amount
                    equal to the principal amount of such Strategic Fund Revenue
                    Bonds and having both a corresponding maturity date and
                    interest rate shall, to the extent of such payment of
                    principal, premium or interest, be deemed fully paid and the
                    obligation of the Company thereunder to make such payment
                    shall forthwith cease and be discharged, and, in the case of
                    the payment of principal and premium, if any, such bonds of
                    said series shall be surrendered for cancellation or
                    presented for appropriate notation to the Trustee.

                      This bond is not assignable or transferable except as may
                    be required to effect a transfer to any successor trustee
                    under the Strategic Fund Trust Indenture, or, subject to
                    compliance with applicable law, as may be involved in the
                    course of the exercise of rights and remedies consequent
                    upon an Event of Default under the Strategic Fund Trust
                    Indenture. Any such transfer shall be made by the registered
                    holder hereof, in person or by his attorney duly authorized
                    in writing, on the books of the Company kept at its office
                    or agency in the Borough of Manhattan, The City and State of
                    New York, upon surrender and cancellation of this bond, and
                    thereupon, a new registered bond of the same series of
                    authorized denominations for a like aggregate principal
                    amount will be issued to the transferee in exchange
                    therefor, and this bond with others in like form may in like
                    manner be exchanged for one or more new bonds of the same
                    series of other authorized denominations, but of the same
                    aggregate principal amount, all as provided and upon the
                    terms and conditions set forth in the Indenture, and upon
                    payment, in any event, of the charges prescribed in the
                    Indenture.

                      No recourse shall be had for the payment of the principal
                    of or the interest on this bond, or for any claim based
                    hereon or otherwise in respect hereof or of the Indenture,
                    or of any indenture supplemental thereto, against any
                    incorporator, or against any past, present or future
                    stockholder, director or officer, as such, of the Company,
                    or of any predecessor or successor corporation, either
                    directly or through the Company or any such predecessor or
                    successor corporation, whether for amounts unpaid on stock
                    subscriptions or by virtue of any constitution, statute or
                    rule of law, or by the enforcement of any assessment or
                    penalty or otherwise howsoever; all such liability being, by
                    the acceptance hereof and as part of the consideration for
                    the issue hereof, expressly waived and released by every
                    holder or owner hereof, as more fully provided in the
                    Indenture.

                           [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S          therein, described in the within-mentioned Indenture.
CERTIFICATE.


                                              BANKERS TRUST COMPANY,

                                                             as Trustee

                                              By ...........................
                                                Authorized Officer


23

PART III.
RECORDING AND FILING DATA

RECORDING AND The Original Indenture and indentures supplemental FILING OF ORIGINAL thereto have been recorded and/or filed and Certificates of

INDENTURE.         Provision for Payment have been recorded as hereinafter set
                   forth.

                       The Original Indenture has been recorded as a real
                   estate mortgage and filed as a chattel mortgage in the
                   offices of the respective Registers of Deeds of certain
                   counties in the State of Michigan as set forth in the
                   Supplemental Indenture dated as of September 1, 1947, has
                   been recorded as a real estate mortgage in the office of the
                   Register of Deeds of Genesee County, Michigan as set forth
                   in the Supplemental Indenture dated as of May 1, 1974, has
                   been filed in the Office of the Secretary of State of
                   Michigan on November 16, 1951 and has been filed and
                   recorded in the office of the Interstate Commerce Commission
                   on December 8, 1969.

RECORDING AND          Pursuant to the terms and provisions of the Original
FILING OF          Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL       entered into have been recorded as a real estate mortgage
INDENTURES.        and/or filed as a chattel mortgage or as a financing
                   statement in the offices of the respective Registers of
                   Deeds of certain counties in the State of Michigan, the
                   Office of the Secretary of State of Michigan and the Office
                   of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953
May 1, 1953(a)....................  Series M Bonds                March 15, 1954
                                      and Subject Properties
March 15, 1954(a)(c)..............  Series N Bonds                May 15, 1955
                                      and Subject Properties
May 15, 1955(a)(c)................  Series O Bonds                August 15, 1957
                                      and Subject Properties
August 15, 1957(a)(c).............  Series P Bonds                June 1, 1959
                                      Additional Provisions and
                                      Subject Properties
June 1, 1959(a)(c)................  Series Q Bonds                December 1, 1966
                                      and Subject Properties
December 1, 1966(a)(c)............  Series R Bonds                October 1, 1968
                                      Additional Provisions and
                                      Subject Properties


24

                                                                         RECORDED AND/OR
                                                                     FILED AS SET FORTH IN
     SUPPLEMENTAL                            PURPOSE OF                   SUPPLEMENTAL
      INDENTURE                             SUPPLEMENTAL                   INDENTURE
     DATED AS OF                             INDENTURE                    DATED AS OF:
     ------------                           ------------             ---------------------
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties


25

                                                                         RECORDED AND/OR
                                                                       FILED AS SET FORTH IN
SUPPLEMENTAL                                  PURPOSE OF                    SUPPLEMENTAL
 INDENTURE                                    SUPPLEMENTAL                    INDENTURE
DATED AS OF                                    INDENTURE                    DATED AS OF:
------------                                   ------------             ---------------------
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  January 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989


26

                                                                        RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
SUPPLEMENTAL                                     PURPOSE OF               SUPPLEMENTAL
 INDENTURE                                      SUPPLEMENTAL                INDENTURE
DATED AS OF                                       INDENTURE                DATED AS OF:
------------                                     ------------          ---------------------
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP
February 15, 1990.........................  1990 Series A, 1990 Series B,  November 1, 1990
                                              1990 Series C, 1990 Series
                                              D, 1990 Series E and 1990
                                              Series F
November 1, 1990..........................  Series KKP No. 12              April 1, 1991


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of April 1, 1991 providing for the terms of bonds to be issued thereunder of 1991 Series AP has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on April 29, 1991 (Filing No. 10910B), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-RRR), and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                        LIBER OF
                                                        MORTGAGES
                                                        OR COUNTY
            COUNTY                  RECORDED             RECORDS             PAGE
            ------                  --------            ---------            ----
Genesee........................  April 29, 1991            2640            308-330
Huron..........................  April 29, 1991             554            796-818
Ingham.........................  April 29, 1991            1875            556-578
Lapeer.........................  April 29, 1991             714            519-541
Lenawee........................  April 29, 1991            1153            603-625
Livingston.....................  April 29, 1991            1469            617-639
Macomb.........................  April 29, 1991            5088            332-354
Mason..........................  April 29, 1991             403           1241-1263
Monroe.........................  April 29, 1991            1160            385-407
Oakland........................  April 29, 1991           11836            232-254
Sanilac........................  April 29, 1991             417            333-355
St. Clair......................  April 29, 1991             987            550-572
Tuscola........................  April 29, 1991             611           1284-1305
Washtenaw......................  April 29, 1991            2489            383-405
Wayne..........................  April 29, 1991           25093            273-295


27

RECORDING OF           All the bonds of Series A which were issued under the
CERTIFICATES       Original Indenture dated as of October 1, 1924, and of
OF PROVISION       Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.       BB, CC, DDP Nos. 1-8, FFR Nos. 1-12, GGP Nos. 1-6 and 8-16,
                   IIP Nos. 1-6 and 8-15, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                   1-7 and 8-15, NNP Nos. 1-6 and 8-14, OOP Nos. 1-9, QQP Nos.
                   1-8 and 10-15 and TTP Nos. 1-7, UU, 1980 Series A, 1980
                   Series CP Nos. 1-17, 1980 Series DP Nos. 1-11 and 1981
                   Series AP Nos. 1-5 which were issued under Supplemental
                   Indentures dated as of, respectively, June 1, 1925, August
                   1, 1927, February 1, 1931, October 1, 1932, September 25,
                   1935, September 1, 1936, December 1, 1940, September 1,
                   1947, November 15, 1951, January 15, 1953, May 1, 1953,
                   March 15, 1954, May 15, 1955, August 15, 1957, December 15,
                   1970, October 1, 1974, January 15, 1975, November 1, 1975,
                   February 1, 1976, June 15, 1976, October 1, 1977, March 1,
                   1977, July 1, 1979, March 1, 1977, March 1, 1977, March 1,
                   1977, September 1, 1979, July 1, 1977, July 1, 1979,
                   September 15, 1979, October 1, 1977, June 1, 1978, October
                   1, 1977, July 1, 1979, January 1, 1980, August 15, 1980 and
                   November 1, 1981 have matured or have been called for
                   redemption and funds sufficient for such payment or
                   redemption have been irrevocably deposited with the Trustee
                   for that purpose; and Certificates of Provision for Payment
                   have been recorded in the offices of the respective
                   Registers of Deeds of certain counties in the State of
                   Michigan, with respect to all bonds of Series A, B, C, D, E,
                   F, G, H, K, L, M, O, W, BB, CC, DDP Nos. 1 and 2, FFR Nos.
                   1-3, GGP Nos. 1 and 2, IIP No. 1, JJP No. 1, KKP No. 1, LLP
                   No. 1 and GGP No. 8.

                                    PART IV.
                                  THE TRUSTEE.

TERMS AND              The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF      provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF      conditions in the Original Indenture, as amended to date and

TRUST BY TRUSTEE. as supplemented by this Supplemental Indenture, and in this Supplemental Indenture set forth, and upon the following terms and conditions:

The Trustee shall not be responsible in any manner whatsoever for and in respect of the validity or sufficiency of this Supplemental Indenture or the due execution hereof by the Company or for or in respect of the recitals contained herein, all of which recitals are made by the Company solely.


28

PART V.
MISCELLANEOUS.

CONFIRMATION OF          Except to the extent specifically provided therein, no
SECTION 318(C) OF    provision of this supplemental indenture or any future
TRUST INDENTURE      supplemental indenture is intended to modify, and the
ACT.                 parties do hereby adopt and confirm, the provisions of
                     Section 318(c) of the Trust Indenture Act which amend and
                     supersede provisions of the Indenture in effect prior to
                     November 15, 1990.

EXECUTION IN             THIS SUPPLEMENTAL INDENTURE MAY BE SIMULTANEOUSLY
COUNTERPARTS.        EXECUTED IN ANY NUMBER OF COUNTERPARTS, EACH OF WHICH WHEN
                     SO EXECUTED SHALL BE DEEMED TO BE AN ORIGINAL; BUT SUCH
                     COUNTERPARTS SHALL TOGETHER CONSTITUTE BUT ONE AND THE SAME
                     INSTRUMENT.


29

TESTIMONIUM.          IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY AND
                  BANKERS TRUST COMPANY HAVE CAUSED THESE PRESENTS TO BE
                  SIGNED IN THEIR RESPECTIVE CORPORATE NAMES BY THEIR
                  RESPECTIVE CHAIRMEN OF THE BOARD, PRESIDENTS, VICE
                  PRESIDENTS, ASSISTANT VICE PRESIDENTS OR TREASURERS AND
                  IMPRESSED WITH THEIR RESPECTIVE CORPORATE SEALS, ATTESTED BY
                  THEIR RESPECTIVE SECRETARIES OR ASSISTANT SECRETARIES, ALL
                  AS OF THE DAY AND YEAR FIRST ABOVE WRITTEN.


                                            THE DETROIT EDISON COMPANY,
                  (Corporate Seal)
                                            By       /s/ L. L. LOOMANS
                                               -----------------------------
                                                        L. L. Loomans
                                                 Vice President and Treasurer

EXECUTION.        Attest:

                  /s/ SUSAN M. BEALE
                  --------------------------
                       Susan M. Beale
                         Secretary

                  Signed, sealed and delivered by THE DETROIT
                  EDISON COMPANY, in the presence of

                 /s/ JANET A. SCULLEN
                 ---------------------------
                     Janet A. Scullen

                /s/ JANE E. LENART
                ----------------------------
                      Jane E. Lenart


                (Corporate Seal)
                                            BANKERS TRUST COMPANY,

                                            By      /s/ BARBARA A. JOINER
                                               -------------------------------
                                                     Barbara A. Joiner
                                                      Vice President

                 Attest:

                    /s/ JERRY OLIVO
                 ---------------------------------
                         Jerry Olivo
                    Assistant Vice President

                 Signed, sealed and delivered by
                 BANKERS TRUST COMPANY, in the
                 presence of

                       /s/ ERIC M. HAWNER
                 ---------------------------------
                         Eric M. Hawner

                 /s/ SHIKHA DOMBEK
                 ---------------------------------
                         Shikha Dombek


30

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT       On this 14th day of May, 1991, before me, the subscriber, a
OF EXECUTION       Notary Public within and for the County of Wayne, in the
BY COMPANY.        State of Michigan, personally appeared L. L. Loomans, to me
                   personally known, who, being by me duly sworn, did say that
                   he does business at 2000 Second Avenue, Detroit, Michigan
                   48226 and is the Vice President and Treasurer of THE DETROIT
                   EDISON COMPANY, one of the corporations described in and
                   which executed the foregoing instrument; that he knows the
                   corporate seal of the said corporation and that the seal
                   affixed to said instrument is the corporate seal of said
                   corporation; and that said instrument was signed and sealed
                   in behalf of said corporation by authority of its Board of
                   Directors and that he subscribed his name thereto by like
                   authority; and said L. L. Loomans, acknowledged said
                   instrument to be the free act and deed of said corporation.


                                                  /s/ PEARL E. KOTTER
                                            --------------------------------
                   (Notarial Seal)           Pearl E. Kotter, Notary Public
                                                     Macomb County, MI
                                                (Acting in Wayne County)
                                          My Commission Expires August 23, 1993


                   STATE OF NEW YORK
                                         SS.:
                   COUNTY OF NEW YORK

ACKNOWLEDGMENT       On this 10th day of May, 1991, before me, the subscriber, a
OF EXECUTION       Notary Public within and for the County of New York, in the
BY TRUSTEE.        State of New York, personally appeared Barbara A. Joiner, to
                   me personally known, who, being by me duly sworn, did say
                   that she does business at Four Albany Street, New York, New
                   York 10015, and is Vice President of BANKERS TRUST COMPANY,
                   one of the corporations described in and which executed the
                   foregoing instrument; that she knows the corporate seal of
                   the said corporation and that the seal affixed to said
                   instrument is the corporate seal of said corporation; and
                   that said instrument was signed and sealed in behalf of said
                   corporation by authority of its Board of Directors and that
                   she subscribed her name thereto by like authority; and said
                   Barbara A. Joiner acknowledged said instrument to be the
                   free act and deed of said corporation.


                   (Notarial Seal)
                                                    /s/ MARIA A. JOHNSON
                                                 -----------------------------
                                                       Maria A. Johnson
                                              Notary Public, State of New York
                                                         No. 4851727
                                                 Qualified in Nassau County
                                           Certificate Filed in New York County
                                           Commission Expires February 3, 1992


31

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

AFFIDAVIT AS TO     L. L. Loomans, being duly sworn, says: that he is the Vice
CONSIDERATION       President and Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.     Mortgagor named in the foregoing instrument, and that he has
                    knowledge of the facts in regard to the making of said
                    instrument and of the consideration therefor; that the
                    consideration for said instrument was and is actual and
                    adequate, and that the same was given in good faith for the
                    purposes in such instrument set forth.

                                                       /s/ L. L. LOOMANS
                                                    -------------------------
                                                           L. L. Loomans

                    Sworn to before me this 14th day of
                    May, 1991

                           /s/ PEARL E. KOTTER
                    --------------------------------
                     Pearl E. Kotter, Notary Public
                            Macomb County, MI
                         (Acting in Wayne County)
                  My Commission Expires August 23, 1993

                  (Notarial Seal)

                       This instrument was drafted by Frances B. Rohlman,


                  Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 4-179

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of May 15, 1991


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, 1991 SERIES DP, DUE AUGUST 1, 2021

AND

(B) RECORDING AND FILING DATA


i

TABLE OF CONTENTS*


                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be 1991 Series DP................................        5
  Further Assurance.........................................        6
  Authorization of Supplemental Indenture...................        6
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED NINETY-FIRST
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1991 SERIES DP

Sec. 1. Terms of Bonds of 1991 Series DP....................        6
Sec. 2. Redemption of Bonds of 1991 Series DP...............        8
Sec. 3. Redemption in Event of Acceleration.................        9
Sec. 4. Consent.............................................       10
Sec. 5. Form of Bonds of 1991 Series DP.....................       10
        Form of Trustee's Certificate.......................       15

PART II.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       15
Recording and filing of Supplemental Indentures.............       15
Recording of Certificates of Provision for Payment..........       20

PART III.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 20

PART IV.
MISCELLANEOUS

Confirmation of Series 318(c) of Trust Indenture Act........       20
Execution in Counterparts...................................       20
Testimonium.................................................       21
Execution...................................................       21
Acknowledgements............................................       22
Affidavit as to consideration and good faith................       23


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.              SUPPLEMENTAL INDENTURE, dated as of the fifteenth day of
                    May, in the year one thousand nine hundred and ninety-one,
                    between THE DETROIT EDISON COMPANY, a corporation organized
                    and existing under the laws of the State of Michigan and a
                    transmitting utility (hereinafter called the "Company"),
                    party of the first part, and BANKERS TRUST COMPANY, a
                    corporation organized and existing under the laws of the
                    State of New York, having its corporate trust office at Four
                    Albany Street, in the Borough of Manhattan, The City and
                    State of New York, as Trustee under the Mortgage and Deed of
                    Trust hereinafter mentioned (hereinafter called the
                    "Trustee"), party of the second part.

ORIGINAL              WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND       its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.      the "Original Indenture"), dated as of October 1, 1924, to
                    the Trustee, for the security of all bonds of the Company
                    outstanding thereunder, and pursuant to the terms and
                    provisions of the Original Indenture, indentures dated as
                    of, respectively, June 1, 1925, August 1, 1927, February 1,
                    1931, June 1, 1931, October 1, 1932, September 25, 1935,
                    September 1, 1936, November 1, 1936, February 1, 1940,
                    December 1, 1940, September 1, 1947, March 1, 1950, November
                    15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                    15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                    October 1, 1968, December 1, 1969, July 1, 1970, December
                    15, 1970, June 15, 1971, November 15, 1971, January 15,
                    1973, May 1, 1974, October 1, 1974, January 15, 1975,
                    November 1, 1975, December 15, 1975, February 1, 1976, June
                    15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                    June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                    October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                    1979, September 15, 1979, January 1, 1980, April 1, 1980,
                    August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                    1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                    1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                    15, 1986, November 30, 1986, January 31, 1987, April 1,
                    1987, August 15, 1987, November 30, 1987, June 15, 1989,
                    July 15, 1989, December 1, 1989, February 15, 1990, November
                    1, 1990, April 1, 1991 and May 1, 1991 supplemental to the
                    Original Indenture, have heretofore been entered into
                    between the Company and the Trustee (the Original Indenture
                    and all indentures supplemental thereto together being
                    hereinafter sometimes referred to as the "Indenture"); and

ISSUE OF              WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER         issuable in one or more series, and makes provision that the
INDENTURE.          rates of interest and dates for the payment thereof, the
                    date of maturity or dates of maturity, if of serial
                    maturity, the terms and rates of optional redemption (if
                    redeemable), the forms of registered bonds without coupons
                    of any series and any other provisions and agreements in
                    respect thereof, in the Indenture provided and permitted, as
                    the Board of Directors may determine, may be expressed in a
                    supplemental indenture to be made by the Company to the
                    Trustee thereunder; and

BONDS HERETOFORE      WHEREAS, bonds in the principal amount of Five billion
ISSUED.             seven hundred twenty-three million three hundred sixty-
                    seven thousand dollars ($5,723,367,000) have heretofore been

issued under the Indenture as follows, viz:

 (1)  Bonds of Series A                 -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                 -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                 -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                 -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                 -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                 -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                 -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                 -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                 -- Principal Amount $60,000,000,
(10)  Bonds of Series J                 -- Principal Amount $35,000,000,
(11)  Bonds of Series K                 -- Principal Amount $40,000,000,
(12)  Bonds of Series L                 -- Principal Amount $24,000,000,


2

     (13)  Bonds of Series M                 -- Principal Amount $40,000,000,
     (14)  Bonds of Series N                 -- Principal Amount $40,000,000,
     (15)  Bonds of Series O                 -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                 -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                 -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                 -- Principal Amount $50,000,000,
     (19)  Bonds of Series BB                -- Principal Amount $50,000,000,
     (20)  Bonds of Series CC                -- Principal Amount $50,000,000,
     (21)  Bonds of Series UU                -- Principal Amount $100,000,000,
  (22-29)  Bonds of Series DDP Nos. 1-8      -- Principal Amount $6,400,000,
  (30-41)  Bonds of Series FFR Nos. 1-12     -- Principal Amount $8,000,000,
  (42-56)  Bonds of Series GGP Nos. 1-6 and
           8-16                              -- Principal Amount $8,355,000,
  (57-70)  Bonds of Series IIP Nos. 1-6 and
           8-15                              -- Principal Amount $490,000,
  (71-76)  Bonds of Series JJP Nos. 1-6      -- Principal Amount $690,000,
  (77-82)  Bonds of Series KKP Nos. 1-6      -- Principal Amount $1,590,000,
  (83-97)  Bonds of Series LLP Nos. 1-7 and
           8-15                              -- Principal Amount $8,850,000,
 (98-110)  Bonds of Series NNP Nos. 1-6 and
           8-14                              -- Principal Amount $8,450,000,
(111-119)  Bonds of Series OOP Nos. 1-9      -- Principal Amount $3,015,000,
(120-133)  Bonds of Series QQP Nos. 1-8 and
           10-15                             -- Principal Amount $9,710,000,
(134-140)  Bonds of Series TTP Nos. 1-7      -- Principal Amount $385,000,
     (141) Bonds of 1980 Series A            -- Principal Amount $50,000,000,
(142-158)  Bonds of 1980 Series CP Nos.
           1-12 and 13-17                    -- Principal Amount $26,000,000,
(159-169)  Bonds of 1980 Series DP Nos.
           1-11                              -- Principal Amount $10,750,000,
(170-174)  Bonds of 1981 Series AP Nos. 1-5  -- Principal Amount $4,000,000,
    (175)  Bonds of 1985 Series A            -- Principal Amount $35,000,000

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(176) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(177) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(178) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(179) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(180) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(181) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(182) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;

(183) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(184) Bonds of Series AA in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;


3

(185) Bonds of Series DDP No. 9 in the principal amount of Seven million nine hundred five thousand dollars ($7,905,000), of which Two million four hundred thousand dollars ($2,400,000) principal amount have heretofore been retired and Five million five hundred five thousand dollars ($5,505,000) principal amount are outstanding at the date hereof;

(186) Bonds of Series EE in the principal amount of Fifty million dollars ($50,000,000), of which Thirty-five million dollars ($35,000,000) principal amount have heretofore been retired and Fifteen million dollars ($15,000,000) principal amount are outstanding at the date hereof;

(187-188) Bonds of Series FFR Nos. 13-14 in the principal amount of Thirty-seven million six hundred thousand dollars ($37,600,000), all of which are outstanding at the date hereof;

(189-195) Bonds of Series GGP Nos. 7 and 17-22 in the principal amount of Thirty-three million nine hundred forty-five thousand dollars ($33,945,000), of which Three million two hundred thousand dollars ($3,200,000) principal amount have heretofore been retired and Thirty million seven hundred forty-five thousand dollars ($30,745,000) principal amount are outstanding at the date hereof;

(196) Bonds of Series HH in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(197-198) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million three hundred eighty thousand dollars ($1,380,000) principal amount have heretofore been retired and Four million fifty thousand dollars ($4,050,000) principal amount are outstanding at the date hereof;

(199-206) Bonds of Series IIP Nos. 7 and 16-22 in the principal amount of Three million two hundred sixty thousand dollars ($3,260,000), of which Two hundred twenty thousand dollars ($220,000) principal amount have heretofore been retired and Three million forty thousand dollars ($3,040,000) principal amount are outstanding at the date hereof;

(207-208) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Six hundred twenty thousand dollars ($620,000) principal amount have heretofore been retired and Five million five hundred forty thousand dollars ($5,540,000) are outstanding at the date hereof;

(209-214) Bonds of Series KKP Nos. 7-12 in the principal amount of One hundred twenty-three million seven hundred ninety thousand dollars ($123,790,000), of which One million three hundred thousand dollars ($1,300,000) principal amount have heretofore been retired and One hundred twenty-two million four hundred ninety thousand dollars ($122,490,000) are outstanding at the date hereof;

(215-222) Bonds of Series NNP Nos. 7 and 15-21 in the principal amount of Thirty-nine million five hundred thousand ($39,500,000), of which Two million four hundred seventy-five thousand dollars ($2,475,000) principal amount have heretofore been retired and Thirty-seven million twenty-five thousand dollars ($37,025,000) principal amount are outstanding at the date hereof;

(223-231) Bonds of Series OOP Nos. 10-18 in the principal amount of Fifteen million eight hundred sixty-five thousand dollars ($15,865,000), of which Two hundred eighty thousand dollars ($280,000) principal amount have heretofore been retired and Fifteen million five hundred eighty-five thousand dollars ($15,585,000) are outstanding at the date hereof;

(232) Bonds of Series PP in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;


4

(233-237) Bonds of Series QQP Nos. 9 and 16-19 in the principal amount of Three million nine hundred forty thousand dollars ($3,940,000), all of which are outstanding at the date hereof;

(238) Bonds of Series RR in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;

(239) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Ninety million dollars ($90,000,000) principal amount have heretofore been retired and Sixty million dollars ($60,000,000) principal amount are outstanding at the date hereof;

(240-247) Bonds of Series TTP Nos. 8-15 in the principal amount of Three million four hundred fifteen thousand dollars ($3,415,000), all of which are outstanding at the date hereof;

(248) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Sixty-six million five hundred thousand dollars ($66,500,000) principal amount have heretofore been retired and Thirty-three million five hundred thousand dollars ($33,500,000) principal amount are outstanding at the date hereof;

(249-256) Bonds of 1980 Series CP Nos. 18-25 in the principal amount of Nine million dollars ($9,000,000), all of which are outstanding at the date hereof;

(257-267) Bonds of 1981 Series AP Nos. 6-16 in the principal amount of One hundred twenty million dollars ($120,000,000), all of which are outstanding at the date hereof;

(268) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(269) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(270) Bonds of 1985 Series B in the principal amount of Fifty million dollars ($50,000,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(273) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(279) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(280) Bonds of 1989 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;


5

                 (281) Bonds of 1989 Series BP in the principal amount of
                 Sixty-six million five hundred sixty-five thousand
                 ($66,565,000), all of which are outstanding at the date hereof;

                 (282) Bonds of 1990 Series A in the principal amount of One
                 hundred ninety-four million six hundred forty-nine thousand
                 ($194,649,000) of which Twelve million five hundred fifty-eight
                 thousand ($12,558,000) principal amount have heretofore been
                 retired and One hundred eighty-two million ninety-one thousand
                 ($182,091,000) principal amount are outstanding at the date
                 hereof;

                 (283) Bonds of 1990 Series B in the principal amount of Two
                 hundred fifty-six million nine hundred thirty-two thousand
                 ($256,932,000) of which Nineteen million thirty-two thousand
                 ($19,032,000) principal amount have heretofore been retired and
                 Two hundred thirty-seven million nine hundred thousand
                 ($237,900,000) principal amount are outstanding at the date
                 hereof;

                 (284) Bonds of 1990 Series C in the principal amount of
                 Eighty-five million four hundred seventy-five thousand
                 ($85,475,000) of which Six million eight hundred thirty-eight
                 thousand ($6,838,000) principal amount have heretofore been
                 retired and Seventy-eight million six hundred thirty-seven
                 thousand ($78,637,000) principal amount are outstanding at the
                 date hereof;

                 (285) Bonds of 1991 Series AP in the principal amount of
                 Thirty-two million three hundred seventy-five thousand
                 ($32,375,000), all of which are outstanding at the date hereof;

                 (286) Bonds of 1991 Series BP in the principal amount of
                 Twenty-five million nine hundred ten thousand ($25,910,000),
                 all of which are outstanding at the date hereof; and

                 (287) Bonds of 1991 Series CP in the principal amount of
                 Thirty-two million eight hundred thousand ($32,800,000), all of
                 which are outstanding at the date hereof;

                 and, accordingly, of the bonds so issued, Four billion three
                 hundred seventy-two million eight hundred sixty-three thousand
                 dollars ($4,372,863,000) principal amount are outstanding at
                 the date hereof; and

REASON FOR         WHEREAS, the City of Superior, Wisconsin has agreed to
CREATION OF      issue and sell $37,600,000 principal amount of its Limited
NEW SERIES.      Obligation Refunding Revenue Bonds (Midwest Energy Resources
                 Company Project), Series E-1991 (Collateralized) so as to
                 provide funds for the refunding of certain Dock or Wharf
                 Revenue Bonds previously issued to finance a project of the
                 Midwest Energy Resources Company ("Midwest"), a wholly owned
                 subsidiary of The Detroit Edison Company; and

                   WHEREAS, Midwest and The Detroit Edison Company (the
                 "Company") have entered into a Loan Agreement, dated as of
                 May 1, 1991, with the City of Superior, Wisconsin in order
                 to refund the previously issued bonds, and pursuant to such
                 Loan Agreement the Company has agreed to issue its General
                 and Refunding Mortgage Bonds under the Indenture in order
                 further to secure its obligations under such Loan Agreement;
                 and

                   WHEREAS, for such purposes the Company desires to issue a
                 new series of bonds to be issued under the Indenture and to
                 be authenticated and delivered pursuant to Section 8 of
                 Article III of the Indenture; and

BONDS TO BE        WHEREAS, the Company desires by this Supplemental
1991 SERIES DP   Indenture to create such new series of bonds, to be
                 designated "General and Refunding Mortgage Bonds, 1991
                 Series DP"; and


6

FURTHER               WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.          the property subject to the lien thereof all of the estates
                    and properties, real, personal and mixed, rights, privileges
                    and franchises of every nature and kind and wheresoever
                    situate, then or thereafter owned or possessed by or
                    belonging to the Company or to which it was then or at any
                    time thereafter might be entitled in law or in equity
                    (saving and excepting, however, the property therein
                    specifically excepted or released from the lien thereof),
                    and the Company therein covenanted that it would, upon
                    reasonable request, execute and deliver such further
                    instruments as may be necessary or proper for the better
                    assuring and confirming unto the Trustee all or any part of
                    the trust estate, whether then or thereafter owned or
                    acquired by the Company (saving and excepting, however,
                    property specifically excepted or released from the lien
                    thereof); and

AUTHORIZATION         WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL     authority conferred upon and reserved to it under and by
INDENTURE.          virtue of the provisions of the Indenture, and pursuant to
                    resolutions of its Board of Directors has duly resolved and
                    determined to make, execute and deliver to the Trustee a
                    supplemental indenture in the form hereof for the purposes
                    herein provided; and

                      WHEREAS, all conditions and requirements necessary to make
                    this Supplemental Indenture a valid and legally binding
                    instrument in accordance with its terms have been done,
                    performed and fulfilled, and the execution and delivery
                    hereof have been in all respects duly authorized;

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:

                                    PART I.
                      CREATION OF TWO HUNDRED NINETY-FIRST
                                SERIES OF BONDS.
                     GENERAL AND REFUNDING MORTGAGE BONDS,
                                 1991 SERIES DP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Ninety-first series of bonds to be issued under and secured
1991 SERIES DP      by the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1991
                    Series DP" (elsewhere herein referred to as the "bonds of
                    1991 Series DP"). The aggregate principal amount of bonds of
                    1991 Series DP shall be limited to Thirty-seven million six
                    hundred thousand dollars ($37,600,000), except as provided
                    in Sections 7 and 13 of Article II of the Original Indenture
                    with respect to exchanges and replacements of bonds.


7

Each bond of 1991 Series DP is to be irrevocably assigned to, and registered in the name of, NBD Bank, N.A., as trustee, or a successor trustee (said trustee or any successor trustee being hereinafter referred to as the "Superior Trust Indenture Trustee"), under the Trust Indenture, dated as of May 1, 1991 (hereinafter called the "Superior Trust Indenture"), between the City of Superior, Wisconsin (hereinafter called "Superior"), and the Superior Trust Indenture Trustee, to secure payment of the City of Superior, Wisconsin Limited Obligation Refunding Revenue Bonds (Midwest Energy Resources Company Project), Series E-1991 (Collateralized) (hereinafter called the "Superior Revenue Bonds"), issued by Superior under the Superior Trust Indenture, the proceeds of which will be provided for the refunding of certain bonds which Midwest will refund pursuant to the provisions of the Loan Agreement, dated as of May 1, 1991 (hereinafter called the "Superior Agreement"), between Midwest, the Company and Superior.

The bonds of 1991 Series DP shall be issued as registered bonds without coupons in denominations of a multiple of $5,000. The bonds of 1991 Series DP shall be issued in the aggregate principal amount of $37,600,000, shall mature on August 1, 2021 and shall bear interest, payable semi-annually on February 1 and August 1 of each year (commencing August 1, 1991), at the rate of 6.9%, until the principal thereof shall have become due and payable and thereafter until the Company's obligation with respect to the payment of said principal shall have been discharged as provided in the Indenture.

The bonds of 1991 Series DP shall be payable as to principal, premium, if any, and interest as provided in the Indenture, but only to the extent and in the manner herein provided. The bonds of 1991 Series DP shall be payable, both as to principal and interest, at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts.

Except as provided herein, each bond of 1991 Series DP shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the February 1 or August 1 next preceding the date thereof to which interest has been paid on bonds of 1991 Series DP, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to August 1, 1991, in which case interest shall be payable from May 1, 1991.

The bonds of 1991 Series DP in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of 1991 Series DP). Until bonds of 1991 Series DP in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of 1991 Series DP in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of 1991 Series DP, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of 1991 Series DP, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.


8

                     Bonds of 1991 Series DP shall not be assignable or
                   transferable except as may be required to effect a transfer
                   to any successor trustee under the Superior Trust Indenture,
                   or, subject to compliance with applicable law, as may be
                   involved in the course of the exercise of rights and
                   remedies consequent upon an Event of Default under the
                   Superior Trust Indenture. Any such transfer shall be made
                   upon surrender thereof for cancellation at the office or
                   agency of the Company in the Borough of Manhattan, The City
                   and State of New York, together with a written instrument of
                   transfer (if so required by the Company or by the Trustee)
                   in form approved by the Company duly executed by the holder
                   or by its duly authorized attorney. Bonds of 1991 Series DP
                   shall in the same manner be exchangeable for a like
                   aggregate principal amount of bonds of 1991 Series DP upon
                   the terms and conditions specified herein and in Section 7
                   of Article II of the Indenture. The Company waives its
                   rights under Section 7 of Article II of the Indenture not to
                   make exchanges or transfers of bonds of 1991 Series DP,
                   during any period of ten days next preceding any redemption
                   date for such bonds.

                     Bonds of 1991 Series DP, in definitive and temporary form,
                   may bear such legends as may be necessary to comply with any
                   law or with any rules or regulations made pursuant thereto
                   or as may be specified in the Superior Agreement.

                     Upon payment of the principal or premium, if any, or
                   interest on the Superior Revenue Bonds, whether at maturity
                   or prior to maturity by redemption or otherwise, or upon
                   provision for the payment thereof having been made in
                   accordance with Section 204 of the Superior Trust Indenture,
                   bonds of 1991 Series DP in a principal amount equal to the
                   principal amount of such Superior Revenue Bonds, shall, to
                   the extent of such payment of principal, premium or
                   interest, be deemed fully paid and the obligation of the
                   Company thereunder to make such payment shall forthwith
                   cease and be discharged, and, in the case of the payment of
                   principal and premium, if any, such bonds shall be
                   surrendered for cancellation or presented for appropriate
                   notation to the Trustee.

REDEMPTION           SECTION 2. Bonds of 1991 Series DP shall be redeemed on
OF BONDS OF        the respective dates and in the respective principal amounts
1991 SERIES DP     which correspond to the redemption dates for, and the
                   principal amounts to be redeemed of, the Superior Revenue
                   Bonds.

                     In the event the Company elects to redeem any Superior
                   Revenue Bonds prior to maturity in accordance with the
                   provisions of the Superior Trust Indenture, the Company
                   shall on the same date redeem bonds of 1991 Series DP in
                   principal amounts and at redemption prices corresponding to
                   the Superior Revenue Bonds so redeemed. The Company agrees
                   to give the Trustee notice of any such redemption of bonds
                   of 1991 Series DP on the same date as it gives notice of
                   redemption of Superior Revenue Bonds to the Superior Trust
                   Indenture Trustee.


9

REDEMPTION           SECTION 3. In the event of an Event of Default under the
OF BONDS OF        Superior Trust Indenture and the acceleration of all
1991 SERIES        Superior Revenue Bonds, the bonds of 1991 Series DP shall be
DP IN EVENT OF     redeemable in whole upon receipt by the Trustee of a written
ACCELERATION       demand (hereinafter called a "Redemption Demand") from the
OF SUPERIOR        Superior Trust Indenture Trustee stating that there has
BONDS.             occurred under the Superior Trust Indenture both an Event of
                   Default and a declaration of acceleration of payment of
                   principal, accrued interest and premium, if any, on the
                   Superior Revenue Bonds, specifying the last date to which
                   interest on the Superior Revenue Bonds has been paid (such
                   date being hereinafter referred to as the "Initial Interest
                   Accrual Date") and demanding redemption of the bonds of said
                   series. The Trustee shall, within five days after receiving
                   such Redemption Demand, mail a copy thereof to the Company
                   marked to indicate the date of its receipt by the Trustee.
                   Promptly upon receipt by the Company of such copy of a
                   Redemption Demand, the Company shall fix a date on which it
                   will redeem the bonds of said series so demanded to be
                   redeemed (hereinafter called the "Demand Redemption Date").
                   Notice of the date fixed as the Demand Redemption Date shall
                   be mailed by the Company to the Trustee at least ten days
                   prior to such Demand Redemption Date. The date to be fixed
                   by the Company as and for the Demand Redemption Date may be
                   any date up to and including the earlier of (x) the 60th day
                   after receipt by the Trustee of the Redemption Demand or (y)
                   the maturity date of such bonds first occurring following
                   the 20th day after the receipt by the Trustee of the
                   Redemption Demand; provided, however, that if the Trustee
                   shall not have received such notice fixing the Demand
                   Redemption Date on or before the 10th day preceding the
                   earlier of such dates, the Demand Redemption Date shall be
                   deemed to be the earlier of such dates. The Trustee shall
                   mail notice of the Demand Redemption Date (such notice being
                   hereinafter called the "Demand Redemption Notice") to the
                   Superior Trust Indenture Trustee not more than ten nor less
                   than five days prior to the Demand Redemption Date.

                     Each bond of 1991 Series DP shall be redeemed by the
                   Company on the Demand Redemption Date therefore upon
                   surrender thereof by the Superior Trust Indenture Trustee to
                   the Trustee at a redemption price equal to the principal
                   amount thereof plus accrued interest thereon at the rate
                   specified for such bond from the Initial Interest Accrual
                   Date to the Demand Redemption Date plus an amount equal to
                   the aggregate premium, if any, due and payable on such
                   Demand Redemption Date on all Superior Revenue Bonds;
                   provided, however, that in the event of a receipt by the
                   Trustee of a notice that, pursuant to Section 606 of the
                   Superior Trust Indenture, the Superior Trust Indenture
                   Trustee has terminated proceedings to enforce any right
                   under the Superior Trust Indenture, then any Redemption
                   Demand shall thereby be rescinded by the Superior Trust
                   Indenture Trustee, and no Demand Redemption Notice shall be
                   given, or, if already given, shall be automatically
                   annulled; but no such rescission or annulment shall extend
                   to or affect any subsequent default or impair any right
                   consequent thereon.

                     Anything herein contained to the contrary notwithstanding,
                   the Trustee is not authorized to take any action pursuant to
                   a Redemption Demand and such Redemption Demand shall be of
                   no force or effect, unless it is executed in the name of the
                   Superior Trust Indenture Trustee by its President or one of
                   its Vice Presidents.


10

CONSENT.              SECTION 4. The holders of the bonds of 1991 Series DP, by
                    their acceptance of and holding thereof, consent and agree
                    that bonds of any series may be issued which mature on a
                    date or dates later than October 1, 2024 and also consent to
                    the deletion from the first paragraph of Section 5 of
                    Article II of the Indenture of the phrase "but in no event
                    later than October 1, 2024". Such holders further agree that
                    (a) such consent shall, for all purposes of Article XV of
                    the Indenture and without further action on the part of such
                    holders, be deemed the affirmative vote of such holders at
                    any meeting called pursuant to said Article XV for the
                    purpose of approving such deletion, and (b) such deletion
                    shall become effective at such time as not less than
                    eighty-five per cent (85%) in principal amount of bonds
                    outstanding under the Indenture shall have consented thereto
                    substantially in the manner set forth in this Section 4, or
                    in writing, or by affirmative vote cast at a meeting called
                    pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS         SECTION 5. The bonds of 1991 Series DP and the form of
OF 1991 SERIES DP   Trustee's Certificate to be endorsed on such bonds shall be
                    substantially in the following forms, respectively:


11

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1991 SERIES DP, 6.9% DUE AUGUST 1, 2021

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of May 1, 1991, between the City of Superior, Wisconsin and NBD Bank, N.A., as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to NBD Bank, N.A., as trustee, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from May 1, 1991, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on February 1 and August 1 of each year (commencing August 1, 1991), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of May 1, 1991 (hereinafter called the "Superior Trust Indenture"), between the City of Superior, Wisconsin (hereinafter called "Superior"), and NBD Bank, N.A., as trustee (hereinafter called the "Superior Trust Indenture Trustee"), Superior has issued Limited Obligation Refunding Revenue Bonds (Midwest Energy Resources Company Project), Series E-1991 (Collateralized) (hereinafter called the "Superior Revenue Bonds"). This bond was originally issued to Superior and simultaneously irrevocably assigned to the Superior Trust Indenture Trustee so as to secure the payment of the Superior Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Superior Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


12

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer or a Vice President, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                         THE DETROIT EDISON COMPANY

                               By ............................
                                  Chairman of the Board

                                  ............................
                                  Executive Vice President
                                  and Chief Financial Officer


Attest:

............................
Secretary


13

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1991 Series DP, limited to an aggregate principal amount of $37,600,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of May 15, 1991) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of May 15, 1991, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1991 Series DP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of May 15, 1991, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Superior Trust Indenture Trustee following the occurrence of an Event of Default under the Superior Trust Indenture and the acceleration of the principal of the Superior Revenue Bonds.


14

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of 1991 Series DP (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Superior Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Article IV of the Superior Trust Indenture, bonds of 1991 Series DP in a principal amount equal to the principal amount of such Superior Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Superior Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Superior Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


15

                           [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S           therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                              BANKERS TRUST COMPANY,

                                                             as Trustee

                                              By ...........................
                                                 Authorized Officer

                                    PART II.
                           RECORDING AND FILING DATA

RECORDING AND         The Original Indenture and indentures supplemental
FILING OF ORIGINAL  thereto have been recorded and/or filed and Certificates of
INDENTURE.          Provision for Payment have been recorded as hereinafter set
                    forth.
                      The Original Indenture has been recorded as a real
                    estate mortgage and filed as a chattel mortgage in the
                    offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan as set forth in the
                    Supplemental Indenture dated as of September 1, 1947, has
                    been recorded as a real estate mortgage in the office of the
                    Register of Deeds of Genesee County, Michigan as set forth
                    in the Supplemental Indenture dated as of May 1, 1974, has
                    been filed in the Office of the Secretary of State of
                    Michigan on November 16, 1951 and has been filed and
                    recorded in the office of the Interstate Commerce Commission
                    on December 8, 1969.

RECORDING AND         Pursuant to the terms and provisions of the Original
FILING OF           Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL        entered into have been recorded as a real estate mortgage
INDENTURES.         and/or filed as a chattel mortgage or as a financing
                    statement in the offices of the respective Registers of
                    Deeds of certain counties in the State of Michigan, the
                    Office of the Secretary of State of Michigan and the Office
                    of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953
May 1, 1953(a)....................  Series M Bonds                March 15, 1954
                                      and Subject Properties
March 15, 1954(a)(c)..............  Series N Bonds                May 15, 1955
                                      and Subject Properties


16

                                                                         RECORDED AND/OR
                                                                       FILED AS SET FORTH IN
 SUPPLEMENTAL                                PURPOSE OF                    SUPPLEMENTAL
  INDENTURE                                 SUPPLEMENTAL                     INDENTURE
 DATED AS OF                                 INDENTURE                     DATED AS OF:
 ------------                               ------------               ---------------------
May 15, 1955(a)(c)........................  Series O Bonds                 August 15, 1957
                                              and Subject Properties
August 15, 1957(a)(c).....................  Series P Bonds                 June 1, 1959
                                              Additional Provisions and
                                              Subject Properties
June 1, 1959(a)(c)........................  Series Q Bonds                 December 1, 1966
                                              and Subject Properties
December 1, 1966(a)(c)....................  Series R Bonds                 October 1, 1968
                                              Additional Provisions and
                                              Subject Properties
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties


17

                                                                         RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF               SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                INDENTURE
          DATED AS OF                            INDENTURE                DATED AS OF:
          ------------                          ------------          ---------------------
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties


18

                                                                         RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF               SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                INDENTURE
          DATED AS OF                            INDENTURE                DATED AS OF:
          ------------                          ------------          ---------------------
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  January 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP
February 15, 1990.........................  1990 Series A, 1990 Series B,  November 1, 1990
                                              1990 Series C, 1990 Series
                                              D, 1990 Series E and 1990
                                              Series F
November 1, 1990..........................  Series KKP No. 12              April 1, 1991
April 1, 1991.............................  1991 Series AP                 May 1, 1991
May 1, 1991...............................  1991 Series BP and 1991        May 15, 1991
                                              Series CP


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.


19

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of May 1, 1991 providing for the terms of bonds to be issued thereunder of 1991 Series BP and 1991 Series CP has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on May 17, 1991 (Filing No. 11440B), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-SSS), and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                         LIBER OF
                                                         MORTGAGES
                                                         OR COUNTY
            COUNTY                  RECORDED              RECORDS            PAGE
            ------                  --------             ---------           ----
Genesee.......................      May 17, 1991            2645           305-337
Huron.........................      May 17, 1991             556            64-96
Ingham........................      May 17, 1991            1879           233-235
Lapeer........................      May 17, 1991             716           174-206
Lenawee.......................      May 17, 1991            1155           687-719
Livingston....................      May 17, 1991            1474           366-398
Macomb........................      May 17, 1991            5104           362-394
Mason.........................      May 17, 1991             404           667-699
Monroe........................      May 17, 1991            1163           399-431
Oakland.......................      May 17, 1991           11869           763-795
Sanilac.......................      May 17, 1991             417           836-868
St. Clair.....................      May 17, 1991             990            26-58
Tuscola.......................      May 17, 1991             612           734-766
Washtenaw.....................      May 17, 1991            2495           295-327
Wayne.........................      May 17, 1991           25124           863-895


20

RECORDING OF            All the bonds of Series A which were issued under the
CERTIFICATES        Original Indenture dated as of October 1, 1924, and of
OF PROVISION        Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.        BB, CC, DDP Nos. 1-8, FFR Nos. 1-12, GGP Nos. 1-6 and 8-16,
                    IIP Nos. 1-6 and 8-15, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                    1-7 and 8-15, NNP Nos. 1-6 and 8-14, OOP Nos. 1-9, QQP Nos.
                    1-8 and 10-15 and TTP Nos. 1-7, UU, 1980 Series A, 1980
                    Series CP Nos. 1-17, 1980 Series DP Nos. 1-11, 1981 Series
                    AP Nos. 1-5 and 1985 Series A which were issued under
                    Supplemental Indentures dated as of, respectively, June 1,
                    1925, August 1, 1927, February 1, 1931, October 1, 1932,
                    September 25, 1935, September 1, 1936, December 1, 1940,
                    September 1, 1947, November 15, 1951, January 15, 1953, May
                    1, 1953, March 15, 1954, May 15, 1955, August 15, 1957,
                    December 15, 1970, October 1, 1974, January 15, 1975,
                    November 1, 1975, February 1, 1976, June 15, 1976, October
                    1, 1977, March 1, 1977, July 1, 1979, March 1, 1977, March
                    1, 1977, March 1, 1977, September 1, 1979, July 1, 1977,
                    July 1, 1979, September 15, 1979, October 1, 1977, June 1,
                    1978, October 1, 1977, July 1, 1979, January 1, 1980, August
                    15, 1980, November 1, 1981 and May 1, 1985 have matured or
                    have been called for redemption and funds sufficient for
                    such payment or redemption have been irrevocably deposited
                    with the Trustee for that purpose; and Certificates of
                    Provision for Payment have been recorded in the offices of
                    the respective Registers of Deeds of certain counties in the
                    State of Michigan, with respect to all bonds of Series A, B,
                    C, D, E, F, G, H, K, L, M, O, W, BB, CC, DDP Nos. 1 and 2,
                    FFR Nos. 1-3, GGP Nos. 1 and 2, IIP No. 1, JJP No. 1, KKP
                    No. 1, LLP No. 1 and GGP No. 8.

                                   PART III.
                                  THE TRUSTEE.
TERMS AND               The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF       provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF       conditions in the Original Indenture, as amended to date and
TRUST BY TRUSTEE.   as supplemented by this Supplemental Indenture, and in this
                    Supplemental Indenture set forth, and upon the following
                    terms and conditions:
                        The Trustee shall not be responsible in any manner
                    whatsoever for and in respect of the validity or sufficiency
                    of this Supplemental Indenture or the due execution hereof
                    by the Company or for or in respect of the recitals
                    contained herein, all of which recitals are made by the
                    Company solely.

                                    PART IV.
                                 MISCELLANEOUS.
CONFIRMATION OF         Except to the extent specifically provided therein, no
SECTION 318(C) OF   provision of this supplemental indenture or any future
TRUST INDENTURE     supplemental indenture is intended to modify, and the
ACT                 parties do hereby adopt and confirm, the provisions of
                    Section 318(c) of the Trust Indenture Act which amend and
                    supercede provisions of the Indenture in effect prior to
                    November 15, 1990.

EXECUTION IN            THIS SUPPLEMENTAL INDENTURE MAY BE SIMULTANEOUSLY
COUNTERPARTS.       EXECUTED IN ANY NUMBER OF COUNTERPARTS, EACH OF WHICH WHEN
                    SO EXECUTED SHALL BE DEEMED TO BE AN ORIGINAL; BUT SUCH
                    COUNTERPARTS SHALL TOGETHER CONSTITUTE BUT ONE AND THE SAME
                    INSTRUMENT.


21

TESTIMONIUM.            IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY AND
                    BANKERS TRUST COMPANY HAVE CAUSED THESE PRESENTS TO BE
                    SIGNED IN THEIR RESPECTIVE CORPORATE NAMES BY THEIR
                    RESPECTIVE CHAIRMEN OF THE BOARD, PRESIDENTS, VICE
                    PRESIDENTS, ASSISTANT VICE PRESIDENTS, TREASURERS OR
                    ASSISTANT TREASURERS AND IMPRESSED WITH THEIR RESPECTIVE
                    CORPORATE SEALS, ATTESTED BY THEIR RESPECTIVE SECRETARIES OR
                    ASSISTANT SECRETARIES, ALL AS OF THE DAY AND YEAR FIRST
                    ABOVE WRITTEN.

                                               THE DETROIT EDISON COMPANY,

                    (Corporate Seal)           By /s/    C. C. ARVANI
                                                  --------------------------
                                                      C. C. Arvani
                                                  Assistant Treasurer

EXECUTION.          Attest:

                    /s/    SUSAN M. BEALE
                    ----------------------------
                          Susan M. Beale
                            Secretary

                    Signed, sealed and delivered by THE DETROIT
                    EDISON COMPANY, in the presence of

                    /s/        JANE E. LENART
                    ----------------------------
                           Jane E. Lenart

                    /s/       JANET A. SCULLEN
                    ----------------------------
                    Janet A. Scullen

                    (Corporate Seal)
                                               BANKERS TRUST COMPANY,

                                               By /s/     SANDRA SHIRLEY
                                               --------------------------------
                                                        Sandra Shirley
                                                    Assistant Vice President

                    Attest:

                    /s/   JOHN J. MAZZUCA
                    ---------------------------
                          John J. Mazzuca
                        Assistant Secretary

                    Signed, sealed and delivered by
                    BANKERS TRUST COMPANY, in the
                    presence of

                    /s/      ERIC HAWNER
                    ---------------------------
                           Eric Hawner

                    /s/    SIROJNI DINDIAL
                    ---------------------------
                    Sirojni Dindial


22

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT        On this 29th day of May, 1991, before me, the subscriber,
OF EXECUTION        a Notary Public within and for the County of Wayne, in the
BY COMPANY.         State of Michigan, personally appeared C. C. Arvani, to me
                    personally known, who, being by me duly sworn, did say that
                    he does business at 2000 Second Avenue, Detroit, Michigan
                    48226 and is the Assistant Treasurer of THE DETROIT EDISON
                    COMPANY, one of the corporations described in and which
                    executed the foregoing instrument; that he knows the
                    corporate seal of the said corporation and that the seal
                    affixed to said instrument is the corporate seal of said
                    corporation; and that said instrument was signed and sealed
                    in behalf of said corporation by authority of its Board of
                    Directors and that he subscribed his name thereto by like
                    authority; and said C. C. Arvani, acknowledged said
                    instrument to be the free act and deed of said corporation.

                                               /s/    PEARL E. KOTTER
                                            -------------------------------
                    (Notarial Seal)          Pearl E. Kotter, Notary Public
                                                    Macomb County, MI
                                                (Acting in Wayne County)
                                          My Commission Expires August 23, 1993

STATE OF NEW YORK
SS.:
COUNTY OF NEW YORK

ACKNOWLEDGMENT        On this 24th day of May, 1991, before me, the subscriber,
OF EXECUTION        a Notary Public within and for the County of New York, in
BY TRUSTEE.         the State of New York, personally appeared Sandra Shirley,
                    to me personally known, who, being by me duly sworn, did
                    say that her business office is located at Four Albany
                    Street, New York, New York 10015, and she is Assistant Vice
                    President of BANKERS TRUST COMPANY, one of the corporations
                    described in and which executed the foregoing instrument;
                    that she knows the corporate seal of the said corporation
                    and that the seal affixed to said instrument is the
                    corporate seal of said corporation; and that said
                    instrument was signed and sealed in behalf of said
                    corporation by authority of its Board of Directors and that
                    she subscribed her name thereto by like authority; and said
                    Sandra Shirley acknowledged said instrument to be the free
                    act and deed of said corporation.

                    (Notarial Seal)
                                            /s/        MARIA A. JOHNSON
                                            --------------------------------
                                                      Maria A. Johnson
                                            Notary Public, State of New York
                                                       No. 4851727
                                                 Qualified in Nassau County
                                           Certificate filed in New York County
                                           Commission Expires February 3, 1992


23

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

AFFIDAVIT AS TO       C. C. Arvani, being duly sworn, says: that he is the
CONSIDERATION       Assistant Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.     Mortgagor named in the foregoing instrument, and that he has
                    knowledge of the facts in regard to the making of said
                    instrument and of the consideration therefor; that the
                    consideration for said instrument was and is actual and
                    adequate, and that the same was given in good faith for the
                    purposes in such instrument set forth.

                                             /s/           C. C. ARVANI
                                             -------------------------------
                                                       C. C. Arvani

                    Sworn to before me this 29th day of
                    May, 1991

                    /s/       PEARL E. KOTTER
                    ---------------------------------
                     Pearl E. Kotter, Notary Public
                             Macomb County, MI
                        (Acting in Wayne County)
                   My Commission Expires August 23, 1993

                    (Notarial Seal)

                         This instrument was drafted by Frances B. Rohlman,


                    Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 4-180

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of September 1, 1991


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, 1991 SERIES EP, DUE SEPTEMBER 1, 2021

AND

(B) RECORDING AND FILING DATA


i

TABLE OF CONTENTS*


                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be 1991 Series EP................................        5
  Further Assurance.........................................        5
  Authorization of Supplemental Indenture...................        6
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED NINETY-SECOND
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1991 SERIES EP

Sec. 1. Terms of Bonds of 1991 Series EP....................        6
Sec. 2. Redemption of Bonds of 1991 Series EP...............        8
Sec. 3. Redemption in Event of Acceleration.................        8
Sec. 4. Consent.............................................        9
Sec. 5. Form of Bonds of 1991 Series EP.....................        9
        Form of Trustee's Certificate.......................       14

PART II.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       14
Recording and filing of Supplemental Indentures.............       14
Recording of Certificates of Provision for Payment..........       19

PART III.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 19

PART IV.
MISCELLANEOUS

Confirmation of Series 318(c) of Trust Indenture Act........       19
Execution in Counterparts...................................       19
Testimonium.................................................       20
Execution...................................................       20
Acknowledgements............................................       21
Affidavit as to consideration and good faith................       22


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.            SUPPLEMENTAL INDENTURE, dated as of the first day of
                  September, in the year one thousand nine hundred and
                  ninety-one, between THE DETROIT EDISON COMPANY, a
                  corporation organized and existing under the laws of the
                  State of Michigan and a transmitting utility (hereinafter
                  called the "Company"), party of the first part, and BANKERS
                  TRUST COMPANY, a corporation organized and existing under
                  the laws of the State of New York, having its corporate
                  trust office at Four Albany Street, in the Borough of
                  Manhattan, The City and State of New York, as Trustee under
                  the Mortgage and Deed of Trust hereinafter mentioned
                  (hereinafter called the "Trustee"), party of the second
                  part.

ORIGINAL            WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND     its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.    the "Original Indenture"), dated as of October 1, 1924, to
                  the Trustee, for the security of all bonds of the Company
                  outstanding thereunder, and pursuant to the terms and
                  provisions of the Original Indenture, indentures dated as
                  of, respectively, June 1, 1925, August 1, 1927, February 1,
                  1931, June 1, 1931, October 1, 1932, September 25, 1935,
                  September 1, 1936, November 1, 1936, February 1, 1940,
                  December 1, 1940, September 1, 1947, March 1, 1950, November
                  15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                  15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                  October 1, 1968, December 1, 1969, July 1, 1970, December
                  15, 1970, June 15, 1971, November 15, 1971, January 15,
                  1973, May 1, 1974, October 1, 1974, January 15, 1975,
                  November 1, 1975, December 15, 1975, February 1, 1976, June
                  15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                  June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                  October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                  1979, September 15, 1979, January 1, 1980, April 1, 1980,
                  August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                  1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                  1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                  15, 1986, November 30, 1986, January 31, 1987, April 1,
                  1987, August 15, 1987, November 30, 1987, June 15, 1989,
                  July 15, 1989, December 1, 1989, February 15, 1990, November
                  1, 1990, April 1, 1991, May 1, 1991 and May 15, 1991
                  supplemental to the Original Indenture, have heretofore been
                  entered into between the Company and the Trustee (the
                  Original Indenture and all indentures supplemental thereto
                  together being hereinafter sometimes referred to as the
                  "Indenture"); and

ISSUE OF            WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER       issuable in one or more series, and makes provision that the
INDENTURE.        rates of interest and dates for the payment thereof, the
                  date of maturity or dates of maturity, if of serial
                  maturity, the terms and rates of optional redemption (if
                  redeemable), the forms of registered bonds without coupons
                  of any series and any other provisions and agreements in
                  respect thereof, in the Indenture provided and permitted, as
                  the Board of Directors may determine, may be expressed in a
                  supplemental indenture to be made by the Company to the
                  Trustee thereunder; and

BONDS HERETOFORE    WHEREAS, bonds in the principal amount of Five billion seven
ISSUED.           hundred sixty million nine hundred sixty-seven thousand
                  dollars ($5,760,967,000) have heretofore been issued under

the Indenture as follows, viz:

 (1)  Bonds of Series A                 -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                 -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                 -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                 -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                 -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                 -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                 -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                 -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                 -- Principal Amount $60,000,000,
(10)  Bonds of Series J                 -- Principal Amount $35,000,000,
(11)  Bonds of Series K                 -- Principal Amount $40,000,000,
(12)  Bonds of Series L                 -- Principal Amount $24,000,000,


2

     (13)  Bonds of Series M                 -- Principal Amount $40,000,000,
     (14)  Bonds of Series N                 -- Principal Amount $40,000,000,
     (15)  Bonds of Series O                 -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                 -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                 -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                 -- Principal Amount $50,000,000,
     (19)  Bonds of Series AA                -- Principal Amount $100,000,000,
     (20)  Bonds of Series BB                -- Principal Amount $50,000,000,
     (21)  Bonds of Series CC                -- Principal Amount $50,000,000,
     (22)  Bonds of Series UU                -- Principal Amount $100,000,000,
  (23-30)  Bonds of Series DDP Nos. 1-8      -- Principal Amount $6,400,000,
  (31-44)  Bonds of Series FFR Nos. 1-14     -- Principal Amount $45,600,000,
  (45-61)  Bonds of Series GGP Nos. 1-7 and
           8-17                              -- Principal Amount $32,450,000,
     (62)  Bonds of Series HH                -- Principal Amount $50,000,000,
  (63-76)  Bonds of Series IIP Nos. 1-6 and
           8-15                              -- Principal Amount $490,000,
  (77-82)  Bonds of Series JJP Nos. 1-6      -- Principal Amount $690,000,
  (83-88)  Bonds of Series KKP Nos. 1-6      -- Principal Amount $1,590,000,
 (89-103)  Bonds of Series LLP Nos. 1-7 and
           8-15                              -- Principal Amount $8,850,000,
(104-117)  Bonds of Series NNP Nos. 1-6 and
           8-15                              -- Principal Amount $8,950,000,
(118-126)  Bonds of Series OOP Nos. 1-9      -- Principal Amount $3,015,000,
(127-142)  Bonds of Series QQP Nos. 1-9 and
           10-16                             -- Principal Amount $12,345,000,
(143-150)  Bonds of Series TTP Nos. 1-8      -- Principal Amount $440,000,
     (151) Bonds of 1980 Series A            -- Principal Amount $50,000,000,
(152-176)  Bonds of 1980 Series CP Nos.
           1-12 and 13-25                    -- Principal Amount $35,000,000,
(177-187)  Bonds of 1980 Series DP Nos.
           1-11                              -- Principal Amount $10,750,000,
(188-192)  Bonds of 1981 Series AP Nos. 1-5  -- Principal Amount $4,000,000,
    (193)  Bonds of 1985 Series A            -- Principal Amount $35,000,000,
    (194)  Bonds of 1985 Series B            -- Principal Amount $50,000,000

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(195) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(196) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(197) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(198) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(199) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(200) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(201) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;


3

(202) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(203) Bonds of Series DDP No. 9 in the principal amount of Seven million nine hundred five thousand dollars ($7,905,000), of which Two million four hundred thousand dollars ($2,400,000) principal amount have heretofore been retired and Five million five hundred five thousand dollars ($5,505,000) principal amount are outstanding at the date hereof;

(204) Bonds of Series EE in the principal amount of Fifty million dollars ($50,000,000), of which Thirty-five million dollars ($35,000,000) principal amount have heretofore been retired and Fifteen million dollars ($15,000,000) principal amount are outstanding at the date hereof;

(205-209) Bonds of Series GGP Nos. 18-22 in the principal amount of Nine million eight hundred fifty thousand dollars ($9,850,000), all of which are outstanding at the date hereof;

(210-211) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million three hundred eighty thousand dollars ($1,380,000) principal amount have heretofore been retired and Four million fifty thousand dollars ($4,050,000) principal amount are outstanding at the date hereof;

(212-219) Bonds of Series IIP Nos. 7 and 16-22 in the principal amount of Three million two hundred sixty thousand dollars ($3,260,000), of which Two hundred twenty thousand dollars ($220,000) principal amount have heretofore been retired and Three million forty thousand dollars ($3,040,000) principal amount are outstanding at the date hereof;

(220-221) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Six hundred twenty thousand dollars ($620,000) principal amount have heretofore been retired and Five million five hundred forty thousand dollars ($5,540,000) are outstanding at the date hereof;

(222-227) Bonds of Series KKP Nos. 7-12 in the principal amount of One hundred twenty-three million seven hundred ninety thousand dollars ($123,790,000), of which One million three hundred thousand dollars ($1,300,000) principal amount have heretofore been retired and One hundred twenty-two million four hundred ninety thousand dollars ($122,490,000) are outstanding at the date hereof;

(228-234) Bonds of Series NNP Nos. 7 and 16-21 in the principal amount of Thirty-nine million ($39,000,000), of which Three million three hundred thousand dollars ($3,300,000) principal amount have heretofore been retired and Thirty-five million seven hundred thousand dollars ($35,700,000) principal amount are outstanding at the date hereof;

(235-243) Bonds of Series OOP Nos. 10-18 in the principal amount of Fifteen million eight hundred sixty-five thousand dollars ($15,865,000), of which Two hundred eighty thousand dollars ($280,000) principal amount have heretofore been retired and Fifteen million five hundred eighty-five thousand dollars ($15,585,000) are outstanding at the date hereof;

(244) Bonds of Series PP in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;

(245-247) Bonds of Series QQP Nos. 17-19 in the principal amount of One million three hundred five thousand dollars ($1,305,000), all of which are outstanding at the date hereof;

(248) Bonds of Series RR in the principal amount of Seventy million dollars ($70,000,000), all of which are outstanding at the date hereof;


4

(249) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Ninety million dollars ($90,000,000) principal amount have heretofore been retired and Sixty million dollars ($60,000,000) principal amount are outstanding at the date hereof;

(250-256) Bonds of Series TTP Nos. 9-15 in the principal amount of Three million three hundred sixty thousand dollars ($3,360,000), all of which are outstanding at the date hereof;

(257) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Sixty-six million five hundred thousand dollars ($66,500,000) principal amount have heretofore been retired and Thirty-three million five hundred thousand dollars ($33,500,000) principal amount are outstanding at the date hereof;

(258-268) Bonds of 1981 Series AP Nos. 6-16 in the principal amount of One hundred twenty million dollars ($120,000,000), all of which are outstanding at the date hereof;

(269) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(270) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(273) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(279) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(280) Bonds of 1989 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(281) Bonds of 1989 Series BP in the principal amount of Sixty-six million five hundred sixty-five thousand ($66,565,000), all of which are outstanding at the date hereof;

(282) Bonds of 1990 Series A in the principal amount of One hundred ninety-four million six hundred forty-nine thousand ($194,649,000) of which Twelve million five hundred fifty-eight thousand ($12,558,000) principal amount have heretofore been retired and One hundred eighty-two million ninety-one thousand ($182,091,000) principal amount are outstanding at the date hereof;

(283) Bonds of 1990 Series B in the principal amount of Two hundred fifty-six million nine hundred thirty-two thousand ($256,932,000) of which Nineteen million thirty-two thousand ($19,032,000) principal amount have heretofore been retired


5

                 and Two hundred thirty-seven million nine hundred thousand
                 ($237,900,000) principal amount are outstanding at the date
                 hereof;

                 (284) Bonds of 1990 Series C in the principal amount of
                 Eighty-five million four hundred seventy-five thousand
                 ($85,475,000) of which Six million eight hundred thirty-eight
                 thousand ($6,838,000) principal amount have heretofore been
                 retired and Seventy-eight million six hundred thirty-seven
                 thousand ($78,637,000) principal amount are outstanding at the
                 date hereof;

                 (285) Bonds of 1991 Series AP in the principal amount of
                 Thirty-two million three hundred seventy-five thousand
                 ($32,375,000), all of which are outstanding at the date hereof;

                 (286) Bonds of 1991 Series BP in the principal amount of
                 Twenty-five million nine hundred ten thousand ($25,910,000),
                 all of which are outstanding at the date hereof;

                 (287) Bonds of 1991 Series CP in the principal amount of
                 Thirty-two million eight hundred thousand ($32,800,000), all of
                 which are outstanding at the date hereof; and

                 (288) Bonds of 1991 Series DP in the principal amount of
                 Thirty-seven million six hundred thousand ($37,600,000), all of
                 which are outstanding at the date hereof;

                 and, accordingly, of the bonds so issued, Four billion one
                 hundred thirty-eight million nine hundred fifty-three thousand
                 dollars ($4,138,953,000) principal amount are outstanding at
                 the date hereof; and

REASON FOR         WHEREAS, the Michigan Strategic Fund has agreed to issue
CREATION OF      and sell $41,480,000 principal amount of its Limited
NEW SERIES.      Obligation Refunding Revenue Bonds (The Detroit Edison
                 Company Pollution Control Bonds Project), Collateralized
                 Series 1991CC, in order to provide funds for the refunding
                 of certain pollution control bonds previously issued to
                 finance pollution control projects of the Company; and

                   WHEREAS, the Company has entered into a Loan Agreement,
                 dated as of September 1, 1991 with the Michigan Strategic
                 Fund in connection with the issuance of the Collateralized
                 Series 1991CC Bonds, in order to refund certain pollution
                 control bonds, and pursuant to such Loan Agreement the
                 Company has agreed to issue its General and Refunding
                 Mortgage Bonds under the Indenture in order further to
                 secure its obligations under such Loan Agreement; and

                   WHEREAS, for such purposes the Company desires to issue a
                 new series of bonds to be issued under the Indenture and to
                 be authenticated and delivered pursuant to Section 8 of
                 Article III of the Indenture; and

BONDS TO BE        WHEREAS, the Company desires by this Supplemental
1991 SERIES EP.  Indenture to create such new series of bonds, to be
                 designated "General and Refunding Mortgage Bonds, 1991
                 Series EP"; and

FURTHER            WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.       the property subject to the lien thereof all of the estates
                 and properties, real, personal and mixed, rights, privileges
                 and franchises of every nature and kind and wheresoever
                 situate, then or thereafter owned or possessed by or
                 belonging to the Company or to which it was then or at any
                 time thereafter might be entitled in law or in equity
                 (saving and excepting, however, the property therein
                 specifically excepted or released from the lien thereof),
                 and the Company therein covenanted that it would, upon
                 reasonable request, execute and deliver such further
                 instruments as may be necessary or proper for the better
                 assuring and confirming unto the Trustee all or any part of
                 the trust estate, whether then or thereafter owned or
                 acquired by the Company (saving and excepting, however,
                 property specifically excepted or released from the lien
                 thereof); and


6

AUTHORIZATION         WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL     authority conferred upon and reserved to it under and by
INDENTURE.          virtue of the provisions of the Indenture, and pursuant to
                    resolutions of its Board of Directors has duly resolved and
                    determined to make, execute and deliver to the Trustee a
                    supplemental indenture in the form hereof for the purposes
                    herein provided; and

                      WHEREAS, all conditions and requirements necessary to make
                    this Supplemental Indenture a valid and legally binding
                    instrument in accordance with its terms have been done,
                    performed and fulfilled, and the execution and delivery
                    hereof have been in all respects duly authorized;

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:

                                    PART I.
                     CREATION OF TWO HUNDRED NINETY-SECOND
                                SERIES OF BONDS.
                     GENERAL AND REFUNDING MORTGAGE BONDS,
                                 1991 SERIES EP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Ninety-second series of bonds to be issued under and secured
1991 SERIES EP.     by the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1991
                    Series EP" (elsewhere herein referred to as the "bonds of
                    1991 Series EP"). The aggregate principal amount of bonds of
                    1991 Series EP shall be limited to Forty-one million four
                    hundred eighty thousand dollars ($41,480,000), except as
                    provided in Sections 7 and 13 of Article II of the Original
                    Indenture with respect to exchanges and replacements of
                    bonds.

                      Each bond of 1991 Series EP is to be irrevocably assigned
                    to, and registered in the name of, Manufacturers National
                    Bank of Detroit, as trustee, or a successor trustee (said
                    trustee or any successor trustee being hereinafter referred
                    to as the "Strategic Fund Trust Indenture Trustee"), under
                    the Trust Indenture, dated as of September 1, 1991
                    (hereinafter called the "Strategic Fund Trust Indenture"),
                    between the Michigan Strategic Fund (hereinafter called
                    "Strategic Fund"), and the Strategic Fund Trust Indenture
                    Trustee, to secure payment of the Michigan Strategic Fund
                    Limited Obligation Refunding Revenue Bonds (The Detroit
                    Edison Company Pollution Control Bonds Project),
                    Collateralized Series 1991CC (hereinafter called the
                    "Strategic Fund Revenue Bonds"), issued by the Strategic
                    Fund under the Strategic Fund Trust Indenture, the proceeds
                    of which have been provided for the refunding of certain
                    pollution control bonds which the Company has agreed to
                    refund pursuant to the provisions of the Loan Agreement,
                    dated as of September 1, 1991 (hereinafter called the
                    "Strategic Fund Agreement"), between the Company and the
                    Strategic Fund.

                      The bonds of 1991 Series EP shall be issued as registered
                    bonds without coupons in denominations of a multiple of
                    $5,000. The bonds of 1991 Series EP shall be issued in the
                    aggregate principal amount of $41,480,000, shall mature on
                    September 1, 2021 and shall bear interest, payable
                    semi-annually on March 1 and September 1 of each year
                    (commencing March 1, 1992), at the rate of 6.95%, until the
                    principal thereof shall have become due and payable and
                    thereafter until the Company's obligation with respect to
                    the payment of said principal shall have been discharged as
                    provided in the Indenture.


7

The bonds of 1991 Series EP shall be payable as to principal, premium, if any, and interest as provided in the Indenture, but only to the extent and in the manner herein provided. The bonds of 1991 Series EP shall be payable, both as to principal and interest, at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts.

Except as provided herein, each bond of 1991 Series EP shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the March 1 or September 1 next preceding the date thereof to which interest has been paid on bonds of 1991 Series EP, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to March 1, 1992, in which case interest shall be payable from September 1, 1991.

The bonds of 1991 Series EP in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of 1991 Series EP). Until bonds of 1991 Series EP in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of 1991 Series EP in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of 1991 Series EP, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of 1991 Series EP, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.

Bonds of 1991 Series EP shall not be assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made upon surrender thereof for cancellation at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, together with a written instrument of transfer (if so required by the Company or by the Trustee) in form approved by the Company duly executed by the holder or by its duly authorized attorney. Bonds of 1991 Series EP shall in the same manner be exchangeable for a like aggregate principal amount of bonds of 1991 Series EP upon the terms and conditions specified herein and in
Section 7 of Article II of the Indenture. The Company waives its rights under Section 7 of Article II of the Indenture not to make exchanges or transfers of bonds of 1991 Series EP, during any period of ten days next preceding any redemption date for such bonds.

Bonds of 1991 Series EP, in definitive and temporary form, may bear such legends as may be necessary to comply with any law or with any rules or regulations made pursuant thereto or as may be specified in the Strategic Fund Agreement.

Upon payment of the principal or premium, if any, or interest on the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise, or upon provision for the payment thereof having been made in accordance with Articles IV and/or VIII of the Strategic Fund Trust Indenture, bonds of 1991 Series EP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds, shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds shall be surrendered for cancellation or presented for appropriate notation to the Trustee.


8

REDEMPTION          SECTION 2. Bonds of 1991 Series EP shall be redeemed on
OF BONDS OF       the respective dates and in the respective principal amounts
1991 SERIES EP.   which correspond to the redemption dates for, and the
                  principal amounts to be redeemed of, the Strategic Fund
                  Revenue Bonds.

                    In the event the Company elects to redeem any Strategic Fund
                  Revenue Bonds prior to maturity in accordance with the
                  provisions of the Strategic Fund Trust Indenture, the
                  Company shall on the same date redeem bonds of 1991 Series
                  EP in principal amounts and at redemption prices
                  corresponding to the Strategic Fund Revenue Bonds so
                  redeemed. The Company agrees to give the Trustee notice of
                  any such redemption of bonds of 1991 Series EP on the same
                  date as it gives notice of redemption of Strategic Fund
                  Revenue Bonds to the Strategic Fund Trust Indenture Trustee.

REDEMPTION          SECTION 3. In the event of an Event of Default under the
OF BONDS OF       Strategic Fund Trust Indenture and the acceleration of all
1991 SERIES       Strategic Fund Revenue Bonds, the bonds of 1991 Series EP
EP IN EVENT OF    shall be redeemable in whole upon receipt by the Trustee of
ACCELERATION      a written demand (hereinafter called a "Redemption Demand")

OF STRATEGIC FUND from the Strategic Fund Trust Indenture Trustee stating that REVENUE BONDS. there has occurred under the Strategic Fund Trust Indenture both an Event of Default and a declaration of acceleration of payment of principal, accrued interest and premium, if any, on the Strategic Fund Revenue Bonds, specifying the last date to which interest on the Strategic Fund Revenue Bonds has been paid (such date being hereinafter referred to as the "Initial Interest Accrual Date") and demanding redemption of the bonds of said series. The Trustee shall, within five days after receiving such Redemption Demand, mail a copy thereof to the Company marked to indicate the date of its receipt by the Trustee. Promptly upon receipt by the Company of such copy of a Redemption Demand, the Company shall fix a date on which it will redeem the bonds of said series so demanded to be redeemed (hereinafter called the "Demand Redemption Date"). Notice of the date fixed as the Demand Redemption Date shall be mailed by the Company to the Trustee at least ten days prior to such Demand Redemption Date. The date to be fixed by the Company as and for the Demand Redemption Date may be any date up to and including the earlier of (x) the 60th day after receipt by the Trustee of the Redemption Demand or (y) the maturity date of such bonds first occurring following the 20th day after the receipt by the Trustee of the Redemption Demand; provided, however, that if the Trustee shall not have received such notice fixing the Demand Redemption Date on or before the 10th day preceding the earlier of such dates, the Demand Redemption Date shall be deemed to be the earlier of such dates. The Trustee shall mail notice of the Demand Redemption Date (such notice being hereinafter called the "Demand Redemption Notice") to the Strategic Fund Trust Indenture Trustee not more than ten nor less than five days prior to the Demand Redemption Date.

Each bond of 1991 Series EP shall be redeemed by the Company on the Demand Redemption Date therefore upon surrender thereof by the Strategic Fund Trust Indenture Trustee to the Trustee at a redemption price equal to the principal amount thereof plus accrued interest thereon at the rate specified for such bond from the Initial Interest Accrual Date to the Demand Redemption Date plus an amount equal to the aggregate premium, if any, due and payable on such Demand Redemption Date on all Strategic Fund Revenue Bonds; provided, however, that in the event of a receipt by the Trustee of a notice that, pursuant to Section 909 of the Strategic Fund Trust Indenture, the Strategic Fund Trust Indenture Trustee has terminated proceedings to enforce any right under the Strategic Fund Trust Indenture, then any Redemption Demand shall thereby be rescinded by the Strategic Fund Trust Indenture Trustee, and no Demand Redemption Notice shall be given, or, if already given, shall be automatically annulled; but no such rescission or annulment shall extend to or affect any subsequent default or impair any right consequent thereon.


9

                     Anything herein contained to the contrary notwithstanding,
                   the Trustee is not authorized to take any action pursuant to
                   a Redemption Demand and such Redemption Demand shall be of
                   no force or effect, unless it is executed in the name of the
                   Strategic Fund Trust Indenture Trustee by its President or
                   one of its Vice Presidents.

CONSENT.             SECTION 4. The holders of the bonds of 1991 Series EP, by
                   their acceptance of and holding thereof, consent and agree
                   that bonds of any series may be issued which mature on a
                   date or dates later than October 1, 2024 and also consent to
                   the deletion from the first paragraph of Section 5 of
                   Article II of the Indenture of the phrase "but in no event
                   later than October 1, 2024". Such holders further agree that
                   (a) such consent shall, for all purposes of Article XV of
                   the Indenture and without further action on the part of such
                   holders, be deemed the affirmative vote of such holders at
                   any meeting called pursuant to said Article XV for the
                   purpose of approving such deletion, and (b) such deletion
                   shall become effective at such time as not less than
                   eighty-five per cent (85%) in principal amount of bonds
                   outstanding under the Indenture shall have consented thereto
                   substantially in the manner set forth in this Section 4, or
                   in writing, or by affirmative vote cast at a meeting called
                   pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS        SECTION 5. The bonds of 1991 Series EP and the form of

OF 1991 SERIES EP. Trustee's Certificate to be endorsed on such bonds shall be substantially in the following forms, respectively:


10

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1991 SERIES EP, 6.95% DUE SEPTEMBER 1, 2021

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of September 1, 1991 between the Michigan Strategic Fund and Manufacturers National Bank of Detroit, as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to the Michigan Strategic Fund, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from September 1, 1991, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on September 1 and March 1 of each year (commencing March 1, 1992), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of September 1, 1991 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and Manufacturers National Bank of Detroit, as trustee (hereinafter called the "Strategic Fund Trust Indenture Trustee"), the Strategic Fund has issued Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1991CC (hereinafter called the "Strategic Fund Revenue Bonds"). This bond was originally issued to the Strategic Fund and simultaneously irrevocably assigned to the Strategic Fund Trust Indenture Trustee so as to secure the payment of the Strategic Fund Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Strategic Fund Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


11

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer or a Vice President, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                         THE DETROIT EDISON COMPANY

                               By ............................
                                  Chairman of the Board


                                  ............................
                                  Executive Vice President
                                  and Chief Financial Officer

Attest:

............................
Secretary


12

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1991 Series EP, limited to an aggregate principal amount of $41,480,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of September 1, 1991) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of September 1, 1991, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1991 Series EP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of September 1, 1991, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.


13

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Strategic Fund Trust Indenture Trustee following the occurrence of an Event of Default under the Strategic Fund Trust Indenture and the acceleration of the principal of the Strategic Fund Revenue Bonds.

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of 1991 Series EP (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Articles IV and/or VIII of the Strategic Fund Trust Indenture, bonds of 1991 Series EP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


14

                        [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S           therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                              BANKERS TRUST COMPANY,

                                                                   as Trustee

                                              By ...........................
                                                  Authorized Officer

PART II.
RECORDING AND FILING DATA

RECORDING AND           The Original Indenture and indentures supplemental
FILING OF ORIGINAL  thereto have been recorded and/or filed and Certificates of
INDENTURE.          Provision for Payment have been recorded as hereinafter set
                    forth.

                        The Original Indenture has been recorded as a real
                    estate mortgage and filed as a chattel mortgage in the
                    offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan as set forth in the
                    Supplemental Indenture dated as of September 1, 1947, has
                    been recorded as a real estate mortgage in the office of the
                    Register of Deeds of Genesee County, Michigan as set forth
                    in the Supplemental Indenture dated as of May 1, 1974, has
                    been filed in the Office of the Secretary of State of
                    Michigan on November 16, 1951 and has been filed and
                    recorded in the office of the Interstate Commerce Commission
                    on December 8, 1969.

RECORDING AND           Pursuant to the terms and provisions of the Original
FILING OF           Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL        entered into have been recorded as a real estate mortgage
INDENTURES.         and/or filed as a chattel mortgage or as a financing
                    statement in the offices of the respective Registers of
                    Deeds of certain counties in the State of Michigan, the
                    Office of the Secretary of State of Michigan and the Office
                    of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953
May 1, 1953(a)....................  Series M Bonds                March 15, 1954
                                      and Subject Properties
March 15, 1954(a)(c)..............  Series N Bonds                May 15, 1955
                                      and Subject Properties


15

                                                                          RECORDED AND/OR
                                                                       FILED AS SET FORTH IN
          SUPPLEMENTAL                         PURPOSE OF                  SUPPLEMENTAL
           INDENTURE                          SUPPLEMENTAL                   INDENTURE
          DATED AS OF                          INDENTURE                   DATED AS OF:
          ------------                        ------------             ---------------------
May 15, 1955(a)(c)........................  Series O Bonds                 August 15, 1957
                                              and Subject Properties
August 15, 1957(a)(c).....................  Series P Bonds                 June 1, 1959
                                              Additional Provisions and
                                              Subject Properties
June 1, 1959(a)(c)........................  Series Q Bonds                 December 1, 1966
                                              and Subject Properties
December 1, 1966(a)(c)....................  Series R Bonds                 October 1, 1968
                                              Additional Provisions and
                                              Subject Properties
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties


16

                                                                          RECORDED AND/OR
                                                                        FILED AS SET FORTH IN
                 SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
                  INDENTURE                       SUPPLEMENTAL                INDENTURE
                 DATED AS OF                       INDENTURE                DATED AS OF:
                 ------------                     ------------          ---------------------
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties


17

                                                                          RECORDED AND/OR
                                                                       FILED AS SET FORTH IN
          SUPPLEMENTAL                         PURPOSE OF                  SUPPLEMENTAL
           INDENTURE                          SUPPLEMENTAL                   INDENTURE
          DATED AS OF                          INDENTURE                   DATED AS OF:
          ------------                        ------------             ---------------------
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  January 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP
February 15, 1990.........................  1990 Series A, 1990 Series B,  November 1, 1990
                                              1990 Series C, 1990 Series
                                              D, 1990 Series E and 1990
                                              Series F
November 1, 1990..........................  Series KKP No. 12              April 1, 1991
April 1, 1991.............................  1991 Series AP                 May 1, 1991
May 1, 1991...............................  1991 Series BP and 1991        May 15, 1991
                                              Series CP
May 15, 1991..............................  1991 Series DP                 September 1, 1991


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.


18

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of May 15, 1991 providing for the terms of bonds to be issued thereunder of 1991 Series DP has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on June 3, 1991 (Filing No. 11707B), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-TTT), and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                         LIBER OF
                                                         MORTGAGES
                                                         OR COUNTY
            COUNTY                  RECORDED              RECORDS            PAGE
            ------                  --------             ---------           ----
Genesee.......................      June 3, 1991            2649           124-148
Huron.........................      June 3, 1991             557            01-25
Ingham........................      June 3, 1991            1881           623-647
Lapeer........................      June 3, 1991             717           644-668
Lenawee.......................      June 3, 1991            1157           336-360
Livingston....................      June 3, 1991            1477           673-697
Macomb........................      June 3, 1991            5115           470-494
Mason.........................      June 3, 1991             405            54-78
Monroe........................      June 3, 1991            1165           421-445
Oakland.......................      June 3, 1991           11892           384-408
Sanilac.......................      June 3, 1991             418           303-327
St. Clair.....................      June 3, 1991             991           912-936
Tuscola.......................      June 3, 1991             613            55-79
Washtenaw.....................      June 3, 1991            2499           904-928
Wayne.........................      June 3, 1991           25146           152-176


19

RECORDING OF           All the bonds of Series A which were issued under the
CERTIFICATES       Original Indenture dated as of October 1, 1924, and of
OF PROVISION       Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.       AA, BB, CC, DDP Nos. 1-8, FFR Nos. 1-14, GGP Nos. 1-17, HH,
                   IIP Nos. 1-6 and 8-15, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                   1-7 and 8-15, NNP Nos. 1-6 and 8-15, OOP Nos. 1-9, QQP Nos.
                   1-16, TTP Nos. 1-8, UU, 1980 Series A, 1980 Series CP Nos.
                   1-25, 1980 Series DP Nos. 1-11, 1981 Series AP Nos. 1-5,
                   1985 Series A and 1985 Series B which were issued under
                   Supplemental Indentures dated as of, respectively, June 1,
                   1925, August 1, 1927, February 1, 1931, October 1, 1932,
                   September 25, 1935, September 1, 1936, December 1, 1940,
                   September 1, 1947, November 15, 1951, January 15, 1953, May
                   1, 1953, March 15, 1954, May 15, 1955, August 15, 1957,
                   December 15, 1970, May 1, 1974, October 1, 1974, January 15,
                   1975, November 1, 1975, February 1, 1976, June 15, 1976,
                   July 15, 1976, October 1, 1977, March 1, 1977, July 1, 1979,
                   March 1, 1977, March 1, 1977, March 1, 1977, September 1,
                   1979, July 1, 1977, July 1, 1979, September 15, 1979,
                   October 1, 1977, June 1, 1978, October 1, 1977, July 1,
                   1979, January 1, 1980, August 15, 1980, November 1, 1981,
                   May 1, 1985 and May 15, 1985 have matured or have been
                   called for redemption and funds sufficient for such payment
                   or redemption have been irrevocably deposited with the
                   Trustee for that purpose; and Certificates of Provision for
                   Payment have been recorded in the offices of the respective
                   Registers of Deeds of certain counties in the State of
                   Michigan, with respect to all bonds of Series A, B, C, D, E,
                   F, G, H, K, L, M, O, W, BB, CC, DDP Nos. 1 and 2, FFR Nos.
                   1-3, GGP Nos. 1 and 2, IIP No. 1, JJP No. 1, KKP No. 1, LLP
                   No. 1 and GGP No. 8.

                                   PART III.
                                  THE TRUSTEE.
TERMS AND              The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF      provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF      conditions in the Original Indenture, as amended to date and

TRUST BY TRUSTEE. as supplemented by this Supplemental Indenture, and in this Supplemental Indenture set forth, and upon the following terms and conditions:

The Trustee shall not be responsible in any manner whatsoever for and in respect of the validity or sufficiency of this Supplemental Indenture or the due execution hereof by the Company or for or in respect of the recitals contained herein, all of which recitals are made by the Company solely.

PART IV.
MISCELLANEOUS.

CONFIRMATION OF        Except to the extent specifically provided therein, no
SECTION 318(C) OF  provision of this supplemental indenture or any future
TRUST INDENTURE    supplemental indenture is intended to modify, and the
ACT                parties do hereby adopt and confirm, the provisions of
                   Section 318(c) of the Trust Indenture Act which amend and
                   supercede provisions of the Indenture in effect prior to
                   November 15, 1990.

EXECUTION IN           THIS SUPPLEMENTAL INDENTURE MAY BE SIMULTANEOUSLY
COUNTERPARTS.      EXECUTED IN ANY NUMBER OF COUNTERPARTS, EACH OF WHICH WHEN
                   SO EXECUTED SHALL BE DEEMED TO BE AN ORIGINAL; BUT SUCH
                   COUNTERPARTS SHALL TOGETHER CONSTITUTE BUT ONE AND THE SAME
                   INSTRUMENT.


20

TESTIMONIUM.          IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY AND
                  BANKERS TRUST COMPANY HAVE CAUSED THESE PRESENTS TO BE
                  SIGNED IN THEIR RESPECTIVE CORPORATE NAMES BY THEIR
                  RESPECTIVE CHAIRMEN OF THE BOARD, PRESIDENTS, VICE
                  PRESIDENTS, ASSISTANT VICE PRESIDENTS, TREASURERS OR
                  ASSISTANT TREASURERS AND IMPRESSED WITH THEIR RESPECTIVE
                  CORPORATE SEALS, ATTESTED BY THEIR RESPECTIVE SECRETARIES OR
                  ASSISTANT SECRETARIES, ALL AS OF THE DAY AND YEAR FIRST
                  ABOVE WRITTEN.


                                               THE DETROIT EDISON COMPANY,

                  (Corporate Seal)             By /s/      C. C. ARVANI
                                                  ---------------------------
                                                         C. C. Arvani
                                                       Assistant Treasurer

EXECUTION.        Attest:

                  /s/    SUSAN M. BEALE
                  -------------------------
                         Susan M. Beale
                           Secretary

                  Signed, sealed and delivered by
                  THE DETROIT EDISON COMPANY,
                  in the presence of

                  /s/  JANE E. LENART
                  ------------------------
                       Jane E. Lenart

                 /s/   JANET A. SCULLEN
                 -------------------------
                       Janet A. Scullen

(Corporate Seal)

BANKERS TRUST COMPANY,

                              By /s/     SAMIR M. PANDIRI
                                 ----------------------------
                                         Samir M. Pandiri
                                       Assistant Secretary

Attest:

/s/       JOHN J. MAZZUCA
---------------------------------
         John J. Mazzuca
       Assistant Secretary

Signed, sealed and delivered by
BANKERS TRUST COMPANY, in the
presence of

/s/        ERIC HAWNER
---------------------------------
           Eric Hawner

/s/     KENWYN HACKSHAW
---------------------------------
        Kenwyn Hackshaw


21

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT       On this 6th day of September, 1991, before me, the
OF EXECUTION       subscriber, a Notary Public within and for the County of
BY COMPANY.        Wayne, in the State of Michigan, personally appeared C. C.
                   Arvani, to me personally known, who, being by me duly sworn,
                   did say that he does business at 2000 Second Avenue,
                   Detroit, Michigan 48226 and is the Assistant Treasurer of
                   THE DETROIT EDISON COMPANY, one of the corporations de-
                   scribed in and which executed the foregoing instrument; that
                   he knows the corporate seal of the said corporation and that
                   the seal affixed to said instrument is the corporate seal of
                   said corporation; and that said instrument was signed and
                   sealed in behalf of said corporation by authority of its
                   Board of Directors and that he subscribed his name thereto
                   by like authority; and said C. C. Arvani, acknowledged said
                   instrument to be the free act and deed of said corporation.

                                            /s/         PEARL E. KOTTER
                                            ------------------------------------
                   (Notarial Seal)             Pearl E. Kotter, Notary Public
                                                       Macomb County, MI
                                                  (Acting in Wayne County)
                                           My Commission Expires August 23, 1993

STATE OF NEW YORK
SS.:
COUNTY OF NEW YORK

ACKNOWLEDGMENT       On this 5th day of September, 1991, before me, the
OF EXECUTION       subscriber, a Notary Public within and for the County of New
BY TRUSTEE.        York, in the State of New York, personally appeared Samir M.
                   Pandiri, to me personally known, who, being by me duly
                   sworn, did say that his business office is located at Four
                   Albany Street, New York, New York 10015, and he is Assistant
                   Secretary of BANKERS TRUST COMPANY, one of the corporations
                   described in and which executed the foregoing instrument;
                   that he knows the corporate seal of the said corporation and
                   that the seal affixed to said instrument is the corporate
                   seal of said corporation; and that said instrument was
                   signed and sealed in behalf of said corporation by authority
                   of its Board of Directors and that he subscribed his name
                   thereto by like authority; and said Samir M. Pandiri
                   acknowledged said instrument to be the free act and deed of
                   said corporation.

                   (Notarial Seal)
                                            /s/        MARIA A. JOHNSON
                                            ---------------------------------
                                                     Maria A. Johnson
                                             Notary Public, State of New York
                                                        No. 4851727
                                                 Qualified in Nassau County
                                           Certificate filed in New York County
                                           Commission Expires February 3, 1992

                                       22


                    STATE OF MICHIGAN
                                        SS.:
                    COUNTY OF WAYNE

AFFIDAVIT AS TO       C. C. Arvani, being duly sworn, says: that he is the
CONSIDERATION       Assistant Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.     Mortgagor named in the foregoing instrument, and that he has
                    knowledge of the facts in regard to the making of said
                    instrument and of the consideration therefor; that the
                    consideration for said instrument was and is actual and
                    adequate, and that the same was given in good faith for the
                    purposes in such instrument set forth.


                                                    /s/      C. C. ARVANI
                                                    ---------------------------
                                                            C. C. Arvani

                    Sworn to before me this 6th day of
                    September, 1991

                    /s/       PEARL E. KOTTER
                    ----------------------------------
                      Pearl E. Kotter, Notary Public
                             Macomb County, MI
                         (Acting in Wayne County)
                   My Commission Expires August 23, 1993
                              (Notarial Seal)

This instrument was drafted by Frances B. Rohlman,

Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 4-181

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of November 1, 1991


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, 1991 SERIES FP, DUE DECEMBER 1, 2021

AND

(B) RECORDING AND FILING DATA


i

TABLE OF CONTENTS*


                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be 1991 Series FP................................        5
  Further Assurance.........................................        5
  Authorization of Supplemental Indenture...................        6
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED NINETY-THIRD
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1991 SERIES FP

Sec. 1. Terms of Bonds of 1991 Series FP....................        6
Sec. 2. Redemption of Bonds of 1991 Series FP...............        8
Sec. 3. Redemption in Event of Acceleration.................        8
Sec. 4. Consent.............................................        9
Sec. 5. Form of Bonds of 1991 Series FP.....................        9
        Form of Trustee's Certificate.......................       14

PART II.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       14
Recording and filing of Supplemental Indentures.............       14
Recording of Certificates of Provision for Payment..........       19

PART III.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 19

PART IV.
MISCELLANEOUS

Confirmation of Series 318(c) of Trust Indenture Act........       19
Execution in Counterparts...................................       19
Testimonium.................................................       20
Execution...................................................       20
Acknowledgements............................................       21
Affidavit as to consideration and good faith................       22


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.            SUPPLEMENTAL INDENTURE, dated as of the first day of
                    November, in the year one thousand nine hundred and
                    ninety-one, between THE DETROIT EDISON COMPANY, a
                    corporation organized and existing under the laws of the
                    State of Michigan and a transmitting utility (hereinafter
                    called the "Company"), party of the first part, and BANKERS
                    TRUST COMPANY, a corporation organized and existing under
                    the laws of the State of New York, having its corporate
                    trust office at Four Albany Street, in the Borough of
                    Manhattan, The City and State of New York, as Trustee under
                    the Mortgage and Deed of Trust hereinafter mentioned
                    (hereinafter called the "Trustee"), party of the second
                    part.

ORIGINAL            WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND       its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.      the "Original Indenture"), dated as of October 1, 1924, to
                    the Trustee, for the security of all bonds of the Company
                    outstanding thereunder, and pursuant to the terms and
                    provisions of the Original Indenture, indentures dated as
                    of, respectively, June 1, 1925, August 1, 1927, February 1,
                    1931, June 1, 1931, October 1, 1932, September 25, 1935,
                    September 1, 1936, November 1, 1936, February 1, 1940,
                    December 1, 1940, September 1, 1947, March 1, 1950, November
                    15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                    15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                    October 1, 1968, December 1, 1969, July 1, 1970, December
                    15, 1970, June 15, 1971, November 15, 1971, January 15,
                    1973, May 1, 1974, October 1, 1974, January 15, 1975,
                    November 1, 1975, December 15, 1975, February 1, 1976, June
                    15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                    June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                    October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                    1979, September 15, 1979, January 1, 1980, April 1, 1980,
                    August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                    1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                    1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                    15, 1986, November 30, 1986, January 31, 1987, April 1,
                    1987, August 15, 1987, November 30, 1987, June 15, 1989,
                    July 15, 1989, December 1, 1989, February 15, 1990, November
                    1, 1990, April 1, 1991, May 1, 1991, May 15, 1991 and
                    September 1, 1991 supplemental to the Original Indenture,
                    have heretofore been entered into between the Company and
                    the Trustee (the Original Indenture and all indentures
                    supplemental thereto together being hereinafter sometimes
                    referred to as the "Indenture"); and

ISSUE OF            WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER         issuable in one or more series, and makes provision that the
INDENTURE.          rates of interest and dates for the payment thereof, the
                    date of maturity or dates of maturity, if of serial
                    maturity, the terms and rates of optional redemption (if
                    redeemable), the forms of registered bonds without coupons
                    of any series and any other provisions and agreements in
                    respect thereof, in the Indenture provided and permitted, as
                    the Board of Directors may determine, may be expressed in a
                    supplemental indenture to be made by the Company to the
                    Trustee thereunder; and

BONDS HERETOFORE    WHEREAS, bonds in the principal amount of Five billion eight
ISSUED.             hundred two million four hundred forty-seven thousand
                    dollars ($5,802,447,000) have heretofore been issued under

the Indenture as follows, viz:

 (1)  Bonds of Series A                 -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                 -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                 -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                 -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                 -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                 -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                 -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                 -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                 -- Principal Amount $60,000,000,
(10)  Bonds of Series J                 -- Principal Amount $35,000,000,
(11)  Bonds of Series K                 -- Principal Amount $40,000,000,
(12)  Bonds of Series L                 -- Principal Amount $24,000,000,


2

     (13)  Bonds of Series M                 -- Principal Amount $40,000,000,
     (14)  Bonds of Series N                 -- Principal Amount $40,000,000,
     (15)  Bonds of Series O                 -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                 -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                 -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                 -- Principal Amount $50,000,000,
     (19)  Bonds of Series AA                -- Principal Amount $100,000,000,
     (20)  Bonds of Series BB                -- Principal Amount $50,000,000,
     (21)  Bonds of Series CC                -- Principal Amount $50,000,000,
     (22)  Bonds of Series UU                -- Principal Amount $100,000,000,
  (23-31)  Bonds of Series DDP Nos. 1-9      -- Principal Amount $14,305,000,
  (32-45)  Bonds of Series FFR Nos. 1-14     -- Principal Amount $45,600,000,
  (46-62)  Bonds of Series GGP Nos. 1-7 and
           8-17                              -- Principal Amount $32,450,000,
     (63)  Bonds of Series HH                -- Principal Amount $50,000,000,
  (64-77)  Bonds of Series IIP Nos. 1-6 and
           8-15                              -- Principal Amount $490,000,
  (78-83)  Bonds of Series JJP Nos. 1-6      -- Principal Amount $690,000,
  (84-89)  Bonds of Series KKP Nos. 1-6      -- Principal Amount $1,590,000,
 (90-104)  Bonds of Series LLP Nos. 1-7 and
           8-15                              -- Principal Amount $8,850,000,
(105-118)  Bonds of Series NNP Nos. 1-6 and
           8-15                              -- Principal Amount $8,950,000,
(119-128)  Bonds of Series OOP Nos. 1-10     -- Principal Amount $3,350,000,
(129-144)  Bonds of Series QQP Nos. 1-9 and
           10-16                             -- Principal Amount $12,345,000,
(145-152)  Bonds of Series TTP Nos. 1-8      -- Principal Amount $440,000,
     (153) Bonds of 1980 Series A            -- Principal Amount $50,000,000,
(154-178)  Bonds of 1980 Series CP Nos.
           1-12 and 13-25                    -- Principal Amount $35,000,000,
(179-189)  Bonds of 1980 Series DP Nos.
           1-11                              -- Principal Amount $10,750,000,
(190-201)  Bonds of 1981 Series AP Nos.
           1-12                              -- Principal Amount $24,000,000,
    (202)  Bonds of 1985 Series A            -- Principal Amount $35,000,000,
    (203)  Bonds of 1985 Series B            -- Principal Amount $50,000,000,
    (204)  Bonds of Series PP                -- Principal Amount $70,000,000,
    (205)  Bonds of Series RR                -- Principal Amount $70,000,000

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(206) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(207) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(208) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(209) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(210) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(211) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(212) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;


3

(213) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(214) Bonds of Series EE in the principal amount of Fifty million dollars ($50,000,000), of which Thirty-five million dollars ($35,000,000) principal amount have heretofore been retired and Fifteen million dollars ($15,000,000) principal amount are outstanding at the date hereof;

(215-219) Bonds of Series GGP Nos. 18-22 in the principal amount of Nine million eight hundred fifty thousand dollars ($9,850,000), all of which are outstanding at the date hereof;

(220-221) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million three hundred eighty thousand dollars ($1,380,000) principal amount have heretofore been retired and Four million fifty thousand dollars ($4,050,000) principal amount are outstanding at the date hereof;

(222-229) Bonds of Series IIP Nos. 7 and 16-22 in the principal amount of Three million two hundred sixty thousand dollars ($3,260,000), of which Two hundred twenty thousand dollars ($220,000) principal amount have heretofore been retired and Three million forty thousand dollars ($3,040,000) principal amount are outstanding at the date hereof;

(230-231) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Six hundred twenty thousand dollars ($620,000) principal amount have heretofore been retired and Five million five hundred forty thousand dollars ($5,540,000) are outstanding at the date hereof;

(232-237) Bonds of Series KKP Nos. 7-12 in the principal amount of One hundred twenty-three million seven hundred ninety thousand dollars ($123,790,000), of which One million three hundred thousand dollars ($1,300,000) principal amount have heretofore been retired and One hundred twenty-two million four hundred ninety thousand dollars ($122,490,000) are outstanding at the date hereof;

(238-244) Bonds of Series NNP Nos. 7 and 16-21 in the principal amount of Thirty-nine million ($39,000,000), of which Three million three hundred thousand dollars ($3,300,000) principal amount have heretofore been retired and Thirty-five million seven hundred thousand dollars ($35,700,000) principal amount are outstanding at the date hereof;

(245-252) Bonds of Series OOP Nos. 11-18 in the principal amount of Fifteen million five hundred thirty thousand dollars ($15,530,000), of which Three hundred twenty thousand dollars ($320,000) principal amount have heretofore been retired and Fifteen million two hundred ten thousand dollars ($15,210,000) are outstanding at the date hereof;

(253-255) Bonds of Series QQP Nos. 17-19 in the principal amount of One million three hundred five thousand dollars ($1,305,000), all of which are outstanding at the date hereof;

(256) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Ninety million dollars ($90,000,000) principal amount have heretofore been retired and Sixty million dollars ($60,000,000) principal amount are outstanding at the date hereof;

(257-263) Bonds of Series TTP Nos. 9-15 in the principal amount of Three million three hundred sixty thousand dollars ($3,360,000), all of which are outstanding at the date hereof;

(264) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Sixty-six million five hundred thousand dollars ($66,500,000) principal amount have heretofore been retired and Thirty-three mil-


4

lion five hundred thousand dollars ($33,500,000) principal amount are outstanding at the date hereof;

(265-268) Bonds of 1981 Series AP Nos. 13-16 in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(269) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(270) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(273) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(279) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(280) Bonds of 1989 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(281) Bonds of 1989 Series BP in the principal amount of Sixty-six million five hundred sixty-five thousand ($66,565,000), all of which are outstanding at the date hereof;

(282) Bonds of 1990 Series A in the principal amount of One hundred ninety-four million six hundred forty-nine thousand ($194,649,000) of which Twelve million five hundred fifty-eight thousand ($12,558,000) principal amount have heretofore been retired and One hundred eighty-two million ninety-one thousand ($182,091,000) principal amount are outstanding at the date hereof;

(283) Bonds of 1990 Series B in the principal amount of Two hundred fifty-six million nine hundred thirty-two thousand ($256,932,000) of which Nineteen million thirty-two thousand ($19,032,000) principal amount have heretofore been retired and Two hundred thirty-seven million nine hundred thousand ($237,900,000) principal amount are outstanding at the date hereof;

(284) Bonds of 1990 Series C in the principal amount of Eighty-five million four hundred seventy-five thousand ($85,475,000) of which Six million eight hundred thirty-eight thousand ($6,838,000) principal amount have heretofore been retired and Seventy-eight million six hundred thirty-seven thousand ($78,637,000) principal amount are outstanding at the date hereof;

(285) Bonds of 1991 Series AP in the principal amount of Thirty-two million three hundred seventy-five thousand ($32,375,000), all of which are outstanding at the date hereof;


5

                 (286) Bonds of 1991 Series BP in the principal amount of
                 Twenty-five million nine hundred ten thousand ($25,910,000),
                 all of which are outstanding at the date hereof;

                 (287) Bonds of 1991 Series CP in the principal amount of
                 Thirty-two million eight hundred thousand ($32,800,000), all of
                 which are outstanding at the date hereof;

                 (288) Bonds of 1991 Series DP in the principal amount of
                 Thirty-seven million six hundred thousand ($37,600,000), all of
                 which are outstanding at the date hereof; and

                 (289) Bonds of 1991 Series EP in the principal amount of
                 forty-one million four hundred eighty thousand ($41,480,000),
                 all of which are outstanding at the date hereof;

                 and, accordingly, of the bonds so issued, Four billion fourteen
                 million five hundred fifty-three thousand dollars
                 ($4,014,553,000) principal amount are outstanding at the date
                 hereof; and

REASON FOR         WHEREAS, the Michigan Strategic Fund has agreed to issue
CREATION OF      and sell $98,375,000 principal amount of its Limited
NEW SERIES.      Obligation Refunding Revenue Bonds (The Detroit Edison
                 Company Pollution Control Bonds Project), Collateralized
                 Series 1991DD, in order to provide funds for the refunding
                 of certain pollution control related bonds previously issued
                 to finance pollution control projects of the Company; and

                   WHEREAS, the Company has entered into a Loan Agreement,
                 dated as of December 1, 1991 with the Michigan Strategic
                 Fund in connection with the issuance of the Collateralized
                 Series 1991DD Bonds, in order to refund certain pollution
                 control related bonds, and pursuant to such Loan Agreement
                 the Company has agreed to issue its General and Refunding
                 Mortgage Bonds under the Indenture in order further to
                 secure its obligations under such Loan Agreement; and

                   WHEREAS, for such purposes the Company desires to issue a
                 new series of bonds to be issued under the Indenture and to
                 be authenticated and delivered pursuant to Section 8 of
                 Article III of the Indenture; and

BONDS TO BE        WHEREAS, the Company desires by this Supplemental
1991 SERIES FP.  Indenture to create such new series of bonds, to be
                 designated "General and Refunding Mortgage Bonds, 1991
                 Series FP"; and

FURTHER            WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.       the property subject to the lien thereof all of the estates
                 and properties, real, personal and mixed, rights, privileges
                 and franchises of every nature and kind and wheresoever
                 situate, then or thereafter owned or possessed by or
                 belonging to the Company or to which it was then or at any
                 time thereafter might be entitled in law or in equity
                 (saving and excepting, however, the property therein
                 specifically excepted or released from the lien thereof),
                 and the Company therein covenanted that it would, upon
                 reasonable request, execute and deliver such further
                 instruments as may be necessary or proper for the better
                 assuring and confirming unto the Trustee all or any part of
                 the trust estate, whether then or thereafter owned or
                 acquired by the Company (saving and excepting, however,
                 property specifically excepted or released from the lien
                 thereof); and

AUTHORIZATION      WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL  authority conferred upon and reserved to it under and by
INDENTURE.       virtue of the provisions of the Indenture, and pursuant to
                 resolutions of its Board of Directors has duly resolved and
                 determined to make, execute and deliver to the Trustee a
                 supplemental indenture in the form hereof for the purposes
                 herein provided; and

                   WHEREAS, all conditions and requirements necessary to make
                 this Supplemental Indenture a valid and legally binding
                 instrument in accordance with its terms have been done,
                 performed and fulfilled, and the execution and delivery
                 hereof have been in all respects duly authorized;


6

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:

                                    PART I.
                      CREATION OF TWO HUNDRED NINETY-THIRD
                                SERIES OF BONDS.
                     GENERAL AND REFUNDING MORTGAGE BONDS,
                                 1991 SERIES FP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Ninety-third series of bonds to be issued under and secured
1991 SERIES FP.     by the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1991
                    Series FP" (elsewhere herein referred to as the "bonds of
                    1991 Series FP"). The aggregate principal amount of bonds of
                    1991 Series FP shall be limited to Ninety-eight million
                    three hundred seventy-five thousand dollars ($98,375,000),
                    except as provided in Sections 7 and 13 of Article II of the
                    Original Indenture with respect to exchanges and
                    replacements of bonds.

                      Each bond of 1991 Series FP is to be irrevocably assigned
                    to, and registered in the name of, Manufacturers Bank, N.A.,
                    as trustee, or a successor trustee (said trustee or any
                    successor trustee being hereinafter referred to as the
                    "Strategic Fund Trust Indenture Trustee"), under the Trust
                    Indenture, dated as of November 1, 1991 (hereinafter called
                    the "Strategic Fund Trust Indenture"), between the Michigan
                    Strategic Fund (hereinafter called "Strategic Fund"), and
                    the Strategic Fund Trust Indenture Trustee, to secure
                    payment of the Michigan Strategic Fund Limited Obligation
                    Refunding Revenue Bonds (The Detroit Edison Company
                    Pollution Control Bonds Project), Collateralized Series
                    1991DD (hereinafter called the "Strategic Fund Revenue
                    Bonds"), issued by the Strategic Fund under the Strategic
                    Fund Trust Indenture, the proceeds of which have been
                    provided for the refunding of certain pollution control
                    related bonds which the Company has agreed to refund
                    pursuant to the provisions of the Loan Agreement, dated as
                    of December 1, 1991 (hereinafter called the "Strategic Fund
                    Agreement"), between the Company and the Strategic Fund.

                      The bonds of 1991 Series FP shall be issued as registered
                    bonds without coupons in denominations of a multiple of
                    $5,000. The bonds of 1991 Series FP shall be issued in the
                    aggregate principal amount of $98,375,000, shall mature on
                    December 1, 2021 and shall bear interest, payable
                    semi-annually on June 1 and December 1 of each year
                    (commencing June 1, 1992), at the rate of 6 7/8%, until the
                    principal thereof shall have become due and payable and
                    thereafter until the Company's obligation with respect to
                    the payment of said principal shall have been discharged as
                    provided in the Indenture.

                      The bonds of 1991 Series FP shall be payable as to
                    principal, premium, if any, and interest as provided in the
                    Indenture, but only to the extent and in the manner herein
                    provided. The bonds of 1991 Series FP shall be payable, both
                    as to principal and interest, at the office or agency of the
                    Company in the Borough of Manhattan, The City and State of
                    New York, in any coin or currency of the United States of
                    America which at the time of payment is legal tender for
                    public and private debts.


7

Except as provided herein, each bond of 1991 Series FP shall be dated the date of its authentication and interest shall be payable on the principal represented thereby from the June 1 or December 1 next preceding the date thereof to which interest has been paid on bonds of 1991 Series FP, unless the bond is authenticated on a date to which interest has been paid, in which case interest shall be payable from the date of authentication, or unless the date of authentication is prior to June 1, 1992, in which case interest shall be payable from December 1, 1991.

The bonds of 1991 Series FP in definitive form shall be, at the election of the Company, fully engraved or shall be lithographed or printed in authorized denominations as aforesaid and numbered 1 and upwards (with such further designation as may be appropriate and desirable to indicate by such designation the form, series and denominations of bonds of 1991 Series FP). Until bonds of 1991 Series FP in definitive form are ready for delivery, the Company may execute, and upon its request in writing the Trustee shall authenticate and deliver in lieu thereof, bonds of 1991 Series FP in temporary form, as provided in Section 10 of Article II of the Indenture. Temporary bonds of 1991 Series FP, if any, may be printed and may be issued in authorized denominations in substantially the form of definitive bonds of 1991 Series FP, but with such omissions, insertions and variations as may be appropriate for temporary bonds, all as may be determined by the Company.

Bonds of 1991 Series FP shall not be assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made upon surrender thereof for cancellation at the office or agency of the Company in the Borough of Manhattan, The City and State of New York, together with a written instrument of transfer (if so required by the Company or by the Trustee) in form approved by the Company duly executed by the holder or by its duly authorized attorney. Bonds of 1991 Series FP shall in the same manner be exchangeable for a like aggregate principal amount of bonds of 1991 Series FP upon the terms and conditions specified herein and in
Section 7 of Article II of the Indenture. The Company waives its rights under Section 7 of Article II of the Indenture not to make exchanges or transfers of bonds of 1991 Series FP, during any period of ten days next preceding any redemption date for such bonds.

Bonds of 1991 Series FP, in definitive and temporary form, may bear such legends as may be necessary to comply with any law or with any rules or regulations made pursuant thereto or as may be specified in the Strategic Fund Agreement.

Upon payment of the principal or premium, if any, or interest on the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise, or upon provision for the payment thereof having been made in accordance with Articles I or IV of the Strategic Fund Trust Indenture, bonds of 1991 Series FP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds, shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds shall be surrendered for cancellation or presented for appropriate notation to the Trustee.


8

REDEMPTION            SECTION 2. Bonds of 1991 Series FP shall be redeemed on
OF BONDS OF         the respective dates and in the respective principal amounts
1991 SERIES FP.     which correspond to the redemption dates for, and the
                    principal amounts to be redeemed of, the Strategic Fund
                    Revenue Bonds.

                    In the event the Company elects to redeem any Strategic Fund
                    Revenue Bonds prior to maturity in accordance with the
                    provisions of the Strategic Fund Trust Indenture, the
                    Company shall on the same date redeem bonds of 1991 Series
                    FP in principal amounts and at redemption prices
                    corresponding to the Strategic Fund Revenue Bonds so
                    redeemed. The Company agrees to give the Trustee notice of
                    any such redemption of bonds of 1991 Series FP on the same
                    date as it gives notice of redemption of Strategic Fund
                    Revenue Bonds to the Strategic Fund Trust Indenture Trustee.

REDEMPTION            SECTION 3. In the event of an Event of Default under the
OF BONDS OF         Strategic Fund Trust Indenture and the acceleration of all
1991 SERIES FP      Strategic Fund Revenue Bonds, the bonds of 1991 Series FP
IN EVENT OF         shall be redeemable in whole upon receipt by the Trustee of
ACCELERATION        a written demand (hereinafter called a "Redemption Demand")
OF STRATEGIC FUND   from the Strategic Fund Trust Indenture Trustee stating that
REVENUE BONDS.      there has occurred under the Strategic Fund Trust Indenture
                    both an Event of Default and a declaration of acceleration
                    of payment of principal, accrued interest and premium, if
                    any, on the Strategic Fund Revenue Bonds, specifying the
                    last date to which interest on the Strategic Fund Revenue
                    Bonds has been paid (such date being hereinafter referred to
                    as the "Initial Interest Accrual Date") and demanding
                    redemption of the bonds of said series. The Trustee shall,
                    within five days after receiving such Redemption Demand,
                    mail a copy thereof to the Company marked to indicate the
                    date of its receipt by the Trustee. Promptly upon receipt by
                    the Company of such copy of a Redemption Demand, the Company
                    shall fix a date on which it will redeem the bonds of said
                    series so demanded to be redeemed (hereinafter called the
                    "Demand Redemption Date"). Notice of the date fixed as the
                    Demand Redemption Date shall be mailed by the Company to the
                    Trustee at least ten days prior to such Demand Redemption
                    Date. The date to be fixed by the Company as and for the
                    Demand Redemption Date may be any date up to and including
                    the earlier of (x) the 60th day after receipt by the Trustee
                    of the Redemption Demand or (y) the maturity date of such
                    bonds first occurring following the 20th day after the
                    receipt by the Trustee of the Redemption Demand; provided,
                    however, that if the Trustee shall not have received such
                    notice fixing the Demand Redemption Date on or before the
                    10th day preceding the earlier of such dates, the Demand
                    Redemption Date shall be deemed to be the earlier of such
                    dates. The Trustee shall mail notice of the Demand
                    Redemption Date (such notice being hereinafter called the
                    "Demand Redemption Notice") to the Strategic Fund Trust
                    Indenture Trustee not more than ten nor less than five days
                    prior to the Demand Redemption Date.

                      Each bond of 1991 Series FP shall be redeemed by the
                    Company on the Demand Redemption Date therefore upon
                    surrender thereof by the Strategic Fund Trust Indenture
                    Trustee to the Trustee at a redemption price equal to the
                    principal amount thereof plus accrued interest thereon at
                    the rate specified for such bond from the Initial Interest
                    Accrual Date to the Demand Redemption Date plus an amount
                    equal to the aggregate premium, if any, due and payable on
                    such Demand Redemption Date on all Strategic Fund Revenue
                    Bonds; provided, however, that in the event of a receipt by
                    the Trustee of a notice that, pursuant to Section 604 of the
                    Strategic Fund Trust Indenture, the Strategic Fund Trust
                    Indenture Trustee has terminated proceedings to enforce any
                    right under the Strategic Fund Trust Indenture, then any
                    Redemption Demand shall thereby be rescinded by the
                    Strategic Fund Trust Indenture Trustee, and no Demand
                    Redemption Notice shall be given, or, if already given,
                    shall be automatically annulled; but no such rescission or
                    annulment shall extend to or affect any subsequent default
                    or impair any right consequent thereon.


9

                      Anything herein contained to the contrary notwithstanding,
                    the Trustee is not authorized to take any action pursuant to
                    a Redemption Demand and such Redemption Demand shall be of
                    no force or effect, unless it is executed in the name of the
                    Strategic Fund Trust Indenture Trustee by its President or
                    one of its Vice Presidents.

CONSENT.              SECTION 4. The holders of the bonds of 1991 Series FP, by
                    their acceptance of and holding thereof, consent and agree
                    that bonds of any series may be issued which mature on a
                    date or dates later than October 1, 2024 and also consent to
                    the deletion from the first paragraph of Section 5 of
                    Article II of the Indenture of the phrase "but in no event
                    later than October 1, 2024". Such holders further agree that
                    (a) such consent shall, for all purposes of Article XV of
                    the Indenture and without further action on the part of such
                    holders, be deemed the affirmative vote of such holders at
                    any meeting called pursuant to said Article XV for the
                    purpose of approving such deletion, and (b) such deletion
                    shall become effective at such time as not less than
                    eighty-five per cent (85%) in principal amount of bonds
                    outstanding under the Indenture shall have consented thereto
                    substantially in the manner set forth in this Section 4, or
                    in writing, or by affirmative vote cast at a meeting called
                    pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS         SECTION 5. The bonds of 1991 Series FP and the form of

OF 1991 SERIES FP. Trustee's Certificate to be endorsed on such bonds shall be substantially in the following forms, respectively:


10

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1991 SERIES FP, 6 7/8% DUE DECEMBER 1, 2021

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of December 1, 1991 between the Michigan Strategic Fund and Manufacturers Bank, N.A., as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to the Michigan Strategic Fund, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from December 1, 1991, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on June 1 and December 1 of each year (commencing June 1, 1992), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of December 1, 1991 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and Manufacturers Bank, N.A., as trustee (hereinafter called the "Strategic Fund Trust Indenture Trustee"), the Strategic Fund has issued Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1991DD (hereinafter called the "Strategic Fund Revenue Bonds"). This bond was originally issued to the Strategic Fund and simultaneously irrevocably assigned to the Strategic Fund Trust Indenture Trustee so as to secure the payment of the Strategic Fund Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Strategic Fund Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


11

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                         THE DETROIT EDISON COMPANY

                               By ............................
                                   Chairman of the Board

                                  ............................
                                  Executive Vice President
                                  and Chief Financial Officer


Attest:

............................
Secretary


12

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1991 Series FP, limited to an aggregate principal amount of $98,375,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of November 1, 1991) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of November 1, 1991, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1991 Series FP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of November 1, 1991, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.


13

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Strategic Fund Trust Indenture Trustee following the occurrence of an Event of Default under the Strategic Fund Trust Indenture and the acceleration of the principal of the Strategic Fund Revenue Bonds.

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of 1991 Series FP (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Articles I or IV of the Strategic Fund Trust Indenture, bonds of 1991 Series FP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


14

                           [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S           therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                              BANKERS TRUST COMPANY,

                                                             as Trustee

                                              By ...........................
                                                 Authorized Officer

                                    PART II.
                           RECORDING AND FILING DATA

RECORDING AND           The Original Indenture and indentures supplemental
FILING OF ORIGINAL  thereto have been recorded and/or filed and Certificates of
INDENTURE.          Provision for Payment have been recorded as hereinafter set
                    forth.

                        The Original Indenture has been recorded as a real
                    estate mortgage and filed as a chattel mortgage in the
                    offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan as set forth in the
                    Supplemental Indenture dated as of September 1, 1947, has
                    been recorded as a real estate mortgage in the office of the
                    Register of Deeds of Genesee County, Michigan as set forth
                    in the Supplemental Indenture dated as of May 1, 1974, has
                    been filed in the Office of the Secretary of State of
                    Michigan on November 16, 1951 and has been filed and
                    recorded in the office of the Interstate Commerce Commission
                    on December 8, 1969.

RECORDING AND           Pursuant to the terms and provisions of the Original
FILING OF           Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL        entered into have been recorded as a real estate mortgage
INDENTURES.         and/or filed as a chattel mortgage or as a financing
                    statement in the offices of the respective Registers of
                    Deeds of certain counties in the State of Michigan, the
                    Office of the Secretary of State of Michigan and the Office
                    of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953
May 1, 1953(a)....................  Series M Bonds                March 15, 1954
                                      and Subject Properties
March 15, 1954(a)(c)..............  Series N Bonds                May 15, 1955
                                      and Subject Properties


15

                                                                           RECORDED AND/OR
                                                                        FILED AS SET FORTH IN
          SUPPLEMENTAL                        PURPOSE OF                    SUPPLEMENTAL
           INDENTURE                         SUPPLEMENTAL                    INDENTURE
          DATED AS OF                         INDENTURE                    DATED AS OF:
          ------------                       ------------               ---------------------
May 15, 1955(a)(c)........................  Series O Bonds                 August 15, 1957
                                              and Subject Properties
August 15, 1957(a)(c).....................  Series P Bonds                 June 1, 1959
                                              Additional Provisions and
                                              Subject Properties
June 1, 1959(a)(c)........................  Series Q Bonds                 December 1, 1966
                                              and Subject Properties
December 1, 1966(a)(c)....................  Series R Bonds                 October 1, 1968
                                              Additional Provisions and
                                              Subject Properties
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties


16

                                                                           RECORDED AND/OR
                                                                        FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF                 SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                  INDENTURE
          DATED AS OF                            INDENTURE                  DATED AS OF:
          ------------                          ------------            ---------------------
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties


17

                                                                         RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF               SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                INDENTURE
          DATED AS OF                            INDENTURE                DATED AS OF:
          ------------                          ------------          ---------------------
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  January 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP
February 15, 1990.........................  1990 Series A, 1990 Series B,  November 1, 1990
                                              1990 Series C, 1990 Series
                                              D, 1990 Series E and 1990
                                              Series F
November 1, 1990..........................  Series KKP No. 12              April 1, 1991
April 1, 1991.............................  1991 Series AP                 May 1, 1991
May 1, 1991...............................  1991 Series BP and 1991        May 15, 1991
                                              Series CP
May 15, 1991..............................  1991 Series DP                 September 1, 1991
September 1, 1991.........................  1991 Series EP                 November 1, 1991


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.


18

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of September 1, 1991 providing for the terms of bonds to be issued thereunder of 1991 Series EP has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on September 11, 1991 (Filing No. 14143B), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-UUU), and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                       LIBER OF
                                                       MORTGAGES
                                                       OR COUNTY
          COUNTY                 RECORDED               RECORDS             PAGE
          ------                 --------              ---------            ----
Genesee...................  September 11, 1991            2676             737-760
Huron.....................  September 11, 1991             562             323-346
Ingham....................  September 11, 1991            1903             664-687
Lapeer....................  September 11, 1991             728              95-118
Lenawee...................  September 11, 1991            1169             338-361
Livingston................  September 11, 1991            1502             486-509
Macomb....................  September 11, 1991           05194             260-283
Mason.....................  September 11, 1991             408             470-493
Monroe....................  September 11, 1991            1181            0128-0151
Oakland...................  September 11, 1991           12065             482-505
Sanilac...................  September 11, 1991             421              77-100
St. Clair.................  September 11, 1991            1004             268-291
Tuscola...................  September 11, 1991             616             817-840
Washtenaw.................  September 11, 1991            2534              36-59
Wayne.....................  September 11, 1991           25320             389-412


19

RECORDING OF            All the bonds of Series A which were issued under the
CERTIFICATES        Original Indenture dated as of October 1, 1924, and of
OF PROVISION        Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.        AA, BB, CC, DDP Nos. 1-8, FFR Nos. 1-14, GGP Nos. 1-17, HH,
                    IIP Nos. 1-6 and 8-15, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                    1-7 and 8-15, NNP Nos. 1-6 and 8-15, OOP Nos. 1-10, QQP Nos.
                    1-16, TTP Nos. 1-8, UU, 1980 Series A, 1980 Series CP Nos.
                    1-25, 1980 Series DP Nos. 1-11, 1981 Series AP Nos. 1-12,
                    1985 Series A, 1985 Series B, PP and RR which were issued
                    under Supplemental Indentures dated as of, respectively,
                    June 1, 1925, August 1, 1927, February 1, 1931, October 1,
                    1932, September 25, 1935, September 1, 1936, December 1,
                    1940, September 1, 1947, November 15, 1951, January 15,
                    1953, May 1, 1953, March 15, 1954, May 15, 1955, August 15,
                    1957, December 15, 1970, May 1, 1974, October 1, 1974,
                    January 15, 1975, November 1, 1975, February 1, 1976, June
                    15, 1976, July 15, 1976, October 1, 1977, March 1, 1977,
                    July 1, 1979, March 1, 1977, March 1, 1977, March 1, 1977,
                    September 1, 1979, July 1, 1977, July 1, 1979, September 15,
                    1979, October 1, 1977, June 1, 1978, October 1, 1977, July
                    1, 1979, January 1, 1980, August 15, 1980, November 1, 1981,
                    May 1, 1985, May 15, 1985, June 1, 1978 and October 15, 1978
                    have matured or have been called for redemption and funds
                    sufficient for such payment or redemption have been
                    irrevocably deposited with the Trustee for that purpose; and
                    Certificates of Provision for Payment have been recorded in
                    the offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan, with respect to all bonds
                    of Series A, B, C, D, E, F, G, H, K, L, M, O, W, BB, CC, DDP
                    Nos. 1 and 2, FFR Nos. 1-3, GGP Nos. 1 and 2, IIP No. 1, JJP
                    No. 1, KKP No. 1, LLP No. 1 and GGP No. 8.

                                   PART III.
                                  THE TRUSTEE.
TERMS AND               The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF       provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF       conditions in the Original Indenture, as amended to date and
TRUST BY TRUSTEE    as supplemented by this Supplemental Indenture, and in this
                    Supplemental Indenture set forth, and upon the following
                    terms and conditions:

                        The Trustee shall not be responsible in any manner
                    whatsoever for and in respect of the validity or sufficiency
                    of this Supplemental Indenture or the due execution hereof
                    by the Company or for or in respect of the recitals
                    contained herein, all of which recitals are made by the
                    Company solely.

                                    PART IV.
                                 MISCELLANEOUS.
CONFIRMATION OF         Except to the extent specifically provided therein, no
SECTION 318(C) OF   provision of this supplemental indenture or any future
TRUST INDENTURE     supplemental indenture is intended to modify, and the
ACT                 parties do hereby adopt and confirm, the provisions of
                    Section 318(c) of the Trust Indenture Act which amend and
                    supercede provisions of the Indenture in effect prior to
                    November 15, 1990.

EXECUTION IN            THIS SUPPLEMENTAL INDENTURE MAY BE SIMULTANEOUSLY
COUNTERPARTS.       EXECUTED IN ANY NUMBER OF COUNTERPARTS, EACH OF WHICH WHEN
                    SO EXECUTED SHALL BE DEEMED TO BE AN ORIGINAL; BUT SUCH
                    COUNTERPARTS SHALL TOGETHER CONSTITUTE BUT ONE AND THE SAME
                    INSTRUMENT.


20

TESTIMONIUM. IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY AND
BANKERS TRUST COMPANY HAVE CAUSED THESE PRESENTS TO BE SIGNED IN THEIR RESPECTIVE CORPORATE NAMES BY THEIR RESPECTIVE CHAIRMEN OF THE BOARD, PRESIDENTS, VICE PRESIDENTS, ASSISTANT VICE PRESIDENTS, TREASURERS OR ASSISTANT TREASURERS AND IMPRESSED WITH THEIR RESPECTIVE CORPORATE SEALS, ATTESTED BY THEIR RESPECTIVE SECRETARIES OR ASSISTANT SECRETARIES, ALL AS OF THE DAY AND YEAR FIRST ABOVE WRITTEN.

THE DETROIT EDISON COMPANY,

               (Corporate Seal)               By /s/   C. C. ARVANI
                                              -----------------------------
                                                      C. C. Arvani
                                                  Assistant Treasurer


EXECUTION.     Attest:

               /s/       SUSAN M. BEALE
               -----------------------------
                         Susan M. Beale
                           Secretary

Signed, sealed and delivered by THE DETROIT EDISON COMPANY, in the presence of

/s/   JANE E. LENART
-----------------------------
      Jane E. Lenart

/s/   JANET A. SCULLEN
------------------------------
      Janet A. Scullen

(Corporate Seal)

BANKERS TRUST COMPANY,

                              By /s/   SAMIR M. PANDIRI
                                 -----------------------------
                                       Samir M. Pandiri
                                     Assistant Secretary

Attest:

/s/     JOHN J. MAZZUCA
------------------------------
       John J. Mazzuca
      Assistant Secretary

Signed, sealed and delivered by
BANKERS TRUST COMPANY, in the
presence of

/s/      ERIC HAWNER
------------------------------
         Eric Hawner

/s/     KENWYN HACKSHAW
------------------------------
        Kenwyn Hackshaw


21

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT        On this 7th day of November, 1991, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of
BY COMPANY.         Wayne, in the State of Michigan, personally appeared C. C.
                    Arvani, to me personally known, who, being by me duly sworn,
                    did say that he does business at 2000 Second Avenue,
                    Detroit, Michigan 48226 and is the Assistant Treasurer of
                    THE DETROIT EDISON COMPANY, one of the corporations de-
                    scribed in and which executed the foregoing instrument; that
                    he knows the corporate seal of the said corporation and that
                    the seal affixed to said instrument is the corporate seal of
                    said corporation; and that said instrument was signed and
                    sealed in behalf of said corporation by authority of its
                    Board of Directors and that he subscribed his name thereto
                    by like authority; and said C. C. Arvani, acknowledged said
                    instrument to be the free act and deed of said corporation.


                                              /s/     PEARL E. KOTTER
                                              --------------------------------
                    (Notarial Seal)             Pearl E. Kotter, Notary Public
                                                      Macomb County, MI
                                                  (Acting in Wayne County)
                                           My Commission Expires August 23, 1993

STATE OF NEW YORK
SS.:
COUNTY OF NEW YORK

ACKNOWLEDGMENT        On this 4th day of November, 1991, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of
BY TRUSTEE.         Queens, in the State of New York, personally appeared Samir
                    M. Pandiri, to me personally known, who, being by me duly
                    sworn, did say that his business office is located at Four
                    Albany Street, New York, New York 10015, and he is Assistant
                    Secretary of BANKERS TRUST COMPANY, one of the corporations
                    described in and which executed the foregoing instrument;
                    that he knows the corporate seal of the said corporation and
                    that the seal affixed to said instrument is the corporate
                    seal of said corporation; and that said instrument was
                    signed and sealed in behalf of said corporation by authority
                    of its Board of Directors and that he subscribed his name
                    thereto by like authority; and said Samir M. Pandiri
                    acknowledged said instrument to be the free act and deed of
                    said corporation.


                    (Notarial Seal)
                                              /s/       MARJORIE STANLEY
                                              ---------------------------------
                                                     Marjorie Stanley
                                             Notary Public, State of New York
                                                      No. 41-4986405
                                                Qualified in Queens County
                                           Certificate filed in New York County
                                             Commission Expires Sept. 16, 1993


22

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

AFFIDAVIT AS TO       C. C. Arvani, being duly sworn, says: that he is the
CONSIDERATION       Assistant Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.     Mortgagor named in the foregoing instrument, and that he has
                    knowledge of the facts in regard to the making of said
                    instrument and of the consideration therefor; that the
                    consideration for said instrument was and is actual and
                    adequate, and that the same was given in good faith for the
                    purposes in such instrument set forth.

                                            /s/           C. C. ARVANI
                                            -----------------------------------
                                                          C. C. Arvani

                    Sworn to before me this 7th day of
                    November, 1991


                    /s/    PEARL E. KOTTER
                    --------------------------------
                      Pearl E. Kotter, Notary Public
                             Macomb County, MI
                         (Acting in Wayne County)
                    My Commission Expires August 23, 1993

(Notarial Seal)

This instrument was drafted by Frances B. Rohlman,
Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 4-182

CONFORMED COPY

THE DETROIT EDISON COMPANY
(2000 Second Avenue,
Detroit, Michigan 48226)

TO
BANKERS TRUST COMPANY
(Four Albany Street,
New York, New York 10015)

AS TRUSTEE


INDENTURE
Dated as of January 15, 1992


SUPPLEMENTAL TO MORTGAGE AND DEED OF TRUST
DATED AS OF OCTOBER 1, 1924

PROVIDING FOR

(A) GENERAL AND REFUNDING MORTGAGE BONDS, 1992 SERIES BP, DUE FEBRUARY 15, 2016

AND

(B) RECORDING AND FILING DATA


i

TABLE OF CONTENTS*


                                                                  PAGE
                                                                  ----
PARTIES.....................................................        1
RECITALS
  Original Indenture and Supplementals......................        1
  Issue of Bonds under Indenture............................        1
  Bonds heretofore issued...................................        1
  Reason for creation of new series.........................        5
  Bonds to be 1992 Series BP................................        5
  Further Assurance.........................................        5
  Authorization of Supplemental Indenture...................        5
  Consideration for Supplemental Indenture..................        6

PART I.
CREATION OF TWO HUNDRED NINETY-FOURTH
SERIES OF BONDS
GENERAL AND REFUNDING MORTGAGE BONDS,
1992 SERIES BP

Sec. 1. Terms of Bonds of 1992 Series BP....................        6
Sec. 2. Redemption of Bonds of 1992 Series BP...............        8
Sec. 3. Redemption in Event of Acceleration.................        8
Sec. 4. Consent.............................................        9
Sec. 5. Form of Bonds of 1992 Series BP.....................        9
        Form of Trustee's Certificate.......................       14

PART II.
RECORDING AND FILING DATA

Recording and filing of Original Indenture..................       14
Recording and filing of Supplemental Indentures.............       14
Recording of Certificates of Provision for Payment..........       19

PART III.
THE TRUSTEE

Terms and conditions of acceptance of trust by Trustee...... 19

PART IV.
MISCELLANEOUS

Confirmation of Section 318(c) of Trust Indenture Act.......       19
Execution in Counterparts...................................       19
Testimonium.................................................       20
Execution...................................................       20
Acknowledgements............................................       21
Affidavit as to consideration and good faith................       22


* This Table of Contents shall not have any bearing upon the interpretation of any of the terms or provisions of this Indenture.

1

PARTIES.              SUPPLEMENTAL INDENTURE, dated as of the fifteenth day of
                    January, in the year one thousand nine hundred and
                    ninety-two, between THE DETROIT EDISON COMPANY, a
                    corporation organized and existing under the laws of the
                    State of Michigan and a transmitting utility (hereinafter
                    called the "Company"), party of the first part, and BANKERS
                    TRUST COMPANY, a corporation organized and existing under
                    the laws of the State of New York, having its corporate
                    trust office at Four Albany Street, in the Borough of
                    Manhattan, The City and State of New York, as Trustee under
                    the Mortgage and Deed of Trust hereinafter mentioned
                    (hereinafter called the "Trustee"), party of the second
                    part.

ORIGINAL              WHEREAS, the Company has heretofore executed and delivered
INDENTURE AND       its Mortgage and Deed of Trust (hereinafter referred to as
SUPPLEMENTALS.      the "Original Indenture"), dated as of October 1, 1924, to
                    the Trustee, for the security of all bonds of the Company
                    outstanding thereunder, and pursuant to the terms and
                    provisions of the Original Indenture, indentures dated as
                    of, respectively, June 1, 1925, August 1, 1927, February 1,
                    1931, June 1, 1931, October 1, 1932, September 25, 1935,
                    September 1, 1936, November 1, 1936, February 1, 1940,
                    December 1, 1940, September 1, 1947, March 1, 1950, November
                    15, 1951, January 15, 1953, May 1, 1953, March 15, 1954, May
                    15, 1955, August 15, 1957, June 1, 1959, December 1, 1966,
                    October 1, 1968, December 1, 1969, July 1, 1970, December
                    15, 1970, June 15, 1971, November 15, 1971, January 15,
                    1973, May 1, 1974, October 1, 1974, January 15, 1975,
                    November 1, 1975, December 15, 1975, February 1, 1976, June
                    15, 1976, July 15, 1976, February 15, 1977, March 1, 1977,
                    June 15, 1977, July 1, 1977, October 1, 1977, June 1, 1978,
                    October 15, 1978, March 15, 1979, July 1, 1979, September 1,
                    1979, September 15, 1979, January 1, 1980, April 1, 1980,
                    August 15, 1980, August 1, 1981, November 1, 1981, June 30,
                    1982, August 15, 1982, June 1, 1983, October 1, 1984, May 1,
                    1985, May 15, 1985, October 15, 1985, April 1, 1986, August
                    15, 1986, November 30, 1986, January 31, 1987, April 1,
                    1987, August 15, 1987, November 30, 1987, June 15, 1989,
                    July 15, 1989, December 1, 1989, February 15, 1990, November
                    1, 1990, April 1, 1991, May 1, 1991, May 15, 1991, September
                    1, 1991 and November 1, 1991 supplemental to the Original
                    Indenture, have heretofore been entered into between the
                    Company and the Trustee (the Original Indenture and all
                    indentures supplemental thereto together being hereinafter
                    sometimes referred to as the "Indenture"); and

ISSUE OF              WHEREAS, the Indenture provides that said bonds shall be
BONDS UNDER         issuable in one or more series, and makes provision that the
INDENTURE.          rates of interest and dates for the payment thereof, the
                    date of maturity or dates of maturity, if of serial
                    maturity, the terms and rates of optional redemption (if
                    redeemable), the forms of registered bonds without coupons
                    of any series and any other provisions and agreements in
                    respect thereof, in the Indenture provided and permitted, as
                    the Board of Directors may determine, may be expressed in a
                    supplemental indenture to be made by the Company to the
                    Trustee thereunder; and

BONDS HERETOFORE    WHEREAS, bonds in the principal amount of Five billion nine
ISSUED.             hundred million eight hundred twenty-two thousand dollars
                    ($5,900,822,000) have heretofore been issued under the

Indenture as follows, viz:

 (1)  Bonds of Series A                 -- Principal Amount $26,016,000,
 (2)  Bonds of Series B                 -- Principal Amount $23,000,000,
 (3)  Bonds of Series C                 -- Principal Amount $20,000,000,
 (4)  Bonds of Series D                 -- Principal Amount $50,000,000,
 (5)  Bonds of Series E                 -- Principal Amount $15,000,000,
 (6)  Bonds of Series F                 -- Principal Amount $49,000,000,
 (7)  Bonds of Series G                 -- Principal Amount $35,000,000,
 (8)  Bonds of Series H                 -- Principal Amount $50,000,000,
 (9)  Bonds of Series I                 -- Principal Amount $60,000,000,
(10)  Bonds of Series J                 -- Principal Amount $35,000,000,
(11)  Bonds of Series K                 -- Principal Amount $40,000,000,
(12)  Bonds of Series L                 -- Principal Amount $24,000,000,


2

     (13)  Bonds of Series M                 -- Principal Amount $40,000,000,
     (14)  Bonds of Series N                 -- Principal Amount $40,000,000,
     (15)  Bonds of Series O                 -- Principal Amount $60,000,000,
     (16)  Bonds of Series P                 -- Principal Amount $70,000,000,
     (17)  Bonds of Series Q                 -- Principal Amount $40,000,000,
     (18)  Bonds of Series W                 -- Principal Amount $50,000,000,
     (19)  Bonds of Series AA                -- Principal Amount $100,000,000,
     (20)  Bonds of Series BB                -- Principal Amount $50,000,000,
     (21)  Bonds of Series CC                -- Principal Amount $50,000,000,
     (22)  Bonds of Series UU                -- Principal Amount $100,000,000,
  (23-31)  Bonds of Series DDP Nos. 1-9      -- Principal Amount $14,305,000,
  (32-45)  Bonds of Series FFR Nos. 1-14     -- Principal Amount $45,600,000,
  (46-67)  Bonds of Series GGP Nos. 1-22     -- Principal Amount $42,300,000,
     (68)  Bonds of Series HH                -- Principal Amount $50,000,000,
  (69-82)  Bonds of Series IIP Nos. 1-6 and
           8-15                              -- Principal Amount $490,000,
  (83-88)  Bonds of Series JJP Nos. 1-6      -- Principal Amount $690,000,
  (89-94)  Bonds of Series KKP Nos. 1-6      -- Principal Amount $1,590,000,
 (95-109)  Bonds of Series LLP Nos. 1-7 and
           8-15                              -- Principal Amount $8,850,000,
(110-130)  Bonds of Series NNP Nos. 1-21     -- Principal Amount $47,950,000,
(131-140)  Bonds of Series OOP Nos. 1-10     -- Principal Amount $3,350,000,
(141-156)  Bonds of Series QQP Nos. 1-9 and
           10-16                             -- Principal Amount $12,345,000,
(157-171)  Bonds of Series TTP Nos. 1-15     -- Principal Amount $3,800,000,
     (172) Bonds of 1980 Series A            -- Principal Amount $50,000,000,
(173-197)  Bonds of 1980 Series CP Nos.
           1-12 and 13-25                    -- Principal Amount $35,000,000,
(198-208)  Bonds of 1980 Series DP Nos.
           1-11                              -- Principal Amount $10,750,000,
(209-220)  Bonds of 1981 Series AP Nos.
           1-12                              -- Principal Amount $24,000,000,
    (221)  Bonds of 1985 Series A            -- Principal Amount $35,000,000,
    (222)  Bonds of 1985 Series B            -- Principal Amount $50,000,000,
    (223)  Bonds of Series PP                -- Principal Amount $70,000,000,
    (224)  Bonds of Series RR                -- Principal Amount $70,000,000,
    (225)  Bonds of Series EE                -- Principal Amount $50,000,000

all of which have either been retired and cancelled, or no longer represent obligations of the Company, having been called for redemption and funds necessary to effect the payment, redemption and retirement thereof having been deposited with the Trustee as a special trust fund to be applied for such purpose;

(226) Bonds of Series R in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(227) Bonds of Series S in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(228) Bonds of Series T in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(229) Bonds of Series U in the principal amount of Seventy-five million dollars ($75,000,000), all of which are outstanding at the date hereof;

(230) Bonds of Series V in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(231) Bonds of Series X in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(232) Bonds of Series Y in the principal amount of Sixty million dollars ($60,000,000), all of which are outstanding at the date hereof;


3

(233) Bonds of Series Z in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(234-235) Bonds of Series MMP and MMP No. 2 in the principal amount of Five million four hundred thirty thousand dollars ($5,430,000), of which One million three hundred eighty thousand dollars ($1,380,000) principal amount have heretofore been retired and Four million fifty thousand dollars ($4,050,000) principal amount are outstanding at the date hereof;

(236-243) Bonds of Series IIP Nos. 7 and 16-22 in the principal amount of Three million two hundred sixty thousand dollars ($3,260,000), of which Two hundred twenty thousand dollars ($220,000) principal amount have heretofore been retired and Three million forty thousand dollars ($3,040,000) principal amount are outstanding at the date hereof;

(244-245) Bonds of Series JJP Nos. 7-8 in the principal amount of Six million one hundred sixty thousand dollars ($6,160,000), of which Six hundred twenty thousand dollars ($620,000) principal amount have heretofore been retired and Five million five hundred forty thousand dollars ($5,540,000) principal amount are outstanding at the date hereof;

(246-251) Bonds of Series KKP Nos. 7-12 in the principal amount of One hundred twenty-three million seven hundred ninety thousand dollars ($123,790,000), of which One million three hundred thousand dollars ($1,300,000) principal amount have heretofore been retired and One hundred twenty-two million four hundred ninety thousand dollars ($122,490,000) principal amount are outstanding at the date hereof;

(252-259) Bonds of Series OOP Nos. 11-18 in the principal amount of Fifteen million five hundred thirty thousand dollars ($15,530,000), of which Three hundred twenty thousand dollars ($320,000) principal amount have heretofore been retired and Fifteen million two hundred ten thousand dollars ($15,210,000) principal amount are outstanding at the date hereof;

(260-262) Bonds of Series QQP Nos. 17-19 in the principal amount of One million three hundred five thousand dollars ($1,305,000), all of which are outstanding at the date hereof;

(263) Bonds of Series SS in the principal amount of One hundred fifty million dollars ($150,000,000), of which Ninety million dollars ($90,000,000) principal amount have heretofore been retired and Sixty million dollars ($60,000,000) principal amount are outstanding at the date hereof;

(264) Bonds of 1980 Series B in the principal amount of One hundred million dollars ($100,000,000), of which Sixty-six million five hundred thousand dollars ($66,500,000) principal amount have heretofore been retired and Thirty-three million five hundred thousand dollars ($33,500,000) principal amount are outstanding at the date hereof;

(265-268) Bonds of 1981 Series AP Nos. 13-16 in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;

(269) Bonds of 1984 Series AP in the principal amount of Two million four hundred thousand dollars ($2,400,000), all of which are outstanding at the date hereof;

(270) Bonds of 1984 Series BP in the principal amount of Seven million seven hundred fifty thousand dollars ($7,750,000), all of which are outstanding at the date hereof;

(271) Bonds of 1986 Series A in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(272) Bonds of 1986 Series B in the principal amount of One hundred million dollars ($100,000,000), all of which are outstanding at the date hereof;


4

(273) Bonds of 1986 Series C in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(274) Bonds of 1987 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(275) Bonds of 1987 Series B in the principal amount of One hundred seventy-five million dollars ($175,000,000), all of which are outstanding at the date hereof;

(276) Bonds of 1987 Series C in the principal amount of Two hundred twenty-five million dollars ($225,000,000), all of which are outstanding at the date hereof;

(277) Bonds of 1987 Series D in the principal amount of Two hundred fifty million dollars ($250,000,000), all of which are outstanding at the date hereof;

(278) Bonds of 1987 Series E in the principal amount of One hundred fifty million dollars ($150,000,000), all of which are outstanding at the date hereof;

(279) Bonds of 1987 Series F in the principal amount of Two hundred million dollars ($200,000,000), all of which are outstanding at the date hereof;

(280) Bonds of 1989 Series A in the principal amount of Three hundred million dollars ($300,000,000), all of which are outstanding at the date hereof;

(281) Bonds of 1989 Series BP in the principal amount of Sixty-six million five hundred sixty-five thousand ($66,565,000), all of which are outstanding at the date hereof;

(282) Bonds of 1990 Series A in the principal amount of One hundred ninety-four million six hundred forty-nine thousand ($194,649,000) of which Twelve million five hundred fifty-eight thousand ($12,558,000) principal amount have heretofore been retired and One hundred eighty-two million ninety-one thousand ($182,091,000) principal amount are outstanding at the date hereof;

(283) Bonds of 1990 Series B in the principal amount of Two hundred fifty-six million nine hundred thirty-two thousand ($256,932,000) of which Nineteen million thirty-two thousand ($19,032,000) principal amount have heretofore been retired and Two hundred thirty-seven million nine hundred thousand ($237,900,000) principal amount are outstanding at the date hereof;

(284) Bonds of 1990 Series C in the principal amount of Eighty-five million four hundred seventy-five thousand ($85,475,000) of which Six million eight hundred thirty-eight thousand ($6,838,000) principal amount have heretofore been retired and Seventy-eight million six hundred thirty-seven thousand ($78,637,000) principal amount are outstanding at the date hereof;

(285) Bonds of 1991 Series AP in the principal amount of Thirty-two million three hundred seventy-five thousand ($32,375,000), all of which are outstanding at the date hereof;

(286) Bonds of 1991 Series BP in the principal amount of Twenty-five million nine hundred ten thousand ($25,910,000), all of which are outstanding at the date hereof;

(287) Bonds of 1991 Series CP in the principal amount of Thirty-two million eight hundred thousand ($32,800,000), all of which are outstanding at the date hereof;

(288) Bonds of 1991 Series DP in the principal amount of Thirty-seven million six hundred thousand ($37,600,000), all of which are outstanding at the date hereof; and

(289) Bonds of 1991 Series EP in the principal amount of Forty-one million four hundred eighty thousand ($41,480,000), all of which are outstanding at the date hereof;

(290) Bonds of 1991 Series FP in the principal amount of Ninety-eight million three hundred seventy-five thousand dollars ($98,375,000), all of which are outstanding at the date hereof;

and, accordingly, of the bonds so issued, Four billion forty-nine million eighteen thousand dollars ($4,049,018,000) principal amount are outstanding at the date hereof; and


5

REASON FOR            WHEREAS, the Michigan Strategic Fund has agreed to issue
CREATION OF         and sell $20,975,000 principal amount of its Limited
NEW SERIES.         Obligation Refunding Revenue Bonds (The Detroit Edison
                    Company Pollution Control Bonds Project), Collateralized
                    Series 1992BB, in order to provide funds for the refunding
                    of certain pollution control related bonds previously issued
                    to finance pollution control projects of the Company; and

                      WHEREAS, the Company has entered into a Loan Agreement,
                    dated as of February 15, 1992 with the Michigan Strategic
                    Fund in connection with the issuance of the Collateralized
                    Series 1992BB Bonds, in order to refund certain pollution
                    control related bonds, and pursuant to such Loan Agreement
                    the Company has agreed to issue its General and Refunding
                    Mortgage Bonds under the Indenture in order further to
                    secure its obligations under such Loan Agreement; and

                      WHEREAS, for such purposes the Company desires to issue a
                    new series of bonds to be issued under the Indenture and to
                    be authenticated and delivered pursuant to Section 8 of
                    Article III of the Indenture; and

BONDS TO BE           WHEREAS, the Company desires by this Supplemental
1992 SERIES BP.     Indenture to create such new series of bonds, to be
                    designated "General and Refunding Mortgage Bonds, 1992
                    Series BP"; and

FURTHER               WHEREAS, the Original Indenture, by its terms, includes in
ASSURANCE.          the property subject to the lien thereof all of the estates
                    and properties, real, personal and mixed, rights, privileges
                    and franchises of every nature and kind and wheresoever
                    situate, then or thereafter owned or possessed by or
                    belonging to the Company or to which it was then or at any
                    time thereafter might be entitled in law or in equity
                    (saving and excepting, however, the property therein
                    specifically excepted or released from the lien thereof),
                    and the Company therein covenanted that it would, upon
                    reasonable request, execute and deliver such further
                    instruments as may be necessary or proper for the better
                    assuring and confirming unto the Trustee all or any part of
                    the trust estate, whether then or thereafter owned or
                    acquired by the Company (saving and excepting, however,
                    property specifically excepted or released from the lien
                    thereof); and

AUTHORIZATION         WHEREAS, the Company in the exercise of the powers and
OF SUPPLEMENTAL     authority conferred upon and reserved to it under and by
INDENTURE.          virtue of the provisions of the Indenture, and pursuant to
                    resolutions of its Board of Directors has duly resolved and
                    determined to make, execute and deliver to the Trustee a
                    supplemental indenture in the form hereof for the purposes
                    herein provided; and

                      WHEREAS, all conditions and requirements necessary to make
                    this Supplemental Indenture a valid and legally binding
                    instrument in accordance with its terms have been done,
                    performed and fulfilled, and the execution and delivery
                    hereof have been in all respects duly authorized;

CONSIDERATION         NOW, THEREFORE, THIS INDENTURE WITNESSETH: That The
FOR SUPPLEMENTAL    Detroit Edison Company, in consideration of the premises and
INDENTURE.          of the covenants contained in the Indenture and of the sum
                    of One Dollar ($1.00) and other good and valuable
                    consideration to it duly paid by the Trustee at or before
                    the ensealing and delivery of these presents, the receipt
                    whereof is hereby acknowledged, hereby covenants and agrees
                    to and with the Trustee and its successors in the trusts
                    under the Original Indenture and in said indentures
                    supplemental thereto as follows:


6

PART I.
CREATION OF TWO HUNDRED NINETY-FOURTH
SERIES OF BONDS.
GENERAL AND REFUNDING MORTGAGE BONDS,
1992 SERIES BP

CERTAIN TERMS         SECTION 1. The Company hereby creates the Two hundred
OF BONDS OF         Ninety-fourth series of bonds to be issued under and secured
1992 SERIES BP.     by the Original Indenture as amended to date and as further
                    amended by this Supplemental Indenture, to be designated,
                    and to be distinguished from the bonds of all other series,
                    by the title "General and Refunding Mortgage Bonds, 1992
                    Series BP" (elsewhere herein referred to as the "bonds of
                    1992 Series BP"). The aggregate principal amount of bonds of
                    1992 Series BP shall be limited to Twenty million nine
                    hundred seventy-five thousand dollars ($20,975,000), except
                    as provided in Sections 7 and 13 of Article II of the
                    Original Indenture with respect to exchanges and
                    replacements of bonds.

                      Each bond of 1992 Series BP is to be irrevocably assigned
                    to, and registered in the name of, Manufacturers Bank, N.A.,
                    as trustee, or a successor trustee (said trustee or any
                    successor trustee being hereinafter referred to as the
                    "Strategic Fund Trust Indenture Trustee"), under the Trust
                    Indenture, dated as of February 15, 1992 (hereinafter called
                    the "Strategic Fund Trust Indenture"), between the Michigan
                    Strategic Fund (hereinafter called "Strategic Fund"), and
                    the Strategic Fund Trust Indenture Trustee, to secure
                    payment of the Michigan Strategic Fund Limited Obligation
                    Refunding Revenue Bonds (The Detroit Edison Company
                    Pollution Control Bonds Project), Collateralized Series
                    1992BB (hereinafter called the "Strategic Fund Revenue
                    Bonds"), issued by the Strategic Fund under the Strategic
                    Fund Trust Indenture, the proceeds of which have been
                    provided for the refunding of certain pollution control
                    related bonds which the Company has agreed to refund
                    pursuant to the provisions of the Loan Agreement, dated as
                    of February 15, 1992 (hereinafter called the "Strategic Fund
                    Agreement"), between the Company and the Strategic Fund.

                      The bonds of 1992 Series BP shall be issued as registered
                    bonds without coupons in denominations of a multiple of
                    $5,000. The bonds of 1992 Series BP shall be issued in the
                    aggregate principal amount of $20,975,000, shall mature on
                    February 15, 2016 and shall bear interest, payable
                    semi-annually on February 15 and August 15 of each year
                    (commencing August 15, 1992), at the rate of 6 1/2%, until
                    the principal thereof shall have become due and payable and
                    thereafter until the Company's obligation with respect to
                    the payment of said principal shall have been discharged as
                    provided in the Indenture.

                      The bonds of 1992 Series BP shall be payable as to
                    principal, premium, if any, and interest as provided in the
                    Indenture, but only to the extent and in the manner herein
                    provided. The bonds of 1992 Series BP shall be payable, both
                    as to principal and interest, at the office or agency of the
                    Company in the Borough of Manhattan, The City and State of
                    New York, in any coin or currency of the United States of
                    America which at the time of payment is legal tender for
                    public and private debts.

                      Except as provided herein, each bond of 1992 Series BP
                    shall be dated the date of its authentication and interest
                    shall be payable on the principal represented thereby from
                    the February 15 or August 15 next preceding the date thereof
                    to which interest has been paid on bonds of 1992 Series BP,
                    unless the bond is authenticated on a date to which interest
                    has been paid, in which case interest shall be payable from
                    the date of authentication, or unless the date of
                    authentication is prior to August 15, 1992, in which case
                    interest shall be payable from February 15, 1992.


7

                      The bonds of 1992 Series BP in definitive form shall be,
                    at the election of the Company, fully engraved or shall be
                    lithographed or printed in authorized denominations as
                    aforesaid and numbered 1 and upwards (with such further
                    designation as may be appropriate and desirable to indicate
                    by such designation the form, series and denominations of
                    bonds of 1992 Series BP). Until bonds of 1992 Series BP in
                    definitive form are ready for delivery, the Company may
                    execute, and upon its request in writing the Trustee shall
                    authenticate and deliver in lieu thereof, bonds of 1992
                    Series BP in temporary form, as provided in Section 10 of
                    Article II of the Indenture. Temporary bonds of 1992 Series
                    BP, if any, may be printed and may be issued in authorized
                    denominations in substantially the form of definitive bonds
                    of 1992 Series BP, but with such omissions, insertions and
                    variations as may be appropriate for temporary bonds, all as
                    may be determined by the Company.

                      Bonds of 1992 Series BP shall not be assignable or
                    transferable except as may be required to effect a transfer
                    to any successor trustee under the Strategic Fund Trust
                    Indenture, or, subject to compliance with applicable law, as
                    may be involved in the course of the exercise of rights and
                    remedies consequent upon an Event of Default under the
                    Strategic Fund Trust Indenture. Any such transfer shall be
                    made upon surrender thereof for cancellation at the office
                    or agency of the Company in the Borough of Manhattan, The
                    City and State of New York, together with a written
                    instrument of transfer (if so required by the Company or by
                    the Trustee) in form approved by the Company duly executed
                    by the holder or by its duly authorized attorney. Bonds of
                    1992 Series BP shall in the same manner be exchangeable for
                    a like aggregate principal amount of bonds of 1992 Series BP
                    upon the terms and conditions specified herein and in
                    Section 7 of Article II of the Indenture. The Company waives
                    its rights under Section 7 of Article II of the Indenture
                    not to make exchanges or transfers of bonds of 1992 Series
                    BP, during any period of ten days next preceding any
                    redemption date for such bonds.

                      Bonds of 1992 Series BP, in definitive and temporary form,
                    may bear such legends as may be necessary to comply with any
                    law or with any rules or regulations made pursuant thereto
                    or as may be specified in the Strategic Fund Agreement.

                      Upon payment of the principal or premium, if any, or
                    interest on the Strategic Fund Revenue Bonds, whether at
                    maturity or prior to maturity by redemption or otherwise, or
                    upon provision for the payment thereof having been made in
                    accordance with Articles I or IV of the Strategic Fund Trust
                    Indenture, bonds of 1992 Series BP in a principal amount
                    equal to the principal amount of such Strategic Fund Revenue
                    Bonds, shall, to the extent of such payment of principal,
                    premium or interest, be deemed fully paid and the obligation
                    of the Company thereunder to make such payment shall
                    forthwith cease and be discharged, and, in the case of the
                    payment of principal and premium, if any, such bonds shall
                    be surrendered for cancellation or presented for appropriate
                    notation to the Trustee.

REDEMPTION            SECTION 2. Bonds of 1992 Series BP shall be redeemed on
OF BONDS OF         the respective dates and in the respective principal amounts
1992 SERIES BP.     which correspond to the redemption dates for, and the
                    principal amounts to be redeemed of, the Strategic Fund
                    Revenue Bonds.

                      In the event the Company elects to redeem any Strategic
                    Fund Revenue Bonds prior to maturity in accordance with the
                    provisions of the Strategic Fund Trust Indenture, the
                    Company shall on the same date redeem bonds of 1992 Series
                    BP in principal amounts and at redemption prices
                    corresponding to the Strategic Fund Revenue Bonds so
                    redeemed. The Company agrees to give the Trustee notice of
                    any such redemption of bonds of 1992 Series BP on the same
                    date as it gives notice of redemption of Strategic Fund
                    Revenue Bonds to the Strategic Fund Trust Indenture Trustee.


8

REDEMPTION            SECTION 3. In the event of an Event of Default under the
OF BONDS OF 1992    Strategic Fund Trust Indenture and the acceleration of all
SERIES BP IN        Strategic Fund Revenue Bonds, the bonds of 1992 Series BP
EVENT OF            shall be redeemable in whole upon receipt by the Trustee of
ACCELERATION        a written demand (hereinafter called a "Redemption Demand")
OF STRATEGIC FUND   from the Strategic Fund Trust Indenture Trustee stating that
REVENUE BONDS.      there has occurred under the Strategic Fund Trust Indenture
                    both an Event of Default and a declaration of acceleration
                    of payment of principal, accrued interest and premium, if
                    any, on the Strategic Fund Revenue Bonds, specifying the
                    last date to which interest on the Strategic Fund Revenue
                    Bonds has been paid (such date being hereinafter referred to
                    as the "Initial Interest Accrual Date") and demanding
                    redemption of the bonds of said series. The Trustee shall,
                    within five days after receiving such Redemption Demand,
                    mail a copy thereof to the Company marked to indicate the
                    date of its receipt by the Trustee. Promptly upon receipt by
                    the Company of such copy of a Redemption Demand, the Company
                    shall fix a date on which it will redeem the bonds of said
                    series so demanded to be redeemed (hereinafter called the
                    "Demand Redemption Date"). Notice of the date fixed as the
                    Demand Redemption Date shall be mailed by the Company to the
                    Trustee at least ten days prior to such Demand Redemption
                    Date. The date to be fixed by the Company as and for the
                    Demand Redemption Date may be any date up to and including
                    the earlier of (x) the 60th day after receipt by the Trustee
                    of the Redemption Demand or (y) the maturity date of such
                    bonds first occurring following the 20th day after the
                    receipt by the Trustee of the Redemption Demand; provided,
                    however, that if the Trustee shall not have received such
                    notice fixing the Demand Redemption Date on or before the
                    10th day preceding the earlier of such dates, the Demand
                    Redemption Date shall be deemed to be the earlier of such
                    dates. The Trustee shall mail notice of the Demand
                    Redemption Date (such notice being hereinafter called the
                    "Demand Redemption Notice") to the Strategic Fund Trust
                    Indenture Trustee not more than ten nor less than five days
                    prior to the Demand Redemption Date.

                      Each bond of 1992 Series BP shall be redeemed by the
                    Company on the Demand Redemption Date therefore upon
                    surrender thereof by the Strategic Fund Trust Indenture
                    Trustee to the Trustee at a redemption price equal to the
                    principal amount thereof plus accrued interest thereon at
                    the rate specified for such bond from the Initial Interest
                    Accrual Date to the Demand Redemption Date plus an amount
                    equal to the aggregate premium, if any, due and payable on
                    such Demand Redemption Date on all Strategic Fund Revenue
                    Bonds; provided, however, that in the event of a receipt by
                    the Trustee of a notice that, pursuant to Section 604 of the
                    Strategic Fund Trust Indenture, the Strategic Fund Trust
                    Indenture Trustee has terminated proceedings to enforce any
                    right under the Strategic Fund Trust Indenture, then any
                    Redemption Demand shall thereby be rescinded by the
                    Strategic Fund Trust Indenture Trustee, and no Demand
                    Redemption Notice shall be given, or, if already given,
                    shall be automatically annulled; but no such rescission or
                    annulment shall extend to or affect any subsequent default
                    or impair any right consequent thereon.

                      Anything herein contained to the contrary notwithstanding,
                    the Trustee is not authorized to take any action pursuant to
                    a Redemption Demand and such Redemption Demand shall be of
                    no force or effect, unless it is executed in the name of the
                    Strategic Fund Trust Indenture Trustee by its President or
                    one of its Vice Presidents.


9

CONSENT.              SECTION 4. The holders of the bonds of 1992 Series BP, by
                    their acceptance of and holding thereof, consent and agree
                    that bonds of any series may be issued which mature on a
                    date or dates later than October 1, 2024 and also consent to
                    the deletion from the first paragraph of Section 5 of
                    Article II of the Indenture of the phrase "but in no event
                    later than October 1, 2024". Such holders further agree that
                    (a) such consent shall, for all purposes of Article XV of
                    the Indenture and without further action on the part of such
                    holders, be deemed the affirmative vote of such holders at
                    any meeting called pursuant to said Article XV for the
                    purpose of approving such deletion, and (b) such deletion
                    shall become effective at such time as not less than
                    eighty-five per cent (85%) in principal amount of bonds
                    outstanding under the Indenture shall have consented thereto
                    substantially in the manner set forth in this Section 4, or
                    in writing, or by affirmative vote cast at a meeting called
                    pursuant to said Article XV, or by any combination thereof.

FORM OF BONDS         SECTION 5. The bonds of 1992 Series BP and the form of

OF 1992 SERIES BP. Trustee's Certificate to be endorsed on such bonds shall be substantially in the following forms, respectively:


10

[FORM OF FACE OF BOND]

THE DETROIT EDISON COMPANY
GENERAL AND REFUNDING MORTGAGE BOND
1992 SERIES BP, 6 1/2% DUE FEBRUARY 15, 2016

Notwithstanding any provisions hereof or in the Indenture, this bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Trust Indenture, dated as of February 15, 1992 between the Michigan Strategic Fund and Manufacturers Bank, N.A., as trustee, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under said Trust Indenture.

$......... No..........

THE DETROIT EDISON COMPANY (hereinafter called the "Company"), a corporation of the State of Michigan, for value received, hereby promises to pay to the Michigan Strategic Fund, or registered assigns, at the Company's office or agency in the Borough of Manhattan, The City and State of New York, the principal sum of dollars ($) in lawful money of the United States of America on the date specified in the title hereof and interest thereon at the rate specified in the title hereof, in like lawful money, from February 15, 1992, and after the first payment of interest on bonds of this Series has been made or otherwise provided for, from the most recent date to which interest has been paid or otherwise provided for, semi-annually on February 15 and August 15 of each year (commencing August 15, 1992), until the Company's obligation with respect to payment of said principal shall have been discharged, all as provided, to the extent and in the manner specified in the Indenture hereinafter mentioned on the reverse hereof and in the supplemental indenture pursuant to which this bond has been issued.

Under a Trust Indenture, dated as of February 15, 1992 (hereinafter called the "Strategic Fund Trust Indenture"), between the Michigan Strategic Fund (hereinafter called "Strategic Fund"), and Manufacturers Bank, N.A., as trustee (hereinafter called the "Strategic Fund Trust Indenture Trustee"), the Strategic Fund has issued Limited Obligation Refunding Revenue Bonds (The Detroit Edison Company Pollution Control Bonds Project), Collateralized Series 1992BB (hereinafter called the "Strategic Fund Revenue Bonds"). This bond was originally issued to the Strategic Fund and simultaneously irrevocably assigned to the Strategic Fund Trust Indenture Trustee so as to secure the payment of the Strategic Fund Revenue Bonds. Payments of principal of, or premium, if any, or interest on, Strategic Fund Revenue Bonds shall constitute like payments on this bond as further provided herein and in the supplemental indenture pursuant to which this bond has been issued.

Reference is hereby made to such further provisions of this bond set forth on the reverse hereof and such further provisions shall for all purposes have the same effect as though set forth at this place.

This bond shall not be valid or become obligatory for any purpose until Bankers Trust Company, the Trustee under the Indenture hereinafter mentioned on the reverse hereof, or its successor thereunder, shall have signed the form of certificate endorsed hereon.


11

IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY has caused this instrument to be executed by its Chairman of the Board and its Executive Vice President and Chief Financial Officer, with their manual or facsimile signatures, and its corporate seal, or a facsimile thereof, to be impressed or imprinted hereon and the same to be attested by its Secretary or an Assistant Secretary with his or her manual or facsimile signature.

Dated:                         THE DETROIT EDISON COMPANY

                               By ............................
                                  Chairman of the Board

                                  ............................
                                  Executive Vice President
                                  and Chief Financial Officer


Attest:

............................
Secretary


12

[FORM OF REVERSE OF BOND]

This bond is one of an authorized issue of bonds of the Company, unlimited as to amount except as provided in the Indenture hereinafter mentioned or any indentures supplemental thereto, and is one of a series of General and Refunding Mortgage Bonds known as 1992 Series BP, limited to an aggregate principal amount of $20,975,000, except as otherwise provided in the Indenture hereinafter mentioned. This bond and all other bonds of said series are issued and to be issued under, and are all equally and ratably secured (except insofar as any sinking, amortization, improvement or analogous fund, established in accordance with the provisions of the Indenture hereinafter mentioned, may afford additional security for the bonds of any particular series and except as provided in Section 3 of Article VI of said Indenture) by an Indenture, dated as of October 1, 1924, duly executed by the Company to Bankers Trust Company, a corporation of the State of New York, as Trustee, to which Indenture and all indentures supplemental thereto (including the Supplemental Indenture dated as of January 15, 1992) reference is hereby made for a description of the properties and franchises mortgaged and conveyed, the nature and extent of the security, the terms and conditions upon which the bonds are issued and under which additional bonds may be issued, and the rights of the holders of the bonds and of the Trustee in respect of such security (which Indenture and all indentures supplemental thereto, including the Supplemental Indenture dated as of January 15, 1992, are hereinafter collectively called the "Indenture"). As provided in the Indenture, said bonds may be for various principal sums and are issuable in series, which may mature at different times, may bear interest at different rates and may otherwise vary as in said Indenture provided. With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds and the terms and provisions of the Indenture, or of any indenture supplemental thereto, may be modified or altered in certain respects by affirmative vote of at least eighty-five percent (85%) in amount of the bonds then outstanding, and, if the rights of one or more, but less than all, series of bonds then outstanding are to be affected by the action proposed to be taken, then also by affirmative vote of at least eighty-five percent (85%) in amount of the series of bonds so to be affected (excluding in every instance bonds disqualified from voting by reason of the Company's interest therein as specified in the Indenture); provided, however, that, without the consent of the holder hereof, no such modification or alteration shall, among other things, affect the terms of payment of the principal of or the interest on this bond, which in those respects is unconditional.

The holders of the bonds of 1992 Series BP, by their acceptance of and holding thereof, consent and agree that bonds of any series may be issued which mature on a date or dates later than October 1, 2024 and also consent to the deletion from the first paragraph of Section 5 of Article II of the Indenture of the phrase "but in no event later than October 1, 2024,". Such holders further agree that (a) such consent shall, for all purposes of Article XV of the Indenture and without further action on the part of such holders, be deemed the affirmative vote of such holders at any meeting called pursuant to said Article XV for the purpose of approving such deletion, and (b) such deletion shall become effective at such time as not less than eighty-five per cent (85%) in principal amount of bonds outstanding under the Indenture shall have consented thereto substantially in the manner set forth in Section 4 of Part I of the Supplemental Indenture dated as of January 15, 1992, or in writing, or by affirmative vote cast at a meeting called pursuant to said Article XV, or by any combination thereof.


13

This bond is redeemable upon the terms and conditions set forth in the Indenture, including provision for redemption upon demand of the Strategic Fund Trust Indenture Trustee following the occurrence of an Event of Default under the Strategic Fund Trust Indenture and the acceleration of the principal of the Strategic Fund Revenue Bonds.

Under the Indenture, funds may be deposited with the Trustee (which shall have become available for payment), in advance of the redemption date of any of the bonds of 1992 Series BP (or portions thereof), in trust for the redemption of such bonds (or portions thereof) and the interest due or to become due thereon, and thereupon all obligations of the Company in respect of such bonds (or portions thereof) so to be redeemed and such interest shall cease and be discharged, and the holders thereof shall thereafter be restricted exclusively to such funds for any and all claims of whatsoever nature on their part under the Indenture or with respect to such bonds (or portions thereof) and interest.

In case an event of default, as defined in the Indenture, shall occur, the principal of all the bonds issued thereunder may become or be declared due and payable, in the manner, with the effect and subject to the conditions provided in the Indenture.

Upon payment of the principal of, or premium, if any, or interest on, the Strategic Fund Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise or upon provision for the payment thereof having been made in accordance with Articles I or IV of the Strategic Fund Trust Indenture, bonds of 1992 Series BP in a principal amount equal to the principal amount of such Strategic Fund Revenue Bonds and having both a corresponding maturity date and interest rate shall, to the extent of such payment of principal, premium or interest, be deemed fully paid and the obligation of the Company thereunder to make such payment shall forthwith cease and be discharged, and, in the case of the payment of principal and premium, if any, such bonds of said series shall be surrendered for cancellation or presented for appropriate notation to the Trustee.

This bond is not assignable or transferable except as may be required to effect a transfer to any successor trustee under the Strategic Fund Trust Indenture, or, subject to compliance with applicable law, as may be involved in the course of the exercise of rights and remedies consequent upon an Event of Default under the Strategic Fund Trust Indenture. Any such transfer shall be made by the registered holder hereof, in person or by his attorney duly authorized in writing, on the books of the Company kept at its office or agency in the Borough of Manhattan, The City and State of New York, upon surrender and cancellation of this bond, and thereupon, a new registered bond of the same series of authorized denominations for a like aggregate principal amount will be issued to the transferee in exchange therefor, and this bond with others in like form may in like manner be exchanged for one or more new bonds of the same series of other authorized denominations, but of the same aggregate principal amount, all as provided and upon the terms and conditions set forth in the Indenture, and upon payment, in any event, of the charges prescribed in the Indenture.

No recourse shall be had for the payment of the principal of or the interest on this bond, or for any claim based hereon or otherwise in respect hereof or of the Indenture, or of any indenture supplemental thereto, against any incorporator, or against any past, present or future stockholder, director or officer, as such, of the Company, or of any predecessor or successor corporation, either directly or through the Company or any such predecessor or successor corporation, whether for amounts unpaid on stock subscriptions or by virtue of any constitution, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise howsoever; all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released by every holder or owner hereof, as more fully provided in the Indenture.


14

                           [FORM OF TRUSTEE'S CERTIFICATE]

FORM OF               This bond is one of the bonds, of the series designated
TRUSTEE'S           therein, described in the within-mentioned Indenture.
CERTIFICATE.

                                       BANKERS TRUST COMPANY,

                                                             as Trustee

                                       By ...........................
                                          Authorized Officer

PART II.
RECORDING AND FILING DATA

RECORDING AND           The Original Indenture and indentures supplemental
FILING OF ORIGINAL  thereto have been recorded and/or filed and Certificates of
INDENTURE.          Provision for Payment have been recorded as hereinafter set
                    forth.

                        The Original Indenture has been recorded as a real
                    estate mortgage and filed as a chattel mortgage in the
                    offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan as set forth in the
                    Supplemental Indenture dated as of September 1, 1947, has
                    been recorded as a real estate mortgage in the office of the
                    Register of Deeds of Genesee County, Michigan as set forth
                    in the Supplemental Indenture dated as of May 1, 1974, has
                    been filed in the Office of the Secretary of State of
                    Michigan on November 16, 1951 and has been filed and
                    recorded in the office of the Interstate Commerce Commission
                    on December 8, 1969.

RECORDING AND           Pursuant to the terms and provisions of the Original
FILING OF           Indenture, indentures supplemental thereto heretofore
SUPPLEMENTAL        entered into have been recorded as a real estate mortgage
INDENTURES.         and/or filed as a chattel mortgage or as a financing
                    statement in the offices of the respective Registers of
                    Deeds of certain counties in the State of Michigan, the
                    Office of the Secretary of State of Michigan and the Office
                    of the Interstate Commerce Commission, as set forth in

supplemental indentures as follows:

                                                                     RECORDED AND/OR
                                                                  FILED AS SET FORTH IN
           SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
            INDENTURE                       SUPPLEMENTAL                INDENTURE
           DATED AS OF                       INDENTURE                DATED AS OF:
           ------------                     ------------          ---------------------
June 1, 1925(a)(b)................  Series B Bonds                February 1, 1940
August 1, 1927(a)(b)..............  Series C Bonds                February 1, 1940
February 1, 1931(a)(b)............  Series D Bonds                February 1, 1940
June 1, 1931(a)(b)................  Subject Properties            February 1, 1940
October 1, 1932(a)(b).............  Series E Bonds                February 1, 1940
September 25, 1935(a)(b)..........  Series F Bonds                February 1, 1940
September 1, 1936(a)(b)...........  Series G Bonds                February 1, 1940
November 1, 1936(a)(b)............  Subject Properties            February 1, 1940
February 1, 1940(a)(b)............  Subject Properties            September 1, 1947
December 1, 1940(a)(b)............  Series H Bonds and Ad-        September 1, 1947
                                      ditional Provisions
September 1, 1947(a)(b)(c)........  Series I Bonds,               November 15, 1951
                                      Subject Properties and
                                      Additional Provisions
March 1, 1950(a)(b)(c)............  Series J Bonds                November 15, 1951
                                      and Additional Provisions
November 15, 1951(a)(b)(c)........  Series K Bonds                January 15, 1953
                                      Additional Provisions and
                                      Subject Properties
January 15, 1953(a)(b)............  Series L Bonds                May 1, 1953
May 1, 1953(a)....................  Series M Bonds                March 15, 1954
                                      and Subject Properties
March 15, 1954(a)(c)..............  Series N Bonds                May 15, 1955
                                      and Subject Properties


15

                                                                         RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF               SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                INDENTURE
          DATED AS OF                            INDENTURE                DATED AS OF:
          ------------                          ------------          ---------------------
May 15, 1955(a)(c)........................  Series O Bonds                 August 15, 1957
                                              and Subject Properties
August 15, 1957(a)(c).....................  Series P Bonds                 June 1, 1959
                                              Additional Provisions and
                                              Subject Properties
June 1, 1959(a)(c)........................  Series Q Bonds                 December 1, 1966
                                              and Subject Properties
December 1, 1966(a)(c)....................  Series R Bonds                 October 1, 1968
                                              Additional Provisions and
                                              Subject Properties
October 1, 1968(a)(c).....................  Series S Bonds                 December 1, 1969
                                              and Subject Properties
December 1, 1969(a)(c)....................  Series T Bonds                 July 1, 1970
                                              and Subject Properties
July 1, 1970(c)...........................  Series U Bonds                 December 15, 1970
                                              and Subject Properties
December 15, 1970(c)......................  Series V and                   June 15, 1971
                                              Series W Bonds
June 15, 1971(c)..........................  Series X Bonds                 November 15, 1971
                                              and Subject Properties
November 15, 1971(c)......................  Series Y Bonds                 January 15, 1973
                                              and Subject Properties
January 15, 1973(c).......................  Series Z Bonds                 May 1, 1974
                                              and Subject Properties
May 1, 1974...............................  Series AA Bonds                October 1, 1974
                                              and Subject Properties
October 1, 1974...........................  Series BB Bonds                January 15, 1975
                                              and Subject Properties
January 15, 1975..........................  Series CC Bonds                November 1, 1975
                                              and Subject Properties
November 1, 1975..........................  Series DDP Nos. 1-9 Bonds and  December 15, 1975
                                              Subject Properties
December 15, 1975.........................  Series EE Bonds                February 1, 1976
                                              and Subject Properties
February 1, 1976..........................  Series FFR Nos. 1-13 Bonds     June 15, 1976
June 15, 1976.............................  Series GGP Nos. 1-7 Bonds and  July 15, 1976
                                              Subject Properties
July 15, 1976.............................  Series HH Bonds                February 15, 1977
                                              and Subject Properties
February 15, 1977.........................  Series MMP Bonds and Subject   March 1, 1977
                                              Properties
March 1, 1977.............................  Series IIP Nos. 1-7 Bonds,     June 15, 1977
                                              Series JJP Nos. 1-7 Bonds,
                                              Series KKP Nos. 1-7 Bonds
                                              and Series LLP Nos. 1-7
                                              Bonds
June 15, 1977.............................  Series FFR No. 14 Bonds and    July 1, 1977
                                              Subject Properties
July 1, 1977..............................  Series NNP Nos. 1-7 Bonds and  October 1, 1977
                                              Subject Properties


16

                                                                         RECORDED AND/OR
                                                                      FILED AS SET FORTH IN
          SUPPLEMENTAL                           PURPOSE OF               SUPPLEMENTAL
           INDENTURE                            SUPPLEMENTAL                INDENTURE
          DATED AS OF                            INDENTURE                DATED AS OF:
          ------------                          ------------          ---------------------
October 1, 1977...........................  Series GGP Nos. 8-22 Bonds     June 1, 1978
                                              and Series OOP Nos. 1-17
                                              Bonds and Subject
                                              Properties
June 1, 1978..............................  Series PP Bonds,               October 15, 1978
                                              Series QQP Nos. 1-9 Bonds
                                              and Subject Properties
October 15, 1978..........................  Series RR Bonds                March 15, 1979
                                              and Subject Properties
March 15, 1979............................  Series SS Bonds                July 1, 1979
                                              and Subject Properties
July 1, 1979..............................  Series IIP Nos. 8-22 Bonds,    September 1, 1979
                                              Series NNP Nos. 8-21 Bonds
                                              and Series TTP Nos. 1-15
                                              Bonds and Subject
                                              Properties
September 1, 1979.........................  Series JJP No. 8 Bonds,        September 15, 1979
                                              Series KKP No. 8 Bonds,
                                              Series LLP Nos. 8-15 Bonds,
                                              Series MMP No. 2 Bonds and
                                              Series OOP No. 18 Bonds and
                                              Subject Properties
September 15, 1979........................  Series UU Bonds                January 1, 1980
January 1, 1980...........................  1980 Series A Bonds and        April 1, 1980
                                              Subject Properties
April 1, 1980.............................  1980 Series B Bonds            August 15, 1980
August 15, 1980...........................  Series QQP Nos. 10-19 Bonds,   August 1, 1981
                                              1980 Series CP Nos. 1-12
                                              Bonds and 1980 Series DP
                                              No. 1-11 Bonds and Subject
                                              Properties
August 1, 1981............................  1980 Series CP Nos. 13-25      November 1, 1981
                                              Bonds and Subject
                                              Properties
November 1, 1981..........................  1981 Series AP Nos. 1-12       June 30, 1982
                                              Bonds
June 30, 1982.............................  Article XIV Reconfirmation     August 15, 1982
August 15, 1982...........................  1981 Series AP Nos. 13-14 and  June 1, 1983
                                              Subject Properties
June 1, 1983..............................  1981 Series AP Nos. 15-16 and  October 1, 1984
                                              Subject Properties
October 1, 1984...........................  1984 Series AP and 1984        May 1, 1985
                                              Series BP Bonds and Subject
                                              Properties
May 1, 1985...............................  1985 Series A Bonds            May 15, 1985
May 15, 1985..............................  1985 Series B Bonds and        October 15, 1985
                                              Subject Properties
October 15, 1985..........................  Series KKP No. 9 Bonds and     April 1, 1986
                                              Subject Properties


17

                                                                    RECORDED AND/OR
                                                                 FILED AS SET FORTH IN
          SUPPLEMENTAL                      PURPOSE OF               SUPPLEMENTAL
           INDENTURE                       SUPPLEMENTAL                INDENTURE
          DATED AS OF                       INDENTURE                DATED AS OF:
          ------------                     ------------          ---------------------
April 1, 1986.............................  1986 Series A and Subject      August 15, 1986
                                              Properties
August 15, 1986...........................  1986 Series B and Subject      November 30, 1986
                                              Properties
November 30, 1986.........................  1986 Series C                  January 31, 1987
January 31, 1987..........................  1987 Series A                  April 1, 1987
April 1, 1987.............................  1987 Series B and 1987 Series  August 15, 1987
                                              C
August 15, 1987...........................  1987 Series D and 1987 Series  November 30, 1987
                                              E and Subject Properties
November 30, 1987.........................  1987 Series F                  June 15, 1989
June 15, 1989.............................  1989 Series A                  July 15, 1989
July 15, 1989.............................  Series KKP No. 10              December 1, 1989
December 1, 1989..........................  Series KKP No. 11 and 1989     February 15, 1990
                                              Series BP
February 15, 1990.........................  1990 Series A, 1990 Series B,  November 1, 1990
                                              1990 Series C, 1990 Series
                                              D, 1990 Series E and 1990
                                              Series F
November 1, 1990..........................  Series KKP No. 12              April 1, 1991
April 1, 1991.............................  1991 Series AP                 May 1, 1991
May 1, 1991...............................  1991 Series BP and 1991        May 15, 1991
                                              Series CP
May 15, 1991..............................  1991 Series DP                 September 1, 1991
September 1, 1991.........................  1991 Series EP                 November 1, 1991
November 1, 1991..........................  1991 Series FP                 January 15, 1992


(a) See Supplemental Indenture dated as of July 1, 1970 for Interstate Commerce Commission filing and recordation information.

(b) See Supplemental Indenture dated as of May 1, 1953 for Secretary of State of Michigan filing information.

(c) See Supplemental Indenture dated as of May 1, 1974 for County of Genesee, Michigan recording and filing information.


18

Further, pursuant to the terms and provisions of the Original Indenture, a Supplemental Indenture dated as of November 1, 1991 providing for the terms of bonds to be issued thereunder of 1991 Series FP has heretofore been entered into between the Company and the Trustee and has been filed in the Office of the Secretary of State of Michigan as a financing statement on November 19, 1991 (Filing No. C540010), has been filed and recorded in the Office of the Interstate Commerce Commission (Recordation No. 5485-VVV) on November 14, 1991, and has been recorded as a real estate mortgage in the offices of the respective Register of Deeds of certain counties in the State of Michigan, as follows:

                                                       LIBER OF
                                                       MORTGAGES
                                                       OR COUNTY
          COUNTY                 RECORDED               RECORDS             PAGE
          ------                 --------              ---------            ----
Genesee....................  November 19, 1991            2693             518-541
Huron......................  November 18, 1991             566             375-398
Ingham.....................  November 21, 1991            1917             559-582
Lapeer.....................  November 18, 1991             734             761-784
Lenawee....................  November 15, 1991            1177             525-598
Livingston.................  November 18, 1991            1591             007-030
Macomb.....................  November 15, 1991            5249             606-629
Mason......................  November 18, 1991             410             666-689
Monroe.....................  November 15, 1991            1191             272-0295
Oakland....................  November 20, 1991           12189             452-475
Sanilac....................  November 18, 1991             422             837-860
St. Clair..................  November 15, 1991            1012             973-996
Tuscola....................  November 15, 1991             618             988-1011
Washtenaw..................  November 18, 1991            2556             265-288
Wayne......................  November 14, 1991           25729             086-109


19

RECORDING OF            All the bonds of Series A which were issued under the
CERTIFICATES        Original Indenture dated as of October 1, 1924, and of
OF PROVISION        Series B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, W,
FOR PAYMENT.        AA, BB, CC, DDP Nos. 1-9, FFR Nos. 1-14, GGP Nos. 1-22, HH,
                    IIP Nos. 1-6 and 8-15, JJP Nos. 1-6, KKP Nos. 1-6, LLP Nos.
                    1-7 and 8-15, NNP Nos. 1-21, OOP Nos. 1-10, QQP Nos. 1-16,
                    TTP Nos. 1-15, UU, 1980 Series A, 1980 Series CP Nos. 1-25,
                    1980 Series DP Nos. 1-11, 1981 Series AP Nos. 1-12, 1985
                    Series A, 1985 Series B, PP and RR which were issued under
                    Supplemental Indentures dated as of, respectively, June 1,
                    1925, August 1, 1927, February 1, 1931, October 1, 1932,
                    September 25, 1935, September 1, 1936, December 1, 1940,
                    September 1, 1947, November 15, 1951, January 15, 1953, May
                    1, 1953, March 15, 1954, May 15, 1955, August 15, 1957,
                    December 15, 1970, May 1, 1974, October 1, 1974, January 15,
                    1975, November 1, 1975, February 1, 1976, June 15, 1976,
                    July 15, 1976, October 1, 1977, March 1, 1977, July 1, 1979,
                    March 1, 1977, March 1, 1977, March 1, 1977, September 1,
                    1979, July 1, 1977, July 1, 1979, September 15, 1979,
                    October 1, 1977, June 1, 1978, October 1, 1977, July 1,
                    1979, January 1, 1980, August 15, 1980, November 1, 1981,
                    May 1, 1985, May 15, 1985, June 1, 1978 and October 15, 1978
                    have matured or have been called for redemption and funds
                    sufficient for such payment or redemption have been
                    irrevocably deposited with the Trustee for that purpose; and
                    Certificates of Provision for Payment have been recorded in
                    the offices of the respective Registers of Deeds of certain
                    counties in the State of Michigan, with respect to all bonds
                    of Series A, B, C, D, E, F, G, H, K, L, M, O, W, BB, CC, DDP
                    Nos. 1 and 2, FFR Nos. 1-3, GGP Nos. 1 and 2, IIP No. 1, JJP
                    No. 1, KKP No. 1, LLP No. 1 and GGP No. 8.

                                   PART III.
                                  THE TRUSTEE.
TERMS AND               The Trustee hereby accepts the trust hereby declared and
CONDITIONS OF       provided, and agrees to perform the same upon the terms and
ACCEPTANCE OF       conditions in the Original Indenture, as amended to date and
TRUST BY TRUSTEE.   as supplemented by this Supplemental Indenture, and in this
                    Supplemental Indenture set forth, and upon the following
                    terms and conditions:

                        The Trustee shall not be responsible in any manner
                    whatsoever for and in respect of the validity or sufficiency
                    of this Supplemental Indenture or the due execution hereof
                    by the Company or for or in respect of the recitals
                    contained herein, all of which recitals are made by the
                    Company solely.

                                    PART IV.
                                 MISCELLANEOUS.
CONFIRMATION OF         Except to the extent specifically provided therein, no
SECTION 318(C) OF   provision of this supplemental indenture or any future
TRUST INDENTURE     supplemental indenture is intended to modify, and the
ACT                 parties do hereby adopt and confirm, the provisions of
                    Section 318(c) of the Trust Indenture Act which amend and
                    supercede provisions of the Indenture in effect prior to
                    November 15, 1990.

EXECUTION IN            THIS SUPPLEMENTAL INDENTURE MAY BE SIMULTANEOUSLY
COUNTERPARTS.       EXECUTED IN ANY NUMBER OF COUNTERPARTS, EACH OF WHICH WHEN
                    SO EXECUTED SHALL BE DEEMED TO BE AN ORIGINAL; BUT SUCH
                    COUNTERPARTS SHALL TOGETHER CONSTITUTE BUT ONE AND THE SAME
                    INSTRUMENT.


20

TESTIMONIUM.            IN WITNESS WHEREOF, THE DETROIT EDISON COMPANY AND
                    BANKERS TRUST COMPANY HAVE CAUSED THESE PRESENTS TO BE
                    SIGNED IN THEIR RESPECTIVE CORPORATE NAMES BY THEIR
                    RESPECTIVE CHAIRMEN OF THE BOARD, PRESIDENTS, VICE
                    PRESIDENTS, ASSISTANT VICE PRESIDENTS, TREASURERS OR
                    ASSISTANT TREASURERS AND IMPRESSED WITH THEIR RESPECTIVE
                    CORPORATE SEALS, ATTESTED BY THEIR RESPECTIVE SECRETARIES OR
                    ASSISTANT SECRETARIES, ALL AS OF THE DAY AND YEAR FIRST
                    ABOVE WRITTEN.

THE DETROIT EDISON COMPANY,

                    (Corporate Seal)           By /s/   C. C. ARVANI
                                                  -----------------------------
                                                        C. C. Arvani
                                                     Assistant Treasurer

EXECUTION.          Attest:

                    /s/      SUSAN M. BEALE
                    ------------------------------
                             Susan M. Beale
                               Secretary

Signed, sealed and delivered by THE
DETROIT EDISON COMPANY, in the

presence of

/s/        JANE E. LENART
------------------------------
         Jane E. Lenart

/s/       JANET A. SCULLEN
------------------------------
       Janet A. Scullen

(Corporate Seal)

BANKERS TRUST COMPANY,

                           By /s/   SAMIR M. PANDIRI
                           --------------------------------
                                    Samir M. Pandiri
                                 Assistant Vice President

Attest:

/s/    JOHN J. MAZZUCA
------------------------------
       John J. Mazzuca
     Assistant Secretary

Signed, sealed and delivered by
BANKERS TRUST COMPANY, in the

presence of

 /s/       ERIC HAWNER
 ------------------------------
           Eric Hawner

/s/        SHIKHA DOMBEK
-------------------------------
           Shikha Dombek


21

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

ACKNOWLEDGMENT      On this 31st day of January, 1992, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of
BY COMPANY.         Wayne, in the State of Michigan, personally appeared C. C.
                    Arvani, to me personally known, who, being by me duly sworn,
                    did say that he does business at 2000 Second Avenue,
                    Detroit, Michigan 48226 and is the Assistant Treasurer of
                    THE DETROIT EDISON COMPANY, one of the corporations de-
                    scribed in and which executed the foregoing instrument; that
                    he knows the corporate seal of the said corporation and that
                    the seal affixed to said instrument is the corporate seal of
                    said corporation; and that said instrument was signed and
                    sealed in behalf of said corporation by authority of its
                    Board of Directors and that he subscribed his name thereto
                    by like authority; and said C. C. Arvani, acknowledged said
                    instrument to be the free act and deed of said corporation.


                                              /s/     PEARL E. KOTTER
                                              ----------------------------------
                    (Notarial Seal)              Pearl E. Kotter, Notary Public
                                                       Macomb County, MI
                                                   (Acting in Wayne County)
                                           My Commission Expires August 23, 1993

STATE OF NEW YORK
SS.:
COUNTY OF NEW YORK

ACKNOWLEDGMENT        On this 31st day of January, 1992, before me, the
OF EXECUTION        subscriber, a Notary Public within and for the County of
BY TRUSTEE.         Queens, in the State of New York, personally appeared Samir
                    M. Pandiri, to me personally known, who, being by me duly
                    sworn, did say that his business office is located at Four
                    Albany Street, New York, New York 10015, and he is Assistant
                    Vice President of BANKERS TRUST COMPANY, one of the
                    corporations described in and which executed the foregoing
                    instrument; that he knows the corporate seal of the said
                    corporation and that the seal affixed to said instrument is
                    the corporate seal of said corporation; and that said
                    instrument was signed and sealed in behalf of said
                    corporation by authority of its Board of Directors and that
                    he subscribed his name thereto by like authority; and said
                    Samir M. Pandiri acknowledged said instrument to be the free
                    act and deed of said corporation.


                    (Notarial Seal)
                                             /s/     MARJORIE STANLEY
                                             --------------------------------
                                                     Marjorie Stanley
                                             Notary Public, State of New York
                                                     No. 41-4986405
                                                Qualified in Queens County
                                           Certificate filed in New York County
                                            Commission Expires Sept. 16, 1993


22

STATE OF MICHIGAN
SS.:
COUNTY OF WAYNE

AFFIDAVIT AS TO       C. C. Arvani, being duly sworn, says: that he is the
CONSIDERATION       Assistant Treasurer of THE DETROIT EDISON COMPANY, the
AND GOOD FAITH.     Mortgagor named in the foregoing instrument, and that he has
                    knowledge of the facts in regard to the making of said
                    instrument and of the consideration therefor; that the
                    consideration for said instrument was and is actual and
                    adequate, and that the same was given in good faith for the
                    purposes in such instrument set forth.

                                              /s/       C. C. ARVANI
                                              ---------------------------------
                                                        C. C. Arvani

                    Sworn to before me this 31st day of
                    January, 1992

                    /s/     PEARL E. KOTTER
                    ------------------------------------
                      Pearl E. Kotter, Notary Public
                              Macomb County, MI
                           (Acting in Wayne County)
                    My Commission Expires August 23, 1993

                    (Notarial Seal)

                         This instrument was drafted by Frances B. Rohlman,


                    Esq., 2000 Second Avenue, Detroit, Michigan 48226


EXHIBIT 10-4

THE DETROIT EDISON COMPANY
SUPPLEMENTAL LONG TERM DISABILITY PLAN

The Detroit Edison Company Supplemental Long Term Disability Plan ("SLTD"), established by the Detroit Edison Company (the "Company") effective November 5, 1991 is hereby amended and restated as of January 27, 1997.

SECTION 1 - PURPOSE

The SLTD Plan supplements on a limited basis the benefits payable under the qualified Long Term Disability ("LTD") Plan. The SLTD Plan ensures that all employees of Detroit Edison or a participating affiliate who become eligible to and do receive benefits under the LTD Plan of The Detroit Edison Company will, to the extent their base pay is not covered by the qualified plan, receive the same dollar amount of benefits as they would have received were it not for the limitations imposed on the maximum base pay recognized under the LTD Plan. All of the terms set forth under the LTD Plan are applicable to the SLTD Plan.

SECTION 2 - ADMINISTRATION

The SLTD Plan shall be administered by the Director - Benefit Plan Administration as an unfunded, unsecured plan. The Administrator's decisions in all matters involving the interpretation and application of the SLTD Plan shall be conclusive.

SECTION 3 - ELIGIBILITY

Employees of Detroit Edison or a participating affiliate whose benefits under the LTD Plan are limited due to the maximum base pay recognized under that plan shall be eligible for the benefits provided by the SLTD Plan. In no event shall a person who is not entitled to benefits under the LTD Plan be eligible for any benefits under the SLTD Plan.

Participating in the SLTD Plan does not guarantee continued employment with the Company or the participating affiliate.

SECTION 4 - AMOUNT OF BENEFITS

A claim filed under the LTD Plan shall be deemed filed under the SLTD Plan when applicable. For that portion of base pay in excess of the amount eligible for benefits

1

under the qualified LTD Plan, the amount of the benefit payable under the SLTD Plan shall be determined using the formula provided under the LTD Plan.

SECTION 5 - PAYMENT OF BENEFITS

Payment of benefits under the SLTD Plan shall be made coincident with the payment of benefits under the LTD Plan or as soon as practicable thereafter.

Benefits under the SLTD Plan shall be payable solely from the general assets of the Company or the participating affiliate.

SECTION 6 - AMENDMENT AND DISCONTINUANCE

The Company or participating affiliate reserves the right to amend, modify, supplement or terminate the SLTD Plan at any time.

JRM: 12-13-96

2

EXHIBIT 10.05

[DETROIT EDISON LETTERHEAD]

January 14, 1997

Mr. David E. Meador
1590 Cranbrook Drive
Troy, MI 48084

Dear Dave:

I am pleased to offer you employment in the position of Vice President and Controller of Detroit Edison at an annual salary of $220,000.

Upon employment, you will be eligible for the benefits described in the Benefit Highlights brochure enclosed as well as the perquisites described on a separate listing also enclosed. In addition, pending approval by the Organization and Compensation Committee of the Board of Directors, you will receive the following:

- - You will be granted 5,000 shares of restricted stock to compensate for the loss of unvested options of Chrysler stock. All shares will have a vesting period of three (3) years with immediate vesting if your employment is terminated other than for cause prior to the end of three years service.

- - You will be granted 14,000 shares of nonqualified stock options pursuant to the Company's Long Term Incentive Plan.

- - You will be paid an amount (considered imputed income) to cover the premium for three months health care coverage under the Company's plan.

- - You will receive an immediate annual benefit of four weeks vacation.

- - You will be awarded ten (10) years of "awarded service". After meeting the eligibility requirements for age and actual service of our Management Supplemental Benefit Plan (MSBP), "awarded service" will be included in the calculation of your benefit under the Plan. This benefit will be offset by any retirement income expected from any previous employers.

- - If within three years of your employment you are terminated for any reason other than cause, you will receive an amount equivalent to one year's base salary.

1 of 2

Mr. David E. Meador
January 14, 1997

Page 2

As a member of Senior Management, you will be considered for additional grants of stock (i.e., performance restricted stock and stock options) under our Long Term Incentive Plan in February 1997.

The Company does not currently have a change in control policy. However, there are certain change in control features in our restricted stock agreements and the rabbi trusts covering the benefits provided under our Savings Reparation Plan, Retirement Reparation Plan, and Management Supplemental Benefit Plan. The Organization and Compensation Committee of the Board of Directors will address change in control at a future meeting.

This offer is subject to successful completion of a pre-employment physical examination, a review of references and completion of our employment history form.

Please contact me at (313) 235-8610 after you have completed your review of our offer of employment.

I am looking forward to you joining the Company and hope to hear from you soon.

Sincerely,

[sig]

Accepted:

                                         Date:
- ---------------------------                   -------------------
David E. Meador

2 of 2

EXHIBIT 11-6

DTE ENERGY COMPANY AND SUBSIDIARY COMPANIES
PRIMARY AND FULLY DILUTED EARNINGS PER SHARE
OF COMMON STOCK

                                                             Year Ended December 31
                                                -----------------------------------------------
                                                  1996                 1995              1994
                                                --------             --------          --------
                                                    (Thousands, except per share amounts)
PRIMARY:
 Net Income .................................   $309,296             $405,914          $390,269
 Weighted average number of common
  shares outstanding (a) ....................    145,120              144,940           146,152
 Earnings per share of Common Stock
  based on weighted average number
  of shares outstanding .....................   $   2.13             $   2.80          $   2.67

FULLY DILUTED:
 Net Income .................................   $309,296             $405,914          $390,269
 Convertible Preferred Stock dividends ......         --                  205               314
                                                --------             --------          --------
                                                $309,296             $406,119          $390,583
                                                ========             ========          ========
 Weighted average number of common
  shares outstanding (a) ....................    145,120              144,940           146,152
 Conversion of convertible Preferred Stock ..         --                  237               324
                                                --------             --------          --------
                                                 145,120              145,177           146,476
                                                ========             ========          ========
 Earnings per share of Common Stock
  assuming conversion of outstanding
  convertible Preferred Stock ...............   $   2.13             $   2.80          $   2.67


(a) Based on a daily average.

EXHIBIT 12-4

DTE ENERGY COMPANY AND SUBSIDIARY COMPANIES
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES

                                                    Year Ended December 31
                                             ------------------------------------
                                                1996        1995         1994
                                             ----------  -----------  -----------
                                                (Thousands, except for ratio)

Net income ................................   $325,311   $  433,651   $  419,909
                                             ---------   ----------   ----------

Taxes based on income:
 Current income taxes .....................    219,143      220,730      169,381
 Deferred taxes - net .....................     16,949       78,817      110,243
 Investment tax credit adjustments - net ..    (15,054)     (16,294)     (12,826)
 Municipal and state ......................      3,348        2,627        2,566
                                             ---------   ----------   ----------
   Total taxes based on income ............    224,386      285,880      269,364
                                             ---------   ----------   ----------

Fixed charges:
 Interest on long-term debt ...............    275,166      275,599      273,763
 Amortization of debt discount, premium
   and expense ............................     11,883       11,312       10,832
 Other interest ...........................      4,218        9,666       11,170
 Interest factor of rents .................     34,000       29,000       28,000
                                             ---------   ----------   ----------
   Total fixed charges ....................    325,267      325,577      323,765
                                             ---------   ----------   ----------

Earnings before taxes based on income
 and fixed charges ........................   $874,964   $1,045,108   $1,013,038
                                             =========   ==========   ==========

Ratio of earnings to fixed charges ........       2.69         3.21         3.13


EXHIBIT 12-5

THE DETROIT EDISON COMPANY AND SUBSIDIARY COMPANIES
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES

                                                    Year Ended December 31
                                             ------------------------------------
                                                1996        1995         1994
                                             ----------  -----------  -----------
                                                (Thousands, except for ratio)
Net income ................................   $327,538   $  433,651   $  419,909
                                             ---------   ----------   ----------
Taxes based on income:
 Current income taxes .....................    223,616      220,730      169,381
 Deferred taxes - net .....................     16,437       78,817      110,243
 Investment tax credit adjustments - net ..    (15,054)     (16,294)     (12,826)
 Municipal and state ......................      3,348        2,627        2,566
                                             ---------   ----------   ----------
   Total taxes based on income ............    228,347      285,880      269,364
                                             ---------   ----------   ----------
Fixed charges:
 Interest on long-term debt ...............    275,166      275,599      273,763
 Amortization of debt discount, premium
   and expense ............................     11,843       11,312       10,832
 Other interest ...........................      3,936        9,666       11,170
 Interest factor of rents .................     34,000       29,000       28,000
                                             ---------   ----------   ----------
   Total fixed charges ....................    324,945      325,577      323,765
                                             ---------   ----------   ----------
Earnings before taxes based on income
 and fixed charges ........................   $880,830   $1,045,108   $1,013,038
                                             =========   ==========   ==========

Ratio of earnings to fixed charges ........       2.71         3.21         3.13


EXHIBIT 12-6

DTE ENERGY COMPANY AND SUBSIDARY COMPANIES
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES
AND PREFERRED STOCK DIVIDENDS

                                                           Year Ended December 31
                                               ---------------------------------------------
                                                    1996            1995            1994
                                               --------------  --------------  -------------
                                                 (Thousands, except for ratio and percent)
Net income ..................................       $325,311      $  433,651      $  419,909
                                               -------------   -------------   -------------

Taxes based on income:
 Current income taxes .......................        219,143         220,730         169,381
 Deferred taxes - net .......................         16,949          78,817         110,243
 Investment tax credit adjustments - net ....        (15,054)        (16,294)        (12,826)
 Municipal and state ........................          3,348           2,627           2,566
                                               -------------   -------------   -------------
     Total taxes based on income ............        224,386         285,880         269,364
                                               -------------   -------------   -------------

Fixed charges:
 Interest on long-term debt .................        275,166         275,599         273,763
 Amortization of debt discount, premium
   and expense ..............................         11,883          11,312          10,832
 Other interest .............................          4,218           9,666          11,170
 Interest factor of rents ...................         34,000          29,000          28,000
                                               -------------   -------------   -------------
     Total fixed charges ....................        325,267         325,577         323,765
                                               -------------   -------------   -------------

Earnings before taxes based on income
 and fixed charges ..........................       $874,964      $1,045,108      $1,013,038
                                               =============   =============   =============

Preferred stock dividends ...................       $ 16,015      $   27,737      $   29,640
Dividends meeting requirement of
 IRC Section 247 ............................          3,870           3,870           3,870
Percent deductible for income tax purposes ..          40.00%          40.00%          40.00%
Amount deductible ...........................          1,548           1,548           1,548
Amount not deductible .......................         14,467          26,189          28,092
Ratio of pretax income to net income ........           1.69            1.66            1.64
Dividend factor for amount not deductible ...         24,449          43,474          46,071
Amount deductible ...........................          1,548           1,548           1,548
                                               -------------   -------------   -------------
     Total preferred stock dividend factor ..         25,997          45,022          47,619
     Total fixed charges ....................        325,267         325,577         323,765
                                               -------------   -------------   -------------
     Total fixed charges and preferred
      stock dividends .......................       $351,264      $  370,599      $  371,384
                                               =============   =============   =============

Ratio of earnings to fixed charges and
 preferred stock dividends ..................           2.49            2.82            2.73


EXHIBIT 12-7

THE DETROIT EDISON COMPANY AND SUBSIDARY COMPANIES
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES
AND PREFERRED STOCK DIVIDENDS

                                                           Year Ended December 31
                                               ----------------------------------------------
                                                    1996            1995            1994
                                               --------------  --------------  --------------
                                                  (Thousands, except for ratio and percent)
Net income ..................................       $327,538      $  433,651      $  419,909
                                               -------------   -------------   -------------

Taxes based on income:
 Current income taxes .......................        223,616         220,730         169,381
 Deferred taxes - net .......................         16,437          78,817         110,243
 Investment tax credit adjustments - net ....        (15,054)        (16,294)        (12,826)
 Municipal and state ........................          3,348           2,627           2,566
                                               -------------   -------------   -------------
     Total taxes based on income ............        228,347         285,880         269,364
                                               -------------   -------------   -------------

Fixed charges:
 Interest on long-term debt .................        275,166         275,599         273,763
 Amortization of debt discount, premium
   and expense ..............................         11,843          11,312          10,832
 Other interest .............................          3,936           9,666          11,170
 Interest factor of rents ...................         34,000          29,000          28,000
                                               -------------   -------------   -------------
     Total fixed charges ....................        324,945         325,577         323,765
                                               -------------   -------------   -------------

Earnings before taxes based on income
 and fixed charges ..........................       $880,830      $1,045,108      $1,013,038
                                               =============   =============   =============

Preferred stock dividends ...................       $ 16,015      $   27,737      $   29,640
Dividends meeting requirement of
 IRC Section 247 ............................          3,870           3,870           3,870
Percent deductible for income tax purposes ..          40.00%          40.00%          40.00%
Amount deductible ...........................          1,548           1,548           1,548
Amount not deductible .......................         14,467          26,189          28,092
Ratio of pretax income to net income ........           1.70            1.66            1.64
Dividend factor for amount not deductible ...         24,594          43,474          46,071
Amount deductible ...........................          1,548           1,548           1,548
                                               -------------   -------------   -------------
     Total preferred stock dividend factor ..         26,142          45,022          47,619
     Total fixed charges ....................        324,945         325,577         323,765
                                               -------------   -------------   -------------
     Total fixed charges and preferred
      stock dividends .......................       $351,087      $  370,599      $  371,384
                                               =============   =============   =============

Ratio of earnings to fixed charges and
 preferred stock dividends ..................           2.51            2.82            2.73


EXHIBIT 16.2

[PRICE WATERHOUSE LLP LETTERHEAD]

March 24, 1997

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, DC 20549

Ladies and Gentlemen:

We have read Item 9 of DTE Energy Company's Form 10-K dated March 24, 1997 and are in agreement with the statements contained therein.

Yours very truly,

Price Waterhouse LLP


EXHIBIT 21-1

Subsidiaries and Affiliates of DTE Energy and The Detroit Edison Company

The Detroit Edison Company
Midwest Energy Resources Company
St. Clair Energy Corporation
The Edison Illuminating Company of Detroit

DTE Capital Corporation

DTE Edison America, Inc.

Edison Development Corporation
EdVenture Capital Corp.

Huron Energy Services, Inc.

Syndeco Realty Corporation

UTS Systems, Inc.

DE Energy Services, Inc.
Edison Energy Services, Inc.
PCI Enterprises Company
EES Coke Battery Company, Inc. DTE Coal Services, Inc.
Biomass Energy Systems, Inc.
Belleville Gas Producers, Inc. Alabama Energy Systems, Inc.
DTE Arbor Gas Producers, Inc.
ESCA Gas Producers, Inc.
Plainville Gas Producers, Inc.
RES Power, Inc.
Winston Gas Producers, Inc.
Orlando Gas Producers, Inc.
FW Gas Producers, Inc.
Sonoma Energy Systems, Inc.
Riverview Gas Producers, Inc.


Inactive subsidiaries and affiliates:

DTE Center Point, Inc.
Great Lakes Energy Products, Inc.
Great Lakes Energy Services, Inc.
Superior Energy Services, Inc.
Wolverine Energy Services, Inc.


EXHIBIT 23-9

INDEPENDENT AUDITORS' CONSENT

We consent to the incorporation by reference of our report dated January 27, 1997 appearing in the Annual Report on Form 10-K of DTE Energy Company and The Detroit Edison Company for the year ended December 31, 1996 in the following registration statements:

FORM                        REGISTRATION NUMBER

DTE Energy Company
Form S-3                    33-57545
Form S-8                    333-00023

The Detroit Edison Company
Form S-3                    33-53207
Form S-3                    33-64296

Deloitte & Touche LLP

March 24, 1997


EXHIBIT 23-10

CONSENT OF INDEPENDENT ACCOUNTANTS

We hereby consent to the incorporation by reference in the Prospectuses constituting part of the Registration Statements on Form S-3 (Registration Nos. 33-53207 and 33-64296) of The Detroit Edison Company and Form S-8 (Registration No. 333-00023) of DTE Energy Company and in the Prospectus and Proxy Statement constituting a part of the Registration Statement on Form S-3 (Registration No. 33-57545) of DTE Energy Company of our report dated January 23, 1995 except for Note 1, paragraph one and three, which is as of January 1, 1996 appearing on page 38 of this Form 10-K.

Price Waterhouse LLP
Detroit, Michigan

March 24, 1997


ARTICLE UT
THE SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE CONSOLIDATED STATEMENT OF INCOME, BALANCE SHEET, STATEMENT OF CASH FLOWS, STATEMENT OF COMMON SHAREHOLDERS' EQUITY AND PRIMARY AND FULLY DILUTED EARNINGS PER SHARE OF COMMON STOCK AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
MULTIPLIER: 1,000
CIK: 0000936340
NAME: DTE ENERGY CO.


PERIOD TYPE 12 MOS
FISCAL YEAR END DEC 31 1996
PERIOD START JAN 01 1996
PERIOD END DEC 31 1996
BOOK VALUE PER BOOK
TOTAL NET UTILITY PLANT 8,500,667
OTHER PROPERTY AND INVEST 551,450
TOTAL CURRENT ASSETS 810,375
TOTAL DEFERRED CHARGES 1,152,437
OTHER ASSETS 0
TOTAL ASSETS 11,014,929
COMMON 1,951,437
CAPITAL SURPLUS PAID IN 0
RETAINED EARNINGS 1,492,417
TOTAL COMMON STOCKHOLDERS EQ 3,443,854
PREFERRED MANDATORY 0
PREFERRED 144,405
LONG TERM DEBT NET 3,779,334
SHORT TERM NOTES 0
LONG TERM NOTES PAYABLE 0
COMMERCIAL PAPER OBLIGATIONS 10,001
LONG TERM DEBT CURRENT PORT 144,214
PREFERRED STOCK CURRENT 0
CAPITAL LEASE OBLIGATIONS 115,742
LEASES CURRENT 144,499
OTHER ITEMS CAPITAL AND LIAB 3,232,880
TOT CAPITALIZATION AND LIAB 11,014,929
GROSS OPERATING REVENUE 3,645,400
INCOME TAX EXPENSE 222,606
OTHER OPERATING EXPENSES 2,808,886
TOTAL OPERATING EXPENSES 3,031,492
OPERATING INCOME LOSS 613,908
OTHER INCOME NET (363)
INCOME BEFORE INTEREST EXPEN 613,545
TOTAL INTEREST EXPENSE 288,234
NET INCOME 309,296
PREFERRED STOCK DIVIDENDS 16,015
EARNINGS AVAILABLE FOR COMM 0
COMMON STOCK DIVIDENDS 298,949
TOTAL INTEREST ON BONDS 275,166
CASH FLOW OPERATIONS 1,078,636
EPS PRIMARY 2.13
EPS DILUTED 2.13

ARTICLE UT
THE SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE CONSOLIDATED STATEMENT OF INCOME, BALANCE SHEET, STATEMENT OF CASH FLOWS AND STATEMENT OF COMMON SHAREHOLDERS' EQUITY AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
MULTIPLIER: 1,000
CIK: 0000028385
NAME: DETROIT EDISON COMPANY


PERIOD TYPE 12 MOS
FISCAL YEAR END DEC 31 1996
PERIOD START JAN 01 1996
PERIOD END DEC 31 1996
BOOK VALUE PER BOOK
TOTAL NET UTILITY PLANT 8,500,667
OTHER PROPERTY AND INVEST 470,323
TOTAL CURRENT ASSETS 756,649
TOTAL DEFERRED CHARGES 1,146,838
OTHER ASSETS 0
TOTAL ASSETS 10,874,477
COMMON 1,451,199
CAPITAL SURPLUS PAID IN 500,238
RETAINED EARNINGS 1,391,104
TOTAL COMMON STOCKHOLDERS EQ 3,342,541
PREFERRED MANDATORY 0
PREFERRED 144,405
LONG TERM DEBT NET 3,740,434
SHORT TERM NOTES 0
LONG TERM NOTES PAYABLE 0
COMMERCIAL PAPER OBLIGATIONS 10,001
LONG TERM DEBT CURRENT PORT 144,214
PREFERRED STOCK CURRENT 0
CAPITAL LEASE OBLIGATIONS 115,742
LEASES CURRENT 144,499
OTHER ITEMS CAPITAL AND LIAB 3,232,641
TOT CAPITALIZATION AND LIAB 10,874,477
GROSS OPERATING REVENUE 3,642,043
INCOME TAX EXPENSE 226,567
OTHER OPERATING EXPENSES 2,796,789
TOTAL OPERATING EXPENSES 3,023,356
OPERATING INCOME LOSS 618,687
OTHER INCOME NET (3,237)
INCOME BEFORE INTEREST EXPEN 615,450
TOTAL INTEREST EXPENSE 287,912
NET INCOME 327,538
PREFERRED STOCK DIVIDENDS 16,015
EARNINGS AVAILABLE FOR COMM 311,523
COMMON STOCK DIVIDENDS 319,263
TOTAL INTEREST ON BONDS 275,166
CASH FLOW OPERATIONS 1,086,049
EPS PRIMARY 0
EPS DILUTED 0