Table of Contents

 
 
UNITED STATES 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, 2006
             
Commission File   Registrant, Address of Principal Executive Offices and Telephone   I.R.S. Employer   State of
Number   Number   Identification Number   Incorporation
1-08788
  SIERRA PACIFIC RESOURCES   88-0198358   Nevada
 
  P.O. Box 30150 (6100 Neil Road)        
 
  Reno, Nevada 89520-3150 (89511)        
 
  (775) 834-4011        
 
2-28348
  NEVADA POWER COMPANY   88-0420104   Nevada
 
  6226 West Sahara Avenue        
 
  Las Vegas, Nevada 89146        
 
  (702) 367-5000        
 
0-00508
  SIERRA PACIFIC POWER COMPANY   88-0044418   Nevada
 
  P.O. Box 10100 (6100 Neil Road)        
 
  Reno, Nevada 89520-0024 (89511)        
 
  (775) 834-4011        
     
(Title of each class)   (Name of exchange on which registered)
Securities registered pursuant to Section 12(b) of the Act:    
Securities of Sierra Pacific Resources:    
Common Stock, $1.00 par value   New York Stock Exchange
7.803% Senior Notes Due 2012   New York Stock Exchange
     
Securities registered pursuant to Section 12(g) of the Act:    
Securities of Nevada Power Company:    
Common Stock, $1.00 stated value    
Securities of Sierra Pacific Power Company:    
Common Stock, $3.75 par value    
     Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act:
Sierra Pacific Resources Yes þ No o   Nevada Power Company Yes o No þ   Sierra Pacific Power Company Yes o No þ
     Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes o No þ
     Indicate by check mark whether each of the registrants (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes þ No o
     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. þ
     Indicate by check mark whether any registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer. (See definition of “accelerated filer and large accelerated filer” in Rule 12b-2 of the Exchange Act).
Sierra Pacific Resources:      Large accelerated filer þ      Accelerated filer o      Non-accelerated filer o
Nevada Power Company:      Large accelerated filer o      Accelerated filer o      Non-accelerated filer þ
Sierra Pacific Power Company:      Large accelerated filer o      Accelerated filer o      Non-accelerated filer þ
     Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). Yes o No þ (Response applicable to all registrants)
     State the aggregate market value of Sierra Pacific Resources’ common stock held by non-affiliates. As of June 30, 2006: $ 2,811,596,466
     Indicate the number of shares outstanding of each of the issuer’s classes of Common Stock, as of the latest practicable date.
     Common Stock, $1.00 par value, of Sierra Pacific Resources outstanding at February 27, 2007: 221,252,060 Shares
     Sierra Pacific Resources is the sole holder of the 1,000 shares of outstanding Common Stock, $1.00 stated value, of Nevada Power Company.
     Sierra Pacific Resources is the sole holder of the 1,000 shares of outstanding Common Stock, $3.75 par value, of Sierra Pacific Power Company.
DOCUMENTS INCORPORATED BY REFERENCE:
     Portions of Sierra Pacific Resources’ definitive proxy statement to be filed in connection with the annual meeting of shareholders, to be held May 7, 2007, are incorporated by reference into Part III hereof.
     This combined Annual Report on Form 10-K is separately filed by Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company. Information contained in this document relating to Nevada Power Company is filed by Sierra Pacific Resources and separately by Nevada Power Company on its own behalf. Nevada Power Company makes no representation as to information relating to Sierra Pacific Resources or its subsidiaries, except as it may relate to Nevada Power Company.
     Information contained in this document relating to Sierra Pacific Power Company is filed by Sierra Pacific Resources and separately by Sierra Pacific Power Company on its own behalf. Sierra Pacific Power Company makes no representation as to information relating to Sierra Pacific Resources or its subsidiaries, except as it may relate to Sierra Pacific Power Company.
 
 

 


 

SIERRA PACIFIC RESOURCES
NEVADA POWER COMPANY
SIERRA PACIFIC POWER COMPANY
ANNUAL REPORT ON FORM 10-K
CONTENTS
 
  EX-4.(A) Second Supplemental Indenture, dated as of October 30, 2006
  EX-10.(A) Beltway Warehouse No. 2 Lease Agreement
  EX-10.(B) Financing Agreement Humboldt County dated November 1, 2006 Series 2006
  EX-10.(C) Financing Agreement Washoe County dated November 1, 2006 Series 2006A
  EX-10.(D) Financing Agreement Washoe County dated November 1, 2006 Series 2006B
  EX-10.(E) Financing Agreement Washoe County dated November 1, 2006 Series 2006C
  EX-12.(A) Statement regarding computation of Ratios of Earnings to fixed charges Sierra Pacific Resources
  EX-12.(B) Statement regarding computation of Ratios of Earnings to fixed charges Nevada Power Company
  EX-12.(C) Statement regarding computation of Ratios of Earnings to fixed charges Sierra Pacific Power Company
  EX-23.(A) Consent of Independent Registered Public Accounting Firm
  EX-23.(B) Consent of Independent Registered Public Accounting Firm
  EX-23.(C) Consent of Independent Registered Public Accounting Firm
  EX-31.1 Sierra Pacific Resources Section 302 Certification CEO
  EX-31.2 Nevada Power Company Section 302 Certification of CEO
  EX-31.3 Sierra Pacific Power Company Section 302 Certification of CEO
  EX-31.4 Sierra Pacific Resources Section 302 Certification of CFO
  EX-31.5 Nevada Power Company Section 302 Certification of CFO
  EX-31.6 Sierra Pacific Power Company Section 302 Certification of CFO
  EX-32.1 Sierra Pacific Resources Section 906 Certification of CEO
  EX-32.2 Nevada Power Company Section 906 Certification of CEO
  EX-32.3 Sierra Pacific Power Company Section 906 Certification of CEO
  EX-32.4 Sierra Pacific Resources Section 906 Certification of CFO
  EX-32.5 Nevada Power Company Section 906 Certification of CFO
  EX-32.6 Sierra Pacific Power Company Section 906 Certification of CFO

2


Table of Contents

FORWARD LOOKING STATEMENTS
     The discussion of forward looking statements in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, is incorporated herein by reference.
PART I
ITEM 1. BUSINESS
SIERRA PACIFIC RESOURCES
          Sierra Pacific Resources (SPR) is an investor-owned holding company that was incorporated under Nevada law on December 12, 1983. The company’s stock is traded on the New York Stock Exchange under the symbol “SRP”. SPR’s mailing address is P.O. Box 30150 (6100 Neil Road), Reno, Nevada 89520-3150 (89511).
          SPR has six primary, wholly-owned subsidiaries: Nevada Power Company (NPC), Sierra Pacific Power Company (SPPC), Tuscarora Gas Pipeline Company (TGPC), Sierra Pacific Communications (SPC), Sierra Pacific Energy Company (SPE), and Lands of Sierra (LOS). References to SPR refer to the consolidated entity, except where the context provides otherwise. NPC and SPPC are referred to collectively in this report as the “Utilities.”
          The Utilities operate three business segments, as defined by FASB Statement No. 131, Disclosure about Segments of an Enterprise and Related Information : NPC electric; SPPC electric; and SPPC natural gas. Electric service is provided to Las Vegas and surrounding Clark County, northern Nevada and the Lake Tahoe area of California. Natural gas service is provided in the Reno-Sparks area of Nevada. The Utilities are the major contributors to SPR’s financial position and results of operations. Other subsidiaries either do not meet or are below the quantitative threshold for separate segment disclosure and are combined under “all other” in the following pages. Parenthetical references are included after each major section title to identify the specific entity or entities addressed in the section. See Note 2, Segment Information of the Notes to Financial Statements, for further discussion.
          NPC and SPPC service territories are as follows:
(MAP)

3


Table of Contents

          SPR continues to focus on a “back to the basics” strategy that emphasizes the Utilities’ core business. The Utilities provide electric and natural gas services to a diverse mix of over one million residential, commercial, industrial and public sector customers. Major industries served include gaming/recreation, mining, warehousing/manufacturing, offices, health care, education, military bases and other governmental entities.
          The Utilities’ revenues and operating income are subject to fluctuations during the year due to the impacts that seasonal weather, rate changes and customer usage patterns have on demand for electric energy and services. NPC is a summer peaking utility, experiencing its highest retail energy sales in response to the demand for air conditioning. SPPC’s electric system peak also occurs in the summer, with a slightly lower peak demand in the winter.
          The Utilities do not own generating facilities sufficient to meet the peak demands and reliability needs of Nevada’s growing population and, as a result, NPC is forecasting to purchase approximately 34% of its energy requirements from the wholesale market and SPPC is forecasting to purchase approximately 49% of its energy requirements from the wholesale market for year 2007. For the 2007 summer peak, NPC and SPPC have secured 100% of their forecast capacity needs.
          The amount of power purchased by the Utilities varies from time to time depending on demand, the cost of purchased power compared with our cost of generation, and the availability of such power. In 2006, NPC and SPPC purchased approximately 45.7% and 56.9%, respectively, of total system energy needs. Some purchased power contracts are indexed to natural gas prices. Due to the relatively large seasonal gas and purchased power usage, the Utilities purchase power and hedge a portion of their total natural gas exposure as discussed further in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Energy Supply.
          It is SPR’s strategy to grow the Utilities’ internal generating capacity in an effort to reduce reliance on purchased power. Consistent with this strategy, in 2006 NPC completed construction of the 1200 MW (unit ratings are nominal ratings) gas-fired Chuck Lenzie generating station (“Lenzie”) and acquired a 75% interest in the 560 MW, gas-fired Silverhawk generating station (“Silverhawk”). SPPC is constructing a new 514 MW facility at the Tracy Generating Station. (For further details, see the following Generation sections for NPC and SPPC).
          Additionally, as part of the strategy to grow and invest in, and improve the performance of their regulated businesses, the Utilities announced their intention to develop a major energy project located near Ely, Nevada, which will consist of two 750-megawatt coal fired generation units and includes the construction of a 250-mile transmission line to interconnect the transmission systems of NPC and SPPC. The total project costs are estimated to be $3.8 billion. In November 2006, the Public Utilities Commission of Nevada (PUCN) approved NPC’s 2006 Integrated Resource Plan (IRP) and SPPC’s thirteenth amendment to its 2004 IRP. Included in the PUCN’s approval is Phase 1 of the construction of the Ely Energy Center. The PUCN approved spending up to $300 million for development activities associated with Ely Energy Center with a limitation of $155 million placed on expenditures until the Utilities’ have obtained appropriate air permits. The PUCN approved the Utilities’ request to initially allocate Phase 1 costs between NPC and SPPC on an 80/20 split, respectively. The PUCN also required NPC and SPPC to file amendments to their IRPs in early 2008 once elements of the plan, including final costs, can be more accurately estimated. This project and details discussed above are collectively referred to in this report as the “Ely Energy Center”.
          As a result of expanded service territory growth, both Utilities have added transmission infrastructure. Discussions of new transmission lines are in NPC’s and SPPC’s respective Transmission sections below.
          Nevada state law allows, with PUCN approval, commercial customers with an average annual load of 1 MW or more, to choose alternate energy suppliers. In addition, some large customers may own and operate generation facilities to meet their own energy requirements. One large SPPC mining customer began operating a 118 MW generating facility in December of 2005 and another large SPPC mining customer has begun construction of a 203 MW facility. These matters are discussed further under Competition for NPC and SPPC below.
          The Federal Energy Regulatory Commission (FERC), PUCN and, in the case of SPPC, the California Public Utilities Commission (CPUC) regulate portions of the Utilities’ accounting practices and electricity and natural gas rates. The FERC regulates the terms and prices of transmission services and sales of wholesale electricity. The PUCN and CPUC have authority over general and energy rates charged to retail customers, the issuance of securities, and transactions with affiliated parties.
          Periodic reports on Form 10-K and Form 10-Q and current reports on Form 8-K are made available to the public, free of charge, on SPR’s, NPC’s and SPPC’s websites (www.sierrapacificresources.com, www.nevadapower.com, and www.sierrapacific.com) through links on these websites to the SEC’s website at www.sec.gov, as soon as reasonably practicable after they have been filed with the SEC. The contents of the above referenced website addresses are not part of this Form 10-K. Available on the sierrapacificresources.com website is the code of ethics for the chief executive officer, chief financial officer and controller, charters for the Audit, Compensation and Nominating and Governance Committees of SPR’s Board of Directors and our corporate

4


Table of Contents

governance and standards of conduct guidelines. Printed copies of these documents may be obtained free of charge by writing to SPR’s Corporate Secretary at Sierra Pacific Resources, P.O. Box 30150, Reno, NV 89520-3150.
NEVADA POWER COMPANY
          NPC is a Nevada corporation organized in 1921 and, by itself and through a predecessor corporation, has been providing electric services to southern Nevada since 1906. NPC became a subsidiary of SPR in July 1999. Its mailing address is 6226 West Sahara Avenue, Las Vegas, Nevada 89146.
          Nevada Electric Investment Company (NEICO) is a wholly-owned subsidiary of NPC. NEICO is a 25% member of Northwind Aladdin, LLC, which operates the central energy plant at the Aladdin Resort and Casino in Las Vegas. The other 75% is owned by Macquarie Infrastructure Company Trust.
Business and Competitive Environment
      Overview
          NPC is a public utility that generates, transmits and distributes electric energy in southern Nevada. At year-end 2006, NPC served approximately 807,000 customers in Las Vegas, North Las Vegas, Henderson, Searchlight, Laughlin, and adjoining areas, including Nellis Air Force Base and the Department of Energy’s Nevada Test Site in Nye County.
      Electric Operations
          NPC is charged with meeting the growing energy needs of the residential population and expanding business and public sectors in Southern Nevada. In addition to customer growth, demand and resulting revenues are impacted by rate changes, seasonal or atypical weather and customer use. NPC’s peak demand occurs in the summer. Therefore, NPC’s revenues and associated expenses are not incurred or generated evenly throughout the year.
          To serve its growing customer base, NPC purchases power and generates electricity in accordance with an Energy Supply Plan, as discussed in more detail later in this section and in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations. NPC’s strategy is to grow its internal generating capacity in an effort to reduce reliance on purchased power. Consistent with this strategy, in 2006, NPC completed construction of Lenzie and acquired Silverhawk, as discussed in further detail under the Generation section. Additionally, in November 2006, the PUCN approved NPC’s 2006 IRP. Included in the PUCN’s approval of NPC’s 2006 IRP, are the Ely Energy Center and the construction of 600 MW peaking units at Clark Station at an estimated cost of $395 million.
          Nevada regulations require NPC to file general rate cases every two years with the PUCN to adjust rates including cost of service and return on investment. Nevada state regulations also require NPC to make annual filings to reset Base Tariff Energy Rates (BTER) and either recover or credit balances that have been deferred representing fuel and purchased power costs incurred compared with amounts collected in current retail rates. If necessary, NPC can file more than once a year to seek a change in BTER to more closely match its actual costs. Rate cases are discussed in more detail in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Regulatory Proceedings, and Note 3 , Regulatory Actions, of the Notes to Financial Statements.
          Under federal law, wholesale rates charged by NPC are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting, and other matters in connection with NPC’s sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which NPC takes service.
      Competition
          State law allows commercial customers with an average annual load of 1 MW or more to file a letter of intent and application with the PUCN to acquire electric energy, capacity, and ancillary services from another provider. The law requires customers wishing to choose a new supplier to receive the approval of the PUCN and meet public interest standards. In particular, departing customers must secure new energy resources that are not under contract to NPC, the departure must not burden NPC with increased costs or cause any remaining customers to pay increased costs, and the departing customers must pay their portion of any deferred energy balances. The PUCN adopted regulations prescribing the criteria that will be used to determine if there will be negative impacts to remaining customers or to NPC. Customers wishing to choose a new supplier must provide 180-day notice to NPC. NPC would continue to provide transmission, distribution, metering, and billing services to such customers. Management believes that those customers securing energy from new energy suppliers will reduce NPC’s need to purchase power from potentially volatile wholesale energy markets.
          Currently, there are no material applications pending with the PUCN to exit the system in NPC’s service territory.

5


Table of Contents

Sales
          NPC’s service territory continues to be among one of the fastest growing areas in the nation. In 2006, NPC set 44,103 meters and it is forecasted that NPC will set over 37,000 in 2007. In 2006, NPC’s operating revenues were approximately $2.1 billion.
          Summer peak loads are driven by air conditioning demand. Winter peak loads are low relative to the summer peak. Winter load above the base amount is driven by air handling in forced air furnaces. NPC’s peak load increased at an average annual growth rate of 4.7% over the past five years, reaching 5,623 MW in July 2006. NPC’s retail total electric megawatt-hour (MWh) sales have increased at an average annual growth rate of 4.3% over the past five years.
          NPC’s electric customers by class contributed the following toward 2006, 2005 and 2004 MWh sales:
                                                 
    MWH Sales (Billed and Unbilled)
    2006   2005   2004
Residential
    9,033,142       42.3 %     8,288,309       41.3 %     7,981,116       40.1 %
 
                                               
Commercial & Industrial:
                                               
Gaming/Recreation/Restaurants
    3,736,608       17.5 %     3,711,790       18.5 %     3,587,428       18.0 %
All Other Retail
    8,049,753       37.7 %     7,454,595       37.1 %     7,038,692       35.4 %
 
                                               
Total Retail
    20,819,503       97.5 %     19,454,694       96.9 %     18,607,236       93.5 %
 
                                               
Wholesale
    244,128       1.2 %     278,527       1.4 %     870,398       4.4 %
 
                                               
Sales to Public Authorities
    281,369       1.3 %     349,912       1.7 %     408,927       2.1 %
 
 
                                               
 
                                               
Total
    21,345,000       100 %     20,083,133       100 %     19,886,561       100 %
 
                                               
          Growth in NPC’s residential class sales continues primarily as a result of new home construction in Las Vegas and the surrounding areas. New home sales in the Las Vegas area in 2006 totaled 36,051.
          Tourism and gaming remain southern Nevada’s leading industries and together comprise one of NPC’s largest classes of customers (see Gaming/Recreation/Restaurants above). Currently, there are two major projects under construction in Las Vegas with over $11 billion estimated in construction costs.
          The decrease in wholesale was due primarily to certain types of transactions that were reported in sales for 2004 and are now being netted in purchase power.
          The decrease in sales to public authorities was due to Southern Nevada Water Authority (SNWA) moving to a distribution only service (DOS) tariff. The DOS tariff allows certain customers to obtain energy from other entities but still continue to have that energy delivered over our transmission and distribution lines .
Demand
Load and Resources Forecast
          NPC’s integrated peak electric demand rose from 5,563 MW in 2005 to 5,623 MW in 2006. Variations in energy usage by NPC’s customers occur as a result of varying weather conditions and other energy usage behaviors. This necessitates a continual balancing of loads and resources, and requires both purchases and sales of energy under short and long term contracts and the prudent management and optimization of available resources.
          NPC plans to meet its customers’ needs through a combination of company-owned-generation and purchased power. NPC filed its 2006 Integrated Resource Plan (IRP) with the PUCN, pursuant to which the company received approval to commence construction of peaking units at Clark Station. The first 413 MW of the Clark peaking units have a scheduled in-service date of June 2008 and the remaining 206 MW has a scheduled in-service date of June 2009. These additional units will reduce NPC’s reliance on purchased power. Remaining needs will be met through power purchases through RFPs or short term purchases.

6


Table of Contents

          Below is a table summarizing the forecasted summer electric capacity requirement and resource needs of NPC (assuming no curtailment of supply or load, and normal weather conditions):
                                         
    Forecasted Electric Capacity
    Requirements and Resources (MW)
    2007   2008   2009   2010   2011 (4)
Total Requirements (1)
    6,745       7,026       7,360       7,668       7,971  
 
                                       
Resources:
                                       
 
                                       
Company-owned existing generation
    2,854       2,854       2,854       2,854       2,854  
Company-owned new generation (2)
            413       619       619       619  
Contracts for power purchases
    3,891       1,346       1,374       1,381       1,507  
 
                                       
Total Resources
    6,745       4,613       4,847       4,854       4,980  
 
                                       
 
                                       
Total Additional Required (3)
          2,413       2,513       2,814       2,991  
 
                                       
 
(1)   Includes system peak load plus planning reserves.
 
(2)   Clark Station peaking units operational in 2008 and 2009.
 
(3)   Additional Required is the difference between the total required and currently committed resources. Additional required represents the amount needed to achieve the forecasted system peak plus a planning reserve margin.
 
(4)   Does not include the Ely Energy Center, as the Ely Energy Center is not expected to be operational until December 2011.
          NPC includes in its long term plans planning reserves in excess of required operating reserves.
Energy Supply
          The energy supply function at NPC encompasses the reliable and efficient operation of NPC’s owned generation, the procurement of all fuels and purchased power, and resource optimization.
          NPC faces energy supply challenges for its load control area. There is the potential for continued price volatility in NPC’s service territory, particularly during peak periods. A greater dependence on gas-fired generation in the region subjects power prices to gas price volatilities. NPC faces load obligation uncertainty due to the potential for customer switching. Some counterparties in these areas have significant credit difficulties, representing credit risk to NPC. Finally, NPC’s credit standing may affect the terms or ability to enter into certain transactions.
          In response to these energy supply challenges, NPC has adopted an approach to managing the energy supply function that has three primary elements. The first element is a set of management guidelines that relate to procuring and optimizing the supply portfolio that is consistent with the requirements of a load serving entity with a full requirements obligation. The second element is an energy risk management and risk control approach that ensures clear separation of roles between the day-to-day management of risks and compliance monitoring and control, and a clear distinction between policy setting (or planning) and execution. Lastly, NPC will continue to pursue a process of ongoing regulatory involvement and acknowledgement of the resource portfolio management plans. Details of the Energy Supply function are discussed in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Energy Supply.

7


Table of Contents

Total System
          NPC manages a portfolio of energy supply options. The availability of alternate resources allows NPC to dispatch its electric generation system in a more cost-effective manner under varying operating and fuel market conditions while maintaining system integrity. During 2006, NPC generated approximately 54.3% of its total electric energy requirements, purchasing the remaining 45.7% as shown below.
                                                 
    2006   2005   2004
    MWh   % of Total   MWh   % of Total   MWh   % of Total
NPC Company Generation
                                               
Gas/Oil
    8,093,020       36.1 %     2,465,064       11.7 %     2,557,166       12.3 %
Coal
    4,067,209       18.2 %     5,629,139       26.9 %     5,913,062       28.4 %
 
                                               
Total Generated
    12,160,229       54.3 %     8,094,203       38.6 %     8,470,228       40.7 %
 
                                               
 
                                               
Purchased Power
                                               
Hydro
    465,983       2.0 %     409,309       2.0 %     450,086       2.2 %
Spot, Firm and Non-Firm
    7,453,758       33.3 %     10,301,589       49.0 %     9,458,794       45.5 %
Non-Utility Purchases
    2,328,653       10.4 %     2,183,484       10.4 %     2,410,381       11.6 %
 
                                               
Total Purchased
    10,248,394       45.7 %     12,894,382       61.4 %     12,319,261       59.3 %
 
                                               
 
                                               
Total System
    22,408,623       100.0 %     20,988,585       100.0 %     20,789,489       100.0 %
 
                                               
          As a supplement to its own generation, NPC purchases spot, short-term firm, intermediate-term firm, long-term firm, and non-firm energy to meet its customer demand requirements. Total energy supply includes purchases from outside the electric system due to limited control area generation and also the need to access market energy supplies. NPC’s decision to purchase this energy is based on economics, mitigation of availability risk, and system import limits. Firm block purchases are transacted as both a price hedging strategy and to ensure that needed firm capacity is available over peak load periods. Spot market energy is purchased based on the economics of purchasing “as-available” energy when it is less expensive than NPC’s own generation, again, subject to net system import limits. NPC’s 2006 company generated MWhs increased 50.2% from NPC’s 2005 company generated MWhs. The increase in NPC’s generation in 2006 is primarily due to the purchase of a 75% ownership in the SilverHawk generating station and the addition of the Lenzie generating station. NPC’s 2006 purchased power MWhs decreased 20.5% from NPC’s 2005 purchased power MWhs. See Energy Supply in Management’s Discussion and Analysis of Financial Condition and Results of Operations for additional information regarding NPC’s purchasing strategies.
      Risk Management
          See Item 7A, Quantitative and Qualitative Disclosures About Market Risk.
      Generation
          NPC’s generation capacity consists of a combination of 27 gas, oil and coal generating units with a combined capacity of 3,148 MWs as described in Item 2, Properties. In 2006, NPC generated approximately 54.3% of its total system requirements.
          As described earlier, in an effort to reduce reliance on purchased power and diversify energy resources NPC acquired the Lenzie generating plant and a 75% ownership interest in the Silverhawk generating plant. The combination of the two plants added approximately 1,669 MWs of capacity in 2006. Additionally in 2006, NPC added a second 84 MW unit at the Harry Allen generating plant. The increase in capacity was partially offset by the loss of 403 MW of capacity due to the retirement of three steam units at the Clark Plant and the shut-down of the Mohave Plant on December 31, 2005, of which NPC is a 14% owner. See Note 13, Commitments and Contingencies, of the Notes to the Financial Statements, in Item 8 for further discussion of the Mohave shut-down.
          In November, 2006, the PUCN approved Phase 1 of the construction of the Ely Energy Center. The Ely Energy Center consists of two 750-megawatt coal fired generation units. The first unit is expected to become operational in late 2011 and the second within three years thereafter. The plan also includes further expansion possibilities involving two 500 MW coal gasification units when the technology becomes commercially viable.
          Also approved by the PUCN was NPC’s request to construct natural gas-fired combustion turbine peaking units at Clark Station with approximately 413 MWs of peaking capacity to be installed prior to the summer of 2008 and approximately 206 MWs of additional peaking capacity to be installed prior to the summer of 2009.

8


Table of Contents

      Fuel Availability
          NPC’s 2006 fuel requirements for electric generation were provided by natural gas, coal, and oil. The average costs of gas, coal, and oil for energy generation per million British thermal units (MMBtu) for the years 2002-2006, along with the percentage contribution to NPC’s total fuel requirements were as follows:
                                                 
    Average Consumption Cost & Percentage Contribution to Total Fuel Requirement
    Gas   Coal   Oil
    $/MMBtu   Percent   $/MMBtu   Percent   $/MMBtu   Percent
2006
    7.40       58.8 %     1.63       41.1 %     16.66       0.1 %
2005
    6.18       32.7 %     1.59       67.1 %     13.50       0.1 %
2004
    6.13       27.3 %     1.33       72.6 %     8.75       0.1 %
2003
    5.70       40.9 %     1.41       59.0 %     5.28       0.1 %
2002
    5.41       38.9 %     1.37       60.9 %     5.77       0.2 %
          For a discussion of the change in fuel costs, see Results of Operations in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations.
          Natural gas supplies are procured one season ahead of use through a competitive bidding process. The gas prices are set at an appropriate industry index during the month of current delivery. Monthly and daily gas supply adjustments are made by Gas Trading personnel based on the current energy marketplace. The addition of the Lenzie, Silverhawk and Harry Allen units during 2006 resulted in an increase of company generation. These generating units had the effect of reducing NPC’s exposure to fluctuations in the market price of gas because these units are more efficient than most generating facilities supplying energy to the market in which NPC purchases energy and, consequently, will require less fuel to produce the same amount of electric energy. This trend is expected to continue in 2007 since these generating units will be available for the entire year and NPC has made operating improvements at all sites.
          Coal delivered to the Reid Gardner Station originates from various mines in the Utah and Colorado coal fields and is delivered to the station via the Union Pacific Railroad. NPC had five coal contracts which expired on December 31, 2006. These contracts were with Canyon Fuel Company, LLC, a subsidiary of Arch Coal Company, Arch Coal Sales Company, Oxbow Carbon & Minerals, LLC, Andalex Resources, Inc., and Valmy. They provided the full requirements of coal for 2006. During 2006 NPC executed replacement coal supply agreements effective January 2007. These contracts are with Arch Coal Sales Company and Andalex Resources, Inc. and will provide 100%, 75%, 45%, and 30% of Reid Gardner’s projected coal requirements for the years 2007, 2008, 2009, and 2010, respectively.
          As of December 31, 2006, Reid Gardner Station’s coal inventory level was 397,033 tons, or approximately 66 days of consumption at 100% capacity.
          A transportation services contract with Union Pacific Railroad provides for deliveries from the Provo, Utah interchange as well as various mines in Utah and Colorado, to the Reid Gardner Station in Moapa, Nevada. This contract expires on December 31, 2007.
          The Utah Railway contract provides for delivery of all coal not loaded by the Union Pacific in Helper, Utah to interchange with Union Pacific at Provo, Utah. Both of NPC’s rail transportation contracts contain certain tonnage requirements and railroad service criteria.
          Coal for the Navajo Station is obtained from surface mining operations conducted by Peabody Coal Company (Peabody) on portions of the Black Mesa in Arizona within the Navajo and Hopi Indian tribes (the Tribes) reservations. The Navajo supply contract expires June 2011, with an option provided to NPC to extend for an additional 15 years.
      Purchased Power
          NPC, under the guidelines set forth in the NPC Energy Supply Plan, continues to manage a diverse portfolio of contracted and spot market supplies, as well as its own generation, with the objective of minimizing its net average system operating costs. During 2006, NPC purchased 45.7% of its total energy requirements.
          NPC purchases both forward firm energy and spot market energy based on economics, operating reserve margins and unit availability. NPC seeks to manage its growing loads efficiently by utilizing its generation resources in conjunction with buying and selling opportunities in the market.

9


Table of Contents

          NPC has entered into long term purchase power contracts (3 or more years) with the following counterparties:
                 
Company Name        
(Counterparty)   Quantity (MW)   Contract Termination
State of Nevada, Colorado River Commission
  200 MW     2017  
Nevada Sun Peak Limited Partnership
  222 MW     2016  
Las Vegas Cogeneration II
  224 MW     2013  
Southern Nevada Water Authority
  125 MW     2013  
California Department of Water Resources
  233 MW     2013  
Mirant
  200 MW     2008  
Mirant (1)
  100 MW     2007  
Mirant (1)
  25 MW     2007  
 
(1)   Effective from June 15 th through September 15 th each year.
          NPC’s credit standing affects the terms under which NPC is able to purchase fuel and electricity in the western energy markets. As a result of NPC’s improved credit quality, during 2006 NPC was able to eliminate cash deposits held by counterparties for the purchase of fuel and electricity, reduce pre-payments for fuel to four counterparties, and reduce the number of counterparties requiring modified payment terms from the previous year. In early 2007, as further evidence of improving credit quality, NPC’s electric counterparties eliminated the requirement that NPC pre-pay electric purchases.
          NPC is a member of the Western Systems Power Pool (WSPP) and the Southwest Reserve Sharing Group (SRSG). NPC’s membership in the SRSG has allowed it to network with other utilities in an effort to use its resources more efficiently in the sharing of responsibilities for reserves.
           Qualifying Facilities
          Federal regulations, including the Public Utility Regulatory Policies Act of 1978 (PURPA), which were passed to promote renewable and alternative energy resources, and the Energy Policy Act of 2005, set out the requirements for utilities to purchase the output produced by Qualifying Facilities (QFs) at costs determined by the appropriate state’s public utility commission. QFs are small renewable energy power producers and co-generators. Certain QFs can qualify as renewable resources required by state law as discussed below; however, none of NPC’s current QFs qualify.
          As of December 31, 2006, NPC had a total of 305 MW of contractual firm and non-firm capacity under contract with QFs. In 2006, energy purchased by NPC from the QFs constituted 22.7% of NPC’s net purchased power requirements for native load and 10.4% of NPC’s net system requirements (including generation).
           Renewable Energy
          Nevada law sets forth the renewable energy portfolio standard (“Portfolio Standard”) requiring providers of electric service to acquire, generate, or save a specific percentage of its energy from renewable energy resources (Renewables). Renewables include, but are not limited to: biomass, geothermal, solar and wind projects. Pursuant to the Portfolio Standard, NPC was required to obtain six percent of its total energy from Renewables for year 2006. The Portfolio Standard increases by three percent (3%) every other year until it reaches 20% in year 2015. In addition, the Portfolio Standard allows energy efficiency measures from qualified conservation programs to meet up to 25% of the Portfolio Standard. Moreover, not less than five percent (5%) of the total Portfolio Standard must be met from solar resources.
          Nevada law also requires providers of electric services to file an annual report that describes the level of compliance with the Portfolio Standard. In its April 2006 Portfolio Standard Annual Report for Compliance Year 2005, NPC reported that with PUCN approval of a sale and purchase of SPPC’s excess non-solar portfolio energy credits (“PCs”), NPC would meet the non-solar Portfolio Standard. However, NPC was non-compliant with the solar portion of the Portfolio Standard in 2005. Additionally, the report described NPC’s ongoing activities to reach full compliance with the Portfolio Standard in the near future. NPC will be required to meet nine percent (9%) of its total energy from Renewables for years 2007 and 2008.
          NPC’s IRP approved by the PUCN in November, included NPC’s three-year Action Plan for acquiring Renewables and developing renewable energy facilities. In addition, in January 2007, the PUCN approved NPC’s Portfolio Standard Annual Report for Compliance Year 2005 and granted its request for the purchase of SPPC’s excess non-solar PCs and granted an exemption from the solar portion of the Portfolio Standard for compliance year 2005.

10


Table of Contents

          In April 2007, NPC will file with the PUCN its Portfolio Standard Annual Report for Compliance Year 2006. NPC expects it will meet the non-solar Portfolio Standard, but may not meet the solar requirement for 2006. If so, NPC will request an exemption from the PUCN for the solar portion of the Portfolio Standard for calendar year 2006.
Transmission
          Electric transmission systems deliver energy from electric generators to distribution systems for final delivery to customers. Transmission systems are designed to move electricity over long distances because generators can be located anywhere from a few miles to hundreds of miles from customers.
          NPC’s electric transmission system is part of the Western Interconnection, the regional grid in the west. The Western Interconnection includes the interconnected transmission systems of fourteen western states, two Canadian provinces and the parts of Mexico that make up the Western Electric Coordinating Council (WECC). WECC is one of ten regional councils of the North American Electric Reliability Council, the entity responsible for the reliability, adequacy and security of North America’s bulk electric system.
          NPC’s transmission system links generating units within the NPC control area and generating systems, located external to the NPC control area, to the NPC distribution system. NPC’s transmission system is directly interconnected with the transmission systems of Western Area Power Administration, Los Angeles Department of Water and Power, Southern California Edison, and PacifiCorp. NPC currently is not directly interconnected with SPPC; however, the Ely Energy Center includes a 500 kV line that will interconnect the transmission systems of the two companies by 2011. The map below shows NPC’s transmission system:
(MAP)
          As the control area operator, NPC is responsible for continuously balancing electric supply and demand by monitoring and controlling generating resources and interchange transactions so that generation internal to the control area plus net import power matches control area load. NPC also schedules power deliveries over its transmission system and maintains reliability by verifying that customers are matching loads with resources.
          NPC plans, builds and operates a transmission system that delivered 22,408,623 MWh of electricity to customers on its transmission system in 2006. The NPC system handled a peak load of 5,623 MW in 2006 through 2,062 circuit miles of transmission

11


Table of Contents

lines and other transmission facilities ranging from 60kV to 500kV. NPC processes generation and transmission interconnection requests and requests for transmission service from a variety of customers. These requests usually involve new planning studies and the negotiation of contracts with new and existing customers in this high growth system.
          In the last 8 years, due primarily to high customer growth, NPC has constructed 4 major transmission projects totaling 210 miles of high voltage transmission. The projects completed include River Mountain (40 miles), Crystal (10 miles), Bighorn (60 miles), and Centennial (100 miles).
      Transmission Regulatory Environment
          NPC’s wholesale and retail access transmission services are regulated by the FERC under cost based regulation subject to the SPR Operating Companies Open Access Transmission Tariff (OATT). Transmission for NPC’s bundled retail customers is subject to the jurisdiction of the PUCN for rate making purposes. In accordance with the OATT, NPC offers several transmission services to wholesale customers:
    Long-term and short-term firm point-to-point transmission service (“guaranteed” service with fixed delivery and receipt points),
 
    Non-firm point-to-point service (“as available” service with fixed delivery and receipt points), and
 
    Network transmission service (equivalent to the service NPC provides for NPC’s bundled retail customers).
          These services are all offered on a nondiscriminatory basis in that all potential customers, including NPC, have an equal opportunity to access the transmission system. NPC’s transmission business is managed and operated independently from the generating and marketing business in accordance with FERC Standards of Conduct.
          NPC is participating in the development of WestConnect. WestConnect is a group of southwest transmission-providing utilities that have agreed to work collaboratively to assess stakeholder and market needs and to investigate, analyze and recommend to its Steering Committee implementation of cost-effective enhancements to the western wholesale electricity market. In November 2005, NPC discontinued its relationship with Grid West and joined WestConnect as a member.
Construction Program
          NPC’s construction program and estimated expenditures are subject to continuing review, and are revised to include the rate of load growth, construction costs, availability of fuel types, the number and status of proposed independent generation projects, the need for additional transmission capacity in southern Nevada, adequacy of rate relief, NPC’s ability to raise necessary capital, and changes in environmental regulations. Under NPC’s franchise agreements, it is obligated to provide a safe and reliable source of energy to its customers. Capital construction expenditures and estimates are reflective of NPC’s obligation to serve its growing customer base.
          Gross construction expenditures for 2006, including allowance for funds used during construction (AFUDC), net salvage, and contributions in aid of construction, were $670.4 million, and for the period 2002 through 2006, were $2.2 billion. Estimated construction expenditures for 2007 and the period from 2008 to 2011 are as follows (dollars in thousands):
                         
    2007     2008-2011     5 - Year  
Electric Facilities
                       
 
                       
Generation
  $ 537,998     $ 3,082,351     $ 3,620,349  
Distribution
    211,551       888,550       1,100,101  
Transmission
    140,041       1,103,075       1,243,116  
Other
    136,438       403,882       540,320  
 
                 
Total
  $ 1,026,028     $ 5,477,858     $ 6,503,886  
 
                 

12


Table of Contents

          Total estimated construction and plant cash requirements related to construction projects for 2007 and the 2008 to 2011 period consist of the following (dollars in thousands):
                         
    2007     2008-2011     Total 5 - Year  
Construction Expenditures
  $ 1,026,028     $ 5,477,858     $ 6,503,886  
 
                       
AFUDC
    (23,373 )     (487,761 )     (511,134 )
Net Salvage/ Cost of Removal
    (1,800 )     (7,400 )     (9,200 )
Net Customer Advances and CIAC
    (20,800 )     (85,305 )     (106,105 )
 
                 
 
                       
 
                 
Total Cash Requirements
  $ 980,055     $ 4,897,392     $ 5,877,447  
 
                 
          In November, 2006 the PUCN approved NPC’s IRP, which among other items, includes the approval of Phase 1 construction of the Ely Energy Center. The PUCN approved spending up to $300 million for development activities associated with Ely Energy Center with a limitation of $155 million placed on expenditures until the Utilities’ have obtained appropriate air permits. Current estimates to construct the Ely Energy Center, which includes a 500KV transmission line to connect NPC’s and SPPC’s transmission systems is approximately $3.8 billion. NPC’s estimated 80% allocation of the Ely Energy Center is included in construction expenditures above. The PUCN also required that NPC file an amendment to its 2006 IRP in early 2008 once elements of the plan, including final costs, can be more accurately estimated.
          Also included in the approval of the IRP was NPC’s request to construct natural gas-fired combustion turbine peaking units at Clark Station at a cost of approximately $395 million with approximately 413 MWs of peaking capacity to be installed prior to the summer of 2008 and approximately 206 MWs of additional peaking capacity to be installed prior to the summer of 2009.
SIERRA PACIFIC POWER COMPANY
          A Nevada corporation since 1965, SPPC was originally incorporated in Maine in 1912. SPPC became a subsidiary of SPR in 1984. Its mailing address is P. O. Box 10100 (6100 Neil Road), Reno, Nevada 89520-0024.
          SPPC has two regulated business segments, SPPC electric and SPPC natural gas service, which are discussed separately in this section. SPPC has three primary, wholly owned subsidiaries: GPSF-B, Piñon Pine Corp. (PPC) and Piñon Pine Investment Co. (PPIC). GPSF-B, PPC and PPIC, collectively, own Piñon Pine Company, LLC, which was formed to utilize federal income tax credits available under Section 20 of the Internal Revenue Code associated with the alternative fuel (syngas) produced by the coal gasifier located at the Piñon Pine Facility.
SPPC Electric
Business and Competitive Environment
      Overview
          SPPC is a public utility that generates, transmits and distributes electric energy to approximately 361,000 customers. The service territory covers over 50,000 square miles of western, central and northeastern Nevada, including the cities of Reno, Sparks, Carson City, and Elko, and a portion of eastern California, including the Lake Tahoe area.
      Electric Operations
          SPPC is charged with meeting the growing energy needs of the residential population and expanding business and public sectors. In addition to customer growth, demand and resulting revenues are impacted by rate changes, seasonal or atypical weather and customer use. SPPC’s peak demand occurs in the summer with a slightly lower peak demand in the winter.
          To serve its growing customer base, SPPC purchases power and generates electricity in accordance with an Energy Supply Plan, approved by the PUCN, as discussed in more detail later in this section and in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations. SPPC’s strategy is to grow its generating capacity in an effort to reduce reliance on purchased power. As part of this strategy, SPPC is constructing a 514 MW gas-fired combined-cycle plant at Tracy, east of Reno. The plant is scheduled to be completed by the summer of 2008. Additionally, in November 2006, the PUCN approved SPPC’s thirteenth amendment to its 2004 IRP. Included in the PUCN’s approval is the Ely Energy Center.
          Electric loads and resulting revenues are affected by customer growth, weather, rate changes, and customer usage patterns. SPPC’s revenues and associated expenses are not incurred or generated evenly throughout the year.

13


Table of Contents

          Nevada regulations require SPPC to file general rate cases every two years with the PUCN to adjust rates including cost of service and return on investment. Nevada state regulations also require SPPC to make annual filings to reset BTER and either recover or credit deferred energy balances that include fuel and purchased power costs above or below amounts collected in current retail rates. If necessary, SPPC can file more frequently than once a year to seek a change in BTER to more closely match actual prices. Rate cases are discussed in more detail in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Regulatory Proceedings, and Note 3, Regulatory Actions, of the Notes to Financial Statements.
          Under federal law, wholesale rates charged by SPPC are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting, and other matters in connection with SPPC’s sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which SPPC takes service.
      Competition
          Nevada state law allows commercial customers with an average annual load of 1 MW or more to file a letter of intent and application with the PUCN to acquire electric energy, capacity, and ancillary services from another provider. The law requires customers wishing to choose a new supplier to receive the approval of the PUCN and meet certain public interest standards. In particular, departing customers must secure new energy resources that are not under contract to SPPC, the departure must not burden SPPC with increased costs or cause any remaining customers to pay increased costs, and the departing customers must pay their portion of any deferred energy balances. The PUCN adopted regulations prescribing the criteria that will be used to determine if there will be negative impacts to remaining customers or to SPPC. Customers wishing to choose a new supplier must provide 180-day notice to SPPC. SPPC would continue to provide transmission, distribution, metering, and billing services to such customers. Management believes that those customers securing energy from new energy suppliers will reduce SPPC’s need to purchase power from potentially volatile wholesale energy markets.
          In December 2005, Barrick Gold (Barrick), a large SPPC mining customer, concluded its construction of a 118 MW generating facility to meet the majority of its electric power needs. Barrick continues to purchase transmission and distribution services from SPPC and is selling approximately 8 MW of capacity from its new generating facility to SPPC. Barrick MWh retail sales for 2005 were approximately 10.1% of total system sales for SPPC.
          Newmont Mining Corporation (Newmont) is constructing a new 203 MW generating plant in northeastern Nevada which is anticipated to be operational in 2008. In 2004, SPPC and Newmont entered into a nonbinding Term Sheet that provides for a wholesale power sale agreement and a new form of retail service. Under the term sheet, Newmont would sell the electrical output from its plant to SPPC for at least 15 years under a long-term wholesale, purchased power agreement, and remain a retail customer of SPPC during at least that period under the terms of a retail service agreement and pursuant to a new rate schedule. SPPC and Newmont submitted a number of related filings to the PUCN which were approved on February 23, 2005.
          Currently, there are no other material applications pending with the PUCN to exit the system in SPPC’s service territory.
Sales
          In 2006, SPPC set approximately 9,950 meters and forecasts that it will set over 9,000 meters in 2007. In 2006, SPPC’s electric operations contributed approximately $1.0 billion, or 83%, of SPPC’s total revenues.
          Summer retail peak loads are primarily driven by air conditioning demand and irrigation pumping. Winter retail electric peak loads are primarily driven by increased demand for space heating, air movement (with forced air gas and oil furnaces), and ski resorts (hotels, lifts, etc.). SPPC’s peak load increased at an average annual growth rate of 2.2% over the past five years, reaching 1,701 MW in July 2006.

14


Table of Contents

          SPPC’s electric customers by class contributed the following toward 2006, 2005 and 2004 MWh sales:
                                                 
    MWH Sales (Billed and Unbilled)
    2006   2005   2004
Retail:
                                               
Residential
    2,480,681       28.2 %     2,381,389       25.5 %     2,295,944       23.8 %
Commercial and Industrial:
                                               
Mining
    1,873,177       21.3 %     2,716,309       29.1 %     2,686,716       27.8 %
All Other
    4,356,878       49.5 %     4,136,208       44.3 %     4,160,567       43.0 %
 
                                               
Total Retail
    8,710,736       99.0 %     9,233,906       98.9 %     9,143,227       94.6 %
 
                                               
Wholesale
    69,757       0.8 %     81,856       0.9 %     505,986       5.2 %
Streetlights
    15,502       0.2 %     15,105       0.2 %     14,932       0.2 %
 
                                               
TOTAL
    8,795,995       100 %     9,330,867       100 %     9,664,145       100 %
 
                                               
          In 2006, mining MWh sales decreased significantly due to the departure of Barrick which represented approximately 10.1% of total system sales in 2005. However, Nevada’s precious metals mining industry continued to see positive developments as the spot price of gold on world markets increased in 2006 by 19%, from $530 per ounce on January 3, 2006 to $632 per ounce on December 28, 2006, as reported by Kitco.com. . This increase in price, coupled with Nevada’s reasonable regulatory environment and favorable geology for gold deposits, offers positive opportunities for future mine development. Given the substantial amounts of both proven and probable gold reserves at existing mining operations and the industry’s strong presence in the state, the mining industry’s resulting high energy usage is expected to continue into the future, assuming that gold prices stay high.
          SPPC has long-term electric service agreements with six of its major mining customers, with yearly revenues under these agreements totaling approximately $94.7 million. For 2006, this represented 9.3% of SPPC’s electric operating revenues of $1.0 billion. These agreements include requirements for customers to maintain minimum demand and load factor levels. In addition, they include provisions to recover all investments for customer-specific facilities that have been made by SPPC on their behalf.
          In 2005, MWh sales in the wholesale segment decreased by 83.8% compared to sales in 2004. This decrease was a result of market conditions that resulted in fewer economic opportunities in layoffs/swap sales and purchases in 2005 compared to 2004. In addition, certain types of transactions that were reported in sales for 2004 are now being netted in purchased power.
Demand
Load and Resources Forecast
          SPPC’s integrated peak electric demand dropped from 1,740 MW in 2005 to 1,701 MW in 2006 mainly due to the Barrick departure from SPPC’s system. Variations in energy usage by SPPC’s customers occur as a result of varying weather conditions and other energy usage behaviors. This necessitates a continual balancing of loads and resources, and requires both purchases and sales of energy under short and long term contracts and the prudent management and optimization of available resources.
          SPPC plans to meet its customers’ needs through a combination of company-owned generation and purchased power. As discussed in Energy Supply – Generation, SPPC is constructing a new 514 MW Combined Cycle facility at the existing Tracy Generating Station with a scheduled in-service date of June 2008. The addition of this facility is expected to significantly reduce SPPC’s reliance on purchased power compared to prior years. Remaining needs will be met through power purchased through RFPs or short term purchases.

15


Table of Contents

          Below is a table summarizing the forecasted summer electric capacity requirement and resource needs of SPPC (assuming no curtailment of supply or load, and normal weather conditions):
                                         
    Forecasted Electric Capacity
    Requirements and Resources (MW)
    2007   2008   2009   2010   2011 (4)
Total Requirements (1)
    1,870       2,051       2,134       2,177       2,211  
 
                                       
Resources:
                                       
 
                                       
Company-owned existing generation
    1,023       1,023       1,035       1,035       1,035  
Company-owned new generation (2)
            514       514       514       514  
Contracts for power purchases
    847       257       213       261       279  
 
                                       
Currently Committed Resources
    1,870       1,794       1,762       1,810       1,828  
 
                                       
 
                                       
Additional Required (3)
          257       372       367       383  
 
                                       
 
(1)   Includes system peak load plus planning reserves.
 
(2)   New generation in 2008 for Tracy combined cycle facility at 514 MW.
 
(3)   Additional Required represents the difference between the current committed resources and the total resources needed to achieve the forecasted system peak plus a planning reserve margin.
 
(4)   Does not include the Ely Energy Center, as the Ely Energy Center is not expected to be operational until December 2011.
          SPPC includes in its long term plans planning reserves in excess of required operating reserves.
Energy Supply
          The energy supply function at SPPC encompasses the reliable and efficient operation of SPPC’s owned generation, the procurement of all fuels and purchased power, and resource optimization.
          SPPC faces energy supply challenges for its load control area. There is the potential for continued price volatility in SPPC’s service territory, particularly during peak periods. A greater dependence on gas-fired generation in the service territory subjects power prices to gas price volatilities. SPPC faces load obligation uncertainty due to the potential for customer switching. Some counterparties in these areas have significant credit difficulties, representing credit risk to SPPC. Finally, SPPC’s credit standing may affect the terms or ability to enter into certain transactions.
          In response to these energy supply challenges, SPPC has adopted an approach to managing the energy supply function that has three primary elements. The first element is a set of management guidelines to procuring and optimizing the supply portfolio that is consistent with the requirements of a load serving entity with a full requirements obligation. The second element is an energy risk management and risk control approach that ensures clear separation of roles between the day-to-day management of risks and compliance monitoring and control, and a clear distinction between policy setting (or planning) and execution. Lastly, SPPC will continue to pursue a process of ongoing regulatory involvement and acknowledgement of the resource portfolio management plans. Details of the Energy Supply function are discussed in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Energy Supply.

16


Table of Contents

      Total System
          SPPC manages a portfolio of energy supply options. The availability of alternate resources allows SPPC to dispatch its electric generation system in a more cost-effective manner under varying operating and fuel market conditions while maintaining system integrity. During 2006, SPPC generated 43.1% of its total electric energy requirements, purchasing the remaining 56.9% as shown below.
                                                 
    2006   2005   2004
    MWh   % of Total   MWh   % of Total   MWh   % of Total
SPPC Company Generation
                                               
Gas/Oil
    2,210,532       23.4 %     2,345,196       23.9 %     2,562,103       24.8 %
Coal
    1,848,591       19.7 %     2,000,719       20.4 %     2,018,715       19.6 %
Hydro
    0       N/A       33,355       0.3 %     24,090       0.2 %
 
                                               
Total Generated
    4,059,123       43.1 %     4,379,270       44.6 %     4,604,908       44.6 %
 
                                               
 
                                               
Purchased Power
                                               
Spot, Firm and Non-Firm
    4,392,896       46.8 %     4,778,786       48.7 %     4,845,650       46.9 %
Non-Utility Purchases
    941,445       10.1 %     662,261       6.7 %     873,868       8.5 %
 
                                               
Total Purchased
    5,334,341       56.9 %     5,441,047       55.4 %     5,719,518       55.4 %
 
                                               
 
                                               
Total System
    9,393,464       100.0 %     9,820,317       100.0 %     10,324,426       100.0 %
 
                                               
          As a supplement to its own generation, SPPC purchases spot, short-term firm, intermediate-term firm, long-term firm, and non-firm energy to meet its customer demand requirements. Total energy supply includes purchases from outside the electric system due to limited control area generation and also the need to access market energy supplies. SPPC’s decision to purchase this energy is based on economics, mitigation of availability risk, and system import limits. Firm block purchases are transacted as both a price hedging strategy and to ensure that needed firm capacity is available over peak load periods. Spot market energy is purchased based on the economics of purchasing “as-available” energy when it is less expensive than SPPC’s own generation, again, subject to net system import limits. The decrease in total system was primarily due to the transition of Barrick to a distribution only services customer in 2006. SPPC’s 2006 company generation decreased 7.3% compared to 2005. SPPC’s 2006 purchased power total MWhs decreased 2.0% from SPPC’s 2005 purchased power MWhs. See Energy Supply in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, for additional information.
      Risk Management
          See Item 7A, Quantitative and Qualitative Disclosures About Market Risk.
      Generation
          SPPC’s generation capacity consists of a combination of 24 gas, oil and coal generating units with a combined capacity of 1,043 MWs as described in Item 2, Properties. In 2006, SPPC generated approximately 43.1% of its total system requirements.
          In an effort to reduce reliance on purchased power and diversify energy resources, SPPC is constructing a 514 MW gas fired combined cycle generator at the Tracy station. The unit is expected to be operable by June 2008.
          In November, 2006, the PUCN approved SPPC’s Phase 1 of the construction of the Ely Energy Center. The Ely Energy Center consists of two 750-megawatt coal fired generation units. The first unit is expected to become operational in late 2011 and the second within three years thereafter. The plan also includes further expansion possibilities involving two 500 MW coal gasification units when the technology becomes commercially viable.

17


Table of Contents

      Fuel Availability
          SPPC’s 2006 fuel requirements for electric generation were provided by natural gas, coal, and oil. The average costs of gas, coal and oil for energy generation per MMBtu for the years 2002-2006, along with the percentage contribution to SPPC’s total fuel requirements, were as follows:
Average Consumption Cost & Percentage Contribution to Total Fuel
                                                 
    Gas   Coal   Oil
    $/MMBtu   Percent   $/MMBtu   Percent   $/MMBtu   Percent
2006
    8.92       55.85 %     1.83       43.88 %     10.15       .27 %
2005
    7.87       56.81 %     1.67       43.08 %     7.37       .11 %
2004
    7.32       53.11 %     1.39       44.93 %     6.14       1.96 %
2003
    6.68       59.11 %     1.60       40.79 %     6.92       .10 %
2002
    4.42       41.10 %     1.68       58.70 %     5.69       .20 %
          For a discussion of the change in fuel costs, see Results of Operations in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations.
          Natural gas supplies are procured one season ahead of use through a competitive bidding process. The gas prices are set at an appropriate industry index during the month of current delivery. Monthly and daily gas supply adjustments are made by Gas Trading personnel based on the current energy marketplace.
          SPPC has long-term coal contracts with Arch Coal Sales Company and Black Butte Coal Company that provide for deliveries through December 31, 2009. These contracts represent 100% of Valmy’s projected coal requirements in 2007, and 75% of Valmy’s projected coal requirements for 2008 and 2009.
          Union Pacific Railroad originates and delivers coal to the Valmy station. A transportation services contract is in place that expires December 31, 2007.
          As of December 31, 2006, Valmy’s coal inventory level was 354,103 tons or approximately 62 days of consumption at 100% capacity.
          SPPC meets its needs for residual oil and diesel for generation through purchases on the spot market. SPPC attempts to maintain an actual residual oil inventory target level of about 325,000 barrels, which is equal to a 14-day supply at full load operation.
      Purchased Power
          SPPC, under the guidelines set forth in the SPPC Energy Supply Plan, continues to manage a diverse portfolio of contracted and spot market supplies, as well as its own generation, with the objective of minimizing its net average system operating costs. During 2006, SPPC purchased 56.9% of its total energy requirement.
          SPPC purchases hydroelectric and thermal generation spot market energy, by the hour and by monthly RFP’s, based upon economics and system import limits. Firm energy is also purchased during peak load periods as required to supply load and maintain adequate operating reserve margins. As off-system energy costs increase, SPPC supplies a higher percentage of its native load utilizing its fossil fuel generation.
          SPPC has entered into long term purchase power contracts (3 or more years) with the following counterparties:
         
Energy Provider   Capacity   Expiration
Pacificorp
  75 MW   2009
Barrick
  8 MW   2008
          SPPC’s credit standing affects the terms under which SPPC is able to purchase fuel and electricity in the western energy markets. As a result of SPPC’s improved credit quality, during 2006 SPPC was able to eliminate cash deposits held by counterparties for the purchase of fuel and electricity; reduce pre-payments for fuel to four counterparties; and reduce the number of counterparties requiring modified payment terms from the previous year. In early 2007 as further evidence of improving credit quality, SPPC’s electric counterparties eliminated the requirement that SPPC pre-pay electric purchases.

18


Table of Contents

          SPPC is a member of the Northwest Power Pool and Western Systems Power Pool. These pools have provided SPPC further access to reserves and spot market power, respectively, in the Pacific Northwest and Southwest. In turn, SPPC’s generation facilities provide a backup source for other pool members who rely heavily on hydroelectric systems.
           Qualifying Facilities
          Federal regulations, including the Public Utility Regulatory Policies Act of 1978 (PURPA), which were passed to promote renewable and alternative energy resources, and the Energy Policy Act of 2005 set out the requirements for utilities to purchase the output produced by Qualifying Facilities (QFs) at costs determined by the appropriate state’s public utility commission. QFs are small renewable energy power producers and co-generators. Certain QFs can qualify as renewable resources required by state law as discussed below.
          As of December 31, 2006, SPPC had a total of 151 MW of contractual firm and non-firm capacity under contract with QFs. In 2006, energy purchased by SPPC from the QFs constituted 17.4% of SPPC’s net purchased power requirements for native load and 9.9% of SPPC’s net system requirements (including generation).
           Renewable Energy
          Nevada law sets forth the Portfolio Standard requiring providers of electric service to acquire, generate, or save a specific percentage of its energy from Renewables. Renewables include, but are not limited to: biomass, geothermal, solar and wind projects. Pursuant to the Portfolio Standard, SPPC was required to obtain six percent of its total energy from Renewables for year 2006. The Portfolio Standard increases by three percent (3%) every other year until it reaches 20 percent in year 2015. In addition, the Portfolio Standard allows energy efficiency measures from qualified conservation programs to meet up to 25 percent of the Portfolio Standard. Moreover, not less than five percent (5%) of the total Portfolio Standard must be met from solar resources.
          Nevada law also requires providers of electric services to file an annual report that describes the level of compliance with the Portfolio Standard. In its April 2006 Portfolio Standard Annual Report for Compliance Year 2005, SPPC reported compliance with the non-solar Portfolio Standard. However, SPPC was non-compliant with the solar portion of the Portfolio Standard in 2005. Additionally the report described SPPC’s ongoing activities to reach full compliance with the Portfolio Standard in the near future. SPPC will be required to meet nine percent (9%) of its total energy from Renewables for years 2007 and 2008.
          In August 2006, the PUCN approved a long-term power purchase agreement for supply of renewable energy and portfolio energy credits (“PCs”) to SPPC from a project known as Galena 3 Geothermal Project being developed by Ormat Nevada, Inc.
          In January 2007, the PUCN approved SPPC’s Portfolio Standard Annual Report for Compliance Year 2005 and granted its request for an exemption from the solar portion of the Portfolio Standard for compliance year 2005.
          In April 2007, SPPC will file with the PUCN its Portfolio Standard Annual Report for Compliance Year 2006. SPPC expects it will meet the non-solar Portfolio Standard, but may not meet the solar requirement for 2006. If so, SPPC will request an exemption from the PUCN for the solar portion of the Portfolio Standard for calendar year 2006.
Transmission
          Electric transmission systems deliver energy from electric generators to distribution systems for final delivery to customers. Transmission systems are designed to move electricity over long distances because generators can be located anywhere from a few miles to hundreds of miles from customers.
          SPPC’s electric transmission system is part of the Western Interconnection, the regional grid in the west. The Western Interconnection includes the interconnected transmission systems of fourteen western states, two Canadian provinces and the parts of Mexico that make up the Western Electric Coordinating Council (WECC). WECC is one of ten regional councils of the North American Electric Reliability Council, the entity responsible for the reliability, adequacy and security of North America’s bulk electric system.
          SPPC’s transmission system links generating units within the SPPC control area to the SPPC distribution system. SPPC’s transmission system is directly interconnected with the transmission systems of Idaho Power, Los Angeles Department of Water and Power, Southern California Edison, PacifiCorp, Bonneville Power Administration, Pacific Gas & Electric and Plumas Sierra Rural Electric Cooperative. SPPC currently is not directly interconnected with NPC; however, the Ely Energy Center includes a 500 kV line that will interconnect the transmission systems of the two companies by 2011. The map below shows SPPC’s transmission system:

19


Table of Contents

(MAP)
          As the control area operator, SPPC is responsible for continuously balancing electric supply and demand by monitoring and controlling generating resources and interchange transactions so that generation internal to the control area plus net import power matches control area load. SPPC also schedules power deliveries over its transmission system and maintains reliability by verifying that customers are matching loads with resources.
          SPPC plans, builds and operates a transmission system that delivered 9,393,464 MWh of electricity to customers in its control area in 2006. The SPPC system handled a peak load of 1,701 MW in 2006 through 2,446 circuit miles of transmission lines and other facilities ranging from 60kV to 345kV. SPPC processes generation and transmission interconnection requests and requests for transmission service from a variety of customers. These requests usually involve new planning studies and the negotiation of contracts with new and existing customers in this fast growing system.
          In the last 8 years, due primarily to high customer growth, SPPC has constructed 2 major transmission projects totaling 347 miles of high voltage transmission. The projects completed include Alturas (167 miles), and Falcon – Gonder (180 miles).
      Transmission Regulatory Environment
          SPPC’s wholesale and retail access transmission services are regulated by the FERC under cost based regulation subject to the SPR Operating Companies Open Access Transmission Tariff (OATT). Transmission for SPPC’s bundled retail customers is subject to the jurisdiction of the PUCN for rate making purposes. In accordance with the OATT, SPPC offers several transmission services to wholesale customers:
    Long-term and short-term firm point-to-point transmission service (“guaranteed” service with fixed delivery and receipt points),
 
    Non-firm point-to-point service (“as available” service with fixed delivery and receipt points), and
 
    Network transmission service (equivalent to the service SPPC provides for SPPC’s bundled retail customers).
          These services are all offered on a nondiscriminatory basis in that all potential customers, including SPPC, have an equal opportunity to access the transmission system. SPPC’s transmission business is managed and operated independently from the generating and marketing business in accordance with FERC Standards of Conduct.

20


Table of Contents

          SPPC is participating in the development of WestConnect. WestConnect is a group of southwest transmission-providing utilities that have agreed to work collaboratively to assess stakeholder and market needs and to investigate, analyze and recommend to its Steering Committee implementation of cost-effective enhancements to the western wholesale electricity market. In early 2006, SPPC discontinued its relationship with Grid West and joined WestConnect as a member.
SPPC Gas
Business and Competitive Environment
      Overview
          SPPC provides natural gas service to approximately 146,000 customers in an area of about 600 square miles in Nevada’s Reno/Sparks area. SPPC also procures natural gas for electric power generation at the Tracy and Fort Churchill plants east of Reno.
      Gas Operations
          SPPC is charged with meeting the growing energy needs of the residential population and expanding business and public sectors. In addition to customer growth and demand, resulting revenues are impacted by rate changes, seasonal or atypical weather and customer use. Gas demand and revenues are very seasonal for SPPC Gas. Average daily temperatures range from 71 to 34 degrees Fahrenheit and the average high temperature to low temperature range from 91 to 21 degrees Fahrenheit. This wide temperature swing causes gas send-out to vary substantially from a warm summer day to a cold winter day.
          In recent years, natural gas prices have trended upward and fluctuated widely, depending on such factors as weather, supply, demand, and the cost of competing fuels. Natural gas supply and demand fundamentals indicate immediate continued volatility. Relatively low-priced sources of fuel have been somewhat depleted and new supply is expensive to bring on-line. Additionally, gas demand has steadily increased, particularly due to an increase in gas-fired electric generation on a national level. Much of SPPC’s electric generation resources use natural gas as their primary fuel source.
          To serve its growing customer base, SPPC purchases all of its natural gas supply. SPPC is well connected with several major gas producing regions and the gas transport system into Northern Nevada is robust. SPPC’s gas distribution system receives gas supplies from two interstate natural gas pipelines: Paiute Pipeline Company and Tuscarora Gas Transmission. In addition, SPPC has contracted for natural gas storage services to supplement firm and spot market purchases.
          Nevada state regulations require annual filings to reset base purchased gas rates and recover deferred balances that include purchased gas costs above or below amounts collected in current rates. The regulations also require a Gas Supply Plan to be filed annually. Natural gas commodity costs are passed directly through to customers on a dollar for dollar basis. SPPC does not profit from increased natural gas prices. SPPC may also file general rate cases to adjust gas division rates including cost of service and return on investment. Rate cases are discussed in more detail in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, Regulatory Proceedings, and Note 3, Regulatory Actions, of the Notes to Financial Statements.
      Competition
          SPPC’s natural gas local distribution company (LDC) business is subject to competition from other suppliers and other forms of energy available to its customers. Large gas customers using 12,000 therms per month with fuel switching capability are allowed to participate in the Incentive Natural Gas Rate (INGR) tariff. Once a service agreement has been executed, a customer can compare natural gas prices under this tariff to alternative energy sources and choose their source of fuel. Additionally, customers using greater than 1,000 therms per day have the ability to secure their own gas supplies. As of January 1, 2007, there were 15 large customers securing their own supplies. These customers have a combined firm distribution load of approximately 4,940 Decatherms (Dth) per day. Transportation customers continue to pay firm and interruptible distribution charges. These customers are responsible for procuring and paying for their own gas supply, which reduces SPPC’s purchases, but does not have an impact on net income.
Revenue
          SPPC’s natural gas business accounted for $210 million in 2006 operating revenues or 17% of SPPC’s total revenues from continuing operations. SPPC expects to install approximately 5,000 meters in 2007.
Demand
          Growth in all sectors is expected to continue as a result of new real estate developments under construction and planned for the near future in SPPC’s distribution service area. Projected peak demand, which will only occur when the temperature drops to 3 degrees Fahrenheit, is estimated to be 193,500 Dth for the winter of 2006/2007, up from 187,000 Dth for the previous winter.

21


Table of Contents

          To secure gas supplies for power generation and the LDC, SPPC contracted for firm winter, summer, and annual gas supplies with over two dozen Canadian and domestic suppliers. Seasonal and monthly gas supply contracts averaged approximately 116,000 Dth per day with the winter period contracts averaging approximately 134,000 Dth per day, and the summer period contracts averaging approximately 103,000 Dth per day.
          SPPC’s firm natural gas supply is supplemented with natural gas storage services and supplies from a Northwest Pipeline Co. facility located at Jackson Prairie in southern Washington. The Jackson Prairie facility contributed a total of 12,687 Dth per day of peaking supplies. SPPC also has storage on the Paiute Pipeline system. This liquefied gas storage project provides for an incremental supply of 23,000 Dth per day and is available at any time with two hours notice. Therefore, this storage project supports increases in short term gas supply needs due to unforeseen events such as extreme weather patterns and pipeline interruptions.
          Following is a summary of SPPC’s transportation and storage portfolio as of December 31, 2006:
Firm Transportation Capacity
                 
Northwest
    68,664     decatherms per day firm   (Annual)
Paiute
    68,696     decatherms per day firm   (November through March)
Paiute
    61,044     decatherms per day firm   (April through October)
Paiute
    23,000     decatherms per day firm   (LNG tank to Reno/Sparks)
Nova
    130,217     decatherms per day firm   (Annual)
ANG
    128,932     decatherms per day firm   (Annual)
GTN
    130,169     decatherms per day firm   (November through April)
GTN
    69,899     decatherms per day firm   (May through October)
Tuscarora
    132,823     decatherms per day firm   (Annual)
Storage Capacity
             
Williams:
    281,242     decatherms inventory capability at Jackson Prairie
 
    12,687     decatherms withdrawal capability per day from Jackson Prairie
Paiute
    303,604     Decatherms inventory capability at Paiute LNG
 
    23,000     LNG Storage
          Total LDC Dth supply requirements in 2006 and 2005 were 15.5 million Dth and 17.1 million Dth, respectively. Electric generating fuel requirements for 2006 and 2005 were 23.5 million Dth and 24.3 million Dth, respectively.
Gas Distribution
          As of December 31, 2006, SPPC owned and operated 1,988 miles of three-inch equivalent natural gas distribution piping. SPPC constructed approximately 2,600 feet of 12” steel gas main in the Stead area in 2006. SPPC also continued to increase its ongoing main and service replacement projects by replacing approximately 10,700 feet of various sized sections of main and approximately 124 services in 2006.
SPPC Electric and Gas
Construction Program
          SPPC’s construction program and estimated expenditures are subject to continuing review and are revised to include the rate of load growth, escalation of construction costs, availability of fuel types, the number and status of proposed independent generation projects, the need for additional transmission capacity in northern Nevada, adequacy of rate relief, SPPC’s ability to raise necessary capital, SPPC’s other cash needs and changes in environmental regulation. Under SPPC’s franchise agreements, it is obligated to provide a safe and reliable source of energy to its customers. Capital construction expenditures and estimates are reflective of SPPC’s obligation to serve its growing customer base.

22


Table of Contents

          SPPC’s gross construction expenditures for 2006, including AFUDC and contributions in aid of construction, were $316 million, and for the period 2002 through 2006, were $844 million. Estimated construction expenditures for 2007 and the period 2008-2011 are as follows (dollars in thousands):
                         
    2007     2008-2011     5 - Year  
Electric Facilities:
                       
Generation
  $ 309,256     $ 871,233     $ 1,180,489  
Distribution
    61,596       262,460       324,056  
Transmission
    54,301       328,646       382,947  
Other
    29,258       123,852       153,110  
 
                 
Total
    454,411       1,586,191       2,040,602  
 
                 
 
                       
Gas Facilities:
                       
Distribution
    16,652       70,944       87,596  
Other
    80       339       419  
 
                 
Total
    16,732       71,283       88,015  
 
                 
 
                       
 
                 
Common Facilities
    15,349       64,965       80,314  
 
                 
 
                       
 
                 
TOTAL
  $ 486,492     $ 1,722,439     $ 2,208,931  
 
                 
          Total estimated construction and plant cash requirements for 2007 and the 2008-2011 periods consist of the following (dollars in thousands):
                         
    2007     2008-2011     Total 5 - Year  
Construction Expenditures
  $ 486,492     $ 1,722,439     $ 2,208,931  
 
                       
AFUDC
    (28,926 )     (120,038 )     (148,964 )
Net Salvage/ Cost of Removal
    (2,800 )     (11,465 )     (14,265 )
Net Customer Advances and CIAC
    (22,000 )     (90,230 )     (112,230 )
 
                 
 
                       
 
                 
Total Cash Requirements
  $ 432,766     $ 1,500,706     $ 1,933,472  
 
                 
          In December 2005, the PUCN approved the construction of a 514-megawatt, combined cycle natural gas power plant at Tracy Generating Station. Estimated construction costs are approximately $421 million with completion expected in 2008. Total project cost incurred was $168.9 million as of December 31, 2006.
          In November 2006, the PUCN approved SPPC’s thirteenth amendment to its 2004 IRP, which among other items includes the approval of Phase 1 construction of the Ely Energy Center. The PUCN approved spending up to $300 million for development activities associated with Ely Energy Center with a limitation of $155 million placed on expenditures until the Utilities have obtained appropriate air permits. Current estimates to construct the Ely Energy Center, which includes a 500KV transmission line to connect NPC and SPPC transmission systems is approximately $3.8 billion. SPPC’s estimated 20% allocation is included in construction expenditures above.
OTHER SUBSIDIARIES OF SIERRA PACIFIC RESOURCES
Tuscarora Gas Pipeline Company
          Tuscarora Gas Pipeline Company (TGPC) was formed in 1993 as a wholly owned subsidiary of SPR for the purpose of entering into a partnership with a wholly owned subsidiary of TransCanada PipeLines, Ltd., headquartered in Calgary, Alberta, Canada. The partnership, Tuscarora Gas Transmission Company (TGTC) owned 50% by TGPC was formed for the purpose of constructing and operating an interstate natural gas pipeline from Malin, Oregon to Reno, Nevada to serve an expanding natural gas market in northern Nevada and northeastern California. In November 2006, TGPC announced that it entered into an agreement to sell its interest in TGTC to TC PipeLines, LP for $100 million. In December 2006, TC PipeLines, LP assumed TGPC’s share in the pipeline company.
          As an interstate natural gas pipeline, TGTC provides only transportation service to its customers. SPPC was the only customer at the start of commercial operations in 1995 and while TGTC serves many other customers today, SPPC continues to be TGTC’s largest customer contributing 71.2% of gross revenues in 2006.

23


Table of Contents

Sierra Pacific Communications
          Sierra Pacific Communications (SPC) was formed as a Nevada corporation in 1999 to identify and develop business opportunities in telecommunications services and infrastructure. SPC entered 2004 with two distinct business areas. The first involved a fiber optic system extending between Salt Lake City, Utah and Sacramento, California (the Long Haul System) and the second was the Metro Area Network (MAN) business in Las Vegas and Reno, Nevada.
          In 2004, SPC disposed of their MAN assets and recognized a gain on sale of assets of approximately $2.5 million (pretax) in connection with the sale of the MAN assets. SPC retained possession of one duct and associated occupancy rights in the Long Haul System allowing SPC to complete the transfer and sale of this duct, which was negotiated under a 2002 contract with Qwest Communications (Qwest) for $20 million. In 2004, in accordance with Statement of Financial Accounting Standards 144 (SFAS 144), Accounting for the Disposition or Impairment of Long-Lived Assets , SPR reported the remaining Long Haul System as discontinued operations. However, due to certain legal issues, SPC was delayed in consummating the sale of the Long Haul System to Qwest. In January 2007, SPC agreed to dismiss pending arbitration against Qwest. As part of the Settlement Agreement, Qwest agreed to execute a quit claim deed disclaiming any further interest in the Long Haul system. In accordance with SFAS 144, if at any time the criteria for classifying assets as held for sale are no longer met, a long-lived asset classified as held for sale shall be reclassified as held and used. As of December 31, 2006, SPC assets associated with the Long-Haul were reclassified for all periods presented from assets held for sale in Discontinued Operations to assets held and used.
Lands of Sierra
          Lands of Sierra (LOS) was organized in 1964 to develop and manage SPPC’s non-utility property in Nevada and California. These properties previously included retail, industrial, office and residential sites, timberland, and other properties. In keeping with SPR’s strategy to focus on its core energy business, LOS continues to sell its remaining properties, which are located in Nevada and are of minimal book value. LOS does not materially contribute to the results of operations of SPR.
          For a discussion of other subsidiaries’ results of operations, refer to Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations.
ENVIRONMENTAL (SPR, NPC AND SPPC)
          As with other utilities, NPC and SPPC are subject to federal, state and local regulations governing air, water quality, hazardous and solid waste, land use and other environmental considerations. Nevada’s Utility Environmental Protection Act requires approval of the PUCN prior to construction of major utility, generation or transmission facilities. The United States Environmental Protection Agency (EPA), Nevada Division of Environmental Protection (NDEP), and Clark County Department of Air Quality and Environmental Management (DAQEM) administer regulations involving air quality, water pollution, solid, and hazardous and toxic waste. See Note 13, Commitments and Contingencies, Environmental of the Notes to Financial Statements, for further discussion.
Federal Legislative and Regulatory Initiatives
          The topic of climate change continues to evolve, and response to this issue brings with it environmental, economic and social implications for SPR and other electric utilities. The United States currently has no policy or regulation to address greenhouse gas emissions; the main emphasis to date being reliance on voluntary measures. While several bills have been introduced in Congress that would address carbon dioxide emissions, none have been enacted to-date. Environmental advocacy groups and regulatory agencies in the United States are also focusing considerable attention on carbon dioxide emissions from power generating facilities and their potential role in climate change.
          Every generation alternative – whether fossil fuels, nuclear, or renewable power options– has environmental and financial impacts. SPR recognizes these impacts and closely links its business objective of generating reliable, cost-effective energy with its environmental responsibilities. SPR has and will continue to identify projects that minimize or offset greenhouse gas emissions and believes precautionary actions to slow greenhouse gas emissions are appropriate. In 2006, SPR joined the California Climate Action Registry, in which SPR will voluntarily inventory, certify and publicly report on greenhouse gas emissions from NPC and SPPC by the end of 2007.
          SPR’s environmental philosophy accentuates prudent use of natural resources and to that end, SPR supports multiple program areas aimed at achieving overall air emission reductions. Some examples are:
    Installation of commercially-proven pollution controls coupled with an emphasis on continued operational excellence to achieve further plant efficiency improvements. SPR’s new natural gas-fired generating plants require the combustion of far less fuel than older facilities to produce each kilowatt hour of electrical output. As new generation is added to the system, SPR is concurrently evaluating and eliminating older, less efficient units from its fleet.

24


Table of Contents

    Maintenance of robust demand-side management programs, including energy efficiency and conservation education and support. These programs increase the adoption of energy-efficient equipment by our customers, thereby creating savings on energy bills and potentially delaying the need for additional power plant, transmission, and distribution construction.
 
    Development of technology solutions through funding and participation in collaborative research programs for advanced coal technologies, as well as potential options for carbon sequestration. SPR is reserving space in its proposed Ely Energy Center design that will allow the retrofit of carbon capture technology once it becomes commercially viable.
 
    Expansion of company owned renewable energy sources and continued use of purchase power agreements and investments that focus on lower or non-emitting generation resources. The State of Nevada mandates that an increasing percentage of the energy SPR sells must come from renewable sources, reaching 20 percent by 2015. With two large-scale solar projects presently under construction in the State, by the end of 2007, Nevada will be number one in the nation for solar watts generated per person and the percentage of solar to total kilowatt hours sold.
          SPR and the Utilities may be affected by future federal or state legislation or regulations mandating a reduction in greenhouse gas emissions. Because of the high level of uncertainty regarding when any legislation or regulations will be adopted in this area or what form they will take, management is unable at this time to evaluate the potential economic impact of any such measures on SPR or the Utilities.
          Congress has from time to time considered legislation that would amend the Clean Air Act to target specific emissions from electric utility generating plants. If enacted, this legislation would require reductions in emissions of nitrogen oxides, sulfur dioxide and mercury. There is significant uncertainty at this time as to whether such legislation will be passed by Congress and, if passed, the timing and extent of any required reductions.
          Of particular importance to SPR, in 2005 the EPA issued its Clean Air Mercury Rule (CAMR) and Regional Haze Rule. SPR notes that both rules have been the subject of litigation by various parties.
           CAMR — The EPA’s CAMR uses a national cap-and-trade system and is designed to achieve a 70 percent reduction in mercury emissions. It affects all coal and oil-fired generating units across the country that are greater than 25 megawatts. Compliance with this rule also occurs in two phases, with the first phase beginning in 2010 and the second phase in 2018. Under the Federal program, states will be allocated mercury allowances based on coal type and their baseline heat input relative to other states. Each electric generating unit will be allocated mercury allowances based on its percentage of total coal heat input for the state. In late 2006, the State of Nevada proposed its own mercury emission reduction rule in keeping with EPA’s proposed model program. The State rule was submitted to EPA for approval in late 2006, and is currently pending approval.
          Under the Nevada Clean Air Mercury Rule (NV CAMR), existing coal-fired facilities will be granted allowances for use during Phase I of the compliance period (2010 -2017). New SPR coal-fired units will be required to meet a specified emission limit and procure sufficient mercury emission allowances for compliance. SPR’s preliminary analysis of Phase I of the NV CAMR suggests that several of SPR’s existing units will be eligible to earn extra allowances, which may be applied to cover emissions from new sources as necessary.
          Under Phase II of the compliance period (2018 and beyond), is it not certain whether or not SPR will be allotted the required allowances to cover its mercury emissions. The determining factor will be the amount of coal-fired generation added to Nevada in 2018 and beyond. SPR continues to evaluate future potential available allowances as well as evaluation of additional technology to meet the 2018 Phase II cap. New mercury reduction technology is still in its infancy and as such the form of technology or associated costs cannot be determined at this time.
           Regional Haze Rules — In June 2005, the EPA finalized amendments to the July 1999 regional haze rules. These amendments apply to the provisions of the regional haze rule that require emission controls for industrial facilities emitting air pollutants that reduce visibility by causing or contributing to regional haze. The EPA requires states to develop implementation plans to comply with regional haze rules by December 2007. States are required to identify the facilities that will have to reduce emissions through installation of emission controls, known as best available retrofit technology (BART), and then set emissions limits for those facilities. The State of Nevada has just begun its BART rule development as the first step toward the December 2007 deadline, and SPR is actively involved in the stakeholder process. At this time, it is not clear which, if any, SPR facilities will require the installation of BART technology or an approved BART alternative. Due to the uncertainties of technology requirements and timing, SPR is not able to estimate the cost impact to its facilities at this time.

25


Table of Contents

GENERAL – EMPLOYEES (ALL)
          SPR and its subsidiaries had 3,212 employees as of January 30, 2007, of which 1,828 were employed by NPC and 1,266 were employed by SPPC.
          NPC’s current contract with the International Brotherhood of Electrical Workers (IBEW) Local No. 396, which covers approximately 60% of NPC’s workforce, was renegotiated and ratified in April 2005. The new contract is in effect until February 2008. The three-year contract provided for a 4% general wage increase for bargaining unit employees effective February 2, 2005, with 3.75% increases in 2006 and 2007. In addition, the agreement includes modifications to holiday schedules, health care cost sharing, retirement benefits and other operational productivity improvements.
           SPPC’s proposed amendment to its existing contract with the IBEW Local No. 1245, which represents approximately 65% of SPPC’s workforce, was ratified by the IBEW on February 28, 2007. The contract, which is expected to be executed in the near future, will be in effect through December 31, 2009. The three-year contract will provide for an 8% general wage increase for most bargaining unit employees effective March 5 th , 2007, with 4% increases in 2008 and 2009. Due to protracted negotiations, bargaining unit employees did not receive a wage increase in 2006 and the negotiated 8% wage increase in 2007 reflects this. Some classifications will receive lump sum payments in lieu of a general wage increase and others will receive equity raises in addition to their general wage increase. Other significant negotiated items include modifications to holiday schedules, health care cost sharing, post retirement benefits, and other operational productivity improvements.
GENERAL – FRANCHISES (NPC AND SPPC)
          The Utilities have nonexclusive local franchises or revocable permits to carry on their business in the localities in which their respective operations are conducted in Nevada and California. The franchise and other governmental requirements of some of the cities and counties in which the Utilities operate provide for payments based on gross revenues. Public utilities are required by law to collect from their customers a universal energy charge (UEC) based on consumption. The UEC is designed to help those customers who need assistance in paying their utility bills or need help in paying for ways to reduce energy consumption. During 2006, the Utilities collected $107.8 million in franchise or other fees based on gross revenues. They collected $9.8 million in UEC based on consumption. They also paid and recorded as expense $1.0 million of fees based on net profits.
          The Utilities will apply for renewal of franchises in a timely manner prior to their respective expiration dates.
ITEM 1A RISK FACTORS
The Utilities plan to make significant capital expenditures to construct new transmission and generating facilities. If we are unable to finance such construction or limit the amount of capital expenditures associated therewith to forecasted levels, our financial condition and results of operation could be adversely affected.
          Our long term business objectives include plans to construct new generating and transmission facilities. Such construction will require significant capital expenditures that the Utilities may finance through significant additional borrowings under the Utilities’ respective credit facilities, through additional debt financings in private or public offerings or through debt or equity financings by SPR. We cannot be sure that we will be able to obtain financing for such capital expenditures on favorable terms, or at all. Neither can we be sure that we will be successful in limiting capital expenditures to planned amounts, particularly in the event of escalating costs for materials, labor and environmental compliance. If we cannot obtain favorable financing arrangements for our planned capital expenditures, limit such capital expenditures to forecasted amounts and/or recover amounts spent on construction through future filings with PUCN, our financial condition and results of operation would be adversely affected.
The Utilities’ ability to access the capital markets is dependent on their ability to obtain regulatory approval to do so.
          The Utilities will need to continue to support working capital and capital expenditures, and to refinance maturing debt, through external financing. The Utilities must obtain regulatory approval in Nevada in order to borrow money or to issue securities and will therefore be dependent on the PUCN to issue favorable orders in a timely manner to permit them to finance their operations, construction and acquisition costs and to purchase power and fuel necessary to serve their customers. We cannot assure you that the PUCN will issue such orders or that such orders will be issued on a timely basis.
If Federal and/or State requirements are imposed on NPC and SPPC mandating further emission reductions, including limitations on carbon dioxide (CO2) emissions, such requirements could make some electric generating units uneconomical to construct, maintain or operate.
          Emissions of nitrogen and sulfur oxides, mercury and particulates from fossil fueled generating plants are potentially subject to increased regulations, controls and mitigation expenses. Environmental advocacy groups and regulatory agencies in the United States have also been focusing considerable attention on CO2 emissions from power generation facilities and their potential role in climate change. Although several bills have been introduced in Congress that would compel CO2 emission reductions, none have advanced through the legislature. Future changes in environmental regulations governing emissions reductions could make certain electric generating units uneconomical to construct, maintain or operate. In addition, any legal obligation that would require the Utilities to substantially reduce its emissions beyond present levels could require extensive mitigation efforts and, in the case of CO2 legislation, would raise uncertainty about the future viability of fossil fuels, particularly coal, as an energy source for new and existing electric generation facilities.

26


Table of Contents

The Utilities are subject to numerous environmental laws and regulations that may increase our cost of operations, impact or limit our business plans, or expose us to environmental liabilities.
          The Utilities are subject to extensive federal, state and local statutes, rules and regulations relating to environmental protection. These laws and regulations can result in increased capital, construction, operating, and other costs. These laws and regulations generally require us to obtain and comply with a wide variety of environmental licenses, permits, inspections and other approvals, and may be enforced by both public officials and private individuals. We cannot predict the outcome or effect of any action or litigation that may arise from applicable environmental regulations.
          In addition, either of the Utilities may be required to be a responsible party for environmental clean up at sites identified by environmental agencies or regulatory bodies. We cannot predict with certainty the amount or timing of future expenditures related to environmental matters because of the difficulty of estimating clean up costs. There is also uncertainty in quantifying liabilities under environmental laws that impose joint and several liability on all potentially responsible parties. Environmental regulations may also require us to install pollution control equipment at, or perform environmental remediation on, our facilities.
          Existing environmental regulations regarding air emissions (such as NOx, SO2, mercury emissions or greenhouse-gas emissions), water quality and other toxic pollutants may be revised or new climate change regulations may be adopted or become applicable to us. Revised or additional regulations, which result in increased compliance costs, increased construction costs or additional operating restrictions, could have a material adverse effect on our financial condition and results of operations particularly if those costs are not fully recoverable from our customers and/or if such regulations make currently contemplated construction projects technologically obsolete or economically non-viable.
          Furthermore, we may not be able to obtain or maintain all environmental regulatory approvals necessary to our business. If there is a delay in obtaining any required environmental regulatory approval or if we fail to obtain, maintain or comply with any such approval, operations at our affected facilities could be halted or subjected to additional costs.
The Utilities may not be able to mitigate fuel and wholesale electricity pricing risks which could result in unanticipated liabilities and cash flow requirements or increased volatility in our earnings.
          The Utilities’ business and operations are subject to changes in purchased power prices and fuel costs that may cause increases in the amounts they must pay for power supplies on the wholesale market and the cost of producing power in their generation plants. As evidenced by the western utility crisis that began in 2000, prices for electricity, fuel and natural gas may fluctuate substantially over relatively short periods of time and expose the Utilities to significant commodity price risks. Among the factors that could affect market prices for electricity and fuel are:
    prevailing market prices for coal, oil, natural gas and other fuels used in generation plants, including associated transportation costs, and supplies of such commodities;
 
    changes in the regulatory framework for the commodities markets that they rely on for purchased power and fuel;
 
    liquidity in the general wholesale electricity market;
 
    the actions of external parties, such as the FERC or independent system operators, that may impose price limitations and other mechanisms to address some of the volatility in the western energy markets;
 
    weather conditions impacting demand for electricity or availability of hydroelectric power or fuel supplies;
 
    union and labor relations;
 
    natural disasters, wars, acts of terrorism, embargoes and other catastrophic events; and
 
    changes in federal and state energy and environmental laws and regulations.
          As a part of the Utilities’ risk management strategy, they focus on executing contracts for power deliveries to the Utilities’ physical points of delivery to mitigate the commodity-related risks listed above. To the extent that open positions exist, fluctuating commodity prices could have a material adverse effect on their cash flows and their ability to operate and, consequently, on our financial condition.
          Increasing energy commodity prices, particularly with respect to natural gas, have a significant effect on our short-term liquidity. Although the Utilities are entitled to recover their prudently incurred power, natural gas and fuel costs through deferred energy rate case filings with the PUCN, if current commodity prices hold or increase, the Utilities’ deferred energy balances will increase, which will negatively affect our cash flow and liquidity until such costs are recovered from customers.
          The Utilities are also subject to credit risk for losses that they incur as a result of non-performance by counterparties of their contractual obligations to deliver fuel, purchased power, natural gas (for resale) or settlement payments. The Utilities often extend credit to counterparties and customers and they are exposed to the risk that they may not be able to collect amounts owed to them. Credit risk includes the risk that a counterparty may default due to circumstances relating directly to it, and also the risk that a counterparty may default due to circumstances that relate to other market participants that have a direct or indirect relationship with such counterparty. Should a counterparty, customer or supplier fail to perform, the Utilities may be required to replace existing contracts with contracts at then-current market prices or to honor the underlying commitment.

27


Table of Contents

          The Utilities are also subject to liquidity risk resulting from the exposure that their counterparties perceive with respect to the possible non-performance by the Utilities of their physical and financial obligations under their energy, fuel and natural gas contracts. These counterparties may under certain circumstances, pursuant to the Utilities agreements with them, seek assurances of performance from the Utilities in the form of letters of credit, prepayment or cash deposits. In periods of price volatility, the Utilities’ exposure levels can change significantly, which could have a significant negative impact on our liquidity and earnings.
          As of February 23, 2007, NPC had approximately $476.3 million available under its $600 million revolving credit facility and SPPC has approximately $331.1 million available under its $350 million revolving credit facility. The combined effects of higher natural gas prices, significant deferred energy balances and ongoing under-recovery of fuel, energy and natural gas costs may have a negative effect on our short-term liquidity.
If NPC and/or SPPC do not receive favorable rulings in the deferred energy applications that they file with the PUCN and they are unable to recover their deferred purchased power, natural gas and fuel costs, they will experience an adverse impact on cash flow and earnings. Any significant disallowance of deferred energy charges in the future could materially adversely affect their cash flow, financial condition and liquidity.
          The rates that the Utilities charge their customers and certain aspects of their operations are subject to the regulation of the PUCN, which significantly influences the Utilities’ operating environment and affects their ability to recover costs from their customers. Under Nevada law, purchased power, natural gas and fuel costs in excess of those included in base rates are deferred as an asset on their balance sheets and are not shown as an expense until recovered from their retail customers. The Utilities are required to file deferred energy applications with the PUCN at least once every twelve months so that the PUCN may verify the prudence of the energy costs and allow them to clear their deferred energy accounts. Nevada law also requires the PUCN to act on these cases within a specified time period. Any of these costs determined by the PUCN to have been imprudently incurred cannot be recovered from the Utilities’ customers. Past disallowances in the Utilities’ deferred energy cases have been significant.
          In January 2007, NPC filed its annual mandatory deferred energy rate case with the PUCN along with a request to recover costs associated with terminated power contracts. In its deferred filing, NPC seeks to reduce its base tariff energy rate due to expected lower fuel costs and asks for recovery of approximately $75 million in past fuel and purchased power costs, both rate changes to be effective June 1, 2007. The second filing requests recovery of costs associated with the settlement of claims for power contracts executed during the western energy crisis. NPC is seeking approximately $21 million per year for a period of four years, to recover costs relating to the settlement of these claims. While the PUCN has up to 210 days to decide a fuel and purchased power case, NPC has requested that the rates become effective June 1, 2007.
          In December 2006, SPPC filed its annual mandatory deferred energy filing with the PUCN along with a request to recover costs associated with terminated power contracts. SPPC’s total deferred energy filing asks for recovery of approximately $18.7 million in past fuel and purchased power costs. In addition, the required deferred filing includes the setting of a new forward-looking rate to match the current estimate of costs of fuel and purchased power as well as the expiration of some rates previously approved by the PUCN. In its terminated power contract filing, SPPC is also seeking approximately $5 million per year for a period of four years, to recover costs relating to the settlement of the claims associated with the terminated power contracts.
          As of December 31, 2006, NPC’s and SPPC’s unapproved deferred energy costs were $154.1 million and $28 million, respectively.
          Material disallowances of deferred energy costs, gas costs or inadequate base tariff energy rates would have a significant adverse effect on the Utilities’ financial condition and future results of operations, could cause downgrades of SPR’s and the Utilities’ securities by the rating agencies and could make it more difficult to finance operations and construction projects and buy fuel, natural gas and purchased power from third parties.
If NPC and/or SPPC do not receive favorable rulings in their future general rate cases, it will have a significant adverse effect on our financial condition, cash flows and future results of operations.
          The Utilities’ revenues and earnings are subject to changes pursuant to regulatory proceedings known as general rate cases, which the Utilities file with the PUCN approximately every two years. In the Utilities’ general rate cases, the PUCN establishes, among other things, their recoverable rate base, their return on common equity, overall rate of return, depreciation rates and their cost of capital.
          In November 2006, NPC filed its 2006 general rate case with the PUCN. The filing, if approved, would provide for a $156.4 million increase in its electric rates, for an overall increase of 7.4%. A decision on NPC’s general rate case is expected in the Spring of 2007.
          We cannot predict what the PUCN will direct in their orders on the Utilities’ pending or future general rate cases. Inadequate base energy rates would have a significant adverse effect on the Utilities’ financial condition and future results of operations and could cause additional downgrades of their securities by the rating agencies and make it significantly more difficult to finance operations and construction projects and to buy fuel, natural gas and purchased power from third parties.

28


Table of Contents

Past regulatory decisions significantly adversely affected our liquidity. Adverse regulatory decisions could cause downgrades of our credit ratings which, in turn, could limit our access to the capital markets and make it difficult for the Utilities to obtain power necessary for their operations.
          In March 2002, the PUCN issued a decision in NPC’s deferred energy rate case disallowing $434 million of its request to recover deferred purchased power and fuel costs through rate increases to its customers. Following this decision by the PUCN, both Standard & Poor’s Ratings Services (“S&P”) and Moody’s Investors Service, Inc. (“Moody’s”) lowered our unsecured debt ratings to below investment grade. As a result of these downgrades, our ability to access the capital markets to raise funds to service our debt obligations and refinance our maturing debt became limited. Since that time, SPR and the Utilities have completed a series of financings that have extended the debt maturities, reduced interest costs, improved their capital structure, increased liquidity and enhanced the credit of SPR and the Utilities. As a result, Moody’s improved the credit ratings of SPR and the Utilities, and S&P changed our credit outlook to “positive” from “negative.” Fitch Ratings Ltd. (“Fitch”) and Dominion Bond Rating Service (“DBRS”) commenced credit coverage, assigning ratings for the two Utilities’ senior secured debt at the minimum level for investment grade. Currently, Moody’s, S&P, and DBRS have our credit ratings on “stable” outlook and Fitch has our credit rating on “positive” outlook. SPR and the Utilities will continue to look for opportunities to improve their financial strength and improve their credit quality. However, any future downgrades would increase our cost of capital and limit our access to the capital markets.
          Historically, the Utilities have purchased a significant portion of the power that they sell to their customers from power suppliers. If the Utilities’ and/or their power suppliers’ credit ratings are downgraded, the Utilities may experience difficulty entering into new power supply contracts, and to the extent that they must rely on the spot market, they may experience difficulty obtaining such power from suppliers in the spot market in light of their financial condition, or the financial condition of their power suppliers. In addition, if the Utilities experience unexpected failures or outages in their generation facilities, they may need to purchase a greater portion of the power they provide to their customers. If they do not have sufficient funds or access to liquidity to obtain their power requirements, particularly for NPC at the onset of the summer months, and are unable to obtain power through other means, their business, operations and financial condition will be materially adversely affected.
If SPR is precluded from receiving dividends from the Utilities, its financial condition and ability to meet its debt service obligations will be materially adversely affected.
          SPR is a holding company with no significant operations of its own. Its cash flows are substantially derived from dividends paid to it by the Utilities, which are typically utilized to service SPR’s debt, with the balance, if any, reinvested in SPR’s subsidiaries as contributions to capital. In the future, subject to various factors to be considered by SPR’s Board of Directors, a portion of SPR’s cash flow may be used to resume dividend payments on its common stock, in addition to paying debt service and making capital contributions to SPR’s subsidiaries.
          The Utilities are subject to restrictions on their ability to pay dividends to SPR under the terms of certain of their respective financing agreements and a PUCN order. In addition, certain provisions of the Federal Power Act could, depending on the interpretation thereof, limit or prohibit the payment of dividends to SPR.
          Assuming that the Utilities meet the requirements to pay dividends under the Federal Power Act and that any dividends paid to SPR are for SPR’s debt service obligations, under their material dividend restrictions, each of the Utilities may pay dividends to SPR if each such Utility can meet a 2 to 1 fixed charge coverage ratio test. If that condition is met, the amount of dividends that can be paid is an amount less than 50% of such Utilities’ consolidated net income plus the amount of capital contributions made to such Utility by SPR for the period from the date of issuance of the respective series of debt securities to the end of the most recently ended fiscal quarter. If they do not meet these conditions, the Utilities can still pay SPR’s reasonable fees and expenses, provided that each such Utility has a cash flow to fixed charge coverage ratio of at least 1.75:1 over the prior four fiscal quarters. Due to the cumulative calculation of this restriction, NPC’s Series G Notes and SPPC’s Series H Notes are effectively the most restrictive dividend limitations. In addition, under the most restrictive of their dividend restrictions, each of the Utilities has a carve-out that permits them to pay up to $25 million to SPR from the date of issuance of the applicable debt securities, regardless of whether the other conditions to paying dividends have been met. Although each Utility currently meets the conditions described above, a significant loss by either Utility could cause that Utility to be precluded from paying dividends to SPR until such time as that Utility again meets the coverage test. The dividend restriction in the PUCN order may be more restrictive than the Utilities’ individual dividend restrictions because the PUCN dividend restriction currently limits the amount of dividends paid to SPR collectively by the Utilities to SPR’s actual cash debt service payments, which amount may be less than the aggregate amount of the Utilities’ individual dividend restrictions. In 2006, SPR received approximately $53.7 million in dividends from the Utilities to meet its debt service obligations.
SPR’s indebtedness is effectively subordinated to the liabilities of its subsidiaries, particularly NPC and SPPC. SPR and the Utilities have the ability to issue a significant amount of additional indebtedness under the terms of their various financing agreements.
          Because SPR is a holding company, its indebtedness is effectively subordinated to the Utilities’ existing indebtedness and other future liabilities, including claims by the Utilities’ trade creditors, debt holders, secured creditors, taxing authorities, and guarantee holders. SPR conducts substantially all of its operations through its subsidiaries, and thus SPR’s ability to meet its obligations under its indebtedness will be dependent on the earnings and cash flows of those subsidiaries and the ability of those subsidiaries to pay dividends or to advance or repay funds to SPR. As of January 31, 2007, the Utilities had approximately $3.5

29


Table of Contents

billion of debt outstanding. The terms of SPR’s indebtedness restrict the amount of additional indebtedness that SPR and the Utilities may issue. Based on SPR’s December 31, 2006 financial statements, assuming an interest rate of 7%, SPR’s indebtedness restrictions would allow SPR and the Utilities to issue up to approximately $2.1 billion of additional indebtedness in the aggregate, unless the indebtedness being issued is specifically permitted under the terms of SPR’s indebtedness. In addition, NPC and SPPC are subject to restrictions under the terms of their various financing agreements on their ability to issue additional indebtedness.
Whether SPR can procure sufficient renewable energy sources in each compliance year to comply with the Portfolio Standard for Renewable Energy.
          Currently, the State of Nevada requires compliance with its Portfolio Standard for Renewable Energy, which mandates that a share of the energy delivered to Nevada retail customers come from renewable energy resources. This energy is to be provided via direct generation, saved from portfolio energy systems or realized from implementation of efficiency measures. The Utilities continue to take affirmative actions to fulfill the Portfolio Standard requirements on their system. However, the Utilities’ success in meeting the standard remains dependent on creation of new renewable energy projects, both owned or via output which is purchased from third parties, as well as maintenance of an ongoing positive climate for renewable energy development across Nevada.
Our operating results will likely fluctuate on a seasonal and quarterly basis.
          Electric power generation is generally a seasonal business. In many parts of the country, including our service areas, demand for power peaks during the hot summer months, with market prices also peaking at that time. As a result, our operating results in the future will likely fluctuate substantially on a seasonal basis. In addition, we have historically sold less power, and consequently earned less income, when weather conditions in our service areas are milder. Unusually mild weather in the future could diminish our results of operations and harm our financial condition.
Changes in consumer preferences, war and the threat of terrorism or epidemics may harm our future growth and operating results.
          The growth of our business depends in part on continued customer growth and tourism demand in the Las Vegas portion of our service area. Changes in consumer preferences or discretionary consumer spending in the Las Vegas portion of our service area could harm our business. We cannot predict the extent to which future terrorist and war activities, or epidemics, in the United States and elsewhere may affect us, directly or indirectly. An extended period of reduced discretionary spending and/or disruptions or declines in airline travel and business conventions could significantly harm the businesses in and the continued growth of the Las Vegas portion of our service area, which could harm our business and results of operations. In addition, instability in the financial markets as a result of war, terrorism or epidemics may affect our ability to raise capital.
          A continued military presence in Iraq or any other military operations may affect our operations in unpredictable ways, such as increased security measures and disruptions of fuel supplies and markets, particularly oil. Uncertainty surrounding retaliatory military strikes or a sustained military campaign may affect our business in unpredictable ways, including disruptions of fuel supplies and markets, and the possibility that our infrastructure facilities (which includes our pipelines, production facilities, and transmission and distribution facilities) could be direct targets or indirect casualties of an act of terror. War and prolonged military operations may have an adverse effect on the economy in general, which could adversely affect our business, operations and financial condition.
ITEM 1B. UNRESOLVED STAFF COMMENTS
          SPR, NPC and SPPC have received no written comments regarding their periodic or current reports from the SEC staff that were issued 180 days or more preceding the end of their 2006 fiscal year and that remain unresolved .
ITEM 2. PROPERTIES
          Substantially all of NPC’s property in Nevada is subject to the lien of the General and Refunding Mortgage Indenture dated as of May 1, 2001, between NPC and The Bank of New York, as trustee, as amended and supplemented.
          Substantially all of SPPC’s property in California and Nevada is subject to the lien of the General and Refunding Mortgage Indenture dated as of May 1, 2001, between SPPC and The Bank of New York, as trustee, as amended and supplemented.

30


Table of Contents

          The following is a list of NPC’s share of electric generation plants including the type and fuel used to generate, the anticipated 2007 net capacity (MW), and the years that the units were installed.
                                     
            Number of   Winter MW   Summer MW   Commercial Operation
Plant Name   Type   Fuel   Units   Capacity   Capacity   Year
Clark (1)
  Combined Cycle   Gas/Oil     6       506       430     1979, 1979, 1980, 1982, 1993, 1994
 
  Gas   Gas/Oil     1       63       54     1973
 
                                   
Sunrise
  Steam   Gas     1       82       80     1964
 
  Gas   Gas/Oil     1       81       70     1974
 
                                   
Harry Allen
  Gas   Gas/Oil     2       168       144     1995, 2006
 
                                   
Chuck Lenzie (2)
  Combined Cycle   Gas     6       1,220       1,102     2006
 
                                   
Silverhawk (3)
  Combined Cycle   Gas     3       449       395     2004
 
                                   
Mohave (4)(5)
  Steam   Coal     0       0       0     1971, 1971
 
                                   
Navajo (6)
  Steam   Coal     3       255       255     1974, 1975, 1976
 
                                   
Reid Gardner (7)
  Steam   Coal     4       324       324     1965, 1968, 1976, 1983
 
                                   
Total
            27       3,148       2,854      
 
                                   
 
(1)   The two combined cycles at Clark each consist of two gas turbines, two Heat Recovery Steam Generators (HRSG), and one steam turbine. In 1993 and 1994, the original four gas turbines (1979-1982) were combined with four new HRSGs and two new steam turbines to form the combined cycles.
 
(2)   The two combined cycles at Lenzie each consist of two gas turbines, two HRSGs and one steam turbine.
 
(3)   The acquisition of a 75% ownership interest in the 599 MW Silverhawk power station from Pinnacle West was consummated in 2006. Southern Nevada Water Authority continues to hold a 25% ownership interest in the plant. The combined cycle plant consists of two gas turbines, two HRSGs and one steam turbine.
 
(4)   Per a 1999 Consent Decree, Mohave ceased operation on December 31, 2005. The PUCN approved establishing regulatory accounts related to the shutdown. See Note 5, Jointly Owned Facilities and Note 13, Commitments and Contingencies, Regulatory Contingencies, of the Notes to Financial Statements for further discussion.
 
(5)   Prior to the shut down, the total summer net capacity of the Mohave Generating Station was 1,580 MW. Southern California Edison is the operating agent and NPC has a 14% interest in the Station.
 
(6)   NPC has an 11.3% interest in the Navajo Generating Station. The total capacity of the Station is 2,250 MW. Salt River Project is the operator (21.7% interest). There are four other partners: U.S. Bureau of Reclamation (24.3% interest), Los Angeles Dept. of Water & Power (21.2% interest), Arizona Public Service Co (14% interest), and Tucson Electric Power (7.5% interest).
 
(7)   Reid Gardner Unit No. 4 is co-owned by the California Department of Water Resources (CDWR) (67.8%) and NPC (32.2%); NPC is the operating agent. NPC is entitled to 25 MW of base load capacity and 235 MW of peaking capacity from that Unit, subject to the following limitations: 1,500 hours/year, 300 hours/month, and 8 hours/day. There was a 15 MW upgrade to the Unit in 1990, which is now under CDWR’s control; the total summer net capacity of the Unit, subject to heat input limitation, is 257 MW. Reid Gardner Units 1, 2, and 3, subject to heat input limitations, are 100 MW each; the total net capacity of the Station is 557 MW.

31


Table of Contents

     The following is a list of SPPC’s share of electric generation plants including the type and fuel used to generate, the anticipated 2007 net capacity (MW), and the years that the units became operational.
                                     
            Number of   Winter MW   Summer MW   Commercial Operation
Plant Name   Type   Fuel   Units   Capacity   Capacity   Year
Ft. Churchill
  Steam   Gas/Oil     2       226       226     1968, 1971
 
                                   
Tracy
  Steam   Gas/Oil     3       244       244     1963, 1965, 1974
 
                                   
Tracy 4&5 (1)
  Combined Cycle   Gas     2       108       104     1996, 1996
 
                                   
Clark Mtn. CT’s
  Gas   Gas/Oil     2       144       132     1994, 1994
 
                                   
Valmy (2)
  Steam   Coal     2       261       261     1981, 1985
 
                                   
Other (3)
  Gas, Diesels   Propane, Oil     13       60       56     1960-1970
 
                                   
Total
            24       1,043       1,023      
 
                                   
 
(1)   Tracy 4&5 were part of the Pinõn Pine Integrated Coal Gasification Combined Cycle power plant located at Tracy Station. This project was part of the Department of Energy’s Clean Coal Demonstration Program. Although the coal gasification portion of the facility has never proven operational, the combined cycle unit has been operating on natural gas since 1996. The combined cycle consists of one combustion turbine, one HRSG, and one steam turbine. In 2003, SPPC installed duct burners, which added 15 MW of capacity.
 
(2)   Valmy is co-owned by Idaho Power Company (50%) and SPPC (50%); SPPC is the operator. The Plant has a total net capacity of 522 MW.
 
(3)   There are 3 combustion turbines and 10 diesel units included in the “Other” category.
ITEM 3. LEGAL PROCEEDINGS
Sierra Pacific Resources and Nevada Power Company
Merrill Lynch/Allegheny Lawsuit
          In May 2003, SPR and NPC filed suit against Merrill Lynch & Co., Inc. and Merrill Lynch Capital Services, Inc. (collectively, Merrill Lynch) and Allegheny Energy, Inc. and Allegheny Energy Supply Co., LLC (collectively, Allegheny) in the United States District Court, District of Nevada, for compensatory and punitive damages of $850 million for causing the Public Utilities Commission of Nevada to disallow the approximate $180 million rate adjustment for NPC in its 2001 deferred energy case (as discussed in Note 13, Commitments and Contingencies of the Notes to Financial Statements). The PUCN held that NPC acted imprudently when it refused to enter into an electricity supply contract with Merrill Lynch and subsequently paid too much for electricity from another source. SPR and NPC allege that Merrill Lynch and Allegheny’s fraudulent testimony and wrongful conduct caused the PUCN disallowance. Merrill Lynch filed motions to dismiss in May 2003 and June 2003. Thereafter, the case was stayed pending resolution of NPC’s appeal of the 2001 deferred energy case pending before the Nevada Supreme Court, which was decided in August 2006 and discussed further in Note 13, Commitments and Contingencies of the Notes to Financial Statements. The Nevada Supreme Court has since rendered its decision in the appeal . The Nevada District Court has yet to rule on the motions to dismiss. In October 2006, the District Court approved a stipulation continuing a stay of the proceeding pending final resolution of the PUCN remand proceedings in the 2001 deferred energy case.
Lawsuit Against Natural Gas Providers
          In April 2003, SPR and NPC filed a complaint in the U.S. District Court for the District of Nevada against several natural gas providers and traders. In July 2003, SPR and NPC filed a First Amended Complaint. A Second Amended Complaint was filed in June 2004, which named three different groups of defendants: (1) El Paso Corporation, El Paso Natural Gas Company, El Paso Merchant Energy, L.P., El Paso Merchant Energy Company, El Paso Tennessee Pipeline Company, El Paso Merchant Energy-Gas Company; (2) Dynegy Marketing and Trade; and (3) Sempra Energy, Sempra Energy Trading Corporation, Southern California Gas Company, and San Diego Gas and Electric. The defendants filed motions to dismiss, which were granted by the District Court. SPR and NPC appealed the decision to the Ninth Circuit Court of Appeals. Briefing has been completed. Oral argument was heard on February 13, 2007. Management cannot predict the timing or outcome of a decision on this matter.

32


Table of Contents

Nevada Power Company and Sierra Pacific Power Company
Western United States Energy Crisis Proceedings before the FERC
           FERC 206 complaints
          In December 2001, the Utilities filed ten complaints with the FERC against various power suppliers, including Enron, under Section 206 of the Federal Power Act seeking price reduction of forward wholesale power purchase contracts entered into prior to the FERC mandated price caps imposed in June 2001 in reaction to the Western United States energy crisis. The Utilities contested the amounts paid for power actually delivered as well as termination claims for undelivered power against terminating suppliers.
          On June 26, 2003, the FERC dismissed the Utilities’ Section 206 complaints, stating that the Utilities had failed to satisfy their burden of proof under the strict public interest standard. On July 28, 2003, the Utilities filed a petition for rehearing, but the FERC reaffirmed its June 26, 2003 decision. The Utilities appealed this decision to the Ninth Circuit. Oral argument was held on December 8, 2004. On December 19, 2006, a three judge panel of the Ninth Circuit overturned the FERC decision and remanded the case back to the FERC for application of the factors that the Ninth Circuit outlines in its decision. The Company expects one or more of the losing parties to file a petition for certiorari seeking review by the U.S. Supreme Court. The parties must file such a petition within 90 days.
          The Utilities have negotiated settlements with Duke Energy Trading and Marketing, Reliant Energy Services, Inc., Morgan Stanley Capital Group, El Paso Merchant Energy (EPME), now known as El Paso Marketing L.P.; and Enron, but have been unable to reach agreement in bilateral settlement discussions with other respondents. In accordance with the Enron Settlement Agreement, the Utilities withdrew from further participation in the FERC 206 Complaints (including any associated appeals) as against Enron.
Sierra Pacific Power Company
Piñon Pine
          In its 2003 General Rate Case, SPPC sought recovery of its unreimbursed costs associated with the Piñon Pine Coal Gasification Demonstration Project (the “Project”). The Project represented experimental technology tested pursuant to a Department of Energy (DOE) Clean Coal Technology initiative. Under the terms of the Project agreement, SPPC and DOE agreed to each fund 50% of construction costs of the Project. SPPC’s participation in the Project had received PUCN approval as part of SPPC’s 1993 integrated electric resource plan. While the conventional portion of the plant, a gas-fired combined cycle unit, was installed and performed as planned, the coal gasification unit never became fully operational. After numerous attempts to re-engineer the coal gasifier, the technology was determined to be unworkable. In its order in May 2004, the PUCN disallowed $43 million of unreimbursed costs associated with the Project. SPPC filed a Petition for Judicial Review with the Second Judicial District Court of Nevada (District Court) in June 2004 (CV04-01434). In January 2006, the District Court vacated the PUCN’s disallowance in SPPC’s 2003 General Rate Case and remanded the case back to the PUCN for further review as to whether the costs were justly and reasonably incurred (Order). In March 2006, the PUCN appealed the Order to the Nevada Supreme Court (the “Supreme Court”) and filed a motion to stay the Order pending the appeal to the Supreme Court. In June 2006, the District Court granted PUCN’s motion to stay the Order. In July 2006, the Supreme Court issued an order questioning the finality of the District Court’s decision and thus whether it has jurisdiction over the appeal and invited the parties to brief this matter. The BCP and PUCN responded in early August 2006. The Supreme Court dismissed the appeal in September 2006. Requests for rehearing were denied in late December 2006, and in January 2007, the matter was remitted back to the District Court, which, consistent with its January 2006 order, remanded the matter back to the PUCN for further review. A procedural schedule for this review has not yet been established.
Other Legal Matters
          SPR and it subsidiaries through the course of their normal business operations, are currently involved in a number of other legal actions, none of which has had or, in the opinion of management, is expected to have a significant impact on their financial positions or results of operations.
Environmental Matters
Nevada Power Company
Reid Gardner Station
          In August 1999, the Nevada Department of Environmental Protection (NDEP) issued a discharge permit to Reid Gardner Station and an order that requires all wastewater ponds to be closed or lined with impermeable liners over the following 10 years.

33


Table of Contents

This order also required NPC to submit a Site Characterization Plan to NDEP to ascertain impacts. This plan has been reviewed and approved by NDEP. In collaboration with NDEP, NPC has evaluated remediation requirements. In May 2004, NPC submitted a schedule of remediation actions to NDEP which included proposed dates for corrective action plans and/or suggested additional assessment plans for each specified area. Any future ponds will be double-lined with inter-liner leak detection in accordance with the NDEP Authorization to Discharge Permit issued October 2005.
          Pond construction and lining costs to satisfy the NDEP order expended to date is approximately $36 million. Expenditures for 2007 through 2010 are projected to be approximately $10 million.
          In August 2004, NDEP conducted a Facility Air Quality Operating Permit (Title V permit) inspection at the Reid Gardner Station. NDEP requested monitoring, recordkeeping and reporting items and information pertaining to the sources identified in the Title V permit. NPC complied with the request and any subsequent requests that followed. In September and October 2004, NPC met with NDEP to review the results of NDEP’s inspection. NDEP informed NPC of possible non-compliance with some elements of its Title V permit, and in December 2004, issued Notices of Alleged Violation (NOAVs) relating to record-keeping, monitoring and other alleged administrative infractions. Discussions between NPC and NDEP ensued. In July 2005, NDEP issued new NOAVs. In part, these NOAVs represent reissuance of the previously issued NOAVs dated December 2004 and address additional monitoring and reporting issues for the period September 2002 through December 2004. Additional NOAVs were issued concerning intermittent opacity emissions and the monitoring, record-keeping and reporting of such emissions. All NOAVs are subject to an administrative hearing before the Nevada State Environmental Commission and then to judicial review. In July, 2005 NPC received a letter from the Environmental Protection Agency (EPA) requiring submittal of information relating to compliance of Reid Gardner Station with opacity emission limits and reporting requirements. NPC has responded to the EPA information request. In June, 2006, the EPA issued a Finding and Notice of Violation (NOV).
          NPC has progressed to the final draft stage of dialogue and settlement discussions with NDEP, EPA and Department of Justice (DOJ) regarding the NOVs and additional environmental controls and equipment changes, environmental benefit projects, monetary penalties, and/or other measures that may be required to achieve a settlement of the alleged violations. Management has booked an estimated minimum liability with respect to these matters. Certain environmental controls and equipment changes needed to assure compliance with existing or modified regulations were submitted by NPC to the PUCN in NPC’s 2006 IRP filing. These expenditures were approved by the PUCN in late 2006 and include equipment installation on the various units to control startup opacity and particulates and reduce operating opacity and oxides of nitrogen.
Clark Station
          In July 2000, NPC received a request from the EPA for information to determine the compliance of certain generation facilities at NPC’s Clark Station with the applicable State Implementation Plan. In November 2000, NPC and the DAQEM entered into a Corrective Action Order requiring, among other steps, capital expenditures at the Clark Station totaling approximately $3 million. In March 2001, the EPA issued an additional request for information that could result in remediation beyond that specified in the November 2000 Corrective Action Order. In October 2003, the EPA issued a violation regarding turbine blade upgrades, which occurred in July 1993. A conference between the EPA and NPC occurred in December 2003. NPC presented evidence on the nature and finding of the alleged violations. In March 2004, the EPA issued another request for information regarding the turbine blade upgrades, and NPC provided information responsive to this request in April and May 2004. NPC’s position is that a violation did not occur. In May 2006, the EPA, by letter from the DOJ, notified NPC that it intends to initiate an enforcement action against NPC seeking unspecified civil penalties, together with injunctive relief, for alleged violations of the Prevention of Significant Deterioration requirements and Title V operating permit requirements of the Clean Air Act. NPC has entered into ongoing dialogue and settlement discussions with the EPA and DOJ regarding the alleged violations. Monetary penalties are not expected to be material and certain environmental controls and equipment changes needed to assure compliance with existing or modified regulations were submitted by NPC to the PUCN in January 2007 in NPC’s Second Amendment to the 2006 IRP filing.
NEICO
          NEICO, a wholly owned subsidiary of NPC, owns property in Wellington, Utah, which was the site of a coal washing and load-out facility. The site has a reclamation estimate supported by a bond of approximately $5 million with the Utah Division of Oil and Gas Mining, which management believes is sufficient to cover reclamation costs. Management is continuing to evaluate various options including reclamation and sale.
Sierra Pacific Power Company
PCB Treatment, Inc.
          In September 1994, Region VII of the EPA notified SPPC that it was being named as a potentially responsible party (PRP) regarding the past improper handling of Polychlorinated Biphenyls (PCB’s) by PCB Treatment, Inc., in two buildings, one located in Kansas City, Kansas and the other in Kansas City, Missouri (the Sites). Prior to 1994, SPPC sent PCB contaminated material to PCB

34


Table of Contents

Treatment, Inc. for disposal. Certificates of disposal were issued to SPPC by PCB Treatment, Inc.; however, the contaminated material was not disposed of, but remained on-site. A number of the largest PRP’s formed a steering committee, which completed site investigations and along with the EPA determined that the Sites should be remediated by removing the buildings to the appropriate landfills. SPPC is a member of this steering committee. The cleanup has now been completed on both buildings and is pending inspection and sign off by EPA. The cleanup for the two buildings came in under budget, as such, SPPC does not expect any further obligations.
ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
          None.
EXECUTIVE OFFICERS
          The following are current executive officers of SPR, NPC and SPPC indicated and their ages as of December 31, 2006. There are no family relationships among them. Officers serve a term which extends to and expires at the annual meeting of the Board of Directors or until a successor has been elected and qualified:
Walter M. Higgins, 62, Chairman and Chief Executive Officer, SPR and Director and Chief Executive Officer of NPC and SPPC.
           Mr. Higgins was elected to his current position on February 15, 2007. Previously, he was Chairman, President and Chief Executive Officer of SPR and Director and Chief Executive Officer of NPC and SPPC from August 2000 to February 15, 2007. Mr. Higgins served as Chairman, President and Chief Executive Officer of AGL Resources, Inc., from February 1998 to August 2000. He is also a director of AEGIS Insurance Services, the American Gas Association, Edison Electric Institute, and several not-for-profit organizations. He is a trustee of Sierra Nevada College.
Michael W. Yackira, 55, President and Chief Operating Officer, SPR
          Mr. Yackira was elected to his current position on February 15, 2007. He was previously Corporate Executive Vice President and Chief Financial Officer from October 2004 to February 15, 2007. From December 2003 to October 2004 he held the position of Executive Vice President and CFO of SPR, as well as both NPC and SPPC. Mr. Yackira was previously Executive Vice President, Strategy and Policy, from January to December 2003. Previously he was the Vice President and CFO of Mars, Inc. from 2001 to 2002. Prior to that, he was with Florida-based FPL Group, Inc. from 1989 to 2000. Mr. Yackira is a certified public accountant.
Donald L. “Pat” Shalmy, 66, Corporate Senior Vice President, Policy & External Affairs, SPR; President, NPC
          Mr. Shalmy was elected to his present position in November 2004. From July 2002 to October 2004 he held the position of President, NPC. He was previously Senior Vice President, NPC since May 2002. Formerly he held the position of Director, Government and Community Relations at Kummer, Kaempfer, Bonner & Renshaw Ltd. Prior to that, Mr. Shalmy was County Manager of Clark County for 12 1 / 2 years and President of the Las Vegas Chamber of Commerce for four years. He is also a director of the Las Vegas Monorail Company.
Jeffrey L. Ceccarelli, 52, Corporate Senior Vice President, Service Delivery & Operations; President, SPPC
          Mr. Ceccarelli was elected to his present position in October 2004. From June 2000 to October 2004 he held the position of President, SPPC. He previously held the position of Vice President, Distribution Services, New Business, in July 1999 for SPPC and NPC. A civil engineer, Mr. Ceccarelli has been with SPPC since 1972.
Paul L. Kaleta, 51, Corporate Senior Vice President, General Counsel and Corporate Secretary, SPR
          Mr. Kaleta was elected to his present position in February 2006, and holds the same position at NPC and SPPC. Previously he was General Counsel for Koch Industries, Inc. and various Koch subsidiaries from 1998 to 2005. Prior to that, he was Vice President and General Counsel of Niagara Mohawk Power Company for 8 years and, before that, in the private practice of law as an associate with Skadden, Arps, Slate, Meagher & Flom and as an associate and then equity member with Swidler Berlin, Chtd. (now Bingham McCutchen), both in Washington, D.C., for a total of 9 years.
Roberto R. Denis, 57, Corporate Senior Vice President, Energy Supply, SPR, NPC and SPPC
          Mr. Denis was elected to his present position in October 2004. From August 2003 to October 2004 he held the position of Vice President, Energy Supply, for NPC and SPPC. From 2001 to 2003, he held the position of Vice President, Market & Regulatory Affairs, at FPL Energy, LLC. From 1999 to 2001, he held the position of Vice President of Market Services.

35


Table of Contents

Stephen R. Wood, 63, Corporate Senior Vice President, Administration, SPR
          Mr. Wood was elected to his present position in July 2004 and holds the same position at NPC and SPPC. He was previously President, Centaur Energy Development LLC, from 2000 to 2004. From 1997 to 2000 he served as President of Louisville Gas and Electric Company and President, Distribution Services, LG&E Energy Corp. concurrently. He was Executive Vice President and Chief Administrative Officer, LG&E Energy Corp. from 1994 to 1997. He is also a director of Martin Engineering, Inc.
William D. Rogers, 46, Corporate Senior Vice President, Chief Financial Officer and Treasurer, SPR
          Mr. Rogers was elected to his current position on February 15, 2007. He was previously Vice President, Finance and Risk and Corporate Treasurer from November 14, 2006 to February 15, 2007. Prior to that, he was Corporate Treasurer from June 8, 2005 to November 14, 2006. Before joining SPR, he served as managing director of debt capital markets for Merrill Lynch & Co. in New York from 2000 to 2005. Prior to that, he served as managing director of debt capital markets with JP Morgan Chase in New York from 1992 until 2000.
John E. Brown, 56, Controller, SPR
          Mr. Brown was elected to his current position in May 2001, and holds the same position at SPPC and NPC. Previously, he held the position of Director, Corporate and Tax Accounting, and Director, Internal Audit. Mr. Brown has been with SPR since 1981.
Mary O. Simmons, 51, Vice President, External Affairs, SPPC
          Ms. Simmons was elected to her current position in November 2004. From May 2001 to October 2004, she held the position of Vice President, Rates and Regulatory Affairs, for NPC and SPPC. Previously she held the position of Controller for SPR and SPPC since 1997 and held the same position with NPC beginning in 1999. Ms. Simmons is a certified public accountant and has been with SPR since 1985.

36


Table of Contents

PART II
ITEM 5.   MARKET FOR REGISTRANT’S COMMON EQUITY, RELATED STOCKHOLDER MATTERS AND ISSUER PURCHASES OF EQUITY SECURITIES (SPR)
          SPR’s Common Stock is traded on the New York Stock Exchange (symbol SRP). The high and low sale prices of the Common Stock as reported by NYSE net composite price history for 2006 and 2005 are as follows:
                                 
    2006   2005
    High   Low   High   Low
First Quarter
  $ 14.60     $ 12.68     $ 11.30     $ 9.00  
 
                               
Second Quarter
    14.35       12.68       13.05       10.11  
 
                               
Third Quarter
    14.91       13.30       15.36       12.05  
 
                               
Fourth Quarter
    17.50       14.29       15.20       12.34  
Number of Security Holders:
         
Title of Class       Number of Record Holders
Common Stock:
  $1.00 Par Value   As of February 23, 2007 : 17,515
          The Board last declared a dividend on SPR’s Common Stock on February 6, 2002. Since that time, the Board has determined not to pay a dividend on SPR’s Common Stock. Dividends are considered periodically by SPR’s Board of Directors and are subject to factors that ordinarily affect dividend policy, such as current and prospective earnings, current and prospective business conditions, regulatory factors, SPR’s financial conditions and other matters within the discretion of the Board, as well as dividend restrictions set forth in SPR’s 8 5/8% Senior Notes due 2014, 7.803% Senior Notes due 2012 and 6.75% Senior Notes due 2017. The Board will continue to review the factors described above on a periodic basis to determine if and when it would be prudent to declare a dividend on SPR’s Common Stock. There is no guarantee that dividends will be paid in the future, or that, if paid, the dividends will be paid at the same amount or with the same frequency as in the past. See Note 8, Debt Covenant and Other Restrictions of the Notes to Financial Statements, for a description of the restrictions on NPC’s and SPPC’s ability to pay dividends to SPR and on SPR’s ability to pay dividends on its common stock.
          For information on the equity compensation plans, see Item 12.
(MAP)

37


Table of Contents

ITEM 6. SELECTED FINANCIAL DATA
          See Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, for a discussion of factors that may affect the future financial condition and results of operations of SPR, NPC and SPPC.
SIERRA PACIFIC RESOURCES
                                         
    Year ended December 31,  
    (dollars in thousands; except per share amounts)  
    2006 (1)     2005 (2)     2004 (3)     2003 (4)     2002 (5)  
Operating Revenues
  $ 3,355,950     $ 3,030,242     $ 2,824,796     $ 2,787,543     $ 2,984,604  
 
                             
 
                                       
Operating Income (Loss)
  $ 488,797     $ 358,678     $ 333,858     $ 260,314     $ (28,939 )
 
                             
 
                                       
Income (Loss) from Continuing Operations
  $ 279,792     $ 86,137     $ 30,842     $ (117,286 )   $ (297,733 )
 
                             
 
                                       
Income (Loss) from Continuing Operations Per Average Common Share — Basic and Diluted
  $ 1.34     $ 0.46     $ 0.17     $ (1.01 )   $ (2.92 )
 
                             
 
                                       
Total Assets
  $ 8,832,076     $ 7,870,546     $ 7,528,467     $ 7,063,758     $ 7,110,639  
 
                             
 
                                       
Long-Term Debt
  $ 4,001,542     $ 3,817,122     $ 4,081,281     $ 3,579,674     $ 3,194,966  
 
                             
 
                                       
Dividends Declared Per Common Share
  $     $     $     $     $ 0.20  
 
                             
 
(1)   Income from continuing operations, for the year ended December 31, 2006, includes reinstatement of deferred energy of approximately $180 million and a $62.9 million gain on the sale of Tuscarora Gas Pipeline Company’s partnership interest in Tuscarora Gas Transmission Company.
 
(2)   Income from continuing operations, for the year ended December 31, 2005, includes a charge of $54 million for the inducement of debt conversion and the reversal of $20.9 million in interest charges as a result of settlements with terminated suppliers.
 
(3)   Income from continuing operations, for the year ended December 31, 2004, includes the reversal of $39.8 million in interest expense due to the decision on the appeal of the Enron bankruptcy judgment and the write-off of $47.1 million in disallowed plant costs at SPPC.
 
(4)   Loss from continuing operations, for the year ended December 31, 2003, was negatively affected by an unrealized net loss of $46.1 million on the derivative instrument associated with the issuance of SPR’s $300 million Convertible Notes, $91 million write-off of deferred energy costs by NPC and SPPC and approximately $52 million of interest charges related to the Enron litigation.
 
(5)   Loss from continuing operations and total assets, for the year ended December 31, 2002, was severely affected by the write-off of deferred energy costs and related carrying charges of $523 million as a result of the PUCN decision in NPC’s and SPPC’s deferred energy cases disallowing $434 million and $53 million, respectively, of deferred purchased fuel and power costs.
NEVADA POWER
                                         
    Year ended December 31,  
    (dollars in thousands)  
    2006 (1)     2005 (2)     2004 (3)     2003 (4)     2002 (5)  
Operating Revenues
  $ 2,124,081     $ 1,883,267     $ 1,784,092     $ 1,756,146     $ 1,901,034  
 
                             
 
                                       
Operating Income (Loss)
  $ 351,272     $ 228,827     $ 216,490     $ 183,733     $ (104,003 )
 
                             
 
                                       
Net Income (Loss)
  $ 224,540     $ 132,734     $ 104,312     $ 19,277     $ (235,070 )
 
                             
 
                                       
Total Assets
  $ 5,987,515     $ 5,173,921     $ 4,883,540     $ 4,210,759     $ 4,166,988  
 
                             
 
                                       
Long-Term Debt
  $ 2,380,139     $ 2,214,063     $ 2,275,690     $ 1,899,709     $ 1,683,310  
 
                             
 
                                       
Dividends Declared — Common Stock
  $ 48,917     $ 35,258     $ 45,373     $     $ 10,000  
 
                             
 
(1)   Income from continuing operations, for the year ended December 31, 2006, includes reinstatement of deferred energy of approximately $180 million.

38


Table of Contents

(2)   For the year ended 2005, Income from Continuing Operations included the reversal of $17.7 million in interest charges as a result of settlements with terminated suppliers.
 
(3)   Net Income for the year ended December 31, 2004 included the reversal of $27.5 million in interest expense due to the decision on the appeal of the Enron bankruptcy judgment.
 
(4)   Net Income for the year ended December 31, 2003 included a $46 million write-off of deferred energy costs and $36 million of interest charges related to the Enron litigation.
 
(5)   Net Loss and Total Assets for the year ended December 31, 2002 was severely affected by the write-off of $465 million of deferred purchased fuel and power costs and related carrying charges.
SIERRA PACIFIC POWER
                                         
    Year ended December 31,  
    (dollars in thousands)  
    2006     2005 (1)     2004 (2)     2003 (3)     2002 (4)  
Operating Revenues
  $ 1,230,230     $ 1,145,697     $ 1,035,660     $ 1,029,866     $ 1,081,034  
 
                             
 
                                       
Operating Income
  $ 120,017     $ 116,304     $ 111,245     $ 68,566     $ 55,292  
 
                             
 
                                       
Net Income (Loss)
  $ 57,709     $ 52,074     $ 18,577     $ (23,275 )   $ (13,968 )
 
                             
 
                                       
Total Assets
  $ 2,807,837     $ 2,546,301     $ 2,524,320     $ 2,362,469     $ 2,457,516  
 
                             
 
                                       
Preferred Stock
  $     $ 50,000     $ 50,000     $ 50,000     $ 50,000  
 
                             
 
                                       
Long-Term Debt
  $ 1,070,858     $ 941,804     $ 994,309     $ 912,800     $ 914,788  
 
                             
 
                                       
Dividends Declared — Common Stock
  $ 24,619     $ 23,933     $     $ 18,530     $ 44,900  
 
                             
 
                                       
Dividends Declared — Preferred Stock
  $ 975     $ 3,900     $ 3,900     $ 3,900     $ 3,900  
 
                             
 
(1)   Income from Continuing Operations, for the year ended December 31, 2005, includes the reversal in the fourth quarter of $3.2 million in interest expense related to settlement with terminated suppliers.
 
(2)   Net Income from Continuing Operations, for the year ended December 31, 2004, was affected by the write-off of $47.1 million in disallowed plant costs and the reversal of interest expense of $12.3 million due to the decision on the appeal of the Enron Bankruptcy judgment and a reduction to income tax expense of $3.3 million as a result of a flow-through adjustment for pension funding.
 
(3)   Loss from Continuing Operations, for the year ended December 31, 2003, was affected by the write off of $45 million in June 2003 of disallowed deferred energy costs and interest charges of $16 million related to the Enron litigation.
 
(4)   Loss from Continuing Operations, for the year ended December 31, 2002, was severely affected by the write-off of $58 million of deferred purchased fuel and power costs and related carrying charges.

39


Table of Contents

ITEM 7.   MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
Forward-Looking Statements
           The information in this Form 10-K includes forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. These forward-looking statements relate to anticipated financial performance, management’s plans and objectives for future operations, business prospects, outcome of regulatory proceedings, market conditions and other matters.
           Words such as “anticipate,” “believe,” “estimate,” “expect,” “intend,” “plan” and “objective” and other similar expressions identify those statements that are forward-looking. These statements are based on management’s beliefs and assumptions and on information currently available to management. Actual results could differ materially from those contemplated by the forward-looking statements. In addition to any assumptions and other factors referred to specifically in connection with such statements, factors that could cause the actual results of Sierra Pacific Resources (SPR), Nevada Power Company (NPC), or Sierra Pacific Power Company (SPPC) to differ materially from those contemplated in any forward-looking statement include, among others, the following:
  (1)   unfavorable or untimely rulings in rate cases filed or to be filed by NPC and SPPC (collectively referred to as the Utilities) with the Public Utility Commission of Nevada (PUCN), including the periodic applications to recover costs for fuel and purchased power that have been recorded by the Utilities in their deferred energy accounts, and deferred natural gas costs recorded by SPPC for its gas distribution business;
 
  (2)   the ability and terms upon which SPR, NPC and SPPC will be able to access the capital markets to support their requirements for working capital, including amounts necessary for construction and acquisition costs and other capital expenditures, as well as to finance deferred energy costs, particularly in the event of unfavorable rulings by the PUCN, untimely regulatory approval for such financings, and/or a downgrade of the current debt ratings of SPR, NPC, or SPPC;
 
  (3)   whether the Utilities will be able to continue to obtain fuel and power from their suppliers on favorable payment terms and favorable prices, particularly in the event of unanticipated power demands (for example, due to unseasonably hot weather), sharp increases in the prices for fuel and/or power or a ratings downgrade;
 
  (4)   changes in environmental laws or regulations, including the imposition of significant new limits on emissions from electric generating facilities, such as requirements to reduce carbon dioxide (CO2) emissions, other greenhouse gases and/or other pollutants in response to climate change legislation;
 
  (5)   wholesale market conditions, including availability of power on the spot market, which affect the prices the Utilities have to pay for power as well as the prices at which the Utilities can sell any excess power;
 
  (6)   changes in the rate of industrial, commercial, and residential growth in the service territories of the Utilities;
 
  (7)   the effect that any construction risks may have on our business, such as the risk of delays in permitting, changes in environmental laws, securing adequate skilled labor, cost and availability of materials and equipment, equipment failure, work accidents, fire or explosions, business interruptions, possible cost overruns, delay of in-service dates, and pollution and environmental damage;
 
  (8)   whether the Utilities can procure sufficient renewable energy sources in each compliance year to satisfy the Nevada Portfolio Standard;
 
  (9)   whether NPC will be successful in obtaining PUCN approval to recover the outstanding balance of its other regulatory assets and other merger costs recorded in connection with the 1999 merger between SPR and NPC in a future general rate case;
 
  (10)   whether the Utilities will be able to continue to pay SPR dividends under the terms of their respective financing and credit agreements, their regulatory order from the PUCN, and limitations imposed by the Federal Power Act;
 
  (11)   unseasonable weather and other natural phenomena, which, in addition to affecting the Utilities’ customers’ demand for power, can have a potentially serious impact on the Utilities’ ability to procure adequate supplies of fuel or purchased power to serve their respective customers and on the cost of procuring such supplies;
 
  (12)   the effect that any future terrorist attacks, wars, threats of war, or epidemics may have on the tourism and gaming industries in Nevada, particularly in Las Vegas, as well as on the economy in general;
 
  (13)   the final outcome of the proceedings to reverse the PUCN’s 2004 decision on SPPC’s 2003 General Rate Case, which disallowed the recovery of a portion of SPPC’s costs, expenses and investment in the Piñon Pine Project;

40


Table of Contents

  (14)   the timing of the PUCN’s decision regarding the time period NPC is to recover the approximate $180 million of deferred energy that were disallowed in 2002 and were reinstated by the Nevada Supreme Court in July 2006;
 
  (15)   the timing and final outcome of the PUCN’s decision regarding the Utilities’ recovery of deferred energy costs associated with claims for terminated supplier contracts;
 
  (16)   employee workforce factors, including changes in collective bargaining unit agreements, strikes or work stoppages;
 
  (17)   changes in tax or accounting matters or other laws and regulations to which SPR or the Utilities are subject;
 
  (18)   the effect of existing or future Nevada, California or federal legislation or regulations affecting electric industry restructuring, including laws or regulations which could allow additional customers to choose new electricity suppliers or change the conditions under which they may do so;
 
  (19)   changes in the business or power demands of the Utilities’ major customers, including those engaged in gold mining or gaming, which may result in changes in the demand for services of the Utilities, including the effect on the Nevada gaming industry of the opening of additional Indian gaming establishments in California and other states;
 
  (20)   unusual or unanticipated changes in normal business operations, including unusual maintenance or repairs;
 
  (21)   future economic conditions, including inflation rates and monetary policy; and
 
  (22)   financial market conditions, including changes in availability of capital or interest rate fluctuations.
           Other factors and assumptions not identified above may also have been involved in deriving these forward-looking statements, and the failure of those other assumptions to be realized, as well as other factors, may also cause actual results to differ materially from those projected. SPR, NPC and SPPC assume no obligation to update forward-looking statements to reflect actual results, changes in assumptions or changes in other factors affecting forward-looking statements.

41


Table of Contents

EXECUTIVE OVERVIEW
          Management’s Discussion and Analysis of Financial Condition and Results of Operations explains the general financial condition and the results of operations of Sierra Pacific Resources (SPR) and its two primary subsidiaries, Nevada Power Company (NPC) and Sierra Pacific Power Company (SPPC), collectively referred to as the “Utilities” (references to “we,” “us” and “our” refer to SPR and the Utilities collectively), and includes the following:
    Critical Accounting Policies and Estimates
    Recent Pronouncements
    For each of SPR, NPC and SPPC:
    Results of Operations
 
    Analysis of Cash Flows
 
    Liquidity and Capital Resources
 
    Energy Supply (Utilities)
 
    Regulatory Proceedings (Utilities)
          SPR’s Utilities operate three regulated business segments which are NPC electric, SPPC electric and SPPC natural gas. The Utilities are public utilities engaged in the distribution, transmission, generation and sale of electricity and, in the case of SPPC, sale of natural gas. Other segment operations consist mainly of unregulated operations and the holding company operations. The Utilities are the principal operating subsidiaries of SPR and account for substantially all of SPR’s assets and revenues. SPR, NPC and SPPC are separate filers for SEC reporting purposes and as such this discussion has been divided to reflect the individual filers (SPR, NPC and SPPC), except for discussions that relate to all three entities or the Utilities.
          The Utilities are regulated by the PUCN and, for the California service territory of SPPC, the California Public Utilities Commission (CPUC), with respect to rates, standards of service, setting of and necessity for generation and certain transmission facilities, accounting, issuance of securities and other matters with respect to generation, distribution and transmission operations. Under federal law, wholesale rates charged by the Utilities are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting, and other matters in connection with the Utilities’ sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which the Utilities take service. As a result of regulation, many of the fundamental business decisions of the Utilities, as well as the rate of return they are permitted to earn on their utility assets are subject to the approval of governmental agencies.
          The Utilities’ revenues and operating income are subject to fluctuations during the year due to the impacts of seasonal weather, rate changes, and customer usage patterns have on demand for electric energy and services. NPC is a summer peaking utility experiencing its highest retail energy sales in response to the demand for air conditioning. SPPC’s electric system peak typically occurs in the summer, with a slightly higher peak demand in the winter.
Overview of Major Factors Affecting Results of Operations
          During 2006, SPR’s net income applicable to common stock was $277.5 million compared to $82.2 million in 2005. The change in earnings was primarily due to the following items (after income taxes):
    the July 2006, Nevada Supreme Court ruling which allows NPC to recover approximately $180 million ($117 million, after tax) of the previously disallowed deferred energy costs, for further discussion of the legal proceeding, see Note 13, Commitments and Contingencies of the Notes to Financial Statements;
 
    the $40.9 million gain on sale of the partnership interest in Tuscarora Gas Transmission Company (TGTC) held by Tuscarora Gas Pipeline Company’s (TGPC), a wholly owned subsidiary of SPR;
 
    improved operating income (excluding the approximate $180 million reinstatement);
 
    other income of $21.7 million for the carrying charge on Lenzie;
 
    early tender fees of $6.9 million for the extinguishment of $85 million of SPR’s 8.625% Senior Notes and $25 million of SPR’s 7.803% Senior Notes; and
 
    a charge recorded in 2005 for $35.1 million in early debt conversion fees associated with SPR’s convertible notes.

42


Table of Contents

          During 2005, SPR’s net income applicable to common stock was $82.2 million compared to $28.6 million in 2004. The change in earnings was primarily due to the following items (after income taxes):
    increases in operating income primarily resulting from general rate cases decided in 2004 as well as continued customer growth;
 
    increases in Allowance for Other Funds used During Construction and Allowance for Borrowed Funds used During Construction, for a total of approximately $29.3 million, primarily due to the construction of the Chuck Lenzie Generating Station;
 
    lower interest expenses due to refinancing activities;
 
    reversal of interest for energy suppliers on settled disputes of approximately $13.6 million.
          Partially offsetting these increases in net income applicable to common stock were the following items (after income taxes):
    early conversion fees of the Convertible Notes of approximately $35.1 million after taxes and unamortized debt issuance costs and legal fees associated with the various financing transactions of approximately $6.3 million after taxes;
 
    legal fees of approximately $7.4 million.
Overview of Key Business Issues
          During 2006, SPR continued to focus on a “back to the basics” strategy that emphasized the Utilities’ core business. SPR’s and the Utilities’ strategies were aimed at owning more generating facilities, thereby reducing dependence on purchased power, while at the same time diversifying fuel mix for the Utilities’ growing service area. Looking ahead in 2007, SPR and the Utilities will continue to concentrate on the “back to the basics” strategy. The Utilities will continue to be subject to the purchased power and natural gas markets that have been volatile in recent years, in order to meet their obligations to serve their customers. Furthermore, with significant amounts of construction costs in the Utilities’ future, SPR and the Utilities will need to raise substantial amounts of capital to fund expenditures. As a result, reducing the cost of capital by attaining investment grade ratings for the Utilities’ secured debt has been and continues to be a significant business focus for 2007.
          Summarized below are significant business issues in 2006 and the challenges ahead in 2007. It is not intended to be an exhaustive discussion, nor to suggest that other issues may not arise during 2007 or thereafter. Details relating to the discussion below can be found in the Notes to the Financial Statements and elsewhere within this Management’s Discussion and Analysis of Financial Condition and Results of Operations.
Generation Strategy
          In 2003, NPC and SPPC embarked on a strategy to build or acquire electric power plants in order to reduce their exposure to the energy markets, in an effort to reduce prices and volatility for its customers, and to provide an opportunity for increased earnings.
          Accomplishments towards this goal in 2006 included:
    The completion of the Lenzie generating station, a nominally rated 1,200 MW natural gas-fired high efficiency combined cycle power plant acquired from Duke Energy (“Lenzie”).
 
    In January 2006, NPC completed the $208 million purchase of a 75 percent ownership interest in the Silverhawk Generating Facility (“Silverhawk”) from Pinnacle West Capital Corporation (“Pinnacle West”), Pinnacle West Energy Corporation, a wholly-owned subsidiary of Pinnacle West, and GenWest, LLC. Silverhawk is a 560-megawatt, natural gas-fueled high efficiency combined-cycle electric generating facility located 20 miles northeast of Las Vegas.
 
    The completion of an 80 MW combustion turbine at NPC’s Harry Allen site.
          With the completion of Lenzie, and the additional unit at NPC’s Harry Allen site, plus the acquisition of Silverhawk, NPC more than doubled its owned capacity since the end of 2005. As a result, NPC is less dependent upon the wholesale power markets for meeting the energy needs of its customers and produced approximately 54.3% of its energy needs in 2006 from owned generation, up from about 39% last year.
          In addition, the PUCN granted NPC’s request that Lenzie be designated a critical facility and allowed a 2% enhancement above NPC’s authorized Return on Equity (ROE) to be applied to the rate base associated with the Lenzie construction costs expended after acquisition. The order allows for up to an additional 1%, or a total of 3% enhanced ROE, if the two Lenzie generator units were brought on line on or before dates specified in the order. In January 2006, NPC declared Block 1 of Lenzie commercially operable and in April 2006 declared Block 2 commercially operable, both ahead of the dates specified by the PUCN to qualify for the additional enhancement.

43


Table of Contents

          In 2006, SPPC began construction of a 514 MW gas fired high efficiency combined cycle generator at the Tracy Plant. SPPC anticipates an in-service date of June 2008. The PUCN also ordered that SPPC be allowed to include construction work in progress balances in the rate base of any interim general rate cases, prior to the in-service date, and granted a 1.5% enhanced ROE for the estimated $421 million investment. The unit will provide needed generation within SPPC’s control area to reliably serve the growing needs of Northern Nevada.
           Looking ahead
          In November 2006, the PUCN approved NPC’s 2006 Integrated Resource Plan (“IRP”) and SPPC’s thirteenth amendment to its 2004 IRP. The Utilities’ IRPs focus on conventional generation, renewable energy, conservation, and transmission projects to meet Nevada’s growing electricity needs while diversifying the fuel mix of the Utilities’ generation portfolios. Included in the PUCN’s approval is Phase 1 of the construction of the Ely Energy Center, a major project to be located near Ely, Nevada consisting of two 750-megawatt coal-fired generation units. In addition, the PUCN approved the development and construction of a 250-mile 500kV transmission line that will deliver electricity from the Ely Energy Center as well as link NPC’s and SPPC’s transmission systems in the southern and northern portions of the state. The PUCN approved spending up to $300 million for development activities associated with the Ely Energy Center; however, they placed a $155 million spending limit until the appropriate air permits are obtained. The PUCN established the project as a “critical facility,” thereby allowing it to qualify for incentives that will be determined in a later filing. Additionally, the PUCN required NPC and SPPC to file amendments to their IRPs in early 2008 once elements of the plan, including final costs, can be more accurately estimated. The current estimate for the Ely Energy Center and the 500kV transmission line is approximately $3.8 billion.
          The PUCN also approved for NPC the construction of 600 megawatts of natural gas-fired combustion turbine peaking units at Clark Station to be installed in 2008 and 2009 at an approximate cost of $395 million. In the case of SPPC, the PUCN approved upgrades to the combustion systems to Valmy Units 1 and 2. For more details of NPC’s IRP and SPPC’s thirteenth amendment see Regulatory Proceedings later.
          Nevada law sets forth the renewable energy portfolio standard (“Portfolio Standard”) requiring providers of electric service to acquire, generate, or save a specific percentage of its energy from renewable energy resources (Renewables). Renewables include, but are not limited to: biomass, geothermal, solar and wind projects. In 2006, the Utilities were required to obtain six percent of their total energy from Renewables. The Portfolio Standard increases by three percent (3%) every other year until it reaches 20% in year 2015. In addition, the Portfolio Standard allows energy efficiency measures from qualified conservation programs to meet up to 25% of the Portfolio Standard. Moreover, not less than five percent (5%) of the total Portfolio Standard must be met from solar resources. In 2007 and 2008 the Utilities will be required to obtain nine percent (9%) of their total energy from Renewables. The Utilities have embarked on a strategy to invest in renewable energy that, along with third party contracts, will provide the opportunity for the Utilities to meet the Portfolio Standard as set forth by Nevada law.
Management of Energy Risk
          The Utilities buy coal, natural gas, and oil to operate generating plants as well as buy wholesale power to meet the energy requirements of their customers. The Utilities also have invested in and maintain extensive transmission systems that allow the Utilities to move energy to meet customers’ needs. While NPC has greatly reduced its dependence on wholesale power markets to meet its customers’ demand, both Utilities continue to have a significant need to tap energy markets due to the fact that the Utilities’ owned generation is insufficient to meet their customers’ energy needs. This situation exposes the Utilities to energy risk and uncertainty as to the Utilities’ cash flow requirements for fuel and wholesale power, the expense the Utilities will incur as a result of their energy procurement efforts, and the rates the Utilities need to recover those costs. Energy risk also encompasses reliability risk — the prospect that energy supplies will not be sufficient to fulfill customer requirements.
          The Utilities systematically manage and control each of the energy-related risks through three primary vehicles – organization and governance, energy risk management programs, and energy risk control practices.
          The Utilities, through the purchases and sale of specified financial instruments and physical products, maintain an energy risk management program that limits energy risk to levels consistent with an approved energy supply plan. The energy risk management program provides for the systematic identification, quantification, evaluation, and management of the energy risk inherent in the Utilities’ operations.
          The Utilities follow PUCN-approved energy supply plans that encompass the reliable and efficient operation of the Utilities’ owned generation, the procurement of all fuels and purchased power and resource optimization. The process includes assessments of projected loads and resources, assessments of expected market prices, evaluations of relevant supply portfolio options available to the Utilities, and evaluations of the risk attributable to those supply portfolio options. Financial instruments for economic hedging in conjunction with energy purchases and sales are also used to mitigate these risks.

44


Table of Contents

Liquidity and Access to Capital Markets
          With volatile energy costs and substantial commitments to construction, SPR and the Utilities’ liquidity needs and access to capital markets was and continues to be a significant business issue. In 2006, management evaluated opportunities to refinance high yield debt at lower interest rates.
          In 2006, SPR and the Utilities completed major financing transactions of approximately $1.6 billion that lowered our interest costs, improved liquidity and extended maturities which include:
    issuance of $325 million of NPC’s 6.5% General and Refunding Mortgage Notes, Series O, due 2018
 
    issuance of $370 million of NPC’s 6.65% General and Refunding Mortgage Notes, Series N, due 2036
 
    issuance of $210 million of NPC’s 5.95% General and Refunding Mortgage Notes, Series M, due 2016
 
    issuance of $92.5 million of various NPC Pollution Control Refunding Revenue Bonds
 
    increases to NPC’s and SPPC’s Revolving Credit facilities to $600 million and $350 million, respectively
 
    issuance of $300 million of SPPC’s 6.0% General and Refunding Mortgage Notes, Series M, due 2016
 
    issuance of $268 million of SPPC’s Pollution Control and Gas and Water Facilities Refunding Revenue Bonds, Series 2006, 2006A, 2006B and 2006C
 
    SPR tendered for and extinguished approximately $85 million of SPR’s 8.625% Senior Notes and approximately $25 million of SPR’s 7.803% Senior Notes
 
    redemptions of various NPC debt of approximately $667.8 million
 
    redemption and payments of various SPPC debt of approximately $487 million
 
    redemption of $50 million of SPPC’s Series A Preferred Stock
          In August 2006, SPR issued 20 million shares of its $1 par value common stock. Net proceeds from the issuance were $280.6 million. In August 2006, SPR made a capital contribution to NPC for approximately $200 million. On December 27, 2006, SPR contributed capital to SPPC of approximately $75 million. SPR has invested the remaining proceeds in highly liquid short-term investments pending their use for general corporate purposes. As of December 31, 2006, SPR has 350 million shares of common stock authorized and approximately 221 million shares of common stock issued and outstanding.
           Looking ahead
          Management has been and continues to be focused on returning the Utilities’ senior secured debt to investment grade credit quality. Significant amounts of capital may be necessary to fund the construction costs of new power plants and, as a result, management may be required to meet such financial obligation with a combination of internally generated funds, the use of the Utilities’ revolving credit facilities, the issuance of long-term debt, and, if necessary, capital contributions from SPR. If energy costs rise at a rapid rate, and the Utilities do not recover, in a timely manner, the cost of fuel and purchased power, the Utilities may need to issue more debt to support their operating costs or may need to delay capital expenditures.
Regulatory
          As is the case with most regulated entities, the Utilities are frequently involved in various regulatory proceedings. The Utilities are required to file for annual rate adjustments to provide recovery of their fuel and purchased power costs. They are also required to file rate cases every two years to adjust general rates that include their cost of service and return on investment in order to more closely align earned returns with those allowed by regulators. In addition, as necessary, the Utilities can file for a change to their Base Tariff Energy Rates (BTER) to more closely match actual prices. The Utilities remain committed to maintaining a positive relationship with their regulators. Details regarding recently approved and pending rate cases are discussed below in Regulatory Proceedings discussed later.

45


Table of Contents

CRITICAL ACCOUNTING POLICIES AND ESTIMATES
          SPR prepared its consolidated financial statements in accordance with accounting principles generally accepted in the United States of America. In doing so, certain estimates were made that were critical in nature to the results of operations. The following discusses those significant estimates that may have a material impact on the financial results of SPR and the Utilities and are subject to the greatest amount of subjectivity. Senior management has discussed the development and selection of these critical accounting policies with the Audit Committee of SPR’s Board of Directors. The items discussed below represent critical accounting estimates that under different conditions or using different assumptions could have a material effect on the financial condition, results of operation, cash flows, liquidity and capital resources of SPR and the Utilities.
Regulatory Accounting
          The Utilities’ retail rates are currently subject to the approval of the PUCN and, in the case of SPPC, they are also subject to the CPUC and are designed to recover the cost of providing generation, transmission and distribution services. As a result, the Utilities qualify for the application of Statement of Financial Accounting Standards (SFAS) No. 71, “Accounting for the Effects of Certain Types of Regulation,” issued by the Financial Accounting Standards Board (FASB). This statement recognizes that the rate actions of a regulator can provide reasonable assurance of the existence of an asset and requires the capitalization of incurred costs that would otherwise be charged to expense where it is probable that future revenue will be provided to recover these costs. SFAS No. 71 prescribes the method to be used to record the financial transactions of a regulated entity. The criteria for applying SFAS No. 71 include the following: (i) rates are set by an independent third party regulator, (ii) approved rates are intended to recover the specific costs of the regulated products or services, and (iii) rates that are set at levels that will recover costs can be charged to and collected from customers. Under federal law, wholesale rates charged by the Utilities are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting, and other matters in connection with the Utilities’ sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which the Utilities take service.
          Regulatory assets represent incurred costs that have been deferred because it is probable they will be recovered through future rates collected from customers. Regulatory liabilities generally represent obligations to make refunds to customers for previous collections for costs that are not likely to be incurred. Management regularly assesses whether the regulatory assets are probable of future recovery by considering factors such as applicable regulatory environment changes and the status of any pending or potential deregulation legislation. Although current rates do not include the recovery of all existing regulatory assets as discussed further below and in Note 1, Summary of Significant Accounting Policies of the Notes to Financial Statements, management believes the existing regulatory assets are probable of recovery. Management’s judgment reflects the current political and regulatory climate in the state, and is subject to change in the future. If future recovery of costs ceases to be probable, the write-off of regulatory assets would be required to be recognized as a charge and expensed in current period earnings.
          Regulatory Accounting affects other Critical Accounting Policies, including Deferred Energy Accounting, Accounting for Pensions, and Accounting for Derivatives and Hedging Activities, all of which are discussed immediately below.
      Deferred Energy Accounting
          Under deferred energy accounting, to the extent actual fuel and purchased power costs exceed fuel and purchased power costs recoverable through current rates, the excess is not recorded as a current expense on the statement of operations but rather is deferred and recorded as an asset on the balance sheet. Conversely, a liability is recorded to the extent fuel and purchased power costs recoverable through current rates exceed actual fuel and purchased power costs. These excess amounts are reflected in adjustments to rates and recorded as revenue or expense in future time periods, subject to PUCN approval. Pursuant to AB 369, Nevada law provides that the PUCN may not allow the recovery of any costs for purchased fuel or purchased power “that were the result of any practice or transaction that was undertaken, managed or performed imprudently by the electric utility.” In reference to deferred energy accounting, Nevada law specifies that fuel and purchased power costs include all costs incurred to purchase fuel, to purchase capacity, and to purchase energy. Both Utilities are entitled under statute to utilize deferred energy accounting for their electric operations and both Utilities accumulate amounts in their deferral of energy costs accounts. The Utilities also record, and are eligible under the statute to recover, a carrying charge on such deferred balances, recognized as interest income in the current period.
          The Utilities are exposed to commodity price risk primarily related to changes in the market price of electricity as well as changes in fuel costs incurred to generate electricity. See Item 7A, Quantitative and Qualitative Disclosures About Market Risk, for a discussion of the Utilities’ purchased power procurement strategies, and commodity price risk and commodity risk management program. Currently, commodity price increases are recoverable through the deferred energy accounting mechanism, with no anticipated effect on earnings. However, the Utilities are subject to regulatory risk related to commodity price changes due to the fact that the PUCN may disallow recovery for any of these costs that it considers imprudently incurred.
          See Note 3, Regulatory Actions of the Notes to Financial Statements, for additional discussion of the regulatory process to recover these deferred costs and description of the PUCN’s disallowance of significant amounts in NPC’s 2001 deferred energy cases.

46


Table of Contents

Accounting for Derivatives and Hedging Activities
          SPR, NPC, and SPPC apply SFAS No. 133, “Accounting for Derivative Instruments and Hedging Activities,” as amended. SFAS No. 133 requires that an entity recognize all derivatives as either assets or liabilities in the statement of financial position and measure those instruments at fair value. The accounting for derivatives depends on the intended use of the derivatives and the resulting designation.
      Fuel and Purchased Power Contracts
          In order to manage loads, resources, and energy price risk, the Utilities enter into forward contracts to purchase or sell a specified amount of energy at a specified time, or during a specified period, in the future. In addition to forward fuel and power contracts, the Utilities also use over-the-counter options with financial institutions and other energy companies to manage price risk. All of these instruments are considered to be derivatives under SFAS No. 133 and are marked to market in the statement of financial position unless the contract qualifies for the normal purchases or sales exemption per the criteria in SFAS No. 133. The risk management assets and liabilities recorded in the balance sheets of the Utilities and SPR are primarily comprised of the fair value of options and these forward fuel and power contracts and other energy related derivative instruments.
          In conjunction with the issuance of SFAS No. 133, the Public Utilities Commission of Nevada (PUCN) and in the case of SPPC, the California Public Utility Commission (CPUC) issued accounting orders authorizing the Utilities to offset any derivative assets or liabilities with a regulatory asset or liability. This accounting treatment is intended to defer the recognition of mark to market gains and losses on energy commodity transactions until the period of settlement. The order provides for the Utilities to not recognize the unrealized gain or loss on utility derivative commodity instruments in the statement of operations and comprehensive income. Fuel and purchased power costs are subject to this accounting order and apply deferred energy accounting. Upon settlement of a derivative instrument, actual fuel and purchased power costs are recognized in the period of settlement if currently recoverable or deferred if they are recoverable or payable through future rates.
          The fair values of the forward contracts are determined based on quotes obtained from independent brokers and exchanges. The fair values of options are determined using a pricing model that incorporates assumptions such as the underlying commodity’s forward price curve, time to expiration, strike price, interest rates, and volatility. The use of different assumptions and variables in the model could have a significant impact on the valuation of the instruments. The fair value of the Utilities derivative commodity instruments, which are recorded on the Consolidated Balance Sheet, are sensitive to market price fluctuations that can occur on a daily basis.
Accounting for Income Taxes
          As of December 31, 2006, net operating losses (NOLs) were $227.1 million. The NOLs may be utilized in future periods to reduce taxes payable to the extent that SPR and the Utilities recognize taxable income.
          The following table summarizes the NOL and tax credit carry-forwards and associated carry-forward periods, and a valuation allowance for amounts which SPR has determined that realization is uncertain (dollars in thousands):
                                 
                            Expiration
    Deferred Tax Asset   Valuation Allowance   Net Deferred Tax Asset   Period
     
Federal NOL
  $ 213,024     $     $ 213,024       2020-2023  
State NOL
    1,058             1,058       2008-2013  
Research and development credit
    3,764             3,764       2021-2025  
Alternative minimum tax credit
    8,696             8,696     indefinite
Arizona state coal credits
    1,292       732       560       2007-2011  
             
Total
  $ 227,834     $ 732     $ 227,102          
             
          At December 31, 2006, the Utilities had gross federal and state NOL carry-forwards of $608.6 million and $12.0 million, respectively.
          Considering all positive and negative evidence regarding the utilization of the Utilities’ deferred tax assets, it has been determined that the Utilities are more likely than not to realize all recorded deferred tax assets, except for the Arizona coal tax credits. As such, these Arizona coal tax credits represent the only valuation allowance that has been recorded as of December 31, 2006.
Environmental Contingencies
          SPR and its subsidiaries are subject to federal, state and local regulations governing air and water quality, hazardous and solid waste, land use and other environmental considerations. Nevada’s Utility Environmental Protection Act requires approval of the PUCN prior to construction of major utility, generation or transmission facilities. The United States Environmental Protection Agency

47


Table of Contents

(EPA), Nevada Division of Environmental Protection (NDEP), and Clark County Department of Air Quality and Environmental Management (DAQEM) administer regulations involving air and water quality, solid, and hazardous and toxic waste.
          SPR and its subsidiaries are subject to rising costs that result from a steady increase in the number of federal, state and local laws and regulations designed to protect the environment. These laws and regulations can result in increased capital, operating, and other costs as a result of compliance, remediation, containment and monitoring obligations, particularly with laws relating to power plant emissions. In addition, SPR or its subsidiaries may be a responsible party for environmental clean up at any site identified by a regulatory body. The management of SPR and its subsidiaries cannot predict with certainty the amount and timing of all future expenditures related to environmental matters because of the difficulty of estimating clean up costs and compliance and the possibility that changes will be made to the current environmental laws and regulations. There is also uncertainty in quantifying liabilities under environmental laws that impose joint and several liability on all potentially responsible parties. SPR and its subsidiaries accrue for environmental costs only when they can conclude that it is probable that they have an obligation for such costs and can reasonably determine the amount of such costs.
          Note 13, Commitments and Contingencies of the Notes to Financial Statements, discusses the environmental matters of SPR and its subsidiaries that have been identified, and the estimated financial effect of those matters. To the extent that (1) actual results differ from the estimated financial effects, (2) there are environmental matters not yet identified for which SPR or its subsidiaries are determined to be responsible, or (3) the Utilities are unable to recover through future rates the costs to remediate such environmental matters, there could be a material adverse effect on the financial condition and future liquidity and results of operations of SPR and its subsidiaries.
Defined Benefit Plans and Other Postretirement Plans
          As further explained in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements, SPR maintains a qualified pension plan, a non-qualified supplemental executive retirement plan (SERP) and restoration plan, as well as an other postretirement benefit (OPEB) plan that provides health and life insurance for retired employees. All employees are eligible for these benefits if they terminate with certain age and service requirements from the qualified and restoration plans, or if they reach retirement age and meet certain service requirements under the SERP and OPEB plans while still working for SPR or its subsidiaries. These costs are determined in accordance with the provisions of SFAS No. 87, “Employers’ Accounting for Pensions,” and SFAS No. 106, “Employers’ Accounting for Postretirement Benefits Other Than Pensions,” and are ultimately collected in rates billed to customers. Amounts are funded to trusts maintained for the plans. The amounts funded are then used to meet benefit payments to plan participants. SPR contributed $17.3 million and $17 million to its pension plan, in 2006 and 2005, respectively, and $8.6 million and $14.9 million to the other postretirement benefits plan in 2006 and 2005, respectively. At the present time it is not expected that any additional funding for the pension plan will be required for plan years 2006 or 2007 to meet the minimum funding levels defined by ERISA. However, SPR and the Utilities currently expect to contribute in 2007 an amount similar to the 2006 funding. The amounts to contribute may change subject to market conditions. SPR uses a September 30 measurement date for its benefit plans.
      Pension Plans
          SPR’s reported costs of providing non-contributory defined pension benefits (described in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements) are dependent upon numerous factors resulting from actual plan experience and assumptions of future experience.
          For example, pension costs are impacted by actual employee demographics (including age and employment periods), the level of contributions SPR makes to the plan, and earnings on plan assets. Changes made to the provisions of the plan may also impact current and future pension costs. Pension costs may also be significantly affected by changes in key actuarial assumptions, including anticipated rates of return on plan assets, the discount rates and demographic (mortality, retirement, termination) assumptions used in determining the projected benefit obligation and pension costs.
          In accordance with SFAS No. 87, changes in pension obligations associated with these factors may not be immediately recognized as pension costs on the income statement, but generally are recognized in future years over the remaining average service period of plan participants. As such, significant portions of pension costs recorded in any period may not reflect the actual level of cash benefits provided to plan participants. SPR adopted SFAS 158 (Note 1 of Notes to the Financial Statements, Recent Pronouncements) in 2006. This pronouncement requires the immediate recognition of changes in benefit obligations due to differences between actuarial assumptions and actual experience in Accumulated Other Comprehensive Income, net of taxes. However, since SPR recovers SFAS 87 and SFAS 106 costs through rates, these amounts will be recorded as Other Regulatory Assets under the provisions of SFAS 71, and will be recognized as expense over a period of time. For the twelve months ended December 31, 2006, 2005, and 2004, SPR recorded pension expense for all pension plans of approximately $30.6 million, $23.5 million, and $28.3 million, respectively, in accordance with the provisions of SFAS No. 87. Actual payments of benefits made to retirees and terminated vested employees for the twelve months ended September 30, 2006, 2005 and 2004 were $21 million, $20.3 million and $17.5 million respectively.

48


Table of Contents

          SPR has not made changes to pension plan provisions in 2006, 2005, and 2004 that had significant impacts on recorded pension expense for these years. As further described in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements, SPR increased the discount rate used in determining pension expense from 5.75% in 2006 to 6.00% for the calendar year 2007. For 2006, SPR moved to a more up-to-date mortality table. SPR also updated termination and retirement assumptions used to value benefit obligations as of December 31, 2006 as a result of an experience study.
          SPR’s pension plan assets are primarily made up of equity and fixed income investments. Fluctuations in actual equity market returns as well as changes in general interest rates may result in increased or decreased pension costs in future periods. Likewise, changes in assumptions such as current discount rates, mortality assumption and/or expected rates of return on plan assets could also increase or decrease recorded pension costs.
          The following chart reflects the sensitivities associated with a change in certain actuarial assumptions by the indicated percentage for all pension plans. While the chart below reflects an increase in the percentage for each assumption, SPR and its actuaries expect that a decrease would impact the projected benefit obligation (PBO) and the reported annual pension cost (PC) by a similar amount in the opposite direction. Each sensitivity below reflects an evaluation of the change based solely on a change in that assumption only.
                 
    Change in   Impact on   Impact on
Actuarial Assumption   Assumption   PBO   PC
(dollars in millions)   Incr/(Decr)   Incr/(Decr)   Incr/(Decr)
Discount Rate
    1 %   $(82.4)   $(10.8)
Rate of Return on Plan Assets
    1 %     N/A   $  (5.3)
          In selecting an assumed discount rate for fiscal years 2006 and 2005 disclosures, and for fiscal years 2006 and 2005 pension cost, SPR’s projected benefit payments were matched to the yield curve derived from a portfolio of over 500 high quality Aa bonds with yields within the 40th to 90th percentiles of these bond yields.
          In selecting an assumed rate of return on plan assets, SPR considers past performance and economic forecasts for the types of investments held by the plan. Investment returns on plan assets in the retirement plan gained approximately $34.4 million in 2006 and $55.7 million in 2005. These returns, in conjunction with SPR’s contributions, have improved the funded status compared to prior years.
           Other Postretirement Benefits
          SPR’s reported costs of providing other postretirement benefits (described in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements) are dependent upon numerous factors resulting from actual plan experience and assumptions of future experience.
          For example, other postretirement benefit costs are impacted by actual employee demographics (including age and employment periods), the level of contributions made to the plan, earnings on plan assets, and health care cost trends. Changes made to the provisions of the plan may also impact current and future other postretirement benefit costs. Other postretirement benefit costs may also be significantly affected by changes in key actuarial assumptions, including anticipated rates of return on plan assets, discount rates and demographic (mortality, retirement, termination) assumptions used in determining the postretirement benefit obligation and postretirement costs.
          For the twelve months ended December 31, 2006, 2005 and 2004, SPR recorded other postretirement benefit expense of approximately $14.6 million, $14.1 million, and $13.4 million, respectively, in accordance with the provisions of SFAS No. 106. Actual payments of benefits made to retirees for the twelve months ended September 30, 2006, 2005 and 2004 were $12.0 million, $8.1 million, and $8.0 million respectively.
          SPR has not made changes to other postretirement benefit plan provisions in 2006, 2005, and 2004 that have had any significant impact on recorded benefit plan amounts. As further described in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements, SPR has revised the discount rate for its 2006 disclosures to 6.00%, as compared to 2005 disclosures of 5.75%. For determining the expense to be recorded in 2007, SPR moved to a 6.00% discount rate from 5.75% in 2006. For 2006 expense, SPR also moved to a more up-to-date mortality table. SPR also updated termination and retirement assumptions used to value benefit obligations as of December 31, 2006 as a result of an experience study. The medical inflation trend assumption used to measure obligations was updated to reflect current expectations and recent experience by large employer health plans. In determining the other postretirement benefit obligation and related cost, these assumptions can change from period to period, and such changes could result in material changes to such amounts. SPR is proposing a change to the plan for SPPC’s bargaining unit 1245 employees, which was ratified on February 28, 2007, with final approval expected in March 2007. The proposed change would require a re-measurement of plan obligations.
          SPR’s other postretirement benefit plan assets are primarily made up of equity and fixed income investments. Fluctuations in actual equity market returns, as well as, changes in general interest rates may result in increased or decreased other postretirement benefit costs in future periods. Likewise, changes in assumptions regarding current discount rates and expected rates of return on plan assets could also increase or decrease recorded other postretirement benefit costs.

49


Table of Contents

          The following chart reflects the sensitivities associated with a change in certain actuarial assumptions by the indicated percentage. While the chart below reflects an increase in the percentage for each assumption, SPR and its actuaries expect that a decrease would impact the projected accumulated other postretirement benefit obligation (APBO) and the reported annual other postretirement benefit cost (PBC) on the income statement by a similar amount in the opposite direction. Each sensitivity below reflects an evaluation of the change based solely on a change in that assumption only.
             
    Change in   Impact on   Impact on
Actuarial Assumption   Assumption   APBO   PBC
(dollars in millions)   Incr/(Decr)   Incr/(Decr)   Incr/(Decr)
Discount Rate
  1%   $(21.4)   $(1.9)
Health Care Cost Trend Rate
  1%   $19.6      $3.4   
Rate of Return on Plan Assets
  1%   N/A   $(0.8)
          In selecting an assumed discount rate for fiscal year 2006 other postretirement benefits cost and disclosures, SPR’s projected benefit payments were matched to the yield curve derived from a portfolio of over 500 high quality Aa bonds with yields within the 40th to 90th percentiles of these bond yields.
          In selecting an assumed rate of return on plan assets, SPR considers past performance and economic forecasts for the types of investments held by the plan. Investment returns on plan assets gained $8 million in 2006 and $0.4 million in 2005.
Unbilled Receivables
          Revenues related to the sale of energy are recorded based on meter reads, which occur on a systematic basis throughout a month, rather than when the service is rendered or energy is delivered. At the end of each month, the energy delivered to the customers from the date of their last meter read to the end of the month is estimated and the corresponding unbilled revenues are calculated. These estimates of unbilled sales and revenues are based on the ratio of billable days versus unbilled days, amount of energy procured and generated during that month, historical customer class usage patterns and the Utilities’ current tariffs. Customer accounts receivable as of December 31, 2006, include unbilled receivables of $92 million and $83 million for NPC and SPPC, respectively. Customer accounts receivable as of December 31, 2005 include unbilled receivables of $80 million and $77 million for NPC and SPPC, respectively.
RECENT PRONOUNCEMENTS
          See Note 1, Summary of Significant Accounting Policies of the Notes to Financial Statements, for discussion of accounting policies and recent pronouncements.
SIERRA PACIFIC RESOURCES
RESULTS OF OPERATIONS
      Sierra Pacific Resources (Holding Company) and Other Subsidiaries
      SPR (Holding Company)
          The Holding Company’s (stand alone) operating results included approximately $51.4 million, $74.3 million, and $88.3 million of long-term debt interest costs for the years ended December 31, 2006, 2005 and 2004 respectively. The decrease in interest costs were primarily due to the conversion of SPR’s $300 million 7.25% Convertible Notes due 2010, the repurchase of the 7.93% Senior Notes associated with the PIES, and the reduced interest rate of 7.803% on the Senior Notes associated with the New PIES. See Note 14, Common Stock and Other Paid-in Capital of the Notes to Financial Statements, for further discussion on SPR debt. The Holding Company’s operating results for 2005 were negatively affected by early conversion fees of the Convertible Notes of approximately $35 million after taxes and unamortized debt issuance costs and legal fees associated with the Convertible Notes of approximately $4.7 million after taxes. See Note 6, Long-Term Debt of the Notes to Financial Statements, for further discussion of the conversion of the Convertible Notes. The Holding Company’s operating results for 2004 were negatively affected by an impairment of goodwill of approximately $11.7 million and higher interest costs. The Holding Company recognized charges of approximately $23.7 million during 2004 for tender fees, interest costs and unamortized debt issuance costs associated with the early extinguishment of SPR’s 8.75% Senior Unsecured Notes due 2005.

50


Table of Contents

      Tuscarora Gas Pipeline Company (TGPC)
          TGPC, a wholly-owned subsidiary of SPR, sold its partnership interest in TGTC in December 2006. The gain from the sale of TGTC was approximately $40.9 million after taxes. TGPC contributed approximately $3.3 million after taxes in earnings for the year ended 2006 excluding the gain. TGPC contributed $5.1 million in net income applicable to common stock for the year ended December 31, 2005 and $5.2 million in net income applicable to common stock for the year ended December 31, 2004.
      Sierra Pacific Communications
          SPC, a wholly-owned subsidiary of SPR, incurred a net loss of $263.4 thousand for the year ended December 31, 2006, a net loss of $103 thousand for the year ended December 31, 2005, and a net loss of $3.2 million for the year ended December 31, 2004. SPC’s loss in 2004 was primarily due to the settlement with Sierra Touch America. See Note 17, Discontinued Operations and Disposal and Impairment of Long-Lived Assets of the Notes to Financial Statements for further discussion.
      Other Subsidiaries
          Other Subsidiaries of SPR did not contribute materially to the consolidated results of operations of SPR.
Sierra Pacific Resources (Consolidated)
          See Executive Overview, Results of Operations for SPR Consolidated.
ANALYSIS OF CASH FLOWS
          SPR’s consolidated net cash flows increased for the year ended December 31, 2006 compared to the same period in 2005, due to increases in cash from operating and financing activities, offset by cash used in investing activities. SPR received net proceeds of approximately $281 million from the issuance of 20 million shares of common stock in 2006. SPR also received approximately $100 million from the sale of TGTC. In December, SPR utilized a portion of the proceeds of common stock issuance and cash on hand for a tender offer that resulted in the extinguishment of approximately $85 million of SPR’s 8.625% Senior Notes and approximately $25 million of the 7.803% Senior Notes.
          At various times during 2006, NPC borrowed a total of $710 million under its revolving credit facility and repaid a total of $860 million, including $150 million borrowed in 2005, using the net proceeds of issuance of $905 million of NPC’s General and Refunding Mortgage Notes, Series M, N and O and $200 million capital contribution from SPR. The remainder of the proceeds, together with the draw on the credit facility and cash from operations, was utilized to redeem approximately $563 million of outstanding debt and to pay associated costs and to finance net construction costs of $627 million. NPC also refinanced $92.5 million of tax exempt Revenue Bonds with newly issued auction rate Revenue Bonds during 2006.
          At various times during 2006, SPPC borrowed approximately $248 million under its revolving credit facility, all of which was repaid during 2006. SPPC also issued $300 million in 6.0% General and Refunding Mortgage Notes, Series M, and $268 million in variable interest Pollution Control Revenue Bonds. A portion of the draw on the credit line was used to retire approximately $198 million of SPPC’s Medium Term Notes Series A, B and C. The net proceeds of the $300 million offering were used to pay off the amount borrowed under the revolving credit facility, redeem $20 million of Medium Term Notes, Series C, redeem $50 million of preferred stock and to pay associated costs, premiums and dividends. Proceeds from Pollution Control Revenue Bonds and cash from operations were used to retire $269 million of SPPC’s existing tax-exempt bonds.
          Cash used for investing activities increased significantly when compared to 2005 primarily due to the acquisition of Silverhawk by NPC and the expansion of the Tracy Generating Station by SPPC. This increase was offset by the sale of the investment in Tuscarora for approximately $100 million and a reduction in construction at Lenzie that was placed in service in 2006.
          Cash from operations increased during 2006 when compared to 2005 due to increases in deferred energy and general rates and a decrease in accounts receivable offset partially by the settlement with Enron. The increase was also offset by a reduction in accounts payable primarily associated with purchase power suppliers.
          SPR’s consolidated net cash flows decreased for the year ended December 31, 2005 compared to the same period in 2004, as a result of decreases in cash from operating and financing activities and an increase in cash used by investing activities. Cash flows for operating activities are lower in 2005 due to energy costs being higher than amounts recovered in rates in 2005. Offsetting the decrease in cash from operating activities was the $60 million escrow payment for Enron in 2004, a reduction in prepayments and deposits for energy in 2005 due to the establishment of the revolving credit facilities and an increase in general rates in the second quarter of 2004. The increase in cash used by investing activities was mainly due to construction at NPC for the Chuck Lenzie project. The decrease in cash from financing activities in 2005, when compared to 2004, was primarily due to the reduction of debt issued in 2005.

51


Table of Contents

LIQUIDITY AND CAPITAL RESOURCES (SPR CONSOLIDATED)
Overall Liquidity
          SPR’s consolidated operating cash flows are primarily derived from the operations of NPC and SPPC. The primary source of operating cash flows for the Utilities is revenues (including the recovery of previously deferred energy costs and natural gas costs) from sales of electricity and natural gas. Significant uses of cash flows from operations include the purchase of electricity and natural gas, other operating expenses and interest.
                         
Available Liquidity as of December 31, 2006 (in millions)
    SPR   NPC   SPPC
     
Cash and Cash Equivalents
  $ 24.7     $ 36.6     $ 53.3  
Balance available on Revolving Credit Facility
    N/A       545.0       340.6  
 
                       
     
Total Available Liquidity
  $ 24.7     $ 581.6     $ 393.9  
         
          SPR has approximately $42.5 million payable of debt service obligations for 2007, which it intends to pay through dividends from subsidiaries. (See “Factors Affecting Liquidity-Dividends from Subsidiaries” below)
          SPR and the Utilities anticipate that they will be able to meet operating costs such as fuel and purchased power costs with internally generated funds, including the recovery of deferred energy and external borrowings. However, to fund capital requirements, SPR and the Utilities may meet such financial obligations with a combination of internally generated funds, the use of the Utilities’ revolving credit facilities, the issuance of long-term debt, and if necessary, capital contributions from SPR.
          On a consolidated basis, SPR’s overall liquidity continued to improve in 2006. The $200 million combined increase in the Utilities’ revolving credit facilities provides additional liquidity for increased commodity prices. SPR’s debt profile improved as a result of refinancing approximately $1.1 billion of long-term debt at the two Utilities. These refinancings are expected to reduce future interest expense.
          SPR designs operating and capital budgets to control operating costs and capital expenditures. In addition to operating expenses, SPR has continuing commitments for capital expenditures for construction, improvement and maintenance of facilities.
          Detailed below are SPR’s Capital Structure, Capital Requirements, recently completed stock and financing transactions and factors affecting our ability to obtain debt on favorable terms, including the effect of our holding company structure and limitation on dividends from the Utilities.
Capital Structure (SPR Consolidated)
          SPR’s actual capital structure on a consolidated basis was as follows at December 31 (dollars in thousands):
                                 
    2006   2005
Current Maturities of Long-Term Debt
  $ 8,348       0.1 %   $ 58,909       1.0 %
Long-Term Debt
    4,001,542       60.3 %     3,817,122       63.8 %
Preferred Stock
          %     50,000       0.8 %
Common Equity
    2,622,297       39.6 %     2,060,154       34.4 %
         
Total
  $ 6,632,187       100 %   $ 5,986,185       100 %
             
Capital Requirements
Construction Expenditures
          SPR’s annual consolidated cash construction expenditures have increased since 2003 and are expected to continue to increase due to programs designed to meet electric load growth and reliability needs. Cash construction expenditures for the years ended 2006, 2005 and 2004 were approximately $912 million, $590 million, and $557 million, respectively. SPR’s consolidated cash requirements for construction expenditures for 2007 are projected to be $1.4 billion. SPR’s consolidated cash requirements for cash construction expenditures for 2007-2011 are projected to be $7.8 billion. To fund these capital projects SPR and the Utilities may meet such financial obligations with a combination of internally generated funds, the use of the Utilities’ revolving credit facilities, the issuance of long-term debt, and if necessary, capital contributions from SPR. Depending on the progress of the Ely Energy Center the timing and extent of the estimated capital expenditures necessary may change.

52


Table of Contents

      Contractual Obligations (SPR Consolidated)
          The table below provides SPR’s contractual obligations on a consolidated basis (except as otherwise indicated), not including estimated construction expenditures described above, or Pension funding requirements as discussed in Note 11, Retirement Plan and Post-Retirement Benefits of the Notes to Financial Statements, as of December 31, 2006, that SPR expects to satisfy through a combination of internally generated cash and, as necessary, through the issuance of short-term and long-term debt (dollars in thousands):
                                                         
    Payment Due by Period        
    2007     2008     2009     2010     2011     Thereafter     Total  
NPC/SPPC Long-Term Debt Maturities
  $ 8,348     $ 329,468     $ 102,738     $ 7,843     $ 369,734     $ 2,654,363     $ 3,472,494  
NPC/SPPC Long-Term Debt Interest Payments
    215,941       203,602       192,614       192,188       175,159       1,663,305       2,642,809  
SPR Long-Term Debt Maturities
                                  549,209       549,209  
SPR Long-Term Debt Interest Payments
    42,541       42,541       42,541       42,541       42,541       135,707       348,412  
Purchased Power
    462,402       368,810       323,215       323,882       323,541       3,925,708       5,727,558  
Coal and Natural Gas
    451,269       147,851       123,467       95,525       82,856       544,908       1,445,876  
Long -Term Service Agreements(1)
    15,979       13,867       24,267       22,037       12,148       123,783       212,081  
Capital Purchase Agreements
    13,121                                     13,121  
Southern Operations Center Lease
    875       3,000       3,075       3,180       3,260       65,320       78,710  
Operating Leases
    17,160       17,443       15,184       12,748       4,219       101,046       167,800  
 
                                         
 
                                                       
Total Contractual Cash Obligations
  $ 1,227,636     $ 1,126,582     $ 827,101     $ 699,944     $ 1,013,458     $ 9,763,349     $ 14,658,070  
 
                                         
 
(1)  Does not include equipment and services contracts related to the new peaking units at Clark Generating Station, entered into in February 2007.
Pension Plan Matters
          SPR has a qualified pension plan that covers substantially all employees of SPR, NPC and SPPC. The annual net benefit cost for the plan is expected to decrease in 2007 by approximately $1.3 million compared to the 2006 cost of $30.6 million. As of September 30, 2006, the measurement date, the plan was fully funded on a FAS 87 ABO basis (fair value of assets exceeded ABO). During 2006, SPR contributed a total of $16 million to meet their funding obligations under the plan. At the present time it is not expected that any additional funding will be required in 2007 to meet the minimum funding level requirements defined by the Pension Benefit Guaranty Corporation and ERISA. However, SPR and the Utilities currently expect to contribute an amount similar to the 2006 funding. The amounts to be contributed may change subject to market conditions.
Capital Stock Transaction (SPR-Holding Company)
          On May 1, 2006, SPR’s shareholders approved an amendment to SPR’s Restated Articles of Incorporation to increase the number of authorized shares of SPR common stock by 100 million shares, for a total amount of 350 million authorized shares.
          In August 2006, SPR issued 20 million shares of its $1 par value common stock. Net proceeds from the issuance were $280.6 million. In August 2006, SPR contributed capital to NPC for approximately $200 million. NPC used the proceeds to repay indebtedness under its revolving credit facility. SPR invested the remaining proceeds in highly liquid short-term investments. In December 2006 these funds, along with net proceeds from the sale of TGTC, and available cash on hand, were used to fund the tender offer of a portion of SPR debt and to make a capital contribution to SPPC of approximately $75 million (see Overall Liquidity above). As of December 31, 2006, SPR had approximately 221 million shares of common stock issued and outstanding.
Financing Transactions (SPR-Holding Company)
Tender Offer
          In November 2006, SPR commenced tender offers for up to $110 million aggregate principal amount of its 7.803% Senior Notes due 2012, its 8.625% Senior Notes due 2014, and its 6.75% Senior Notes due 2017. Each of the offers was conditioned on SPR purchasing no more than an aggregate principal amount of $110 million of all notes validly tendered. To meet this condition, SPR terminated the offer for the 6.75% Notes. In December 2006 approximately $25 million of the 7.803% Senior Notes outstanding, and approximately $85 million of the 8.625% Senior Notes outstanding were validly tendered and accepted by SPR. The total consideration paid was approximately $120.6 million (which included an early tender premium and accrued interest). As of December

53


Table of Contents

31, 2006, the outstanding balances for the 7.803% Senior Notes and 8.625% Senior Notes were $74.2 million and $250.0 million, respectively.
Factors Affecting Liquidity
Effect of Holding Company Structure
          As of December 31, 2006, SPR (on a stand-alone basis) has outstanding debt and other obligations including, but not limited to: $74.2 million of its unsecured 7.803% Senior Notes due 2012; $225 million of its unsecured 6.75% Senior Notes due 2017; and $250 million of its unsecured 8.625% Senior Notes due 2014.
          Due to the holding company structure, SPR’s right as a common shareholder to receive assets of any of its direct or indirect subsidiaries upon a subsidiary’s liquidation or reorganization is junior to the claims against the assets of such subsidiary by its creditors and preferred stockholders. Therefore, SPR’s debt obligations are effectively subordinated to all existing and future claims of the creditors of NPC and SPPC and its other subsidiaries, including trade creditors, debt holders, secured creditors, taxing authorities and guarantee holders.
          As of December 31, 2006, SPR, NPC, SPPC and their subsidiaries had approximately $4.01 billion of debt and other obligations outstanding, consisting of approximately $2.39 billion of debt at NPC, approximately $1.07 billion of debt at SPPC and approximately $549 million of debt at the holding company and other subsidiaries. Although SPR and the Utilities are parties to agreements that limit the amount of additional indebtedness they may incur, SPR and the Utilities retain the ability to incur substantial additional indebtedness and other liabilities.
Dividends from Subsidiaries
          Since SPR is a holding company, substantially all of its cash flow is provided by dividends paid to SPR by NPC and SPPC on their common stock, all of which is owned by SPR. Since NPC and SPPC are public utilities, they are subject to regulation by state utility commissions, which impose limits on investment returns or otherwise impact the amount of dividends that the Utilities may declare and pay. In the PUCN order for Docket 05-10024 and 05-10025, issued in February 2006, a dividend restriction was instituted for both Utilities. Under this restriction, the combined amount that NPC and SPPC may pay to SPR each year is limited to the actual cash necessary to service SPR’s debt for the year. At the time of the order, SPR and the Utilities were only rated by Standard & Poor’s (“S&P”), Moody’s Investors Service, Inc. (“Moody’s”) and Fitch Ratings Ltd. (“Fitch”). The PUCN order states that the dividend restriction will continue until NPC’s and SPPC’s senior secured debt obtains an investment grade rating from two of the three credit rating agencies, but did not specify which rating agencies. In February 2007, Dominion Bond Rating Service (“DBRS”), who had not previously issued ratings on the companies, assigned ratings for SPR, NPC and SPPC. DBRS and Fitch currently rate NPC and SPPC’s senior secured debt at the minimum level for investment grade. It is not clear what effect, if any, the DBRS rating will have on the PUCN dividend restriction. See “Credit Ratings” below for discussion of current ratings.
          In addition, certain agreements entered into by the Utilities set restrictions on the amount of dividends they may declare and pay and restrict the circumstances under which such dividends may be declared and paid. The specific agreements entered into by the Utilities, restrictions on dividends contained in agreements to which NPC and SPPC are party, as well as specific regulatory limitations on dividends, are discussed in Note 8, Debt Covenant and Other Restrictions.
          In addition to the restrictions imposed by specific agreements, the Federal Power Act prohibits the payment of dividends from “capital accounts.” Although the meaning of this provision is unclear, the Utilities believe that the Federal Power Act restriction, as applied to their particular circumstances, would not be construed or applied by the FERC to prohibit the payment of dividends for lawful and legitimate business purposes from current year earnings, or in the absence of current year earnings, from other/additional paid-in capital accounts. If, however, the FERC were to interpret this provision differently, the ability of the Utilities to pay dividends to SPR could be jeopardized.
          As of December 31, 2006, each Utility was able to pay dividends, subject to a cap, under the most restrictive test in its financing agreements; however, the total amount of dividends that the Utilities can pay to SPR under their financing agreements does not currently significantly restrict their ability to pay dividends because the maximum amount of dividends that can be paid under their financing agreements is greater than the amount that the Utilities can pay under the PUCN dividend restriction. In 2006, NPC paid $35.8 million and declared an additional $13.5 million in dividends to SPR and SPPC paid $17.9 million and declared an additional $6.7 million in dividends to SPR. In January 2007, SPPC paid $6.7 million in dividends to SPR and NPC paid $13.5 million in dividends to SPR.

54


Table of Contents

Credit Ratings
          SPR, NPC and SPPC are rated by four Nationally Recognized Statistical Rating Organizations S&P, Moody’s, Fitch, and DBRS. As of February 23, 2007 , the ratings are as follows:
                     
        Rating Agency
        DBRS   Fitch   Moody’s   S&P
SPR
  Sr. Unsecured Debt   BB (low)   BB-   B1   B
NPC
  Sr.Secured Debt   BBB (low)*   BBB-*   Bal   BB+
NPC
  Sr.Unsecured Debt   Not rated   BB   Not rated   B
SPPC
  Sr.Secured Debt   BBB (low)*   BBB-*   Bal   BB+
 
*   Ratings are investment grade
          In February 2007, DBRS, who had not previously issued ratings on the companies, assigned new ratings to SPR, NPC and SPPC. The ratings for the senior secured debt of NPC and SPPC are BBB (low), which is the minimum level for investment grade. The rating assigned to SPR’s senior notes is BB (low), which is non-investment grade. DBRS’s trend for all three companies is Stable.
          In 2006, there were other changes to the ratings of the three companies. Fitch upgraded the ratings of SPR and the Utilities. The ratings for the senior secured debt of NPC and SPPC were increased to BBB-, the minimum level for investment grade. The senior unsecured debt for NPC was upgraded from BB- to BB, which is still non-investment grade. Fitch revised the rating outlook for SPR and the Utilities from Positive to Stable. S&P upgraded the ratings of NPC’s and SPPC’s senior secured debt from BB to BB+, one level below investment grade. Moody’s re-affirmed its ratings for NPC’s and SPPC’s senior secured debt at Ba1, one level below investment grade.
          A security rating is not a recommendation to buy, sell or hold securities. Security ratings are subject to revision and withdrawal at any time by the assigning rating organization, and each rating should be evaluated independently of any other rating.
Energy Supplier Issues
          With respect to NPC’s and SPPC’s contracts for purchased power, NPC and SPPC purchase and sell electricity with counterparties under the Western Systems Power Pool (WSPP) agreement, an industry standard contract that NPC and SPPC are required to use as members of the WSPP. The WSPP contract is posted on the WSPP website.
          These contracts provide that a material adverse change may give rise to request adequate financial assurance, which, if not provided within three business days, could cause a default. A default must be declared within 30 days of the event, giving rise to the default becoming known. A default will result in a termination payment equal to the present value of the net gains and losses for the entire remaining term of all contracts between the parties aggregated to a single liquidated amount due within three business days following the date the notice of termination is received. The mark-to-market value, which is substantially based on quoted market prices, can be used to roughly approximate the termination payment and benefit at any point in time. The net mark-to-market value as of December 31, 2006 for all suppliers continuing to provide power under a WSPP agreement would approximate a $55.8 million payment by NPC and an approximate $44.5 million payment by SPPC. These contracts qualify for the normal purchases scope exception of SFAS No. 133, and as such, are not required to be marked to market on the balance sheet. Refer to Note 9, Derivatives and Hedging Activities, of the Notes to Financial Statements for further discussion.
Gas Supplier Issues
          With respect to the purchase and sale of natural gas, NPC and SPPC use several types of standard industry contracts. The natural gas contract terms and conditions are more varied than the electric contracts. Consequently, some of the contracts contain language similar to that found in the WSPP agreement and other agreements have unique provisions dealing with material adverse changes. Because of creditworthiness concerns, most contracts and confirmations for natural gas purchases have been modified or separate agreements have been made to either shorten the normal payment due date or require payment in advance of delivery. At the present time, four counter-parties require payment in advance of delivery.
          Gas transmission service is secured under FERC Tariffs or custom agreements. These service contracts and Tariffs require the user to establish and maintain creditworthiness to obtain service or otherwise post cash or a letter of credit to be able to receive service. Service contracts are subject to FERC approved tariffs, which, under certain circumstances, require the Utilities to provide collateral to continue receiving service.

55


Table of Contents

Financial Covenants
Nevada Power Company and Sierra Pacific Power Company
          Each of NPC’s $600 million Second Amended and Restated Revolving Credit Agreement and SPPC’s $350 million Amended and Restated Revolving Credit Agreement, dated November 2005, and amended in April 2006, contains two financial maintenance covenants. The first requires that the Utility maintain a ratio of consolidated indebtedness to consolidated capital, determined as of the last day of each fiscal quarter, not to exceed 0.68 to 1. The second requires that the Utility maintain a ratio of consolidated cash flow to consolidated interest expense, determined as of the last day of each fiscal quarter for the period of four consecutive fiscal quarters, not to be less than 2.0 to 1. As of December 31, 2006, both Utilities were in compliance with these covenants.
Limitations on Indebtedness
Sierra Pacific Resources
          The terms of SPR’s $250 million 8.625% Senior Unsecured Notes due March 2014, $74.2 million 7.803% Senior Unsecured Notes due 2012 and $225 million 6.75% Senior Unsecured Notes due 2017 restrict SPR and any of its Restricted Subsidiaries (NPC and SPPC) from incurring any additional indebtedness unless:
1.  at the time the debt is incurred, the ratio of consolidated cash flow to fixed charges for SPR’s most recently ended four quarter period on a pro forma basis is at least 2 to 1, or
2.  the debt incurred is specifically permitted under the terms of the respective series of Senior Notes, which permits the incurrence of certain credit facility or letter of credit indebtedness, obligations incurred to finance property construction or improvement, indebtedness incurred to refinance existing indebtedness, certain intercompany indebtedness, hedging obligations, indebtedness incurred to support bid, performance or surety bonds, and certain letters of credit supporting SPR’s or any Restricted Subsidiary’s obligations to energy suppliers, or
3.  the indebtedness is incurred to finance capital expenditures pursuant to NPC’s 2003 Integrated Resource Plan and SPPC’s 2004 Integrated Resource Plan.
     If the respective series of Senior Notes are upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the respective series of Senior Notes remain investment grade. As of December 31, 2006, SPR, NPC and SPPC would have been able to issue approximately $ 2.1 billion of additional indebtedness on a consolidated basis, assuming an interest rate of 7%, per the requirement stated in number 1 above.
Nevada Power Company
Certain factors impact NPC’s ability to issue debt:
  1.   Financing Authority from the PUCN. In February 2006 NPC received PUCN authorization to enter into financings of $1.78 billion, which amount included $600 million for the revolving credit facility (described above). NPC has issued approximately $100 million of the new debt authorized under the PUCN Order. NPC’s only remaining authority under this PUCN Order allows NPC to refinance its existing debt and to use its $600 million revolving credit facility.
 
  2.   Limits on Bondable Property. To the extent that NPC has the ability to issue debt under the most restrictive covenants in its financing agreements and has financing authority to do so from the PUCN, NPC’s ability to issue secured debt is still limited by the amount of bondable property or retired bonds that can be used to issue debt under its General and Refunding Mortgage Indenture. As of December 31, 2006, NPC had the capacity to issue $672 million of General and Refunding Mortgage Securities.
 
  3.   Financial Covenants in its and SPR’s financing agreements. The terms of certain SPR debt further prohibit NPC and SPPC from incurring additional indebtedness unless certain conditions have been met. In addition to the SPR debt, the terms of certain NPC debt and the revolving credit facility restrict NPC from incurring any additional indebtedness unless certain covenants are satisfied. See Note 8, Debt Covenant and Other Restrictions of the Notes to Financial Statements in this report.
     As of December 31, 2006, the financial covenants under the revolving credit facility, which are more restrictive than the financial covenants found in other NPC debt, would allow NPC to issue up to $2.2 billion of additional debt. The covenant limitations of certain SPR debt place a cap on additional indebtedness, on a consolidated basis, including SPPC and NPC, of $2.1 billion as of December 31, 2006. However, since NPC currently has no PUCN authority to issue new debt, NPC is limited to borrowing under its credit facility. As of February 23, 2007, the balance available under the credit facility is $ 476.3 million.

56


Table of Contents

     Since SPR’s debt covenant limitations are calculated on a consolidated basis, SPR’s debt covenant limitations may allow for higher or lower borrowings than $2.1 billion, depending on the Utilities’ combined usage of their respective revolving credit facilities at the time of the covenant calculation.
Sierra Pacific Power Company
Certain factors impact SPPC’s ability to issue debt:
  1.   Financing Authority from the PUCN. In February 2006, SPPC received PUCN authorization to enter into financings of $1.36 billion which amount includes $350 million for the revolving credit facility (described above). SPPC has issued $21 million of the new debt authorized in the PUCN Order. SPPC’s remaining authority under this PUCN Order allows SPPC to use its $350 million revolving credit facility, to issue $349 million in new debt, and to refinance existing debt as specified in the order.
 
  2.   Limits on Bondable Property. To the extent that SPPC has the ability to issue debt under the most restrictive covenants in its financing agreements and has financing authority to do so from the PUCN, SPPC’s ability to issue secured debt is still limited by the amount of bondable property or retired bonds that can be used to issue debt under the General and Refunding Mortgage Indenture. As of December 31, 2006, SPPC has the capacity to issue $381 million of General and Refunding Mortgage Securities.
 
  3.   Financial Covenants in its and SPR’s financing agreements. The terms of certain SPR debt further prohibit SPPC and NPC from incurring additional indebtedness unless certain conditions have been met. In addition to the SPR debt, the terms of certain SPPC debt and the revolving credit facility restrict SPPC from incurring any additional indebtedness unless certain covenants are satisfied. See Note 8, Debt Covenant and Other Restrictions of the Notes to Financial Statements in this report.
          As of December 31, 2006, the financial covenants under the revolving credit facility, which are more restrictive than the financial covenants found in other SPPC debt, would allow SPPC to issue up to $797 million of additional debt. The covenant limitations of certain SPR debt place a cap on additional indebtedness, on a consolidated basis, including SPPC and NPC, at $2.1 billion as of December 31, 2006. As of February 23, 2007, the balance available under the credit facility is $331.1 million.
          Since SPR’s debt covenant limitations are calculated on a consolidated basis, SPR’s debt covenant limitations may allow for higher or lower borrowings than $2.1 billion, depending on the Utilities’ combined usage of their revolving credit facilities at the time of the covenant calculation.
Cross Default Provisions
          None of the Utilities’ financing agreements contains a cross-default provision that would result in an event of default by that Utility upon an event of default by SPR or the other Utility under any of their respective financing agreements. Certain of SPR’s financing agreements, however, do contain cross-default provisions that would result in event of default by SPR upon an event of default by the Utilities under their respective financing agreements. In addition, certain financing agreements of each of SPR and the Utilities provide for an event of default if there is a failure under other financing agreements of that entity to meet payment terms or to observe other covenants that would result in an acceleration of payments due. Most of these default provisions (other than ones relating to a failure to pay other indebtedness) provide for a cure period of 30-60 days from the occurrence of a specified event, during which time SPR or the Utilities may rectify or correct the situation before it becomes an event of default.
ENERGY SUPPLY (UTILITIES)
          The energy supply function at the Utilities encompasses the reliable and efficient operation of the Utilities’ owned generation, the procurement of all fuels and purchased power and resource optimization (i.e., physical and economic dispatch).
          The Utilities face energy supply challenges for their respective load control areas. There is the potential for continued price volatility in each Utility’s service territory, particularly during peak periods. A greater dependence on gas-fired generation in the service territory subjects power prices to gas price volatilities. Both Utilities face load obligation uncertainty due to the potential for customer switching. Some counterparties in these areas have significant credit difficulties, representing credit risk to the Utilities. Finally, each Utility’s own credit situation can have an impact on its ability to enter into transactions.
          In response to these energy supply challenges, the Utilities have adopted an approach to managing the energy supply function that has three primary elements. The first element is a set of management guidelines to procuring and optimizing the supply portfolio that is consistent with the requirements of a load serving entity with a full requirements obligation. The second element is an energy

57


Table of Contents

risk management and risk control approach that ensures clear separation of roles between the day-to-day management of risks and compliance monitoring and control; and ensures clear distinction between policy setting (or planning) and execution. Lastly, the Utilities will pursue a process of ongoing regulatory involvement and acknowledgement of the resource portfolio management plans.
Energy Supply Planning
          Within the energy supply planning process, there are three key components covering different time frames:
  (1)   the PUCN-approved long-term IRP filed every three years, which has a twenty-year planning horizon;
 
  (2)   the Energy Supply Plan (“ESP”), which is an intermediate term resource procurement and risk management plan that establishes the supply portfolio strategies within which intermediate term resource requirements will be met, has a one to three year planning horizon; and
 
  (3)   tactical execution activities with a one-month to twelve-month focus.
          The ESP operates in conjunction with the PUCN-approved twenty-year IRP. It serves as a guide for near-term execution and fulfillment of energy needs. When the ESP calls for executing contracts with a duration of more than three years, the IRP regulations require PUCN approval as part of the resource planning process.
          In developing energy supply plans and executing such plans, management guidelines followed by the Utilities include:
    Maintaining an energy supply plan that balances the goals of minimizing costs, risks and price volatility (retail price stability), while maximizing reliability and predictability of supply.
 
    Investigating feasible commercial options to execute the ESP.
 
    Applying quantitative techniques and diligence commensurate with risk to evaluate and execute each transaction.
 
    Monitoring the portfolio against evolving market conditions and managing the resource optimization options.
 
    Ensuring transparent and well-documented decisions and execution processes.
Energy Risk Management and Control
          The Utilities’ efforts to manage energy commodity (electricity, natural gas, coal and oil) price risk are governed by a Board of Directors’ revised and approved Enterprise Risk Management and Control Policy. That policy created the Enterprise Risk Oversight Committee (EROC) and made that committee responsible for the overall policy direction of the Utilities’ risk management and control efforts. That policy further instructed the EROC to oversee the development of appropriate risk management and control policies including the Energy Risk Management and Control Policy.
          The Utilities’ commodity risk management program establishes a control framework based on existing commercial practices. The program creates predefined risk thresholds and delineates management responsibilities and organizational relationships. The program requires that transaction accounting systems and procedures be maintained for systematically identifying, measuring, evaluating and responding to the variety of risks inherent in the Utilities’ commercial activities. The program’s control framework consists of a disclosure and reporting mechanism designed to keep management fully informed of the operation’s compliance with portfolio and credit limits.
          The Utilities, through the purchase and sale of financial instruments and physical products, maintain an energy risk management program that limits energy risk to levels consistent with energy supply plans approved by the Chief Executive Officer and the EROC.
Regulatory Issues
          The Utilities’ long-term IRPs are filed with the PUCN for approval every three years. Nevada law provides that resource additions approved by the PUCN in the resource planning process are deemed prudent for ratemaking purposes. NPC’s IRP was filed in June 2006 and received approval in November 2006. SPPC’s IRP was filed in July 2004 and approved on November 2004. Between IRP filings, the Utilities are required to seek PUCN approval for modifications to their resource plans and for power purchases with terms of three years or greater by filing amendments to prior IRP filings.
          The Utilities also seek regulatory input and acknowledgement of intermediate term energy supply plans. The Utilities feel this is necessary to ensure that the appropriate levels of risks are being mitigated at reasonable costs, the appropriate levels of risks are being retained in the portfolio, and decisions to manage risks with best available information at the point in time when decisions are made are subject to reasonable mechanisms for recovery in rates.

58


Table of Contents

Intermediate Term Energy Supply Plans
          The Utilities update their intermediate term ESPs on an annual basis. In June 2006, NPC filed a new 20 year IRP, which included an ESP for years 2007-2009. In July 2006, SPPC filed the Thirteenth Amendment to its 2004 IRP which included, among other things, an ESP update for the remaining year of the planning cycle, 2007. Both plans were approved by the EROC and the CEO prior to submission to the PUCN. The Energy Supply Plans operate within the framework of the PUCN-approved twenty-year IRPs. They serve as a guide for near-term execution and fulfillment of energy needs. When the ESPs call for the execution of contracts of duration of more than three years, an amendment to the IRP is prepared and submitted for PUCN approval. The fuel, power procurement and risk management strategies contained in the ESPs filed in 2006 were found to be reasonable and prudent by the PUCN in November 2006.
          In 2006, NPC added a significant amount of new, efficient, generating capacity to its system (Lenzie 1 and 2, Silverhawk and Harry Allen 4), essentially doubling the amount of Company-owned generating resources. For the remainder of their power needs, the PUCN approved ESPs provide for a competitive acquisition process to secure the required resources. Both Utilities have issued Requests For Proposals and executed forward contracts for their peak resource needs for the summer of 2007. The portfolio mix consists of owned generating resources, forward contracts for power and peaking and seasonal capacity, or synthetic tolling based contracts (i.e., power prices indexed to gas prices), to meet the following requirements:
    Optimize the tradeoff between overall fuel and purchase power cost and market price and supply risk.
 
    Pursue in-region capacity to enhance long-term regional reliability.
 
    Represent the set of transactions/products available in the market.
 
    Reduce credit risk—in a market with some counter-parties in weak financial conditions.
 
    Procure to match a difficult load profile, to the extent possible.
 
    Hedge the gas price risk exposure in the fuel portfolio through the purchase of a set of risk management options.
 
    Manage energy price risk through ongoing intermediate and short-term optimization activities (e.g., optimizing the dispatch of NPC generation and/or buying directly from the market).
          Both of the ESPs reflect the Utilities’ strategies, embedded in their filed IRPs, to minimize supply and price risk through acquisition or construction of company owned generating resources in the intermediate term (e.g., peaking capacity at Clark Generating Station; Tracy combined cycle addition), forward contracts to meet capacity needs in the shorter term, and pursuit of fuel diversity options such as coal and renewables in the longer term.
Long Term Purchase Power Activities
          The Utilities update their long-term energy supply plans on an annual basis in concert with the preparation of their respective ESPs, which are described in the preceding section. As noted above, the ESPs serve as a guide for near-term execution and fulfillment of energy needs. When the energy supply plans call for contracts of duration more than three years, requests for proposals are issued, bids are evaluated, and contracts are executed with the successful bidders. Those contracts are submitted to the PUCN for approval through an amended IRP.
          As noted in the preceding section, the Utilities have reduced their longer-term needs for power from those in prior years. The Utilities have not entered into a long-term purchase agreement for conventional power since 2003. Currently, NPC has approximately 1,329 MW of long term contracts with various providers, terms and expiration dates, and 305 MWs of long term contracts with Qualifying Facilities. SPPC currently has 83 MWs of long term contracts which expire by 2009.
          The Utilities also entered into long-term contracts with renewable energy providers.
Short-Term Resource Optimization Strategy
          The Utilities’ short-term resource optimization strategy involves both day-ahead (next day through the end of the current month) and real-time (next hour through the end of the current day) activities that require buying, selling and scheduling power resources to determine the most economical way to produce or procure the power resources needed to meet the retail customer load and operating reserve requirement. The Utilities commit and dispatch generating units based on the comparative economics of generation versus spot-market purchase opportunities. Any amount of excess capacity or energy is sold on the wholesale market, while any deficient capacity or energy position is filled by either buying on the spot market or utilizing available generating capacity.
          The day-ahead resource optimization begins with an analysis of projected hourly loads, existing resources, and operating reserve requirements. Firm forward take-or-pay contracts are scheduled and counted towards meeting the capacity needs of the day being pre-scheduled. The day-of resource optimization involves minimizing system production costs each hour by lowering or raising generating unit output or buying power and/or selling excess power in the wholesale market all in order to meet the system load

59


Table of Contents

requirement and operating reserve requirement. Any sale of excess power priced above the incremental cost of producing such power reduces the net production cost of operating the electrical system and thereby benefits the end use customer. The Utilities endeavor to reduce the electrical systems’ net production cost by selling available excess energy when it exists.
          Real-time resource optimization requires an hourly determination of whether to increase or decrease the loading of on-line generating units, commit previously off-line generating units, un-commit on-line generating units, sell excess power, or purchase power in the real-time market to meet the companies’ resource needs. In order to achieve the lowest production cost, the projected incremental or decremental cost of the next available generation resource options is compared to determine the lowest cost option.
          Additional generating assets are expected to result in an uncommitted long peak position during the shoulders months. This will present resource procurement with the opportunity to implement a more active asset optimization strategy.
NEVADA POWER COMPANY
RESULTS OF OPERATIONS
          NPC recognized net income of $224.5 million in 2006 compared to net income of $132.7 million in 2005 and $104.3 million in 2004. NPC’s operating results for 2006 improved over 2005 primarily as a result of the July 2006, Nevada Supreme Court ruling which allows NPC to recover the approximate $180 million of the previously disallowed deferred energy costs and the carrying charge associated with the Lenzie generating station, partially offset by increased interest expense. NPC’s operating results for 2005 improved over 2004 primarily as a result of an increase in operating income, as discussed in detail below, an increase in Allowance for Other Funds Used During Construction and Allowance for Borrowed Funds During Construction and lower interest costs.
          In 2006, NPC paid $35.8 million in dividends to SPR and declared an additional $13.5 million dividend. In 2005, NPC paid and declared common stock dividends of $35.3 million to SPR.
          Gross margin is presented by NPC in order to provide information by segment that management believes aids the reader in determining how profitable the electric business is at the most fundamental level. Gross margin, which is a “non-GAAP financial measure” as defined in accordance with SEC rules, provides a measure of income available to support the other operating expenses of the business and is utilized by management in its analysis of its business.
          NPC believes presenting gross margin allows the reader to assess the impact of NPC’s regulatory treatment and its overall regulatory environment on a consistent basis. Gross margin, as a percentage of revenue, is primarily impacted by the fluctuations in regulated electric and natural gas supply costs versus the fixed rates collected from customers. While these fluctuating costs impact gross margin as a percentage of revenue, they only impact gross margin amounts if the costs cannot be passed through to customers. Gross margin, which NPC calculates as operating revenues less fuel and purchased power costs, provides a measure of income available to support the other operating expenses of NPC. Gross margin changes based on such factors as general base rate adjustments (which are required to be filed by statute every two years) and reflect NPC’s strategy to increase internal power generation versus purchased power, which generates no gross margin.

60


Table of Contents

     The components of gross margin for the years ended December 31 (dollars in thousands):
                                         
    Year Ended December 31,  
            Change from             Change from        
    2006     Prior Year %     2005     Prior Year %     2004  
Operating Revenues:
                                       
Electric
  $ 2,124,081       12.8 %   $ 1,883,267       5.6 %   $ 1,784,092  
 
                                       
Energy Costs:
                                       
Purchased power
    764,850       -20.6 %     963,888       26.1 %     764,347  
Fuel for power generation
    552,959       99.6 %     277,083       17.7 %     235,404  
Deferral of energy costs disallowed
                        -100.0 %     1,586  
Deferral of energy costs-net
    92,322       -302.2 %     (45,668 )     -133.6 %     135,973  
 
                                 
 
  $ 1,410,131       18.0 %   $ 1,195,303       5.1 %   $ 1,137,310  
 
                                 
 
                                       
Gross Margin before reinstatement of Deferred Energy
  $ 713,950       3.8 %   $ 687,964       6.4 %   $ 646,782  
 
                                 
 
                                       
Reinstatement of Deferred Energy
  $ 178,825       N/A     $       N/A     $  
 
                                   
 
                                       
Gross Margin after reinstatement of Deferred Energy
  $ 892,775       29.8 %   $ 687,964       6.4 %   $ 646,782  
 
                                 
          The causes for significant changes in specific lines comprising the results of operations for NPC for the respective years ended are provided below (dollars in thousands except for amounts per unit).
Electric Operating Revenue
                                         
    2006     2005     2004  
                            Change        
            Change from             from Prior        
    Amount     Prior year     Amount     year     Amount  
Electric Operating Revenues:
                                       
Residential
  $ 975,568       18.5 %   $ 823,095       7.9 %   $ 762,907  
Commercial
    442,477       12.0 %     395,016       6.1 %     372,271  
Industrial
    631,762       12.8 %     560,059       5.7 %     529,916  
 
                                 
Retail Revenues
    2,049,807       15.3 %     1,778,170       6.8 %     1,665,094  
Other 1
    74,274       -29.3 %     105,097       -11.7 %     118,998  
 
                                 
Total Revenues
  $ 2,124,081       12.8 %   $ 1,883,267       5.6 %   $ 1,784,092  
 
                                 
 
                                       
Retail sales in thousands of megawatt-hours (MWh)
    20,820       7.0 %     19,455       4.6 %     18,607  
 
                                       
Average retail revenue per MWh
  $ 98.45       7.7 %   $ 91.40       2.1 %   $ 89.49  
 
1 Primarily wholesale, as discussed below
          NPC’s retail revenues increased in 2006 compared to 2005 due to increases in retail rates, customer growth and weather. Retail rates increased as a result of NPC’s various Base Tariff Energy Rate (BTER) and deferred energy cases (see “Regulatory Proceedings”). Residential, commercial and industrial customers increased by 4.9%, 5.1% and 4.3%, respectively. Customer usage increased due to colder winter weather and hotter spring weather. Based on NPC’s projected customer forecast, NPC expects retail electric customers in the Clark County area to continue to grow in 2007.
          In November 2006, NPC filed its General Rate Case with the PUCN. The filing requests an overall rate increase, with rates to be effective June 1, 2007. In January 2007, NPC filed its annual deferred energy filing and an application to request recovery of deferred legal and settlement costs incurred for terminated power contracts executed during the Western Energy Crisis. If approved by the PUCN, the overall effect of both filings would be a slight decrease in rates. NPC requested that the rates become effective on June 1, 2007. A decision on these cases is expected in the Spring of 2007. For further discussion on the various cases see Regulatory Proceedings, later.

61


Table of Contents

          NPC’s retail revenues were higher in 2005 compared to 2004 primarily due to customer growth and higher rates. Increases in the number of residential, commercial and industrial customers were 5.5%, 5.7% and 3.8%, respectively. Higher rates became effective in April 2004, which were the result of NPC’s 2003 General and Deferred Rate Cases and October 2005, as a result of NPC’s 2005 BTER Update. These increases were slightly offset by a decrease resulting from NPC’s 2004 Deferred Energy Rate Case effective April 2005.
          Electric Operating Revenues — Other decreased in 2006 compared to 2005, primarily due to revenues associated with Mohave which have been reclassified to Other Regulatory Assets as a result of the shut down of the Mohave Generating Station. For further discussion on Mohave refer to Note 13, Commitments and Contingencies in the Notes to Financial Statements. Also contributing to the decrease was a decrease in transmission revenues as a result of the purchase of Silverhawk. In 2005, the previous owner of Silverhawk used NPC’s transmission system to distribute electricity from the facility.
          The decrease in Electric Operating Revenues — Other in 2005 compared to 2004 was primarily due to certain types of transactions that were reported in revenues for 2004, which are now netted in purchased power. The decrease also included decreased energy usage by Public Authority customers due to their transitioning to distribution only services by purchasing their energy from other sources, as allowed by Nevada law under certain circumstances. Partially offsetting this decrease was a refund in 2004 of $5.9 million owed to transmission customers as a result of FERC’s approval of a tariff agreement in July 2004. For further discussion on the Transmission case see Note 3, Regulatory Actions of the Notes to Financial Statements. The tariff agreement also lowered the transmission rates which contributed to the decrease in 2005 revenues.
Purchased Power
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior Year   Amount   Prior Year   Amount
Purchased Power
  $ 764,850       -20.6 %   $ 963,888       26.1 %   $ 764,347  
 
                                       
Purchased power in thousands of MWh
    10,248       -20.5 %     12,894       4.7 %     12,319  
Average cost per MWh of Purchased power
  $ 74.63       -0.2 %   $ 74.75       20.5 %   $ 62.05  
          NPC’s purchased power costs decreased in 2006 compared to 2005, primarily due to an increase in internal generation with the addition of the Silverhawk and Lenzie plants. As a result, the volume of MWh purchased decreased compared to the prior year.
          NPC’s purchased power costs increased in 2005 compared to 2004, due to higher prices and increased volume. NPC’s energy contracts calculate prices using gas indexes; therefore, higher natural gas prices in 2005 increased the price of purchased power. Furthermore, purchased power costs were higher due to gas tolling agreements entered into during the second quarter of 2004 and June 2005. These gas tolling agreements are purchased power agreements where NPC provides natural gas to the supplier who generates the energy for NPC. The gas tolling agreements are based on gas indexes; therefore, the increase in natural gas prices increased the cost of purchased power. Volume increased because NPC satisfied more of its native load requirements through purchased power rather than generation.
Fuel for Power Generation
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior year   Amount   Prior year   Amount
Fuel for Power Generation
  $ 552,959       99.6 %   $ 277,083       17.7 %   $ 235,404  
 
                                       
Thousands of MWhs generated
    12,160       50.2 %     8,094       -4.4 %     8,470  
Average fuel cost per MWh of Generated Power
  $ 45.47       32.8 %   $ 34.23       23.2 %   $ 27.79  
Fuel for power generation increased in 2006 as compared to 2005 due to several factors:
    With the addition of Silverhawk and Lenzie it was more economical for NPC to rely on its own generation rather than the purchase of power. As a result, the increase in volume of MWh’s generated increased significantly compared to the prior year.

62


Table of Contents

    The shutdown of Mohave as of the beginning of the year increased the cost per MWh of generated power. Although Silverhawk and Lenzie are highly efficient generation stations, the cost of coal is substantially lower than the cost of natural gas. Mohave generation during 2005 represented approximately 17% of total generation.
 
    Hedging instruments purchased when gas prices were escalating as a result of the 2005 hurricanes in the southern United States increased fuel for power generation costs. The settlement of these instruments during 2006 negatively impacted the average cost per MWh as natural gas prices were decreasing during this period.
     Fuel for power generation costs increased in 2005 as compared to 2004 due to the increased price of natural gas. The decrease in volume of generation was primarily due to NPC satisfying more of its native load requirements through purchased power rather than generation. The increase in average unit fuel cost per megawatt-hour was primarily due to higher gas costs in 2005 compared to 2004.
Deferral of Energy Costs — Net
                                         
    2006     2005     2004  
            Change from             Change from        
    Amount     Prior year     Amount     Prior year     Amount  
Reinstatement of deferred energy
  $ (178,825 )           $             $  
Deferred energy costs disallowed
                                1,586  
Deferral of energy costs-net
    92,322       N/A       (45,668 )     N/A       135,973  
 
                                 
 
  $ (86,503 )           $ (45,668 )           $ 137,559  
 
                                 
          Reinstatement of deferred energy represents the July 2006 decision by the Nevada Supreme Court which ruled that NPC is allowed to recover approximately $180 million of previously disallowed deferred energy and directed the District Court to remand the issue back to the PUCN to determine the rate schedule that will be used to recover this amount. In all other respects, the Nevada Supreme Court affirmed the District Court’s decision on the PUCN disallowance. As a result of the Nevada Supreme Court decision, NPC recorded approximately $180 million before tax, of the previously disallowed deferred energy in its Consolidated Income Statement as “Reinstatement of Deferred Energy.” See Regulatory Proceedings, for further discussion of the $180 million of deferred energy.
          Deferred energy costs disallowed for 2004 reflect the first quarter write-off of $1.6 million in electric deferred energy costs incurred during the twelve months ended September 30, 2003, that were disallowed by the PUCN in their March 2004 decision in NPC’s deferred energy rate case.
          Deferred energy costs — net represent the difference between actual fuel and purchased power costs incurred during the period and amounts recoverable through current rates. To the extent actual costs exceed amounts recoverable through current rates, the excess is recognized as a reduction in costs. Conversely to the extent actual costs are less than amounts recoverable through current rates, the difference is recognized as an increase in costs. Deferred energy costs - net also include the current amortization of fuel and purchased power costs previously deferred. See Note 1, Summary of Significant Accounting Policies, Deferral of Energy Costs of Notes to Financial Statements for further detail of deferred energy balances.
          Amounts for 2006, 2005 and 2004 include amortization of deferred energy costs of $120.5 million, $131.5 million and $228.8 million, respectively; and under-collections of amounts recoverable in rates of $28.2 million, $177.1 million and $92.7 million, respectively.

63


Table of Contents

Allowance for Funds Used During Construction (AFUDC)
                                         
    2006     2005     2004  
            Change from             Change from        
    Amount     Prior year     Amount     Prior year     Amount  
Allowance for other funds used during construction
  $ 11,755       -37.1 %   $ 18,683       341.7 %   $ 4,230  
 
                                       
Allowance for borrowed funds used during construction
    11,614       -49.9 %     23,187       304.1 %     5,738  
 
                                 
 
  $ 23,369       -44.2 %   $ 41,870       320.0 %   $ 9,968  
 
                                 
          AFUDC for NPC was lower in 2006 compared to 2005 due to a decrease in Construction Work in Progress (CWIP) balance on which AFUDC is calculated. The decrease in the average CWIP balance was primarily due to the completion of Blocks 1 and 2 of the Chuck Lenzie Station and Harry Allen Unit 4 in early spring of 2006.
          AFUDC was higher in 2005 compared to 2004 due to the construction of Blocks 1 and 2 of the Lenzie Generating Station.
Other (Income) and Expenses
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior year   Amount   Prior year   Amount
Other operating expense
  $ 218,120       3.4 %   $ 211,039       14.9 %   $ 183,736  
Maintenance expense
  $ 61,899       18.9 %   $ 52,040       -8.7 %   $ 57,030  
Depreciation and amortization
  $ 141,585       14.1 %   $ 124,098       4.4 %   $ 118,841  
Interest charges on long-term debt
  $ 171,188       7.6 %   $ 159,106       4.2 %   $ 152,764  
Interest for energy suppliers
  $       N/A     $ (14,825 )     -38.7 %   $ (24,171 )
Interest charges-other
  $ 17,038       25.6 %   $ 13,563       -6.7 %   $ 14,533  
Carrying charge for Lenzie
  $ (33,440 )     N/A     $       N/A     $  
Interest accrued on deferred energy
  $ (21,902 )     7.6 %   $ (20,350 )     0.7 %   $ (20,199 )
Other income
  $ (16,992 )     -33.7 %   $ (25,626 )     12.2 %   $ (22,844 )
Disallowed merger costs
            N/A     $       N/A     $ 3,961  
Other expense
  $ 8,480       -0.5 %   $ 8,525       27.9 %   $ 6,665  
          Other operating expense increased in 2006 compared to 2005 due to various costs all of which were not individually significant. These increases were partially offset by a decrease in legal fees and operating expense related to Mohave, Reid Gardner and Clark compared to 2005.
          Other operating expense increased for 2005 compared to 2004 primarily due to increased advisory fees, amortization of regulatory assets and severance costs associated with the reorganization of SPPC, NPC and SPR.
          The increase in Maintenance expense in 2006 compared to 2005 was primarily due to the addition of Lenzie and Silverhawk Generating Stations in 2006; partially offset by reduced maintenance expenses for Mohave and Navajo.
          The decrease in Maintenance expense in 2005 compared to 2004 was due to the timing of scheduled and unscheduled plant maintenance at Clark Station, Reid Gardner and Navajo during 2004.
          Depreciation and amortization increased in 2006 compared to 2005 primarily as a result of increases in plant-in-service. The increase is primarily due to the purchase of Silverhawk and completion of the Harry Allen Unit IV. The increase in depreciation and amortization expense between 2005 and 2004 was the result of routine increases to plant-in-service to serve regular system growth.
          Interest charges on Long-Term Debt increased for the year ended December 31, 2006, compared to 2005 due primarily to the issuance in January 2006 of $210 million Series M, General and Refunding Mortgage Notes and the use of the Revolving Credit Facility, partially offset by various refinancings of debt at lower interest rates. The $210 million was issued to fund the acquisition of the Silverhawk Generating Facility. Interest charges related to this issuance was approximately $11.9 million. NPC’s use of the Revolving Credit Facility increased in 2006 primarily due to increased capital expenditures and fuel and purchase power expenses. Interest expense for the Revolving Credit Facility was approximately $12 million compared to $1.9 million in the prior year.

64


Table of Contents

          Interest charges on Long-Term Debt increased slightly for the year ended December 31, 2005, compared to 2004 due primarily to increases in long-term debt balances related to new debt issued in November 2004 of $250 million, interest associated with various draws from the Long-Term Credit Facility in 2005, and an increase in interest rates on NPC’s $115 million variable rate interest notes in 2005. This increase was partially offset by debt redemptions, in July 2005 of $87.5 million and $122.5 million. See Note 6, Long-Term Debt of the Notes to Financial Statements for additional information regarding long-term debt.
          NPC’s interest charges for energy suppliers are comprised of interest accruals for terminated supplier balances that had been subject to litigation. The amount reported in 2005 includes reversals of accrued balances due to settlements reached with suppliers. The amount reported in 2004 includes the reversal of $28 million resulting from a ruling by the U.S. District Court that lowered the interest rate previously accrued. See Note 13, Commitments and Contingencies of the Notes to Financial Statements, for more information regarding the Enron litigation.
          NPC’s interest charges-other increased for the year ended December 31, 2006 when compared to the same period in 2005, due to higher costs related to new debt issues and redemptions. Interest charges-other for the year ended December 31, 2005 decreased compared to the same period in 2004 following reduced charges related to NPC’s short-term credit facilities. These costs were offset with additional costs associated with the debt redemption of $210 million in July 2005. See Note 6, Long-Term Debt of the Notes to Financial Statements, for additional information regarding long-term debt.
          NPC’s carrying charges on Lenzie for the year ended December 31, 2006 represent carrying charges earned on the incurred debt component of the acquisition and construction costs of the completed Lenzie Generating Station. The PUCN authorized NPC to accrue a carrying charge for the cost of acquisition and construction until the plant is included in rates. See Note 1 of the Notes to Financial Statements for discussion of the accounting for the carrying charge for Lenzie.
          NPC’s Interest accrued on deferred energy for the year ended December 31, 2006, were slightly higher than the same period in 2005 due to slightly higher average deferred energy balances during 2006, excluding deferred energy assets of $179 million associated with the Nevada Supreme Court decision reversing the deferred energy costs disallowance. NPC’s interest accrued on deferred energy costs was comparable for 2005 to 2004. See Note 3, Regulatory Actions of the Notes to Financial Statements for further discussion of deferred energy accounting issues and Note 13, Commitments and Contingencies of the Notes to Financial Statements for further discussion of the Nevada Supreme Court decision.
          Disallowed merger costs for the year ended December 31, 2004 were a result of the PUCN decision in NPC’s 2003 General Rate Case. The PUCN decision permitted substantially all of the merger costs that NPC requested recovery of, except for a 20% reduction in merger costs that were to be amortized over the next two years. Also included in the write-off are merger costs allocable to non-Nevada jurisdictional sales that NPC had determined not to be recoverable in rates. See “Regulatory Proceedings” — and Note 3, Regulatory Actions of the Notes to Financial Statements, for additional information regarding NPC’s recovery of merger costs.
          NPC’s Other income decreased for the year ended December 31, 2006 compared to the same period in 2005 due primarily to the lower amortization of gains associated with disposition of SO2 allowances and the expiration of the amortization associated with the disposition of property offset slightly by higher interest income. NPC’s Other income slightly increased for the year ended December 31, 2005 compared to the same period in 2004 due to higher interest income offset by lower amortization of gains associated with disposition of SO2 allowances.
          NPC’s Other expense was comparable for 2006 to 2005. NPC’s Other expense increased for the year ended December 31, 2005 compared to the same period in 2004 due primarily to higher expenses associated with corporate advertising, lobbying activities, and various other charges, all of which were not individually significant.
ANALYSIS OF CASH FLOWS
          NPC’s cash flows increased during the year ended December 31, 2006, compared to the same period in 2005, due to an increase in cash from financing activities, a slight increase in cash from operating activities offset partially by an increase in use of cash by investing activities.
          At various times during 2006, NPC borrowed a total of $710 million under its revolving credit facility and repaid a total of $860 million, including $150 million borrowed in 2005, using the net proceeds of issuance of $905 million of NPC’s General and Refunding Mortgage Notes, Series M, N and O and a $200 million capital contribution from SPR. The remainder of the proceeds, together with the draw on the credit facility and cash from operations, was utilized to redeem approximately $563 million of outstanding debt and to pay associated costs and to finance net construction costs of $627 million. NPC also refinanced $92.5 million of Revenue Bonds with newly issued auction rate Revenue Bonds during 2006. In 2006, SPR contributed capital of $200 million to NPC and NPC paid dividends to SPR of approximately $35.8 million.
          Cash used by investing activities increased in 2006 when compared to 2005 primarily due to the acquisition of Silverhawk and improvements at other generating stations, offset by a reduction in spending at the Lenzie plant that was placed in service in 2006.

65


Table of Contents

          Cash from operations increased during 2006 when compared to 2005 due to rate increases for deferred energy and a decrease in accounts receivable, offset by a decrease in collections for deferred energy balances due to the ending of collection periods and a reduction in accounts payable primarily associated with purchase power suppliers. The increase was also offset by the settlement with Enron.
          NPC’s cash flows decreased during the year ended December 31, 2005, compared to the same period in 2004, as a result of an increase in cash used for investing activities and by decreases in cash flows from operating and financing activities. Cash used in investing activities increased mainly due to an increase in utility construction for the Chuck Lenzie project under construction in 2005. The decrease in cash from operating activities is primarily due to energy costs being higher than amounts recovered in rates in 2005 and changes in accounts receivable for tax sharing agreements. Also partially offsetting the decrease in cash from operating activities was the $49 million escrow payment for Enron in 2004, and a reduction in prepayments and deposits for energy in 2005 due to the establishment of the revolving credit facility. Cash from financing activities decreased in 2005 due to a reduction in debt issued in 2005, offset by additional investments from the parent company and lower dividend payments. NPC was able to retire $210 million of high yield notes in the third quarter utilizing the majority of a $230 million equity contribution from SPR, per the equity claw-back provisions of the note.
LIQUIDITY AND CAPITAL RESOURCES
Overall Liquidity
     NPC’s primary source of operating cash flows is electric revenues, including the recovery of previously deferred energy costs. Significant uses of cash flows from operations include the purchase of electricity and natural gas, other operating expenses and the payment of interest on NPC’s outstanding indebtedness.
         
Available Liquidity as of December 31, 2006 (in millions)  
    NPC  
Cash and Cash Equivalents
  $ 36.6  
Balance available on Revolving Credit Facility
    545.0  
 
       
 
     
Total Available Liquidity 1
  $ 581.6  
 
     
 
1 As of February 23, 2007, NPC had approximately $476.3 million available under its revolving credit facility.
          In August 2006, SPR contributed capital to NPC of approximately $200 million. NPC used the proceeds to repay indebtedness under its revolving credit facility. There were no other capital contributions from SPR to NPC in 2006.
          In 2006, NPC paid $35.8 million in dividends to SPR and declared an additional $13.5 million dividend. In January 2007, NPC paid the $13.5 million dividend to SPR.
          NPC anticipates that it will be able to meet operating costs, such as fuel and purchased power costs, with internally generated funds, including the recovery of deferred energy and external borrowings. However, to fund capital requirements, as discussed below, NPC may be required to meet such financial obligations with a combination of internally generated funds, the use of its revolving credit facility and if necessary, the issuance of long-term debt. Additional liquidity beyond the amount indicated in the footnote above would come from a capital contribution from SPR, or through additional financing authority granted by an order of the PUCN, requested through the submittal of a financing application.
          NPC’s overall liquidity continued to improve in 2006. NPC’s revolving credit facility was increased to $600 million in April, 2006, providing $100 million of additional liquidity for increased commodity prices. NPC’s debt profile improved as a result of refinancing more than $668 million of long-term debt. These refinancings are expected to reduce future interest expense.
          NPC designs operating and capital budgets to control operating costs and capital expenditures. In addition to operating expenses, NPC has continuing commitments for capital expenditures for construction, improvement and maintenance of facilities.
          Detailed below are NPC’s Capital Structure, Capital Requirements, Contractual Obligations, recently completed Financing Transactions and Factors Affecting Liquidity including our ability to obtain debt on favorable terms and limitations on indebtedness.

66


Table of Contents

Capital Structure
          NPC’s actual consolidated capital structure was as follows at December 31 (dollars in thousands):
                                 
    2006   2005
         
Current Maturities of Long-Term Debt
  $ 5,948       0.1 %   $ 6,509       0.2 %
Long-Term Debt
    2,380,139       52.2 %     2,214,063       55.6 %
Common Equity
    2,172,198       47.7 %     1,762,089       44.2 %
         
Total
  $ 4,558,285       100 %   $ 3,982,661       100 %
             
Capital Requirements
Construction Expenditures
          NPC’s cash construction expenditures have increased since 2004 and are expected to continue to increase due to programs designed to meet electric load growth and reliability needs. Cash construction expenditures for the years ended 2006, 2005 and 2004 were approximately $627.0 million, $478 million, and $454 million, respectively. NPC’s cash requirement for construction expenditures for 2007 are projected to be $980.1 million. NPC’s cash requirement for construction expenditures for 2007 through 2011 are projected to be $5.9 billion. To fund these capital projects NPC may meet such financial obligations with a combination of internally generated funds, the use of its revolving credit facility, the issuance of long-term debt, and if necessary, capital contributions from SPR. Depending on the progress of the Ely Energy Center, the timing and extent of the estimated capital expenditures necessary may change.
Contractual Obligations
          The table below provides NPC’s consolidated contractual obligations, not including estimated construction expenditures described above, as of December 31, 2006, that NPC expects to satisfy through a combination of internally generated cash and, as necessary, through the issuance of short-term and long-term debt (dollars in thousands):
                                                         
    Payment Due by Period  
    2007     2008     2009     2010     2011     Thereafter     Total  
Long-Term Debt Maturities
  $ 5,948     $ 7,068     $ 22,138     $ 7,843     $ 369,734     $ 1,986,113     $ 2,398,844  
 
                                                       
Long-Term Debt Interest Payments
    153,962       154,367       154,228       153,812       136,782       1,261,214       2,014,365  
Purchased Power
    310,988       257,739       239,361       244,305       242,671       2,868,242       4,163,306  
Coal and Natural Gas
    250,201       62,833       50,075       47,107       34,438       183,550       628,204  
Long -Term Service Agreements(1)
    15,979       13,867       24,267       22,037       12,148       123,783       212,081  
Southern Operations Center Lease
    875       3,000       3,075       3,180       3,260       65,320       78,710  
Operating Leases
    6,525       7,146       6,253       5,161       3,441       64,459       92,985  
 
                                         
 
                                                       
Total Contractual Cash Obligations
  $ 744,478     $ 506,020     $ 499,397     $ 483,445     $ 802,474     $ 6,552,681     $ 9,588,495  
 
                                         
 
(1)   Does not include equipment and services contracts related to the new peaking units at Clark Generating Station, entered into in February 2007.
Pension Plan Matters
          SPR has a qualified pension plan that covers substantially all employees of SPR, NPC and SPPC. The annual net benefit cost for the plan is expected to decrease in 2007 by approximately $1.3 million compared to the 2006 cost of $30.6 million. As of September 30, 2006, the measurement date, the plan was fully funded on a FAS 87 ABO basis (fair value of assets exceeded ABO). During 2006, SPR contributed a total of $16 million to meet its funding obligations under the plan. At the present time it is not expected that any additional funding will be required in 2007 to meet the minimum funding level requirements defined by the Pension Benefit Guaranty Corporation and ERISA. However, SPR and the Utilities currently expect to contribute an amount similar to the 2006 funding. The amounts to be contributed may change subject to market conditions.

67


Table of Contents

Financing Transactions
Pollution Control Refunding Revenue Bonds, Series 2006, 2006A and 2006B
          In August 2006, on behalf of NPC, Clark County, Nevada (Clark County) issued $39.5 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006, due January 2036. On the same date, on behalf of NPC, Coconino County, Arizona Pollution Control Corporation (Coconino County) issued $40 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006A, due September 2032, and $13 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006B, due March 2039.
          In connection with the issuance of these Bonds, NPC entered into financing agreements with Clark County and Coconino County, pursuant to which Clark County and Coconino County loaned the proceeds from the sales of the bonds to NPC. NPC’s payment obligations under the financing agreements are secured by NPC’s General and Refunding Mortgage Notes, Series P.
          The interest rates of the Bonds were initially determined by an auction. The method of determining the interest rate on the Bonds may be converted from time to time so that such Bonds would thereafter bear interest at a daily, weekly, flexible, auction or term rate as designated.
          The proceeds of the offerings were used to refund the following bonds, all of which were previously issued for the benefit of NPC:
    $39.5 million principal amount of 6.60% Clark County’s Pollution Control Refunding Revenue Bonds, Series 1992B,
 
    $20 million principal amount of 6.375% Coconino County’s Pollution Control Revenue Bonds, Series 1996,
 
    $20 million principal amount of 5.80% Coconino County’s Pollution Control Revenue Bonds, Series 1997B, and
 
    $13 million principal amount of 5.35% Coconino County’s Pollution Control Refunding Revenue Bonds, Series 1995E.
General and Refunding Mortgage Notes, Series O
          On May 12, 2006, NPC issued and sold $250 million in aggregate principal amount of 6.5% General and Refunding Mortgage Notes, Series O, due 2018. The Series O Notes were issued with registration rights. Proceeds of the offering, together with available cash, were utilized to:
    fund the early redemption of $78 million aggregate principal amounts of NPC’s 7.2% Industrial Development Revenue Bonds, Series 1992 C, due 2022,
 
    fund the early redemption, in June 2006, of approximately $72.2 million aggregate principal amount of NPC’s 7.75% Junior Subordinated Debentures due 2038 (when the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 7.75% Cumulative Quarterly Preferred Securities of NVP Capital III, a wholly-owned subsidiary of NPC),
 
    repay amounts outstanding under NPC’s revolving credit facility.
          In June 2006, NPC issued an additional $75 million in aggregate principal amount of its 6.5% General and Refunding Mortgage Notes, Series O, as part of the same series as the original Series O Notes. The aggregate principal amount of 6.5% General and Refunding Mortgage Notes, Series O, due 2018, outstanding is $325 million as of December 31, 2006. The proceeds from the second issuance, along with the proceeds from an offering of $120 million of NPC’s 6.65% General and Refunding Mortgage Notes, Series N, due 2036 (described below) were used to pay the total consideration for the tender offer for the 10.875% General and Refunding Mortgage Notes, Series E, described below.
General and Refunding Mortgage Notes, Series N
          In April 2006, NPC issued and sold $250 million of its 6.65% General and Refunding Mortgage Notes, Series N, due April 2036. The Series N Notes were issued with registration rights. Proceeds of the offering, together with available cash, were utilized to:
    fund the early redemption of $35 million aggregate principal amount of NPC’s 8.50% Series Z First Mortgage Bonds due 2023 plus approximately $1 million of associated redemption premiums,
 
    fund the early redemption of $105 million aggregate principal amount of 6.70% Industrial Development Revenue Bonds, due 2022, and
 
    fund the early redemption of approximately $122.5 million aggregate principal amount of NPC’s 8.20% Junior Subordinated Debentures due 2037 (when the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 8.20% Cumulative Quarterly Preferred Securities of NVP Capital I, a wholly-owned subsidiary of NPC).

68


Table of Contents

          In June 2006, NPC issued an additional $120 million in aggregate principal amount of its 6.65% General and Refunding Mortgage Notes, Series N, as part of the same series as the original Series N Notes. The aggregate principal amount of 6.65% General and Refunding Mortgage Notes, Series N, due 2036, outstanding is $370 million as of December 31, 2006. The proceeds from the second issuance, along with the proceeds from an offering of $75 million of NPC’s 6.5% General and Refunding Mortgage Notes, Series O, due 2018 (described above) were used to pay the total consideration for the tender offer on the 10.875% General and Refunding Mortgage Notes, Series E, described below.
Tender Offer for General and Refunding Mortgage Notes, Series E
          In June 2006, NPC commenced a tender offer for all of its 10.875% General and Refunding Mortgage Notes, Series E, due 2009. In conjunction with that offer, NPC solicited the consent of holders of a majority in aggregate principal amount of the Series E Notes to eliminate substantially all of the restrictive covenants contained in the officer’s certificate governing the Series E Notes. Approximately $150 million of $162.5 million Series E Notes outstanding were validly tendered and accepted by NPC. Those holders who tendered the Series E Notes and delivered their consents by June 2006 were entitled to receive a consent payment of $30 per $1,000 principal amount of Series E Notes, plus tender consideration for each $1,000 principal amount of Series E Notes validly tendered. Those holders who tendered the Series E Notes after June 14, 2006, but prior to June 28, 2006, were entitled to receive the tender consideration only. This tender consideration was $1,038.45 in cash plus accrued and unpaid interest up to the June 2006 settlement date per $1,000 principal amount of the Series E Notes tendered. Proceeds from the June 2006 issuance of Series N and Series O Notes (discussed above) were used to fund the tender offer. The total consideration (including the consent payment and accrued interest) paid in June 2006 was approximately $163.6 million. In October 2006, NPC redeemed the remaining $12.6 million aggregate principal amount of the Series E Notes, plus accrued interest, using available cash on hand.
Revolving Credit Facility
          In April 2006, NPC increased the size of its second amended and restated revolving credit facility expiring 2010 to $600 million. The facility will provide additional liquidity for increased commodity prices and temporary bridge financing of capital expenditures. As of December 31, 2006, NPC had $55 million of letters of credit outstanding and had no amounts borrowed under the revolving credit facility. As of February 23, 2007, NPC had $48.7 million of letters of credit outstanding and $75 million borrowed under the revolving credit facility.
          The NPC Credit Agreement contains two financial maintenance covenants. The first requires NPC to maintain a ratio of consolidated indebtedness to consolidated capital, determined as of the last day of each fiscal quarter, not to exceed 0.68 to 1. The second requires NPC to maintain a ratio of consolidated cash flow to consolidated interest expense, determined as of the last day of each fiscal quarter for the period of four consecutive fiscal quarters, not to be less than 2.0 to 1. As of December 31, 2006, NPC was in compliance with these covenants.
          The NPC Credit Agreement provides for an event of default if there is a failure under NPC’s other financing agreements to meet certain payment terms or to observe other covenants that would result in an acceleration of payments due.
          The NPC Credit Agreement places certain restrictions on debt incurrence, liens and dividends. These restrictions are discussed in Note 8, Debt Covenant and Other Restrictions.
General and Refunding Mortgage Notes, Series M
          In January 2006, NPC issued and sold $210 million of its 5.95% General and Refunding Mortgage Notes, Series M, due March 2016. The Series M Notes were issued with registration rights. In February 2006 the net proceeds of the issuance plus available cash were used to repay $210 million of amounts outstanding under NPC’s revolving credit facility, which were borrowed to finance the purchase of a 75% ownership interest in the Silverhawk Generating Facility.
Discharge of NPC’s First Mortgage Indenture
          In August 2006, following the refunding of the $39.5 million aggregate principal amount of Pollution Control Refunding Revenue Bonds (PCRBs), Series 1992B, (see above) the first mortgage bonds which secured the PCRBs were retired.
          In August 2006, NPC exchanged $115 million in aggregate principal amount of First Mortgage Bonds, Series BB and Series CC, for $115 million in aggregate principal amount of General and Refunding Mortgage Bonds, Series Q. The first mortgage bonds had been issued as security for the $100 million Clark County, Nevada Industrial Development Refunding Revenue Bonds, Series 2000A, and the $15 million Clark County, Nevada Pollution Control Refunding Revenue Bonds, Series 2000B.
          With the conclusion of these two transactions, all of the bonds outstanding under the First Mortgage Indenture were retired as of August 2006. Upon the satisfaction and discharge of the First Mortgage Indenture in September 2006, NPC’s General and

69


Table of Contents

Refunding Mortgage Indenture, dated as of May 1, 2001, with the Bank of New York as Trustee, became the first priority lien on substantially all of NPC’s utility property in Nevada.
Factors Affecting Liquidity
Limitations on Indebtedness
          Certain factors impact NPC’s ability to issue debt:
  1.   Financing Authority from the PUCN. In February 2006, NPC received PUCN authorization to enter into financings of $1.78 billion, which amount included $600 million for the revolving credit facility (described above). NPC has issued approximately $100 million of the new debt authorized under the PUCN Order. NPC’s only remaining authority under this PUCN Order allows NPC to refinance its existing debt and to use its $600 million revolving credit facility.
 
  2.   Limits on Bondable Property. To the extent that NPC has the ability to issue debt under the most restrictive covenants in its financing agreements and has financing authority to do so from the PUCN, NPC’s ability to issue secured debt is still limited by the amount of bondable property or retired bonds that can be used to issue debt under its General and Refunding Mortgage Indenture. As of December 31, 2006, NPC had the capacity to issue $672 million of General and Refunding Mortgage Securities.
 
  3.   Financial Covenants in its and SPR’s financing agreements. The terms of certain SPR debt further prohibit NPC and SPPC from incurring additional indebtedness unless certain conditions have been met. See SPR’s Limitations on Indebtedness for details of these restrictions. In addition to the SPR debt, the terms of NPC’s Series G Notes, which mature in 2013, NPC’s Series I Notes, which mature in 2012, NPC’s Series L Notes, which mature in 2015, and NPC’s Second Amended and Restated Revolving Credit Facility restrict NPC from incurring any additional indebtedness unless certain covenants are satisfied (See Note 8, Debt Covenant and Other Restrictions). If NPC’s Series G Notes, Series I Notes, or the Series L Notes are upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable series of securities remains investment grade.
     As of December 31, 2006, the financial covenants under the revolving credit facility, which are more restrictive than the Series G, I and L Notes restrictions, would allow NPC to issue up to $2.1 billion of additional debt. The covenant limitations of certain SPR debt place a cap on additional indebtedness, on a consolidated basis, including SPPC and NPC, of $2.1 billion as of December 31, 2006. However, since NPC currently has no PUCN authority to issue new debt, NPC is limited to borrowing under its credit facility. As of February 23, 2007, the balance available under the credit facility is $476.3 million.
     Since SPR’s debt covenant limitations are calculated on a consolidated basis, SPR’s debt covenant limitations may allow for higher or lower borrowings than $2.1 billion, depending on the Utilities’ combined usage of their respective revolving credit facilities at the time of the covenant calculation.
Limitations on Ability to Issue General and Refunding Mortgage Bonds
          As of December 31, 2006, $2.7 billion of NPC’s General and Refunding Mortgage Securities were outstanding. As mentioned in (2) above under “ Limitations on Indebtedness ”, additional securities may be issued under the General and Refunding Mortgage Indenture as of December 31, 2006. That amount is determined on the basis of:
  1.   70% of net utility property additions
 
  2.   the principal amount of retired General and Refunding Mortgage Securities, and/or
 
  3.   the principal amount of first mortgage bonds retired after October 2001.
          NPC also has the ability to release property from the lien of the General and Refunding Mortgage Indenture on the basis of net property additions, cash and/or retired bonds. To the extent NPC releases property from the lien of its General and Refunding Mortgage Indenture, it will reduce the amount of securities issuable under that indenture.

70


Table of Contents

Credit Ratings
          NPC is rated by four Nationally Recognized Statistical Rating Organizations, S&P, Moody’s, Fitch, and DBRS. As of February 23, 2007, the ratings are as follows:
                     
        Rating Agency
        DBRS   Fitch   Moody’s   S&P
NPC
  Sr.Secured Debt   BBB (low)*   BBB-*   Bal   BB+
NPC
  Sr.Unsecured Debt   Not rated   BB   Not rated   B
 
*   Ratings are investment grade
          In February 2007, DBRS, who had not previously issued ratings on the NPC, assigned new ratings to NPC’s senior secured debt. The rating is BBB (low), which is the minimum level for investment grade. DBRS’s trend for NPC is Stable.
          In 2006, there were other changes to the ratings of NPC’s debt. Fitch upgraded the ratings for NPC’s senior secured debt to BBB-, the minimum level for investment grade. The senior unsecured debt for NPC was upgraded from BB- to BB, which is still non-investment grade. Fitch revised the rating outlook for NPC from Positive to Stable. S&P upgraded the ratings of NPC’s senior secured debt from BB to BB+, one level below investment grade. Moody’s re-affirmed its ratings for NPC’s senior secured debt at Ba1, one level below investment grade.
          A security rating is not a recommendation to buy, sell or hold securities. Security ratings are subject to revision and withdrawal at any time by the assigning rating organization, and each rating should be evaluated independently of any other rating.
Energy Supplier Issues
          With respect to NPC’s contracts for purchased power, NPC purchases and sell electricity with counterparties under the Western Systems Power Pool (WSPP) agreement, an industry standard contract that NPC is required to use as members of the WSPP. The WSPP contract is posted on the WSPP website.
          These contracts provide that a material adverse change may give rise to request adequate financial assurance, which, if not provided within three business days, could cause a default. A default must be declared within 30 days of the event, giving rise to the default becoming known. A default will result in a termination payment equal to the present value of the net gains and losses for the entire remaining term of all contracts between the parties aggregated to a single liquidated amount due within three business days following the date the notice of termination is received. The mark-to-market value, which is substantially based on quoted market prices, can be used to roughly approximate the termination payment and benefit at any point in time. The net mark-to-market value as of December 31, 2006 for all suppliers continuing to provide power under a WSPP agreement would approximate a $55.8 million payment by NPC. These contracts qualify for the normal purchases scope exception of SFAS No. 133, and as such, are not required to be marked to market on the balance sheet. Refer to Note 9, Derivatives and Hedging Activities, of the Notes to Financial Statements for further discussion.
Gas Supplier Issues
          With respect to the purchase and sale of natural gas, NPC uses several types of standard industry contracts. The natural gas contract terms and conditions are more varied than the electric contracts. Consequently, some of the contracts contain language similar to that found in the WSPP agreement and other agreements have unique provisions dealing with material adverse changes. Because of creditworthiness concerns, most contracts and confirmations for natural gas purchases have been modified or separate agreements have been made to either shorten the normal payment due date or require payment in advance of delivery. At the present time, four counter-parties require payment in advance of delivery.
          Gas transmission service is secured under FERC Tariffs or custom agreements. These service contracts and Tariffs require the user establish and maintain creditworthiness to obtain service or otherwise post cash or a letter of credit to be able to receive service. Service contracts are subject to FERC approved tariffs, which, under certain circumstances, require the Utility to provide collateral to continue receiving service. To date, a letter of credit has been provided to one of NPC’s gas transporters.
Cross Default Provisions
          None of the financing agreements of NPC contain a cross-default provision that would result in an event of default by NPC upon an event of default by SPR or SPPC under any of its financing agreements. In addition, certain financing agreements of NPC provide for an event of default if there is a failure under other financing agreements of NPC to meet payment terms or to observe other covenants that would result in an acceleration of payments due. Most of these default provisions (other than ones relating to a failure to pay such other indebtedness when due) provide for a cure period of 30-60 days from the occurrence of a specified event during which time NPC may rectify or correct the situation before it becomes an event of default.

71


Table of Contents

SIERRA PACIFIC POWER COMPANY
RESULTS OF OPERATIONS
          SPPC recognized net income of $57.7 million for the year ended December 31, 2006 compared to net income of $52.1 million in 2005 and a net income of $18.6 million in 2004. SPPC’s operating results for 2005 improved over 2004 primarily by the absence of the $47 million charge associated with the Piñon Pine power plant project, consisting of an approximate $43 million disallowance and a $4 million impairment charge. In January 2006, the Second Judicial District Court of the State of Nevada vacated and remanded back to the PUCN for further review as to whether the costs associated with the Piñon Pine power plant project were justly and reasonably incurred. The case remains at the PUCN for review. See Note 13, Commitments and Contingencies for further discussion of the case.
          In 2006, SPPC paid $17.9 million in dividends to SPR and declared an additional $6.7 million dividend. In January 2007, SPPC paid the $6.7 million dividend to SPR. In 2005, SPPC declared and paid $23.9 million in common dividends to its parent SPR and declared and paid $3.9 million in dividends to holders of its preferred stock.
          Gross margin is presented by SPPC in order to provide information by segment that management believes aids the reader in determining how profitable the electric and gas businesses are at the most fundamental level. Gross margin, which is a “non-GAAP financial measure” as defined in accordance with SEC rules, provides a measure of income available to support the other operating expenses of the business and is utilized by management in its analysis of its business.
          SPPC believes presenting gross margin allows the reader to assess the impact of SPPC’s regulatory treatment and its overall regulatory environment on a consistent basis. Gross margin, as a percentage of revenue, is primarily impacted by the fluctuations in regulated electric and natural gas supply costs versus the fixed rates collected from customers. While these fluctuating costs impact gross margin as a percentage of revenue, they only impact gross margin amounts if the costs cannot be passed through to customers. Gross margin, which SPPC calculates as operating revenues less fuel and purchased power costs, provides a measure of income available to support the other operating expenses of SPPC. Gross margin changes based on such factors as general base rate adjustments (which are required to be filed by statute every two years) and reflect SPPC’s strategy to increase internal power generation versus purchased power, which generates no gross margin.

72


Table of Contents

          The components of gross margin for the years ended December 31 (dollars in thousands):
                                         
    Year Ended December 31,  
            Change from             Change from        
    2006     Prior Year     2005     Prior Year     2004  
Operating Revenues:
                                       
Electric
  $ 1,020,162       5.5 %   $ 967,427       9.7 %   $ 881,908  
Gas
    210,068       17.8 %     178,270       15.9 %     153,752  
 
                                 
 
  $ 1,230,230       7.4 %   $ 1,145,697       10.6 %   $ 1,035,660  
 
                                 
 
                                       
Energy Costs:
                                       
Purchased power
  $ 344,590       -2.1 %   $ 352,098       15.5 %   $ 304,955  
Fuel for power generation
    247,626       6.0 %     233,653       4.3 %     224,074  
Gas purchased for resale
    160,739       14.1 %     140,850       15.9 %     121,526  
Deferral of energy costs-electric-net
    47,043       480.1 %     8,110       14.9 %     7,060  
Deferral of energy costs-gas-net
    6,947       -1027.5 %     (749 )     -81.9 %     (4,136 )
 
                                 
 
  $ 806,945       9.9 %   $ 733,962       12.3 %   $ 653,479  
 
                                 
 
                                       
Energy Costs by Segment:
                                       
Electric
  $ 639,259       7.6 %   $ 593,861       10.8 %   $ 536,089  
Gas
    167,686       19.7 %     140,101       19.3 %     117,390  
 
                                 
 
  $ 806,945       9.9 %   $ 733,962       12.3 %   $ 653,479  
 
                                 
 
                                       
Gross Margin by Segment:
                                       
Electric
  $ 380,903       2.0 %   $ 373,566       8.0 %   $ 345,819  
Gas
    42,382       11.0 %     38,169       5.0 %     36,362  
 
                                 
 
  $ 423,285       2.8 %   $ 411,735       7.7 %   $ 382,181  
 
                                 
          The causes for significant changes in specific lines comprising the results of operations for the years ended are provided below (dollars in thousands except for amounts per unit):
Electric Operating Revenues
                                         
    2006     2005     2004  
            Change from             Change from        
    Amount     Prior year     Amount     Prior year     Amount  
Electric Operating Revenues:
                                       
Residential
  $ 319,140       12.9 %   $ 282,655       13.4 %   $ 249,287  
Commercial
    370,617       13.9 %     325,456       10.3 %     294,956  
Industrial
    299,163       -10.3 %     333,621       12.8 %     295,882  
 
                                 
Retail revenues
    988,920       5.0 %     941,732       12.1 %     840,125  
Other
    31,242       21.6 %     25,695       -38.5 %     41,783  
 
                                 
Total Revenues
  $ 1,020,162       5.5 %   $ 967,427       9.7 %   $ 881,908  
 
                                 
 
                                       
Retail sales in thousands of megawatt-hours (MWh)
    8,711       -5.7 %     9,234       1.0 %     9,143  
 
                                       
Average retail revenue per MWh
  $ 113.53       11.3 %   $ 101.99       11.0 %   $ 91.89  
          SPPC’s retail revenues increased in 2006 as compared to 2005 primarily due to increases in retail rates and to a lesser extent customer growth. Retail rates increased as a result of SPPC’s various BTER and deferred energy cases. (Refer to “Regulatory Proceedings”). The number of residential, commercial and industrial customers increased (2.8%, 3.0% and 2.1% respectively). These increases were offset by lower industrial energy revenues and MWh’s as a result of SPPC’s large industrial customer, Barrick Gold, moving to distribution-only services effective December 1, 2005.
          On December 1, 2006, SPPC filed its annual deferred energy filing and an application to request recovery of deferred legal and settlement costs incurred for terminated power contracts executed during the Western Energy Crisis. If approved by the PUCN,

73


Table of Contents

the overall effect of both filings would be a slight decrease in rates. SPPC requested that the rates become effective on July 1, 2007. For further discussion on the various cases see Regulatory Proceedings, later.
          SPPC’s retail revenues increased in 2005 as compared to 2004 due to increased rates and customer growth. Customer rates for Nevada increased due to SPPC’s 2003 General Rate Case and various deferred energy and BTER energy cases and an increase in California customer rates effective December 1, 2004 and September 1, 2005. For further discussion of rate cases see Note 3, Regulatory Actions of Notes to Financial Statements. Growth in residential and commercial customers (3.1% and 3.5%, respectively) also contributed to the increase. Additionally, contributing to the increase was the recognition in December 2005 of $12 million in DEAA revenues as a result of Barrick’s transition to distribution only services effective December 1, 2005, offset by lower BTER revenues.
          The increase in Electric Operating Revenues — Other in 2006 compared to 2005, was primarily due to the amortization of impact charges and increased wheeling revenues resulting from Barrick becoming a distribution-only services customer.
          The decrease in Electric Operating Revenues — Other in 2005 compared to 2004, was primarily due to certain types of transactions that were reported in revenues for 2004 which are now being netted in purchased power.
Gas Operating Revenues
                                         
    2006     2005     2004  
            Change             Change        
            from Prior             from Prior        
    Amount     year     Amount     year     Amount  
Gas Operating Revenues:
                                       
Residential
  $ 120,734       25.4 %   $ 96,292       18.5 %   $ 81,262  
Commercial
    54,316       22.6 %     44,286       13.5 %     39,019  
Industrial
    20,509       21.0 %     16,953       37.4 %     12,336  
 
                                 
Retail revenues
    195,559       24.1 %     157,531       18.8 %     132,617  
Wholesale
    11,650       -34.5 %     17,786       -1.9 %     18,122  
Miscellaneous
    2,859       -3.2 %     2,953       -2.0 %     3,013  
 
                                 
Total Revenues
  $ 210,068       17.8 %   $ 178,270       15.9 %   $ 153,752  
 
                                 
 
                                       
Retail sales in thousands of decatherms
    15,058       1.6 %     14,819       6.6 %     13,896  
 
                                       
Average retail revenues per decatherm
  $ 12.99       22.2 %   $ 10.63       11.4 %   $ 9.54  
          SPPC’s retail gas revenues increased in 2006 compared to 2005 primarily due to increases in customer rates and customer growth. Retail rates increased as a result of SPPC’s various general, energy and deferred energy rate cases (refer to “Regulatory Proceedings”). The number of residential, commercial and industrial customers increased (4.3%, 3.7% and 16.7%, respectively).
          SPPC’s retail gas revenues increased in 2005 compared to 2004 primarily due to increases in Nevada customer rates, customer growth and weather. Customer rates increased as a result of SPPC’s Purchased Gas Adjustment filings effective November 2004, and SPPC’s Gas Deferred Energy Rate case and BTER Update effective November 2005 (refer to Note 3, Regulatory Actions of Notes to Financial Statements). Customer growth increased as a result of an increase in the number of residential, commercial, and industrial customers (4.3%, 3.5% and 15.9%, respectively). Weather contributed to the increase in revenues with colder temperatures in the winter and spring, partially offset by warmer temperatures in the fall.
          The wholesale revenues for 2006 decreased compared to prior year 2005 primarily due to decreased availability of gas for wholesale sales.
          Wholesale and miscellaneous gas revenues for 2005 were consistent with the prior year.

74


Table of Contents

Purchased Power
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior Year   Amount   Prior Year   Amount
Purchased Power
  $ 344,590       -2.1 %   $ 352,098       15.5 %   $ 304,955  
 
                                       
Purchased power in thousands of MWh
    5,334       -2.0 %     5,441       -4.9 %     5,719  
 
                                       
Average cost per MWh of Purchased power
  $ 64.60       -0.2 %   $ 64.71       21.4 %   $ 53.32  
          SPPC’s purchased power costs decreased in 2006 compared to 2005 primarily due to a decrease in volume associated with the loss of Barrick, which transitioned to distribution only services.
          Purchased power costs increased in 2005 compared to 2004, due to higher prices. SPPC’s energy contracts calculate prices using gas indexes; therefore, higher natural gas prices in 2005 increased the price of purchased power. Overall volumes for 2005 were lower than 2004 due to certain types of transactions that were reported in revenues for 2004 which are now being netted in purchased power and because purchases associated with risk management activities, which are included in purchased power, decreased in 2005.
Fuel for Power Generation
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior year   Amount   Prior year   Amount
Fuel for Power Generation
  $ 247,626       6.0 %   $ 233,653       4.3 %   $ 224,074  
 
                                       
Thousands of MWh generated
    4,059       -7.3 %     4,379       -4.9 %     4,605  
Average fuel cost per MWh of Generated Power
  $ 61.01       14.3 %   $ 53.36       9.7 %   $ 48.66  
          Fuel for power generation and the average fuel cost per MWh increased in 2006 compared to 2005. The increase is primarily due to hedging instruments which were purchased during the period when gas prices were escalating as a result of the 2005 hurricanes in the southern United States. The settlement of these instruments negatively impacted the average cost per MWH as natural gas prices were decreasing in 2006. The settlements of hedging instruments in the fourth quarter of 2005 partially offset the gas cost in 2005. MWh generated decreased as compared to 2005 primarily due to Barrick, which transitioned to distribution-only service in 2006.
          Fuel for power generation costs increased in 2005 as compared to 2004 due to increases in natural gas and coal prices. However, the natural gas cost increases were partially offset by SPPC’s hedging strategies, as discussed in Energy Supply (Utilities). The decrease in the volume of generation was primarily due to SPPC relying more on purchased power to satisfy its native load requirements.
Gas Purchased for Resale
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior year   Amount   Prior year   Amount
Gas Purchased for Resale
  $ 160,739       14.1 %   $ 140,850       15.9 %   $ 121,526  
 
                                       
Gas Purchased for Resale (in thousands of decatherms)
    17,491       5.4 %     16,592       -6.1 %     17,673  
 
                                       
Average Cost per decatherm
  $ 9.19       8.2 %   $ 8.49       23.4 %   $ 6.88  
          The cost of gas purchased for resale and average cost per decatherm increased in 2006 as compared to 2005. The increase is primarily due to hedging instruments which were purchased during the period when gas prices were escalating as a result of the 2005 hurricanes in the southern United States. The settlement of these instruments negatively impacted the average cost per decatherm as

75


Table of Contents

natural gas prices were decreasing in 2006. The volume of gas purchased for resale increased primarily due to the colder winter weather during the fourth quarter of 2006.
          The cost of gas purchased for resale increased in 2005 as compared to 2004 due to increases in natural gas prices. The volume of gas purchased for resale decreased during this period due to the fuel forecast more closely matching usage, leaving less fuel available for wholesale sales. This decrease in volume of gas was partially offset by the increase in demand for gas for resale during the first two quarters of 2005 due to colder winter weather.
Deferral of Energy Costs — Net
                                         
    2006     2005     2004  
            Change from             Change from        
    Amount     Prior year     Amount     Prior year     Amount  
Deferred energy costs — electric — net
  $ 47,043       N/A     $ 8,110       14.9 %   $ 7,060  
Deferred energy costs — gas — net
    6,947       N/A       (749 )     -81.9 %     (4,136 )
 
                                 
Total
  $ 53,990             $ 7,361             $ 2,924  
 
                                 
          Deferred energy — costs — net represents the difference between actual fuel and purchased power costs incurred during the period and amounts recoverable through current rates. To the extent actual costs exceed amounts recoverable through current rates the excess is recognized as a reduction in costs. Conversely to the extent actual costs are less than amounts recoverable through current rates the difference is recognized as an increase in costs. Deferred energy costs - net also includes the current amortization of fuel and purchased power costs previously deferred.
          Deferred energy costs — electric — net for 2006, 2005 and 2004 reflect amortization of deferred energy costs of $46.3 million, $56.7 million and $37.0 million, respectively; and an over-collection of amounts recoverable in rates of $0.7 million in 2006 and an under-collection of $48.6 million and $29.9 million in 2005 and 2004, respectively. See Note 1, Summary of Significant Accounting Policies, Deferral of Energy Costs of Notes to Financial Statements for further detail of deferred energy balances.
          Deferred energy costs — gas — net for 2006, 2005 and 2004 reflect amortization of deferred energy costs of $6.3 million, $1.5 million and $3.3 million, respectively; and an over-collection of amounts recoverable in rates of $0.6 million in 2006 and an under-collection in 2005 and 2004 of $2.3 million and $7.4 million, respectively.
Allowance for Funds Used During Construction (AFUDC)
                                         
    2006     2005     2004  
            Change from             Change from        
    Amount     Prior year     Amount     Prior year     Amount  
Allowance for other funds used during construction
  $ 6,471       294.8 %   $ 1,639       -4.6 %   $ 1,718  
 
                                       
Allowance for borrowed funds used during construction
    5,505       266.0 %     1,504       -47.2 %     2,849  
 
                                 
 
  $ 11,976       281.0 %   $ 3,143       -31.2 %   $ 4,567  
 
                                 
          AFUDC for SPPC is higher in 2006 compared to 2005 due to an increase in the average Construction Work-In-Progress (CWIP) balance on which AFUDC is calculated due to the expansion of the Tracy Generating Station which started in late 2005.
          AFUDC is lower in 2005 compared to 2004 due to a decrease in the average CWIP balance, primary as a result from the completion in May 2004 of the 3 year Falcon-Gonder 345KV Transmission Line project.

76


Table of Contents

Other (Income) and Expenses
                                         
    2006   2005   2004
            Change from           Change from    
    Amount   Prior year   Amount   Prior year   Amount
Other operating expense
  $ 141,350       7.2 %   $ 131,901       3.0 %   $ 128,091  
Maintenance expense
  $ 31,273       17.2 %   $ 26,690       22.0 %   $ 21,877  
Depreciation and amortization
  $ 87,279       -3.6 %   $ 90,569       4.3 %   $ 86,806  
Interest charges on long-term debt
  $ 71,869       3.8 %   $ 69,240       -2.9 %   $ 71,312  
Interest for energy suppliers
  $       N/A     $ (2,396 )     -78.2 %   $ (10,999 )
Interest charges-other
  $ 5,142       38.0 %   $ 3,727       -30.6 %   $ 5,367  
Interest accrued on deferred energy
  $ (5,996 )     -15.5 %   $ (7,092 )     38.2 %   $ (5,133 )
Other income
  $ (9,412 )     58.5 %   $ (5,940 )     74.4 %   $ (3,406 )
Disallowed merger costs
  $       N/A     $       N/A     $ 1,929  
Plant costs disallowed
  $       N/A     $       N/A     $ 47,092  
Other expense
  $ 8,422       12.4 %   $ 7,493       30.9 %   $ 5,726  
          Other operating expense increased for 2006 compared to 2005 due to increased amortization of regulatory assets resulting from SPPC’s GRC, as discussed in Regulatory Proceedings. Also contributing to the increase was the recovery in 2005 of a claim against Pacific Gas and Electric; partially offset by Enron legal fees incurred in 2005.
          Other operating expense increased for 2005 compared to 2004 primarily due to severance costs associated with the reorganization of SPPC, NPC and SPR.
          The increase in Maintenance expense for 2006 compared to 2005 is primarily due to higher costs for scheduled maintenance and forced outages in 2006 at Ft. Churchill and Valmy; partially offset by a 2006 planned major outage at Tracy that was rescheduled to 2007.
          The increase in Maintenance expense for 2005 compared to 2004 is primarily due to the timing of scheduled and unscheduled plant maintenance at Valmy.
          Depreciation and amortization were lower in 2006 than 2005 due to the change in depreciation rates as ordered by PUCN in SPPC’s General Electric and Gas Rate Case. For further information on SPPC’s General and Electric Rate Case see Regulatory Proceedings, later.
          Depreciation and amortization were higher in 2005 than 2004 due to an increase in plant-in-service from regular system growth.
          SPPC’s interest charges on Long-Term Debt for the year ended December 31, 2006 increased from 2005 due primarily to interest on the $300 million Series M Notes issued in March 2006, partially offset by debt redemptions in 2006 of $188 million, and the refinancing of $268 million of tax exempt debt from fixed rate to variable in November 2006. SPPC’s interest charges on Long-Term Debt for the year ended December 31, 2005 decreased from 2004 as a result of the reduction in interest rate during 2004 associated with the replacement of its 10.5% $100 million term loan facility with 6.25% $100 million Series H Notes, and a reduction in interest rate in April 2004, of SPPC’s $80 million Washoe Water Bonds from 7.5% to 5.0%. See Note 6, Long-Term Debt of the Notes to Financial Statements for additional information regarding long-term debt.
          SPPC’s interest charges for energy suppliers for the year ended December 31, 2005 reflects the reversal of interest of $3.2 million resulting from the November 2005 settlement agreement between the Utilities and Enron. SPPC’s Interest charges for energy suppliers for the year ended December 31, 2004 reflects the reversal of interest of $12.3 million resulting from a December 2004 ruling by the U.S. District Court that lowered the interest rate previously accrued. See Note 13, Commitments and Contingencies, of the Notes to Financial Statements, for more information regarding the Enron litigation.
          SPPC’s interest charges-other for the year ended December 31, 2006 increased compared to the same period in 2005 primarily due to higher amortization of debt issuance costs related to new debt issuances. See Financing Transactions. SPPC’s Interest charges-other for the year ended December 31, 2005 decreased compared to the same period in 2004 due primarily to the absence of charges related to the accounts receivable facility and short-term debt.
          SPPC’s interest accrued on deferred energy costs for the year ended December 31, 2006, was lower than the same period in 2005 due primarily to lower deferred energy balances during 2006, when compared to the same period in 2005. Interest accrued on deferred energy costs for the year ended December 31, 2005, was higher than the same period in 2004 due to higher deferred fuel and

77


Table of Contents

purchased power balances and carrying charge rates during 2005. See Note 3, Regulatory Actions of the Notes to Financial Statements for further discussion of deferred energy accounting issues.
          SPPC’s other income increased for the year ended December 31, 2006, compared to the same period in 2005 primarily due to an increase in interest income associated with higher cash balances from the issuance of new debt in March 2006, as well as gains from the sale of property. SPPC’s other income increased for the year ended December 31, 2005, compared to the same period in 2004 due primarily to an increase in interest income.
          Disallowed merger costs expense includes the 2004 write-off of costs that resulted from the July 1999 merger between SPR and NPC, allocable to non-Nevada jurisdictional electricity sales, which were determined not to be recoverable in future rates.
          SPPC’s plant costs disallowed is the result of the decision by the PUCN to disallow recovery of a portion of the costs associated with the Piñon Pine power plant project. See Note 3, Regulatory Actions and Note 13, Commitments and Contingencies of the Notes to Financial Statements, for details.
          SPPC’s other expense for the year ended December 31, 2006 increased from the same period in 2005, due primarily to a loss on the disposition of property, higher donations, assistance program expenses, and penalties. SPPC’s other expense for the year ended December 31, 2005 increased from the same period in 2004. Higher expense was recognized during 2005 related to SPPC’s California Restructure Implementation costs of approximately $1 million that were disallowed by the CPUC.
ANALYSIS OF CASH FLOWS
          SPPC’s cash flows decreased slightly during the year ended December 31, 2006, when compared to the same period in 2005, as a result of an increase in cash used by investing activities offset by an increase in cash from operating and financing activities.
          Cash used by investing activities increased primarily as a result of the expansion of the Tracy plant during the year ended December 31, 2006, compared to the same period in 2005.
          At various times during the year ended December 31, 2006, SPPC borrowed approximately $248 million under its revolving credit facility, all of which was repaid during 2006. SPPC also issued $300 million in 6.0% General and Refunding Mortgage Notes, Series M and $268 million in variable interest Pollution Control Revenue Bonds. A portion of the draw on the credit line was used to retire approximately $198 million of SPPC’s Medium Term Notes Series A, B and C. The net proceeds of the $300 million offering were used to pay off amounts borrowed under the revolving credit facility, redeem $20 million of Medium Term Notes, Series C, redeem $50 million of preferred stock and pay associated costs, premiums and dividends. Proceeds from Pollution Control Bonds and cash from operations were used to retire $269 million of SPPC’s existing tax-exempt bonds. In 2006, SPPC paid dividends to SPR of approximately $17.9 million and received a capital contribution of $75 million from SPR.
          Cash from operating activities were higher in 2006 mainly due to the settlement of balances outstanding for tax sharing agreements, a reduction in prepayments for energy and increases in general and energy rates, offset by the settlement with Enron during the first quarter.
          SPPC’s cash flows increased during the year ended December 31, 2005, when compared to the same period in 2004, as a result of an increase in cash flows from operating activities partially offset by increases in cash used in investing and financing activities. Cash flows from operating activities were higher in 2005 due to rate increases that became effective in the second quarter of 2004, which was the result of SPPC’s General and Deferred Rate Cases (refer to “Regulatory Proceedings”). Also causing an increase in cash flow from operations was the $11 million escrow payment for Enron in 2004, a reduction in prepayments and deposits for energy in 2005 due to the establishment of the revolving credit facility and changes in accounts receivables for tax sharing agreements, offset by energy costs being higher than amounts recovered in rates in 2005. Cash flows used in investing activities increased primarily as a result of construction activity related to growth. Cash used for financing activities increased due to payment of dividends to the parent in 2005, offset by the payoff of the short-term credit facility in 2004.

78


Table of Contents

LIQUIDITY AND CAPITAL RESOURCES
Overall Liquidity
          SPPC’s primary source of operating cash flows are electric and gas revenues, including the recovery of previously deferred energy and gas costs. Significant uses of cash flows from operations include the purchase of electricity and natural gas, other operating expenses and the payment of interest on SPPC’s outstanding indebtedness.
         
Available Liquidity as of December 31, 2006 (in millions)  
    SPPC  
Cash and Cash Equivalents
  $ 53.3  
Balance available on Revolving Credit Facility
    340.6  
 
       
 
     
Total Available Liquidity 1
  $ 393.9  
 
     
 
1 As of February 23, 2007, SPPC had approximately $331.1 million available under its revolving credit facility. Additionally, if necessary, SPPC has the ability to issue additional debt, as discussed under Limitations on Indebtedness.
          In December 2006, SPR contributed capital to SPPC of approximately $75 million. SPPC used the proceeds to repay indebtedness under its revolving credit facility, and for general corporate purposes. There were no other capital contributions from SPR to SPPC in 2006.
          In 2006, SPPC had paid $17.9 million in dividends to SPR and declared an additional $6.7 million dividend. In January 2007, SPPC paid the $6.7 million dividend to SPR.
          SPPC anticipates that it will be able to meet operating costs, such as fuel and purchased power costs, with internally generated funds, including the recovery of deferred energy. However, to fund capital requirements, SPPC may be required to meet such financial obligations with a combination of internally generated funds, the use of its revolving credit facility, and if necessary, the issuance of long-term debt and/or capital contribution from SPR.
          SPPC’s overall liquidity continued to improve in 2006. The revolving credit facility was increased to $350 million in April, 2006, providing $100 million of additional liquidity for increased commodity prices. SPPC’s debt profile improved as a result of refinancing more than $536 million of long-term debt. These refinancings are expected to reduce future interest expense.
          SPPC designs operating and capital budgets to control operating costs and capital expenditures. In addition to operating expenses, SPPC has continuing commitments for capital expenditures for construction, improvement and maintenance of facilities.
          Detailed below are SPPC’s Capital Structure, Capital Requirements, Contractual Obligations, recently completed Financing Transactions and Factors Affecting Liquidity including SPPC’s ability to obtain debt on favorable terms and limitations on indebtedness.
Capital Structure
          SPPC’s actual consolidated capital structure was as follows at December 31:
                                 
    2006   2005
         
Current Maturities of Long-Term Debt
  $ 2,400       0.1 %   $ 52,400       3.00 %
Long-Term Debt
    1,070,858       54.7 %     941,804       53.1 %
Preferred Stock
                  50,000       2.8 %
Common Equity
    884,737       45.2 %     727,777       41.1 %
         
Total
  $ 1,957,995       100.0 %   $ 1,771,981       100 %
             
Capital Requirements
Construction Expenditures
          SPPC’s cash construction expenditures are expected to increase due to programs designed to meet electric load growth and reliability needs. Cash construction expenditures for the years ended 2006, 2005 and 2004 were approximately $285 million, $113 million and $104 million, respectively. SPPC’s cash construction expenditures for 2007 are projected to be $432.8 million. SPPC’s cash construction expenditures for 2007 through 2011 are projected to be $1.9 billion. To fund these capital projects SPPC may meet such financial obligations with a combination of internally generated funds, the use of its revolving credit facility and if necessary, the

79


Table of Contents

issuance of long-term debt and/or capital contributions from SPR. Depending on the progress of the Ely Energy Center the timing and extent of the estimated capital expenditures necessary may change.
      Contractual Obligations
          The table below provides SPPC’s consolidated contractual obligations, not including estimated construction expenditures described above, as of December 31, 2006, that SPPC expects to satisfy through a combination of internally generated cash and, as necessary, through the issuance of short-term and long-term debt (dollars in thousands):
                                                         
    Payment Due by Period  
    2007     2008     2009     2010     2011     Thereafter     Total  
Long-Term Debt Maturities
  $ 2,400     $ 322,400     $ 80,600     $     $     $ 668,250     $ 1,073,650  
Long-Term Debt Interest Payments
    61,979       49,235       38,386       38,377       38,377       402,091       628,445  
Purchased Power
    163,165       125,161       98,028       93,836       95,231       1,308,566       1,883,987  
Coal and Natural Gas
    201,068       85,018       73,392       48,418       48,418       361,358       817,672  
Capital Purchase Agreements
    13,121                                     13,121  
Operating Leases
    10,635       10,297       8,931       7,587       778       36,587       74,815  
 
                                         
 
                                                       
Total Contractual Cash Obligations
  $ 452,368     $ 592,111     $ 299,337     $ 188,218     $ 182,804     $ 2,776,852     $ 4,491,690  
 
                                         
      Pension Plan Matters
          SPR has a qualified pension plan that covers substantially all employees of SPR, NPC and SPPC. The annual net benefit cost for the plan is expected to decrease in 2007 by approximately $1.3 million compared to the 2006 cost of $30.6 million. As of September 30, 2006, the measurement date, the plan was fully funded on a FAS 87 ABO basis (fair value of assets exceeded ABO). During 2006, SPR contributed a total of $16 million to meet its funding obligations under the plan. At the present time it is not expected that any additional funding will be required in 2007 to meet the minimum funding level requirements defined by the Pension Benefit Guaranty Corporation and ERISA. However, SPR and the Utilities currently expect to contribute an amount similar to the 2006 funding. The amounts to be contributed may change subject to market conditions.
Financing Transactions (SPPC)
      Pollution Control and Gas and Water Facilities Refunding Revenue Bonds, Series 2006, 2006A, 2006B and 2006C
          In November 2006, on behalf of SPPC, Humboldt County, Nevada (Humboldt County) issued $49.75 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006, due October 2029. On the same date, on behalf of SPPC, Washoe County, Nevada (Washoe County) issued $58.7 million aggregate principal amount of it Gas Facilities Refunding Revenue Bonds, Series 2006A, due August 2031; $75 million aggregate principal amount of its Water Facilities Refunding Revenue Bonds, Series 2006B, due March 2036; and $84.8 million aggregate principal amount of its Gas and Water Facilities Refunding Revenue Bonds, Series 2006C, due March 2036.
          In connection with the issuance of these Bonds, SPPC entered into financing agreements with Humboldt County and Washoe County, pursuant to which Humboldt County and Washoe County loaned the proceeds from the sales of the bonds to SPPC. SPPC’s payment obligations under the financing agreements are secured by SPPC’s General and Refunding Mortgage Notes, Series N.

80


Table of Contents

          The interest rates of the Bonds were initially determined by an auction. The method of determining the interest rate on the Bonds may be converted from time to time so that such Bonds would thereafter bear interest at a daily, weekly, flexible, auction or term rate as designated.
          The proceeds of the offerings were used to refund the following, all of which were previously issued for the benefit of SPPC:
    $17.5 million principal amount of 6.65% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1987
 
    $20 million principal amount of 6.55% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1990
 
    $21.2 million principal amount of 6.70% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1992
 
    $75 million principal amount of 6.65% Washoe County’s Water Facilities Refunding Revenue Bonds, Series 1987
 
    $45 million principal amount of 6.30% Washoe County’s Gas and Water Facilities Refunding Revenue Bonds, Series 1987
 
    $30 million principal amount of 5.90% Washoe County’s Gas and Water Facilities Refunding Revenue Bonds, Series 1993B
 
    $9.8 million principal amount of 5.90% Washoe County’s Water Facilities Refunding Revenue Bonds, Series 1993A
 
    $39.5 million principal amount of 6.55% Humboldt County’s Pollution Control Refunding Revenue Bonds, Series 1987
 
    $10.25 million principal amount of 6.30% Humboldt County’s Pollution Control Refunding Revenue Bonds, Series 1992A
Humboldt County Pollution Control Refunding Revenue Bonds
          In October 2006, the 6.35% Humboldt County’s Pollution Control Refunding Revenue Bonds, Series 1992B, due August 2022, in the amount of $1 million were redeemed at 100% of the stated principal amount, plus accrued interest.
Revolving Credit Facility
          In April 2006, SPPC increased the size of its amended and restated revolving credit facility expiring 2010 to $350 million. The facility will provide additional liquidity for increased commodity prices and temporary bridge financing of capital expenditures. As of December 31, 2006, SPPC had $9.4 million of letters of credit outstanding and had no amounts borrowed under the revolving credit facility. As of February 23, 2007, SPPC had $18.9 million of letters of credit and had no amounts borrowed under the revolving credit facility.
          The SPPC Credit Agreement contains two financial maintenance covenants. The first requires that SPPC maintain a ratio of consolidated indebtedness to consolidated capital, determined as of the last day of each fiscal quarter, not to exceed 0.68 to 1. The second requires that SPPC maintain a ratio of consolidated cash flow to consolidated interest expense, determined as of the last day of each fiscal quarter for the period of four consecutive fiscal quarters, not to be less than 2.0 to 1. As of December 31, 2006, SPPC was in compliance with these covenants.
          The SPPC Credit Agreement provides for an event of default if there is a failure under SPPC’s other financing agreements to meet certain payment terms or to observe other covenants that would result in an acceleration of payments due.
          The SPPC Credit Agreement places certain restrictions on debt incurrence, liens and dividends. These limitations are discussed in Note 8, Debt Covenant and Other Restrictions.
General and Refunding Mortgage Notes, Series M
          In March 2006, SPPC issued and sold $300 million of its 6.00% General and Refunding Mortgage Notes, Series M, due May 15, 2016. The Series M Notes were issued with registration rights. Proceeds of the offering were used to repay $173 million borrowed under the revolving credit facility which was utilized to:
    fund the early redemption of $110 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.95% to 8.61% Series A Notes due 2022;
 
    fund the early redemption of $58 million aggregate principal amount of SPPC’s Collateralized Medium Term 7.10% to 7.14% Series B Notes due 2023;
 
    pay for maturing debt of $30 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.81% to 6.83% Series C Notes due 2006; and
 
    pay for $51 million in connection with the redemption of $50 million of SPPC’s Series A Preferred Stock (two million shares of stock were redeemed at a redemption price per share of $25.683, plus accrued dividends to the redemption date of $.4875 per share).
 
    pay for maturing debt of $20 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.62% to 6.65% Series C Notes due 2006.

81


Table of Contents

Discharge of SPPC’s First Mortgage Indenture
          In November 2006, following the refunding of the $268.25 million aggregate principal amount of Pollution Control and Gas & Water Refunding Revenue Bonds (see Financing Transactions above), the first mortgage bonds which secured these revenue bonds were retired.
          In November 2006, the remaining $20 million aggregate principal amount of Series C Medium Terms Notes matured. On that date, the first mortgage bonds which secured the Medium Term Notes were retired.
          With the conclusion of these two transactions, all of the bonds outstanding under the First Mortgage Indenture were retired as of November 2006, and all filings necessary to make effective the release of the lien of the First Mortgage Indenture were completed as of January 2007. Upon the satisfaction and discharge of the First Mortgage Indenture, SPPC’s General and Refunding Mortgage Indenture, dated as of May 2001, with the Bank of New York as Trustee, became the first priority lien on substantially all of SPPC’s utility property in Nevada and California.
Factors Affecting Liquidity
Limitations on Indebtedness
Certain factors impact SPPC’s ability to issue debt:
  1.   Financing Authority from the PUCN. In February 2006, SPPC received PUCN authorization to enter into financings of $1.36 billion which amount includes $350 million for the revolving credit facility (described above). SPPC has issued $21 million of the new debt authorized in the PUCN Order. SPPC’s remaining authority under this PUCN Order allows SPPC to use its $350 million revolving credit facility, to issue $349 million in new debt, and to refinance existing debt as specified in the order.
 
  2.   Limits on Bondable Property. To the extent that SPPC has the ability to issue debt under the most restrictive covenants in its financing agreements and has financing authority to do so from the PUCN, SPPC’s ability to issue secured debt is still limited by the amount of bondable property or retired bonds that can be used to issue debt under the General and Refunding Mortgage Indenture. As of December 31, 2006, SPPC has the capacity to issue $381 million of General and Refunding Mortgage Securities.
 
  3.   Financial Covenants in its and SPR’s financing agreements. The terms of certain SPR debt further prohibit SPPC and NPC from incurring additional indebtedness unless certain conditions have been met. See SPR’s Limitations on Indebtedness for details of these restrictions. In addition to the SPR debt, the terms of SPPC’s Series H Notes and SPPC’s Amended and Restated Revolving Credit Agreement restrict SPPC from issuing additional indebtedness unless certain covenants are satisfied. See Note 8, Debt Covenant and Other Restrictions.
     As of December 31, 2006, the financial covenants under SPPC’s revolving credit facility, which are more restrictive than the Series H Notes restriction, would allow SPPC to issue up to $797 million of additional debt. The covenant limitations of certain SPR debt place a cap on additional indebtedness, on a consolidated basis, including SPPC and NPC, at $2.1 billion as of December 31, 2006.
     Since SPR’s debt covenant limitations are calculated on a consolidated basis, SPR’s debt covenant limitations may allow for higher or lower borrowings than $2.1 billion, depending on the Utilities’ combined usage of their revolving credit facilities at the time of the covenant calculation.
Limitations on Ability to Issue General and Refunding Mortgage Bonds
          SPPC’s General and Refunding Mortgage Indenture creates a lien on substantially all of SPPC’s properties in Nevada and California. As of December 31, 2006, $1.4 billion of SPPC’s General and Refunding Mortgage Securities were outstanding. As mentioned in (2) above under “ Limitations on Indebtedness ” additional securities may be issued under the General and Refunding Mortgage Indenture as of December 31, 2006. That amount has been determined on the basis of:
  1.   70% of net utility property additions;
 
  2.   the principal amount of retired General and Refunding Mortgage Securities; and/or
 
  3.   the principal amount of first mortgage bonds retired after October 2001.

82


Table of Contents

          SPPC also has the ability to release property from the lien of the General and Refunding Mortgage Indenture on the basis of net property additions, cash and/or retired bonds. To the extent SPPC releases property from the lien of its General and Refunding Mortgage Indenture, it will reduce the amount of securities issuable under that indenture.
Credit Ratings
          SPPC is rated by four Nationally Recognized Statistical Rating Organizations S&P, Moody’s, Fitch, and DBRS. As of February 23, 2007, the ratings are as follows:
                     
        Rating Agency
        DBRS   Fitch   Moody’s   S&P
SPPC
  Sr.Secured Debt   BBB (low)*   BBB-*   Ba1   BB+
 
*   Ratings are investment grade
          In February 2007, DBRS, who had not previously issued ratings on SPPC, assigned new ratings to SPPC’s senior secured debt. The rating is BBB (low), which is the minimum level for investment grade. DBRS’s trend for SPPC is Stable.
          In 2006, there were other changes to the ratings of SPPC’s debt. Fitch upgraded the ratings for SPPC’s senior secured debt to BBB-, the minimum level for investment grade, and revised the rating outlook for SPPC from Positive to Stable. S&P upgraded the ratings of SPPC’s senior secured debt from BB to BB+, one level below investment grade. Moody’s re-affirmed its ratings for SPPC’s senior secured debt at Ba1, one level below investment grade.
          A security rating is not a recommendation to buy, sell or hold securities. Security ratings are subject to revision and withdrawal at any time by the assigning rating organization, and each rating should be evaluated independently of any other rating.
Energy Supplier Issues
          With respect to SPPC’s contracts for purchased power, SPPC purchases and sell electricity with counterparties under the Western Systems Power Pool (WSPP) agreement, an industry standard contract that SPPC is required to use as members of the WSPP. The WSPP contract is posted on the WSPP website.
          These contracts provide that a material adverse change may give rise to request adequate financial assurance, which, if not provided within three business days, could cause a default. A default must be declared within 30 days of the event, giving rise to the default becoming known. A default will result in a termination payment equal to the present value of the net gains and losses for the entire remaining term of all contracts between the parties aggregated to a single liquidated amount due within three business days following the date the notice of termination is received. The mark-to-market value, which is substantially based on quoted market prices, can be used to roughly approximate the termination payment and benefit at any point in time. The net mark-to-market value as of December 31, 2006 for all suppliers continuing to provide power under a WSPP agreement would approximate a $44.5 million payment by SPPC. These contracts qualify for the normal purchases scope exception of SFAS No. 133, and as such, are not required to be marked to market on the balance sheet. Refer to Note 9, Derivatives and Hedging Activities, of the Notes to Financial Statements for further discussion.
      Gas Supplier Issues
          With respect to the purchase and sale of natural gas, SPPC uses several types of standard industry contracts. The natural gas contract terms and conditions are more varied than the electric contracts. Consequently, some of the contracts contain language similar to that found in the WSPP agreement and other agreements have unique provisions dealing with material adverse changes. Because of creditworthiness concerns, most contracts and confirmations for natural gas purchases have been modified or separate agreements have been made to either shorten the normal payment due date or require payment in advance of delivery. At the present time, four counter-parties require payment in advance of delivery.
          Gas transmission service is secured under FERC Tariffs or custom agreements. These service contracts and Tariffs require the user establish and maintain creditworthiness to obtain service or otherwise post cash or a letter of credit to be able to receive service. Service contracts are subject to FERC approved tariffs, which, under certain circumstances, require the Utility to provide collateral to continue receiving service.
Cross Default Provisions
          SPPC’s financing agreements do not contain any cross-default provisions that would result in an event of default by SPPC upon an event of default by SPR or NPC under any of their respective financing agreements. Certain financing agreements of SPPC provide for an event of default if there is a failure under other financing agreements of SPPC to meet payment terms or to observe

83


Table of Contents

other covenants that would result in an acceleration of payments due. Most of these default provisions (other than ones relating to a failure to pay such other indebtedness when due) provide for a cure period of 30-60 days from the occurrence of a specified event during which time SPPC may rectify or correct the situation before it becomes an event of default.
REGULATORY PROCEEDINGS (UTILITIES)
          SPR is a “holding company” under the Public Utility Holding Company Act of 2005 (PUHCA 2005). As a result, SPR and all of its subsidiaries (whether or not engaged in any energy related business) are required to maintain their books and records in accordance with Federal Energy Regulatory Commission (“FERC”) regulations and to make them available to the FERC, the Public Utilities Commission of Nevada (“PUCN”) and California Public Utility Commission (“CPUC”). In addition, the PUCN, CPUC, and the FERC have the authority to review the allocation of costs of non-power goods and administrative services among SPR and its subsidiaries. The FERC has the general authority to require that rates subject to its jurisdiction be just and reasonable and in this context would continue to be able to, among other things, review transactions between SPR, NPC and/or SPPC and/or any other affiliated company. SPR does not expect that the new PUHCA law or the regulations promulgated by the FERC will have a material impact on the company and how its public utility subsidiaries are regulated.
          The Utilities are subject to the jurisdiction of the PUCN and, in the case of SPPC, the CPUC, with respect to rates, standards of service, siting of and necessity for generation and certain transmission facilities, accounting, issuance of securities and other matters with respect to electric distribution and transmission operations. NPC and SPPC submit Integrated Resource Plans (“IRPs”) to the PUCN for approval.
          Under federal law, the Utilities are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting and other matters in connection with the Utilities’ sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which the Utilities take service.
          As a result of regulation, many of the fundamental business decisions of the Utilities, as well as the rate of return they are permitted to earn on their utility assets, are subject to the approval of the governmental commissions. The following regulatory proceedings have affected, or are expected to affect the utilities financial positions, results of operations and cash flows.
          The Utilities are required to file annual periodic Deferred Energy Accounting Adjustment (DEAA) cases, annual Base Tariff Energy Rate (BTER) Updates and biennial General Rate Cases (GRCs) in Nevada. A DEAA case is filed to recover/refund any over/under collection of prior energy costs and the BTER update is to set rates to recover current energy costs. A GRC filing is to set rates to recover operation and maintenance expenses, depreciation, taxes and provide a return on invested capital. As of December 31, 2006, NPC’s and SPPC’s balance sheet included approximately $488.9 million and $61.6 million, respectively, of deferred energy costs of which approximately $334.8 million and $33.7 million have been previously approved for collection over various periods. The remaining amounts will be requested in future regulatory filings. Refer to Note 1, Summary of Significant Accounting Policies, of the Notes to Financial Statements.
          The following summarizes pending and approved rate case applications filed in 2005, 2006 and 2007. Each of these rate cases, as well as other regulatory matters such as, the Utilities’ Integrated Resource Plans and subsequent amendments, other Nevada matters, California matters and FERC matters, are discussed in more detail within this section.
Pending Rate Cases
    NPC 2007 Deferred Energy Rate Case and BTER Update
      Application to create a new DEAA rate and to update the going forward BTER. In this application, NPC requests to decrease rates by $33.2 million, a decrease of 1.6% while recovering $75 million of deferred fuel and purchased power costs. NPC has requested the amortization to begin June 1, 2007 and to continue for a fourteen month period.
    NPC 2007 Western Energy Crisis Rate Case
Application to recover approximately $83.6 million in deferred legal and settlement costs incurred to resolve claims arising from the western energy crisis. This application requests an overall rate increase of 0.94% and to begin amortizing the costs over a four-year period beginning June 1, 2007.
In February 2007, NPC entered into a stipulation, with the parties to the case, to recover the $83.6 million plus carrying charges over a 3-year period beginning June 1, 2007. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to NPC’s 2001 Deferred Energy Case, discussed below. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.

84


Table of Contents

    NPC 2006 General Rate Case
Application to reset General Rates. This legislatively mandated filing requests authorization to increase general rates by $172.4 million which is approximately an 8% increase. In this application, the Company requested that the Return on Equity (“ROE”) and Rate of Return (“ROR”) be set at 11.40% and 9.41%, respectively. NPC expects the new rates to be in effect on or before June 1, 2007.
In February 2007, NPC submitted its certification filing. This filing did not change the requested ROE, but the ROR decreased to 9.39% and the general revenue increase was lowered to $156.4 million.
    SPPC 2006 Nevada Electric Deferred Energy Rate Case and BTER Update
Application to create a new electric DEAA rate and to update the electric BTER. In this application, SPPC requests to decrease rates by $7.9 million, a decrease of .86%, while recovering $18.7 million of deferred fuel and purchased power costs. SPPC is seeking recovery using a symmetrical two-year amortization period beginning July 1, 2007.
    SPPC 2006 Nevada Western Energy Crisis Rate Case
Application to recover $22.6 million in deferred legal and settlement costs incurred to resolve claims arising from the western energy crisis. This application requests an overall rate increase of 0.53% and to begin amortizing the costs over a four-year period beginning July 1, 2007.
In February 2007, SPPC entered into a stipulation where SPPC replaces its request to implement rates on July 1, 2007 with a request to establish a regulatory asset to recover the costs. SPPC further requests authority to recover carrying charges on the regulatory asset. SPPC may request authority to begin recovering the regulatory asset established by the PUCN in a future application to change rates. The parties to the stipulation have requested that the PUCN issue an order by September 30, 2007.
Other Pending Matters
    NPC 2001 Deferred Energy Case
In July 2006, the Supreme Court of Nevada issued a ruling that will allow NPC to recover approximately $180 million of deferred energy, which was disallowed in NPC’s 2001 Deferred Energy Case. The decision directs the District Court to remand the matter back to the PUCN to determine the appropriate rate schedule.
In February 2007, NPC entered into a stipulation where NPC shall be authorized to recover in rates $189.9 million over ten years beginning on June 1, 2007, with no additional carrying charges. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to the Western Energy Crisis, discussed above. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
Approved Rate Cases
    NPC 2006 Deferred Energy Rate Case and BTER Update
Application to create a new DEAA rate and to update the going forward BTER. In April 2006, the PUCN approved a new BTER, which would increase purchased fuel and power revenues by an estimated $112 million. In June 2006, the PUCN approved a negotiated settlement of the deferred energy phase of the case, which, based on an updated forecast, reduced the previously approved BTER revenue by approximately $1.6 million and allowed full recovery of $171.5 million in deferred costs, with an effective date of May 1, 2006.
    SPPC 2006 Nevada Natural Gas and Propane Deferred Energy Rate Case and BTER Update
Application to create a new DEAA rate and to update the BTER. In October 2006, the PUCN approved negotiated settlements to recover $1.1 million in deferred natural gas and propane costs and to set the going forward energy rates such that $1.3 million of new revenues would be collected. The settlements, combined with the expiration of a previous natural gas DEAA rate, will yield a 2.5% rate reduction for natural gas customers and a 3.3% increase for propane customers.
    SPPC 2005 Nevada Electric Deferred Energy Rate Case and BTER Update

85


Table of Contents

      Application to create a new electric DEAA rate and to update the electric BTER. In April 2006, the PUCN approved a new Electric BTER, which will increase purchased fuel and power revenues by an estimated $31 million. In June 2006, the PUCN approved a negotiated settlement, which granted SPPC full recovery of $46.7 million in deferred costs during a two year period beginning July 2006.
    SPPC 2005 Nevada Electric General Rate Case
      Application to reset electric general rates. In April, 2006, the PUCN authorized a 10.6% ROE and 8.96% ROR and ordered SPPC to reduce general revenues for electric services by approximately $14 million.
    SPPC 2005 Nevada Gas General Rate Case
      Application to reset gas general rates. In April 2006, the PUCN authorized a 10.6% ROE and 7.98% ROR and ordered SPPC to increase general revenues for gas services by approximately $4.5 million.
    SPPC 2006 California Energy Cost Adjustment Clause Rate Case
      Application to reset energy rates. The total request sought to collect an additional $11.2 million annually for deferred and going forward costs related to fuel and power purchases. The two requested rate increases total 16.5%. In October 2006, the CPUC approved the application as filed, with an effective date of November 1, 2006.
    SPPC 2005 California General Rate Case
      Application to reset General Rates. In August 2006, the CPUC approved a settlement agreement, which beginning on September 2006, allowed SPPC to collect an estimated $4.1 million of additional general revenues.
Nevada Matters
   Nevada Power Company
      2007 Deferred Energy Rate Case and BTER Update
     In January 2007, NPC filed an electric DEAA rate case and BTER update application with the PUCN. The application seeks recovery of $75 million of deferred fuel and purchased power costs and requested to reset NPC’s going forward BTER to reflect anticipated changes in future energy costs. This application requests a 1.6% decrease in overall rates.
      2007 Western Energy Crisis Rate Case
     In January 2007, NPC filed an application to recover $83.6 million over four years in deferred legal and settlement costs incurred to resolve claims associated with power supply contracts terminated during the western energy crisis. This application requests an overall rate increase of less than 1%.
     In February 2007, NPC entered into a stipulation, with the parties to the case, to recover the $83.6 million plus carrying charges over a 3-year period beginning June 1, 2007. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to NPC’s 2001 Deferred Energy Case, discussed below. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
      2006 General Rate Case
     In November 2006, NPC filed its statutorily required electric general rate case. This filing requests authorization to:
    Increase annual general revenues by $172.4 million which is approximately an 8% increase
 
    Set the Return on Equity and Rate of Return at 11.40% and 9.41%, respectively
 
    Recover 100% of the amortization of the 1999 NPC/SPPC merger costs rather than the 80% recovery that is currently in general rates
 
    Implement the PUCN’s previous orders regarding incentive ratemaking for the Chuck Lenzie Generating Station
 
    Implement new depreciation rates

86


Table of Contents

     Hearings are scheduled to take place in late March and early April of 2007 with rates expected to be effective on or before June 1, 2007.
     In February 2007, NPC submitted its certification filing which lowered the requested ROR to 9.39% and the general revenues increase was lowered to $156.4 million, representing an overall rate increase of 7.4%.
      2006 Deferred Energy Rate Case and BTER Update
     In January 2006, NPC filed an application with the PUCN seeking recovery of $171.5 million of deferred fuel and purchased power costs and to increase its going forward BTER to reflect anticipated changes in future energy costs. The application requests an overall rate increase of approximately 17%.
     In April 2006, the PUCN approved an agreement among the interveners and NPC, which, effective May 1, 2006, set NPC’s BTER rates such that an estimated $112 million (revised by June 2006 DEAA agreement – see below) of new revenues would be collected for fuel and power purchases in addition to the start of an $8.4 million collection related to a previous DEAA rate case. Combined, the approximately $120 million increase represented an overall average rate increase of approximately 6.5%.
     In the Deferred Energy portion of the case, NPC had requested authorization to recover $171.5 million of previously incurred purchased fuel and power costs over a one year period. In June 2006, the PUCN approved a negotiated settlement, which specified (1) a reduction of $1.6 million to the BTER approved in April 2006 based on an updated projection of costs and (2) granted NPC full recovery of the $171.5 million of deferred costs during a two year period beginning August 2006. However, the $171.5 million was reduced by a $16.5 million payment previously received by NPC in connection with the Lenzie acquisition. Under this agreement, the DEAA rate changes required to asymmetrically recover the deferred balance are scheduled to be implemented during a two year period such that they will be offset by the expiration of previously approved DEAA rates. As a result, no rate increase was required.
      2001 Deferred Energy Case
     In November 2001, NPC made a deferred energy filing with the PUCN seeking repayment for purchased fuel and power costs accumulated between March 1, 2001, and September 30, 2001, as required by law. The application sought to establish a rate to repay purchased fuel and power costs of $922 million and spread the recovery of the deferred costs, together with a carrying charge, over a period of not more than three years.
     In March 2002, the PUCN issued its Order on the application, allowing NPC to recover $478 million over a three-year period, but disallowing $434 million of deferred purchased fuel and power costs and $30.9 million in carrying charges consisting of $10.1 million in carrying charges accrued through September 2001 and $20.8 million in carrying charges accrued from October 2001 through February 2002. The Order stated that the disallowance was based on alleged imprudence in incurring the disallowed costs. NPC and the Bureau of Consumer Protection (BCP) both sought individual review of the PUCN Order in the First District Court of Nevada. The District Court affirmed the PUCN’s decision. Both NPC and the BCP filed Notices of Appeal with the Nevada Supreme Court.
     In July 2006, the Supreme Court of Nevada issued a ruling that will allow NPC to recover approximately $180 million of deferred energy, which was disallowed in NPC’s 2001 Deferred Energy Case. The decision directs the District Court to remand the matter back to the PUCN to determine the appropriate rate schedule.
     In February 2007, NPC entered into a stipulation where NPC shall be authorized to recover in rates $189.9 million over ten years beginning on June 1, 2007, with no additional carrying charges. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to the Western Energy Crisis, discussed above. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
      2006 Integrated Resource Plan
     In June 2006, NPC filed its 2006 triennial Integrated Resource Plan with the PUCN. The filing requested approval to develop new conventional and renewable generation resources, improve NPC’s transmission system and increase demand side initiatives. The demand side programs are intended to help customers use electricity more efficiently and also contribute to NPC’s Renewable Portfolio requirements. The following are the key elements of the filing:
    Requested approval to construct the following supply side resources:
  1.   Two 750 MW critical coal fired generation units at the proposed Ely Energy Center in White Pine County, Nevada estimated to be in service by 2011 and 2013 respectively. Also, part of this project is a 250-mile 500 kV transmission line to integrate the new generation into both NPC’s and SPPC’s systems and to allow delivery of geothermal resources from Northern Nevada to NPC and solar powered generation from Southern Nevada to SPPC.

87


Table of Contents

  2.   Construction of 600 MW of gas fired combustion turbine peaking generation, 400 MW in service by 2008 and 200 MW in service by 2009.
    Requested the PUCN to designate the Ely Energy Center and the 500kV transmission intertie as critical facilities under Nevada regulations and requested incentive ratemaking treatment including “CWIP in rate base” during construction and, upon completion, a 2% enhanced ROE and accumulation of depreciation expense in a regulatory asset account from the time the plants are placed in service until they are included in rates.
 
    Outlined initiatives, including NPC ownership positions in renewable energy projects, which are expected to enable NPC to meet Nevada’s Portfolio Standards.
 
    Requested approval of four new demand side programs and to increase spending on eight existing demand side programs.
 
    Outlined NPC’s ten-year $4.7 billion budget for all of the proposed initiatives.
     In September 2006, NPC provided testimony that modified its request for critical facility designations and associated incentive ratemaking treatments, which included the withdrawal of the following:
    Incentive ratemaking treatment for the initial $300 million project development costs.
 
    NPC’s request for a specific enhanced ROE in this docket; however, NPC stated it would resubmit a request for an enhanced ROE in a future filing.
     In October 2006 the PUCN approved a negotiated settlement of NPC’s 2007-2009 Energy Supply Plan, which was a component of its integrated resource plan filing.
     In November 2006, the PUCN issued an order with the findings of that order listed below:
    Supply Side Resources
  1.   PUCN granted the Utilities’ request to proceed with the development of Phase I of the Ely Energy Center and accompanying transmission line. The PUCN also approved the Utilities’ request of $300 million for development activities associated with the Ely Energy Center with a limitation of $155 million placed on expenditures until the Utilities have obtained the final air permit. The PUCN approved the request to initially allocate the costs between NPC and SPPC using an 80/20 cost allocation, respectively. Furthermore, the PUCN granted NPC’s request for critical facility designation, thereby allowing it to qualify for incentives to be determined at a later date.
 
      The PUCN also directed the Utilities, upon receipt of the air permit, to prepare and submit a subsequent filing in the form of a resource plan amendment (“Ely Energy Center Amendment”) in which they will ask for PUCN approval to proceed with the construction of the Ely Energy Center and transmission line based on detailed engineering, construction and cost estimates, and a refined project schedule.
 
  2.   The PUCN approved NPC’s request to construct 600 MW of nominally rated quick start combustion turbine units at the Clark Station at a cost of approximately $395 million, with approximately 400 MWs of peaking capacity to be installed prior to the summer of 2008 and approximately 200 MWs of additional peaking capacity to installed prior to the summer of 2009.
      Material Amendments to NPC’s 2006 Integrated Resource Plan
     In January 2007, NPC filed an amendment to its 2006 Integrated Resource Plan requesting approval to expend $60 million to install new ultra-low emission burners on the four combustion turbines serving the combined cycle units at the Clark Generating Station.
      Material Amendments to NPC’s 2003 Integrated Resource Plan
           Request for Authorization to Acquire Land & Land Rights for Transmission Facilities
     In January 2006, NPC filed an amendment to its 2003 Integrated Resource Plan requesting approval to acquire approximately $57 million of strategic investments in land and land rights necessary for future 500 kV and 230 kV transmission facilities. NPC also requested approval to accrue a carrying charge on the investments, which would be equal to the current Allowance for Funds Used During Construction.
     In April 2006, the PUCN approved a negotiated agreement that authorizes NPC to invest $37 million in land and land rights and to include authorized investments in the rate base calculation for its next general rate case.

88


Table of Contents

      Enhanced ROE Due to Early Completion of Lenzie Generating Station
     The PUCN designated Lenzie a critical facility and allowed a 2% enhancement to the authorized ROE when the PUCN approved NPC’s request to acquire the facility. The PUCN further allowed up to an additional .5% enhanced ROE if the Lenzie Block #1 generator units (two combustion turbine/generators and one steam turbine/generator) were commercially operable before March 2006 and another .5% ROE enhancement if Block #2 was completed before June 2006.
     In January 2006, the first 600 MW combined cycle unit (Block #1) was declared commercially operable. In April 2006, NPC announced that Lenzie Block #2 was commercially operable. NPC’s construction costs are projected to be less than the amount authorized by the PUCN. NPC believes it is eligible to receive a 3% enhancement to the otherwise authorized ROE that will be decided as a result of its GRC filing that it made in November 2006. See Note 1, Summary of Significant Accounting Policies of the Condensed Notes to Financial Statements for further discussion on the accounting for the enhancement.
   Sierra Pacific Power Company
      2006 Electric Deferred Energy Rate Case and BTER Update
     In December 2006, SPPC filed an electric DEAA rate case and BTER update application with the PUCN. The application seeks recovery of $18.7 million of deferred fuel and purchased power costs and requested to reset SPPC’s going forward BTER to reflect anticipated changes in future energy costs. This application requests a 0.86% decrease in overall rates.
      2006 Western Energy Crisis Rate Case
     In December 2006, SPPC filed an application to recover $22.6 million over four years in deferred legal and settlement costs incurred to resolve claims associated with power supply contracts terminated during the western energy crisis. This application requests an overall rate increase of 0.53%.
     In February 2007, SPPC entered into a stipulation where SPPC replaces its request to implement rates on July 1, 2007 with a request to establish a regulatory asset to recover the costs. SPPC further requests authority to recover carrying charges on the regulatory asset. SPPC may request authority to begin recovering the regulatory asset established by the PUCN in a future application to change rates. The parties to the stipulation have requested that the PUCN issue an order by September 30, 2007.
      2006 Natural Gas and Propane Deferred Energy Rate Case and BTER Update
     In May 2006, SPPC’s gas distribution operation filed applications with the PUCN seeking recovery of deferred natural gas and propane costs accumulated between April 1, 2005 and March 31, 2006. The applications sought to establish a new natural gas DEAA rate to recover $2.5 million of deferred natural gas costs and a new propane DEAA rate to recover $120 thousand of deferred propane costs. SPPC also requested authorization to increase going forward natural gas and propane BTER’s to reflect forecasted gas costs.
     In October 2006, the PUCN approved negotiated natural gas and propane settlements which consolidated the deferred natural gas and propane balances for collection from all gas customers and reduced the combined balance to $1.1 million. The agreements transferred approximately $1.4 million to other deferral periods and $.1 million to expense accounts. The agreements called for the cost recovery to occur over a 12 month period beginning December 2006.
     The negotiated going forward natural gas rate is expected to recover an additional $1.3 million in revenue, which is a decrease from the originally requested $24.5 million. The decrease reflects more current natural gas price expectations.
     These settlements, combined with the expiration of a previous natural gas DEAA rate will cause natural gas customer rates to decrease by 2.5% and cause propane customer rates to increase by 3.3 %.
      2005 Electric Deferred Energy Rate Case and BTER Update
     In December 2005, SPPC filed an electric deferred energy rate case application with the PUCN. The application sought to establish a rate to collect accumulated fuel and purchased power costs of $46.7 million from the December 2004 to September 2005 deferral period and $17.5 million from the previously approved unamortized deferrals, for a total $64.2 million. In June 2006, the PUCN approved a negotiated settlement, which granted SPPC full recovery of the deferred costs during a two year period beginning July 2006. Under this agreement, the DEAA rate changes required to asymmetrically recover the $46.7 million deferred balance are scheduled to be implemented such that they will be offset by the expiration of previously approved DEAA rates. As a result, no rate increase was required.

89


Table of Contents

     The application also requested an increase to the BTER. In April 2006, the PUCN issued an order authorizing SPPC to increase its BTER on May 1, 2006, such that SPPC expects to collect $31 million in new revenues for purchased power. The change represented a 3.5% increase to customer rates.
      2005 Electric and Gas General Rate Cases
     In October 2005, SPPC filed a gas general rate case along with its statutorily required electric general rate case. SPPC’s last gas general rate case was filed in 1992 and the last electric general rate case was filed in 2003. The following items were requested in the filings:
    Electric general revenue increase: $27 million or 3.4% effective May 1, 2006
 
    Gas general revenue increase: $8.3 million or 5.4%, effective May 1, 2006
 
    Electric Return on Equity and Rate of Return: 11.4% and 9.27% respectively
 
    Gas Return on Equity and Rate of Return: 11.4% and 8.29% respectively
 
    Approval to continue to recover an allocated amount of the 1999 NPC/SPPC merger costs from Electric customers
 
    Approval to recover an allocated amount of the 1999 NPC/SPPC merger costs from Gas customers
 
    New depreciation rates for Gas and Electric facilities
     In April 2006, the PUCN issued its order to change electric and gas general rates. Although the order differed from SPPC’s requested filing, the changes did not require material adjustments to net income for the six months ended June 30, 2006. The PUCN vote resulted in the following significant items:
    Electric general revenue decrease: approximately $14 million annually or 1.5% effective May 1, 2006.
 
    Gas general revenue increase: $4.5 million annually or 2.3%, effective May 1, 2006.
 
    Electric Return on Equity and Rate of Return: 10.6% and 8.96% respectively.
 
    Gas Return on Equity and Rate of Return: 10.6% and 7.98% respectively.
 
    Approval to continue recovery of SPPC’s allocated amount of the 1999 NPC/SPPC merger costs and goodwill from Electric customers.
 
    Approval to recover an allocated amount of the 1999 NPC/SPPC merger costs and goodwill from Gas customers.
 
    New depreciation rates for Gas and Electric facilities.
 
    Deferred recovery of legal expenses related to the Enron purchased power contract litigation.
      Material Amendments to SPPC’s 2004 Integrated Resource Plan
     In July 2006, SPPC filed the thirteenth amendment to its 2004 Integrated Resource Plan. The following are the key elements of the filing:
    Requested approval to construct two 750 MW critical coal fired generation units at the proposed Ely Energy Center in White Pine County, Nevada estimated to be in service by 2011 and 2013 respectively. Also, part of this project is a 250-mile 500 kV transmission line to integrate the new generation into both NPC’s and SPPC’s systems and to allow delivery of geothermal resources from Northern Nevada to NPC and solar powered generation from Southern Nevada to SPPC. The Utilities are currently estimating that 80% of the costs will be allocated to NPC and 20% will be allocated to SPPC.
 
    Requested the PUCN to designate the Ely Energy Center and the 500kV transmission intertie as critical facilities under Nevada regulations and requested incentive ratemaking treatment including “CWIP in rate base” during construction and, upon completion, a 2% enhanced ROE and accumulation of depreciation expense in a regulatory asset account from the time the plants are placed in service until they are included in rates.
 
    Requested approval to make certain enhancements to SPPC’s existing fleet of generators.
 
    Provided a $3.8 billion total estimate for the Ely Energy Center and outlines SPPC’s cost for other proposed initiatives totaling approximately $15 million.
     In September 2006, SPPC provided testimony that modified its request for critical facility designations and associated incentive ratemaking treatments, which included the withdrawal of the following:
    Incentive ratemaking treatment for the initial $300 million project development costs.
 
    SPPC’s request for a specific enhanced ROE in this docket; however, SPPC stated it would resubmit a request for an enhanced ROE in a future filing.
     In October 2006 the PUCN approved a negotiated settlement of SPPC’s 2007 Energy Supply Plan Update, which was a component of its integrated resource plan amendment.

90


Table of Contents

     In November 2006, the PUCN issued an order with the findings of that order listed below:
    Supply Side Resources
 
      The PUCN granted the Utilities’ request to proceed with the development of Phase I of the Ely Energy Center and accompanying transmission line. The PUCN also approved the Utilities’ request of $300 million for development activities associated with the Ely Energy Center with a limitation of $155 million placed on expenditures until the Utilities have obtained the final air permit. The PUCN approved the request to initially allocate the costs between NPC and SPPC using an 80/20 cost allocation, respectively. Furthermore, the PUCN granted SPPC’s request for critical facility designation, thereby allowing it to qualify for incentives to be determined at a later date.
     The PUCN also directed the Utilities, upon receipt of the air permit, to prepare and submit a subsequent filing in the form of a resource plan amendment (“Ely Energy Center Amendment”) in which they will ask for PUCN approval to proceed with the construction of the Ely Energy Center and transmission line based on detailed engineering, construction and cost estimates, and a refined project schedule.
Other Nevada Matters
   Nevada Power Company and Sierra Pacific Power Company
      Renewable Portfolio Compliance
     In April 2006, the Utilities filed their 2005 Annual Renewable Energy Portfolio Standard Report with the PUCN (the “Report”). The Report indicates that the Utilities will meet the non-solar portfolio standard upon PUCN approval of a sale from SPPC to NPC of non-solar portfolio energy credits. The Utilities requested an exemption from the PUCN for the solar portion of the portfolio standard.
     In September 2006, the PUCN approved a stipulated agreement allowing NPC to purchase from SPPC, non-solar portfolio energy credits to meet its 2005 compliance year requirements.
     In January 2007, the PUCN approved the Annual Report of NPC and SPPC regarding compliance with the renewable energy portfolio standard for 2005 in accordance with a stipulated agreement that was filed with the PUCN in November 2006.
California Electric Matters
   Sierra Pacific Power Company
      2006 Energy Cost Adjustment Clause Rate Case
     In April 2006, SPPC filed with the CPUC to reset its “balancing” rate to recover a forecasted deferred energy cost balance and to increase its “offset” rate for going-forward fuel and power purchases. The requested increase in the balancing rate is expected to result in $1.1 million additional revenue and the requested increase in the offset rate is expected to collect an additional $10.1 million. The total request represents an $11.2 million annual revenue increase or a 16.5% average increase to customer rates.
     In October 2006, the CPUC authorized SPPC’s request as filed.
      2005 General Rate Case
     In June 2005, SPPC filed a California general rate case requesting $8.1 million of new revenue from approximately 40,000 California customers. The request represents a 12.7% average increase. SPPC requested that the new rates become effective on January 1, 2006.
     In August 2006, the CPUC approved a settlement agreement, which beginning September 2006, allowed SPPC to collect an estimated $4.1 million of additional general revenues from its California customers.

91


Table of Contents

Other California Matters
   Sierra Pacific Power Company
      Senate Bill 1368
     In September 2006, California enacted Senate Bill 1368 which requires, among other things, that load bearing utilities may not undertake new long-term financial commitments for baseload generation plants if the greenhouse gas (GHG) emission rates for those plants exceed the GHG emission rate of a combined cycle gas turbine power plant. The legislation also provides that multi-jurisdictional utilities, including SPPC, will not be subject to the substantive restrictions of Senate Bill 1368 if the CPUC finds that GHG emissions by those utilities are subject to regulatory review in at least one other state. On January 25, 2007, the CPUC issued an order finding that SPPC meets this alternative compliance requirement and that SPPC need only file annual advice letters with the CPUC attesting that it continues to meet the alternative compliance requirement.
     SPPC is unable to predict the impact that future California legislative or regulatory actions relating to GHG emissions may have on SPPC.
ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
Interest Rate Risk
     As of December 31, 2006, SPR, NPC and SPPC have evaluated their risk related to financial instruments whose values are subject to market sensitivity. Such instruments are fixed and variable rate debt. Fair market value is determined using quoted market price for the same or similar issues or on the current rates offered for debt of the same remaining maturities (dollars in thousands).
December 31, 2006
Expected Maturity Date
                                                                 
                                                Fair
    2007   2008   2009   2010   2011   Thereafter   Total   Value
     
Long-term Debt
                                                               
SPR
                                                               
Fixed Rate
  $     $     $     $     $     $ 549,209     $ 549,209     $ 568,541  
Average Interest Rate
                                  7.75 %     7.75 %        
 
                                                               
NPC
                                                               
Fixed Rate
  $ 15     $ 15     $     $     $ 364,000     $ 1,776,835     $ 2,140,865     $ 2,246,234  
Average Interest Rate
    8.17 %     8.17 %                 8.14 %     6.58 %     6.85 %        
Variable Rate
  $     $     $ 15,000     $     $     $ 192,500     $ 207,500     $ 207,500  
Average Interest Rate
                3.63 %                 3.57 %     3.57 %        
 
                                                               
SPPC
                                                               
Fixed Rate
  $ 2,400     $ 322,400     $ 80,600     $     $     $ 400,000     $ 805,400     $ 819,744  
Average Interest Rate
    6.40 %     7.99 %     5.01 %                 6.06 %     6.73 %        
Variable Rate
  $     $     $     $     $     $ 268,250     $ 268,250     $ 268,250  
Average Interest Rate
                                  3.62 %     3.62 %        
     
Total Debt
  $ 2,415     $ 322,415     $ 95,600     $     $ 364,000     $ 3,186,794     $ 3,971,224     $ 4,110,269  
     

92


Table of Contents

December 31, 2005
                                                                 
    Expected Maturity Date        
                                                            Fair  
    2006     2007     2008     2009     2010     Thereafter     Total     Value  
Long-term Debt
                                                               
 
                                                               
SPR
                                                               
Fixed Rate
  $     $     $     $     $     $ 659,142     $ 659,142     $ 689,131  
Average Interest Rate
                                            7.86 %     7.86 %        
 
                                                               
NPC
                                                               
Fixed Rate
  $ 15     $ 17     $ 13     $ 162,500     $     $ 1,741,048     $ 1,903,593     $ 1,979,608  
Average Interest Rate
    8.17 %     8.17 %     8.17 %     10.88 %             7.20 %     7.52 %        
Variable Rate
                          $ 15,000     $ 150,000     $ 100,000     $ 265,000     $ 265,000  
Average Interest Rate
                            1.74 %     5.50 %     1.74 %     3.87 %        
 
                                                               
SPPC
                                                               
Fixed Rate
  $ 52,400     $ 2,400     $ 322,400     $ 80,420     $     $ 537,250     $ 994,870     $ 1,013,385  
Average Interest Rate
    6.73 %     6.40 %     7.99 %     5.01 %             6.75 %     7.01 %        
 
                                               
Total Debt
  $ 52,415     $ 2,417     $ 322,413     $ 257,920     $ 150,000     $ 3,037,440     $ 3,822,605     $ 3,947,124  
 
                                               
Commodity Price Risk
     Commodity price increases due to changes in market conditions are recovered through the deferred energy mechanism. Although the Utilities actively manage energy commodity (electric, natural gas, coal and oil) price risk through their procurement strategies, the ability to recover commodity price changes through future rates substantially mitigates commodity price risk. However, the Utilities are subject to cash flow risk due to changes in the value of their open positions and are subject to regulatory risk because the PUCN may disallow recovery for any costs that it considers imprudently incurred. The Utilities mitigate both risk associated with its open positions and regulatory risk through prudent energy supply practices which include the use of long-term fuel supply agreements, long- term purchase power agreements and derivative instruments such as forwards, options and swaps to meet the anticipated fuel and power requirements. See Energy Supply in Item 7, Management’s Discussion and Analysis of Financial Condition and Results of Operations, for a discussion of the Utilities’ purchased power procurement strategies and Note 13, Commitments and Contingencies, Regulatory Contingencies, of the Notes to Financial Statements, for a discussion of amounts subject to regulatory risk.
Credit Risk
     The Utilities monitor and manage credit risk with their trading counterparties. Credit risk is defined as the possibility that a counterparty to one or more contracts will be unable or unwilling to fulfill its financial or physical obligations to the Utilities because of the counterparty’s financial condition. The Utilities’ credit risk associated with trading counterparties was approximately $31.1 million as of December 31, 2006, which decreased significantly from December 31, 2005 due to lower natural gas and power prices in 2006 compared to the high prices experienced in 2005 as a result of hurricanes in the southern United States. In the event that the trading counterparties are unable to deliver under their contracts, it may be necessary for the Utilities to purchase alternative energy at a higher market price.

93


Table of Contents

ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
         
    Page  
Reports of Independent Registered Public Accounting Firm
    95  
 
       
Financial Statements:
       
 
       
Sierra Pacific Resources:
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    98  
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    99  
Consolidated Statements of Comprehensive Income for the Years Ended December 31, 2006, 2005 and 2004
    100  
Consolidated Statements of Common Shareholders’ Equity for the Years Ended December 31, 2006, 2005 and 2004
    101  
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    102  
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    103  
 
       
Nevada Power Company:
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    105  
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    106  
Consolidated Statements of Comprehensive Income for the Years Ended December 31, 2006, 2005 and 2004
    107  
Consolidated Statements of Common Shareholder’s Equity for the Years Ended December 31, 2006, 2005 and 2004
    108  
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    109  
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    110  
 
       
Sierra Pacific Power Company:
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    111  
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    112  
Consolidated Statements of Comprehensive Income for the Years Ended December 31, 2006, 2005 and 2004
    113  
Consolidated Statements of Common Shareholder’s Equity for the Years Ended December 31, 2006, 2005 and 2004
    114  
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    115  
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    116  
 
       
Notes to Financial Statements for Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company
    117  

94


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
To the Board of Directors and Shareholders of Sierra Pacific Resources
Reno, Nevada
We have audited the accompanying consolidated balance sheets and statements of capitalization of Sierra Pacific Resources and subsidiaries as of December 31, 2006 and 2005, and the related consolidated income statements and statements of comprehensive income, common shareholders’ equity, and cash flows for each of the three years in the period ended December 31, 2006. Our audits also included the financial statement schedules listed in the Index at Item 15. These financial statements and financial statement schedules are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements and financial statement schedules based on our audits.
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). 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 present fairly, in all material respects, the financial position of Sierra Pacific Resources and subsidiaries as of December 31, 2006 and 2005, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2006, in conformity with accounting principles generally accepted in the United States of America. Also, in our opinion, such financial statement schedules, when considered in relation to the basic consolidated financial statements taken as a whole, present fairly, in all material respects, the information set forth therein.
As discussed in Note 1 to the consolidated financial statements, on January 1, 2006, the Company adopted the provisions of Statement of Financial Accounting Standards No. 123(R), and on December 31, 2006, the Company adopted the provisions of Statement of Financial Accounting Standards No. 158.
We have also audited, in accordance with the standards of the Public Company Accounting Oversight Board (United States), the effectiveness of the Company’s internal control over financial reporting as of December 31, 2006, based on the criteria established in Internal Control—Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission and our report dated March 1, 2007 expressed an unqualified opinion on management’s assessment of the effectiveness of the Company’s internal control over financial reporting and an unqualified opinion on the effectiveness of the Company’s internal control over financial reporting.
 
DELOITTE & TOUCHE LLP
Reno, Nevada
March 1, 2007

95


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
To the Board of Directors and Shareholder of
Nevada Power Company
Las Vegas, Nevada
We have audited the accompanying consolidated balance sheets and statements of capitalization of Nevada Power Company and subsidiaries as of December 31, 2006 and 2005, and the related consolidated income statements and statements of comprehensive income, common shareholder’s equity, and cash flows for each of the three years in the period ended December 31, 2006. Our audits also included the financial statement schedule listed in the Index at Item 15. These financial statements and financial statement schedule are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements and financial statement schedule based on our audits.
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). 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 consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also 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, 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 present fairly, in all material respects, the financial position of Nevada Power Company and subsidiaries as of December 31, 2006 and 2005, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2006, in conformity with accounting principles generally accepted in the United States of America. Also, in our opinion, such financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein.
As discussed in Note 1 to the consolidated financial statements, on December 31, 2006, the Company adopted the provisions of Statement of Financial Accounting Standards No. 158.
 
DELOITTE & TOUCHE LLP
Reno, Nevada
March 1, 2007

96


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
To the Board of Directors and Shareholder of
Sierra Pacific Power Company
Reno, Nevada
We have audited the accompanying consolidated balance sheets and statements of capitalization of Sierra Pacific Power Company and subsidiaries as of December 31, 2006 and 2005, and the related consolidated income statements and statements of comprehensive income, common shareholder’s equity, and cash flows for each of the three years in the period ended December 31, 2006. Our audits also included the financial statement schedule listed in the Index at Item 15. These financial statements and financial statement schedule are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements and financial statement schedule based on our audits.
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). 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 consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also 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, 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 present fairly, in all material respects, the financial position of Sierra Pacific Power Company and subsidiaries as of December 31, 2006 and 2005, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2006, in conformity with accounting principles generally accepted in the United States of America. Also, in our opinion, such financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein.
As discussed in Note 1 to the consolidated financial statements, on December 31, 2006, the Company adopted the provisions of Statement of Financial Accounting Standards No. 158.
 
DELOITTE & TOUCHE LLP
Reno, Nevada
March 1, 2007

97


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED BALANCE SHEETS
(Dollars in Thousands)
                 
    December 31,  
    2006     2005  
ASSETS
               
Utility Plant at Original Cost:
               
Plant in service
  $ 7,954,337     $ 6,801,916  
Less accumulated provision for depreciation
    2,333,357       2,169,316  
 
           
 
    5,620,980       4,632,600  
Construction work-in-progress
    466,018       765,005  
 
           
 
    6,086,998       5,397,605  
 
           
Investments and other property, net (Note 4)
    34,325       82,771  
 
           
Current Assets:
               
Cash and cash equivalents
    115,709       172,735  
Restricted cash and investments
          67,245  
Accounts receivable less allowance for uncollectible accounts: 2006-$39,566; 2005-$36,229
    415,082       413,234  
Deferred energy costs — electric (Note 1)
    168,260       253,697  
Deferred energy costs — gas (Note 1)
          5,825  
Materials, supplies and fuel, at average cost
    103,757       88,445  
Risk management assets (Note 9)
    27,305       50,226  
Deferred income taxes (Note 10)
    55,546        
Deposits and prepayments for energy
    15,968       45,054  
Other
    31,580       26,544  
 
           
 
    933,207       1,123,005  
 
           
Deferred Charges and Other Assets:
               
Goodwill (Note 18)
    469       22,877  
Deferred energy costs — electric (Note 1)
    382,286       255,312  
Deferred energy costs — gas (Note 1)
          845  
Regulatory tax asset (Note 10)
    263,170       249,261  
Regulatory asset for pension plans (Note 1)
    223,218        
Other regulatory assets
    668,624       568,145  
Risk management assets (Note 9)
    7,586        
Risk management regulatory assets — net (Note 9)
    122,911        
Unamortized debt issuance costs
    67,106       63,395  
Other
    42,176       107,330  
 
           
 
    1,777,546       1,267,165  
 
           
TOTAL ASSETS
  $ 8,832,076     $ 7,870,546  
 
           
CAPITALIZATION AND LIABILITIES
               
Capitalization:
               
Common shareholders’ equity
  $ 2,622,297     $ 2,060,154  
Preferred stock
          50,000  
Long-term debt
    4,001,542       3,817,122  
 
           
 
    6,623,839       5,927,276  
 
           
Current Liabilities:
               
Current maturities of long-term debt
    8,348       58,909  
Accounts payable
    282,463       263,100  
Accrued interest
    56,426       58,585  
Dividends declared
    73       1,043  
Accrued salaries and benefits
    33,146       32,186  
Current income taxes payable (Note 10)
    5,914       3,159  
Deferred income taxes (Note 10)
          129,041  
Risk management liabilities (Note 9)
    123,065       16,580  
Accrued taxes
    6,290       6,540  
Contract termination liabilities
          129,000  
Other current liabilities
    60,349       56,724  
 
           
 
    576,074       754,867  
 
           
Commitments and Contingencies (Note 13)
               
Deferred Credits and Other Liabilities:
               
Deferred income taxes (Note 10)
    791,428       451,924  
Deferred investment tax credit
    35,218       38,625  
Regulatory tax liability (Note 10)
    34,075       38,224  
Customer advances for construction
    91,895       170,061  
Accrued retirement benefits
    226,420       71,810  
Risk management liabilities (Note 9)
    10,746        
Risk management regulatory liability — net (Note 9)
          15,605  
Regulatory liabilities (Note 1)
    301,903       284,438  
Other
    140,478       117,716  
 
           
 
    1,632,163       1,188,403  
 
           
TOTAL CAPITALIZATION AND LIABILITIES
  $ 8,832,076     $ 7,870,546  
 
           
The accompanying notes are an integral part of the financial statements.

98


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED INCOME STATEMENTS
(Dollars in Thousands, Except Per Share Amounts)
                         
    Year ended December 31,  
    2006     2005     2004  
OPERATING REVENUES:
                       
Electric
  $ 3,144,243     $ 2,850,694     $ 2,666,000  
Gas
    210,068       178,270       153,752  
Other
    1,639       1,278       5,044  
 
                 
 
    3,355,950       3,030,242       2,824,796  
 
                 
OPERATING EXPENSES:
                       
Operation:
                       
Purchased power
    1,109,440       1,315,986       1,069,302  
Fuel for power generation
    800,585       510,736       459,478  
Gas purchased for resale
    160,739       140,850       121,526  
Deferred energy costs disallowed
                1,586  
Deferral of energy costs — electric – net
    139,365       (37,558 )     143,033  
Deferral of energy costs — gas – net
    6,947       (749 )     (4,136 )
Impairment of goodwill
                11,695  
Reinstatement of deferred energy (Note 13)
    (178,825 )            
Other
    367,198       363,802       335,998  
Maintenance
    93,172       78,730       78,907  
Depreciation and amortization
    228,875       214,662       205,922  
Taxes:
                       
Income taxes (Note 10)
    91,571       39,185       22,739  
Other than income
    48,086       45,920       44,888  
 
                 
 
    2,867,153       2,671,564       2,490,938  
 
                 
OPERATING INCOME
    488,797       358,678       333,858  
 
                       
OTHER INCOME (EXPENSE):
                       
Allowance for other funds used during construction
    18,226       20,322       5,948  
Interest accrued on deferred energy
    27,898       27,442       25,332  
Early debt conversion fees
          (54,000 )      
Disallowed merger costs
                (5,890 )
Disallowed plant costs
                (47,092 )
Carrying charge for Lenzie (Note 1)
    33,440              
Gain on sale of investment
    62,927              
Other income
    37,123       41,200       35,313  
Other expense
    (23,497 )     (18,645 )     (13,770 )
Income (taxes) / benefits (Note 10)
    (54,034 )     (3,933 )     4,689  
 
                 
 
    102,083       12,386       4,530  
 
                 
Total Income Before Interest Charges
    590,880       371,064       338,388  
 
                       
INTEREST CHARGES:
                       
Long-term debt
    294,488       302,668       313,305  
Interest for Energy Suppliers (Note 13)
          (17,221 )     (35,170 )
Other
    33,719       24,171       37,998  
Allowance for borrowed funds used during construction
    (17,119 )     (24,691 )     (8,587 )
 
                 
 
    311,088       284,927       307,546  
 
                 
 
                       
INCOME FROM CONTINUING OPERATIONS
    279,792       86,137       30,842  
 
                       
DISCONTINUED OPERATIONS:
                       
 
                       
Gain on the sale of discontinued operations (net of income taxes of ($877))
                1,629  
 
                       
PREFERRED STOCK DIVIDEND REQUIREMENTS OF SUBSIDIARY AND PREMIUM ON REDEMPTION
    2,341       3,900       3,900  
 
                 
 
                       
 
                 
NET INCOME APPLICABLE TO COMMON STOCK
  $ 277,451     $ 82,237     $ 28,571  
 
                 
 
                       
Amount per share basic and diluted — (Note 16)
                       
Income from continuing operations
  $ 1.34     $ 0.46     $ 0.17  
Gain on sale of discontinued operations
  $     $     $ 0.01  
Net income applicable to common stock
  $ 1.33     $ 0.44     $ 0.16  
 
                       
Weighted Average Shares of Common Stock Outstanding — basic
    208,531,134       185,548,314       183,080,475  
 
                 
Weighted Average Shares of Common Stock Outstanding — diluted
    209,020,896       185,932,504       183,400,303  
 
                 
The accompanying notes are an integral part of the financial statements.

99


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME (LOSS)
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
NET INCOME APPLICABLE TO COMMON STOCK
  $ 277,451     $ 82,237     $ 28,571  
 
                       
OTHER COMPREHENSIVE INCOME (LOSS)
                       
Change in market value of risk management assets and liabilities as of December 31 (Net of taxes of $1,155 and ($950) in 2005 and 2004, respectively)
          (2,146 )     1,763  
Minimum pension liability adjustment (Net of taxes of ($1,132), $1,569 and ($15,486) in 2006, 2005 and 2004, respectively)
    2,106       (4,311 )     29,404  
 
                 
OTHER COMPREHENSIVE INCOME (LOSS)
    2,106       (6,457 )     31,167  
 
                 
COMPREHENSIVE INCOME
  $ 279,557     $ 75,780     $ 59,738  
 
                 
The accompanying notes are an integral part of the financial statements

100


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED STATEMENTS OF COMMON SHAREHOLDERS’ EQUITY
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
Common Stock:
                       
Balance at Beginning of Year
  $ 200,792     $ 117,469     $ 117,236  
Stock issuance/exchange, CSIP, DRP, ESPP and other
    20,238       83,323       233  
 
                 
Balance at end of year
    221,030       200,792       117,469  
 
                 
 
                       
Other Paid-In Capital:
                       
Balance at Beginning of Year
    2,220,896       1,818,453       1,815,202  
Premium on issuance/exchange of common stock
    260,600       405,767       563  
Common Stock issuance costs
    (857 )     (6,486 )      
Revaluation of investment
          119       1,690  
Value of derivative transferred to equity
                 
CSIP, DRP, ESPP and other
    2,605       3,043       998  
 
                 
Balance at End of Year
    2,483,244       2,220,896       1,818,453  
 
                 
 
                       
Retained Earnings (Deficit):
                       
Balance at Beginning of Year
    (355,883 )     (438,112 )     (466,683 )
Net Income applicable to Common Stock
    277,451       82,237       28,571  
Common stock dividends declared, net of adjustments
          (8 )      
 
                 
Balance at End of Year
    (78,432 )     (355,883 )     (438,112 )
 
                 
 
                       
Accumulated Other Comprehensive Income (Loss):
                       
Balance at Beginning of Year
    (5,651 )     806       (30,361 )
Adoption of SFAS No. 133 - Accounting for Derivative Instruments and Hedging Activities
                       
Change in market value of risk management assets and liabilities as of December 31 (Net of taxes of $1,155 and ($950) in 2005 and 2004, respectively)
          (2,146 )     1,763  
Minimum pension liability adjustment (Net of taxes of ($1,132), $1,569 and ($15,486) in 2006, 2005 and 2004, respectively)
    2,106       (4,311 )     29,404  
 
                 
Balance at End of Year
    (3,545 )     (5,651 )     806  
 
                 
 
                       
Total Common Shareholders’ Equity at End of Year
  $ 2,622,297     $ 2,060,154     $ 1,498,616  
 
                 
The accompanying notes are an integral part of the financial statements

101


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED STATEMENTS OF CASH FLOWS
(Dollars in Thousands)
                         
    For the Year Ended December 31  
    2006     2005     2004  
CASH FLOWS FROM OPERATING ACTIVITIES:
                       
Net Income applicable to common stock
  $ 277,451     $ 82,237     $ 28,571  
Non-cash items included in net income (loss):
                       
Depreciation and amortization
    228,875       214,662       205,922  
Deferred taxes and deferred investment tax credit
    136,026       41,609       33,690  
AFUDC
    (18,226 )     (45,013 )     (14,536 )
Amortization of deferred energy costs – electric
    166,821       188,221       265,418  
Amortization of deferred energy costs – gas
    6,234       1,446       3,242  
Deferred energy costs disallowed
                1,586  
Goodwill impairment
                11,695  
Plant costs disallowed
                47,092  
Reinstatement of deferred energy
    (178,825 )            
Carrying charge on Lenzie plant
    (33,440 )            
Gain on sale of investment
    (62,927 )            
Impairment of assets of subsidiary
                10,997  
Gain on sale of discontinued operations
                (2,506 )
Other
    24,650       (219)       (23,453)  
Changes in certain assets and liabilities:
                       
Accounts receivable
    (43,214 )     (92,452 )     (19,198 )
Deferral of energy costs – electric
    (54,737 )     (241,103 )     (152,140 )
Deferral of energy costs – gas
    436       (2,519 )     (7,480 )
Deferral of energy costs — terminated suppliers
    8,741       218,040       4,551  
Materials, supplies and fuel
    (15,312 )     (12,251 )     3,331  
Other current assets
    24,050       20,663       5,721  
Accounts payable
    (2,739 )     55,985       13,623  
Payment to terminating supplier
    (65,368 )           (61,129 )
Proceeds from claim on terminating supplier
    41,365              
Other current liabilities
    2,356       (162,416 )     20,306  
Risk Management assets and liabilities
    (5,950 )     (6,685 )     8,487  
Other assets
    (10,122 )     (9,950 )     6,168  
Other liabilities
    3,297       (15,659 )     (42,476 )
 
                 
Net Cash from Operating Activities
    429,442       234,596       347,482  
 
                 
 
                       
CASH FLOWS USED BY INVESTING ACTIVITIES:
                       
Additions to utility plant
    (986,019 )     (686,394 )     (614,411 )
AFUDC
    18,226       45,013       14,536  
Customer advances for construction
    17,348       27,358       16,197  
Contributions in aid of construction
    38,792       23,351       26,457  
Proceeds from sale of investment
    99,730              
Proceeds from sale of discontinued operations
                4,471  
Investments in subsidiaries and other property — net
    8,423       10,200       16,299  
 
                 
Net Cash used by Investing Activities
    (803,500 )     (580,472 )     (536,451 )
 
                 
 
                       
CASH FLOWS FROM FINANCING ACTIVITIES:
                       
Increase in short-term borrowings
                (25,000 )
Change in restricted cash and investments
    3,612       23,711       27,382  
Proceeds from issuance of long-term debt
    2,491,883       370,211       965,000  
Retirement of long-term debt
    (2,407,745 )     (373,938 )     (693,538 )
Redemption of preferred stock
    (51,366 )            
Sale of common stock, net of issuance cost
    282,594       236,208       3,488  
Dividends paid
    (1,945 )     (3,911 )     (3,821 )
 
                 
Net Cash from Financing Activities
    317,033       252,281       273,511  
 
                 
 
                       
Net Increase (Decrease) in Cash and Cash Equivalents
    (57,025 )     (93,595 )     84,542  
Beginning Balance in Cash and Cash Equivalents
    172,734       266,330       181,789  
 
                 
Ending Balance in Cash and Cash Equivalents
  $ 115,709     $ 172,735     $ 266,331  
 
                 
 
                       
Supplemental Disclosures of Cash Flow Information:
                       
Cash paid during period for:
                       
Interest
  $ 338,665     $ 330,889     $ 339,718  
Income taxes
  $ 4,726     $     $  
 
                       
Noncash Activities:
                       
Exchange of Convertible Debt for SPR Common Stock
  $     $ 248,168     $  
The accompanying notes are an integral part of the financial statements

102


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED STATEMENTS OF CAPITALIZATION
(Dollars in Thousands, Except Per Share Amounts)
                 
    December 31  
    2006     2005  
Common Shareholder’s Equity:
               
Common stock, $1.00 par value, authorized 350 million; issued and outstanding 2006: 221,030,000 shares; issued and outstanding 2005: 200,792,000 shares issued and outstanding
  $ 221,030     $ 200,792  
Other paid-in capital
    2,483,244       2,220,896  
Retained Deficit
    (78,432 )     (355,883 )
Accumulated other comprehensive Income (Loss)
    (3,545 )     (5,651 )
 
           
Total Common Shareholder’s Equity
    2,622,297       2,060,154  
 
           
Preferred Stock of Subsidiaries:
               
Not subject to mandatory redemption; 2005: 2,000,000 shares outstanding; $25 stated value
               
SPPC Class A Series 1; $1.95 dividend
          50,000  
 
           
Long-Term Debt:
               
Secured Debt
               
First Mortgage Bonds
               
8.50% NPC Series Z due 2023
          35,000  
Debt Secured by First Mortgage Bonds
               
Revenue Bonds
               
Nevada Power Company
               
6.60% NPC Series 1992B due 2019
          39,500  
6.70% NPC Series 1992A due 2022
          105,000  
7.20% NPC Series 1992C due 2022
          78,000  
Sierra Pacific Power Company
               
6.35% SPPC Series 1992B due 2012
          1,000  
6.55% SPPC Series 1987 due 2013
          39,500  
6.30% SPPC Series 1987 due 2014
          45,000  
6.65% SPPC Series 1987 due 2017
          92,500  
6.55% SPPC Series 1990 due 2020
          20,000  
6.30% SPPC Series 1992A due 2022
          10,250  
5.90% SPPC Series 1993A due 2023
          9,800  
5.90% SPPC Series 1993B due 2023
          30,000  
6.70% SPPC Series 1992 due 2032
          21,200  
Medium Term Notes
               
Sierra Pacific Power Company
               
6.62% to 6.83% SPPC Series C due 2006
          50,000  
6.95% to 8.61% SPPC Series A due 2022
          110,000  
7.10% to 7.14% SPPC Series B due 2023
          58,000  
 
           
Subtotal
          744,750  
 
           
 
               
Debt Secured by General and Refunding Mortgage Securities
               
Nevada Power Company
               
10.88% NPC Series E due 2009
          162,500  
8.25% NPC Series A due 2011
    350,000       350,000  
6.50% NPC Series I due 2012
    130,000       130,000  
9.00% NPC Series G due 2013
    227,500       227,500  
5.875% NPC Series L due 2015
    250,000       250,000  
5.95% NPC Series M due 2016
    210,000        
6.65% NPC Series N due 2036
    370,000        
6.50% NPC Series O due 2018
    325,000        
 
           
Subtotal
    1,862,500       1,120,000  
 
           
The accompanying notes are an integral part of the financial statements.
(Continued)

103


Table of Contents

SIERRA PACIFIC RESOURCES
CONSOLIDATED STATEMENTS OF CAPITALIZATION
(Dollars in Thousands, Except Per Share Amounts)
                 
    December 31  
    2006     2005  
Sierra Pacific Power Company
               
8.00% SPPC Series A due 2008
    320,000       320,000  
6.25% SPPC Series H due 2012
    100,000       100,000  
6.00% SPPC Series M due 2016
    300,000        
5.00% SPPC Series 2001 due 2036
    80,000       80,000  
 
           
Subtotal
    800,000       500,000  
 
           
Variable Rate Notes
               
Nevada Power Company
               
NPC PCRB Series 2000B due 2009
    15,000       15,000  
NPC IDRB Series 2000A due 2020
    100,000       100,000  
NPC PCRB Series 2006 due 2036
    39,500        
NPC PCRB Series 2006A due 2032
    40,000        
NPC PCRB Series 2006B due 2039
    13,000        
NPC Revolving Credit Facility
          150,000  
 
           
Subtotal
    207,500       265,000  
 
           
Sierra Pacific Power Company
               
SPPC PCRB Series 2006 due 2029
    49,750        
SPPC PCRB Series 2006A due 2031
    58,700        
SPPC PCRB Series 2006B due 2036
    75,000        
SPPC PCRB Series 2006C due 2036
    84,800        
 
           
Subtotal
    268,250        
 
           
 
               
Unsecured Debt
               
Revenue Bonds
               
Nevada Power Company
               
5.30% NPC Series 1995D due 2011
    14,000       14,000  
5.35% NPC Series 1995E due 2022
          13,000  
5.45% NPC Series 1995D due 2023
    6,300       6,300  
5.50% NPC Series 1995C due 2030
    44,000       44,000  
5.60% NPC Series 1995A due 2030
    76,750       76,750  
5.90% NPC Series 1995B due 2030
    85,000       85,000  
5.80% NPC Series 1997B due 2032
          20,000  
5.90% NPC Series 1997A due 2032
    52,285       52,285  
6.38% NPC Series 1996 due 2036
          20,000  
 
           
Subtotal
    278,335       331,335  
 
           
Other Notes
               
Sierra Pacific Resources
               
7.803% SPR Senior Notes due 2012
    74,170       99,142  
8.625% SPR Notes due 2014
    250,039       335,000  
6.75% SPR Senior Notes due 2017
    225,000       225,000  
 
           
Subtotal, excluding current portion
    549,209       659,142  
 
           
Unamortized bond premium and discount, net
    (11,813 )     (3,495 )
 
           
 
               
Nevada Power Company
               
8.2% Junior Subordinated Debentures of NPC, due 2037
          122,548  
7.75% Junior Subordinated Debentures of NPC, due 2038
          72,165  
 
           
Subtotal
          194,713  
 
           
Obligations under capital leases
    50,479       56,921  
Current maturities and sinking fund requirements
    (8,348 )     (58,909 )
 
               
Other, excluding current portion
    5,430       7,665  
 
           
Total Long-Term Debt
    4,001,542       3,817,122  
 
           
TOTAL CAPITALIZATION
  $ 6,623,839     $ 5,927,276  
 
           
The accompanying notes are an integral part of the financial statements.
(Concluded)

104


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED BALANCE SHEETS
(Dollars in Thousands)
                 
    December 31,  
    2006     2005  
ASSETS
               
Utility Plant at Original Cost:
               
Plant in service
  $ 5,187,665     $ 4,106,489  
Less accumulated provision for depreciation
    1,276,192       1,128,209  
 
           
 
    3,911,473       2,978,280  
Construction work-in-progress
    238,518       698,206  
 
           
 
    4,149,991       3,676,486  
 
           
 
               
Investments and other property, net (Note 4)
    22,176       29,249  
 
           
Current Assets:
               
Cash and cash equivalents
    36,633       98,681  
Restricted cash
          52,374  
Accounts receivable less allowance for uncollectible accounts:
               
2006-$32,834; 2005-$30,386
    244,623       232,086  
Accounts receivable, affiliated companies
          3,738  
Deferred energy costs — electric (Note 1)
    129,304       186,355  
Materials, supplies and fuel, at average cost
    60,754       46,835  
Risk management assets (Note 9)
    16,378       22,404  
Deferred income taxes (Note 10)
    72,294        
Deposits and prepayments for energy
    7,056       16,303  
Other
    19,901       16,075  
 
           
 
    586,943       674,851  
 
           
 
               
Deferred Charges and Other Assets:
               
Deferred energy costs — electric (Note 1)
    359,589       214,587  
Regulatory tax asset (Note 10)
    153,471       155,304  
Regulatory asset for pension plans (Note 1)
    113,646          
Other regulatory assets (Note 1)
    440,369       362,567  
Risk management assets
    5,379        
Risk management regulatory assets — net (Note 9)
    83,886        
Unamortized debt issuance costs
    38,856       37,157  
Other
    33,209       23,720  
 
           
 
    1,228,405       793,335  
 
           
TOTAL ASSETS
  $ 5,987,515     $ 5,173,921  
 
           
 
               
CAPITALIZATION AND LIABILITIES
               
Capitalization:
               
Common shareholder’s equity
  $ 2,172,198     $ 1,762,089  
Long-term debt
    2,380,139       2,214,063  
 
           
 
    4,552,337       3,976,152  
 
           
 
               
Current Liabilities:
               
Current maturities of long-term debt
    5,948       6,509  
Accounts payable
    148,003       164,169  
Accounts payable, affiliated companies
    20,656        
Accrued interest
    37,010       33,031  
Dividends declared
    13,545       397  
Accrued salaries and benefits
    14,989       15,537  
Current income taxes payable (Note 10)
    3,981       3,159  
Intercompany Income taxes payable
    884        
Deferred income taxes (Note 10)
          57,392  
Risk management liabilities (Note 9)
    84,674       10,125  
Accrued taxes
    2,671       2,817  
Contract termination liabilities
          89,784  
Other current liabilities
    48,225       46,425  
 
           
 
    380,586       429,345  
 
           
 
               
Commitments and Contingencies (Note 13)
               
Deferred Credits and Other Liabilities:
               
Deferred income taxes (Note 10)
    599,747       362,973  
Deferred investment tax credit
    15,213       16,832  
Regulatory tax liability (Note 10)
    13,451       15,068  
Customer advances for construction
    60,040       98,056  
Accrued retirement benefits
    90,474       22,203  
Risk management liabilities (Note 9)
    7,061        
Risk management regulatory liability — net (Note 9)
          590  
Regulatory liabilities (Note 1)
    171,298       173,527  
Other
    97,308       79,175  
 
           
 
    1,054,592       768,424  
 
           
 
               
TOTAL CAPITALIZATION AND LIABILITIES
  $ 5,987,515     $ 5,173,921  
 
           
The accompanying notes are an integral part of the financial statements.

105


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED INCOME STATEMENTS
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
OPERATING REVENUES:
                       
Electric
  $ 2,124,081     $ 1,883,267     $ 1,784,092  
 
                       
OPERATING EXPENSES:
                       
Operation:
                       
Purchased power
    764,850       963,888       764,347  
Fuel for power generation
    552,959       277,083       235,404  
Deferred energy costs disallowed
                1,586  
Deferral of energy costs-net
    92,322       (45,668 )     135,973  
Reinstatement of deferred energy (Note 13)
    (178,825 )            
Other
    218,120       211,039       183,736  
Maintenance
    61,899       52,040       57,030  
Depreciation and amortization
    141,585       124,098       118,841  
Taxes:
                       
Income taxes (Note 10)
    91,781       46,425       45,135  
Other than income
    28,118       25,535       25,550  
 
                 
 
    1,772,809       1,654,440       1,567,602  
 
                 
OPERATING INCOME
    351,272       228,827       216,490  
 
                       
OTHER INCOME (EXPENSE):
                       
Allowance for other funds used during construction
    11,755       18,683       4,230  
Interest accrued on deferred energy
    21,902       20,350       20,199  
Disallowed merger costs
                (3,961 )
Carrying charge for Lenzie (Note 1)
    33,440              
Other income
    16,992       25,626       22,844  
Other expense
    (8,480 )     (8,525 )     (6,665 )
Income taxes (Note 10)
    (25,729 )     (17,570 )     (11,437 )
 
                 
 
    49,880       38,564       25,210  
 
                 
Total Income Before Interest Charges
    401,152       267,391       241,700  
 
                       
INTEREST CHARGES:
                       
Long-term debt
    171,188       159,106       152,764  
Interest for Energy Suppliers (Note 13)
          (14,825 )     (24,171 )
Other
    17,038       13,563       14,533  
Allowance for borrowed funds used during construction
    (11,614 )     (23,187 )     (5,738 )
 
                 
 
    176,612       134,657       137,388  
 
                 
 
                       
NET INCOME
  $ 224,540     $ 132,734     $ 104,312  
 
                 
The accompanying notes are an integral part of the financial statements.

106


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME (LOSS)
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
NET INCOME
  $ 224,540     $ 132,734     $ 104,312  
 
                       
OTHER COMPREHENSIVE INCOME (LOSS), NET OF TAX:
                       
Change in market value of risk management assets and liabilities as of December 31 (Net of taxes of $785, and ($688) in 2005 and 2004, respectively)
          (1,460 )     1,277  
Minimum pension liability adjustment (Net of taxes of ($520), $740 and ($1,205) in 2006, 2005 and 2004, respectively)
    965       (2,769 )     2,239  
 
                 
OTHER COMPREHENSIVE INCOME (LOSS)
    965       (4,229 )     3,516  
 
                 
COMPREHENSIVE INCOME
  $ 225,505     $ 128,505     $ 107,828  
 
                 
The accompanying notes are an integral part of the financial statements

107


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED STATEMENTS OF COMMON SHAREHOLDER’S EQUITY
(Dollars in Thousands)
                         
    December 31,  
    2006     2005     2004  
Common Stock:
                       
Balance at Beginning of Year and End of Year
  $ 1     $ 1     $ 1  
 
                       
Other Paid-In Capital:
                       
 
                       
Balance at Beginning of Year
    1,808,848       1,576,794       1,377,106  
Transfer of Goodwill
                197,998  
Revaluation of investment
          119       1,690  
Transfer of pension assets
    33,521              
Capital infusion from parent
    200,000       231,935        
 
                 
Balance at End of Year
    2,042,369       1,808,848       1,576,794  
 
                 
 
                       
Retained Earnings (Deficit):
                       
 
                       
Balance at Beginning of Year
    (43,422 )     (140,898 )     (199,837 )
Income for the year
    224,540       132,734       104,312  
Common stock dividends declared
    (48,917 )     (35,258 )     (45,373 )
 
                 
Balance at End of Year
    132,201       (43,422 )     (140,898 )
 
                 
 
                       
Accumulated Other Comprehensive Income (Loss):
                       
 
                       
Balance at Beginning of Year
    (3,338 )     891       (2,625 )
Change in market value of risk management assets and liabilities as of December 31 (Net of taxes of $785 and ($688) in 2005 and 2004, respectively)
          (1,460 )     1,277  
Minimum pension liability adjustment (Net of taxes of ($520), $740 and ($1,205) in 2006, 2005 and 2004, respectively)
    965       (2,769 )     2,239  
 
                 
Balance at End of Year
    (2,373 )     (3,338 )     891  
 
                 
 
                       
Total Common Shareholder’s Equity at End of Year
  $ 2,172,198     $ 1,762,089     $ 1,436,788  
 
                 
The accompanying notes are an integral part of the financial statements.

108


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED STATEMENTS OF CASH FLOWS
(Dollars in Thousands)
                         
    For the Year Ended December 31,  
    2006     2005     2004  
CASH FLOWS FROM OPERATING ACTIVITIES:
                       
Net Income
  $ 224,540     $ 132,734     $ 104,312  
Non-cash items included in net loss:
                       
Depreciation and amortization
    141,585       124,098       118,841  
Deferred taxes and deferred investment tax credit
    107,392       86,910       57,066  
AFUDC
    (11,755 )     (41,870 )     (9,969 )
Amortization of deferred energy costs
    120,499       131,471       228,765  
Deferred energy costs disallowed
                1,586  
Reinstatement of deferred energy
    (178,825 )              
Carrying charge on Lenzie plant
    (33,440 )              
Other
    3,394       (7,433 )     (44,149 )
Changes in certain assets and liabilities:
                       
Accounts receivable
    (35,191 )     (57,746 )     (7,247 )
Deferral of energy costs
    (49,982 )     (186,338 )     (117,543 )
Deferral of energy costs — terminated suppliers
    3,896       155,119       4,551  
Materials, supplies and fuel
    (13,919 )     (1,977 )     (3,782 )
Other current assets
    5,421       14,434       14,522  
Accounts payable
    (2,431 )     30,855       10,350  
Payment to terminating supplier
    (37,410 )           (50,311 )
Proceeds from claim on terminating supplier
    26,391              
Other current liabilities
    5,083       (107,575 )     10,504  
Risk Management assets and liabilities
    (2,219 )     (6,597 )     4,454  
Other assets
    (9,902 )     (9,950 )     6,168  
Other liabilities
    (2,946 )     (31,926 )     14,522  
 
                 
Net Cash from Operating Activities
    260,181       224,209       342,640  
 
                 
 
                       
CASH FLOWS USED BY INVESTING ACTIVITIES:
                       
Additions to utility plant
    (670,441 )     (546,748 )     (482,484 )
AFUDC
    11,755       41,870       9,969  
Customer advances for construction
    10,417       18,813       8,067  
Contributions in aid of construction
    21,241       8,544       10,703  
Investments in subsidiaries and other property — net
    7,363       1,875       5,404  
 
                 
Net Cash used by Investing Activities
    (619,665 )     (475,646 )     (448,341 )
 
                 
 
                       
CASH FLOWS FROM (USED BY) FINANCING ACTIVITIES:
                       
Change in restricted cash and investments
                2,600  
Proceeds from issuance of long-term debt
    1,687,726       150,000       530,000  
Retirement of long-term debt
    (1,554,521 )     (238,486 )     (283,498 )
Additional investment by parent company
    200,000       230,541        
Dividends paid
    (35,769 )     (35,260 )     (44,975 )
 
                 
Net Cash from Financing Activities
    297,436       106,795       204,127  
 
                 
 
                       
Net Increase (Decrease) in Cash and Cash Equivalents
    (62,048 )     (144,642 )     98,426  
Beginning Balance in Cash and Cash Equivalents
    98,681       243,323       144,897  
 
                 
Ending Balance in Cash and Cash Equivalents
  $ 36,633     $ 98,681     $ 243,323  
 
                 
 
                       
Supplemental Disclosures of Cash Flow Information:
                       
Cash paid during period for:
                       
Interest
  $ 190,023     $ 173,775     $ 161,126  
Income taxes
  $ 4,714     $     $  
 
                       
Noncash Activities:
                       
Transfer of Regulatory Asset
  $     $     $ 197,998  
The accompanying notes are an integral part of the financial statements

109


Table of Contents

NEVADA POWER COMPANY
CONSOLIDATED STATEMENTS OF CAPITALIZATION
(Dollars in Thousands, Except Per Share Amounts)
                 
    December 31  
    2006     2005  
Common Shareholder’s Equity:
               
Common stock, $1.00 par value, 1,000 shares authorized, issued and Outstanding
  $ 1     $ 1  
Other paid-in capital
    2,042,369       1,808,848  
Retained Earning (Deficit)
    132,201       (43,422 )
Accumulated other comprehensive Income (Loss)
    (2,373 )     (3,338 )
 
           
Total Common Shareholder’s Equity
    2,172,198       1,762,089  
 
           
Long-Term Debt:
               
Secured Debt
               
First Mortgage Bonds
               
8.50% Series Z due 2023
          35,000  
Debt Secured by First Mortgage Bonds
               
Revenue Bonds
               
6.60% Series 1992B due 2019
          39,500  
6.70% Series 1992A due 2022
          105,000  
7.20% Series 1992C due 2022
          78,000  
 
           
Subtotal
          257,500  
 
           
Debt Secured by General and Refunding Mortgage Securities
               
10.88% Series E due 2009
          162,500  
8.25% Series A due 2011
    350,000       350,000  
6.50% Series I due 2012
    130,000       130,000  
9.00% Series G due 2013
    227,500       227,500  
5.875% Series L due 2015
    250,000       250,000  
5.95% Series M due 2016
    210,000        
6.65% Series N due 2036
    370,000        
6.00% Series O due 2018
    325,000        
 
           
Subtotal
    1,862,500       1,120,000  
 
           
Variable Rate Notes
               
PCRB Series 2000B due 2009
    15,000       15,000  
IDRB Series 2000A due 2020
    100,000       100,000  
PCRB Series 2006 due 2036
    39,500        
PCRB Series 2006A due 2032
    40,000        
PCRB Series 2006B due 2039
    13,000        
Revolving Credit Facility
          150,000  
 
           
Subtotal
    207,500       265,000  
 
           
Unsecured Debt
               
Revenue Bonds
               
5.30% Series 1995D due 2011
    14,000       14,000  
5.35% Series 1995E due 2022
          13,000  
5.45% Series 1995D due 2023
    6,300       6,300  
5.50% Series 1995C due 2030
    44,000       44,000  
5.60% Series 1995A due 2030
    76,750       76,750  
5.90% Series 1995B due 2030
    85,000       85,000  
5.80% Series 1997B due 2032
          20,000  
5.90% Series 1997A due 2032
    52,285       52,285  
6.38% Series 1996 due 2036
          20,000  
 
           
Subtotal
    278,335       331,335  
 
           
Unamortized bond premium and discount, net
    (12,757 )     (4,942 )
 
           
8.2% Junior Subordinated Debentures due 2037
          122,548  
7.75% Junior Subordinated Debentures due 2038
          72,165  
 
           
Subtotal
          194,713  
 
           
Obligations under capital leases
    50,479       56,921  
Current maturities and sinking fund requirements
    (5,948 )     (6,509 )
Other, excluding current portion
    30       45  
 
           
Total Long-Term Debt
    2,380,139       2,214,063  
 
           
TOTAL CAPITALIZATION
  $ 4,552,337     $ 3,976,152  
 
           
The accompanying notes are an integral part of the financial statements .

110


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED BALANCE SHEETS
(Dollars in Thousands)
                 
    December 31,  
    2006     2005  
ASSETS
               
Utility Plant at Original Cost:
               
Plant in service
  $ 2,766,672     $ 2,695,427  
Less accumulated provision for depreciation
    1,057,165       1,041,107  
 
           
 
    1,709,507       1,654,320  
Construction work-in-progress
    227,500       66,799  
 
           
 
    1,937,007       1,721,119  
 
           
 
               
Investments and other property, net (Note 4)
    609       842  
 
           
 
               
Current Assets:
               
Cash and cash equivalents
    53,260       38,153  
Restricted cash
          14,871  
Accounts receivable less allowance for uncollectible accounts:
               
2006-$6,732; 2005-$5,842
    170,106       180,973  
Accounts receivable, affiliated companies
          40,278  
Deferred energy costs — electric (Note 1)
    38,956       67,342  
Deferred energy costs — gas (Note 1)
          5,825  
Materials, supplies and fuel, at average cost
    42,990       41,608  
Risk management assets (Note 9)
    10,927       27,822  
Deposits and prepayments for energy
    8,912       28,751  
Other
    11,184       9,547  
 
           
 
    336,335       455,170  
 
           
 
               
Deferred Charges and Other Assets:
               
Deferred energy costs — electric (Note 1)
    22,697       40,725  
Deferred energy costs — gas (Note 1)
          845  
Regulatory tax asset (Note 10)
    109,699       93,957  
Regulatory asset for pension plans (Note 1)
    106,666        
Other regulatory assets
    228,255       205,578  
Risk management assets (Note 9)
    2,207        
Risk management regulatory assets – net (Note 9)
    39,025        
Unamortized debt issuance costs
    17,981       12,693  
Other
    7,356       15,372  
 
           
 
    533,886       369,170  
 
           
TOTAL ASSETS
  $ 2,807,837     $ 2,546,301  
 
           
CAPITALIZATION AND LIABILITIES
               
Capitalization:
               
Common shareholder’s equity
  $ 884,737     $ 727,777  
Preferred stock
          50,000  
Long-term debt
    1,070,858       941,804  
 
           
 
    1,955,595       1,719,581  
 
           
 
               
Current Liabilities:
               
Current maturities of long-term debt
    2,400       52,400  
Accounts payable
    89,743       56,661  
Accounts payable, affiliated companies
    11,769        
Accrued interest
    7,200       10,993  
Dividends declared
    6,736       968  
Accrued salaries and benefits
    15,209       14,032  
Intercompany income taxes payable (Note 10)
    9,055       49,673  
Deferred income taxes (Note 10)
    8,881       21,832  
Risk management liabilities (Note 9)
    38,391       6,455  
Accrued taxes
    3,407       3,541  
Contract termination liabilities
          39,216  
Other current liabilities
    12,125       10,299  
 
           
 
    204,916       266,070  
 
           
 
               
Commitments and Contingencies (Note 13)
               
Deferred Credits and Other Liabilities:
               
Deferred income taxes (Note 10)
    278,515       244,244  
Deferred investment tax credit
    20,005       21,793  
Regulatory tax liability (Note 10)
    20,624       23,156  
Customer advances for construction
    31,855       72,005  
Accrued retirement benefits
    124,254       40,269  
Risk management liabilities (Note 9)
    3,685        
Risk management regulatory liability — net (Note 9)
          15,015  
Regulatory liabilities (Note 1)
    130,605       110,911  
Other
    37,783       33,257  
 
           
 
    647,326       560,650  
 
           
TOTAL CAPITALIZATION AND LIABILITIES
  $ 2,807,837     $ 2,546,301  
 
           
The accompanying notes are an integral part of the financial statements.

111


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED INCOME STATEMENTS
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
OPERATING REVENUES:
                       
Electric
  $ 1,020,162     $ 967,427     $ 881,908  
Gas
    210,068       178,270       153,752  
 
                 
 
    1,230,230       1,145,697       1,035,660  
 
                 
 
                       
OPERATING EXPENSES:
                       
Operation:
                       
Purchased power
    344,590       352,098       304,955  
Fuel for power generation
    247,626       233,653       224,074  
Gas purchased for resale
    160,739       140,850       121,526  
Deferral of energy costs — electric — net
    47,043       8,110       7,060  
Deferral of energy costs — gas — net
    6,947       (749 )     (4,136 )
Other
    141,350       131,901       128,091  
Maintenance
    31,273       26,690       21,877  
Depreciation and amortization
    87,279       90,569       86,806  
Taxes:
                       
Income taxes (Note 10)
    23,570       26,038       14,978  
Other than income
    19,796       20,233       19,184  
 
                 
 
    1,110,213       1,029,393       924,415  
 
                 
OPERATING INCOME
    120,017       116,304       111,245  
 
                       
OTHER INCOME (EXPENSE):
                       
Allowance for other funds used during construction
    6,471       1,639       1,718  
Interest accrued on deferred energy
    5,996       7,092       5,133  
Disallowed merger costs
                (1,929 )
Plant costs disallowed
                (47,092 )
Other income
    9,412       5,940       3,406  
Other expense
    (8,422 )     (7,493 )     (5,726 )
Income (taxes) / benefits (Note 10)
    (4,259 )     (2,341 )     14,653  
 
                 
 
    9,198       4,837       (29,837 )
 
                 
Total Income Before Interest Charges
    129,215       121,141       81,408  
 
                       
INTEREST CHARGES:
                       
Long-term debt
    71,869       69,240       71,312  
Interest for Energy Suppliers (Note 13)
          (2,396 )     (10,999 )
Other
    5,142       3,727       5,367  
Allowance for borrowed funds used during construction and capitalized interest
    (5,505 )     (1,504 )     (2,849 )
 
                 
 
    71,506       69,067       62,831  
 
                 
 
                       
NET INCOME
    57,709       52,074       18,577  
 
                       
Dividend Requirements and premium on redemption of preferred stock
    2,341       3,900       3,900  
 
                 
Earnings applicable to common stock
  $ 55,368     $ 48,174     $ 14,677  
 
                 
The accompanying notes are an integral part of the financial statements.

112


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME (LOSS)
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
NET INCOME
  $ 57,709     $ 52,074     $ 18,577  
 
                       
OTHER COMPREHENSIVE INCOME (LOSS), NET OF TAX:
                       
Change in market value of risk management assets and liabilities as of December 31 (net of taxes of $370 and ($323) in 2005 and 2004, respectively)
          (686 )     600  
Minimum pension liability adjustment (net of taxes of ($462), $632 and $65 in 2006, 2005 and 2004, respectively)
    861       (1,173 )     (123 )
 
                 
OTHER COMPREHENSIVE INCOME (LOSS)
    861       (1,859 )     477  
 
                 
COMPREHENSIVE INCOME
  $ 58,570     $ 50,215     $ 19,054  
 
                 
The accompanying notes are an integral part of the financial statements

113


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED STATEMENTS OF COMMON SHAREHOLDER’S EQUITY
(Dollars in Thousands)
                         
    December 31,  
    2006     2005     2004  
Common Stock:
                       
Balance at Beginning of Year and End of Year
  $ 4     $ 4     $ 4  
 
                       
Other Paid-In Capital:
                       
 
                       
Balance at Beginning of Year
    810,103       810,103       713,633  
Transfer of Goodwill (Note 19)
    18,888             96,470  
Transfer of pension assets
    31,462              
Capital infusion from parent
    75,000              
 
                 
Balance at End of Year
    935,453       810,103       810,103  
 
                 
 
                       
Retained Earnings (Deficit):
                       
 
                       
Balance at Beginning of Year
    (80,538 )     (104,779 )     (119,456 )
Income (Loss) from continuing operations before preferred dividends
    57,709       52,074       18,577  
Preferred stock redemption
    (1,366 )            
Preferred stock dividends declared
    (975 )     (3,900 )     (3,900 )
Common stock dividends declared
    (24,619 )     (23,933 )      
 
                 
Balance at End of Year
    (49,789 )     (80,538 )     (104,779 )
 
                 
 
                       
Accumulated Other Comprehensive Income (Loss):
                       
 
                       
Balance at Beginning of Year
    (1,792 )     67       (410 )
Change in market value of risk management assets and liabilities as of December 31 (Net of taxes of $370 and ($323) in 2005 and 2004, respectively)
          (686 )     600  
Minimum pension liability adjustment (Net of taxes of ($462), $632 and $65 in 2006, 2005 and 2004, respectively)
    861       (1,173 )     (123 )
 
                 
Balance at End of Year
    (931 )     (1,792 )     67  
 
                 
 
                       
Total Common Shareholder’s Equity at End of Year
  $ 884,737     $ 727,777     $ 705,395  
 
                 
The accompanying notes are an integral part of the financial statements.

114


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED STATEMENTS OF CASH FLOWS
(Dollars in Thousands)
                         
    For the Year Ended December 31  
    2006     2005     2004  
CASH FLOWS FROM OPERATING ACTIVITIES:
                       
Net Income
  $ 57,709     $ 52,074     $ 18,577  
Non-cash items included in net income (loss):
                       
Depreciation and amortization
    87,279       90,569       86,806  
Deferred taxes and deferred investment tax credit
    (39,361 )     209       11,640  
AFUDC
    (6,471 )     (3,143 )     (4,567 )
Amortization of deferred energy costs — electric
    46,322       56,750       36,653  
Amortization of deferred energy costs — gas
    6,234       1,446       3,241  
Plant costs disallowed
                47,092  
Other
    16,935       318       474  
Changes in certain assets and liabilities:
                       
Accounts receivable
    36,171       (11,631 )     (19,677 )
Deferral of energy costs – electric
    (4,755 )     (54,765 )     (34,598 )
Deferral of energy costs – gas
    436       (2,519 )     (7,480 )
Deferral of energy costs – terminated suppliers
    4,845       62,921        
Materials, supplies and fuel
    (1,382 )     (10,272 )     7,113  
Other current assets
    18,204       3,106       (10,086 )
Accounts payable
    19,670       11,573       2,153  
Payment to terminating supplier
    (27,958 )           (10,818 )
Proceeds from claim on terminating supplier
    14,974              
Other current liabilities
    (925 )     (48,603 )     5,567  
Risk Management assets and liabilities
    (3,731 )     (88 )     4,033  
Other assets
    (220 )            
Other liabilities
    6,461       12,186       (8,844 )
 
                 
Net Cash from Operating Activities
    230,437       160,131       127,279  
 
                 
 
                       
CASH FLOWS (USED BY) INVESTING ACTIVITIES:
                       
Additions to utility plant
    (315,578 )     (139,646 )     (131,927 )
AFUDC
    6,471       3,143       4,567  
Customer advances for construction
    6,931       8,545       8,130  
Contributions in aid of construction
    17,551       14,807       15,754  
Investments in subsidiaries and other property — net
    233       157       (82 )
 
                 
Net Cash used by Investing Activities
    (284,392 )     (112,994 )     (103,558 )
 
                 
 
                       
CASH FLOWS FROM (USED BY) FINANCING ACTIVITIES:
                       
Decrease in short-term borrowings
                (25,000 )
Change in restricted cash and investments
    3,612       2,034       3,130  
Proceeds from issuance of long-term debt
    804,157             100,000  
Retirement of long-term debt
    (742,514 )     (2,504 )     (99,491 )
Redemption of preferred stock
    (51,366 )            
Investment by parent company
    75,000              
Dividends paid
    (19,827 )     (27,833 )     (3,900 )
 
                 
Net Cash from (used by) Financing Activities
    69,062       (28,303 )     (25,261 )
 
                 
 
                       
Net Increase (Decrease) in Cash and Cash Equivalents:
    15,107       18,834       (1,540 )
Beginning Balance in Cash and Cash Equivalents:
    38,153       19,319       20,859  
 
                 
Ending Balance in Cash and Cash Equivalents
  $ 53,260     $ 38,153     $ 19,319  
 
                 
 
                       
Supplemental Disclosures of Cash Flow Information:
                       
Cash paid during period for:
                       
Interest
  $ 83,327     $ 71,496     $ 77,529  
Income taxes
  $ 12     $     $  
 
                       
Noncash Activities:
                       
Transfer of Regulatory Asset (Note 18)
  $ 18,888     $     $ 96,470  
The accompanying notes are an integral part of the financial statements

115


Table of Contents

SIERRA PACIFIC POWER COMPANY
CONSOLIDATED STATEMENTS OF CAPITALIZATION
(Dollars in Thousands, Except Per Share Amounts)
                 
    December 31  
    2006     2005  
Common Shareholder’s Equity:
               
Common stock, $3.75 par value, 20,000,000 shares authorized, 1,000 shares issued and outstanding
  $ 4     $ 4  
Other paid-in capital
    935,453       810,103  
Retained Deficit
    (49,789 )     (80,538 )
Accumulated other comprehensive Income (Loss)
    (931 )     (1,792 )
 
           
Total Common Shareholder’s Equity
    884,737       727,777  
 
           
Cumulative Preferred Stock:
               
Not subject to mandatory redemption; 2,000,000 shares outstanding; $25 stated value
          50,000  
 
           
SPPC Class A Series 1; $1.95 dividend
               
Long-Term Debt:
               
Secured Debt
               
Debt Secured by First Mortgage Bonds
               
Revenue Bonds
               
6.35% Series 1992B due 2012
          1,000  
6.55% Series 1987 due 2013
          39,500  
6.30% Series 1987 due 2014
          45,000  
6.65% Series 1987 due 2017
          92,500  
6.55% Series 1990 due 2020
          20,000  
6.30% Series 1992A due 2022
          10,250  
5.90% Series 1993A due 2023
          9,800  
5.90% Series 1993B due 2023
          30,000  
6.70% Series 1992 due 2032
          21,200  
Medium Term Notes
               
6.62% to 6.83% Series C due 2006
          50,000  
6.95% to 8.61% Series A due 2022
          110,000  
7.10% to 7.14% Series B due 2023
          58,000  
 
           
Subtotal
          487,250  
 
           
Debt Secured by General and Refunding Mortgage Securities
               
8.00% Series A due 2008
    320,000       320,000  
6.25% Series H due 2012
    100,000       100,000  
6.00% Series M due 2016
    300,000        
5.00% Series 2001 due 2036
    80,000       80,000  
 
           
Subtotal
    800,000       500,000  
 
           
Variable Rate Notes
               
PCRB Series 2006 due 2029
    49,750        
PCRB Series 2006A due 2031
    58,700        
PCRB Series 2006B due 2036
    75,000        
PCRB Series 2006C due 2036
    84,800        
 
           
Subtotal
    268,250        
 
           
 
               
Unsecured Debt
               
Unamortized bond premium and discount, net
    (392 )     (666 )
Current maturities and sinking fund requirements
    (2,400 )     (52,400 )
Other, excluding current portion
    5,400       7,620  
 
           
Total Long-Term Debt
    1,070,858       941,804  
 
           
TOTAL CAPITALIZATION
  $ 1,955,595     $ 1,719,581  
 
           
The accompanying notes are an integral part of the financial statements.

116


Table of Contents

NOTES TO FINANCIAL STATEMENTS
NOTE 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
     The significant accounting policies for both utility and non-utility operations are as follows:
Basis of Presentation
     The consolidated financial statements include the accounts of Sierra Pacific Resources (SPR) and its wholly-owned subsidiaries, Nevada Power Company (NPC), Sierra Pacific Power Company (SPPC), Tuscarora Gas Pipeline Company (TGPC), Sierra Pacific Communications (SPC), Lands of Sierra, Inc. (LOS), Sierra Energy Company dba e ·three (e ·three), Sierra Pacific Energy Company (SPE), Sierra Water Development Company (SWDC) and Sierra Gas Holding Company (SGHC). In 2004, certain operations of SPC are discontinued operations and as such are reported separately in the financial statements. NPC and SPPC are referred to together in this report as the Utilities. All significant intercompany balances and intercompany transactions have been eliminated in consolidation.
     The preparation of consolidated financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect the reported amounts of certain assets and liabilities. These estimates and assumptions also affect the disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of certain revenues and expenses during the reporting period. Actual results could differ from these estimates.
     NPC is an operating public utility that provides electric service in Clark County in southern Nevada. The assets of NPC represent approximately 68% of the consolidated assets of SPR at December 31, 2006. NPC provides electricity to approximately 807,000 customers in the communities of Las Vegas, North Las Vegas, Henderson, Searchlight, Laughlin and adjoining areas, including Nellis Air Force Base. Service is also provided to the Department of Energy’s Nevada Test Site in Nye County. The consolidated financial statements of SPR include NPC’s wholly-owned subsidiary, Nevada Electric Investment Company (NEICO).
     SPPC is an operating public utility that provides electric service in northern Nevada and northeastern California. SPPC also provides natural gas service in the Reno/Sparks area of Nevada. The assets of SPPC represent approximately 31% of the consolidated assets of SPR at December 31, 2006. SPPC provides electricity to approximately 361,000 customers in a 50,000 square mile service area including western, central, and northeastern Nevada, including the cities of Reno, Sparks, Carson City, and Elko, and a portion of eastern California, including the Lake Tahoe area. SPPC also provides natural gas service in Nevada to approximately 146,000 customers in an area of about 600 square miles in the Reno and Sparks areas. The consolidated financial statements of SPPC include the accounts of SPPC’s wholly-owned subsidiaries, Piñon Pine Corporation, Piñon Pine Investment Company, GPSF-B, SPPC Funding LLC, and Sierra Pacific Power Capital I.
     The Utilities’ accounts for electric operations and SPPC’s accounts for gas operations are maintained in accordance with the Uniform System of Accounts prescribed by the Federal Energy Regulatory Commission (FERC).
     TGPC was a partner in a joint venture that developed, constructed, and operates a natural gas pipeline serving the expanding gas market in the Reno area and certain northeastern California markets. TGPC accounted for its joint venture interest under the equity method. In December 2006, TGPC sold its partnership interest in the joint venture, see Note 4, Investment in Subsidiaries and Other Property. SPC was formed in 1999 to provide telecommunications services using fiber optic cable technology in both northern and southern Nevada.
Reclassifications
     Certain reclassifications of prior year’s information have been made for comparative purposes but have not affected previously reported results of operations or common shareholders’ equity.
Regulatory Accounting and Other Regulatory Assets
     The Utilities’ rates are currently subject to the approval of the Public Utilities Commission of Nevada (PUCN) and, in the case of SPPC, rates are also subject to the approval of the California Public Utility Commission (CPUC) and are designed to recover the cost of providing generation, transmission and distribution services. As a result, the Utilities qualify for the application of Statement of Financial Accounting Standards (SFAS) No. 71, “Accounting for the Effects of Certain Types of Regulation,” issued by the Financial Accounting Standards Board (FASB). This statement recognizes that the rate actions of a regulator can provide reasonable assurance of the existence of an asset and requires the deferral of incurred costs that would otherwise be charged to expense where it is probable that future revenue will be provided to recover these costs. SFAS No. 71 prescribes the method to be used to record the financial transactions of a regulated entity. The criteria for applying SFAS No. 71 include the following: (i) rates are set by an independent third party regulator; (ii) regulated rates are designed to recover the specific costs of the regulated products or

117


Table of Contents

services; and (iii) it is reasonable to assume that rates are set at levels that recovered costs can be charged to and collected from customers. Management periodically assesses whether the requirements for application of SFAS No. 71 are satisfied.
     In addition to the deferral of energy costs discussed below, items to which SPR and the Utilities apply regulatory accounting are included in the tables below.
     Regulatory assets represent incurred costs that have been deferred because it is probable they will be recovered through future rates collected from customers. If at any time the incurred costs no longer meet these criteria, these costs are charged to earnings. Regulatory liabilities generally represent obligations to make refunds to customers for previous collections, except for cost of removal which represents the cost of removing future electric and gas assets. Management regularly assesses whether the regulatory assets are probable of future recovery by considering actions of regulators, current laws related to regulation, applicable regulatory environment changes and the status of any current and pending or potential deregulation legislation.
     Currently, the electric utility industry is predominantly regulated on a basis designed to recover the cost of providing electric power to its retail and wholesale customers. If cost-based regulation were to be discontinued in the industry for any reason, including competitive pressure on the cost-based prices of electricity, profits could be reduced, and the Utilities might be required to reduce their asset balances to reflect a market basis less than cost. Discontinuance of cost-based regulation could also require affected utilities to write off their associated regulatory assets. Management cannot predict the potential impact, if any, of these competitive forces on the Utilities’ future financial position and results of operations.
SIERRA PACIFIC RESOURCES
OTHER REGULATORY ASSETS AND LIABILITIES
                                             
    AS OF DECEMBER 31, 2006     As of  
    Remaining   Receiving Regulatory Treatment     Pending             December  
(dollars in thousands)   Amortization   Earning a     Not Earning     Regulatory     2006     31, 2005  
DESCRIPTION   Period   Return(1)     a Return     Treatment     Total     Total  
Regulatory Assets
                                           
Loss on reacquired debt
  Term of Related Debt   $ 87,154     $     $     $ 87,154     $ 57,804  
Lenzie
                        52,456       52,456        
Mohave plant and deferred costs
  2026     21,582             (3,747 )     17,835       28,280  
Clark Units 1-3
  Various thru 2015     11,545             5,190       16,735       13,136  
Piñon Pine
  Various thru 2029     35,236       6,155       610       42,001       43,502  
Plant assets
  Various thru 2031     2,876                   2,876       3,058  
Asset Retirement Obligations
                      16,112       16,112       14,904  
Nevada divestiture costs
  2012     23,983                   23,983       28,497  
Merger transition/transaction costs
  2016           28,916             28,916       32,569  
Merger severance/relocation
  2016           15,884             15,884       17,951  
Merger goodwill
  2046           293,199             293,199       281,739  
California restructure costs
  Thru 2009     979       880             1,859       2,459  
Conservation programs
  Thru 2012     2,574             50,701       53,275       24,144  
Legal Costs
                    8,376       8,376       9,558  
Other costs
  Thru 2017     1,708       2,363       3,892       7,963       10,544  
 
                                 
Subtotal
      $ 187,637     $ 347,397     $ 133,590     $ 668,624     $ 568,145  
 
                                   
Pensions-SFAS 158
                    223,218       223,218        
 
                                 
Total regulatory assets
      $ 187,637     $ 347,397     $ 356,808     $ 891,842     $ 568,145  
 
                                 
 
                                           
Regulatory Liabilities
                                           
Cost of Removal
  Various   $ 283,641     $     $     $ 283,641     $ 246,960  
Gain on Property Sales
  Various thru 2008     4,531                   4,531       11,285  
SO2 Allowances
  Various thru 2012     745                   745       536  
Gas Transportation Contract
                                17,542  
Plant liability
  2008     1,038                   1,038       2,049  
Impact Charge
  2008     2,722                   2,722       6,066  
Depreciation-Customer Advances
                    8,775       8,775        
Other
  2008           326       125       451        
 
                                 
Total regulatory liabilities
      $ 292,677     $ 326     $ 8,900     $ 301,903     $ 284,438  
 
                                 

118


Table of Contents

NEVADA POWER COMPANY
OTHER REGULATORY ASSETS AND LIABILITIES
                                             
    AS OF DECEMBER 31, 2006     As of  
    Remaining   Receiving Regulatory Treatment     Pending             December  
(dollars in thousands)   Amortization   Earning a     Not Earning     Regulatory     2006     31, 2005  
DESCRIPTION   Period   Return (1)     a Return     Treatment     Total     Total  
Regulatory Assets
                                           
Loss on reacquired debt
  Term of Related Debt   $ 60,026     $     $     $ 60,026     $ 39,392  
Lenzie
                    52,456       52,456        
Mohave plant and deferred costs
  2026     21,582             (3,747 )     17,835       28,280  
Clark Units 1-3
  Various thru 2015     11,545             5,190       16,735       13,136  
Asset Retirement Obligations
                    11,081       11,081       10,204  
Nevada divestiture costs
  2012     14,665                   14,665       17,459  
Merger transition/transaction costs
  2014           20,237             20,237       22,838  
Merger severance/relocation
  2014           7,397             7,397       8,417  
Merger Goodwill
  2044           184,386             184,386       189,088  
Conservation programs
                    42,636       42,636       19,048  
Legal Costs
                    8,376       8,376       9,558  
Other costs
  2008     649             3,890       4,539       5,147  
 
                                 
Subtotal
      $ 108,467     $ 212,020     $ 119,882     $ 440,369     $ 362,567  
 
                                 
 
                                           
Pensions-SFAS 158
                  $ 113,646     $ 113,646        
 
                                 
Total regulatory assets
      $ 108,467     $ 212,020     $ 233,528     $ 554,015     $ 362,567  
 
                                 
 
                                           
Regulatory Liabilities
                                           
Cost of Removal
  Various   $ 162,196     $     $     $ 162,196     $ 144,164  
Gain on Property Sales
  Various thru 2008     4,531                   4,531       11,285  
SO2 Allowances
  Various thru 2012     745                   745       536  
Gas Transportation Contract
                                17,542  
Depreciation-Customer Advances
                    3,701       3,701        
Other
                    125       125        
 
                                 
Total regulatory liabilities
      $ 167,472     $     $ 3,826     $ 171,298     $ 173,527  
 
                                 

119


Table of Contents

SIERRA PACIFIC POWER COMPANY
OTHER REGULATORY ASSETS AND LIABILITIES
                                             
    AS OF DECEMBER 31, 2006     As of  
    Remaining   Receiving Regulatory Treatment     Pending             December  
(dollars in thousands)   Amortization   Earning a     Not Earning     Regulatory     2006     31, 2005  
DESCRIPTION   Period   Return (1)     a Return     Treatment     Total     Total  
Regulatory assets
                                           
Loss on reacquired debt
  Term of Related Debt   $ 27,128     $     $     $ 27,128     $ 18,412  
Piñon Pine
  Various thru 2029     35,236       6,155       610       42,001       43,502  
Plant assets
  Various thru 2031     2,876                   2,876       3,058  
Asset Retirement Obligations
                    5,031       5,031       4,700  
Nevada divestiture costs
  2012     9,318                   9,318       11,038  
Merger transition/transaction costs
  2016           8,679             8,679       9,731  
Merger severance/relocation
  2016           8,487             8,487       9,534  
Merger goodwill
  2046           108,813             108,813       92,651  
California Restructure Costs
  Thru 2009     979       880             1,859       2,459  
Conservation Programs
  Thru 2012     2,574             8,065       10,639       5,096  
Other costs
  Various thru 2017     1,059       2,363       2       3,424       5,397  
 
                                 
Subtotal
      $ 79,170     $ 135,377     $ 13,708     $ 228,255     $ 205,578  
 
                                 
 
                                           
Pensions-SFAS 158
                    106,666       106,666        
 
                                 
Total regulatory assets
      $ 79,170     $ 135,377     $ 120,374     $ 334,921     $ 205,578  
 
                                 
 
                                           
Regulatory Liabilities
                                           
 
Cost of Removal
  Various   $ 121,445     $     $     $ 121,445     $ 102,796  
Plant liability
  2008     1,038                   1,038       2,049  
Impact Charge
  2008     2,722                   2,722       6,066  
Depreciation-Customer Advances
                    5,074       5,074        
Other
  2008           326             326        
 
                                 
Total regulatory liabilities
      $ 125,205     $ 326     $ 5,074     $ 130,605     $ 110,911  
 
                                 
(1) Earning a return includes either a carrying charge on the asset / liability balance, or a return as a component of weighted cost of capital.
Deferral of Energy Costs
     Nevada and California statutes permit regulated utilities to adopt deferred energy accounting procedures. The intent of these procedures is to ease the effect on customers of fluctuations in the cost of purchased gas, fuel, and purchased power.
     In January 2000, in accordance with a PUCN order, SPPC resumed using deferred energy accounting for its gas operations.
     In April 2001, the Governor of Nevada signed into law AB 369. The provisions of AB 369 include, among others, a reinstatement of deferred energy accounting for fuel and purchased power costs incurred by electric utilities. In accordance with the provisions of SFAS No. 71, the Utilities implemented deferred energy accounting in March 2001, for their respective electric operations. Under deferred energy accounting, to the extent actual fuel and purchased power costs exceed fuel and purchased power costs recoverable through current rates that excess is not recorded as a current expense on the statement of operations but rather is deferred and recorded as an asset on the balance sheet. Conversely, a liability is recorded to the extent fuel and purchased power costs recoverable through current rates exceed actual fuel and purchased power costs. These excess amounts are reflected in adjustments to rates and recorded as revenue or expense in future time periods, subject to PUCN review.
     Pursuant to AB 369, Nevada Revised Statute (NRS) requires the Utilities to file applications to clear their respective deferred energy account balances at least every 12 months and provides that the PUCN may not allow the recovery of any costs for purchased fuel or purchased power “that were the result of any practice or transaction that was undertaken, managed or performed imprudently by the electric utility.” In reference to deferred energy accounting, NRS specifies that fuel and purchased power costs include all costs incurred to purchase fuel, to purchase capacity, and to purchase energy. The Utilities also record and are eligible under the statute to recover a carrying charge on such deferred balances.

120


Table of Contents

     The following deferred energy costs were included in the consolidated balance sheets as of the dates shown (dollars in thousands):
                                     
        December 31, 2006  
        NPC     SPPC     SPPC     SPR  
Description       Electric     Electric     Gas     Total  
Unamortized balances approved for collection in current rates                                
Electric — NPC Period 1
  (Reinstatement of deferred energy) (1)   $ 178,825     $     $     $ 178,825  
Electric — NPC Period 3
  (effective 4/05, 2 years)     (4,067 )                 (4,067 )
Electric — SPPC Period 3
  (effective 6/05, 27 months)           6,034             6,034  
Electric — NPC Period 4
  (effective 4/05, 2 years)     6,347                   6,347  
Electric — NPC Period 5
  (effective 8/06, 2 years)     153,720                   153,720  
Electric — SPPC Period 5
  (effective 7/06, 2 years)           27,657             27,657  
Nat. Gas — Per 6, LPG — Per 5
  (effective 12/06, 1 year)                 902       902  
Balances pending PUCN approval
        72,280       16,220             88,500  
Cumulative CPUC Balance
              9,956             9,956  
Balances accrued since end of periods submitted for PUCN approval
    1,693       (14,479 )     (1,014 )     (13,800 )
Claims for terminated supply contracts (2)
        80,095       16,265             96,360  
 
                           
Total
      $ 488,893     $ 61,653     $ (112 ) (3)   $ 550,434  
 
                           
 
                                   
Current Assets
                                   
Deferred energy costs — electric
      $ 129,304     $ 38,956     $     $ 168,260  
Deferred Assets
                                   
Deferred energy costs — electric
        359,589       22,697             382,286  
Current Liabilities Deferred energy costs — gas
                    (112 )     (112 )
 
                           
Total
      $ 488,893     $ 61,653     $ (112 )   $ 550,434  
 
                           

121


Table of Contents

                                     
        December 31, 2005  
        NPC     SPPC     SPPC     SPR  
Description       Electric     Electric     Gas     Total  
Unamortized balances approved for collection in current rates                                
Electric — NPC Period 2
  (effective 5/03, 3 years)   $ (1,199 )   $     $     $ (1,199 )
Electric — NPC Period 3
  (effective 4/05, 2 years)     48,564                   48,564  
Electric — SPPC Period 3
  (effective 6/05, 27 months)           23,208             23,208  
Electric — NPC Period 4
  (effective 4/05, 2 years)     71,490                   71,490  
Electric — SPPC Period 4
  (effective 6/05, 1 year)           9,101             9,101  
Natural Gas — Period 5
  (effective 11/05, 1 year)                 4,454       4,454  
LPG Gas Period 3
  (effective 11/04, 2 years)                 36       36  
LPG Gas Period 4
  (effective 11/05, 1 year)                 130       130  
Balances pending PUCN approval
        171,447       41,180             212,627  
Cumulative CPUC Balance
              6,699             6,699  
Balances accrued since end of periods submitted for PUCN approval
    26,647       6,768       2,050       35,465  
Claims for terminated supply contracts (2)
        83,993       21,111             105,104  
 
                           
Total
      $ 400,942     $ 108,067     $ 6,670     $ 515,679  
 
                           
 
                                   
Current Assets
                                   
Deferred energy costs — electric
      $ 186,355     $ 67,342     $     $ 253,697  
Deferred energy costs — gas
                    5,825       5,825  
Deferred Assets
                                   
Deferred energy costs — electric
        214,587       40,725             255,312  
Deferred energy costs — gas
                    845       845  
 
                           
Total
      $ 400,942     $ 108,067     $ 6,670     $ 515,679  
 
                           
 
(1)   Amount not in current rates. As discussed in Note 13, Commitments and Contingencies, Nevada Power Company 2001 Deferred Energy Case.
 
(2)   Amounts related to claims for terminated supply contracts are discussed in Note 13, Commitments and Contingencies.
 
(3)   Credits represent over-collections, that is, the extent to which gas or fuel and purchased power costs recovered through rates exceed actual gas or fuel and purchased power costs
Carrying Charge on the Lenzie Generating Station
     In 2004, the Public Utility Commission of Nevada (PUCN) granted NPC’s request to designate the Chuck Lenzie Generating Station (“Lenzie”) as a critical facility and allowed a 2% enhanced Return on Equity (ROE) to be applied to the Lenzie construction costs expended after acquisition. The order allowed for an additional 1% enhanced ROE if the two Lenzie generating units were brought on line early. In addition, the PUCN granted NPC’s request to begin accumulating a carrying charge as a regulatory asset including the 3% enhanced ROE (collectively referred to as “carrying charges”), until the plant is included in rates.
     Units 1 and 2 were declared commercially operable in January 2006 and April 2006, respectively, qualifying for the incentive ROE treatment. Based on the regulatory order, through December 31, 2006, NPC has accumulated approximately $38.9 million in carrying charges; however, $5.5 million of this amount has not been recorded for financial reporting purposes as it represents equity carrying costs that are not recognized until collected through regulated rates. For financial reporting purposes, through December 31, 2006, NPC recognized $33.4 million in other income, and recorded a corresponding regulatory asset, which represents only the carrying charge component associated with incurred debt costs. NPC has requested recovery of the $38.9 million in carrying charges its 2006 general rate case filed in November 2006.
Utility Plant
     The cost of additions, including betterments and replacements of units of property, are charged to utility plant. When units of property are replaced, renewed or retired, their cost plus removal or disposal costs, less salvage proceeds, are charged to accumulated depreciation. The cost of current repairs and minor replacements are charged to maintenance expense when incurred, with the exception of long term service agreements. These agreements may have annual payment amounts for repairs which could vary over the life of the agreement between maintenance expense and amounts to be capitalized. To ensure consistency in annual expense for

122


Table of Contents

rate making purposes, the amounts to be charged to maintenance expense are smoothed over the life of the contract, with an offset to a regulatory asset account. Amounts prepaid for capital expenditure are recorded in a prepaid asset account.
     In addition to direct labor and material costs, certain other direct and indirect costs are capitalized. The indirect construction overhead costs capitalized are based upon the following cost components: the cost of time spent by administrative and supervision employees in planning and directing construction; property taxes; employee benefits including such costs as pensions, post retirement and post employment benefits, vacations and payroll taxes; and an allowance for funds used during construction (AFUDC) which includes the cost of debt and equity capital associated with construction activity.
Allowance for Funds Used During Construction
     As part of the cost of constructing utility plant, the Utilities capitalize AFUDC. AFUDC represents the cost of borrowed funds and, where appropriate, the cost of equity funds used for construction purposes in accordance with rules prescribed by the FERC and the PUCN. AFUDC is capitalized in the same manner as construction labor and material costs, however, with an offsetting credit to “other income” for the portion representing the cost of equity funds; and as a reduction of interest charges for the portion representing borrowed funds. Recognition of this item as a cost of utility plant is in accordance with established regulatory ratemaking practices. Such practices are intended to permit the Utility to earn a fair return on, and recover in rates charged for utility services, all capital costs. This is accomplished by including such costs in the rate base and in the provision for depreciation. NPC’s AFUDC rate used during 2006, 2005 and 2004 was 9.03%. SPPC’s AFUDC rates used during 2006, 2005 and 2004 were 8.97%, 8.96%, and 9.26% respectively. As specified by the PUCN, certain projects may be assigned a lower or higher AFUDC rate due to specific interest-rate financings directly associated with those projects.
Depreciation
     Substantially all of the Utilities’ plant is subject to the ratemaking jurisdiction of the PUCN or the FERC, and, in the case of SPPC, the CPUC. Depreciation expense is calculated using the straight-line composite method over the estimated remaining service lives of the related properties, which approximates the anticipated physical lives of these assets in most cases. NPC’s depreciation provision for 2006, 2005, and 2004, as authorized by the PUCN and stated as a percentage of the average depreciable property balances for those years, was approximately 3.15%, 3.15% and 3.05% respectively. SPPC’s depreciation provision for 2006, 2005 and 2004, as authorized by the PUCN and stated as a percentage of the average cost of depreciable property, was approximately 3.08%, 3.3% and 3.35% respectively.
Impairment of Long-Lived Assets
     SPR, NPC and SPPC evaluate on an ongoing basis the recoverability of its assets for impairments whenever events or changes in circumstance indicate that the carrying amount may not be recoverable as described in SFAS No. 144 “Accounting for the Disposal or Impairment of Long-Lived Assets.” (SFAS 144) See Note 17, Discontinued Operations and Disposal and Impairment of Long-Lived Assets.
Accounting For Goodwill
     SFAS No. 142 “Goodwill and Other Intangible Assets”, adopted by SPR, NPC and SPPC in January 2002, changed the accounting for goodwill from an amortization method to one requiring at least an annual review for impairment. See Note 18, Goodwill and Other Merger Costs, for further discussion.
Cash and Cash Equivalents
     Cash is comprised of cash on hand and working funds. Cash equivalents consist of high quality investments in money market funds.
Restricted Cash
     At December 31, 2005, SPR had approximately $67.2 million of restricted cash in SPR’s consolidated balance sheets, primarily consisting of an aggregate $49 million and $11 million in cash collateral deposited by NPC and SPPC, respectively, into escrow in connection with the stay of the Enron Judgment, as described in Note 13, Commitments and Contingencies. The cash collateral plus interest was returned to the Utilities in January 2006.

123


Table of Contents

Federal Income Taxes
     SPR and its subsidiaries file a consolidated federal income tax return. Current income taxes are allocated based on SPR’s and each subsidiary’s respective taxable income or loss and investment tax credits as if each subsidiary filed a separate return. SPR accounts for income taxes in accordance with SFAS No. 109, “Accounting for Income Taxes.” SFAS No. 109 requires recognition of deferred tax liabilities and assets for the future tax consequences of events that have been included in the consolidated financial statements or tax returns. Under this method, deferred tax liabilities and assets are determined based on the difference between the financial statement and tax basis of assets and liabilities using enacted tax rates in effect for the year in which the differences are expected to reverse.
     For regulatory purposes, the Utilities are authorized to provide for deferred taxes on the difference between straight-line and accelerated tax depreciation on post-1969 utility plant expansion property, deferred energy, and certain other differences between financial reporting and taxable income, including those added by the Tax Reform Act of 1986 (TRA). In 1981, the Utilities began providing for deferred taxes on the benefits of using the Accelerated Cost Recovery System for all post-1980 property. In 1987, the TRA required the Utilities to begin providing deferred taxes on the benefits derived from using the Modified Accelerated Cost Recovery System.
     Deferred investment tax credits are being amortized over the estimated service lives of the related properties. Investment tax credits are no longer available to the Utilities.
Revenues
     Operating revenues include billed and unbilled utility revenues. The accrual for unbilled revenues represents amounts owed to the Utilities for service provided to customers for which the customers have not yet been billed. These unbilled amounts are also included in accounts receivable.
     Revenues related to the sale of energy are recorded based on meter reads, which occur on a systematic basis throughout a month, rather than when the service is rendered or energy is delivered. At the end of each month, the energy delivered to the customers from the date of their last meter read to the end of the month is estimated and the corresponding unbilled revenues are calculated. These estimates of unbilled sales and revenues are based on the ratio of billable days versus unbilled days, amount of energy procured and generated during that month, historical customer class usage patterns and the Utilities’ current tariffs. Accounts receivable as of December 31, 2006, include unbilled receivables of $92 million and $83 million for NPC and SPPC, respectively. Accounts receivable as of December 31, 2005, include unbilled receivables of $80 million and $77 million for NPC and SPPC, respectively.
Asset Retirement Obligations
     SFAS No. 143 “Accounting for Asset Retirement Obligations” provides accounting requirements for the recognition and measurement of liabilities associated with the retirement of tangible long-lived assets. Under the standard, these liabilities are recognized at fair value as incurred and capitalized as part of the cost of the related tangible long-lived assets. Accretion of the liabilities due to the passage of time is classified as an operating expense. Retirement obligations associated with long-lived assets included within the scope of SFAS No. 143 are those for which a legal obligation exists under enacted laws, statutes written or oral contracts, including obligations arising under the doctrine of promissory estoppel. SPR, NPC and SPPC adopted SFAS No. 143 in January 2003.
     Management’s methodology to assess its legal obligation included an inventory of assets by company, system and components and a review of rights of way and easements, regulatory orders, leases and federal, state, and local environmental laws. Management identified a legal obligation to retire generation plant assets specified in land leases for NPC’s jointly-owned Navajo generating station. The land on which the Navajo generating station resides is leased from the Navajo Nation. Provisions of the lease require the lessees to remove the facilities upon request of the Navajo Nation at the expiration of the leases.
     In March, 2005, the Financial Accounting Standards Board (FASB) issued Interpretation No. 47 as clarification to SFAS No. 143. This Interpretation was effective no later than the end of fiscal years ending after December 15, 2005 (December 31, 2005, for calendar-year enterprises). The Interpretation clarified the term conditional retirement obligation as used in SFAS No. 143 as well as when an entity would have sufficient information to reasonably estimate the fair value of an asset retirement obligation.
     Similar to the methodology used to assess legal obligations under SFAS 143, management reviewed the inventory of assets by system and components, as well as rights of way and easements, regulatory orders, leases and federal, state, and local environmental laws. Management has determined evaporative ponds, dry ash landfills, fuel storage tanks, asbestos and oils treated with Poly Chlorinated Biphenyl to have met the conditional asset retirement obligations of FIN 47.

124


Table of Contents

          As such, included in NPC’s and SPPC’s Other Liabilities accounts as of December 31, 2006 are approximately $12.9 million and $5.3 million of ARO’s. As of December 31, 2005, the amounts were approximately $12.1 million and $5.0 million. As the Utilities are subject to SFAS 71, accounting treatment, the cumulative effect of these ARO’s were recorded in Other Regulatory Assets.
Cost of Removal
          In addition to the legal asset retirement obligations booked under SFAS 143 and FIN 47, the Utilities have accrued for the cost of removing non-legal retirement obligations of other electric and gas assets, in accordance with accepted accounting practices. The amounts of such accruals included in regulatory liabilities in 2006 are approximately $162 million and $121 million for NPC and SPPC, respectively. In 2005, the amounts were approximately $144 million and $103 million.
Variable Interest Entities
          In December 2003, the FASB issued a revised Interpretation No. 46, “Consolidation of Variable Interest Entities” (FIN 46 (R)), which elaborates on Accounting Research Bulletin No. 51, “Consolidated Financial Statements.” Among other requirements, FIN 46 (R) provides that a variable interest entity be consolidated by the enterprise that is the primary beneficiary of the variable interest entity. As of December 2003, SPR, NPC and SPPC adopted FIN 46 (R) for special purpose entities. As of March 2004, SPR, NPC and SPPC adopted FIN 46 (R) for all variable interest entities. To identify potential variable interests, management reviewed long term purchase power contracts, including contracts with qualifying facilities (QFs), jointly owned facilities and partnerships that are not consolidated. The Utilities identified seven QFs with long-term purchase power contracts that are variable interests. However, the Utilities are not required at this time to consolidate these QFs under the scope exception provided for in FIN 46 (R) due to the inability to obtain information necessary to (1) determine whether the entity is a variable interest entity, (2) determine whether the enterprise is the variable interest entity’s primary beneficiary, or (3) perform the accounting required to consolidate the variable interest entity for which it is determined to be the primary beneficiary. The Utilities have requested financial information from these QFs but have not been successful in obtaining the information. The Utilities’ maximum exposure to loss is limited to the cost of replacing these purchase power contracts if the QFs are unable to deliver power. However, the Utilities believe their exposure is mitigated as they would likely recover these costs through their deferred energy accounting mechanism. The Utilities have not identified any other significant variable interests that require consolidation as of December 31, 2006.
Recent Pronouncements
      SFAS 123 (R)
          SPR adopted Statement of Financial Accounting Standards (SFAS) No. 123 (revised 2004), “Share Based Payment” (SFAS 123 R) in the first quarter of 2006 using the modified prospective method. The Company had previously applied the provisions of Accounting Principles Board Opinion No. 25, “Accounting for Stock Issued to Employees”, in accounting for its stock compensation plans and in accordance with the disclosure only provisions of SFAS No. 123, “Accounting for Stock-Based Compensation”, and the updated disclosure requirements set forth in SFAS No. 148, “Accounting for Stock-Based Compensation-Transition and Disclosure”. Accordingly, no compensation cost had been recognized previously.
          SPR’s executive long-term incentive plan for key management employees permits the following types of grants, separately or in combination: non-qualified and qualified stock options, stock appreciation rights, restricted stock, performance units, performance shares and bonus stock. SPR currently issues Performance Shares and Non Qualified Stock Options (NQSO) under this plan. In addition, the Company also has an Employee Stock Purchase Plan (ESPP). Please refer to Note 12, Stock Compensation Plans in the Notes to Consolidated Financial Statements for additional information.
The adoption of SFAS 123 (R) did not have a material impact on the results of operations for SPR.
      SFAS 157
          In September 2006, the Financial Accounting Standards Board (“FASB”) issued Statement of Financial Accounting Standards No. 157, “Fair Value Measurement” (“SFAS 157”). SFAS 157 addresses the need for increased consistency in fair value measurements, defining fair value as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date. It also establishes a framework for measuring fair value and expands disclosure requirements. SFAS 157 is effective for SPR and the Utilities beginning January 2008. SPR and the Utilities are currently evaluating the impact of the adoption of SFAS 157 on their consolidated financial statements.
      SFAS 158
          In September 2006, the FASB issued SFAS 158 (“SFAS 158”) “Employers’ Accounting for Defined Benefit Pension and Other Postretirement Plans – an amendment of FASB Statements No. 87, 88, 106, and 132-(R).”

125


Table of Contents

SFAS 158 requires SPR and the Utilities to recognize the overfunded or underfunded status of defined benefit postretirement plans in their Consolidated Balance Sheets. An overfunded status would result in the recognition of an asset and an underfunded status would result in the recognition of a liability. The adjustment to record an asset or liability would result in a charge or credit to Accumulated Other Comprehensive Income (AOCI), net of income tax effects. SFAS 158’s requirement to recognize the funded status of a benefit plan and new disclosure requirements are effective as of the end of the fiscal year ending after December 15, 2006. The requirement to measure plan assets and benefit obligations as of the date of the employer’s fiscal year-end statement of financial position is effective for fiscal years ending after December 15, 2008. SPR and the Utilities have recorded amounts that otherwise would be charged/credited to AOCI upon application of SFAS 158 as Other Regulatory Asset/Liabilities as they believe these amounts will be recovered through rates similar to expenses related to SFAS 87 Employers’ Accounting for Pensions and SFAS 106 Employers’ Accounting for Other Postretirement Expense other than Pensions. At December 31, 2006, SPR, NPC and SPPC recorded $223.2 million, $113.6 million and $106.7 million, respectively in Other Regulatory Assets.
     The following tables provide details of the effects of implementing SFAS Statement No. 158 (dollars in thousands):
Pension
Incremental effect of adopting SFAS No. 158 as of December 31, 2006
                                 
            Adjustments to     Regulatory        
    Before     Adopt SFAS     Accounting     Balance after  
    Adoption     158     Adjustments     Adoption  
ASSETS
                               
Non-current Benefit Asset
  $ 55,921     $ (55,921 )   $     $  
Regulatory Asset
  $     $     $ 114,261     $ 114,261  
 
                               
LIABILITIES
                               
Current Benefit Liability
  $     $ (1,482 )   $     $ (1,482 )
Non-current Benefit Liability
  $ (9,809 )   $ (99,454 )   $     $ (109,263 )
 
                               
SHAREHOLDERS’ EQUITY
                               
Accumulated Other Comprehensive (Income) Loss
  $ (46,112 )   $ 156,857     $ (114,261 )   $ (3,516 )
Other Benefits
Incremental effect of adopting SFAS No. 158 as of December 31, 2006
                                 
            Adjustments to     Regulatory        
    Before     Adopt SFAS     Accounting     Balance after  
    Adoption     158     Adjustment     Adoption  
ASSETS
                               
Non-current Benefit Asset
  $ 10,182     $ (10,182 )   $     $  
Regulatory Asset
  $     $     $ 108,956     $ 108,956  
 
                               
LIABILITIES
                               
Non-current Benefit Liability
  $ (52,778 )   $ (56,178 )   $     $ (108,956 )
 
                               
SHAREHOLDERS’ EQUITY
                               
Accumulated Other Comprehensive (Income) Loss
  $ 42,596     $ 66,360     $ (108,956 )   $  
          At December 31, 2006 SPR, NPC and SPPC recorded pension liabilities of $110.7 million, $66.1 million and $34.9 million, respectively, as a result of the adoption of SFAS No. 158. In addition, SPR, NPC and SPPC also recorded liabilities of $109.0 million, $21.5 million and $87.9 million, respectively, for the other postretirement benefit plan as a result of the adoption of SFAS No. 158. At December 31, 2005 SPR, NPC and SPPC had pension liabilities of $16.4 million, $4.0 million and $5.8 million, respectively, and additional minimum liabilities of $7.9 million, $4.4 million and $2.8 million, respectively, under the provisions of SFAS No. 87 for the pension plan. SPR, NPC and SPPC had liabilities of $36.3 million, $14.1 million and $31.7 million, respectively, at December 31, 2005 for the other post retirement benefit plan.
      FIN 46(R)-6
          In April 2006, the FASB issued FASB Staff Position (“FSP”) FIN 46R-6, Determining the Variability to Be Considered in Applying FASB Interpretation No. 46(R). This FSP addresses certain implementation issues related to FASB Interpretation No. 46 (Revised December 2003), Consolidation of Variable Interest Entities. Specifically, FSP FIN 46R-6 addresses how a reporting enterprise should determine the variability to be considered in applying FIN 46R. The variability that is considered in applying FIN 46R affects the determination of (a) whether an entity is a variable interest entity (“VIE”), (b) which interests are “variable interests” in the entity, and (c) which party, if any, is the primary beneficiary of the VIE. That variability affects any calculation of expected losses and expected residual returns, if such a calculation is necessary. SPR and the Utilities are required to apply the guidance in this FSP prospectively to all entities (including newly created entities) and to all entities previously required to be analyzed under FIN 46R when a “reconsideration event” has occurred, beginning July 2006. SPR and the Utilities will evaluate the impact of this Staff Position at the time any such “reconsideration event” occurs, and for any new entities.
      FIN 48
          In July 2006, the FASB issued FASB Interpretation No. 48 (“FIN 48”) “Accounting for Uncertainty in Income Taxes – an interpretation of FASB Statement No. 109”, to clarify certain aspects of accounting for uncertain tax positions, including issues related to the recognition and measurement of those tax positions. This interpretation is effective for fiscal years beginning after December 15, 2006. SPR and the Utilities are in the process of evaluating the impact FIN 48 will have on their consolidated financial statements.
      SAB 108
          In September 2006, the Securities and Exchange Commission (SEC) issued Staff Accounting Bulletin No. 108, Considering the Effects of Prior Year Misstatements when Quantifying Misstatements in Current Year Financial Statements (SAB 108), to address diversity in practice in quantifying financial statement misstatements. SAB 108 requires that SPR and the Utilities quantify misstatements based on their impact on each of its financial statements and related disclosures. SAB 108 is effective as of December 31, 2006, allowing a one-time transitional cumulative effect adjustment to retained earnings as of January 2006 for errors that were not previously deemed material, but are material under the guidance in SAB 108. The adoption of SAB 108 did not have an effect on the consolidated financial statements of SPR or the Utilities.

126


Table of Contents

NOTE 2. SEGMENT INFORMATION
     SPR’s Utilities operate three business segments (as defined by SFAS 131, “Disclosure about Segments of an Enterprise and Related Information”); which are NPC electric, SPPC electric and SPPC natural gas service. Electric service is provided to Las Vegas and surrounding Clark County by NPC, northern Nevada and the Lake Tahoe area of California by SPPC. Natural gas services are provided by SPPC in the Reno-Sparks area of Nevada. Other segment information includes segments below the quantitative threshold for separate disclosure.
     Operational information of the different business segments is set forth below based on the nature of products and services offered. SPR evaluates performance based on several factors, of which, the primary financial measure is business segment operating income. The accounting policies of the business segments are the same as those described in Note 1, Summary of Significant Accounting Policies. Inter-segment revenues are not material (dollars in thousands).
                                                         
    NPC   SPPC   Total                   Reconciling    
December 31, 2006   Electric   Electric   Electric   Gas   All Other   Eliminations   Consolidated
Operating Revenues
  $ 2,124,081     $ 1,020,162       3,144,243     $ 210,068     $ 1,639           $ 3,355,950  
Operating income
    351,272       108,908       460,180       11,109       17,508             488,797  
Operating income taxes
    91,781       20,020       111,801       3,550       (23,780 )           91,571  
Depreciation
    141,585       79,580       221,165       7,699       11             228,875  
Interest expense on long term debt
    171,188       66,416       237,604       5,453       51,431             294,488  
Assets
    5,987,515       2,476,483       8,463,998       275,294       36,724       56,060       8,832,076  
Capital expenditures
    670,441       282,641       953,082       32,937                   986,019  
                                                         
    NPC     SPPC     Total                     Reconciling        
December 31, 2005   Electric     Electric     Electric     Gas     All Other     Eliminations     Consolidated  
Operating Revenues
  $ 1,883,267     $ 967,427     $ 2,850,694     $ 178,270     $ 1,278           $ 3,030,242  
Operating income
    228,827       107,213       336,040       9,091       13,547             358,678  
Operating income taxes
    46,425       24,209       70,634       1,829       (33,278 )           39,185  
Depreciation
    124,098       82,676       206,774       7,893       (5 )           214,662  
Interest expense on long term debt
    159,106       63,040       222,146       6,200       74,322             302,668  
Assets
    5,173,921       2,218,938       7,392,859       245,707       150,324       81,656       7,870,546  
Capital expenditures
    546,748       121,767       668,515       17,879                   686,394  
                                                         
    NPC     SPPC     Total                     Reconciling        
December 31, 2004   Electric     Electric     Electric     Gas     All Other     Eliminations     Consolidated  
Operating Revenues
  $ 1,784,092     $ 881,908     $ 2,666,000     $ 153,752     $ 5,044           $ 2,824,796  
Operating income
    216,490       103,513       320,003       7,732       6,123             333,858  
Operating income taxes
    45,135       12,740       57,875       2,238       (37,374 )           22,739  
Depreciation
    118,841       79,298       198,139       7,508       275             205,922  
Interest expense on long term debt
    152,764       64,729       217,493       6,583       89,229             313,305  
Assets
    4,883,540       2,226,949       7,110,489       232,092       120,607       65,279       7,528,467  
Capital expenditures
    482,484       117,329       599,813       14,598                   614,411  
     The reconciliation of segment assets at December 31, 2006, 2005, and 2004 to the consolidated total includes the following unallocated amounts:
                         
    2006     2005     2004  
Cash
  $ 53,260     $ 53,024     $ 35,783  
Other regulatory assets
          19,265       21,124  
Deferred charges-other
    2,800       9,367       8,372  
 
                 
 
  $ 56,060     $ 81,656     $ 65,279  
 
                 

127


Table of Contents

NOTE 3. REGULATORY ACTIONS
     The Utilities are subject to the jurisdiction of the PUCN and, in the case of SPPC, the CPUC, with respect to rates, standards of service, siting of and necessity for, generation and certain transmission facilities, accounting, issuance of securities and other matters with respect to electric distribution and transmission operations. NPC and SPPC submit Integrated Resource Plans (IRPs) to the PUCN for approval.
     Under federal law, the Utilities are subject to certain jurisdictional regulation, primarily by the FERC. The FERC has jurisdiction under the Federal Power Act with respect to rates, service, interconnection, accounting and other matters in connection with the Utilities’ sale of electricity for resale and interstate transmission. The FERC also has jurisdiction over the natural gas pipeline companies from which the Utilities take service.
     As a result of regulation, many of the fundamental business decisions of the Utilities, as well as the rate of return they are permitted to earn on their utility assets, are subject to the approval of governmental agencies.
     As with other utilities, NPC and SPPC are subject to federal, state and local regulations governing air, water quality, hazardous and solid waste, land use and other environmental considerations. Nevada’s Utility Environmental Protection Act requires approval of the PUCN prior to construction of major utility, generation or transmission facilities. The United States Environmental Protection Agency (EPA), Nevada Division of Environmental Protection (NDEP), and Clark County Department of Air Quality and Environmental Management (DAQEM) administer regulations involving air quality, water pollution, solid, hazardous and toxic waste. SPR’s Board of Directors has a comprehensive environmental policy and separate board committee that oversees NPC, SPPC, and SPR’s corporate performance and achievements related to the environment.
Deferred Energy Accounting
     The Utilities began using deferred energy accounting for their respective electric operations in March 2001. The intent of deferred energy accounting is to ease the effect of fluctuations in the cost of purchased power and fuel.
Nevada Matters
Nevada Power Company
2006 General Rate Case
     In November 2006, NPC filed its statutorily required electric general rate case. This filing request authorization to:
    Increase annual general revenues by $172.4 million which is approximately an 8% increase
 
    Set the Return on Equity and Rate of Return at 11.40% and 9.41%, respectively
 
    Recover 100% of the amortization of the 1999 NPC/SPPC merger costs rather than the 80% recovery that is currently in general rates
 
    Implement the PUCN’s previous orders regarding incentive ratemaking for the Chuck Lenzie Generating Station
 
    Implement new depreciation rates
     Hearings are scheduled to take place in late March and early April of 2007 with rates expected to be effective on or before June 1, 2007.
     In February 2007, NPC submitted its certification filing which lowered the requested ROR to 9.39% and the general revenues increase was lowered to $156.4 million, representing an overall rate increase of 7.4%.
2007 Deferred Energy Rate Case and BTER Update
     In January 2007, NPC filed an electric DEAA rate case and BTER update application with the PUCN. The application seeks recovery of $75 million of deferred fuel and purchased power costs and requested to reset NPC’s going forward BTER to reflect anticipated changes in future energy costs. This application requests a 1.6% decrease in overall rates.
2007 Western Energy Crisis Rate Case
     In January 2007, NPC filed an application to recover $83.6 million over four years in deferred legal and settlement costs incurred to resolve claims associated with power supply contracts terminated during the western energy crisis. This application requests an overall rate increase of less than 1%.
     In February 2007, NPC entered into a stipulation, with the parties to the case, to recover the $83.6 million plus carrying charges over a 3-year period beginning June 1, 2007. This stipulation is expressly conditioned upon the PUCN’s acceptance of the

128


Table of Contents

concurrently filed stipulation related to NPC’s 2001 Deferred Energy Case, discussed below. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
2006 Deferred Energy Rate Case and BTER Update
     In January 2006, NPC filed a DEAA rate case with the PUCN seeking recovery of deferred fuel and purchased power costs accumulated between October 1, 2004 and November 30, 2005, and to increase its going forward Base Tariff Energy Rate (BTER) to reflect anticipated changes in future energy costs. NPC requested a one year amortization period to recover the deferred balance.
     NPC requested that the BTER increase become effective on May 1, 2006. The BTER change represented an 8% increase for the average customer and is expected to generate $138 million of new revenues for fuel and power purchases.
     NPC requested authorization to begin a one year recovery of the $171.5 million deferred balance in August 2006. The requested DEAA adjustment represents an additional rate increase of approximately 9.3%.
     In April 2006, the PUCN approved an agreement among the interveners and NPC, which, effective May 1, 2006, set NPC’s BTER rates such that an estimated $112 million (revised by June 2006 DEAA agreement – see below) of new revenues would be collected for fuel and power purchases in addition to the start of an $8.4 million collection related to a previous DEAA rate case. Combined, the approximately $120 million increase represented an overall average rate increase of approximately 6.5%.
     In the Deferred Energy portion of the case, NPC had requested authorization to recover $171.5 million of previously incurred purchased fuel and power costs over a one year period. In June 2006, the PUCN approved a negotiated settlement, which specified (1) a reduction of $1.6 million to the BTER approved in April 2006 based on an updated projection of costs and (2) granted NPC full recovery of the $171.5 million of deferred costs during a two year period beginning August 2006. However, the $171.5 million was reduced by a $16.5 million payment previously received by NPC in connection with the Lenzie acquisition. Under this agreement, the DEAA rate changes required to asymmetrically recover the deferred balance are scheduled to be implemented during a two year period such that they will be offset by the expiration of previously approved DEAA rates. As a result, no rate increase was required.
2005 BTER Update
     In June 2005, NPC filed a request to increase its BTER to reflect forecasted energy costs. NPC expected the request would increase revenue by $66.9 million for the 12 month period October 1, 2005 to September 30, 2006 and more closely correlate fuel and purchased power revenues with fuel and purchased power costs. In September 2005, the PUCN issued an order approving the BTER rate changes requested in NPC’s filing.
2004 Deferred Energy Rate Case
     In November 2004, NPC filed an application with the PUCN seeking recovery of deferred fuel and purchased power costs accumulated between October 1, 2003 and September 30, 2004. The application sought to establish a rate to collect accumulated fuel and purchased power costs of $116 million, with a carrying charge. The application requested that the 2004 DEAA recovery begin with the expiration of the 2002 DEAA recovery, which was expected to occur in May 2006 and for the 2004 DEAA recovery period to be 22 months.
     The application also requested an increase to NPC’s BTER.
     In concert with this 2004 DEAA filing, NPC filed a petition with the PUCN requesting that other pending DEAA rate changes be synchronized to change in April 2005 in order to stabilize rates and reduce the number of rate changes. In December 2004, the PUCN issued an order approving a stipulation reached by all parties that allows NPC to defer previously approved DEAA rate changes until April 2005 coincident with the DEAA rate change that will result from the 2004 DEAA case.
     The combined effect of the requested synchronization of multiple rate changes (going forward BTER increase, 2001 DEAA expiration, and 2003 DEAA initiation) resulted in a request for an overall rate decrease of 2.4%.
     In February 2005, a stipulation of the parties was filed with the PUCN resolving all issues in the case. The stipulation provided for an overall decrease of 0.6% in total rates with no disallowances. The PUCN approved the stipulation in total in March 2005.
2003 Deferred Energy Rate Case
     In November 2003, NPC filed an application with the PUCN seeking recovery of deferred fuel and purchased power costs accumulated between October 1, 2002 and September 30, 2003, as required by law. The application sought to establish a rate to collect accumulated fuel and purchased power costs of $93 million. In March 2004, the PUCN granted approval for NPC to increase

129


Table of Contents

its going forward energy rate as filed, approved recovery for $89 million of its deferred balance, denied $4 million, and denied NPC’s request for a tax gross-up on the equity portion of carrying charges. Of the $4 million disallowed, $1.6 million was charged to income in the current period as the remaining amount had no impact on earnings or was charged to income in prior periods. The PUCN ordered the change in going forward rates to take effect April 2004 and delayed the implementation of the deferred energy balance recovery until January 2005 when recovery of the 2001 deferred balance was expected to have been completed.
     In December 2004, the PUCN issued an order approving a stipulation reached by all parties that allows NPC to defer the 2003 DEAA rate change until April 2005, which will be coincident with the DEAA rate change that will result from the 2004 DEAA case.
2002 Deferred Energy Rate Case
     In November 2002, NPC filed an application with the PUCN seeking repayment for purchased fuel and power costs accumulated between October 1, 2001, and September 30, 2002, as required by law. The application sought to establish a rate to collect accumulated purchased fuel and power costs of $195.7 million, together with a carrying charge, over a period of not more than three years. The application also requested a reduction to the going-forward rate for energy, reflecting reduced wholesale energy costs. The combined effect of these two adjustments resulted in a request for an overall rate reduction of approximately 6.3%.
     The decision on this case was issued in May 2003, and authorized the following:
    recovery of $147.6 million, with a carrying charge, and a $48.1 million disallowance;
 
    a three-year amortization of the balance commencing on May 19, 2003;
 
    a reduction in the Base Tariff Energy Rate (BTER) to an effective non-residential rate of $0.04322 per kWh, and an effective residential rate of $0.04186 per kWh.
     The new rates went into effect in May 2003.
     The BCP filed a Petition that challenged the recovery of all costs with the District Court of Clark County, Nevada, for Judicial Review of the PUCN Order in August 2003, against PUCN, Case No. A471928. In September 2003, the PUCN filed its answer to the BCP Petition. The PUCN response cites a number of affirmative defenses to the allegations contained in the BCP petition and asks that the court dismiss the BCP petition. The BCP filed its opening brief in January 2004 and responding briefs were filed in March 2004. The court has not yet ruled on this matter.
2001 Deferred Energy Rate Case
     In November 2001, NPC filed an application with the PUCN seeking repayment for purchased fuel and power costs accumulated between March 1, 2001, and September 30, 2001, as required by law. The application sought to establish a rate to repay accumulated purchased fuel and power costs of $922 million and spread the recovery of the deferred costs, together with a carrying charge, over a period of not more than three years.
     In March 2002, the PUCN issued its decision on the deferred energy application, allowing NPC to recover $478 million over a three-year period, but disallowing $434 million of deferred purchased fuel and power costs and $30.9 million in carrying charges consisting of $10.1 million in carrying charges accrued through September 2001 and $20.8 million in carrying charges accrued from October 2001 through February 2002. The order stated that the disallowance was based on alleged imprudence in incurring the disallowed costs. NPC and the BCP both sought individual review of the PUCN Order in the First District Court of Nevada. The District Court affirmed the PUCN’s decision. Both NPC and the BCP filed Notices of Appeal to the Nevada Supreme Court.
     In July 2006, the Supreme Court of Nevada ruled NPC is allowed to recover approximately $180 million of the deferred energy costs and directed the District Court to remand the issue back to the PUCN to determine the rate schedule that will be used to recover this amount. In all other respects, the Nevada Supreme Court affirmed the District Court’s decision on the PUCN disallowance. In 2006, as a result of the Nevada Supreme Court decision, NPC recorded approximately $180 million, before tax, of the previously deferred energy costs in its Income Statements as “Reinstatement of Deferred Energy.” NPC is unable to predict the terms of the rate schedule that the PUCN will provide for recovery of this amount.
     In February 2007, NPC entered into a stipulation where NPC shall be authorized to recover in rates $189.9 million over ten years beginning on June 1, 2007, with no additional carrying charges. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to the Western Energy Crisis, discussed above. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.

130


Table of Contents

Sierra Pacific Power Company
2005 Electric and Gas General Rate Cases
     In October 2005, SPPC filed a Gas general rate case along with its statutorily required Electric general rate case. SPPC’s last Gas general rate case was filed in 1992 and the last electric general rate case was filed in 2003. The following items are requested in the filings:
    Electric general revenue increase: $27 million or 3.4% effective May 1, 2006
 
    Gas general revenue increase: $8.3 million or 5.4%, effective May 1, 2006
 
    Electric Return on Equity and Rate of Return: 11.4% and 9.27% respectively
 
    Gas Return on Equity and Rate of Return: 11.4% and 8.29% respectively
 
    Approval to continue to recover an allocated amount of the 1999 NPC/SPPC merger costs from Electric customers
 
    Approval to recover an allocated amount of the 1999 NPC/SPPC merger costs from Gas customers
 
    New depreciation rates for Gas and Electric facilities
     SPPC submitted its certification filing for cost of capital and depreciation rates in December 2005 and its revenue requirements and rate design certification filing in January 2006. These filings did not change the requested ROE, ROR or depreciation rates, but did adjust the requested electric revenue increase to $3.2 million.
     In January 2006, the interveners filed direct testimony addressing return on equity, overall rate of return and depreciation rates. The PUCN Staff has recommended a 10.28% ROE for Electric and Gas operations, an 8.97% Electric ROR, an 8.06% Gas ROR and depreciation rates that would result in decreased depreciation expenses. Other interveners are recommending ROE’s ranging from 9.1% to 10.9%, Electric ROR’s from 8.35% to 9.08% and Gas ROR’s from 7.52% to 8.10%. The other interveners have also suggested depreciation rates lower than SPPC’s filing.
     In February 2006, the interveners filed direct testimony addressing overall revenue requirements, including the effects of their ROE, ROR and depreciation rate recommendations. The PUCN Staff recommended a $15 million decrease to current electric revenues and a $3.6 million increase to gas revenues. The Bureau of Consumer Protection (BCP) recommended a $32 million reduction to current electric revenues and a $0.6 million increase to current gas revenues. The Nevada Resort Association recommended a $12 million decrease to current electric revenues.
     In April 2006, the PUCN issued its order to change electric and gas general rates. Although the order differed from SPPC’s requested filing, the changes did not require material adjustments to net income for the six months ended June 30, 2006. The PUCN vote resulted in the following significant items:
    Electric general revenue decrease: approximately $14 million annually or 1.5% effective May 1, 2006.
 
    Gas general revenue increase: $4.5 million annually or 2.3%, effective May 1, 2006.
 
    Electric Return on Equity and Rate of Return: 10.6% and 8.96% respectively.
 
    Gas Return on Equity and Rate of Return: 10.6% and 7.98% respectively.
 
    Approval to continue recovery of SPPC’s allocated amount of the 1999 NPC/SPPC merger costs and goodwill from Electric customers.
 
    Approval to recover an allocated amount of the 1999 NPC/SPPC merger costs and goodwill from Gas customers.
 
    New depreciation rates for Gas and Electric facilities.
 
    Deferred recovery of legal expenses related to the Enron purchased power contract litigation
2003 Electric General Rate Case
     SPPC filed its biennial general rate case in December 2003, as required by law. SPPC requested an $87 million increase in the annual revenue requirement for general rates. In April 2004, SPPC, the Staff of the PUCN and other interveners in SPPC’s 2003 general rate case negotiated a settlement agreement that resolved most of the issues in the revenue requirement and cost of capital portions of SPPC’s case. The agreement, which has been approved by the PUCN, includes the following provisions:
    SPPC was allowed to recover a $40 million increase in annual rates.

131


Table of Contents

    SPPC was allowed a Return on Equity (ROE) of 10.25%, and an overall Rate of Return (ROR) of 9.26%, an improvement over SPPC’s previous ROE and ROR, which were 10.17% and 8.61%, respectively. SPPC had sought an ROE of 12.4% and ROR of 10.03%.
 
    The agreement accepted SPPC’s requested accounting treatment as filed in its application for purposes of recording revenues, expenses and assets with the following exception. Accounting issues common to SPPC’s general rate case and NPC’s general rate case that was decided by the PUCN in March 2004, in Docket No. 03-10001, are treated as set forth in the PUCN’s Order on NPC’s general rate case, except for merger costs. The accounting treatment for merger costs and goodwill established in the NPC decision will apply to the recovery of these costs by SPPC, except that SPPC will include in rates 100% of the costs as filed until recovery is reset by the PUCN in SPPC’s next general rate application.
 
    Required SPPC to file a set of recommended quality of service and customer service measurements to be used in future general rate case proceedings. In July 2004, SPPC and NPC jointly filed with the PUCN their recommended quality of service and customer service measurements.
     The parties also reached a stipulated agreement that resolved the rate design issues in the case.
     Investments in the Piñon Pine generating facility were not addressed by the stipulation. SPPC had sought recovery of its investment of approximately $96 million ($90 million associated with the Nevada jurisdiction) for costs associated with this facility over an extended period (between 10 and 25 years). The recovery of these costs would be in addition to the $40 million annual increase provided for by the stipulation agreement.
     In May 2004, the PUCN issued an order accepting the two stipulations, discussed above, and responding to SPPC’s request for recovery of the Piñon investments. The PUCN permitted recovery of approximately $37 million (Nevada jurisdictional) of the costs plus a carrying charge to be amortized over 25 years and approximately $11 million (Nevada jurisdictional) of costs without a carrying charge to be amortized over 10 years. The PUCN order granted a $46.7 million increase to SPPC’s general revenues.
     As a result of the PUCN order, SPPC evaluated the Piñon Pine generating facility for impairment under the provisions of SFAS No. 90, “Regulated Enterprises—Accounting for Abandonments and Disallowances of Plant Costs”. As a result of this evaluation, SPPC recognized an impairment loss of approximately $47 million in the second quarter of 2004. The impairment loss recognized consists of disallowed costs of approximately $43 million and an additional $4 million loss because the PUCN did not permit a carrying charge on $11 million of the costs to be recovered.
     SPPC filed a petition for judicial review of the PUCN’s Piñon Decision in the Second Judicial District Court of Nevada in June 2004. The petition is based on existing resource planning statutes and regulations as they apply to the Piñon project. The Piñon project was approved by the PUCN in SPPC’s 1992 Integrated Resource Plan as presented.
     In January 2006, the court vacated the PUCN’s disallowance in Sierra Pacific’s 2003 General Rate Case and remanded the case back to the PUCN for further review whether the costs were justly and reasonably incurred. In March 2006, the PUCN appealed the Order to the Nevada Supreme Court (the “Supreme Court”) and filed a motion to stay the Order pending the appeal to the Supreme Court. In June 2006, the District Court granted PUCN’s motion to stay the Order. In July 2006, the Supreme Court issued an order questioning the finality of the District Court’s decision and thus whether it has jurisdiction over the appeal and invited the parties to brief this matter. The BCP and PUCN responded in early August, 2006. The Supreme Court dismissed the appeal in September 2006. Requests for rehearing were denied in late December 2006, and in January 2007 the matter was remitted back to the District Court, which, consistent with its January 2006 order, will remand the matter back to the PUCN for further review. A procedural schedule for this review has not yet been established.

132


Table of Contents

2006 Electric Deferred Energy Rate Case and BTER Update
     In December 2006, SPPC filed an electric DEAA rate case and BTER update application with the PUCN. The application seeks recovery of $18.7 million of deferred fuel and purchased power costs and requested to reset SPPC’s going forward BTER to reflect anticipated changes in future energy costs. This application requests a 0.86% decrease in overall rates.
2006 Western Energy Crisis Rate Case
     In December 2006, SPPC filed an application to recover $22.6 million over four years in deferred legal and settlement costs incurred to resolve claims associated with power supply contracts terminated during the western energy crisis. This application requests an overall rate increase of less than 1%.
     In February 2007, SPPC entered into a stipulation where SPPC replaces its request to implement rates on July 1, 2007 with a request to establish a regulatory asset to recover the costs. SPPC further requests authority to recover carrying charges on the regulatory asset. SPPC may request authority to begin recovering the regulatory asset established by the PUCN in a future application to change rates. The parties to the stipulation have requested that the PUCN issue an order by September 30, 2007.
December 2005 Deferred Energy Rate Cases and Base Tariff Energy Rate Updates
     In December 2005, SPPC filed an electric deferred energy rate case application with the PUCN. The application sought to establish a rate to collect accumulated fuel and purchased power costs of $46.7 million from the December 2004 to September 2005 deferral period and $17.5 million from the previously approved unamortized deferrals, for a total $64.2 million. In June 2006, the PUCN approved a negotiated settlement, which granted SPPC full recovery of the deferred costs during a two year period beginning July 2006. Under this agreement, the DEAA rate changes required to asymmetrically recover the $46.7 million deferred balance are scheduled to be implemented such that they will be offset by the expiration of previously approved DEAA rates. As a result, no rate increase was required
     The application also requested an increase to the BTER. In April 2006, the PUCN issued an order authorizing SPPC to increase its BTER on May 1, 2006, such that SPPC expects to collect $31 million in new revenues for purchased power. The change represented a 3.5% increase to customer rates.
July 2005 Electric Base Tariff Energy Rate Update
     In July 2005, SPPC filed a request to increase its BTER to reflect forecasted energy costs. The request was expected to increase revenue by $32.3 million for the period October 1, 2005 to September 30, 2006 and was intended to more closely correlate fuel and purchased power revenues with fuel and purchased power costs.
     In October 2005, the PUCN voted to approve a new electric BTER effective November 1, 2005. The new rate represented a 7.3% overall electric rate increase and was expected to produce $64 million additional revenues during the following 12 months.
January 2005 Electric Deferred Energy Rate Case Filing
     In January, 2005, SPPC filed an application with the PUCN seeking recovery of deferred fuel and purchased power costs accumulated between December 2003 and November 2004, as required by law. The application also requested an increase to the BTER or going-forward energy rate.
     The PUCN issued its order in May, 2005 granting $27.1 million deferred expense recovery ($27.7 million requested less $0.6 million), modifying the amortization period from the two years requested to one year and approving a BTER rate based on the historical costs methodology as provided for in the Nevada Administrative Code. The overall rate increase was 5.15%.
SPPC 2004 Deferred Energy Case
     In January, 2004, SPPC filed an application with the PUCN, as required by law, seeking to clear deferred balances of approximately $42 million for purchased fuel and power costs accumulated between December 1, 2002, and November 30, 2003.
     In July, 2004, the PUCN ruled on the deferred energy case, and approved a full recovery of the fuel and purchased power costs. The PUCN order delayed the start of the deferred balance recovery until April 2005, which corresponds with the expected repayment of previous deferred balances. The PUCN also ordered SPPC to implement a higher BTER rate (the rate paid for going forward energy purchases) than that requested by SPPC. The higher BTER rate represents an overall increase of 4.4% in electric rates for SPPC and became effective in July 2004.

133


Table of Contents

2006 Natural Gas and Propane Deferred Energy Rate Case and BTER Update
     In May, 2006, SPPC’s gas distribution operation filed applications with the PUCN seeking recovery of deferred natural gas and propane costs accumulated between April 1, 2005 and March 31, 2006. The applications sought to establish a new natural gas DEAA rate to recover $2.5 million of deferred natural gas costs and a new propane DEAA rate to recover $120 thousand of deferred propane costs. SPPC also requested authorization to increase going forward natural gas and propane BTER’s to reflect forecasted gas costs.
     In October, 2006, the PUCN approved negotiated natural gas and propane settlements which consolidated the deferred natural gas and propane balances for collection from all gas customers and reduced the combined balance to $1.1 million. The agreements transferred approximately $1.4 million to other deferral periods and $.1 million to expense accounts. The agreements called for the cost recovery to occur over a 12 month period beginning in December, 2006.
     The negotiated going forward natural gas rate is expected to recover an additional $1.3 million in revenue, which is a decrease from the originally requested $24.5 million. The decrease reflects more current natural gas price expectations.
     These settlements, combined with the expiration of a previous natural gas DEAA rate will cause natural gas customer rates to decrease by 2.5% and cause propane customer rates to increase by 3.3 %.
2005 Gas Deferred Energy Rate Case and Base Tariff Energy Rate Update
     In May, 2005, SPPC filed a gas deferred energy rate case requesting recovery of $6.9 million of deferred energy costs. The filing requested a two-year amortization of the deferred energy balance which represents a 3.2% average increase for all customers.
     In July, 2005, SPPC filed a proposed gas BTER, which represented an average increase of 19.5% for all customer classes. The estimated BTER revenue would not change SPPC’s operating income.
     In October, 2005, the PUCN voted to approve recovery of $6.9 million of deferred energy costs with a one year amortization and set a new gas BTER rate, both effective in November, 2005. The new BTER was expected to produce $34.1 million additional revenues during a 12 month period. The combined increases represented a 25.3% overall gas rate increase.
SPPC Natural Gas Distribution 2004 Annual Purchased Gas Cost Adjustment
     In May, 2004, SPPC filed its annual application for Purchased Gas Cost Adjustment for its natural gas local distribution company. In the application, SPPC asked for an increase of $0.09456 per therm to its Base Purchased Gas Rate to recover its expected going forward gas costs. SPPC also requested that $0.02857 per therm be added to the Balancing Account Adjustment (BAA) rate to amortize an approximate $3.9 million balance of deferred gas costs, which were accumulated during the accounting period. Combined with the simultaneous expiration of past BAA charges, the new BAA rate would be $0.03869 per therm less than the current BAA rate. Overall, this request would result in a rate increase of approximately 5%.
     The parties agreed to a stipulation, which recommended the PUCN approve the requested rates and the PUCN issued an order approving the rate increase in November, 2004.
California Electric Matters (Sierra Pacific Power Company)
2006 Energy Cost Adjustment Clause Rate Case
     In April, 2006, SPPC filed with the CPUC to reset its “balancing” rate to recover a forecasted deferred energy cost balance and to increase its “offset” rate for going-forward fuel and power purchases. The requested increase in the balancing rate is expected to result in $1.1 million additional revenue and the requested increase in the offset rate is expected to collect an additional $10.1 million. The total request represents an $11.2 million annual revenue increase or a 16.5% average increase to customer rates.
     In October, 2006, the CPUC authorized SPPC’s request as filed.
2005 General Rate Case
     In June, 2005, SPPC filed a California general rate case requesting $8.1 million of new revenue from approximately 40,000 California customers. The request represents a 12.7% average increase. SPPC requested that the new rates become effective in January, 2006.

134


Table of Contents

     In August, 2006, the CPUC approved a settlement agreement, which beginning in September, 2006, allowed SPPC to collect an estimated $4.1 million of additional general revenues from its California customers.
2004 Energy Cost Adjustment Clause Rate Case
     In May, 2004, SPPC filed its annual Energy Cost Adjustment Clause (ECAC) in California. The filing updated its estimated fuel and purchase power costs for its California customers and sought to recover or refund any deferred amounts projected through September, 2004. The filing requests $8.3 million or a 14.8% overall increase consisting of $3.9 million increase in the base rate and $4.4 million for the projected balance. In November, 2004, the CPUC approved SPPC’s adjusted request and the increase became effective in December, 2004.
Rate Stabilization Plan
     In June 2001, SPPC filed with the CPUC a Rate Stabilization Plan, which included two phases. Phase One, which was also filed in June 2001, was an emergency electric rate increase of $10.2 million annually or 26%. In July 2002, the CPUC approved the requested 2-cent per kilowatt-hour surcharge, subject to refund and interest pending the outcome of Phase Two. Rates went into effect July 2002.
     Phase Two of the Rate Stabilization Plan was filed with the CPUC in April 2002, and included a general rate case and requested the CPUC to reinstate the ECAC, which would allow SPPC to file for annual rate adjustments to reflect its actual costs for wholesale energy supplies. This request was for an additional overall increase in revenues of 17.1%, or $8.9 million annually.
     In January 2004, the CPUC issued Decision No. 04-01-027, which approved a settlement agreement that included an increase of $3.02 million or 5.8%, adopted a rate design methodology and re-instituted the ECAC mechanism. The rate increase was effective January 16, 2004.
FERC Matters
Sierra Pacific Power Company 2004 Transmission Rate Case
     In October 2004, the Utilities filed with the FERC revised rates for transmission service offered by SPPC under Docket No. ER05-14. The purpose of the filing was to update rates to reflect recent transmission additions and to improve rate design. The participants in the proceeding filed a Settlement Agreement with the FERC, which was certified by the Settlement Judge. In May 2005, the FERC issued an order approving the negotiated settlement.
Nevada Power Company 2003 Transmission Rate Case
     In September 2003, the Utilities filed with the FERC revised rates for transmission service offered by NPC under Docket No. ER03-1328. The purpose of the filing was to update rates to reflect recent transmission additions and to improve rate design. In November 2003, FERC accepted the revised tariff sheets, made rates effective in November 2003, subject to refund, and established hearing procedures. The active participants in the proceeding reached a settlement in principle of all issues. The Certification of Uncontested Offer of Settlement was issued in June 2004. The FERC issued an Order approving the uncontested settlement in July 2004. Refunds were issued within thirty days as required by FERC.
Nevada Power Company
     Based on the FERC’s orders to date, NPC believes the recalculated energy prices for NPC sales to the California Independent System Operator (CAISO) and the bankrupt California Power Exchange (CALPX) would result in an approximate $19 million refund. The FERC has also allowed for energy sellers to provide cost justification in the event the recalculated energy prices fall below sellers’ costs. NPC’s developed and filed a cost based filing, which justified a $6 million reduction to the estimated refunds resulting in a $13 million refund.
     The CAISO and CALPX currently owe NPC approximately $19 million for power delivered during the same timeframe and a $13 million refund would reduce the amount owed to Nevada Power to $6 million. NPC previously recorded a reserve against the $19 million receivable in 2001.
Sierra Pacific Power Company
     Based on the FERC’s orders to date, SPPC believes the recalculated energy prices for sales to the CAISO and CALPX during the October 2, 2000 to June 20, 2001 timeframe would result in a $4 million refund.

135


Table of Contents

     The CAISO and CALPX currently owe SPPC approximately $1 million for power delivered during the same timeframe and SPPC recorded a reserve against the $1 million receivable in 2001. In 2004, SPPC recorded an additional $3 million liability for this item.
NOTE 4. INVESTMENTS IN SUBSIDIARIES AND OTHER PROPERTY
     Investments in subsidiaries and other property consisted of (dollars in thousands):
      Sierra Pacific Resources
                 
    December 31,  
    2006     2005  
Investment in Tuscarora Gas Transmission Company (1)
  $ 590     $ 30,898  
Cash Value-Life Insurance
    12,891       13,281  
Non-utility property of NEICO
    5,101       4,948  
NVPCT-I & NVPCT-III
          5,841  
Decatur/Gilmore/Cheyenne/Centennial
    4,184       5,179  
Other non-utility Property
    11,559       22,624  
 
           
 
  $ 34,325     $ 82,771  
 
           
 
(1)   Tuscarora Gas Pipeline Company (TGPC), which is wholly owned by SPR, sold its interest in Tuscarora Gas Transmission Company during December 2006 for approximately $100 million. The gain on the sale of the investment was approximately $40.9 million after taxes.
Nevada Power
                 
    December 31,  
    2006     2005  
Cash Value-Life Insurance
  $ 12,891     $ 13,281  
Non-utility property of NEICO
    5,101       4,948  
NVPCT–I & NVPCT-III
          5,841  
Decatur/Gilmore/Cheyenne/Centennial
    4,184       5,179  
 
           
 
  $ 22,176     $ 29,249  
 
           
Sierra Pacific Power
                 
    December 31,  
    2006     2005  
Non-utility Property
  $ 609     $ 842  
 
           
NOTE 5. JOINTLY OWNED FACILITIES
     At December 31, 2006, NPC and SPPC owned the following undivided interests in jointly owned electric utility facilities:
                                         
                                    Construction  
    %     Plant     Accumulated     Net Plant     Work in  
Joint Facility   Owned     in Service     Depreciation     in Service     Progress  
NPC
                                       
Navajo Facility
    11.3     $ 240,350     $ 127,507     $ 112,843     $ 562  
Reid Gardner No. 4
    32.2       127,970       79,425       48,545       7,538  
Silverhawk
    75.0       235,241       27,097       208,144       60  
 
                               
Total NPC
          $ 603,561     $ 234,029     $ 369,532     $ 8,160  
SPPC
                                       
Valmy Facility
    50.0     $ 293,236     $ 171,660     $ 121,576     $ 9,132  
     The amounts for Navajo include NPC’s share of transmission systems, general plant equipment and NPC’s share of the jointly owned railroad which delivers coal to the plant. Each participant provides its own financing for all of these jointly owned

136


Table of Contents

facilities. NPC’s share of operating expenses for these facilities is included in the corresponding operating expenses in its Consolidated Income Statements.
     NPC is the operator of the Silverhawk generating station, which is jointly owned with Southern Nevada Water Authority. NPC owns 75% and its share of direct operation and maintenance expense is included in its accompanying Consolidated Income Statements.
     NPC has an approximate 14% ownership in the Mohave Generating Station (“Mohave”). Southern California Edison is the operating partner of Mohave. On December 31, 2005, Mohave ceased operations due to unresolved legal matters, as such it was reclassified from Plant-in-Service to Other Regulatory Assets as of December 31, 2005. See Note 13, Commitments and Contingencies, for further discussion of Mohave.
     SPPC and Idaho Power Company each own an undivided 50% interest in the Valmy generating station, with each company being responsible for financing its share of capital and operating costs. SPPC is the operator of the plant for both parties. SPPC’s share of direct operation and maintenance expenses for Valmy is included in its accompanying Consolidated Income Statements.
NOTE 6. LONG-TERM DEBT
     As of December 31, 2006, NPC’s, SPPC’s and SPR’s aggregate annual amount of maturities for long-term debt (including obligations related to capital leases) for the next five years and thereafter are shown below (dollars in thousands):
                                 
                    SPR Holding Co. and        
    NPC     SPPC     Other Subs.     SPR Consolidated  
2007
  $ 5,948     $ 2,400     $     $ 8,348  
2008
    7,068       322,400             329,468  
2009
    22,138       80,600             102,738  
2010
    7,843                   7,843  
2011
    369,734                   369,734  
 
                       
 
    412,731       405,400             818,131  
Thereafter
    1,986,113       668,250       549,209       3,203,572  
 
                       
 
    2,398,844       1,073,650       549,209       4,021,703  
Unamortized Premium (Discount) Amount
    (12,757 )     (392 )     1,336       (11,813 )
 
                       
Total
  $ 2,386,087     $ 1,073,258     $ 550,545     $ 4,009,890  
 
                       
     The preceding table includes obligations related to capital lease obligations discussed under lease commitments within this note.
     Substantially all utility plant is subject to the liens of NPC’s and SPPC’s indentures under which their respective General and Refunding Mortgage bonds are issued.
Nevada Power Company
Pollution Control Refunding Revenue Bonds, Series 2006, 2006A and 2006B
     In August 2006, on behalf of NPC, Clark County, Nevada (Clark County) issued $39.5 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006, due January 2036. On the same date, on behalf of NPC, Coconino County, Arizona Pollution Control Corporation (Coconino County) issued $40 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006A, due September 2032, and $13 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006B, due March 2039.
     In connection with the issuance of these Bonds, NPC entered into financing agreements with Clark County and Coconino County, pursuant to which Clark County and Coconino County loaned the proceeds from the sales of the bonds to NPC. NPC’s payment obligations under the financing agreements are secured by NPC’s General and Refunding Mortgage Notes, Series P.
     The interest rates of the Bonds were initially determined by an auction. The method of determining the interest rate on the Bonds may be converted from time to time so that such Bonds would thereafter bear interest at a daily, weekly, flexible, auction or term rate as designated.
     The proceeds of the offering were used to refund the following, all of which were previously issued for the benefit of NPC:
    $39.5 million principal amount of Clark County’s Pollution Control Refunding Revenue Bonds, Series 1992B,
 
    $20 million principal amount of Coconino County’s Pollution Control Revenue Bonds, Series 1996,
 
    $20 million principal amount of Coconino County’s Pollution Control Revenue Bonds, Series 1997B, and
 
    $13 million principal amount of Coconino County’s Pollution Control Revenue Bonds, Series 1995E.

137


Table of Contents

General and Refunding Mortgage Notes, Series O
     In May 2006, NPC issued and sold $250 million in aggregate principal amount of 6.5% General and Refunding Mortgage Notes, Series O, due 2018. The Series O Notes were issued with registration rights. Proceeds of the offering, together with available cash, were utilized to:
    fund the early redemption of $78 million aggregate principal amounts of NPC’s 7.2% Industrial Development Revenue Bonds, Series 1992 C, due 2022,
 
    fund the early redemption, in June 2006, of approximately $72.2 million aggregate principal amount of NPC’s 7.75% Junior Subordinated Debentures due 2038 (when the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 7.75% Cumulative Quarterly Preferred Securities of NVP Capital III, a wholly-owned subsidiary of NPC),
 
    repay amounts outstanding under NPC’s revolving credit facility.
     In June 2006, NPC issued an additional $75 million in aggregate principal amount of its 6.5% General and Refunding Mortgage Notes, Series O, as part of the same series as the original Series O Notes. The aggregate principal amount of 6.5% General and Refunding Mortgage Notes, Series O, due 2018, outstanding is $325 million as of December 31, 2006. The proceeds from the second issuance, along with the proceeds from an offering of $120 million of NPC’s 6.65% General and Refunding Mortgage Notes, Series N, due 2036 (described below) were used to pay the total consideration for the tender offer for the 10.875% General and Refunding Mortgage Notes, Series E, described below.
General and Refunding Mortgage Notes, Series N
     In April 2006, NPC issued and sold $250 million of its 6.65% General and Refunding Mortgage Notes, Series N, due April 2036. The Series N Notes were issued with registration rights. Proceeds of the offering, together with available cash, were utilized to:
    fund the early redemption of $35 million aggregate principal amount of NPC’s 8.50% Series Z First Mortgage Bonds due 2023 plus approximately $1 million of associated redemption premiums,
 
    fund the early redemption of $105 million aggregate principal amount of 6.70% Industrial Development Revenue Bonds, due 2022, and
 
    fund the early redemption of approximately $122.5 million aggregate principal amount of NPC’s 8.20% Junior Subordinated Debentures due 2037 (when the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 8.20% Cumulative Quarterly Preferred Securities of NVP Capital I, a wholly-owned subsidiary of NPC).
     In June 2006, NPC issued an additional $120 million in aggregate principal amount of its 6.65% General and Refunding Mortgage Notes, Series N, as part of the same series as the original Series N Notes. The aggregate principal amount of 6.65% General and Refunding Mortgage Notes, Series N, due 2036, outstanding is $370 million as of December 31, 2006. The proceeds from the second issuance, along with the proceeds from an offering of $75 million of NPC’s 6.5% General and Refunding Mortgage Notes, Series O, due 2018 (described above) were used to pay the total consideration for the tender offer on the 10.875% General and Refunding Mortgage Notes, Series E, described below.
General and Refunding Mortgage Notes, Series M
     In January 2006, NPC issued and sold $210 million of its 5.95% General and Refunding Mortgage Notes, Series M, due March 2016. The Series M Notes were issued with registration rights. In February 2006 the net proceeds of the issuance plus available cash were used to repay $210 million of amounts outstanding under NPC’s revolving credit facility, which were borrowed to finance the purchase of a 75% ownership interest in the Silverhawk Generating Facility.
Revolving Credit Facility
     In November 2005, NPC amended and restated its existing secured $350 million revolving credit facility, maturing in October 2007, reducing the fees on both the unused portion of the facility and on the amounts borrowed, increasing the size of the facility to $500 million, extending the maturity to November 2010 and changing the Administrative Agent for the facility to Wachovia Bank, National Association. The rate for outstanding loans and/or letters of credit under the revolving credit facility will be at either an applicable base rate (defined as the higher of the Prime rate and the Federal Funds rate plus one-half of one percent) or a Eurodollar rate plus a margin that varies based upon NPC’s credit rating by at least two of the three rating agencies: Standard & Poor’s (“S&P”), Moody’s Investors Service, Inc. (“Moody’s”) and Fitch Ratings Ltd. (“Fitch”). Currently, the base rate is Prime, and NPC’s applicable base rate margin is zero. The Eurodollar margin is 0.875%.

138


Table of Contents

     In April 2006, NPC increased the size of the credit facility to $600 million. The facility will provide additional liquidity for increased commodity prices and temporary bridge financing of capital expenditures. As of December 31, 2006, NPC had $55 million of letters of credit outstanding and had no borrowings outstanding under the revolving credit facility. As of February 23, 2007, NPC had $48.7 million of letters of credit outstanding and had $75 million borrowed under the revolving credit facility.
     The NPC Credit Agreement contains two financial maintenance covenants. The first requires that NPC maintain a ratio of consolidated indebtedness to consolidated capital, determined as of the last day of each fiscal quarter, not to exceed 0.68 to 1. The second requires that NPC maintain a ratio of consolidated cash flow to consolidated interest expense, determined as of the last day of each fiscal quarter for the period of four consecutive fiscal quarters, not to be less than 2.0 to 1. As of December 31, 2006, NPC was in compliance with these covenants.
     The NPC Credit Agreement provides for an event of default if there is a failure under NPC’s other financing agreements to meet certain payment terms or to observe other covenants that would result in an acceleration of payments due.
     The NPC Credit Agreement places certain restrictions on debt incurrence, liens and dividends. These restrictions are discussed in Note 8, Debt Covenant and Other Restrictions.
Other Redemptions
General and Refunding Mortgage Notes, Series G
     In July 2005, NPC redeemed $122,500,000 aggregate principal amount of its 9% General and Refunding Mortgage Notes, Series G, due 2013. This redemption constituted 35% of the principal amount outstanding. The Series G Notes were redeemed at a redemption price equal to $1,090.00 for each $1,000 note redeemed for a redemption premium in excess of the principal amount of approximately $11 million. In accordance with SFAS 71, Accounting for the Effects of Certain Types of Regulation, the redemption premium to redeem the debt will be amortized over the original term of the debt.
General and Refunding Mortgage Notes, Series E
     In July 2005, NPC redeemed $87,500,000 aggregate principal amount of its 10.875% General and Refunding Mortgage Notes, Series E, due 2009. This redemption constituted 35% of the principal amount outstanding. The Series E Notes were redeemed at a redemption price equal to $1,108.75 for each $1,000 note redeemed for a redemption premium in excess of the principal amount of approximately $9.5 million. In accordance with SFAS 71, Accounting for the Effects of Certain Types of Regulation, the redemption premium to redeem the debt will be amortized over the original term of the debt. NPC paid for the redemption with the proceeds of an equity contribution of approximately $230.5 million from SPR.
Tender Offer for General and Refunding Mortgage Notes, Series E
     In June 2006, NPC commenced a tender offer for the remaining 10.875% General and Refunding Mortgage Notes, Series E, due 2009. In conjunction with that offer, NPC solicited the consent of holders of a majority in aggregate principal amount of the Series E Notes to eliminate substantially all of the restrictive covenants contained in the officer’s certificate governing the Series E Notes. Approximately $150 million of $162.5 million Series E Notes outstanding were validly tendered and accepted by NPC. Those holders who tendered the Series E Notes and delivered their consents by June 14, 2006 were entitled to receive a consent payment of $30 per $1,000 principal amount of Series E Notes, plus tender consideration for each $1,000 principal amount of Series E Notes validly tendered. Those holders who tendered the Series E Notes after June 14, 2006, but prior to June 28, 2006, were entitled to receive the tender consideration only. This tender consideration was $1,038.45 in cash plus accrued and unpaid interest up to the June 2006 settlement date per $1,000 principal amount of the Series E Notes tendered. Proceeds from the June 2006 issuance of Series N and Series O Notes (discussed above) were used to fund the tender offer. The total consideration (including the consent payment and accrued interest) paid in June 2006 was approximately $163.6 million. In October 2006, NPC redeemed the remaining $12.6 million aggregate principal amount of the Series E Notes, plus accrued interest, using available cash on hand.
NVP Capital I Trust
     In April 2006, NPC’s 8.20% Junior Subordinated Debentures due 2037 were redeemed. When the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 8.20% Cumulative Quarterly Preferred Securities of NVP Capital I.
NVP Capital III Trust
     In June 2006, NPC’s 7.75% Junior Subordinated Debentures due 2038 were redeemed. When the debentures were repaid upon redemption, the proceeds from the repayment were used to simultaneously redeem an equal amount of the 7.75% Cumulative Quarterly Preferred Securities of NVP Capital III.

139


Table of Contents

Sierra Pacific Power Company
Pollution Control and Gas and Water Facilities Refunding Revenue Bonds, Series 2006, 2006A, 2006B and 2006C
     In November 2006, on behalf of SPPC, Humboldt County, Nevada (Humboldt County) issued $49.75 million aggregate principal amount of its Pollution Control Refunding Revenue Bonds, Series 2006, due October 2029. On the same date, on behalf of SPPC, Washoe County, Nevada (Washoe County) issued $58.7 million aggregate principal amount of it Gas Facilities Refunding Revenue Bonds, Series 2006A, due August 2031; $75 million aggregate principal amount of its Water Facilities Refunding Revenue Bonds, Series 2006B, due March 2036; and $84.8 million aggregate principal amount of its Gas and Water Facilities Refunding Revenue Bonds, Series 2006C, due March 2036.
     In connection with the issuance of these Bonds, SPPC entered into financing agreements with Humboldt County and Washoe County, pursuant to which Humboldt County and Washoe County loaned the proceeds from the sales of the bonds to SPPC. SPPC’s payment obligations under the financing agreements are secured by SPPC’s General and Refunding Mortgage Notes, Series N.
     The interest rates of the Bonds were initially determined by an auction. The method of determining the interest rate on the Bonds may be converted from time to time so that such Bonds would thereafter bear interest at a daily, weekly, flexible, auction or term rate as designated.
     The proceeds of the offerings were used to refund the following, all of which were previously issued for the benefit of SPPC:
    $17.5 million principal amount of 6.65% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1987
 
    $20 million principal amount of 6.55% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1990
 
    $21.2 million principal amount of 6.70% Washoe County’s Gas Facilities Refunding Revenue Bonds, Series 1992
 
    $75 million principal amount of 6.65% Washoe County’s Water Facilities Refunding Revenue Bonds, Series 1987
 
    $45 million principal amount of 6.30% Washoe County’s Gas and Water Facilities Refunding Revenue Bonds, Series 1987
 
    $30 million principal amount of 5.90% Washoe County’s Gas and Water Facilities Refunding Revenue Bonds, Series 1993B
 
    $9.8 million principal amount of 5.90% Washoe County’s Water Facilities Refunding Revenue Bonds, Series 1993A
 
    $39.5 million principal amount of 6.55% Humboldt County’s Pollution Control Refunding Revenue Bonds, Series 1987
 
    $10.25 million principal amount of 6.30% Humboldt County’s Pollution Control Refunding Revenue Bonds, Series 1992A
Humboldt County Pollution Control Refunding Revenue Bonds
     In October 2006, the 6.35% Humboldt County Pollution Control Refunding Revenue Bonds, Series 1992B, due August 2022, in the amount of $1 million were redeemed at 100% of the stated principal amount, plus accrued interest.
General and Refunding Mortgage Notes, Series M
     In March 2006, SPPC issued and sold $300 million of its 6.00% General and Refunding Mortgage Notes, Series M, due May 2016. The Series M Notes were issued with registration rights. Proceeds of the offering were used to repay $173 million borrowed under the revolving credit facility that was utilized to:
    fund the early redemption of $110 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.95% to 8.61% Series A Notes due 2022;
 
    fund the early redemption of $58 million aggregate principal amount of SPPC’s Collateralized Medium Term 7.10% to 7.14% Series B Notes due 2023;
 
    pay for maturing debt of $30 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.81% to 6.83% Series C Notes due 2006;
 
    pay for $51 million in connection with the redemption of $50 million of SPPC’s Series A Preferred Stock (two million shares of stock were redeemed at a redemption price per share of $25.683, plus accrued dividends to the redemption date of $.4875 per share); and
 
    pay for maturing debt of $20 million aggregate principal amount of SPPC’s Collateralized Medium Term 6.62% to 6.65% Series C Notes due 2006.
Revolving Credit Facility
     In November 2005, SPPC amended and restated its existing secured $50 million revolving credit facility, maturing in October 2007, reducing the fees on both the unused portion of the facility, and on the amounts borrowed, increasing the size of the facility to $250 million, extending the maturity to November 2010 and changing the Administrative Agent for the facility to Wachovia Bank, National Association. The rate for outstanding loans and/or letters of credit under the revolving credit facility will be at either an applicable base rate (defined as the higher of the Prime rate and the Federal Funds rate plus one-half of one percent) or a Eurodollar

140


Table of Contents

rate, plus a margin that varies based upon SPPC’s credit rating by at least two of the three rating agencies (S&P, Moody’s and Fitch). Currently, the base rate is Prime and SPPC’s applicable base rate margin is zero. The current Eurodollar margin is 0.875%.
     In April 2006, SPPC increased the size of its credit facility to $350 million. The facility will provide additional liquidity for increased commodity prices and temporary bridge financing of capital expenditures. As of December 31, 2006, SPPC had $9.4 million of letters of credit outstanding and had no amounts borrowed under the revolving credit facility. As of February 23, 2007, SPPC had $18.9 million of letters of credit and had no amounts borrowed under the revolving credit facility.
     The SPPC Credit Agreement contains two financial maintenance covenants. The first requires that SPPC maintain a ratio of consolidated indebtedness to consolidated capital, determined as of the last day of each fiscal quarter, not to exceed 0.68 to 1. The second requires that SPPC maintain a ratio of consolidated cash flow to consolidated interest expense, determined as of the last day of each fiscal quarter for the period of four consecutive fiscal quarters, not to be less than 2.0 to 1. As of December 31, 2006, SPPC was in compliance with these covenants.
     The SPPC Credit Agreement provides for an event of default if there is a failure under SPPC’s other financing agreements to meet certain payment terms or to observe other covenants that would result in an acceleration of payments due.
     The SPPC Credit Agreement, similar to SPPC’s Series H Notes, places certain restrictions on debt incurrence, liens and dividends. These limitations are discussed in Note 8, Debt Covenant and Other Restrictions.
Sierra Pacific Resources
Tender Offer
     In November 2006, SPR commenced tender offers for up to $110 million aggregate principal amount of its 7.803% Senior Notes due 2012, its 8.625% Senior Notes due 2014, and its 6.75% Senior Notes due 2017. Each of the offers was conditioned on SPR purchasing no more than an aggregate principal amount of $110 million of all notes validly tendered. To meet this condition, SPR terminated the offer for the 6.75% Notes. In December 2006 approximately $25 million of the 7.803% Senior Notes outstanding, and approximately $85 million of the 8.625% Senior Notes outstanding were validly tendered and accepted by SPR. The total consideration paid was approximately $120.6 million (which included an early tender premium and accrued interest). As of December 31, 2006, the outstanding balances for the 7.803% Senior Notes and 8.625% Senior Notes were $ 74.2 million and $250.0 million, respectively.
7.803% Senior Notes
     In May 2005, SPR issued $99,142,000 aggregate principal amount of 7.93% Senior Notes, due 2007. These senior notes replaced the notes associated with the Premium Income Equity Securities (Old PIES), which were originally issued in November 2001. SPR successfully remarketed these notes in June 2005. In connection with the remarketing, the interest rate of the senior notes was reset to 7.803% per annum, effective on and after June 14, 2005. The remarketed senior notes will mature in June 2012. In December 2006, a portion of these Notes were tendered. (See Tender Offer above). As of December 31, 2006, $74.2 million aggregate principal amount of the 7.803% Senior Notes remain outstanding.
6.75% Senior Notes
     In August 2005, SPR conducted a private placement of $225 million 6.75% Senior Notes due 2017. The proceeds were used to repurchase approximately $141 million 7.93% Senior Notes associated with the Old PIES, pay approximately $54 million in premiums associated with the conversion of the 7.25% Notes and fund the associated fees and expenses; and to provide additional liquidity to SPR.
8.625% Senior Notes
     In March 2004, SPR issued and sold $335 million 8.625% Senior Unsecured Notes due March 2014. The Senior Unsecured Notes, which were issued with registration rights, were exchanged for registered notes in October 2004. The proceeds of the issuance were used to fund the repurchase of approximately $174 million in principal amount of SPR’s 8.75% Notes due 2005 at a price equal to approximately 107.225% of the principal amount thereof that were tendered pursuant to SPR’s tender offer.
     The balance of the net proceeds were used in May 2004 to legally extinguish the approximately $126 million of remaining principal amount of SPR’s 8.75% Notes due 2005 which were not tendered, and to pay associated interest and fees and expenses associated with the tender offer and the Notes offering. The total cost to extinguish the debt was approximately $23.7 million consisting of tender fees, interest costs and unamortized debt issuance costs.
     In December 2006, a portion of the 8.625% Senior Unsecured Notes were tendered (See Tender Offer above). As of December 31, 2006, $250 million aggregate principal amount of the 8.625% Senior Notes remain outstanding.

141


Table of Contents

Lease Commitments
     In 1984, NPC entered into a 30-year capital lease with five-year renewal options beginning in year 2015. The fixed rental obligation for the first 30 years is $5.1 million per year. Also, NPC has a power purchase contract with Nevada Sun-Peak Limited Partnership. The contract contains a buyout provision for the facility at the end of the contract term in 2016. The facility is situated on NPC property.
     Future cash payments for these capital leases, combined, as of December 31, 2006, were as follows (dollars in thousands):
         
2007
  $ 5,933  
2008
    7,053  
2009
    7,138  
2010
    7,843  
2011
    5,734  
Thereafter
    16,778  
NOTE 7. FAIR VALUE OF FINANCIAL INSTRUMENTS
     The December 31, 2006, carrying amount of cash and cash equivalents, current assets, accounts receivable, accounts payable and current liabilities approximates fair value due to the short-term nature of these instruments.
     The total fair value of NPC’s consolidated long-term debt at December 31, 2006, is estimated to be $2.5 billion (excluding current portion) based on quoted market prices for the same or similar issues or on the current rates offered to NPC for debt of the same remaining maturities. The total fair value (excluding current portion) was estimated to be $2.2 billion at December 31, 2005.
     The total fair value of SPPC’s consolidated long-term debt at December 31, 2006, is estimated to be $1.1 billion (excluding current portion) based on quoted market prices for the same or similar issues or on the current rates offered to SPPC for debt of the same remaining maturities. The total fair value (excluding current portion) was estimated to be $1.0 billion as of December 31, 2005.
     The total fair value of SPR’s consolidated long-term debt at December 31, 2006 is estimated to be $4.1 billion (excluding current portion) based on quoted market prices for the same or similar issues or on the current rates offered to SPR for debt of the same remaining maturities. The total fair value (excluding current portion) was estimated to be $3.9 billion as of December 31, 2005.
NOTE 8. DEBT COVENANT AND OTHER RESTRICTIONS
Dividends from subsidiaries
     Since SPR is a holding company, substantially all of its cash flow is provided by dividends paid to SPR by NPC and SPPC on their common stock, all of which is owned by SPR. Since NPC and SPPC are public utilities, they are subject to regulation by state utility commissions, which impose limits on investment returns or otherwise impact the amount of dividends that the Utilities may declare and pay. In the PUCN order for Docket 05-10024 and 05-10025, issued in February 2006, a dividend restriction was instituted for both Utilities. Under this restriction, the combined amount that NPC and SPPC may pay to SPR each year is limited to the actual cash necessary to service SPR’s debt for the year. At the time of the order, SPR and the Utilities were only rated by Standard & Poor’s (“S&P”), Moody’s Investors Service, Inc. (“Moody’s”) and Fitch Ratings Ltd. (“Fitch”). The PUCN order states that the dividend restriction will continue until NPC’s and SPPC’s senior secured debt obtains an investment grade rating from two of the three credit rating agencies, but did not specify which rating agencies. In February 2007, Dominion Bond Rating Service (“DBRS”), who had not previously issued ratings on the companies, assigned ratings for SPR, NPC and SPPC. DBRS and Fitch currently rate NPC and SPPC’s senior secured debt at the minimum level for investment grade. It is not clear what effect, if any, the DBRS rating will have on the PUCN dividend restriction. See “Credit Ratings” below for discussion of current ratings.
     In addition, certain agreements entered into by the Utilities set restrictions on certain restricted payments, including the amount of dividends they may declare and pay and restrict the circumstances under which such dividends may be declared and paid.
     In addition, covenants of certain SPR, NPC and SPPC debt limit the company’s ability to incur additional debt. Material restrictions on dividends and on debt incurrence, contained in SPR’s and the Utilities’ financing agreements are summarized below. All securities issued by NPC and SPPC must be authorized by the PUCN.
Limits on Restricted Payments
Sierra Pacific Resources
     SPR has paid no dividends since 2002. Dividends are considered periodically by SPR’s Board of Directors and are subject to factors that ordinarily affect dividend policy, such as current and prospective earnings, current and prospective business conditions, regulatory factors, SPR’s financial conditions and other matters within the discretion of the Board, as well as dividend restrictions set forth in SPR’s 8 5/8% Senior Notes due 2014, 7.803% Senior Notes due 2012 and 6.75% Senior Notes due 2017. The Board will continue to review the factors described above on a periodic basis to determine if and when it would be prudent to declare a dividend on SPR’s Common Stock. There is no guarantee that dividends will be paid in the future, or that, if paid, the dividends will be paid at the same amount or with the same frequency as in the past.

142


Table of Contents

     Certain of SPR debt contain covenants that limit restricted payments, which include dividends. If SPR were to resume paying a dividend, these restrictive covenants must first be satisfied. SPR must be able to incur additional indebtedness, as determined under a 2 to 1 fixed charge coverage ratio test. If that condition is met, the amount of dividends that can be paid is less than (i) 50% of the Consolidated Net Income for SPR for the period from April 1, 2004 to the end of the most recently ended fiscal quarter for which internal financial statements are available at the time of such payment, plus (ii) 100% of SPR’s net cash proceeds from the issuance or sale of its equity interests, including common stock. Since SPR meets the 2 to 1 fixed charge coverage ratio test, it could dividend up to a maximum of $740 million as of December 31, 2006. Under its most restrictive covenants, SPR can additionally pay up to an aggregate of $50 million in dividends during the period from April 1, 2004 to the end of the most recently ended fiscal quarter.
Material Dividend Restrictions Applicable to Nevada Power Company
    The following notes and credit agreement limit the amount of payments in respect of common stock that NPC may make to SPR:
  o   NPC’s 5 7 / 8 General and Refunding Mortgage Notes, Series L, due 2015, which were issued in November 2004,
 
  o   NPC’s Revolving Credit Agreement, which was amended and restated in November 2005,
 
  o   NPC’s 6 1 / 2 % General and Refunding Mortgage Notes, Series I, due 2012, which were issued in April 2004, and
 
  o   NPC’s 9% General and Refunding Mortgage Notes, Series G, due 2013, which were issued in August 2003.
However, the dividend payment limitation does not apply to payments by NPC to enable SPR to pay its reasonable fees and expenses, provided that:
  o   those payments do not exceed $60 million for any one calendar year,
 
  o   those payments comply with any regulatory restrictions then applicable to NPC, and
 
  o   the ratio of consolidated cash flow to fixed charges for NPC’s most recently ended four full fiscal quarters immediately preceding the date of payment is at least 1.75 to 1.
The terms of the various series of Notes, and the Revolving Credit Agreement also permit NPC to make payments to SPR in excess of the amounts payable discussed above in an aggregate amount not to exceed:
  o   under the Series G, Series I and Series L Notes, $25 million from the date of the issuance of the Series G, Series I and Series L Notes, respectively.
 
  o   Under the Second Amended and Restated Revolving Credit Facility, $50 million from the date of the establishment of the Amended and Restated Revolving Credit Facility.
In addition, NPC may make payments to SPR in excess of the amounts described above so long as, at the time of payment and after giving effect to the payment:
  i.   there are no defaults or events of default with respect to the Series G, I and L Notes or the Revolving NPC Credit Agreement,
 
  ii.   NPC has a ratio of consolidated cash flow to fixed charges for NPC’s most recently ended four full fiscal quarters immediately preceding the payment date of at least 2 to 1, and
 
  iii.   the total amount of such dividends is less than:
    the sum of 50% of NPC’s consolidated net income measured on a annual basis cumulative of all quarters from the date of issuance of the applicable series of Notes, the Bond or Credit Agreement, plus
 
    100% of NPC’s aggregate net cash proceeds from contributions to its common equity capital or the issuance or sale of certain equity or convertible debt securities of NPC, plus
 
    the lesser of cash return of capital or the initial amount of certain restricted investments, plus
 
    the fair market value of NPC’s investment in certain subsidiaries.
Since NPC meets (i) and (ii) above, NPC would be able to pay up to a maximum of $609 million to SPR as of December 31, 2006. However, the total amount of dividends that NPC can pay to SPR under its financing agreements does not currently significantly restrict their ability to pay dividends because the maximum amount of dividends that can be paid under its financing agreements is greater than the amount that NPC can pay under the PUCN dividend restriction.
     If NPC’s Series, Series G Notes, Series I Notes, or Series L Notes are upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable series of Notes remains investment grade (see Credit Ratings below).

143


Table of Contents

Material Dividend Restrictions Applicable to Sierra Pacific Power Company
    The following notes and credit facility limit the amount of payments in respect of common stock that SPPC may make to SPR:
  o   SPPC’s Revolving Credit Agreement, which was amended and restated in November 2005, and
 
  o   SPPC’s 6 1 / 4 % General and Refunding Mortgage Notes, Series H, due 2012, which were issued in April 2004.
However, the dividend payment limitation does not apply to payments by SPPC to enable SPR to pay its reasonable fees and expenses provided that:
  o   those payments do not exceed $50 million for any one calendar year,
 
  o   those payments comply with any regulatory restrictions then applicable to SPPC, and
 
  o   the ratio of consolidated cash flow to fixed charges for SPPC’s most recently ended four full fiscal quarters immediately preceding the date of payment is at least 1.75 to 1.
The terms of the Series H Notes also permit SPPC to make payments to SPR in excess of the amounts payable discussed above in an aggregate amount not to exceed $25 million from the date of the issuance of the Series H Notes.
The terms of the Amended and Restated Revolving Credit Facility also permit SPPC to make payments to SPR in excess of the amounts payable above in an aggregate amount not to exceed $50 million from the date of the establishment of the Amended and Restated Revolving Credit Facility.
In addition, SPPC may make payments to SPR in excess of the amounts described above so long as, at the time of payment and after giving effect to the payment:
  i.   there are no defaults or events of default with respect to the Series H Notes or the SPPC Revolving Credit Agreement,
 
  ii.   SPPC has a ratio of consolidated cash flow to fixed charges for SPPC’s most recently ended four full fiscal quarters immediately preceding the payment date of at least 2 to 1, and
 
  iii.   the total amount of such dividends is less than:
    the sum of 50% of SPPC’s consolidated net income measured on a annual basis cumulative of all quarters from the date of issuance of the Series H Notes or the establishment of the Revolving Credit Agreement, plus
 
    100% of SPPC’s aggregate net cash proceeds from contributions to its common equity capital or the issuance or sale of certain equity or convertible debt securities of SPPC, plus
 
    the lesser of cash return of capital or the initial amount of certain restricted investments, plus
 
    the fair market value of SPPC’s investment in certain subsidiaries.
Since SPPC meets (i) and (ii) above, SPPC would be able to pay up to a maximum of $126 million to SPR as of December 31, 2006. However, the total amount of dividends that SPPC can pay to SPR under its financing agreements does not currently significantly restrict their ability to pay dividends because the maximum amount of dividends that can be paid under its financing agreements is greater than the amount that SPPC can pay under the PUCN dividend restriction.
     If SPPC’s Series H Notes are upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable series of Notes remain investment grade (see Credit Ratings below).
Dividend Restrictions Applicable to the Utilities
     The Utilities are subject to the provision of the Federal Power Act that states that dividends cannot be paid out of funds that are properly included in their capital account. Although the meaning of this provision is unclear, the Utilities believe that the Federal Power Act restriction, as applied to their particular circumstances, would not be construed or applied by the FERC to prohibit the payment of dividends for lawful and legitimate business purposes from current year earnings, or in the absence of current year earnings, from other/additional paid-in capital accounts. If, however, the FERC were to interpret this provision differently, the ability of the Utilities to pay dividends to SPR could be jeopardized.
Limitations on Indebtedness
Sierra Pacific Resources
     Certain debt of SPR places restrictions on debt incurrence, liens and dividends, unless, at the time the debt is incurred, the ratio of consolidated cash flow to fixed charges for SPR’s most recently ended four quarter period on a pro forma basis is at least 2 to 1. Under this covenant restriction, as of December 31, 2006, SPR would be allowed to incur up to $2.1 billion of additional indebtedness on a consolidated basis.

144


Table of Contents

     Notwithstanding this restriction, under the terms of the debt, SPR would still be permitted to incur debt including, but not limited to, obligations incurred to finance property construction or improvement, certain intercompany indebtedness, or indebtedness incurred to finance capital expenditures, pursuant to the two utilities’ integrated resource plans. NPC and SPPC would also be permitted to incur a combined total of up to $500 million in indebtedness and letters of credit under their respective revolving credit facilities.
     If the debt is upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable series of Notes remains investment grade (see Credit Ratings below).
Nevada Power Company
     Certain debt of NPC places restrictions on debt incurrence, liens and dividends, unless, at the time the debt is incurred, the ratio of consolidated cash flow to fixed charges for NPC’s most recently ended four quarter period on a pro forma basis is at least 2 to 1. Under this covenant restriction, as of December 31, 2006, NPC would be allowed to incur $2.2 billion of additional indebtedness. However, due to the terms of the SPR debt described above, NPC’s and SPPC’s combined debt limit is restricted to the $2.1 billion of additional indebtedness SPR could incur on a consolidated basis.
     Under the terms of NPC’s debt, NPC would also be permitted to incur debt, including, but not limited to, obligations incurred to finance property construction or improvements, certain intercompany indebtedness, certain letters of credit indebtedness, or indebtedness incurred to finance capital expenditures, pursuant to NPC’s 2006 Integrated Resource Plan.
     If the debt containing these covenants is upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable debt remains investment grade (see Credit Ratings below).
Sierra Pacific Power Company
     Certain debt of SPPC places restrictions on debt incurrence, liens and dividends, unless, at the time the debt is incurred, the ratio of consolidated cash flow to fixed charges for SPPC’s most recently ended four quarter period on a pro forma basis is at least 2 to 1. Under this covenant restriction, as of December 31, 2006, SPPC would be allowed to incur up to $797 million of additional indebtedness on a consolidated basis. However, due to the terms of the SPR debt described above, NPC’s and SPPC’s combined debt limit is restricted to the $2.1 billion of additional indebtedness SPR could incur on a consolidated basis.
     Under the terms of SPPC’s debt, SPPC would also be permitted to incur debt including, but not limited to, obligations incurred to finance property construction or improvements, certain intercompany indebtedness, certain letters of credit indebtedness, or indebtedness incurred to finance capital expenditures, pursuant to SPPC’s 2004 Integrated Resource Plan.
     If the debt containing these covenants is upgraded to investment grade by both Moody’s and S&P, these restrictions will be suspended and will no longer be in effect so long as the applicable debt remains investment grade (see Credit Ratings below).
Credit Ratings
     SPR, NPC and SPPC are rated by four Nationally Recognized Statistical Rating Organizations S&P, Moody’s, Fitch, and Dominion Bond Rating Service (“DBRS”). As of February 23, 2007, the ratings are as follows:
                     
        Rating Agency
        DBRS   Fitch   Moody’s   S&P
SPR
  Sr. Unsecured Debt   BB (low)   BB-   B1   B
NPC
  Sr. Secured Debt   BBB (low)*   BBB-*   Bal   BB+
NPC
  Sr. Unsecured Debt   Not rated   BB   Not rated   B
SPPC
  Sr. Secured Debt   BBB (low)*   BBB-*   Bal   BB+
 
*   Ratings are investment grade
     In February 2007, DBRS, who had not previously issued ratings on the companies, assigned new ratings to SPR, NPC and SPPC. The ratings for the senior secured debt of NPC and SPPC are BBB (low), which is the minimum level for investment grade. The rating assigned to SPR’s senior notes is BB (low), which is non-investment grade. DBRS’s trend for all three companies is Stable.
     In 2006, there were other changes to the ratings of the three companies. Fitch upgraded the ratings of SPR and the Utilities. The ratings for the senior secured debt of NPC and SPPC were increased to BBB-, the minimum level for investment grade. The senior unsecured debt for NPC was upgraded from BB- to BB, which is still non-investment grade. Fitch revised the rating outlook for SPR and the Utilities from Positive to Stable. S&P upgraded the ratings of NPC’s and SPPC’s senior secured debt from BB to

145


Table of Contents

BB+, one level below investment grade. Moody’s re-affirmed its ratings for NPC’s and SPPC’s senior secured debt at Ba1, one level below investment grade.
     At the time of the PUCN order for Dockets 05-10024 and 05-10025, (see Dividends from Subsidiaries, above) SPR and the Utilities were only rated by S&P, Moody’s and Fitch. The PUCN order states that the dividend restriction will continue until NPC’s and SPPC’s senior secured debt obtains an investment grade rating from two of the three credit rating agencies, but did not specify which rating agencies. It is not clear what effect the DBRS rating will have on the PUCN dividend restriction.
NOTE 9. DERIVATIVES AND HEDGING ACTIVITIES (SPR, NPC, SPPC)
     SPR, SPPC, and NPC apply SFAS No. 133, “Accounting for Derivative Instruments and Hedging Activities,” as amended by SFAS No. 138, SFAS No. 149 and SFAS No. 155. As amended, SFAS No. 133 establishes accounting and reporting standards for derivative instruments, including certain derivative instruments embedded in other contracts, and for hedging activities. It requires that an entity recognize all derivatives as either assets or liabilities in the statement of financial position, measure those instruments at fair value, and recognize changes in the fair value of the derivative instruments in earnings in the period of change, unless the derivative meets certain defined conditions and qualifies as an effective hedge. SFAS No. 133 also provides a scope exception for contracts that meet the normal purchase and sales criteria specified in the standard. The normal purchases and normal sales exception requires, among other things, physical delivery in quantities expected to be used or sold over a reasonable period in the normal course of business. Contracts that are designated as normal purchase and normal sales are accounted for under deferred energy accounting and not recorded on the Consolidated Balance Sheets at fair value. A majority of the contracts entered into by the Utilities meet the criteria specified for this exception.
     The energy supply function encompasses the reliable and efficient operation of the Utilities generation, the procurement of all fuels and power and resource optimization (i.e., physical and economic dispatch) and is exposed to risks relating to, but not limited to, changes in commodity prices. SPR’s and the Utilities’ objective in using derivative instruments is to reduce exposure to energy price risk. Energy price risks result from activities that include the generation, procurement and marketing of power and the procurement and marketing of natural gas. Derivative instruments used to manage energy price risk from time to time may include: forward contracts, which involve physical delivery of an energy commodity; over-the-counter options with financial institutions and other energy companies, which mitigate price risk by providing the right, but not the requirement, to buy or sell energy related commodities at a fixed price; and swaps, which require the Utilities to receive or make payments based on the difference between a specified price and the actual price of the underlying commodity. These contracts allow the Utilities to reduce the risks associated with volatile electricity and natural gas markets.
     The following table shows the fair value of the open derivative positions recorded on the Consolidated Balance Sheets of SPR, NPC, and SPPC, and the related regulatory assets/liabilities that did not meet the normal purchase and normal sales exception criteria in SFAS No. 133. The fair values of the open derivative positions are determined using quoted exchange prices, external dealer prices, and available market pricing curves. Due to deferred energy accounting treatment under which the Utilities operate, regulatory assets and liabilities are established to the extent that electricity and natural gas derivative gains and losses are recoverable or payable through future rates, once realized. This accounting treatment is intended to defer the recognition of mark-to-market gains and losses on energy commodity transactions until the period of settlement and to not recognize gains and losses on the Consolidated Statements of Income:
                                                            
    December 31, 2006   December 31, 2005
    Fair Value   Fair Value
    (dollars in millions)   (dollars in millions)
    SPR   NPC   SPPC   SPR   NPC   SPPC
Risk management assets- current
  $ 27.3     $ 16.4     $ 10.9     $ 50.2     $ 22.4     $ 27.8  
Risk management assets- noncurrent
  $ 7.6     $ 5.4     $ 2.2     $     $     $  
 
                                   
Total risk management assets
  $ 34.9     $ 21.8     $ 13.1     $ 50.2     $ 22.4     $ 27.8  
Risk management liabilities- current
  $ 123.1     $ 84.7     $ 38.4     $ 16.6     $ 10.1     $ 6.5  
Risk management liabilities- noncurrent
  $ 10.8     $ 7.1     $ 3.7     $     $     $  
 
                                   
Total risk management liabilities
  $ 133.9     $ 91.8     $ 42.1     $ 16.6     $ 10.1     $ 6.5  
Risk management regulatory net assets (liabilities)
  $ 122.9     $ 83.9     $ 39.0     $ (15.6 )   $ (.6 )   $ (15.0 )
     As a result of the nature of operations and the use of mark-to-market accounting for certain derivatives that do not meet the normal purchase and normal sales exception criteria, mark-to-market fair values will fluctuate. The Utilities can not predict these fluctuations, but the primary factors that cause changes in the fair values are the number and size of the Utilities open derivative positions with its counterparties and the changes in forward commodity prices. The decrease in net risk management assets as of December 31, 2006 as compared to December 31, 2005, is due to unfavorable open derivative positions on natural gas options held by

146


Table of Contents

the Utilities to hedge energy price risk for their customers, resulting from lower commodity prices for natural gas in 2006 relative to contract prices.
     Also included in total risk management assets were $24.0 million, $13.9 million, and $10.1 million in payments for electric and gas options by SPR, NPC, and SPPC, respectively, at December 31, 2006.
NOTE 10. INCOME TAXES (BENEFITS)
      Sierra Pacific Resources
          The following reflects the composition of taxes on income from continuing operations (dollars in thousands):
                         
    2006     2005     2004  
Provision (benefit) for income taxes
                       
Current
                       
Federal
  $ 5,914     $ 3,159     $ (161 )
State
                 
 
                 
Total current
    5,914       3,159       (161 )
 
                 
 
                       
Deferred
                       
Federal
    144,919       43,833       24,448  
State
    494       1,688       (775 )
 
                 
Total deferred
    145,413       45,521       23,673  
 
                 
 
                       
Amortization of excess deferred taxes
    (2,315 )     (2,123 )     (2,196 )
 
                       
Amortization of investment tax credits
    (3,407 )     (3,439 )     (3,266 )
 
                 
 
                       
Total provision for income taxes
  $ 145,605     $ 43,118     $ 18,050  
 
                 
 
                       
Income statement classification of provision (benefit) for income taxes
                       
Operating income
  $ 91,571     $ 39,185     $ 22,739  
Other income
    54,034       3,933       (4,689 )
 
                 
Total
  $ 145,605     $ 43,118     $ 18,050  
 
                 

147


Table of Contents

     The total income tax provision differs from amounts computed by applying the federal statutory tax rate to income before income taxes for the following reasons (dollars in thousands):
                         
    2006     2005     2004  
Income from continuing operations
  $ 279,792     $ 86,137     $ 30,842  
Total income tax expense (benefit)
    145,605       43,118       18,050  
 
                 
Pretax income
    425,397       129,255       48,892  
Statutory tax rate
    35 %     35 %     35 %
 
                 
Federal income tax expense at statutory rate
    148,889       45,239       17,112  
Depreciation related to difference in costs basis for tax purposes
    4,709       4,559       4,834  
Allowance for funds used during construction — equity
    (6,379 )     (7,113 )     (2,082 )
ITC amortization
    (3,407 )     (3,439 )     (3,266 )
Goodwill
    2,600       2,230       6,332  
Convertible bond mark to market and interest accretion
          2,132       2,786  
Pension benefit plan
    338       (945 )     (3,684 )
Research and development credit
    (3,764 )            
Other — net
    2,619       455       (632 )
 
                 
Provision for income taxes before effect of income tax settlements
  $ 145,605     $ 43,118     $ 21,400  
 
                 
 
                       
Effective tax rate before effect of income tax settlements
    34.2 %     33.3 %     43.8 %
 
                 
Effects of income tax settlements
                  (3,350 )
 
                 
Provision for income taxes
  $ 145,605     $ 43,118     $ 18,050  
Effective tax rate
    34.2 %     33.3 %     36.9 %
 
                 
     As a large corporate taxpayer, the SPR consolidated group’s tax returns are examined by the Internal Revenue Service (IRS) on a regular basis. The IRS is currently conducting audits of SPR for the years 1997-2004. During the first quarter of 2004, SPR reached tentative agreements with the IRS for certain matters. As a result of the tentative agreements, SPR recognized tax benefits which increased net income by approximately $3.4 million in 2004. SPR believes that it has adequately provided reasonable reserves for reasonable and foreseeable outcomes related to uncertain tax matters.

148


Table of Contents

     The net deferred income tax liability consists of deferred income tax liabilities less related deferred income tax assets, as shown (dollars in thousands):
                 
    2006     2005  
Deferred income tax assets
               
Net operating loss and credit carryovers
  $ 227,834     $ 247,135  
Employee benefit plans
    71,820       10,190  
Customer advances
    32,163       59,522  
Gross-ups received on contribution in aid of construction and customer advances
    31,113       25,862  
Deferred revenues
    1,586       11,303  
Provision for contract termination
    508       63,427  
Other
    22,128       19,765  
 
           
Subtotal
    387,152       437,204  
Deferred income tax assets associated with regulatory matters
               
Excess deferred income taxes
    15,111       17,426  
Unamortized investment tax credit
    18,964       20,798  
 
           
Subtotal
    34,075       38,224  
 
           
Total deferred income tax assets before valuation allowance
    421,227       475,428  
Valuation allowance
    (732 )     (984 )
 
           
Total deferred income tax assets after valuation allowance
  $ 420,495     $ 474,444  
 
           
 
               
Deferred income tax liabilities
               
Excess of tax depreciation over book depreciation
  $ 540,338     $ 560,702  
Deferred energy
    192,653       180,488  
Regulatory assets
    101,375       20,139  
Other
    64,791       44,819  
 
           
Subtotal
    899,157       806,148  
Deferred income tax liabilities associated with regulatory matters
               
Tax benefits flowed through to customers
    263,170       249,262  
 
           
Total deferred income tax liability
  $ 1,162,327     $ 1,055,410  
 
           
 
               
Net deferred income tax liability
  $ 512,737     $ 369,928  
Net deferred income tax liability associated with regulatory matters
    229,095       211,038  
 
           
Total net deferred income tax liability
  $ 741,832     $ 580,966  
 
           
     The total 2006 net deferred income tax liability of $741,832 includes $5,950 of deferred tax liability associated with accumulated depreciation on the Mohave generating station, which, on the financial statements, is included in other regulatory assets. Reference Note 13, Commitments and Contingencies, for further discussion of the Mohave Generating Station.
     SPR’s balance sheets contain a net regulatory asset of $229.1 million at December 31, 2006 and $211.0 million at December 31, 2005. The regulatory asset consists of future revenue to be received from customers due to flow-through of the tax benefits of temporary differences and goodwill recognized from the merger of NPC and SPR. Offset against these amounts are future revenues to be refunded to customers (regulatory liabilities). The regulatory liabilities consist of temporary differences for liberalized depreciation at rates in excess of current rates and unamortized investment tax credits. The regulatory liability for temporary differences related to liberalized depreciation will continue to be amortized using the average rate assumption method required by the Tax Reform Act of 1986. The regulatory liability for temporary differences caused by the investment tax credit will be amortized ratably in the same fashion as the accumulated deferred investment credit.
     As reflected in SPR’s balance sheet (dollars in thousands):
                 
    2006     2005  
Tax benefits flowed through to customers
               
Related to property
  $ 106,175     $ 98,330  
Related to goodwill
    156,995       150,931  
 
           
Regulatory tax asset
    263,170       249,261  
 
Liberalized depreciation at rates in excess of current rates
    15,111       17,426  
Unamortized investment tax credits
    18,964       20,798  
 
           
Regulatory tax liability
    34,075       38,224  
 
           
Net regulatory tax asset
  $ 229,095     $ 211,037  
 
           

149


Table of Contents

     SPR and its subsidiaries file a consolidated federal income tax return. Current income taxes are allocated based on SPR’s and each subsidiaries’ respective taxable income or loss and investment tax credits as if each subsidiary filed a separate return. SPR owes NPC $20.6 million in inter-company tax payments. Additionally, per SPR’s tax sharing agreement, SPR has a current tax receivable from SPPC of $9.1 million.
     The following table summarizes the tax NOL and credit carry-forwards and associated carry-forward periods, and a valuation allowance for amounts which SPR has determined that realization is uncertain (dollars in thousands):
                                 
                            Expiration  
    Deferred Tax Asset     Valuation Allowance     Net Deferred Tax Asset     Period  
Federal NOL
  $ 213,024     $     $ 213,024       2020-2023  
State NOLs
    1,058             1,058       2008-2013  
Research and development credit
    3,764             3,764     2021-2025
Alternative minimum tax credit
    8,696             8,696     indefinite
Arizona coal credits
    1,292       732       560       2007-2011  
 
                         
Total
  $ 227,834     $ 732     $ 227,102          
 
                         
     At December 31, 2006, SPR has gross federal and state net operating loss carry-forwards of $608.6 million and $12.0 million, respectively.
     Considering all positive and negative evidence regarding the utilization of SPR’s deferred tax assets, it has been determined that SPR is more-likely-than-not to realize all recorded deferred tax assets, except the Arizona coal credits. As such, these Arizona coal credits represent the only valuation allowance that has been recorded as of December 31, 2006.
Nevada Power Company
     The following reflects the composition of taxes on income (dollars in thousands):
                         
    2006     2005     2004  
Provision (benefit) for income taxes
                       
Current
                       
Federal
  $ 4,865     $ 3,159     $ 6  
State
                 
 
                 
Total current
    4,865       3,159       6  
 
                       
Deferred
                       
Federal
    114,741       63,873       58,762  
State
    268       (449 )     (67 )
 
                 
Total deferred, net
    115,009       63,424       58,695  
 
                       
Amortization of excess deferred taxes
    (745 )     (778 )     (499 )
 
                       
Amortization of investment tax credits
    (1,619 )     (1,810 )     (1,630 )
 
 
                 
Total provision for income taxes
  $ 117,510     $ 63,995     $ 56,572  
 
                 
 
                       
Income statement classification of provision for income taxes
                       
Operating income
  $ 91,781     $ 46,425     $ 45,135  
Other income
    25,729       17,570       11,437  
 
                 
Total
  $ 117,510     $ 63,995     $ 56,572  
 
                 

150


Table of Contents

     The total income tax provision differs from amounts computed by applying the federal statutory tax rate to income before income taxes for the following reasons (dollars in thousands):
                         
    2006     2005     2004  
Income from continuing operations
  $ 224,540     $ 132,734     $ 104,312  
Total income tax expense
    117,510       63,995       56,572  
 
                 
Pretax income
    342,050       196,729       160,884  
Statutory tax rate
    35 %     35 %     35 %
 
                 
Federal income tax expense at statutory rate
    119,718       68,855       56,309  
Depreciation related to difference in cost basis for tax purposes
    2,192       1,880       2,144  
Allowance for funds used during construction — equity
    (4,114 )     (6,539 )     (1,481 )
ITC amortization
    (1,619 )     (1,810 )     (1,630 )
Goodwill
    1,646       1,386       1,732  
Research and development credit
    (1,666 )            
Other — net
    1,353       223       (502 )
 
                 
Provision for income taxes before effect of income tax settlements
  $ 117,510     $ 63,995     $ 56,572  
 
                 
 
                       
Effective tax rate
    34.4 %     32.5 %     35.2 %
 
                 
     As a large corporate taxpayer, the SPR consolidated group’s tax returns are examined by the IRS on a regular basis. The IRS is currently conducting audits of NPC for the years 1997-2004. NPC believes that has adequately provided reasonable reserves for reasonable and foreseeable outcomes related to uncertain tax matters.

151


Table of Contents

     The net deferred income tax liability consists of deferred income tax liabilities less related deferred income tax assets, as shown (dollars in thousands):
                 
    2006     2005  
Deferred income tax assets
               
Net operating loss and credit carryovers
  $ 137,344     $ 129,420  
Employee benefit plans
    29,997       (530 )
Customer advances
    21,014       34,320  
Gross-ups received on contributions in aid of construction and customer advances
    21,844       18,424  
Deferred revenues
    1,586       11,303  
Provision for contract termination
    (4 )     43,737  
Other — net
    14,207       12,797  
 
           
Subtotal
    225,988       249,471  
 
           
Deferred income tax assets associated with regulatory matters
               
Excess deferred income taxes
    5,259       6,005  
Unamortized investment tax credit
    8,192       9,063  
 
           
Subtotal
    13,451       15,068  
 
           
Total deferred income tax assets before valuation allowance
    239,439       264,539  
 
           
Valuation allowance
    (732 )     (984 )
 
           
Total deferred income tax assets after valuation allowance
  $ 238,707     $ 263,555  
 
           
 
               
Deferred income tax liabilities
               
Excess of tax depreciation over book depreciation
  $ 345,135     $ 349,056  
Deferred energy
    171,113       140,330  
Regulatory assets
    59,092       11,061  
Other — net
    43,299       28,169  
 
           
Subtotal
    618,639       528,616  
 
           
Deferred income tax liabilities associated with regulatory matters
               
Tax benefits flowed through to customers
    153,471       155,304  
 
           
Subtotal
    153,471       155,304  
 
           
Total deferred income tax liability
  $ 772,110     $ 683,920  
 
           
 
               
Net deferred income tax liability
  $ 393,383     $ 280,129  
Net deferred income tax liability associated with regulatory matters
    140,020       140,236  
 
           
Total net deferred income tax liability
  $ 533,403     $ 420,365  
 
           
     The total 2006 net deferred income tax liability of $533,403 includes $5,950 of deferred tax liability associated with accumulated depreciation on the Mohave generating station, which, on the financial statements, is included in regulatory assets. Reference Note 13, Commitments and Contingencies, for further discussion of the Mohave Generating Station.
     NPC’s balance sheet contains a net regulatory asset of $140.0 million at December 31, 2006 and $140.2 million at December 31, 2005. The regulatory asset consists of future revenue to be received from customers due to flow-through of the tax benefits of temporary differences and goodwill recognized from the merger of NPC and SPR. Offset against these amounts are future revenues to be refunded to customers (regulatory liabilities). The regulatory liabilities consist of temporary differences for liberalized depreciation at rates in excess of current rates and unamortized investment tax credits. The regulatory liability for temporary differences related to liberalized depreciation will continue to be amortized using the average rate assumption method required by the Tax Reform Act of 1986. The regulatory liability for temporary differences caused by the investment tax credit will be amortized ratably in the same fashion as the accumulated deferred investment credit.
     As reflected in NPC’s balance sheet (dollars in thousands):
                 
    2006     2005  
Tax benefits flowed through to customers
               
Related to property
  $ 55,177     $ 54,371  
Related to goodwill
    98,294       100,933  
 
           
Regulatory tax asset
    153,471       155,304  
 
               
Liberalized depreciation at rates in excess of current rates
    5,259       6,005  
Unamortized investment tax credits
    8,192       9,063  
 
           
Regulatory tax liability
    13,451       15,068  
 
           
Net regulatory tax asset
  $ 140,020     $ 140,236  
 
           

152


Table of Contents

     SPR and its subsidiaries file a consolidated federal income tax return. Current income taxes are allocated based on SPR’s and each subsidiaries’ respective taxable income or loss and investment tax credits as if each subsidiary filed a separate return. SPR owes NPC $20.6 million in inter-company tax payments.
     The following table summarizes the tax NOL and credit carryforwards and associated carryforward periods, and a valuation allowance for amounts which NPC has determined that realization is uncertain (dollars in thousands):
                                 
                            Expiration  
Type of Carryforward   Deferred Tax Asset     Valuation Allowance     Net Deferred Tax Asset     Period  
Federal NOL
  $ 125,681     $     $ 125,681       2020-2023  
State NOL
    9             9       2008  
Research and development credit
    1,666             1,666       2021-2025  
Alternative minimum tax credit
    8,696             8,696     indefinite
Arizona coal credits
    1,292       732       560       2007-2011  
 
                         
Total
  $ 137,344     $ 732     $ 136,612          
 
                         
     At December 31, 2006, NPC has gross federal and state net operating loss carryforwards of $359.1 million and $124 thousand, respectively.
     Considering all positive and negative evidence regarding the utilization of NPC’s deferred tax assets, it has been determined that NPC is more-likely-than-not to realize all recorded deferred tax assets, except some of the Arizona coal credits. As such, these Arizona coal credits represent the only valuation allowance that has been recorded as of December 31, 2006.
Sierra Pacific Power Company
     The following reflects the composition of taxes on income (dollars in thousands):
                         
    2006     2005     2004  
Provision (benefit) for income taxes
                       
Current
                       
Federal
  $ 28,497     $ 67,291     $ 690  
State
                 
 
                 
Total current
    28,497       67,291       690  
 
                       
Deferred
                       
Federal
    2,464       (38,074 )     3,676  
State
    226       2,136       (708 )
 
                 
Total deferred
    2,690       (35,938 )     2,968  
 
                       
Amortization of excess deferred taxes
    (1,570 )     (1,345 )     (1,697 )
 
                       
Amortization of investment tax credits
    (1,788 )     (1,629 )     (1,636 )
 
 
                 
Total provision for income taxes
  $ 27,829     $ 28,379     $ 325  
 
                 
 
                       
Income statement classification of provision (benefit) for income taxes
                       
Operating income
  $ 23,570     $ 26,038     $ 14,978  
Other income
    4,259       2,341       (14,653 )
 
                 
Total
  $ 27,829     $ 28,379     $ 325  
 
                 

153


Table of Contents

     The total income tax provision differs from amounts computed by applying the federal statutory tax rate to income before income taxes for the following reasons (dollars in thousands):
                         
    2006     2005     2004  
Income from continuing operations
  $ 57,709     $ 52,075     $ 18,577  
Total income tax expense
    27,829       28,379       325  
 
                 
Pretax income
    85,538       80,454       18,902  
Statutory tax rate
    35 %     35 %     35 %
 
                 
Federal income tax expense (benefit) at statutory rate
    29,938       28,159       6,616  
Depreciation related to difference in cost basis for tax purposes
    2,517       2,678       2,691  
Allowance for funds used during construction — equity
    (2,265 )     (574 )     (601 )
ITC amortization
    (1,788 )     (1,629 )     (1,636 )
Goodwill
    954       844       506  
Pension benefit plan
    338       (945 )     (3,684 )
Research and development credit
    (2,097 )            
Other — net
    232       (154 )     (217 )
 
                 
Provision for income taxes before effect of income tax settlements
  $ 27,829     $ 28,379     $ 3,675  
 
                 
 
                       
Effective tax rate before effects of income tax settlements
    32.5 %     35.3 %     19.4 %
 
                 
Effects of income tax settlements
                (3,350 )
 
                 
Provision for income taxes
  $ 27,829     $ 28,379     $ 325  
 
                 
Effective tax rate
    32.5 %     35.3 %     1.7 %
 
                 
     As a large corporate taxpayer, the SPR consolidated group’s tax returns are examined by the IRS on a regular basis. The IRS is currently conducting audits of SPPC for the years 1997-2004. During the first quarter of 2004, SPR reached tentative agreements with the IRS for certain matters. As a result of the tentative agreements, SPPC recognized tax benefits which increased net income by approximately $3.4 million in 2004. SPPC believes that it has adequately provided reasonable reserves for reasonable and foreseeable outcomes related to uncertain tax matters.

154


Table of Contents

     The net deferred income tax liability consists of deferred income tax liabilities less related deferred income tax assets, as shown (dollars in thousands):
                 
    2006     2005  
                 
Deferred income tax assets
               
Net operating loss and credit carryforwards
  $ 6,233     $ 6,127  
Employee benefit plans
    39,191       9,997  
Customer advances
    11,149       25,202  
Gross-ups received on contributions in aid of construction and customer advances
    9,269       7,438  
Provision for contract termination
    200       19,378  
Other
    7,761       6,658  
 
           
Subtotal
    73,803       74,800  
 
           
Deferred income tax assets associated with regulatory matters
               
Excess deferred income taxes
    9,852       11,421  
Unamortized investment tax credit
    10,772       11,735  
 
           
Subtotal
    20,624       23,156  
 
           
Total deferred income tax assets
  $ 94,427     $ 97,956  
 
           
 
               
Deferred income tax liabilities
               
Excess of tax depreciation over book depreciation
  $ 195,203     $ 211,645  
Deferred energy
    21,540       40,158  
Regulatory assets
    41,346       9,079  
Other
    14,035       9,193  
 
           
Subtotal deferred tax liabilities
    272,124       270,075  
 
           
Deferred income tax liabilities associated with regulatory matters
               
Tax benefits flowed through to customers
    109,699       93,957  
 
           
Total deferred income tax liability
  $ 381,823     $ 364,032  
 
           
 
               
Net deferred income tax liability
  $ 198,321     $ 195,275  
Net deferred income tax liability associated with regulatory matters
    89,075       70,801  
 
           
Total net deferred income tax liability
  $ 287,396     $ 266,076  
 
           
     SPPC’s balance sheet contains a net regulatory asset of $89.0 million at December 31, 2006 and $70.8 million at December 31, 2005. The regulatory asset consists of future revenue to be received from customers due to flow-through of the tax benefits of temporary differences and goodwill recognized from the merger of NPC and SPR. Offset against these amounts are future revenues to be refunded to customers (regulatory liabilities). The regulatory liabilities consist of temporary differences for liberalized depreciation at rates in excess of current rates and unamortized investment tax credits. The regulatory liability for temporary differences related to liberalized depreciation will continue to be amortized using the average rate assumption method required by the Tax Reform Act of 1986. The regulatory liability for temporary differences caused by the investment tax credit will be amortized ratably in the same fashion as the accumulated deferred investment credit.

155


Table of Contents

As reflected in SPPC’s balance sheet (dollars in thousands):
                 
    2006     2005  
                 
Tax benefits flowed through to customers
               
Related to property
  $ 50,998     $ 43,959  
Related to goodwill
    58,701       49,998  
 
           
Regulatory tax asset
    109,699       93,957  
 
               
Liberalized depreciation at rates in excess of current rates
    9,852       11,421  
Unamortized investment tax credits
    10,772       11,735  
 
           
Regulatory tax liability
    20,624       23,156  
 
           
Net regulatory tax asset
  $ 89,075     $ 70,801  
 
           
     SPR and its subsidiaries file a consolidated federal income tax return. Current income taxes are allocated based on SPR’s and each subsidiaries’ respective taxable income or loss and investment tax credits as if each subsidiary filed a separate return. Per the Company’s tax sharing agreement, SPPC owes SPR $9.1 million in current taxes payable.
     The following table summarizes the tax NOL and credit carryforwards and associated carryforward periods for SPPC (dollars in thousands):
                                 
                            Expiration  
Type of Carryforward   Deferred Tax Asset     Valuation Allowance     Net Deferred Tax Asset     Period  
Federal NOL
  $ 5,184     $     $ 5,184       2020-2023  
State NOL
    1,049             1,049       2010-2013  
 
                         
Total
  $ 6,233     $     $ 6,233          
 
                         
     At December 31, 2006, SPPC has gross federal and state net operating loss carryforwards of $14.8 million and $11.9 million, respectively.
     Considering all positive and negative evidence regarding the utilization of SPPC’s deferred tax assets, it has been determined that the company is more-likely-than-not to realize all recorded deferred tax assets and therefore no valuation allowance has been recorded as of December 31, 2006.
NOTE 11. RETIREMENT PLAN AND POST-RETIREMENT BENEFITS
     SPR has pension plans covering substantially all employees. Benefits are based on years of service and the employee’s highest compensation for a period prior to retirement. SPR also has other postretirement plans which provide medical and life insurance benefits for certain retired employees. The following tables provide a reconciliation of benefit obligations, plan assets and the funded status of the plans. This reconciliation is based on a September 30 measurement date (dollars in thousands):
                                 
                    Other Postretirement  
    Pension Benefits     Benefits  
    2006     2005     2006     2005  
         
Change in benefit obligations
                               
Benefit obligation, beginning of year
  $ 625,451     $ 519,785     $ 179,184     $ 162,013  
Service cost
    23,033       18,481       3,533       3,281  
Interest cost
    36,627       32,248       10,283       9,858  
Plan Participants’ contributions
                1,445       1,180  
Actuarial loss (gain)
    (18,713 )     71,536       (10,770 )     10,258  
Gross Benefits paid
    (20,960 )     (20,257 )     (11,998 )     (8,112 )
less: federal subsidy on benefits paid
    N/A       N/A       (515 )      
Plan amendments
    (65 )     2,935             695  
Acquisitions/divestitures
                       
Special Termination Benefits
          723             11  
Curtailments
                       
Settlements
                       
 
                       
Benefit obligation, end of year
  $ 645,373     $ 625,451     $ 171,162     $ 179,184  
 
                       

156


Table of Contents

     The accumulated benefit obligation for Pension Benefits at the end of 2006 and 2005 was $526 million and $504 million respectively.
     The weighted-average actuarial assumptions used to determine end of year benefit obligations were as follows:
                                 
                     
    Pension Benefits   Other Postretirement Benefits
    2006   2005   2006   2005
Discount rate
    6.00 %     5.75 %     6.00 %     5.75 %
Rate of compensation increase
    4.50 %     4.50 %     N/A       N/A  
     In 2006, for measurement purposes, the assumed annual rate of increase in the per capita cost of covered health care benefits was 8%, grading down to 5% in 2013.
     In selecting an assumed discount rate for fiscal year 2006 pension cost, SPR considered the yield on high quality bonds as measured by Moody’s Investors Service, Inc. (Moody’s) Aa composite bond index. However, to select an assumed discount rate for fiscal year-end 2006 disclosures and for fiscal year 2006 pension cost, SPR’s projected benefit payments were matched to the yield curve derived from a portfolio of over 500 high quality Aa bonds with yields within the 40th to 90th percentiles of these bond yields.
     Assumed health care cost trend rates have a significant effect on the amounts reported for the health care plans. A one-percentage-point change in assumed health care cost trend rates would have the following effect:
                 
Effect on the postretirement benefit obligation   2006   2005
         
Effect of a 1-percentage point increase
  $ 18,823     $ 21,237  
Effect of a 1-percentage point decrease
  $ (15,657 )   $ (17,410 )
     The following table shows the change in plan assets for 2006 and 2005. SPR contributions for the other post-retirement benefits reflect benefit payments made by SPR (dollars in thousands):
                                 
                    Other Postretirement  
    Pension Benefits     Benefits  
    2006     2005     2006     2005  
         
Change in plan assets
                               
Fair value of plan assets, beginning of year
  $ 488,766     $ 436,291     $ 53,223     $ 50,484  
Adjustment to beginning of year value
                      (1,766 )
Actual return on plan assets
    34,424       55,706       8,015       386  
Employer contributions
    32,329       17,026       12,550       10,928  
Plan participants’ contributions
                1,445       1,303  
Gross benefits paid
    (20,960 )     (20,257     (11,998 )     (8,112 )
Acquisitions
                       
Special termination benefits
                       
Settlements
                       
Expenses paid
    (299 )                
 
                       
Fair value of plan assets, end of year
  $ 534,260     $ 488,766     $ 63,235     $ 53,223  
 
                       
     The asset allocation for SPR’s pension plans at the end of 2006 and 2005, and the target allocation for 2007, by asset category, follows. The fair value of plan assets for these plans is $534.2 million and $488.8 million, at the end of 2006 and 2005, respectively. The asset values are determined using quoted market prices. The expected long-term rate of return on these plan assets was 8.25% in 2006 and 2005.
                         
    Target Allocation Percentage of Plan Assets at Year End
Asset Category   2007   2006   2005
Equity securities
    60 %     60 %     60 %
Debt securities
    39       39       39  
Other
    1       1       1  
 
                       
Total
    100 %     100 %     100 %
 
                       

157


Table of Contents

     The asset allocation for the other postretirement benefit plans at the end of 2006 and 2005, and target allocation for 2007, by asset category, follows. The fair value of plan assets for these plans is $63.2 million and $53.2 million at the end of 2006 and 2005, respectively. The asset values are determined using recorded closing sales on a national securities exchange. The expected long-term rate of return on these plan assets was 8.25% in 2006 and 2005.
                         
    Target Allocation Percentage of Plan Assets at Year End
Asset Category  
  2007   2006   2005
Equity securities
    60 %     60 %     60 %
Debt securities
    39       39       39  
Other
    1       1       1  
 
                       
Total
    100 %     100 %     100 %
 
                       
     SPR’s investment strategy is to ensure the safety of the principal of the assets and obtain asset performance to meet the continuing obligations of the plan. SPR strives to maintain a reasonable and prudent amount of risk, and seeks to limit risk through diversification of assets. Also, SPR considers the ability of the plan to pay all benefit and expense obligations when due, and to control the costs of administering and managing the plan. SPR’s investment guidelines prohibit investing the plan assets in real estate and SPR’s own stock. Currently, the plan assets are invested in international and domestic equity securities, and fixed securities which include bonds.
     The following table shows the funded status of each of the plans for 2006 and 2005 (dollars in thousands):
                                 
                    Other Postretirement  
    Pension Benefits     Benefits  
Funded Status, end of year:   2006     2005     2006     2005  
         
Fair value of plan assets
  $ 534,260     $ 488,767     $ 63,236     $ 53,223  
Benefit obligations
  $ (645,373 )   $ (625,451 )   $ (172,192 )   $ (179,184 )
 
                       
Funded status
  $ (111,113 )   $ (136,684 )   $ (108,956 )   $ (125,961 )
Unrecognized net actuarial (gain)/loss
    N/A       166,157       N/A       77,919  
Unrecognized prior service (credit)/cost
    N/A       14,543       N/A       1,228  
Unrecognized net transition (asset)/obligation
    N/A             N/A       6,405  
Contribution between measurement date and fiscal year end
    368       15,332             4,101  
 
                       
Amount recognized, end of year
  $ (110,745 )   $ 59,348     $ (108,956 )   $ (36,308 )
 
                       
     Amounts for pension and postretirement benefits recognized in the consolidated balance sheets consist of the following (dollars in thousands):
                                 
                    Other Postretirement  
    Pension Benefits     Benefits  
Amounts recognized in the statement                        
of financial position consist of:   2006     2005     2006     2005  
         
Noncurrent asset
  $       N/A     $       N/A  
Current liability
    (1,482 )     N/A             N/A  
Noncurrent liability
    (109,263 )     N/A       (108,956     N/A  
Prepaid benefit cost
    N/A     $ 75,769       N/A       N/A  
Accrued benefit cost
    N/A       (16,421 )     N/A     $ (36,308 )
Additional minimum liability
    N/A       (7,950 )     N/A       N/A  
Intangible asset
    N/A       15       N/A       N/A  
Accumulated other comprehensive income
    N/A       7,935       N/A       N/A  
 
                       
Net amount recognized
  $ (110,745 )   $ 59,348     $ (108,956   $ (36,308 )
 
                       

158


Table of Contents

     The following amounts would have been recognized in Accumulated Other Comprehensive Income, net of taxes, according to the provisions of SFAS 158, which the Company adopted in 2006. Since the Company is able to recover SFAS 87 and SFAS 106 expenses through rates, the amounts will be recorded as Other Regulatory Assets under the provisions of SFAS 71.
                                 
                    Other Postretirement  
    Pension Benefits     Benefits  
Amounts recognized as other                        
regulatory assets:   2006     2005     2006     2005  
Net actuarial (gain)/loss
  $ 101,674       N/A     $ 102,413       N/A  
Prior service (credit)/cost
    12,587       N/A       1,107       N/A  
Transition (asset)/obligation
          N/A       5,436       N/A  
 
                       
 
  $ 114,261       N/A     $ 108,956       N/A  
 
                       
     The estimated amounts that will be amortized from other regulatory assets into net periodic cost in 2007 are as follows:
                 
            Other  
    Pension Benefits     Postretirement  
          Benefits  
           
Actuarial (gain)/loss
  $ 7,184     $ 3,259  
Prior service (credit)/cost
    1,629       122  
Transition (asset)/obligation
          969  
     At the end of 2006 and 2005, the projected benefit obligation, accumulated benefit obligation, and fair value of plan assets for pension plans with a projected benefit obligation in excess of plan assets, and pension plans with an accumulated benefit obligation in excess of plan assets, were as follows (dollars in thousands):
                                 
    Projected Benefit Obligation Exceeds     Accumulated Benefit Obligation Exceeds  
    the Fair Value of Plan’s Assets     the Fair Value of Plan’s Assets  
            2006       2005     2006       2005  
Projected benefit obligation, end of year
  $ 645,373   $ 625,451       $ 25,890   $ 27,225    
Accumulated benefit obligation, end of year
        —          23,768     24,703    
Fair value of plan assets, end of year
    534,260     488,766               —        
     The accumulated postretirement benefit obligation exceeds plan assets for all of the company’s other postretirement benefit plans.
     The expected cash flows for the plans are as follows (dollars in thousands):
                         
    Pension Benefits     Other Postretirement Benefits
           
Company contributions
                       
2007 (expected)
  $ 1,482       $12,465
 
    Pension Benefits     Other Postretirement Benefits
                    Expected Federal
              Gross Subsidy
Expected benefit payments
                       
2007
    23,595       9,209       597  
2008
    24,903       9,812       670  
2009
    26,668       10,372       770  
2010
    28,684       11,028       853  
2011
    30,887       11,611       843  
2012-2016
    196,777       66,337       4,993  
     The above benefit payments are obligations of the indicated plan, and reflect payments which do not include employee contributions. The expected benefit payment information that reflects the employee obligation is almost exclusively paid from plan assets. A small portion of the pension benefit obligation is paid from the plan sponsor’s assets.

159


Table of Contents

     The components of net periodic pension and other postretirement benefit costs for the consolidated companies, SPPC and NPC are presented below (dollars in thousands):
Sierra Pacific Resources, consolidated
                                                 
    Pension Benefits     Other Postretirement Benefits  
    2006     2005     2004     2006     2005     2004  
         
Service cost
  $ 23,033     $ 18,481     $ 17,988     $ 3,533     $ 3,281     $ 3,058  
Interest cost
    36,627       32,248       30,273       10,283       9,858       9,258  
Expected return on plan assets
    (40,729 )     (36,167 )     (30,632 )     (4,919 )     (3,862 )     (4,100 )
Amortization of:
                                               
Actuarial (gain)/loss
    9,778       6,454       8,971       4,614       3,782       4,129  
Prior service (credit)/cost
    1,892       1,714       1,714       122       63       63  
Transition (asset)/obligation
                      969       969       969  
Curtailment (gain)/loss
                                   
Settlement (gain)/loss / Special termination charges
          723                   11        
 
                                   
Total net benefit cost
  $ 30,601     $ 23,453     $ 28,314     $ 14,602     $ 14,102     $ 13,377  
 
                                   
     The average percentage of SPR net periodic costs capitalized during 2006, 2005 and 2004 was 35.5%, 34.1%, and 32.1%, respectively.
Nevada Power Company
                                                 
    Pension Benefits     Other Postretirement Benefits  
    2006     2005     2004     2006     2005     2004  
         
Service cost
  $ 12,900     $ 10,328     $ 9,770     $ 1,052     $ 887     $ 798  
Interest cost
    17,466       15,064       13,824       2,105       1,977       1,892  
Expected return on plan assets
    (18,265 )     (16,025 )     (12,564 )     (1,079 )     (832 )     (885 )
Amortization of:
                                               
Actuarial (gain)/loss
                      940       758       844  
Prior service (credit)/cost
    1,677       1,499       1,499       122       63       63  
Transition (asset)/obligation
    4,636       2,995       4,069       969       969       969  
Curtailment (gain)/loss
                                   
Settlement (gain)/loss / Special termination charges
          723                   11        
 
                                   
Total net benefit cost
  $ 18,414     $ 14,584     $ 16,598     $ 4,109     $ 3,833     $ 3,681  
 
                                   
     The average percentage of NPC net periodic costs capitalized during 2006, 2005 and 2004 was 39.0%, 37.3%, and 33.7%, respectively.
Sierra Pacific Power Company
                                                 
    Pension Benefits     Other Postretirement Benefits  
    2006     2005     2004     2006     2005     2004  
         
Service cost
  $ 8,989     $ 7,470     $ 7,540     $ 2,417     $ 2,264     $ 2,135  
Interest cost
    18,224       16,526       15,820       8,114       7,793       7,284  
Expected return on plan assets
    (21,617 )     (19,418 )     (17,558 )     (3,715 )     (2,929 )     (3,114 )
Amortization of:
                                               
Actuarial (gain)/loss
                      3,646       2,994       3,252  
Prior service (credit)/cost
    212       212       213                    
Transition (asset)/obligation
    4,880       3,320       4,715                    
Curtailment (gain)/loss
                                   
Settlement (gain)/loss / Special termination charges
                                   
 
                                   
Total net benefit cost
  $ 10,688     $ 8,110     $ 10,730     $ 10,462     $ 10,122     $ 9,557  
 
                                   

160


Table of Contents

     The average percentage of SPPC net periodic costs capitalized during 2006, 2005 and 2004 was 33.3%, 32.1%, and 31.6%, respectively.
     The weighted-average assumptions used to determine net periodic cost are as follows:
                                                 
                             
    Pension Benefits   Other Postretirement Benefits
    2006   2005   2004   2006   2005   2004
         
Discount rate
    5.75 %     6.10 %     6.00 %     5.75 %     6.10 %     6.00 %
Expected Return on Plan Assets
    8.25 %     8.25 %     8.50 %     8.25 %     8.25 %     8.50 %
Rate of compensation increase
    4.50 %     4.50 %     4.50 %     N/A       N/A       N/A  
     For measurement purposes, a 6% annual rate of increase in the per capita cost of covered health care benefits was assumed for 2006. The rate was assumed to remain at 6% in all future years.
     The expected rate of return on plan assets was determined by considering a realistic projection of what assets can earn, given existing capital market conditions, historical equity and bond premiums over inflation, the effect of “normative” economic conditions that may differ from existing conditions, and projected rates of return on reinvested assets.
     The expected long-term rate of return on plan assets is 8.25% in 2007 .
     The assumed health care cost trend rate has a significant effect on the amounts reported. A one percentage point change in the assumed health care cost trend rate would have had the following effect:
                         
One percentage point change:   2006   2005   2004
     
Effect on total of service and interest cost components
                       
Effect of a 1-percentage point increase in health care trend
    1,669       1,872       1,845  
Effects of a 1-percentage point decrease in health care trend
    (1,360 )     (1,503 )     (1,486 )
     There were no significant transactions between the plan and the employer or related parties during 2006, 2005, or 2004.
NOTE 12. STOCK COMPENSATION PLANS
     At December 31, 2006, SPR had several stock-based compensation plans, which are described below.
     SPR’s executive long-term incentive plan for key management employees, which was approved by shareholders in May 2004, provides for the issuance of up to 7,750,000 of SPR’s common shares to key employees through December 31, 2013. The plan permits the following types of grants, separately or in combination: nonqualified and qualified stock options, stock appreciation rights, restricted stock, performance units, performance shares, and bonus stock. During 2006, SPR issued nonqualified stock options, restricted shares and performance shares under the long-term incentive plan.
Non-Qualified Stock Options
     Elected officers and key employees specifically designated by a committee of the Board of Directors are eligible to be awarded nonqualified stock options (NQSO’s) based on the guidelines in the plan. These grants are at 100% of the then current fair market value, and vest over different periods, as stated in the grant. These options have to be exercised within ten years of award, and no earlier than one year from the date of grant. At the time of grant, rights to dividend equivalents may also be awarded.
     The total number of nonqualifying stock options granted to all employees in 2006 was 176,416, which were issued at an option price not less than market value at the date of grant. Of this amount, 144,304 will vest over three years from the grant date at one-third per year, 30,000 will vest one year from the date of grant, and the remaining 2,112 will vest only upon the restoration of the quarterly common stock dividend within five years of the date of grant; otherwise, these shares will expire unvested. The grants may be exercised for a period not exceeding ten years from the grant date. The options may be exercised using either cash or previously acquired shares valued at the current market price, or a combination of both. The Committee also allows cashless exercises, subject to applicable securities law restrictions or other means consistent with the purpose of the plan and the applicable law.
     A summary of the status of SPR’s nonqualified stock option plan as of December 31, 2006, 2005, and 2004, and changes during the year is presented below:

161


Table of Contents

                                                 
    2006     2005     2004  
            Weighted-             Weighted-             Weighted-  
            Average             Average             Average  
            Exercise             Exercise             Exercise  
Nonqualified Stock Options   Shares     Price     Shares     Price     Shares     Price  
Outstanding at beginning of year
    1,077,772     $ 14.38       1,227,950     $ 15.91       1,371,869     $ 16.33  
Granted
    176,416     $ 13.29       169,036     $ 10.10       45,000     $ 7.29  
Exercised
    55,000     $ 5.69       28,000     $ 6.83       18,000     $ 5.39  
Forfeited
        $       291,214     $ 18.73       170,919     $ 17.41  
Outstanding at end of year
    1,199,188     $ 14.66       1,077,772     $ 14.38       1,227,950     $ 15.91  
 
                                               
Intrinsic value of options exercised
  $ 571,190     $     $ 147,240     $     $ 33,920          
Fair value of options vested
  $ 246,798     $     $ 36,750     $     $ 111,011          
Options exercisable at year-end
    943,085     $ 15.25       928,368     $ 15.07       1,215,450     $ 15.99  
 
                                               
Weighted-average grant date fair value of options granted 1 :
                                               
 
                                               
Average of all grants for:
                                               
2006
  $ 4.82                                          
2005
                  $ 5.52                          
2004
                                  $ 4.96          
 
(1)   The fair value of each nonqualified option has been estimated on the date of grant using the Black-Scholes option pricing model with the following assumptions used for grants issued in 2006, 2005 and 2004:
                                 
    Average   Average   Average    
    Dividend   Expected   Risk-   Average Expected
Year of Option Grant   Yield   Volatility   Free Rate of Return   Life
2006
    0.00 %     27.06 %     4.51 %   6 years
2005
    0.00 %     39.56 %     2.32 %   10 years
2004
    0.00 %     52.60 %     4.79 %   10 years
     The following table summarizes information about nonqualified stock options outstanding at December 31, 2006:
                                         
            Options Outstanding   Options Exercisable
    Weighted   Number                   Number Vested and
    Average   Outstanding at   Remaining   Weighted Average   Exercisable at
Year of Grant   Exercise Price   12/31/06   Contractual Life   Exercise Price   12/31/06
1997
  $ 19.97       3,188     < 1 year   $ 19.97       3,188  
1998
  $ 24.93       15,840     1 years   $ 24.93       15,840  
1999
  $ 25.35       36,440     2 years   $ 25.35       36,440  
2000
  $ 16.00       400,000     2.6 - 3 years   $ 16.00       400,000  
2001
  $ 15.08       151,540     4 - 4.9 years   $ 15.08       151,540  
2002
  $ 14.05       241,360     5 - 5.9 years   $ 14.05       241,360  
2004
  $ 7.29       25,000     7.5 years   $ 7.29       25,000  
2005
  $ 10.10       149,404     8.2 - 8.4 years   $ 10.10       69,717  
2006
  $ 13.29       176,416     9.1 years   $ 13.29        
Weighted Average Remaining Contractual Life
                  5.03 years           4.12 years
Intrinsic Value
  $ 3,136,677               $ 1,975,871      
     Dividend Equivalents were not granted for any of these awards.

162


Table of Contents

Performance Shares
     In 2006, 2005 and 2004, SPR granted performance shares in the following numbers and initial values:
                         
    2/7/2006     2/7/2005     1/16/2004  
     
Shares Granted
    675,056       214,596       280,082  
Value per Share
  $ 10.03     $ 9.58     $ 7.99  
     In 2006 and 2005, 172,446 and 171,676 shares of stock, respectively, were granted to plan participants; the actual number of shares earned by each participant is dependent upon SPR achieving certain financial goals over three-year performance periods. The value of all performance share grants, if earned, will be equal to the market value of SPR’s common shares as of the end of the performance periods. Sierra Pacific Resources, at its sole discretion, may pay earned performance shares in the form of cash or in shares, or a combination thereof.
     Also awarded in 2006 were 2,610 special grant shares to be earned only upon the restoration of both the NPC and SPPC investment grade credit status within three years of the date of grant.
     In August, 2006, upon the signing of an employment agreement for the Chief Executive Officer, a grant of 500,000 performance shares was issued according to the agreement. The grant requires the achievement of specific performance goals which were established in the agreement. The final determination and approval of the number of shares awarded is at the discretion of the Board of Directors and the Compensation Committee. In 2006, 65,000 shares were deemed to have been earned and were issued.
     Also granted in 2005, were 42,920 special grant shares to be earned only upon the restoration of both the NPC and SPPC investment grade credit status within three years of the date of grant.
     In 2004, SPR granted 280,082 shares of performance shares, which were subsequently reclassified as restricted stock. These grants are included in the discussion below of Restricted Stock.
     SPR adopted SFAS 123R “Share Based Payment” in 2006, and according to the requirements set forth in that standard, recognized expense in 2006 related to performance shares. For purposes of determining 2006 expense, the compensation cost has been estimated using a lattice binomial pricing model with the following assumptions used for 2006:
                                 
            Average   Average Risk-   Weighted
    Average   Expected   Free Rate of   Average Fair
Year   Dividend Yield   Volatility   Return   Value
2006
    0.00 %     39.03 %     4.57 %   $ 13.93  
     The total value of share based liabilities paid in 2006, 2005 and 2004 were $1,447,300, $819,117 and $876,772, respectively. The total value of shares vested in 2006, 2005 and 2004 were $2,046,124, $807,942 and $0.00, respectively.
Restricted Stock Shares
     In 2006, 5,643 shares of restricted stock were awarded at a grant price of $13.29 per share; this grant was fully vested on December 31, 2006 and the shares were issued in early 2007.
     There were no restricted shares granted in 2005.
     In 2004, SPR granted 280,082 performance shares, which were subsequently reclassified as restricted stock. Due to the achievement of certain performance goals established for this grant, the number of shares available under this grant was increased to 297,587. This grant vested on December 31, 2006, and 222,327 shares were issued in early 2007. The remaining 2004 grant of 3,700

163


Table of Contents

restricted shares was issued at a grant price of $6.83 per share, and will vest over three years at one-third per year. In 2005, the remaining 2,467 shares available under this grant were forfeited.
     In 2003, SPR granted 448,576 shares of restricted stock at an average grant price of $5.93 per share. Of the shares granted, 438,576 shares will vest over 4 years with one-third becoming available in each of the years ended December 31, 2004, 2005 and 2006. The remaining 10,000 shares will vest over three years at one-third per year. In 2006, according to the vesting schedule for each grant, 131,297 shares were issued under these grants.
     A grant of 1,500 restricted shares was made in 2002, at a grant price of $7.35, vesting equally over 4 years. In 2006, 375 shares were issued according to the terms of this grant.
     The total value of share based liabilities paid in 2006, 2005, and 2004 were $1,500,321, $1,405,724 and $301,111, respectively. The total value of shares vested in 2006, 2005 and 2004 were $5,750,643, $1,596,657 and $1,406,496, respectively.
Employee Stock Purchase Plan
     Upon the inception of SPR’s employee stock purchase plan, SPR was authorized to issue up to an aggregate of 400,162 shares of common stock to all of its employees with minimum service requirements. On June 19, 2000, shareholders approved an additional 700,000 shares for distribution under the plan. According to the terms of the plan, employees can choose twice each year to have up to 15% of their base earnings withheld to purchase SPR’s common stock. The purchase price of the stock is the lesser of 90% of the market value on the offering commencement date, or 100% of the market value on the offering exercise date. Employees can withdraw from the plan at any time prior to the exercise date. Under the plan SPR sold 55,954, 53,162 and 77,511 shares to employees in 2006, 2005 and 2004, respectively.
     SPR adopted SFAS 123R “Share Based Payment” in 2006, and according to the requirements set forth in that standard, recognized expense in 2006 related to the employee stock purchase plan. For purposes of determining the 2006 expense and the 2005 & 2004 pro forma disclosures, compensation cost has been estimated for the employees’ purchase rights on the date of grant, using the Black-Scholes option-pricing model with the following assumptions used for 2006, 2005 and 2004, with an option life of six months:
                                 
                    Average    
    Average   Average   Risk-Free   Weighted
    Dividend   Expected   Rate of   Average
Year   Yield   Volatility   Return   Fair Value
2006
    0.00 %     19.73 %     4.95 %   $ 2.62  
2005
    0.00 %     35.87 %     2.23 %   $ 2.65  
2004
    0.00 %     52.60 %     1.79 %   $ 2.24  
NOTE 13. COMMITMENTS AND CONTINGENCIES (SPR, NPC and SPPC)
Purchased Power
     The utilities have several contracts for long-term purchase of electric energy. Expiration of these contracts ranges from 2008 to 2027. Estimated future commitments under non-cancelable agreements as of December 31, 2006 were as follows (dollars in thousands):
                         
            Purchased Power        
    NPC     SPPC     SPR (1)  
2007
  $ 310,988     $ 163,165     $ 462,402  
2008
    257,739       125,161       368,810  
2009
    239,361       98,028       323,215  
2010
    244,305       93,836       323,882  
2011
    242,671       95,231       323,541  
Thereafter
    2,868,242       1,308,566       3,925,708  
(1) Amounts differ for SPR due to the elimination of certain inter-company contracts.

164


Table of Contents

Coal and Natural Gas
     The Utilities have several long-term contracts for the purchase and transportation of coal and natural gas. These contracts expire in years ranging from 2007 to 2023. Estimated future commitments under non-cancelable agreements as of December 31, 2006 were as follows (dollars in thousands):
                                                 
    Coal and Gas   Transportation
    NPC   SPPC   Total   NPC   SPPC   Total
2007
  $ 202,156     $ 127,037     $ 329,193     $ 48,045     $ 74,031     $ 122,076  
2008
    26,019       26,919       52,938       36,814       58,099       94,913  
2009
    13,261       24,964       15,138       36,814       48,428       85,242  
2010
    10,293             10,293       36,814       48,418       85,232  
2011
                      34,438       48,418       82,856  
Thereafter
                      183,550       361,358       544,908  
Long-Term Service Agreements
     NPC entered into a long-term service agreement in December 2005 to perform maintenance on generation units located at the Chuck Lenzie Generation Station. An additional long-term service agreement was entered into in January 2006 for maintenance of the generation units at the Silverhawk Generation Station. Future commitments under these agreements are as follows (dollars in thousands):
                         
    Long Term Service Agreements (1)
    Lenzie   Silverhawk   Total
2007
  $ 11,258     $ 4,721     $ 15,979  
2008
    11,258       2,609       13,867  
2009
    11,258       13,009       24,267  
2010
    11,258       10,779       22,037  
2011
    9,062       3,086       12,148  
Thereafter
    90,340       33,443       123,783  
 
(1) Does not include equipment and services contracts related to the new peaking units at Clark Generating Station.
Leases
     SPPC has an operating lease for its general offices. The primary term of the lease is 25 years, ending 2010. The current annual rental is $5.4 million, which amount remains constant until the end of the primary term. The lease has renewal options for an additional 50 years.
     SPR’s, NPC’s and SPPC’s estimated future minimum cash payments, including SPPC’s headquarters building, under non-cancelable operating leases as of December 31, 2006, were as follows (dollars in thousands):
                         
    Operating Leases  
    NPC     SPPC     Total  
2007
  $ 6,525     $ 10,635     $ 17,160  
2008
    7,146       10,297       17,443  
2009
    6,253       8,931       15,184  
2010
    5,161       7,587       12,748  
2011
    3,441       778       4,219  
Thereafter
    64,459       36,587       101,046  

165


Table of Contents

Environmental
Nevada Power Company
Reid Gardner Station
     In August 1999, the Nevada Department of Environmental Protection (NDEP) issued a discharge permit to Reid Gardner Station and an order that requires all wastewater ponds to be closed or lined with impermeable liners over the following 10 years. This order also required NPC to submit a Site Characterization Plan to NDEP to ascertain impacts. This plan has been reviewed and approved by NDEP. In collaboration with NDEP, NPC has evaluated remediation requirements. In May 2004, NPC submitted a schedule of remediation actions to NDEP which included proposed dates for corrective action plans and/or suggested additional assessment plans for each specified area. Any future ponds will be double-lined with inter-liner leak detection in accordance with the NDEP Authorization to Discharge Permit issued October 2005.
     Pond construction and lining costs to satisfy the NDEP order expended to date is approximately $36 million. Expenditures for 2007 through 2010 are projected to be approximately $10 million.
     In August 2004, NDEP conducted a Facility Air Quality Operating Permit (Title V permit) inspection at the Reid Gardner Station. NDEP requested monitoring, recordkeeping and reporting items and information pertaining to the sources identified in the Title V permit. NPC complied with the request and any subsequent requests that followed. In September and October 2004, NPC met with NDEP to review the results of NDEP’s inspection. NDEP informed NPC of possible non-compliance with some elements of its Title V permit, and December 2004 issued Notices of Alleged Violation (NOAVs) relating to record-keeping, monitoring and other alleged administrative infractions. Discussions between NPC and NDEP ensued. In July 2005, NDEP issued new Notices of Alleged Violations (NOAVs). In part, these NOAVs represent reissuance of the previously issued NOAVs dated December 2, 2004 and address additional monitoring and reporting issues for the period September 2002 through December 2004. Additional NOAVs were issued concerning intermittent opacity emissions and the monitoring, record-keeping and reporting of such emissions. All NOAVs are subject to an administrative hearing before the Nevada State Environmental Commission and then to judicial review. In July, 2005 NPC received a letter from the Environmental Protection Agency (EPA) requiring submittal of information relating to compliance of Reid Gardner Station with opacity emission limits and reporting requirements. NPC has responded to the EPA information request. In June, 2006, the EPA issued a Finding and Notice of Violation (NOV).
     NPC has progressed to the final draft stage of dialogue and settlement discussions with NDEP, EPA and Department of Justice (DOJ) regarding the NOVs and additional environmental controls and equipment changes, environmental benefit projects, monetary penalties, and/or other measures that may be required to achieve a settlement of the alleged violations. Management has booked an estimated minimum liability with respect to these matters. Certain environmental controls and equipment changes needed to assure compliance with existing or modified regulations were submitted by NPC to the PUCN in NPC’s 2006 Integrated Resource Plan (IRP) filing. These expenditures were approved by the PUCN in late 2006 and include equipment installation on the various units to control startup opacity and particulates and reduce operating opacity and oxides of nitrogen.
Clark Station
     In July 2000, NPC received a request from the EPA for information to determine the compliance of certain generation facilities at NPC’s Clark Station with the applicable State Implementation Plan. In November 2000, NPC and the DAQEM entered into a Corrective Action Order requiring, among other steps, capital expenditures at the Clark Station totaling approximately $3 million. In March 2001, the EPA issued an additional request for information that could result in remediation beyond that specified in the November 2000 Corrective Action Order. In October 2003, the EPA issued a violation regarding turbine blade upgrades, which occurred in July 1993. A conference between the EPA and NPC occurred in December 2003. NPC presented evidence on the nature and finding of the alleged violations. In March 2004, the EPA issued another request for information regarding the turbine blade upgrades, and NPC provided information responsive to this request in April and May 2004. NPC’s position is that a violation did not occur. In May 2006, the EPA, by letter from the DOJ, notified NPC that it intends to initiate an enforcement action against NPC seeking unspecified civil penalties, together with injunctive relief, for alleged violations of the Prevention of Significant Deterioration requirements and Title V operating permit requirements of the Clean Air Act. NPC has entered into ongoing dialogue and settlement discussions with the EPA and DOJ regarding the alleged violations. Monetary penalties are not expected to be material and certain environmental controls and equipment changes needed to assure compliance with existing or modified regulations were submitted by NPC to the PUCN in January 2007 in NPC’s Second Amendment to the 2006 IRP filing.
NEICO
     NEICO, a wholly owned subsidiary of NPC, owns property in Wellington, Utah, which was the site of a coal washing and load-out facility. The site has a reclamation estimate supported by a bond of approximately $5 million with the Utah Division of Oil and Gas Mining, which management believes is sufficient to cover reclamation costs. Management is continuing to evaluate various options including reclamation and sale.

166


Table of Contents

Sierra Pacific Power Company
PCB Treatment, Inc.
     In September 1994, Region VII of the EPA notified SPPC that it was being named as a potentially responsible party (PRP) regarding the past improper handling of Polychlorinated Biphenyls (PCB’s) by PCB Treatment, Inc., in two buildings, one located in Kansas City, Kansas and the other in Kansas City, Missouri (the Sites). Prior to 1994, SPPC sent PCB contaminated material to PCB Treatment, Inc. for disposal. Certificates of disposal were issued to SPPC by PCB Treatment, Inc.; however, the contaminated material was not disposed of, but remained on-site. A number of the largest PRP’s formed a steering committee, which completed site investigations and along with the EPA determined that the Sites should be remediated by removing the buildings to the appropriate landfills. SPPC is a member of this steering committee. The cleanup has now been completed on both buildings and are pending inspection and sign off by EPA. The cleanup for the two buildings came in under budget, as such, SPPC does not expect any further obligations.
Litigation
Nevada Power Company and Sierra Pacific Power Company
Enron Litigation
      Settlement Agreement
     On February 1, 2006, the Utilities completed the settlement of long-term, ongoing litigation involving Enron’s market manipulation during the Western United States energy crisis and Enron’s claims with respect to terminated purchase power contracts between Enron Power Marketing Inc. (“Enron”) and the Utilities in accordance with the terms of the Settlement Agreement, entered into as of November 15, 2005 among the Utilities, Enron, and other related Enron affiliates (the “Settlement Agreement”). The Settlement Agreement provided for the settlement and release of the on-going litigation, regulatory proceedings, appellate proceedings, proofs of claim and other claims between Enron and the Utilities related to these matters. The Settlement Agreement received approval from the Enron Bankruptcy Court on December 15, 2005. The FERC’s approval of the Settlement Agreement was received on January 25, 2006, which triggered the mutual releases and discharges of all past, existing and future claims between the parties.
     On January 26, 2006, upon final approval of the settlement with Enron, the Utilities paid Enron approximately $129 million from available cash resources. On January 27, 2006, the approximate $60 million cash held in escrow, plus interest, and NPC’s General and Refunding Series H Bond of approximately $185.7 million and SPPC’s General and Refunding Series E Bond of approximately $92.3 million were returned to the Utilities. As part of the settlement, NPC and SPPC were granted general unsecured claims (the “Unsecured Claims”) in Class Six of Enron’s Plan of Reorganization in the amount of $80.7 million and $45.8 million, respectively. On October 24, 2005, the Utilities purchased a put option from a major international banking institution that, if exercised, obligated that institution to purchase the Unsecured Claims (contingent upon allowance of the Unsecured Claims by the Bankruptcy Court), which ensured that the Utilities’ net cash outlay to settle Enron’s claim would be no higher than $89.9 million. On February 16, 2006, the Unsecured Claims were sold to a separate third party, resulting in a final net cash outlay which did not materially differ from the anticipated cash outlay.
     NPC and SPPC filed applications with the PUCN in January 2007 and December 2006, respectively, to recover the amounts paid in connection with the Settlement Agreement, net of the proceeds from the sale of the Unsecured Claims. The Utilities cannot predict, whether, to what extent or upon what conditions the PUCN will approve recovery of these amounts. To the extent the Utilities are not permitted to recover these costs through rate filings, the amounts not permitted would be charged as a current operating expense. See Contract Termination Liabilities.
      Enron Bankruptcy Court Judgment
     On June 5, 2002, Enron filed suit against the Utilities in its bankruptcy proceeding before Enron Bankruptcy Court seeking liquidated damages of approximately $216 million from NPC and $93 million from SPPC asserting the Utilities had not provided adequate assurance of performance upon Enron’s demand, which triggered Enron to terminate all power contracts with the Utilities under a Western Systems Power Pool Agreement (WSPPA). The Utilities denied liability on numerous grounds, including wrongful termination, deceit and fraud in the inducement, fraud, breach of contract, and unfair trade practices.
     On September 26, 2003, the Bankruptcy Court entered summary judgment in favor of Enron (the “Judgment”) for damages related to the termination of Enron’s power supply agreements with the Utilities. The Judgment required NPC and SPPC to pay approximately $235 million and $103 million, respectively, to Enron for liquidated damages and pre-judgment interest for power not delivered by Enron under the power supply contracts terminated by Enron and approximately $17.7 million and $6.7 million, respectively, for power previously delivered to the Utilities. Based on the pre-judgment rate of 12%, NPC and SPPC recognized

167


Table of Contents

additional interest expense of $27.8 million and $12.4 million, respectively, in contract termination liabilities in the third quarter 2003. Also, NPC and SPPC recorded additional contract termination liabilities for liquidated damages of $6.6 million and $2.1 million, respectively, in the third quarter of 2003. The Bankruptcy Court’s order provided that until paid, the amounts owed by the Utilities would accrue interest post-Judgment at a rate of 1.21% per annum.
     On November 6, 2003, the Enron Bankruptcy Court ruled to stay execution of the Judgment conditioned upon NPC and SPPC posting into escrow $235 million and $103 million, respectively, of General and Refunding Mortgage Bonds plus approximately $282 thousand by NPC for pre-judgment interest. On December 4, 2003, NPC and SPPC complied with the order of the Bankruptcy Court by issuing NPC’s $235 million General and Refunding Mortgage Bond, Series H and SPPC’s $103 million General and Refunding Mortgage Bond, Series E into escrow along with the required cash deposit for NPC. Additionally, the Utilities were ordered to place into escrow $35 million, approximately $24 million and $11 million for NPC and SPPC, respectively, within 90 days from the date of the order, which would lower the principal amount of General and Refunding Mortgage Bonds held in escrow by a like amount. The Utilities made the payments as ordered on February 10, 2004. On April 16, 2004, NPC agreed to post an additional cash sum of $25 million in escrow, which lowered the principal amount of NPC’s General and Refunding Mortgage Bond, Series H, by a like amount, as part of an agreement with Enron in which Enron agreed not to request any additional collateral from NPC or SPPC during the pendency of the Utilities’ appeal of the Judgment to the District Court.
     On October 10, 2004, in response to our appeal of the Bankruptcy Court Judgment, the U.S. District Court for the Southern District of New York held that the pre-judgment interest should have been calculated at the present value rate, rather than at the rate of 1% per month used by the Bankruptcy Court. Based on this decision, the Utilities reversed the accrued interest included in contract termination liabilities by approximately $40 million for the year ended 2004.
Nevada Power Company
Morgan Stanley Proceedings
     On November 29, 2005, SPR and NPC entered into a settlement agreement with Morgan Stanley Capital Group, Inc. (MSCG) resolving the litigation in the United States District Court, District of Nevada concerning various power supply contracts between NPC and MSCG that had been terminated by MSCG in April 2002 and the FERC 206 Complaint against MSCG and the related appeal described above. Under the terms of the settlement agreement, NPC paid $17.5 million to MSCG and the parties dismissed the litigation concerning terminated power contracts between them, and the FERC 206 proceedings as they relate to MSCG.
El Paso Merchant Energy
     On January 19, 2006, NPC and EPME entered into a Settlement Agreement in resolution of their termination claims and counterclaims under the WSPPA in the Federal District Court, District of Nevada. Parties further agreed to withdraw, as to EPME, the appeal currently pending in the Ninth Circuit (FERC 206 Appeal) and to dismiss, as to EPME, any complaints made at FERC related to such appeal. NPC agreed to pay EPME $19 million. NPC and EPME executed a final written settlement agreement implementing the terms of this settlement on February 13, 2006.
Nevada Power Company 2001 Deferred Energy Case
     On November 30, 2001, NPC made a deferred energy filing with the PUCN seeking repayment for purchased fuel and power costs accumulated between March 1, 2001, and September 30, 2001, as required by law. The application sought to establish a rate to repay purchased fuel and power costs of $922 million and spread the recovery of the deferred costs, together with a carrying charge, over a period of not more than three years.
     On March 29, 2002, the PUCN issued its Order on the application, allowing NPC to recover $478 million over a three-year period, but disallowing $434 million of deferred purchased fuel and power costs and $30.9 million in carrying charges consisting of $10.1 million in carrying charges accrued through September 2001 and $20.8 million in carrying charges accrued from October 2001 through February 2002. The Order stated that the disallowance was based on alleged imprudence in incurring the disallowed costs. NPC and the Bureau of Consumer Protection (BCP) both sought individual review of the PUCN Order in the First District Court of Nevada. The District Court affirmed the PUCN’s decision. Both NPC and the BCP filed Notices of Appeal with the Nevada Supreme Court.
     On July 20, 2006, the Nevada Supreme Court ruled that NPC is allowed to recover approximately $180 million of deferred energy and directed the District Court to remand the issue back to the PUCN to determine the rate schedule that will be used to recover this amount. In all other respects, the Nevada Supreme Court affirmed the District Court’s decision on the PUCN disallowance. In the third quarter of 2006, as a result of the Nevada Supreme Court decision, NPC recorded approximately $180 million , before tax , of the previously disallowed deferred energy costs in its Consolidated Income Statements as “Reinstatement of Deferred Energy.”

168


Table of Contents

     In November 2006, the PUCN established a new docket (PUCN Docket No. 06-11029) for the purpose of determining the appropriate rate schedule for recovering approximately $180 million of deferred energy.
     In February 2007, NPC entered into a stipulation where NPC shall be authorized to recover in rates $189.9 million over ten years beginning on June 1, 2007, with no additional carrying charges. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to the Western Energy Crisis, discussed in Note 3, Regulatory Actions. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
Peabody Western Coal Company
     NPC owns an 11%, 255 MW interest in the Navajo Generating Station (Navajo) which includes three coal-fired electrical generating units and is located in Northern Arizona. Other participants in Navajo, are the Salt River Project (Salt River), Arizona Public Service Company, Los Angeles Department of Water and Power, and Tucson Electric Power Company (together, the Joint Owners).
     On October 15, 2004, coal supplier Peabody Western Coal Co. (Peabody) filed a complaint against the Joint Owners in Missouri State Court in St. Louis, seeking reimbursement of royalties and other costs and damages for alleged breach of the coal supply agreement for the Navajo plant. In January 2005, the Joint Owners were served and operating agent, Salt River, has engaged counsel and is defending the suit on behalf of the Joint Owners. NPC believes Peabody’s claims are without merit and intends to contest these.
     On February 10, 2005, the Joint Owners filed Notice of Removal of the complaint to the U. S. District Court, Eastern District of Missouri. On March 17, 2005, Peabody filed a motion to remand the case back to state court in St. Louis, Missouri. Joint Owners have filed a motion to dismiss the complaint for lack of jurisdiction. On May 30, 2006, the Federal District Court granted Peabody’s motion and remanded the case back to state court. On June 29, 2006, Joint Owners filed a new motion to dismiss with the Missouri state court and requested a stay of the discovery proceedings pending the ruling on the new motion. On September 21, 2006, the Missouri state court heard oral arguments on the motion to dismiss. Parties are in the process of completing briefing on the motions. A decision is not expected until early 2007. Several discovery motions remain pending. NPC is unable to predict the outcome of the decisions .
Sierra Pacific Power Company
Farad Dam
     SPPC owns 4 hydro generating plants (10.3 MW capacity) located in California that were to be included in the sale of SPPC’s water business for $8 million to the Truckee Meadows Water Authority (TMWA) in June 2001. The contract with TMWA requires that SPPC transfer the hydro assets in working condition. However, one of the four hydro generating plants, Farad 2.8 MW, has been out of service since the summer of 1996 due to a collapsed flume. While planning the reconstruction, a flood on the Truckee River in January 1997 destroyed the diversion dam. The current estimate to rebuild the diversion dam, if management decides to proceed, is approximately $20 million.
     SPPC filed a claim with the insurers Hartford Steam Boiler Inspection and Insurance Co. and Zurich-American Insurance Company (Insurers) for the flume and dam. In December, 2003, SPPC sued the Insurers in the U.S. District Court for the District of Nevada on a coverage dispute relating to potential rebuild costs. In May 2005, Insurers filed a motion for summary judgment on the coverage issue, which has been denied. In October 2005, Insurers filed another (partial) summary judgment motion with respect to coverage, which the court also denied. On June 16, 2006, Insurers filed new summary judgment motions, which SPPC opposed. Management believes that it has a valid insurance claim and is likely to recover the costs to rebuild the dam through the courts or from other sources.
     Management has not recorded a loss contingency for this matter, as the loss, if any, can not be estimated at this time.
Piñon Pine
     In its 2003 General Rate Case, SPPC sought recovery of its unreimbursed costs associated with the Piñon Pine Coal Gasification Demonstration Project (the “Project”). The Project represented experimental technology tested pursuant to a Department of Energy (DOE) Clean Coal Technology initiative. Under the terms of the Project agreement, SPPC and DOE agreed to each fund 50% of construction costs of the Project. SPPC’s participation in the Project had received PUCN approval as part of SPPC’s 1993 integrated electric resource plan. While the conventional portion of the plant, a gas-fired combined cycle unit, was installed and performed as planned, the coal gasification unit never became fully operational. After numerous attempts to re-engineer the coal gasifier, the technology was determined to be unworkable. In its order in May 2004, the PUCN disallowed $43 million of unreimbursed costs associated with the Project. SPPC filed a Petition for Judicial Review with the Second Judicial District Court of Nevada (District Court) in June 2004 (CV04-01434). In January 2006, the District Court vacated the PUCN’s disallowance in SPPC’s

169


Table of Contents

2003 General Rate Case and remanded the case back to the PUCN for further review as to whether the costs were justly and reasonably incurred (Order). On March 27, 2006, the PUCN appealed the Order to the Nevada Supreme Court (the “Supreme Court”) and filed a motion to stay the Order pending the appeal to the Supreme Court. On June 12, 2006, the District Court granted PUCN’s motion to stay the Order. The Supreme Court dismissed the appeal in September 2006. Requests for rehearing were denied in late December 2006, and on January 18, 2007 the matter was remitted back to the District Court, which, consistent with its January 25, 2006 order, will remand the matter back to the PUCN for further review. A procedural schedule for this review has not yet been established.
Other Legal Matters
     SPR and its subsidiaries, through the course of their normal business operations, are currently involved in a number of other legal actions, none of which, in the opinion of management, is expected to have a significant impact on their financial positions, results of operations, or cash flows.
Contract Termination Liabilities
     At December 31, 2006 pursuant to the deferred energy accounting provisions of AB 369, included in NPC and SPPC deferred energy balances were approximately $80.1 million and $16.3 million of charges, respectively, for recovery in rates in future periods associated with the terminated power supply contracts. In January 2007, NPC filed an application to recover $83.6 million in deferred legal and settlement costs incurred to resolve claims arising for the western energy crisis. In February 2007, NPC entered into a stipulation, with the parties to the case, to recover the $83.6 million plus carrying charges over a 3-year period beginning June 1, 2007. This stipulation is expressly conditioned upon the PUCN’s acceptance of the concurrently filed stipulation related to NPC’s 2001 Deferred Energy Case, discussed in Note 3, Regulatory Actions. If the PUCN does not accept both stipulations, this stipulation shall be deemed withdrawn, and all parties will retain all rights to litigate. The PUCN has yet to issue an order on the stipulation.
     In December 2006, SPPC filed an application to recover $22.6 million in deferred legal and settlement costs incurred to resolve claims arising for the western energy crisis. To the extent that the Utilities are not permitted to recover any portion of these costs, the disallowed amounts would be charged to current operating expense. In February 2007, SPPC entered into a stipulation where SPPC replaces its request to implement rates on July 1, 2007 with a request to establish a regulatory asset to recover the costs. SPPC further requests authority to recover carrying charges on the regulatory asset. SPPC may request authority to begin recovering the regulatory asset established by the PUCN in a future application to change rates. The parties to the stipulation have requested that the PUCN issue an order by September 30, 2007. A significant disallowance of these costs by the PUCN could have a material effect on the future financial position, results of operations, and cash flows of SPR, NPC, and SPPC.
Regulatory Contingencies
Nevada Power Company
Mohave Generation Station (Mohave)
     In 2005, NPC’s ownership interest in Mohave comprised approximately 10% of NPC’s peak generation capacity. Southern California Edison (SCE) is the operating partner of Mohave and NPC owns approximately 14% of the facility.
     When operating, Mohave obtained all of its coal supply from a mine in northeast Arizona on lands of the Navajo Nation and the Hopi Tribe (the “Tribes”). This coal was delivered from the mine to Mohave by means of a coal slurry pipeline, which requires water that is obtained from groundwater wells located on lands of the Tribes in the mine vicinity.
     The Grand Canyon Trust and Sierra Club filed a lawsuit in the U.S. District Court, District of Nevada in February 1998 against the owners (including NPC) of the Mohave Generation Station (Mohave), alleging violations of the Clean Air Act regarding emissions of sulfur dioxide and particulates. An additional plaintiff, National Parks and Conservation Association, later joined the suit. In 1999, the plant owners and plaintiffs filed a settlement with the court, which resulted in a consent decree, approved by the court in November 1999. The consent decree established emission limits for sulfur dioxide and opacity and required installation of air pollution controls for sulfur dioxide, nitrogen oxides, and particulate matter. Pursuant to the decree, Mohave Units 1 and 2 ceased operations as of January 2006 as the new emission limits were not met. Due to the lack of resolution regarding continual availability of the coal and water supply with the Tribes, the Owners did not proceed with the Consent Decree.
     In December 2005, the Owners of the Mohave plant suspended operation, pending resolution of these issues. However, in June 2006, majority stake holder SCE announced it would no longer participate in the efforts to return the plant to service. As a result, NPC decided it is not economically feasible to continue its participation in the project. In September 2006, Salt River’s co-tenancy agreement and the operating agreement between the Owners expired in July 2006. The Owners are negotiating an extension of both agreements including a process that addresses how Owners may sell or assign their right, title, interest and obligations in Mohave.

170


Table of Contents

     In NPC’s 2003 General Rate Case, the PUCN ordered the use of a regulatory asset to accumulate the costs and savings associated with Mohave in the event of its shutdown with recovery of any accumulated costs in a future rate case proceeding. NPC continues to recover the cost of Mohave in rates, as such, associated savings are currently recorded as a reduction in electric operating revenues-other. NPC continues to accumulate all costs and savings associated with the shut down of Mohave, including unrecovered plant costs, in Other Regulatory Assets which has a balance of $17.8 million as of December 31, 2006. In its general rate case, NPC requested further clarification on the regulatory treatment of Mohave. In the event any portion of Mohave is disallowed, NPC will have to evaluate the asset for impairment.
NOTE 14. COMMON STOCK AND OTHER PAID-IN CAPITAL
      Rights Agreement
     In December 2005, the Board of Directors of SPR (the Board) voted to amend the Rights Agreement, dated as of February 2001 (as amended and restated, the “Rights Agreement”), between the SPR and Wells Fargo Bank Minnesota, N.A., to accelerate the final expiration date of the rights (“Rights”) issued there under to December 2005, and to terminate the Rights Agreement upon the expiration of the Rights. The Board also adopted a policy governing future entry into a shareholder rights agreement or similar agreement (a “shareholder rights plan”). SPR’s policy is to seek shareholder approval prior to the adoption of a shareholder rights plan, unless the board, in the exercise of its fiduciary duties and with the concurrence of a majority of its independent members, determines that, under the circumstances existing at the time, it is in the best interest of SPR’s shareholders to adopt a shareholder rights plan without first obtaining shareholder approval. If a shareholder rights plan is adopted without prior shareholder approval, the plan must provide that is shall expire, unless ratified by shareholders, within one year of adoption.
      Employee Stock Ownership Plans
     As of December 31, 2006, 8,279,478 shares of common stock were reserved for issuance under the Common Stock Investment Plan (CSIP), Employees’ Stock Purchase Plan (ESPP), and Executive Long-Term Incentive Plan (LTIP).
     The 2005 LTIP for officers and key employees allows for the issuance of SPR’s common shares through December 2013, which can be earned and issued prior to December 2013. This Plan permits the following types of grants, separately or in combination: nonqualified and qualified stock options; stock appreciation rights; restricted stock; performance units; performance shares, bonus stock and cash.
     SPR also provides an ESPP to all of its employees meeting minimum service requirements. Employees can choose twice each year (offering date) to have up to 15% of their base earnings withheld to purchase SPR common stock. The purchase price of the stock is 90% of the market value on the offering date or 100% of the market price on the execution date, if less.
     The Non-employee Director Stock Plan provides that a portion of SPR’s outside directors’ annual retainer be paid in SPR common stock. SPR records the costs of these plans in accordance with Accounting Principles Board Opinion No. 25. In addition, in 1996 SPR eliminated its outside director retirement plan and converted the present value of each director’s vested retirement benefit to phantom stock based on the stock price at the time of conversion. Phantom stock earns dividends, also payable in phantom stock, which are recorded in each Director’s phantom account. The value of these accounts is issued in stock or cash, at the election of the Board, at the time the Director leaves the Board.
      Non-Employee Director Stock
     The annual retainer for non-employee directors is $57,000, and the minimum amount to be paid in SPR stock is $35,000 per director. During 2006, 2005, and 2004, SPR granted the following total shares and related compensation to directors in SPR stock, respectively: 30,733, 31,631, and 18,740 shares, and $154,000, $176,000, and $140,000.
      Convertible Notes Issuance
     In February 2003, SPR issued and sold $300 million of its 7.25% Convertible Notes due 2010. In August 2003, SPR obtained shareholder approval to issue additional shares of SPR’s common stock in lieu of paying the cash payment component upon conversion of the Convertible Notes. In August 2005, SPR announced an offer to pay a cash premium to induce holders to convert their 7.25% Notes to shares of SPR common stock. The conversion offer was accepted by 100% of the holders. In September 2005, 65,749,096 shares of common stock, plus cash in lieu of fractional shares, were issued to the holders in exchange for the 7.25% Notes. For additional information regarding these Convertible Notes see Note 6, Long-Term Debt.
     In September 2005, 65,749,096 shares of common stock, plus cash in lieu of fractional shares and an aggregate of $54 million in cash consideration were paid to the holders in exchange for the Convertible Notes. In accordance with SFAS No. 84, “Induced Conversion of Convertible Debt,” the $54 million cash payment was expensed during the third quarter of 2005.

171


Table of Contents

      Stock Exchange Transactions
     In November 2005 SPR issued 17,344,183 shares of common stock, along with cash in lieu of fractional shares in connection with its PIES. Each PIES consisted of a forward stock purchase contract and a senior unsecured note issued by SPR.
     In February 2003, SPR acquired 2,095,650 of PIES including approximately $104.8 million of 7.93% Senior Notes that were a component of the PIES, in exchange for 13,662,393 shares of its common stock.
     In May 2005, SPR exchanged approximately 41% of the PIES for newly issued PIES (“New PIES”) and issued, as a component of the New PIES $99,142,000 aggregate principal amount of 7.93% Senior Notes, due 2007. These senior notes replaced the notes associated with the PIES. SPR successfully remarketed these notes in June 2005 at an interest rate of 7.803%.
     In August 2005, the remaining $141,076,000 aggregate principal amount of its 7.93% Senior Notes associated with the PIES were remarketed. In August 2005, SPR used a portion of the proceeds from the $225 million 6.75% Senior Notes (see Note 6, Long-Term Debt) to purchase all of the 7.93% Senior Notes.
     In November 2005, the purchase contract settlement date for the PIES and New PIES, 3.6101 shares per forward purchase contract were exchanged for a total of 17,344,183 shares of common stock issued to holder of the PIES and New PIES.
      Increased Authorized Shares
     In May 2006, SPR’s shareholders approved an amendment to SPR’s Restated Articles of Incorporation to increase the number of authorized shares of SPR common stock by 100,000,000 shares for a total amount of 350,000,000 authorized shares.
      Common Stock Offering
     In August 2006, SPR issued 20 million shares of its $1 par value common stock. Net proceeds from the issuance were $280.6 million. In August 2006, SPR contributed capital to NPC of approximately $200 million. NPC used the proceeds to repay indebtedness under its revolving credit facility.
     In December 2006, SPR contributed capital to SPPC of approximately $75 million. SPPC used the proceeds to repay indebtedness under its revolving credit facility and general corporate purposes. SPR has invested the remaining proceeds in highly liquid short-term investments pending their use for general corporate purposes. As of December 31, 2006 SPR has 350 million shares of common stock authorized and 221.0 million shares of common stock issued and outstanding.
NOTE 15. PREFERRED STOCK
Sierra Pacific Power Company
Preferred Stock
     In June 2006, SPPC redeemed $50 million of its Class A, Series 1 Preferred Stock. Two million shares of stock were redeemed at a redemption price per share of $25.683, plus accrued dividends at the redemption date of $0.4875 per share.
     SPPC’s Restated Articles of Incorporation, as amended in August 1992, authorize an aggregate amount of 11,780,500 shares of preferred stock at any given time.
     On November 1, 2006, Sierra Pacific Power Company filed its restated articles of incorporation with the Nevada Secretary of State. SPPC also filed a withdrawal of the certificate of designation for its’ previously issued but no longer outstanding series of preferred stock.
     The restated articles authorize the issuance of (i) Twenty million (20,000,000) shares of common stock with a par value of $3.75 per share; and (ii) Ten million (10,000,000) shares of preferred stock with no par value per share. Currently, all of SPPC’s one thousand (1,000) shares of common stock outstanding are held by SPR.
     Under the restated articles, preferred stock may be issued from time to time in one or more series in such amounts and with such terms and conditions as may be determined by the board of directors.
     The restated articles limit the liability of directors and officers to the fullest extent permitted by applicable law. The restated articles may be amended or altered by a vote of the holders of a majority of SPPC’s common stock then issued, outstanding and entitled to vote. SPPC may sell its assets upon the affirmative vote of a majority of the board of directors.

172


Table of Contents

     The restated articles eliminate the restrictive covenants that were previously contained in SPPC’s articles of incorporation, including a limitation on the amount of dividends that may be paid on SPPC’s common stock and a limitation on the amount of secured debt that may be issued by SPPC.
     The following table indicates the dollar amount and number of shares of SPPC preferred stock outstanding at December 31 of each year (dollars in thousands).
                                 
    Amount     Shares Outstanding  
Preferred Stock   2006     2005     2006     2005  
Not subject to mandatory redemption SPPC Class A Series 1
  $     $ 50,000             2,000,000  
 
                       
Total Preferred Stock
  $     $ 50,000             2,000,000  
 
                       
NOTE 16. EARNINGS PER SHARE (EPS) (SPR)
     The difference, if any, between basic EPS and diluted EPS is due to potentially dilutive common shares resulting from stock options, the employee stock purchase plan, performance and restricted stock plans, and the non-employee director stock plan.
     For the year ended December 2004, SPR had outstanding $300 million in 7.25% convertible notes due 2010 that were entitled to receive (non-cumulative) dividend payments on a 1:1 basis for dividends paid to common shareholders without exercising the conversion option. These convertible notes met the criteria of a participating security in the calculation basic EPS, and were convertible at the option of the holders into 65,749,110 common shares.
     Emerging Issues Task Force, Participating Securities and the Two-Class Method under FASB Statement No. 128, (EITF 03-6) requires companies to use the “two-class” method to calculate basic EPS, and the “if-converted” method to calculate diluted EPS if the result was dilutive. In September 2005 SPR issued approximately 65.7 million shares of common stock in connection with the early conversion of the 7.25% Convertible Notes. The weighted average shares outstanding up to the date of conversion are shown separately for the year ending December 2005.
     In November 2005 the conversion of SPR’s PIES resulted in the issuance of 17.3 million shares. For the year ended December 2005 these shares are included in the denominator on a weighted average basis.

173


Table of Contents

The following table outlines the calculation for earnings per share (EPS):
                         
    Year ended December 31,  
    2006     2005     2004  
Basic EPS
                       
Numerator ($000)
                       
Income from continuing operations
  $ 279,792     $ 86,137     $ 30,842  
Gain on sale of discontinued operations
  $     $     $ 1,629  
 
Net income applicable to common stock
  $ 277,451     $ 62,198     $ 18,310  
Net income applicable to convertible notes
  $     $ 20,039     $ 10,261  
 
                 
Net income used for basic calculation
  $ 277,451     $ 82,237     $ 28,571  
 
                 
 
                       
Denominator
                       
 
Weighted average number of common shares outstanding
    208,531,134       140,334,552       117,331,365  
Shares from conversion of notes
          45,213,762       65,749,110  
 
                 
 
    208,531,134       185,548,314       183,080,475  
 
                 
 
                       
Per Share Amounts
                       
Income from continuing operations
  $ 1.34     $ 0.46     $ 0.17  
Gain on sale of discontinued operations
  $     $     $ 0.01  
 
                       
Net income applicable to common stock
  $ 1.33     $ 0.44     $ 0.16  
Net income applicable to convertible notes
  $     $ 0.44     $ 0.16  
Diluted EPS
                       
Numerator ($000)
                       
Income from continuing operations
  $ 279,792     $ 86,137     $ 30,842  
Gain on sale of discontinued operations
  $     $     $ 1,629  
 
                       
Net income applicable to common stock
  $ 277,451     $ 82,237     $ 28,571  
 
                       
Denominator (1)
                       
Weighted average number of shares outstanding before dilution
    208,531,134       140,334,552       117,331,365  
Stock options
    91,119       47,255       24,949  
Executive long term incentive plan – restricted
    113,456       187,810       242,679  
Non-Employee Director stock plan
    30,754       21,193       15,028  
Employee stock purchase plan
    3,345       3,925       15,028  
Performance Shares
    251,088       124,007       22,144  
Convertible Stock
          45,213,762       65,749,110  
     
 
    209,020,896       185,932,504       183,400,303  
         
 
                       
Per Share Amounts
                       
Income from continuing operations
  $ 1.34     $ 0.46     $ 0.17  
Gain on sale of discontinued operations
  $     $     $ 0.01  
 
                       
Net income applicable to common stock
  $ 1.33     $ 0.44     $ 0.16  
 
(1)   The denominator does not include stock equivalents resulting from the options issued under the Nonqualified stock option plan for the years ended December 31, 2006, 2005, and 2004, due to conversion prices being higher than market prices for all periods. Under the nonqualified stock option plan for the years ended December 31, 2006, 2005, and 2004, 932,946, 917,623 and 1,146,728 shares, respectively, would be included. The denominator also does not include stock equivalents resulting from the conversion of the Corporate PIES, for the year ended December 31, 2004. The amounts that would be included in the calculation, if the conversion price were met would be 17.3 million shares.

174


Table of Contents

NOTE 17. DISCONTINUED OPERATIONS AND DISPOSAL AND IMPAIRMENT OF LONG-LIVED ASSETS
     Effective January 2002, SPR, NPC and SPPC adopted SFAS No. 144, “Accounting for the Impairment or Disposal of Long-Lived Assets”, which addresses financial accounting and reporting for the impairment or disposal of long-lived assets. SFAS No. 144 requires a component of an entity that either has been disposed of or is classified as held for sale to be reported as discontinued operations if certain conditions are met. Further, SFAS No. 144 requires that assets to be held and used be tested for recoverability whenever events or circumstances indicate that its carrying amount may not be recoverable.
Sierra Pacific Communications
     SPC was formed as a Nevada corporation in 1999 to identify and develop business opportunities in telecommunications services and infrastructure. SPC’s business activities have included the development of a fiber optic system extending between Salt Lake City, Utah and Sacramento, California (Long Haul Assets) and the development of Metro Area Networks (MAN) in Las Vegas and Reno, Nevada.
     In 2004, SPC disposed of their MAN assets and recognized a gain on sale of assets of approximately $2.5 million (pretax) in connection with the sale of the MAN assets. SPC retained possession of one duct and associated occupancy rights in the Long Haul System allowing SPC to complete the transfer and sale of this duct, which was negotiated under a 2002 contract with Qwest Communications (Qwest) for $20 million. In 2004, in accordance with Statement of Financial Accounting Standards 144 (SFAS 144), Accounting for the Disposition or Impairment of Long-Lived Assets, SPR reported the remaining Long Haul System as discontinued operations. However, due to certain legal issues, SPR was delayed in consummating the sale of the Long Haul System to Qwest. In January 2007 SPC agreed to dismiss pending arbitration against Qwest. As part of the Settlement Agreement, Qwest agreed to execute a quit claim deed disclaiming any further interest in the Long Haul system. In accordance with SFAS 144 if at any time the criteria for classifying assets as held for sale are no longer met, a long-lived asset classified as held for sale shall be reclassified as held and used. As of December 31, 2006, SPC assets associated with the Long-Haul were reclassified for all periods presented from assets held for sale in Discontinued Operations to assets held and used.
NOTE 18. GOODWILL AND OTHER MERGER COSTS
     In March 2004, the PUCN issued a decision on NPC’s general rate case that included the recovery of goodwill and other merger costs allocated to NPC resulting from the merger of SPR and NPC in 1999. In its decision, the PUCN affirmed that NPC demonstrated merger savings exceeded merger costs, the requisite requirement for recovery of goodwill and merger costs through rates charged to NPC customers. The PUCN decision permits NPC to recover approximately $4 million per year for two years beginning April 2004, based on a forty-year amortization of NPC’s total goodwill. The amount recovered over those two years reflected a reduction of 20% from the amounts sought by NPC, or approximately $1 million per year, due to customer satisfaction survey results that the PUCN determined required improvement. As a result of the PUCN decision, goodwill of approximately $198 million was reclassified as a regulatory asset and then transferred from the financial statements of SPR to the financial statements of NPC as of March 31, 2004.
     Furthermore, the PUCN decision requires NPC to again demonstrate in its next general rate application that merger savings continue during the test period in that case. The PUCN’s order in that case will determine if any further documentation of merger savings is required in the future. In November 2006 NPC filed its GRC, requesting 100% recovery of the amortization amount. Management expects that it will be able to demonstrate continued savings as a result of the merger as well as satisfactory customer survey results.
     In May 2004, the PUCN approved a settlement agreement entered into by SPPC, the Staff of the PUCN and other interveners in connection with SPPC’s 2003 general rate case that permits SPPC recovery of goodwill and other merger costs assigned to SPPC’s electric business. SPPC is permitted to recover approximately $2.4 million per year for two years beginning June 2004, based on a forty-year amortization of goodwill costs. As a result of the PUCN decision, goodwill of approximately $96 million was reclassified to a regulatory asset and transferred from the financial statements of SPR to the financial statements of SPPC as of June 30, 2004.
     Similar to the decision reached in NPC’s rate case described above, in order to continue to recover goodwill costs SPPC was required to again demonstrate in its next general rate application filed October 2005, that merger savings continued during the test period in that case. In April 2006, the PUCN concluded that SPPC shall be allowed full recovery of its unamortized merger costs thereby ending the merger-related regulatory filings. See Note 3, Regulatory Actions for more information regarding the NPC and SPPC general rate decisions.
     SFAS No. 142 provides that an impairment loss is to be recognized if the carrying value of each reporting unit’s goodwill exceeds its fair value. For purposes of testing goodwill for impairment, a discounted cash flow model was developed for NPC’s and SPPC’s electric business and for SPR’s unregulated businesses to determine the fair value of each reporting unit as of March 31, 2004. As part of the impairment testing analysis, management revised certain underlying assumptions utilized in previously performed preliminary analyses, that included, revised cash flow forecasts, an increase in the discount rate applied to future cash flows and other

175


Table of Contents

assumptions related to the outcomes of NPC’s and SPPC’s general rate cases. As a result of this impairment testing, SPR recorded a goodwill impairment charge related to NPC’s and SPPC’s electric reporting units of approximately $2 million and $10 million as a charge to other operating expenses in SPR’s, NPC’s and SPPC’s Consolidated Statements of Income for the quarter ended March 31, 2004. Goodwill assigned to SPR’s unregulated businesses was determined not to be impaired.
     In April 2006, the PUCN issued a decision on SPPC’s general rate case for the gas distribution business that included the recovery of goodwill and other merger costs allocated to SPPC resulting from the merger of SPR and NPC in 1999. In its decision, the PUCN affirmed that SPPC demonstrated merger savings exceeded merger costs, the requisite requirement for recovery of goodwill and merger costs. As a result of the PUCN decision, goodwill of approximately $18.9 million was reclassified as a regulatory asset and transferred from the financial statements of SPR to the financial statements of SPPC as of June 30, 2006. See Note 3 of the Notes to Consolidated Financial Statements, Regulatory Actions for more information regarding the SPPC general rate decision.
     Approximately $4 million of goodwill was assigned to SPR’s unregulated operations, (TGPC and LOS) as of March 2006. In December 2006, TGPC sold its investment in TGTC. As a result of the sale, the $3.5 million of goodwill assigned to TGPC goodwill was allocated against the gain on the sale of the investment. Reference Note 4, Investments in Subsidiaries and Other Property for further discussion regarding the sale of TGTC. As of December 31, 2006, goodwill of approximately $500 thousand is allocated to SPR’s unregulated operation of LOS.
NOTE 19. QUARTERLY FINANCIAL DATA (UNAUDITED)
     The following figures are unaudited and include all adjustments necessary in the opinion of management for a fair presentation of the results of interim periods. Dollars are presented in thousands except per share amounts.
                                 
    SIERRA PACIFIC RESOURCES  
    2006 Quarter Ended  
    Revised     Revised     Revised        
    March     June     September     December  
Operating Revenues
  $ 707,056     $ 821,919     $ 1,081,967     $ 745,008  
 
                       
Operating Income (5)
  $ 59,577     $ 90,683     $ 283,793 (1)   $ 54,744  
 
                       
Income from continuing operation (5)
  $ 2,217     $ 29,202     $ 222,246     $ 26,127  
 
                       
Net income applicable to common stock
  $ 1,242     $ 27,836     $ 222,246     $ 26,127  
 
                       
 
                               
Income per share-Basic and diluted:
                               
From continuing operations
  $ 0.01     $ 0.15     $ 1.05     $ 0.12  
Net income applicable to common stock
  $ 0.01     $ 0.14     $ 1.05     $ 0.12  
                                 
    2005 Quarter Ended  
    Revised     Revised     Revised        
    March     June     September     December  
Operating Revenues
  $ 648,996     $ 701,038     $ 959,126     $ 721,082  
 
                       
Operating Income
  $ 58,953     $ 80,894     $ 162,750     $ 56,081  
 
                       
Income from continuing operations (6)
  $ (8,511 )   $ 10,026     $ 61,993 (3)   $ 22,629  
 
                       
Net Income (loss) applicable to common stock
  $ (9,486 )   $ 9,051     $ 61,018     $ 21,654  
 
                       
 
                               
Income (loss) per share-Basic and diluted:
                               
From continuing operations
  $ (0.07 )   $ 0.05     $ 0.34     $ 0.12  
Net Income (loss) applicable to common stock
  $ (0.08 )   $ 0.05     $ 0.33     $ 0.11  
 
(1)   In the third quarter of 2006, operating income includes the reinstatement of deferred energy of approximately $180 million.
 
(2)   In the fourth quarter of 2006, income from continuing operations includes a gain of $62.9 million due to the sale of TGPC’s partnership interest in TGTC.
 
(3)   In the third quarter of 2005, income from continuing operations includes a charge of $54 million for the inducement for debt conversion.
 
(4)   In the fourth quarter of 2005, income from continuing operations includes the reversal of $20.9 million in interest charges as a result of settlements with terminated suppliers.
 
(5)   Operating Income and Income from Continuing Operations differs from amounts previously reported in the March 31, June 30, and September 30, 2006 10Q’s by a reduction of ($9), ($48), and ($15), respectively, due to SPCOM being classified as assets held for use rather than as discontinued operation. See Note 18 Discontinued Operations and Disposal and Impairment of Long-Lived Assets.

176


Table of Contents

(6)   Operating Income and Income from Continuing Operations differs from amounts previously reported in the March 31, June 30 and September 2005 10Q’s by $5, $1 and ($134), respectively, due to SPCOM being classified as assets held for use rather than as discontinued operations. See Note 18 Discontinued Operations and Disposal and Impairment of Long-lived Assets.
                                 
    NEVADA POWER  
    2006 Quarter Ended  
    March     June     September     December  
Operating Revenues
  $ 381,275     $ 543,869     $ 776,235     $ 422,702  
 
                       
Operating Income
  $ 25,663     $ 62,019     $ 244,920 (1)   $ 18,670  
 
                       
NET INCOME (LOSS)
  $ (3,296 )   $ 28,456     $ 211,113     $ (11,733 )
 
                       
                                 
    2005 Quarter Ended  
    March     June     September     December  
Operating Revenues
  $ 354,134     $ 451,384     $ 675,181     $ 402,568  
 
                       
Operating Income
  $ 23,265     $ 54,031     $ 126,173     $ 25,358  
 
                       
NET INCOME (LOSS)
  $ (8,033 )   $ 20,969     $ 99,472     $ 20,326 (2)
 
                       
 
(1)   In the third quarter of 2006, operating income includes the reinstatement of deferred energy costs of approximately $180 million.
 
(2)   In the fourth quarter of 2005, income from continuing operations includes the reversal of $17.7 million in interest charges as a result of settlements with terminated suppliers.
                                 
    SIERRA PACIFIC POWER  
    2006 Quarter Ended  
    March     June     September     December  
Operating Revenues
  $ 325,497     $ 277,319     $ 305,445     $ 321,969  
 
                       
Operating Income
  $ 29,991     $ 24,803     $ 36,543     $ 28,680  
 
                       
NET INCOME
  $ 13,272     $ 8,999     $ 20,028     $ 15,410  
 
                       
Earnings (deficit) applicable to common stock
  $ 12,297     $ 7,633     $ 20,028     $ 15,410  
 
                       
                                 
    2005 Quarter Ended  
    March     June     September     December  
Operating Revenues
  $ 294,548     $ 249,335     $ 283,683     $ 318,131  
 
                       
Operating Income (loss)
  $ 29,519     $ 21,710     $ 38,139     $ 26,936  
 
                       
NET INCOME
  $ 12,137     $ 4,899     $ 21,858     $ 13,180 (1)
 
                       
Earnings (deficit) applicable to common stock
  $ 11,162     $ 3,924     $ 20,883     $ 12,205  
 
                       
 
(1)   In the fourth quarter of 2005, income includes the reversal of $3.2 million in interest expense due to the settlement with Enron.
ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE
     None.
ITEM 9A. CONTROLS AND PROCEDURES
      (a) Evaluation of Disclosure Controls and Procedures – Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company’s principal executive officers and principal financial officers, based on their evaluation of the registrants’ disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) of the Securities Exchange Act of 1934) have concluded that, as of December 31, 2006, the registrants’ disclosure controls and procedures are adequate and effective to ensure that material information relating to the

177


Table of Contents

registrants’ and their consolidated subsidiaries is recorded, processed, summarized and reported within the time period specified by the SEC’s rules and forms, particularly during the period for which this annual report has been prepared.
      (b) Reports on Internal Control Over Financial Reporting
      Management’s Report on Internal Control Over Financial Reporting
     The management of Sierra Pacific Resources is responsible for establishing and maintaining adequate internal control over financial reporting. Sierra Pacific Resources’ internal control system was designed to provide reasonable assurance to the company’s management and board of directors regarding the preparation and fair presentation of published financial statements.
     Although Sierra Pacific Resources is firmly committed to effective internal controls over financial reporting, internal control systems, no matter how well designed, have inherent limitations. Therefore, even those systems determined to be effective can provide only reasonable assurance with respect to financial statement preparation and presentation.
     Sierra Pacific Resources’ management assessed the effectiveness of the Company’s internal control over financial reporting as of December 31, 2006. In making this assessment, Sierra Pacific Resources used the criteria set forth by the Committee of Sponsoring Organizations of the Treadway Commission (COSO) in Internal Control-Integrated Framework . Based on our assessment we believe that, as of December 31, 2006, the Company’s internal control over financial reporting is effective based on those criteria.
     Sierra Pacific Resources’ independent registered public accountants have issued an audit report on our assessment of the Company’s internal control over financial reporting.
March 1, 2007
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
To the Board of Directors and Shareholders of Sierra Pacific Resources
Reno, Nevada
We have audited management’s assessment, included in the accompanying Management’s Report on Internal Control Over Financial Reporting, that Sierra Pacific Resources and subsidiaries (the “Company”) maintained effective internal control over financial reporting as of December 31, 2006, based on criteria established in Internal Control-Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission. The Company’s management is responsible for maintaining effective internal control over financial reporting and for its assessment of the effectiveness of internal control over financial reporting. Our responsibility is to express an opinion on management’s assessment and an opinion on the effectiveness of the Company’s internal control over financial reporting based on our audit.
We conducted our audit in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether effective internal control over financial reporting was maintained in all material respects. Our audit included obtaining an understanding of internal control over financial reporting, evaluating management’s assessment, testing and evaluating the design and operating effectiveness of internal control, and performing such other procedures as we considered necessary in the circumstances. We believe that our audit provides a reasonable basis for our opinions.
A company’s internal control over financial reporting is a process designed by, or under the supervision of, the company’s principal executive and principal financial officers, or persons performing similar functions, and effected by the company’s board of directors, management, and other personnel to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles. A company’s internal control over financial reporting includes those policies and procedures that (1) pertain to the maintenance of records that, in reasonable detail, accurately and fairly reflect the transactions and dispositions of the assets of the company; (2) provide reasonable assurance that transactions are recorded as necessary to permit preparation of financial statements in accordance with generally accepted accounting principles, and that receipts and expenditures of the company are being made only in accordance with authorizations of management and directors of the company; and (3) provide reasonable assurance regarding prevention or timely detection of unauthorized acquisition, use, or disposition of the company’s assets that could have a material effect on the financial statements.
Because of its inherent limitations, internal control over financial reporting including the possibility of collusion or improper management override of controls, material misstatements due to error or fraud may not be prevented or detected on a timely basis. Also, projections of any evaluation of the effectiveness of the internal control over financial reporting to future periods are subject to the risk that the controls may become inadequate because of changes in conditions, or that the degree of compliance with the policies or procedures may deteriorate.
In our opinion, management’s assessment that the Company maintained effective internal control over financial reporting as of December 31, 2006, is fairly stated, in all material respects, based on criteria established in Internal Control-Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission. Also in our opinion, the Company maintained, in all material respects, effective internal control over financial reporting as of December 31, 2006, based on the criteria established in Internal Control-Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission.
We have also audited, in accordance with the standards of the Public Company Accounting Oversight Board (United States), the consolidated financial statements and financial statement schedules as of and for the year ended December 31, 2006 of the Company and our report dated March 1, 2007 expressed an unqualified opinion on those financial statements and financial statement schedules and included an explanatory paragraph regarding the Company’s adoption of Statement of Financial Accounting Standards No. 123(R) and Statement of Financial Accounting Standards No. 158.
DELOITTE & TOUCHE, LLP
Reno, Nevada
March 1, 2007
      (c) Changes in Internal Controls
     None.
ITEM 9B. OTHER INFORMATION
     None.

178


Table of Contents

PART III
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
(a) Directors
     The following is a listing of all the current directors of Sierra Pacific Resources (SPR), Nevada Power Company (NPC), and Sierra Pacific Power Company (SPPC), and their ages. There are no family relationships among them. Directors serve staggered three-year terms with three (or four) terms of office expiring at each Annual Meeting, or until their successors have been elected and qualified.
Directors whose terms expire in 2007:
James R. Donnelley, 71
     Partner, Stet and Query, Ltd., a family-owned investment company, since June 2000. He retired from R.R. Donnelley & Sons Company in June 2000, where he served as Vice Chairman of the Board from July 1990 to June 2000 and as a Director from 1976 to May 2005. He is also a Director of PMP Limited. Mr. Donnelley has served as a Director of SPR since 1987, of SPPC since 1992, and was elected a Director of NPC in July 1999.
Walter M. Higgins, 62
     Chairman and Chief Executive Officer of SPR and Director and Chief Executive Officer of NPC and SPPC since August 2000. Mr. Higgins served as Chairman, President and Chief Executive Officer of AGL Resources, Inc., from February 1998 to August 2000. He is also a director of AEGIS Insurance Services, Inc., Edison Electric Institute, American Gas Institute, Desert Research Institute Foundation Board, and several not-for-profit organizations. He is a trustee of Sierra Nevada College.
Brian J. Kennedy, 63
     Mr. Kennedy is President and Chief Executive Officer of Argonaut, LLC. He is also Chairman of Meridian Gold, Inc., having retired as President and CEO in 2006. Prior to that, he served approximately nine years as President and Chief Operating Officer of FMC Gold Company. He is also a Director of two non-profit corporations: the Nevada Museum of Art and the Community Foundation of Western Nevada. Mr. Kennedy was elected as a Director of SPR, SPPC and NPC in February 2007.
John F. O’Reilly, 61
     Chairman and Chief Executive Officer of the law firm of O’Reilly Law Group LLC and John F. O’Reilly, APC., Chairman and an Officer and/or a Board member of various family-owned business entities and related investments and businesses. He serves as a Director of the Community Board of Wells Fargo Bank Nevada, N.A., Director of Herbst Gaming, Inc., UNLV Foundation, Nevada Development Authority, Advisory Board of Boys and Girls Clubs of Las Vegas, a member of the Las Vegas Chamber of Commerce Government Affairs Committee, and is involved in various other capacities in other not-for-profit organizations, including Vision 2020, on which he serves as Chairman/CEO and Board member. Mr. O’Reilly has been a Director of NPC since 1995, and was elected a Director of SPR and SPPC in July 1999.
Michael W. Yackira, 55
     President and Chief Operating Officer of SPR, and Director of SPR since February 2007. Mr. Yackira was previously Corporate Executive Vice President and Chief Financial Officer from October 2004 to February 15, 2007. From December 2003 to October 2004 he held the position of Executive Vice President and CFO, at both NPC and SPPC. Mr. Yackira was previously Executive Vice President, Strategy and Policy, from January to December 2003. Previously he was the Vice President and CFO of Mars, Inc. from 2001 to 2002. Prior to that, Mr. Yackira was with Florida based FPL Group, Inc., from 1989 to 2000. Mr. Yackira is a board member of the United Way of Southern Nevada, the American Heart Association of Las Vegas, and several not-for-profit organizations.
Directors whose terms expire in 2008:
Joseph B. Anderson, Jr., 64
     Chairman and CEO of TAG Holdings, LLC. Mr. Anderson is on the Board of Rite Aid Corporation, Quaker Chemical Corporation, ArvinMeritor, Inc., MDL Capital Management and Valassis Communications, Inc. He is Director of the Original Equipment Suppliers Association, a member of the Michigan Automotive Partnership, Director of the Society of Automotive Engineers Foundation and Director, Society of Automotive Engineers International, Executive of the Committee of the National Association of Black Automotive Suppliers, and Board of Governors of the Center for Creative Leadership. Mr. Anderson was elected as a Director of SPR, SPPC and NPC in February 2005.

179


Table of Contents

Krestine M. Corbin, 69
     President and Chief Executive Officer of Sierra Machinery, Incorporated, a machine tool manufacturing company, since 1984 and a director of that company since 1980. Ms. Corbin has served as a Director of SPR since 1989, of SPPC since 1992, and was elected a Director of NPC in July 1999.
Philip G. Satre, 57
     Mr. Satre retired January 1, 2005, as Chairman of the Board, Harrah’s Entertainment, Inc., a gaming entertainment company. Previously he was CEO of Harrah’s Entertainment from 1993 to 2003. He is a Director of TABCORP Holdings Limited (Australia), Nordstrom Inc., and Rite Aid Corporation, as well as the National Center for Responsible Gaming and the Nevada Cancer Institute. He is a Trustee of Stanford University, the World War II Museum, Inc. and the UC Davis School of Law Alumni Association Board. Mr. Satre was elected as a Director of SPR, SPPC, and NPC in January 2005.
Clyde T. Turner, 69
     Owner and Manager of Turner Investments Ltd., a general-purpose investment company, co-owner of Global Trust Ventures, LLC, a private equity fund and co-owner of Global Trust Ventures Management, LLC. He was elected a Director of SPR, NPC, and SPPC in November 2001.
Directors whose terms expire in 2009:
Mary Lee Coleman, 70
     President of Coleman Enterprises, a developer of shopping centers and industrial parks. She is also a director of First Dental Health, Inc. Ms. Coleman has served as a Director of NPC since 1980, and was elected a Director of SPR and SPPC in July 1999.
Theodore J. Day, 57
     Chairman of Dacole Company, an investment firm. Formerly Senior Partner of Hale, Day, Gallagher Company, a real estate brokerage and investment firm. He is also a Director of the W.M. Keck Foundation, the Boy Scouts of America, Nevada Area Council, the Reno Air Race Association, Linfield College, Western Exploration and Development, Ltd., and the National Cowboy and Western Heritage Museum. Mr. Day has served as a Director of SPPC since 1986, of SPR since 1987, and was elected a Director of NPC in July 1999.
Jerry E. Herbst, 69
     Chief Executive Officer of Terrible Herbst, Inc., a gaming, resort and gasoline retail company, since 1968. Mr. Herbst has served as a Director of NPC since 1990, and was elected a Director of SPR and SPPC in July 1999.
Donald D. Snyder, 59
     Mr. Snyder retired in March 2005 as President and Board Member of Boyd Gaming Corporation, a gaming entertainment company. He is Director of Western Alliance Bancorporation and Cash Systems, Inc. He is Chairman of the Las Vegas Performing Arts Center Foundation. He is also Director of two non-public companies, Bank of Nevada and Switch Communications Group, LLC. He serves on numerous not-for-profit organizations, including Nathan Adelson Hospice, Nevada Development Authority, University of Nevada-Las Vegas Foundation and Council for a Better Nevada. Mr. Snyder was elected a Director of SPR, NPC and SPPC in November 2005.
     Messrs. Day and Higgins are Directors of Tuscarora Gas Pipeline Company; Mr. Higgins is a Director of Lands of Sierra, Inc., Great Basin Energy Company, Sierra Pacific Energy Company, Sierra Pacific Communications, Sierra Water Development Company, Sierra Gas Holdings Company, Piñon Pine Co. LLC, SPPC Funding LLC, and Nevada Electric Investment Co. All of the above-listed companies are subsidiaries of Sierra Pacific Resources, with the exception of Piñon Pine Co. LLC, and SPPC Funding LLC which are subsidiaries of Sierra Pacific Power Company and Nevada Electric Investment Co. which is a subsidiary of Nevada Power Company.
(b) Executive Officers
     See Executive Officers of the Registrant immediately following Item 4
Section 16(a) Beneficial Ownership Reporting Compliance
     Section 16(a) of the Securities Exchange Act of 1934, or the Exchange Act, requires that Directors, officers, and any holders of more than 10% of SPR’s common stock file reports with the SEC disclosing ownership of the SPR’s stock and changes in beneficial

180


Table of Contents

ownership. Officers, Directors and 10% stockholders are required by SEC regulations to furnish SPR with copies of all Section 16(a) forms they file.
          To SPR’s knowledge, based solely on review of its records and written representations by persons required to file these reports, during 2006, all filing requirements under Section 16(a) were complied with in a timely fashion.
Audit Committee
          The Audit Committee consists of the following individuals: Philip Satre, Krestine M. Corbin, Donald Snyder and Clyde T. Turner, who are all independent as defined in the listing standards under the New York Stock Exchange (NYSE) rules. The Board of Directors of SPR, NPC and SPPC have determined that Audit Committee member Clyde T. Turner is an “audit committee financial expert” as defined by the SEC.
Code of Ethics
          SPR, NPC and SPPC have adopted a code of ethics that applies to the Chief Executive Officer, Chief Financial Officer and to the Controller. The code of ethics is set forth on our website at sierrapacificresources.com.
ITEM 11. EXECUTIVE COMPENSATION
COMPENSATION DISCUSSION AND ANALYSIS
Compensation Overview
          The Compensation Committee, or the Committee, of SPR, is composed entirely of directors who are independent in accordance with NYSE rules. The purpose of the Committee is to evaluate the compensation of the officers of SPR (and their performance relative to their compensation) and assure that they are compensated effectively in a manner consistent with the stated compensation strategy of SPR, internal fairness considerations, competitive practice and the requirements of the appropriate regulatory bodies. In addition, the Committee is responsible for reviewing and assessing SPR’s policies, plans and levels of health, welfare and benefit plans, together with the administration of such plans.
          As the holding company of two growing utilities, SPR faces many business issues. During 2006, these issues included: improving its debt profile, increasing its credit ratings, settling of contractual and regulatory disputes, increasing internal generation capability, managing energy portfolio risk, and maintaining regulatory relationships. The Committee has determined that it is in the best interest of SPR’s shareholders and customers to attract and retain those individuals with the appropriate ability, knowledge and experience to help SPR deal effectively with these issues. Accordingly, the Committee has established a compensation program, which it reviews at least annually, for the principal executive officer, Walter M. Higgins, who served during 2006 as Chairman of the Board, President and Chief Executive Officer (the “CEO”); the principal financial officer during 2006, Michael W. Yackira, who served as Corporate Executive Vice President and Chief Financial Officer; and the other named executive officers, Paul J. Kaleta, Roberto R. Denis, and Jeffrey Ceccarelli (collectively with Messrs. Higgins and Yackira, the NEOs). On February 15, 2007, the Board of Directors elected Mr. Higgins Chairman of the Board and Chief Executive Officer, and elected Mr. Yackira President and Chief Operating Officer. The primary objectives of SPR’s compensations program are to:
    Assess the performance of individuals against key organizational objectives and reward performance that either meets or exceeds those objectives.
 
    Ensure continuity of superior performance and retention of key executives.
 
    Attract qualified candidates.
          To that end, the Committee has developed a mix of compensation, primarily consisting of cash, equity, retirement plans, other benefits and perquisites, all of which are discussed in more detail below under “Components of the Executive Compensation Program.” For 2006, the components of cash compensation, equity compensation and retirement plans are as follows:
    Cash Compensation
  o   Salary
 
  o   Short Term Incentive Plan (STIP)
 
  o   Cash allowance
    Equity Compensation—Long Term Incentive Plan (LTIP)
  o   Non-Qualified Stock Options
 
  o   Performance Shares
    Retirement Plans
  o   Pension Plan (Qualified Plan)
 
  o   Non-Qualified Restoration Plan
 
  o   Non-Qualified Supplemental Executive Retirement Plan (SERP)
 
  o   Non Qualified Deferred Compensation Program

181


Table of Contents

          The Committee has authority under its charter to retain the services of independent counsel, accountants or other consultants it deems necessary or appropriate to assist it. In accordance with this authority, the Committee engages Towers Perrin, as independent, external compensation consultants. In addition, Towers Perrin provides actuarial services and benefit consulting services to SPR. As requested, representatives of Towers Perrin attended Committee meetings in 2006. Towers Perrin apprises the Committee annually on current compensation practices, including how much compensation other companies deliver in cash versus equity, weighting of short term versus long term awards, market evaluations of base salary, short and long term incentive plans, perquisites and post retirement benefits, legal and disclosure issues related to compensation, valuation models for equity grants and other compensation matters.
          The peer group that SPR is compared to consists of other utility and energy services companies that are similar to SPR in terms of the number of full time employees and revenues. SPR considers other energy and utility firms with revenues between $3 billion and three thousand employees as similar for comparison purposes.
Compensation Philosophy
General
          The Committee believes that compensation should seek to encourage performance by the NEOs that is aligned with the key objectives of SPR on both a short-term and long-term basis and should help SPR in attracting and retaining qualified executives. The Committee does not have prescriptive policies for how NEOs are to be compensated beyond the minimum guidelines that are spelled out in the CEO’s employment contract and in the employment offer letters for the remaining NEOs. The Committee believes its compensation programs for NEOs are realistic, contemporary and in keeping with best practices within the industry.
          The Committee makes compensation decisions for NEOs based upon business conditions, corporate goals and conditions that exist in the unique regulatory climate of an investor-owned utility. The mix and type of short-term and long-term awards for any given year are reviewed annually with the CEO, the Chief Administrative Officer, Stephen R. Wood, and Towers Perrin prior to the February Board meeting. Recommendations to the Committee for the total compensation for the NEOs, other than the CEO, are made by the CEO, with advice from the external consultants. None of the NEOs participates in the determination of their own compensation plans. The CEO is not present and is not involved in the discussions of total compensation recommendations for himself.
          The Committee believes that the interests of SPR’s shareholders and customers are best served when SPR can attract and retain executives with compensation packages that are market competitive and yet fair and prudent within the environment of an investor-owned regulated utility. The Committee seeks to pay total direct compensation around the 50th percentile of other companies in its peer group, as discussed above. Total direct compensation is equal to the sum of cash compensation and the expected value of long-term incentives.
Incentive Compensation
          The Committee annually provides short-term and long-term incentive compensation under two plans, the STIP and the LTIP, which provide for cash and stock compensation based on conditions set by the Committee. The STIP portion of compensation forms the variable cash component of annual compensation and is based on some combination of company-wide financial performance goals, customer satisfaction and operational performance and individual performance. The LTIP portion of compensation provides for equity grants and is typically tied to more long range goals. LTIP grants can be made in the form of performance shares or units, SAR’s, restricted shares, bonus stock, non-qualified or incentive stock options and/or cash.
          The primary purpose of grants under the STIP and the LTIP is to achieve a focused, concerted effort on specific aspects of both company and individual performance. In addition, the Committee believes that grants under the STIP and the LTIP are useful in helping to retain key executives who are achieving superior performance against SPR goals by motivating them to remain in their positions and in encouraging continued performance excellence. The Committee attempts to provide substantially more potential value to the NEOs through the LTIP rather than the STIP. This greater potential value is intended to increase the retention element of the executive compensation program.
          In determining the grants to be made under these plans, the Committee considers the following factors:
  o   the incentive compensation set and paid in recent years;
 
  o   the desire to ensure that a substantial portion of total compensation is based upon performance;
 
  o   the relative importance of the corporate, business unit and individual goals in any given year; and
 
  o   competitive information, analyses and recommendations provided by Towers Perrin.

182


Table of Contents

     To the extent that performance goals are attached to grants under the STIP and LTIP, full achievement of those goals is often difficult. The Committee does not believe, however, that it is prudent to establish reward thresholds that are highly unlikely to be attained under any scenario.
     The size and content of awards under the STIP and the LTIP vary from year to year. In the recent past, when SPR was facing challenges as a result of the western energy crisis and legal disputes with Enron, the Committee’s compensation decisions were focused more on the challenges of retaining NEOs. Time-vested restricted stock for the CEO and NEOs, and in the case of the CEO, a retention bonus were used at that time to reflect this goal. As SPR has rebounded from those difficulties and its stock price has improved, the Committee has chosen to put more emphasis on stock performance and the attainment of specific corporate goals in the LTIP award program.
     Accordingly, two-thirds of the LTIP awards for each NEO, other than the CEO, in 2006 was based on SPR’s total shareholder return against the performance of other utilities, as described in more detail below. The remaining one-third of the 2006 LTIP grant to each of the NEO’s was in the form of non-qualified stock options. These grants reflect the Committee’s desire to continue to focus on share price growth and the related increase in shareholder value. In the case of the CEO, all of his LTIP grants were in the form of performance shares linked to specific performance milestones.
     The Committee has followed a practice of making all STIP and LTIP grants to its executive officers on a single date each year, normally at its regularly scheduled Committee meeting in February. All option awards made to NEOs or any of the other employees are made pursuant to SPR’s LTIP plan. All options under the LTIP are granted with an exercise price equal to the fair market value of SPR’s common stock on the date of the grant. Fair market value is defined under the LTIP to be the closing market price of a share of common stock on the date of the grant. All equity grants to NEOs are made by the Committee. While SPR does not have any program or practice to time option grants to executive officers in coordination with the release of material non-public information, it does not time the release of such information for the purpose of affecting the value of executive compensation. The Committee does not have any program, plan or practice of awarding options and setting the exercise price of option grants by using average prices (or lowest prices) of common stock in a period preceding, surrounding or following the grant date.
Tax Deductibility of Pay
     Section 162(m) of the Internal Revenue Code of 1986, as amended, limits the amount of compensation that SPR may deduct in any one year to $1,000,000 with respect to each of its five most highly compensated executive officers. There is an exception to that limitation for certain performance-based compensation. For 2006, management believes that substantially all of the compensation paid to its executive officers satisfies the requirements for deductability under Section 162(m).
Minimum Ownership Guidelines
     The Committee has established minimum ownership guidelines for NEOs. The CEO is expected to maintain two times his annual salary in SPR stock, and the remaining NEOs are expected to maintain one and a half times their annual salary in SPR stock. The CEO and the NEOs have five years from the date of their employment to meet this requirement.
Other Benefits
     The Committee attempts to provide retirement benefits, perquisites and post termination commitments to NEOs that are consistent with those generally offered by other utilities, based in part on the Committee’s review of annual market assessments performed by Towers Perrin.
Components of the Executive Compensation Program
     This section outlines the components of SPR’s compensation program for NEOs and explains why the Committee believes that each is important and how it relates to SPR’s overall strategy on compensation.
Cash Compensation
     Cash compensation for NEO’s in 2006, which consisted primarily of base salary and incentives under the STIP, was designed to deliver cash compensation at approximately the 50th percentile of the market rate for similar positions within the selected peer group companies, discussed above. Performance-based STIP incentives are designed to motivate NEOs to pursue specific short term objectives that are consistent with the immediate needs of the business in the year of grant.
      Salary
     The base salary for each NEO is set by the Committee at its meeting in February each year. The CEO has an employment agreement that provides a minimum base salary. The other NEOs have minimum salaries established by their offer letters. Increases

183


Table of Contents

or decreases to base salary for the CEO are made by the Committee. In making this determination, the Committee reviews the performance of the CEO and reviews market information provided by Towers Perrin. For the NEOs, other than the CEO, annual compensation recommendations are made to the Committee by the CEO, based upon his review of their respective performances and market information provided by Towers Perrin. The Committee has final approval authority for salaries for the NEOs. In establishing salaries, the Committee is mindful of its overall goal to pay cash compensation to its executive officers at approximately the 50th percentile of cash compensation paid by other peer group companies, as discussed above.
     The amount of cash compensation that is provided in the form of base salary is generally less than the potential amount that is provided in the form of bonuses under SPR’s combined STIP and LTIP plans, assuming threshold performance levels are met. This weighting reflects the Committee’s objective to ensure that a substantial amount of each NEO’s total compensation is tied to the achievement of short term and long term corporate, business unit and individual performance goals.
      Short Term Incentive Plan (STIP)
     The STIP provides for cash payments to all employees based upon the achievement of goals set for a single fiscal year. The plan is reviewed and revised annually by the Committee and metrics are developed for overall corporate goals as well as goals for each business unit within SPR. Goals and metrics for STIP are laid out in a “scorecard,” which is measured and monitored by the Finance and Internal Audit groups within SPR. Overall corporate goals and individual departments progress against the scorecard is available to employees in hard copy and electronic form on a quarterly basis.
     The STIP plan allows the CEO to consider the overall financial performance and the condition of SPR in finally determining whether or not to make or reduce the STIP payment. However, the CEO has utilized his authority to pay or withhold STIP payments when the performance criteria has or has not been met, only under exceptional circumstances. The CEO’s discretion to make or withhold payments that would otherwise be made or not be made is applied on a company wide basis, not a case-by-case basis.
     At the February Committee meeting, the Committee sets target STIP goals for each of the NEOs based upon input and discussions with management and the external compensation consultants. Target STIP bonuses in 2006 were set at 75% of base salary for the CEO and set at 50% of base salary for the other NEOs. For 2006, the Committee selected categories upon which to gauge SPR’s and NEOs’ annual performance. Each category was assigned a percentage weighting as follows:
         
Financial Performance
    30 %
Customer Perception
    30 %
Business Unit Performance
    20 %
Individual Performance Assessment
    20 %
     Financial Performance is measured by the amount of expenditures relating to operations, maintenance and capital spending versus approved financial budgets, as well as the management of employee headcounts. Since the control of expenditures for operations and maintenance is critical, these expenditures were assigned a 50% weighting in the STIP calculation. The calculation measures actual expenditures compared to budgeted expenditures, and tracks this data from the Monthly Executive Financial Summary report with data from the General Ledger. Control of Capital spending was assigned a 40% weighting in the STIP calculation, and it also measures actual expenditures compared to budgeted expenditures. This data was also tracked in the Monthly Executive Financial Summary report with data from the General Ledger. Control of employee headcount was considered to be important in managing Company costs. This measure was assigned a 10% weighting in the STIP calculation. Data from this measure is derived from the Human Resource database.
     As SPR continues to expand and grow, SPR believes that it is important to maintain and improve customer perception of service levels. Customer perception is measured by the firm of Market Strategies, Inc. They select a statistically significant sample of residential, commercial and major account customers who are asked to rate what they feel about SPR on a scale of zero to ten, with zero being very unfavorable and ten being very favorable. A weighting of 100% is assigned to this measure of customer satisfaction for STIP purposes.
     Specific Business Unit Performance measures are developed for each of SPR’s six organizational units, as well as SPR’s two local unions. Each organizational unit and union typically has at least five measures that are important to the success of the overall company.
      Individual performance is also a component of compensation for the CEO and NEOs under the STIP program and it is assigned a weighting of 20%. Annually, the performance of the CEO is evaluated by the Committee, and the Chair of the Committee has the authority to determine a payment to the CEO under the individual performance component of the STIP program. The Chair of the Committee and the CEO make the determination on payments to the NEOs regarding the individual performance component of the STIP program.
     As mentioned, the CEO has the discretion to determine whether SPR’s performance merits a recommendation to the Committee as to whether or not to make STIP payments. Actual payments under STIP can range for each NEO from nothing to 150% of the NEO’s target percentage. For fiscal 2006, SPR exceeded all minimum thresholds for STIP goals, which generated award payments under the STIP for the CEO of 80% of his base salary, and for each NEO, of approximately 50% of his base salary.

184


Table of Contents

           Cash Allowance
          The CEO and each NEO is given a cash allowance, which can be used at their discretion. Typically, this group has used their cash allowance to offset expenses associated with acquiring financial planning and tax services, or to purchase / lease a vehicle to be used for business purposes. The Board of Directors elected to use cash allowances to simplify the administrative process of handling such requirements. For 2006, the CEO’s cash allowance was $30,000 and the remaining NEOs received between $11,000 and $15,000 each.
Equity Compensation
           Long Term Incentive Plan (LTIP)
          In 2006, the NEOs, other than the CEO, received two-thirds of the value of their LTIP awards in the form of Performance Shares and the other third in non-qualified stock options, or NQSO’s; all of the CEO’s LTIP awards were in the form of performance shares. The Committee believes that the 2006 equity awards serve to align the interests of the NEOs, with SPR’s shareholders and customers as they were weighted more heavily for performance against the Dow Jones Utility average than simple share price appreciation. While share price is a key indicator of the success of any public enterprise, the Committee believes that outperforming the peer group of companies in the DJUI is more critical to the success of SPR during the period over which the 2006 LTIP grants will vest.
          The amount of equity compensation that is provided to each NEO in a given year is generally determined in reference to the NEO’s base salary for that year. The Committee generally approves an award for each NEO each year with a present cash value that is determined by multiplying the NEO’s base salary by a percentage. The percentage that the Committee selects for a given year depends upon the Committee’s assessment of the appropriate balance between cash and equity compensation. In making that assessment, the Committee considers factors such as the relative merits of cash and equity as a device for retaining and motivating NEOs and practices used by other utility and energy companies. In 2006, the Committee resolved to make equity awards that had a present cash value equal to 86% of base salary compensation to the NEOs, with the exception of the CEO. The present cash value of LTIP NQSO’s was determined by using a modified binomial valuation model calculated by the external compensation consultant, Towers Perrin, and assumptions regarding turnover, dividend trends and the expected life of the options. The CEO has a performance contract which calls for his long-term incentive performance to be measured and rewarded quarterly. On a quarterly basis, the CEO is measured on the following criteria:
    total shareholder return against the Dow Jones Utility Index;
 
    recovery of deferred energy disallowed in NPC’s 2001 Deferred Energy Case;
 
    restoration of investment grade status for the Utilities’ senior secured debt;
 
    a satisfactory achievement of regulatory and litigation milestones as measured by the Board;
 
    restoration of the common stock dividend; and
 
    attaining Public Utilities Commission of Nevada approval and securing all necessary licenses and permits required to commence construction of the Ely Energy Center.
          While most of SPR’s stock option awards to NEOs have historically been made pursuant to its annual grant program under the LTIP, the Committee retains the discretion to make additional awards to executive officers at other times, in connection with the initial hiring of a new officer, for retention purposes or otherwise. In 2006, the Committee granted such awards to a newly hired executive with a grant price equal to the closing price of SPR’s common stock on the day he signed his employment agreement. SPR does not have any program, plan or test practice to time such additional awards in coordination with the release of material non-public information.
          In 2006, the Committee reduced the CEO long-term incentive award during a quarterly measurement period, based upon their assessment of his performance against specific SPR objectives specified in his employment agreement. Under the terms of the CEO’s employment agreement, in connection with regulatory and litigation measures, the Board may use discretion as to the number of shares delivered based on their assessment of the level of achievement. The Committee believed that a partial award was justified in connection with these milestones for settlement of the Enron litigation.
           Non-Qualified Stock Options
          Non-Qualified Stock Options granted under the LTIP may vest on the basis of the satisfaction of performance conditions established by the Committee or on the basis of a passage of time and continued employment. The NQSO’s granted in 2006 are time vested, one-third per year over the three-year period from the date of the grant. The NQSO’s have a ten year option life, and contain forfeiture provisions in the case of certain terminations of employment.

185


Table of Contents

      Performance Shares
     Performance Shares are shares that typically vest at the end of a three-year period to the extent that specific performance targets determined by the Committee are met. If these objectives are not met, the Performance Shares are forfeited. Performance Shares do not have any voting rights in stockholder votes. Performance shares may be paid in stock or cash equivalents after vesting and do not entitle the recipient to receive dividends or dividend equivalents.
     In 2006, Performance Shares granted under the LTIP were based on SPR’s Total Shareholder Return (TSR) compared to the TSR of Dow Jones Utility Index companies. The CEO did not participate in this grant since he was provided with the employment agreement LTIP opportunity discussed above. The Performance Shares for the remaining NEO’s are measured at the end of a three year calendar period against the Dow Jones Utility Index. Shares will be earned according to the table shown below:
         
Performance   Shares Earned
Below 35th Percentile
  0% of grant
35th Percentile
  50% of grant
50th Percentile
  100% of grant
75th Percentile
  150% of grant
Retirement Plans
      Pension Plan (Qualified Plan)
     SPR has a tax-qualified, noncontributory defined-benefit pension plan that covers certain eligible employees, including the NEOs. Benefits under the Pension Plan are based upon the employee’s years of service and his or her highest average earnings for a five consecutive calendar year period with SPR and its subsidiaries. Benefits are payable after retirement in the form of an annuity; lump sum payments are only available to terminated employees who have less than a $50,000 actuarial present value. Earnings, for purposes of the calculation of benefits under the Pension Plan, are generally defined to include base salary and STIP payments and exclude other forms of compensation. The amount of annual earnings that may be considered in calculating benefits under the Pension Plan is limited by law. For 2006, the annual limitation was $220,000.
     Benefits under SPR’s Pension Plan are calculated as an annuity according to the following formula:
     (1.325% x “Final Average Earnings” x “Benefit Accrual Service”) + (0.475% x “Excess Compensation” [over the Social Security covered compensation] x “Benefit Accrual Service” up to 35 year maximum)
     Contributions to the Pension Plan are made exclusively by SPR and are paid into a trust fund from which benefits are paid to participants. The Pension Plan currently limits pensions paid under the plan to an annual maximum of $175,000 payable beginning at age 65 in accordance with IRS requirements.
      Non-Qualified Restoration Plan
     SPR also has an unfunded pension plan (the Non-Qualified Restoration Plan) that provides for payments out of the general assets of SPR an amount substantially equal to the difference between the amount that would have been payable under the Qualified Plan, in the absence of laws limiting pension benefits and earnings that must be considered in calculating pension benefits, and the amount actually payable under the Qualified Plan. The formula for determining this benefit is the same as for the Qualified Plan. In the Non-Qualified Restoration Plan, total compensation (as defined in the Qualified plan) is used and the Qualified Plan portion of the payment is subtracted, leaving a benefit payment from the Non-Qualified Restoration Plan to be net of Qualified Plan payment.
      Non-Qualified Supplemental Executive Retirement Plan or SERP
     The SERP was adopted by SPR in 1990 and restated in May of 2002. The plan provides for payments beginning at age 65 of an annual amount determined by the following formula:
Step 1 . (3.0% x SERP “Final Average Earnings*” x “Years of Service” up to 15 years) + (1.5% x SERP Final Average Earnings” x “Years of Service” over 15 yrs).
Step 2. Less the benefit payable under the Qualified Retirement Plan.
(1.325% x “Final Average Earnings” x “Benefit Accrual Service”) + (0.475% x “Excess Compensation” x “Benefit Accrual Service” up to 35 year maximum)

186


Table of Contents

Step 3. Less the benefit payable under the Non Qualified Restoration Plan (already included in Step 2, if IRS limitation rules are not taken into account).
 
*SERP “Final Average Earnings” reflect a three consecutive calendar year period, but otherwise are only minimally different than “Final Average Earnings” under the Qualified Pension Plan and include specific income items approved by the Board of Directors.
     The CEO and the NEOs participate in the SERP. The SERP is designed to provide a competitive supplemental benefit that is beneficial in the attraction and retention of key executive talent.
      Non-Qualified Deferred Compensation Program
     Executive officers are also eligible for participation in the Non-Qualified Deferred Compensation program, which is a supplement to the 401(k) program. All employees are eligible for participation in the NQDC plan if they make in excess of $110,000 in base salary and are in the top 5% highly compensated group of employees. The Plan provides eligible participants the opportunity to defer compensation on a pre-tax basis and direct the investment of these amounts in hypothetical investments that mirror the 401(k) investment options. The “match restoration” provision of the Plan provides for an employer match, according to the 401(k) plan design, which is not otherwise provided under SPR’s 401(k) Plan due to IRS defined limits.
     This “match restoration” under the Plan when added to the employer match provided under SPR’s 401(k) Plan will result in a 100% match of employee contributions up to 6% of eligible earnings.
Other Benefits
     General employee benefits for medical, dental and vision insurance, 401(k) plan, ESPP, and life insurance and disability coverage are made available to all nonunion Management, Professional and Technical (MPAT) employees at SPR. These same benefit offerings form part of the compensation for the NEOs, and are identical to those offered to all other MPAT employees with two exceptions.
     SPR provides the CEO with supplemental life insurance coverage per his employment contract of $2,000,000 and life insurance while traveling with a death benefit of an additional $1,000,000. All other NEOs are provided with supplemental life insurance coverage in the amount of $500,000.
Perquisites
     SPR may provide NEOs with certain perquisites . These perquisites may include:
    Housing Allowances (for alternate work locations)
 
    Executive Physical Programs
 
    Tax gross ups on specific expenses
     A complete listing and value associated with these perquisites are shown in the Summary Compensation table as “All Other Compensation.”
     SPR provides these perquisites for different reasons that are of benefit to SPR. These perquisites reflect competitive business practices for SPR’s competitive peer group, and the Committee considers them necessary for retention and recruitment purposes. The Committee reviews the perquisites provided to the NEOs on a regular basis in an attempt to ensure that they continue to be appropriate in light of the Committee’s overall goal of designing a compensation program for NEOs that maximizes the interests of the shareholders and customers.
Post -Termination Compensation
     SPR has entered into change in control severance agreements with all of the NEOs. These agreements provide for payments and other benefits if the officer’s employment terminates for a qualifying event or circumstances, including, but not limited to, being terminated without “cause” or leaving employment for “good reason” as these terms are defined in the severance agreements. Additional information regarding the Severance Agreements and the Transitional Compensation Agreements including a definition of key terms and a quantification of benefits that would have been received by SPR’s NEOs had termination occurred on or before December 31, 2006 is found under the heading “Potential Payments upon Termination or Change in Control” of the Compensation Discussion and Analysis.
     The Committee believes that these severance and transitional compensation arrangements are an important part of overall compensation for the NEO’s. The Committee believes that these agreements will help to secure the continued employment and focus of the NEOs, notwithstanding any concern that they might have regarding their own continued employment, prior to or following a

187


Table of Contents

change in control. The Committee also believes that these agreements are an important recruiting and retention tool, as most of the companies with which SPR competes for talent have similar agreements in place for their senior executives.
SUMMARY COMPENSATION TABLE
     The following table sets forth information about the compensation of the Chief Executive Officer, the Chief Financial Officer and each of the three most highly compensated officers, for services in all capacities to SPR and its subsidiaries.
                                                                         
                                                    Change in            
                                            Non-   Qualified and            
                                            Equity   Non-Qualified   All Other        
                            Stock Awards   Option   Incentive   Deferred   Compensation        
Name and Principal                   Bonus ($)   ($)   Awards ($)   Plan ($)   Compensation   ($)        
Position   Year   Salary ($)   (1)   (2)   (2)   (3)   ($)(6)   (7) Total ($)  
 
Walter M. Higgins (5)
    2006     $ 743,654     $ 333,333     $ 1,998,892     $     $ 594,750     $ 1,719,679     $ 180,705     $ 5,571,013  
Chairman of the Board,
President, and Chief
Executive Officer
                                                                       
 
                                                                       
Michael W. Yackira (5)
    2006     $ 373,846     $     $ 260,466     $ 376,527     $ 200,000     $ 196,991     $ 57,577     $ 1,465,408  
Corporate Executive Vice
President, Chief Financial Officer
                                                                       
 
                                                                       
Paul J. Kaleta (4)
    2006     $ 268,846     $ 65,000     $ 174,601     $ 221,505     $ 150,000     $ 41,554     $ 341,498     $ 1,263,004  
Corporate Sr. Vice
President, General Counsel
                                                                       
 
                                                                       
Roberto R. Denis
    2006     $ 297,693     $     $ 218,097     $ 324,913     $ 165,000     $ 189,990     $ 58,108     $ 1,253,800  
Corporate Sr. Vice
President, Energy Supply
                                                                       
 
                                                                       
Jeffrey L. Ceccarelli
    2006     $ 332,115     $     $ 229,241     $ 62,908     $ 165,000     $ 394,995     $ 88,640     $ 1,272,899  
Corporate Sr. Vice
President, Service Delivery and Operations
                                                                       
 
(1)   In 2006, Mr. Higgins received a retention incentive payment in the amount of $333,333, and Mr. Kaleta was paid a signing bonus in the amount of $65,000.
 
(2)   “Stock Awards” consists of the values for performance shares and restricted stock; “Option Awards” consists of the values for non-qualified stock options. Assumptions used to value these awards are consistent with contemporary practices for their accounting treatment and recognized in accordance with SFAS No. 123R “Share Based Payments” in 2006. Reference Note 12, Stock Compensation Plans, of the Footnotes to the Consolidated Financial Statements.
(3)   The amounts presented for Non-Equity Incentive Plan awards consist of payments under the Short-Term Incentive Plan earned in 2006, and are calculated using base salary which could differ from the amount reported in the “Salary” column.
 
(4)   Mr. Kaleta was appointed to the position of Corporate Senior Vice President and General Counsel in February 2006.
 
(5)   Effective February 15, 2007, Mr. Higgins’ is Chairman and Chief Executive Officer of SPR, and Mr. Yackira is President and Chief Operating Officer of SPR.
 
(6)   Deferred Compensation reflects the following factors that result in an increase in value:
  i.   Increase in final average pay resulting primarily from increases in incentive compensation payments made in 2006
 
  ii.   Increase in service (by 1 year) used to calculate the benefit
 
  iii.   Decrease in period to time before commencement (by 1 year)
 
  The increase in incentive compensation payments reflects the achievement of targeted goals and the overall improved financial health of the company. Final average pay for purposes of the calculation of the amounts shown in this table includes 2006 compensation in the averaging period, replacing the 2001 compensation for Restoration Plan purposes and 2003 compensation for SERP purposes that would be used in the prior year calculations.
 
(7)   Amounts for All Other Compensation include the following for 2006:

188


Table of Contents

ALL OTHER COMPENSATION TABLE
                                         
    Walter M.     Michael     Paul J.     Roberto R.     Jeffrey L.  
Description   Higgins     W. Yackira     Kaleta     Denis     Ceccarelli  
 
SPR contributions to the 401k deferred compensation plan
  $ 13,200     $ 13,200     $ 9,154     $ 13,200     $ 13,200  
 
                                       
Imputed income on group term life insurance and premiums paid for executive term life policies
  $ 14,666     $ 4,281     $ 1,840     $ 3,600     $ 2,464  
 
                                       
Cash in lieu of forgone vacation
  $ 47,308     $ 25,096     $ 14,331     $ 29,308     $ 15,977  
 
                                       
Cash allowance to be used at the discretion of the executive
  $ 30,000     $ 15,000     $ 11,077     $ 12,000     $ 15,000  
 
                                       
Housing Allowance (for alternate work location)
  $ 75,531     $     $     $     $ 42,000  
 
                                       
Relocation Expense
  $     $     $ 261,084     $     $  
 
                                       
Tax gross up on relocation expenses
  $     $     $ 44,012     $     $  
 
                             
 
Total
  $ 180,705     $ 57,577     $ 341,498     $ 58,108     $ 88,641  
GRANTS OF PLAN-BASED AWARDS
     All grants of plan-based awards to the named executive officers of SPR in 2006 are presented in the table below. The incentive plans under which these grants were made are fully described in the Compensation Discussion and Analysis section.
                                                                                         
                                                                            Exercise   Grant Date
                                                            All   All   or Base   Fair Value
            Estimated Future Payouts Under   Estimated Future Payouts Under   Other   Other   Price of   of Stock or
            Non-Equity Incentive Plan Awards   Equity Incentive Plan Awards   Stock   Option   Option   Option
          Threshold   Target   Maximum   Threshold   Target   Maximum   Awards   Awards   Awards   Awards
Name   Grant Date     ($)   ($)   ($)   (#)   (#)   (#)   (#)   (#)   ($/sh)   ($)
                 
Walter M. Higgins Performance      Shares
  08/04/2006                               42,500       450,000       500,000                             $ 7,225,000  
Short-Term Incentive Plan
  01/01/2006             $ 594,750                                                                  
 
                                                                                       
Michael W. Yackira Options
  02/07/2006                                                               17,527     $ 13.29     $ 84,558  
Performance Shares
  02/07/2006                               10,432       20,864       31,296                             $ 96,879  
Short-Term Incentive Plan
  01/01/2006             $ 200,000                                                                  
 
                                                                                       
Paul J. Kaleta Options
  02/01/2006                                                               30,000     $ 13.10     $ 144,600  
Options
  02/07/2006                                                               8,224     $ 13.29     $ 39,675  
Options
  02/07/2006                                                               2,112     $ 13.29     $ 10,189  
Options
  02/07/2006                                                               14,405     $ 13.29     $ 69,496  
Performance Shares
  02/07/2006                               8,575       17,149       25,724                             $ 79,629  
Restricted Shares
  02/07/2006                                                       5,643                     $ 74,995  
Short-Term Incentive Plan
  01/01/2006             $ 150,000                                                                  
 
                                                                                       
Roberto R. Denis Options
  02/07/2006                                                               13,445     $ 13.29     $ 64,864  
Performance Shares
  02/07/2006                               8,003       16,005       24,008                             $ 74,317  
Short-Term Incentive Plan
  01/01/2006             $ 165,000                                                                  
 
                                                                                       
Jeffrey L. Ceccarelli Options
  02/07/2006                                                               14,886     $ 13.29     $ 71,816  
Performance Shares
  02/07/2006                               8,860       17,720       26,580                             $ 82,280  
Short-Term Incentive Plan
  01/01/2006             $ 165,000                                                                  

189


Table of Contents

1.   Mr. Higgins’ performance share grant of 500,000 shares, dated August 4, 2006, was awarded per an employment agreement executed on that date. Of this amount, 65,000 shares were earned and issued in October 2006. The value of these vested shares is reflected in the “Summary Compensation Table,” and the remaining unvested portion is included in the “Outstanding Equity Awards at Fiscal Year-End Table.” A total of 353,282 outstanding performance shares from his previous employment agreement, signed in 2003, were cancelled upon the execution of this new agreement. According to the terms of his new employment agreement, Mr. Higgins is entitled to receive the following performance shares with the achievement of certain criteria, if they are met by June 1, 2008:
  i.   Shareholder return as measured by the Dow Jones Utility Index:
  1.   if SPR is positioned in the 40 th percentile, 42,500 shares will be awarded.
 
  2.   if SPR is positioned at or above the 50 th percentile, 85,000 shares will be awarded.
 
  3.   if SPR is positioned at or above the 70 th percentile, 135,000 shares will be awarded.
  ii.   Recover all of the deferred energy charges previously denied in the 2002 PUCN deferred energy case, 50,000 shares, with final assessment of achievement to be at the discretion of the Board of Directors.
 
  iii.   Restore investment grade status for the senior secured debt of the Utilities, 100,000 shares, no award if goal is not attained.
 
  iv.   Satisfactory achievement of remaining regulatory and litigation milestones, as measured by the Board of Directors, 65,000 shares, final award to be at the discretion of the Board of Directors.
 
  v.   Restore quarterly common stock dividend, 100,000 shares, no award if goal is not attained.
 
  vi.   Attain PUCN approval and secure all necessary licenses and permits required to commence construction of the proposed Ely plant, 50,000 shares, number of shares awarded to be at the discretion of the Board of Directors.
2.   The performance share grants dated February 7, 2006 have a three year performance and vesting period ending on December 31, 2008.
  i.   The threshold represents the minimum acceptable performance which, if attained, results in payment of 50% of the target award.
 
  Performance below the minimum acceptable level results in no award earned.
 
  ii.   The target indicates a level of outstanding performance and which, if attained, results in payment of 100% of the target award.
 
  iii.   The maximum represents a level indicative of exceptional performance which, if attained, results in a payment of 150% of the target award.
3.   For the executives listed above all option grants dated February 7, 2006 will vest over three years at one-third per year, except for the option to purchase 30,000 shares and 2,112 shares, as described in footnote(4) below, granted to Mr. Kaleta.
 
4.   In addition to the above grants, upon his hire Mr. Kaleta was also granted:
  i.   an option award of 30,000 shares, with a one year vesting period beginning on the grant date of February 1, 2006.
 
  ii.   a restricted shares award of 5,643 shares, with a grant date of February 7, 2006, which was fully vested on December 31, 2006.
 
  iii.   an option award of 2,112 shares which will vest only upon the restoration of the quarterly common stock dividend before February 7, 2010.

190


Table of Contents

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END
     The following table provides information about all awards held by the named executive officers at December 31, 2006:
                                                                         
    OPTION AWARDS     STOCK AWARDS
                                                          Equity     Equity
                                                          Incentive     Incentive
                                                          Plan     Plan
                                                          Awards:     Awards:
                                                          Number     Market or
                    Equity                     Number     Market     of     Payout
                    Incentive                     of     Value of     Unearned     Value of
                    Plan                     Shares     Shares or     Shares,     Unearned
                    Awards:                     or Units     Units of     Units or     Shares,
    Number of     Number of     Number of                     of Stock     Stock     Other     Units or
    Securities     Securities     Securities                     that     that Have     Rights     Other
    Underlying     Underlying     Underlying                     Have     Not     that Have     Rights that
    Unexercised     Unexercised     Unexercised     Option     Option     Not     Vested     Not     Have Not
    Options (#)     Options (#)     Unearned     Exercise     Expiration     Vested     ($)     Vested     Vested ($)
Name   Exercisable     Unexercisable     Options (#)     Price ($)     Date     (#)     (1)     (#)     (1)
Walter M. Higgins
                                                                       
Options - 08/04/2000
(2)    400,000                     $ 16.00       02/19/2009                                  
Options - 01/01/2001
(3)    110,130                     $ 14.80       01/02/2011                                  
Options - 01/01/2002
(3)    123,900                     $ 15.58       01/02/2012                                  
Performance Shares -08/04/2006
(4)                                                            435,000     $ 7,321,050  
 
                                                                       
Michael W. Yackira
                                                                       
Options - 02/07/2005
(3)    6,212       12,426             $ 10.05       02/08/2015                                  
Options - 02/07/2005
(5)                    4,660     $ 10.05       02/08/2015                                  
Options - 02/07/2006
(3)            17,527             $ 13.29       02/08/2016                                  
Performance Shares -02/07/2005
(6)                                            15,775     $ 265,501       7,887     $ 132,731  
Performance Shares -02/07/2005
(7)                                                        5,915     $ 99,550  
Performance Shares -02/07/2006
(6)                                            6,954     $ 117,035       13,910     $ 234,106  
 
                                                                       
Paul J. Kaleta
                                                                       
Options - 02/01/2006
(8)            30,000             $ 13.10       02/02/2016                                  
Options - 02/07/2006
(3)            8,224             $ 13.29       02/08/2015                                  
Options - 02/07/2006
(5)                    2,112     $ 13.29       02/08/2015                                  
Options - 02/07/2006
(3)            14,405             $ 13.29       02/08/2016                                  
Performance Shares -02/07/2006
(6)                                            6,959     $ 117,120       3,479     $ 58,551  
Performance Shares -02/07/2006
(7)                                                      2,610     $ 43,927  
Performance Shares -02/07/2006
(6)                                            5,716     $ 96,196       11,433     $ 192,421  
 
                                                                       
Roberto R. Denis
                                                                       
Options - 02/07/2005
(3)    3,700       7,401             $ 10.05       02/08/2015                                  
Options - 02/07/2005
(5)                    2,775     $ 10.05       02/08/2015                                  
Options - 02/07/2006
(3)            13,445             $ 13.29       02/08/2016                                  
Performance Shares -02/07/2005
(6)                                            9,396     $ 158,131       4,697     $ 79,054  
Performance Shares -02/07/2005
(7)                                                      3,523     $ 59,292  
Performance Shares -02/07/2006
(6)                                            5,334     $ 89,779       10,671     $ 179,585  
 
                                                                       
Jeffrey L. Ceccarelli
                                                                       
Options - 01/01/1998
(3)    7,920                     $ 24.93       01/02/2008                                  
Options - 01/01/1999
(3)    7,920                     $ 24.22       01/02/2009                                  
Options - 08/01/1999
(9)    10,300                     $ 26.00       08/02/2009                                  
Options - 01/01/2001
(3)    22,510                     $ 14.80       01/02/2011                                  
Options - 01/01/2002
(3)    34,500                     $ 15.58       01/02/2012                                  
Options - 02/07/2005
(3)    4,842       9,685             $ 10.05       02/08/2015                                  
Options - 02/07/2005
(5)                    3,632     $ 10.05       02/08/2015                                  
Options - 02/07/2006
(3)            14,886             $ 13.29       02/08/2016                                  
Performance Shares -02/07/2005
(6)                                            12,295     $ 206,930       6,147     $ 103,449  
Performance Shares -02/07/2005
(7)                                                      4,611     $ 77,603  
Performance Shares -02/07/2006
(6)                                            5,906     $ 99,399       11,814     $ 198,828  
 
 
  (1)   Market Value is based on the December 31, 2006, closing trading price of SPR stock of $16.83; all incentive plan performance share awards are shown as achieving the target level of performance, which results in a 100% payout of the award.
 
  (2)   This grant vests over a four year period, one quarter each year beginning one year after grant date.
 
  (3)   These option awards vest over a three year period, one third each year beginning one year after grant date.
 
  (4)   Mr. Higgins was awarded 500,000 shares upon signing a new employment agreement in August 2006. These shares are to be earned upon the achievement of certain objectives prior to the expiration of the employment agreement in June 2008. Details of the performance criteria to be met are included in Footnote 1 to the “Grants of Plan-Based Awards” table.
 
  (5)   This grant will be earned upon the restoration of SPR’s common stock dividend within five years of grant date.
 
  (6)   These performance share awards are paid at the end of a three year performance period (measured from the date of grant) if the specified performance measures are achieved.
 
  (7)   This grant will be earned upon the return of NPC and SPPC to investment grade within three years of the award.
 
  (8)   This award was granted to Mr. Kaleta upon his hire in 2006 and will vest at the end of one year from date of grant.
 
  (9)   This award was granted to Mr. Ceccarelli upon the consummation of the merger between SPR and NPC, and vested one third each year over a three year period commencing January 2000.

191


Table of Contents

OPTION EXERCISES AND STOCK VESTED
The following table provides information on the exercises of options and the vesting of stock awards during 2006:
                                 
    OPTION AWARDS   STOCK AWARDS
    Number of Shares   Value Realized on   Number of Shares   Value Realized on
    Acquired on   Exercise ($)   Acquired on   Vesting ($)
Name   Exercise (#)   (1)   Vesting (#)   (2)
 
Walter M. Higgins
                               
Performance Shares
                    65,000     $ 982,150  
Restricted Shares
                    42,300     $ 711,909  
 
                               
Michael W. Yackira
                               
Options
    30,000     $ 300,450                  
Restricted Shares
                    12,544     $ 211,116  
Restricted Shares
                    39,894     $ 671,416  
 
                               
Paul J. Kaleta
                               
Restricted Shares
                    5,643     $ 94,972  
 
                               
Roberto R. Denis
                               
Options
    25,000     $ 270,740                  
Restricted Shares
                    3,334     $ 44,676  
Restricted Shares
                    7,600     $ 127,908  
Restricted Shares
                    25,931     $ 436,419  
 
                               
Jeffrey L. Ceccarelli
                               
Restricted Shares
                    11,270     $ 189,674  
Restricted Shares
                    33,245     $ 559,513  
 
(1)   The value realized on exercise is calculated as the fair market value on the date of exercise, less the exercise price of the option.
 
(2)   The value realized on vesting is calculated as the market value on the vesting date.

192


Table of Contents

PENSION BENEFITS
     The following table provides the present value of accumulated retirement benefits payable to each of the named executive officers, according to the terms and conditions of each plan. The retirement plans under which these benefits are available are generally described in the Compensation Discussion and Analysis section of this note.
                             
        Number of        
        Years   Present Value of   Payments
        Credited   Accumulated   During Last
Name   Plan Name   Service   Benefit   Fiscal Year
         
Walter M. Higgins (1)
  SPR Retirement Plan     10.250     $ 401,006     $  
 
  SPR Restoration Plan     10.250     $ 1,902,151     $  
 
  SPR SERP Plan     15.167     $ 5,119,017     $  
 
                           
Michael W. Yackira (2)
  SPR Retirement Plan     3.667     $ 107,353     $  
 
  SPR Restoration Plan     3.667     $ 163,656     $  
 
  SPR SERP Plan     3.667     $ 240,339     $  
 
                           
Paul J. Kaleta (3)
  SPR Retirement Plan     0.667     $ 17,571     $  
 
  SPR Restoration Plan     0.667     $ 5,490     $  
 
  SPR SERP Plan     0.667     $ 18,494     $  
 
                           
Roberto R. Denis (4)
  SPR Retirement Plan     3.083     $ 96,097     $  
 
  SPR Restoration Plan     3.083     $ 101,882     $  
 
  SPR SERP Plan     6.083     $ 505,277     $  
 
                           
Jeffrey L. Ceccarelli (5)
  SPR Retirement Plan     31.000     $ 779,706     $  
 
  SPR Restoration Plan     31.000     $ 657,860     $  
 
  SPR SERP Plan     32.083     $ 570,835     $  
 
(1)   Mr. Higgins’ benefit under the SERP plan includes 4 years, 11 months of imputed service.
 
(2)   Mr. Yackira will become vested in all plans in 1 year, 4 months.
 
(3)   Mr. Kaleta will become vested in all plans in 4 years, 4 months.
 
(4)   Mr. Denis’ benefit under the SERP plan includes 3 years of imputed service for attaining age 62; he will be vested in all plans in 1 year, 11 months.
 
(5)   Mr. Ceccarelli’s benefit under the SERP plan includes 1 year, 1 month of imputed service.
The following assumptions were used in calculating the present value of the accumulated benefit:
  i.   Pension economic assumptions utilized for SPR’s FAS 158 financial reporting for fiscal year 2006, were used for the calculations.
 
  ii.   SPR reports using an early measurement date of September 30 and that date has been used in all calculations for the above table, and these assumptions are outlined below:
  a.   The discount rate was 6.0% for 2006
 
  b.   Postretirement mortality is based on the RP 2000 mortality table, projected to 2015
 
  c.   There was assumed to be no pre-retirement mortality, turnover, or disability
 
  d.   Retirement age was assumed to be the greater of age 62 and current age
  iii.   The demographic assumptions used are also consistent with pension financial reporting, with the exception as required by SEC guidance, that pre-retirement decrements are not used.
POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE-IN-CONTROL
     The following tables show the estimated payments each of the named executives could receive upon their termination or a change-in-control, according to the terms and conditions of any contracts or agreements in effect for that executive. The amounts shown assume that the termination was effective as of December 31, 2006, and includes amounts earned through that time. The actual amounts to be paid out can only be determined at the time an executive separates from SPR.

193


Table of Contents

     The footnotes are presented after the final table.
Walter M. Higgins
VALUE OF SEVERANCE AND CHANGE-IN-CONTROL AGREEMENTS
                                                         
    Reason for Termination  
    Voluntary     For Cause     Death     Disability     Retirement     Without     Change-in-  
Type of Benefit   (1) (8)     (2) (9)     (9)     (3) (9)     (4)     Cause (5) (10)     Control (6) (11)  
               
Cash Severance (7)
  $ 1,687,500     $     $ 562,500     $ 562,500     $ 1,687,500     $ 1,312,500     $ 2,625,000  
Life Insurance Proceeds (18)
                  $ 2,750,000                                  
Cash LTIP Award
                                                       
Lump Sum Pension Equivalent (16)
                                                       
Equity Benefits(12)
                                                       
Performance Shares
  $ 1,144,659             $ 1,144,659     $ 1,144,659     $ 1,144,659     $ 1,144,659     $ 7,321,050  
Restricted Stock
                                                       
401k Shares
                                                       
Unexercisable Options
                                                       
Retirement Benefits (13) (17)
                                                       
SPR Retirement Plan
  $ 36,216             $ 18,108     $ 36,216     $ 36,216     $ 36,216     $ 36,216  
SPR Restoration Plan
  $ 169,284             $ 84,636     $ 169,284     $ 169,284     $ 169,284     $ 169,284  
SPR SERP Plan
  $ 447,984             $ 223,992     $ 447,984     $ 447,984     $ 447,984     $ 447,984  
Retiree Medical
                                                       
Unvested Deferred Compensation
                                                       
Other Benefits
                                                       
Health & Welfare (14)
  $ 52,720                                     $ 114,429     $ 72,599  
Outplacement
                                                       
Perquisites
                                                       
Tax Gross-Ups (15)
                                                  $ 3,813,167  
 
                                         
Total of All Benefits (19)
  $ 3,538,363     $     $ 4,783,895     $ 2,360,643     $ 3,485,643     $ 3,225,072     $ 14,485,300  
 
                                         
Michael W. Yackira
VALUE OF SEVERANCE AND CHANGE-IN-CONTROL AGREEMENTS
                                                         
    Reason for Termination  
                                            Without     Change-in-  
    Voluntary     For Cause     Death     Disability     Retirement     Cause (5)     Control (6)  
Type of Benefit   (1) (8)     (2) (9)     (9)     (3) (9)     (4)     (10)     (11)  
               
Cash Severance (7)
  $ 375,000                 $ 375,000     $ 375,000     $ 375,000     $ 1,687,500  
Life Insurance Proceeds (18)
                  $ 1,063,000                                  
Cash LTIP Award
                                                       
Lump Sum Pension Equivalent (16)
                                                  $ 1,192,714  
Equity Benefits(12)
                                                       
Performance Shares
  $ 1,132,161             $ 1,132,161     $ 1,132,161     $ 1,132,161     $ 1,132,161     $ 1,520,338  
Restricted Stock
                                                       
401k Shares
                                                       
Unexercisable Options
  $ 177,891             $ 177,891     $ 177,891     $ 177,891     $ 177,891     $ 177,891  
Retirement Benefits (13) (17)
                                                       
SPR Retirement Plan
                                          $ 8,016     $ 8,016  
SPR Restoration Plan
                                          $ 11,472     $ 11,472  
SPR SERP Plan
                                          $ 18,312     $ 18,312  
Retiree Medical
                                                       
Unvested Deferred Compensation
                                                       
Other Benefits
                                                       
Health & Welfare (14)
                                                  $ 65,362  
Outplacement
                                                       
Perquisites
                                                       
Tax Gross-Ups (15)
                                                       
 
                                         
Total of All Benefits (19)
  $ 1,685,052     $     $ 2,373,052     $ 1,685,052     $ 1,685,052     $ 1,722,852     $ 4,681,605  
 
                                         

194


Table of Contents

Paul J. Kaleta
VALUE OF SEVERANCE AND CHANGE-IN-CONTROL AGREEMENTS
                                                         
    Reason for Termination  
                                            Without     Change-in-  
    Voluntary     For Cause     Death     Disability     Retirement     Cause (5)     Control (6)  
Type of Benefit   (1) (8)     (2) (9)     (9)     (3) (9)     (4)     (10)     (11)  
               
Cash Severance (7)
  $ 300,000                 $ 300,000     $ 300,000     $ 300,000     $ 1,305,000  
Life Insurance Proceeds (18)
                  $ 850,000                                  
Cash LTIP Award
                                                       
Lump Sum Pension Equivalent (16)
                                                  $ 523,994  
Equity Benefits(12)
                                                       
Performance Shares
  $ 329,182             $ 329,182     $ 329,182     $ 329,182     $ 329,182     $ 603,187  
Restricted Stock
                                                       
401k Shares
                                                       
Unexercisable Options
  $ 199,483             $ 199,483     $ 199,483     $ 199,483     $ 199,483     $ 199,483  
Retirement Benefits (13) (17)
                                                       
SPR Retirement Plan
                                          $ 1,920     $ 1,920  
SPR Restoration Plan
                                          $ 696     $ 696  
SPR SERP Plan
                                          $ 2,052     $ 2,052  
Retiree Medical
                                                       
Unvested Deferred Compensation
                                                       
Other Benefits
                                                       
Health & Welfare (14)
                                                  $ 58,406  
Outplacement
                                                       
Perquisites
                                                       
Tax Gross-Ups (15)
                                                       
 
                                         
Total of All Benefits (19)
  $ 828,665     $     $ 1,378,665     $ 828,665     $ 828,665     $ 833,333     $ 2,694,738  
 
                                         
Roberto R. Denis
VALUE OF SEVERANCE AND CHANGE-IN-CONTROL AGREEMENTS
                                                         
    Reason for Termination  
                                            Without     Change-in-  
    Voluntary     For Cause     Death     Disability     Retirement     Cause (5)     Control (6)  
Type of Benefit   (1) (8)     (2) (9)     (9)     (3) (9)     (4)     (10)     (11)  
               
Cash Severance (7)
  $ 300,000                 $ 300,000     $ 300,000     $ 300,000     $ 1,350,000  
Life Insurance Proceeds (18)
                  $ 850,000                                  
Cash LTIP Award
                                                       
Lump Sum Pension Equivalent (16)
                                                  $ 1,202,928  
Equity Benefits(12)
                                                       
Performance Shares
  $ 1,069,769             $ 1,069,769     $ 1,069,769     $ 1,069,769     $ 1,069,769     $ 1,404,043  
Restricted Stock
                                                       
401k Shares
                                                       
Unexercisable Options
  $ 191,220             $ 191,220     $ 191,220     $ 191,220     $ 191,220     $ 191,220  
Retirement Benefits (13) (17)
                                                       
SPR Retirement Plan
                                          $ 8,232     $ 8,232  
SPR Restoration Plan
                                          $ 7,632     $ 7,632  
SPR SERP Plan
                                          $ 13,500     $ 13,500  
Retiree Medical
                                                       
Unvested Deferred Compensation
                                                       
Other Benefits
                                                       
Health & Welfare (14)
                                                  $ 58,406  
Outplacement
                                                       
Perquisites
                                                       
Tax Gross-Ups (15)
                                                       
 
                                         
Total of All Benefits (19)
  $ 1,560,989     $     $ 2,110,989     $ 1,560,989     $ 1,560,989     $ 1,590,353     $ 4,235,961  
 
                                         

195


Table of Contents

Jeffrey L. Ceccarelli
VALUE OF SEVERANCE AND CHANGE-IN-CONTROL AGREEMENTS
                                                         
    Reason for Termination  
                                            Without     Change-in-  
    Voluntary     For Cause     Death     Disability     Retirement     Cause (5)     Control (6)  
Type of Benefit   (1) (8)     (2) (9)     (9)     (3) (9)     (4)     (10)     (11)  
               
Cash Severance (7)
  $ 335,000                 $ 335,000     $ 335,000     $ 335,000     $ 1,507,500  
Life Insurance Proceeds (18)
                  $ 1,003,000                                  
Cash LTIP Award
                                                       
Lump Sum Pension Equivalent (16)
                                                  $ 343,276  
Equity Benefits(12)
                                                       
Performance Shares
  $ 925,689             $ 925,689     $ 925,689     $ 925,689     $ 925,689     $ 1,245,723  
Restricted Stock
                                                       
401k Shares
                                                       
Unexercisable Options
  $ 142,990             $ 142,990     $ 142,990     $ 142,990     $ 142,990     $ 142,990  
Retirement Benefits (13) (17)
                                                       
SPR Retirement Plan
  $ 60,876             $ 52,476     $ 60,876     $ 60,876     $ 60,876     $ 60,876  
SPR Restoration Plan
  $ 51,372             $ 44,292     $ 51,372     $ 51,372     $ 51,372     $ 51,372  
SPR SERP Plan
  $ 42,972             $ 37,044     $ 42,972     $ 42,972     $ 42,972     $ 42,972  
Retiree Medical
                                                       
Unvested Deferred Compensation
                                                       
Other Benefits
                                                       
Health & Welfare (14)
                                                  $ 61,761  
Outplacement
                                                       
Perquisites
                                                       
Tax Gross-Ups (15)
                                                       
 
                                         
Total of All Benefits (19)
  $ 1,558,899     $     $ 2,205,491     $ 1,558,899     $ 1,558,899     $ 1,558,899     $ 3,456,470  
 
                                         
 
(1)   Voluntary Termination is defined for Mr. Higgins consistent with his employment agreement dated August 4, 2006. The document provides for a benefit equal to continued salary through June 1, 2008, provided he voluntarily resigns with the Board’s consent prior to June 1, 2008. In addition, he would be eligible to receive a pro-rata payment for all Short Term Incentive Awards, which equals 75% of base pay for 2006, and which otherwise would have been earned but unpaid by that date. For each of the other named executives, Voluntary Termination is defined as the executive resigning for good cause consistent with the terms of his employment agreement.
 
(2)   Termination For Cause requires SPR to terminate the employment relationship based on one of the provisions of the most recent employment agreement, such as fraud or gross misconduct.
 
(3)   Termination on the basis of Disability assumes the disability prevents the executive from successfully fulfilling the duties of his position. This calculation assumes the qualifying event occurred on or before June 1, 2006, that SPR gave 30 days notice of termination, and the termination was effective December 31, 2006. Also for purposes of this calculation, it has been assumed that the CEO does not exercise the appeal provision of the disability determination process.
 
(4)   Termination on the basis of Retirement assumes that the executive voluntarily resigned and is eligible to retire effective December 31, 2006.
 
(5)   Termination Without Cause requires SPR to decide to terminate the employment relationship without notice or providing a reason.
 
(6)   The Change-in-Control calculation assumes that the executive was terminated at some point following a corporate change-in-control with an effective date of December 31, 2006.
 
(7)   Cash Severance is defined as all those payments owed or owing to the executive which are payable in cash under the different termination scenarios. While different payments may be paid in a lump sum or over a period of time, for the purpose of these calculations, the payments are assumed to be made in a lump sum within five days of the termination date. In addition, it is assumed that all accrued and unused vacation time for 2006 has been either used or paid, and all salary has been paid through the last day of the year.
 
(8)   The value of Mr. Higgins’ Cash Severance following a Voluntary Termination has been set at 1.5 times his annual base salary and target annual bonus award. As per footnote 1, by agreement, Mr. Higgins is eligible for continued salary payments through June 1, 2008, if he were to voluntarily resign with the Board’s Consent effective December 31, 2006. For all other executives, the value is calculated based on the formula of one times annual base salary.
 
(9)   In relation to the Cash Severance for Death, Disability or For Cause, the amount represents the executive’s pro-rata portion of his annual incentive award, which for 2006 had a performance period end date of December 31, 2006. Therefore, the payment of the annual incentive award would be earned but unpaid on December 31, 2006, provided any annual incentive performance measures were fulfilled. For purposes of this calculation, it is assumed the executive fulfilled the performance measures at “target” in relation to any annual incentive award.
 
(10)   The value of the Cash Severance for Termination without Cause represents one-time base annual earnings plus target incentive award.
 
(11)   The value of the Cash Severance for termination following a Change-in-Control, represents two times base earnings plus target annual bonus award, as per Mr. Higgins’ most recent employment agreement. For all other named executive officers the values represent three times the annual base earnings plus the target annual bonus award.
 
(12)   Equity awards are valued based on the trading price of SPR’s common stock at close of business on December 31, 2006 of $16.83. In addition, the calculations reflect any provisions in the employment or change-in-control agreements, in regard to accelerated vesting of outstanding performance or other share awards, as well as the immediate right to exercise any outstanding and unvested stock options. The values are based on the assumption that any unvested portion of performance shares would have been vested had the performance cycle not been truncated. Also, any pro-rata calculations are based on the initial grant date from the start of the performance cycle through December 31, 2006.
 
(13)   The value of any retirement benefits is calculated as the amount of any projected single life annuity for one year at the executive’s normal retirement, or the first date he would be eligible to receive an unreduced benefit. The value shown reflects the amount of any benefit accrued as of December 31, 2006, and assumes the executive voluntarily terminates employment on that date to retire. The following assumptions were listed for this calculation:
       
  i.   Annuity conversion interest rate was 4.73% for 2006.
  ii.   The mortality table used for lump sum conversions was GAR 94 Unisex.
  iii.   Retirement age was assumed to be the greater of age 55 and current age.
 
(14)   The value of the health and welfare benefits to be provided to an executive and his family, if appropriate, is based on the value of his current elections prior to termination. The calculation assumes no change in benefit elections over the span of any continuation period. For each of the named

196


Table of Contents

    executives, except Mr. Higgins, the opportunity to continue in the health program, at the full cost and expense of SPR, beyond employment, is available for up to 36 months following a change-in-control. Mr. Higgins is only eligible for an additional 24 months following a change-in-control, as per his most recent employment agreement. However, Mr. Higgins is eligible for continued participation through June 1, 2008, provided he voluntarily resigns with the Board’s consent, and in the event of termination without cause, Mr. Higgins is eligible for continued coverage for up to 36 months.
 
(15)   Mr. Higgins is the only named executive who is eligible for a gross-up of any severance payments following a change-in-control, based on calculations for parachute payments. All of the other executives’ severance payments are subject to reduction in the event the payment exceeds the threshold for parachute payments, set by IRC Section 280(g), which is defined as 2.99 times his 5 year average W-2 earnings for the 5 years immediately prior to termination. For purposes of these calculations, these values represent the maximum amount payable to each executive which would then be subject to reduction at the time of termination.
 
(16)   The Lump Sum Pension Service Equivalent is based on the provisions of each named executive’s employment or change-in-control agreement, which provides for a lump sum cash payment equal to the actuarial equivalent of three additional years of service, calculated from the date of termination, under all pension plans. In the case of Mr. Higgins, the value of this benefit is equal to zero since any grant for additional years of service under the plan, would not enhance his already accrued and vested benefit based on his current age and eligibility to retire.
 
(17)   In addition, each of the named executives would be eligible to receive:
  a.   All fully vested amounts, which might be distributable consistent with the law, under SPR’s Non-qualified deferred compensation program, as presented in the “Non-Qualified Deferred Compensation” table
 
  b.   All fully vested amounts under SPR’s 401(k) defined contribution plan, which all employees participate in; the 2006 contribution for each named executive is included in the “Summary Compensation Table”.
 
(18)   Each named executive officer is covered by SPR’s Basic Life Insurance Program through CIGNA (1.5 times salary), and an Executive Life Insurance Program through Paragon with benefits payable to a designated beneficiary in the event of death ranging from $400,000 to $500,000. In addition to the basic amounts, SPR provides for accidental death and dismemberment coverage (1.5 times salary) and business travel accident insurance of $1,000,000 for each of the named executive officers with the exception of Mr. Higgins. In regard to Mr. Higgins, SPR contracts directly with CIGNA and Paragon to provide coverage and pays the premium on a policy with Pacific Life Insurance Company as well as a policy administered by M. Benefits Solutions. For the purpose of these calculations the qualifying event for each named executive is assumed to be for natural causes at December 31, 2006, and not as part of any business travel or accident.
 
(19)   This total includes values for annuities that were calculated for retirement benefits that are payable monthly over a period of time, that may or may not be realized at the values disclosed.

197


Table of Contents

NON-QUALIFIED DEFERRED COMPENSATION
     The following table shows the 2006 activity and ending balances for each of the named executive officers in the SPR non-qualified deferred compensation plan. This plan is generally described in the Compensation Discussion and Analysis section of this note.
NON-QUALIFIED DEFERRED COMPENSATION
                                         
                            Aggregate        
    Executive     Registrant             Withdrawals/        
    Contributions in     Contribution in     Aggregate     Distributions in     Aggregate Balance  
    Last Fiscal Year     Last Fiscal Year     Earnings in Last     Last Fiscal Year     at Last Fiscal Year-  
Name   ($)     ($)     Fiscal Year ($)     ($)     End ($)  
Walter M. Higgins
    42,175             3,576             45,751  
 
                                       
Michael W. Yackira
    18,000             4,724             38,442  
 
                                       
Paul J. Kaleta
    5,004             72             5,075  
 
                                       
Roberto R. Denis
    8,190             584             8,774  
 
                                       
Jeffrey L. Ceccarelli
    12,900             1,033             13,933  
     The 2006 Registrant Contribution will be made in early 2007.
2006 COMPENSATION OF NON-EMPLOYEE DIRECTORS
     The total 2006 compensation of our Non-Employee Directors is shown in the following table.
                                                         
                                    Change in        
    Fees                           Pension Value        
    Earned or                   Non-Equity   and Nonqualified        
    Paid in   Stock   Option   Incentive Plan   Deferred   All Other    
    Cash   Awards   Awards   Compensation   Compensation   Compensation   Total
Name   ($)   ($)   ($)   ($)   Earnings   ($)   ($)
               
Mr. Anderson
  $ 50,809     $ 35,000                             $ 85,809  
Ms. Coleman
    43,609       35,000                               78,609  
Ms. Corbin
    46,609       35,000                               81,609  
Mr. Day* (1)
    39,200       35,000                               74,200  
Mr. Donnelley*
    35,513       57,000                               92,513  
Mr. Herbst *
    45,809       35,000                               80,809  
Mr. O’Reilly * (1)
    24,800       57,000                               81,800  
Mr. Satre * (1)
    39,800       57,000                               96,800  
Mr. Snyder (1)
    56,200       35,000                               91,200  
Mr. Turner* (1)
    57,200       35,000                               92,200  
 
*   Chair of Committee
 
(1)   The Director elected to defer payment of the stock award until such time as he is no longer a Director of SPR, although the receipt of the stock award is reflected in the Stock Awards column.
DIRECTOR COMPENSATION
     Each non-employee director is paid an annual retainer of $57,000. In keeping with the Board’s policy to tie management and director compensation to overall company performance and to increase director share ownership, SPR’s Non-Employee Director Stock Plan (“Plan”) requires that a minimum of $35,000 of the annual retainer for each non-employee director be paid in common stock of SPR. In accordance with the terms of the Plan, several non-employee directors regularly elect to receive an even greater percentage in stock. The reason for instituting a minimum amount of annual retainer that non-employee directors must be paid in SPR Stock is to ensure that all non-employee directors will hold a minimum of $100,000 worth of SPR Stock after their first three-year term in office.
     In addition to the annual retainer, non-employee directors of SPR and its subsidiaries are paid $1,200 for each Board or Committee meeting attended (other than Audit Committee meetings, addressed below), not to exceed two meeting fees per day regardless of the number of meetings attended. Members of the Audit Committee are paid $1,500 per meeting of the Audit Committee attended. Non-employee directors also receive a full or partial fee (depending on distance) for travel to attend meetings away from the director’s home city. In consideration of their additional responsibility and time commitments, non-employee directors serving as Committee Chairpersons are also paid an additional $1,000 quarterly, except for the Audit Committee Chair, who receives $2,500 quarterly in consideration for the considerable duties now imposed by that office.

198


Table of Contents

     SPR’s Retirement Plan for Outside Directors, adopted March 6, 1987, was terminated on June 25, 1996. The actuarial value of the vested benefit as of May 20, 1996, for each director was converted into “phantom stock” of SPR at its fair market value on that day. The “phantom stock” is held in an account to be paid at the time of the non-employee director’s departure from the Board, either in stock or cash at the discretion of the Board. All “phantom stock” earns dividends at the same rate as listed company common stock from the date of conversion and is deemed reinvested in additional shares at the price of the stock on the dividend payment date.
BOARD AND COMMITTEE MEETINGS
     The Board of Directors maintains the following committees: Audit; Compensation; Corporate and Civic Responsibility; Nominating and Governance; and Planning and Finance. The Board also establishes ad hoc committees for specific projects when required.
     The Audit Committee was established in July 1992 to review and confer with SPR’s independent auditors and to review its internal auditing program and procedures and its financial statements to ensure that SPR’s operations and financial reporting are in compliance with all applicable laws, regulations, and SPR policies. The directors presently serving on the Audit Committee, all of whom are “independent,” are Mr. Turner (Chair), Ms. Corbin, and Messrs. Satre and Snyder. The Audit Committee met 8 times in 2006. The membership and structure of the Audit Committee and its governing documents satisfy all requirements of the SEC and the NYSE.
     The Compensation Committee, formerly called the Human Resources Committee, was formed in July 1999 and assumed the duties of a pre-existing Compensation and Organization Committee, which was originally formed in 1991. This Committee reviews director and executive performance, and reviews and recommends to the Board any changes in fees for directors and compensation for all officers of SPR. The Committee also oversees SPR’s pension and 401(k) benefit plans and monitors and oversees the appointment and discharge of plan money managers. It also reviews and discharges the fiduciary duties delegated by the Board to the Committee under SPR’s benefit plans. The Committee’s charter is posted on SPR’s website at www.sierrapacificresources.com . The directors presently serving on the Compensation Committee are Mr. Donnelley (Chair), Ms. Coleman, and Messrs. Anderson and Day. The Compensation Committee met five times in 2006. All members of the Compensation Committee are independent as defined in Sections 303A of the New York Stock Exchange Listed Company Manual. No member of the Committee has any relationship with SPR that might interfere with the exercise of independent judgment or overall independence from management of SPR.
     The Corporate and Civic Responsibility Committee was formed in July 1999 and, among other things, assumed the duties of the previous Environmental Committee, which was established in 1992. Among its other duties, this Committee oversees the SPR’s environmental policy and performance and provides guidance to executive management on environmental issues as well as overseeing all other aspects of corporate compliance with applicable law, business standards of conduct, corporate giving, and legislative and governmental affairs. The directors presently serving on the Corporate and Civic Responsibility Committee are Mr. Day (Chair) and Messrs. Anderson, Higgins, Satre, Snyder and Turner. The Corporate and Civic Responsibility Committee met three times in 2006.
     The Nominating and Governance Committee, which was formed in August 2003, assumed certain duties formerly discharged by the Human Resources Committee. All members of the Nominating and Governance Committee are independent as defined in Section 303A of the New York Stock Exchange Listed Company Manual. No member of the Committee has any relationship with SPR that might interfere with the exercise of independent judgment or overall independence from management of SPR. This Committee considers nominations to the Board of Directors as recommended by or from a variety of sources, including Board members, senior management, community and business leaders, and search agencies to whom it has paid fees in the past and may continue to pay a fee. Although the Board has not established any absolute prerequisites for membership, in seeking new directors the Board values diversity, general business acumen, knowledge, and experience, specialized knowledge or experience in our industry, and general familiarity with finance and accounting. The Committee also considers candidates recommended by Stockholders. To be considered, nominations must be submitted in writing to the Committee in care of the Secretary of SPR within the time frame fixed by SPR’s Bylaws as reported in this proxy. Any stockholder submitting a recommendation should include as much information as he or she deems appropriate for consideration by the Committee. The Secretary will then submit the recommendation to the Committee for consideration at or before the time the Committee makes its recommendations to the Board for nominees for the next Annual Meeting of Stockholders. The Committee also recommends appointments of Directors to Board Committees and reviews plans for management succession. Pursuant to New York Stock Exchange rules, the Committee’s Charter and SPR’s Code of Business Conduct, and Corporate Governance Guidelines are posted on SPR’s website at www.sierrapacificresources.com . The directors presently serving on the Nominating and Governance Committee are Mr. Herbst (Chair), Ms. Corbin and Messrs. Anderson, Satre, and Snyder. The Nominating and Governance Committee met five times in 2006. For the 2007 Annual Meeting, no institutional stockholder or group of stockholders put forward any nominees for director.
     The Planning and Finance Committee was formed in July 1999. This Committee reviews and recommends the long-range goals of the parent and subsidiary companies to the Board, and the type and amount of financing necessary to meet those goals. The directors presently serving on the Planning and Finance Committee are Mr. O’Reilly (Chair), Ms. Coleman, and Messrs. Donnelly, Herbst and Higgins. The Planning and Finance Committee met four times in 2006.
     There were four regularly scheduled and three special meetings of the Board of Directors during 2006. Each member of the Board attended at least 75% of all meetings of the Board of Directors and of all Committees which he or she served, except for Mr. Day. Non-management directors meet at regularly scheduled and unscheduled Executive Sessions during Board meetings without

199


Table of Contents

management present. James Donnelley, an independent director, was selected by the Board to preside over these Executive Sessions.
COMPENSATION COMMITTEE
Compensation Committee Interlocks and Insider Participation
     During 2006, Ms. Coleman, and Messrs. Anderson, Donnelley and Day served as members of the Compensation Committee. None of them were at any time during 2006, or before then, an officer or employee of SPR or any of its subsidiaries. None of them had any relationships with SPR or any of its subsidiaries during 2006 that was required to be disclosed under Item 404 of Regulation S-K under the Exchange Act.
     None of our executive officers or any of our subsidiaries served as a director or member of the Compensation Committee (or other committee serving an equivalent function) of any other entity, whose executive officer served on our Board of Directors or any of our subsidiaries or the Compensation Committee.
Compensation Committee Report
     The Compensation Committee of the Board of Directors of SPR oversees SPR’s compensation program on behalf of the Board. In fulfilling its oversight responsibilities, the Compensation Committee reviewed and discussed with management the Compensation Discussion and Analysis set forth in this Annual Report on Form 10-K for the fiscal year ended December 31, 2006.
     In reliance on the review and discussions referred to above, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in this Annual Report on Form 10-K for the fiscal year ended December 31, 2006 and SPR’s Proxy Statement to be filed in connection with the SPR’s 2007 Annual Meeting of stockholders, each of which will be filed with the SEC.
         
  COMPENSATION COMMITTEE
James R. Donnelley, Chair
Joseph B. Anderson, Jr.
Mary Lee Coleman
Theodore J. Day
 
 
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
     All of the common stock of NPC and SPPC is owned by SPR.
     Information regarding security ownership of SPR common stock by certain beneficial owners and management is hereby incorporated by reference from SPR’s definitive proxy statement to be filed in connection with the annual meeting of shareholders to be held on May 7, 2007.

200


Table of Contents

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Related Party Transactions
     The son of John F. O’Reilly, a member of SPR’s Board of Directors, is associated with the Waller Law Group, which is acting as co-counsel for SPR and the Utilities in two significant litigation matters. Mr. O’Reilly’s son is not working on either matter, and neither Mr. O’Reilly nor his son receives any compensation or other benefits from SPR or the Utilities related to these matters. On the basis of this relationship, however, the Board of Directors has not included Mr. O’Reilly among those directors considered to be independent.
Affiliate Transactions and Relationships
     Employees of SPR provide certain accounting, treasury, information technology and administrative services to NPC and SPPC. The costs of those services are allocated among the Utilities according to each Utility’s usage. For fiscal year 2006, the costs for such services allocated to NPC was $2.2 million and the costs of such services allocated to SPPC was $1.7 million. Additionally, many of SPR’s officers are also officers of NPC and SPPC. All three Companies have the same members of their respective boards of directors. SPR files a consolidated federal income tax return for itself and its subsidiaries. Current income taxes are allocated based on each entity’s respective taxable income or loss and investment tax credits as if each subsidiary filed a separate return. SPR does not believe that any significant additional tax liability would be incurred by any of its subsidiaries on behalf of any other subsidiary; however, SPR and its subsidiaries could potentially incur certain tax liabilities as a result of the joint tax filing in the event of a change in applicable law or as a result of an audit.
     As part of their on-going cash management practices and operations, SPR may make intercompany loans to the Utilities, subject to any applicable regulatory restrictions and restrictions under SPR’s or the Utilities’ financing agreements.
Review, Approval or Ratification of Transactions with Related Parties
     In accordance with SPR’s Business Conduct Code “The Power of Integrity—A Guide to Business Conduct” (the “Business Conduct Code”), all transactions and relationships between and among the Utilities and their non–utility affiliates, including SPR, are to be guided by and conducted in accordance with all statutes and rules enforced by the PUCN and the California Public Utilities Commission, FERC, and the related compliance plans of the Utilities. Employees must ensure that inter-company transactions and related activities are permitted, properly documented and meet applicable regulations. Moreover, SPR and the Utilities must comply with FERC Order No. 2004 and all subsequent versions. This requires that employees engaged in transmission system operations act independently of any company employees engaged in wholesale merchant functions so as not to benefit an affiliate in the wholesale purchase and sale of power or natural gas. All directors, officers, employees, consultants and contractors of SPR and the Utilities are expected to abide by these standards of conduct and every supervisor and manager is responsible for helping employees understand and comply with these principles. “The Power of Integrity—A Guide to Business Conduct” is set forth in writing on SPR’s website at www.sierrapacificresources.com .
     The Ethics and Compliance Office oversees company compliance with laws, regulations and policies, self–governance activities, compliance risk assessment, integrity and compliance training, and monitors and reports on compliance efforts. The Ethics and Compliance Office is responsible for managing all integrity and compliance programs, including managing the investigation process and reviewing results of investigations. The Ethics and Compliance Office is also responsible for applying the business conduct rules on a consistent basis and ensuring that employee concerns are addressed in a fair, unbiased and timely manner.
     The Code of Ethics for the CEO, CFO and Controller (the “Code of Ethics”) is set forth in writing on SPR’s website at www.sierrapacificresources.com . This Code of Ethics requires the CEO, CFO and Controller to exhibit and promote the highest standards of honest and ethical conduct at SPR and the Utilities through the establishment and operation of policies and procedures that, among other things, prohibit and eliminate the appearance or occurrence of conflicts between what is in the best interest of SPR and the Utilities and what could result in material personal gain for a member of the financial organization, including the CEO, CFO and Controller.
     In accordance with the charter of SPR’s audit committee, the audit committee is responsible for reviewing reports and disclosures of insider and affiliated party transactions and periodically reviewing the Code of Ethics to determine whether it complies with applicable rules and regulations and whether management has established a system to enforce the code. The audit committee is also responsible for advising the Board with respect to SPR’s policies and procedures regarding compliance with applicable laws and regulations in connection with insider and affiliated party transactions as well as compliance with the Business Conduct Code. A copy of the audit committee charter is set forth in writing on SPR’s website at www.sierrapacificresources.com .

201


Table of Contents

BOARD INDEPENDENCE AND CORPORATE GOVERNANCE DISCLOSURE
Director Independence
     The Board has determined that each of the following directors of SPR meet the independence requirements under the New York Stock Exchange’s listing standards: Mary Lee Coleman, Theodore J. Day, Jerry E. Herbst, Donald D. Snyder, Clyde T. Turner, Philip G. Satre, Krestine M. Corbin, Joseph B. Anderson, Jr., James R. Donnelley and Brian J. Kennedy.
ITEM 14. PRINCIPAL ACCOUNTING FEES AND SERVICES
     The following table summarizes the aggregate fees billed to SPR, NPC and SPPC by our independent registered public accounting firm, Deloitte and Touche LLP.
                                                 
    NPC     SPPC     SPR Consolidated (d)  
    2006     2005     2006     2005     2006     2005  
Audit Fees (a)
  $ 1,403,150     $ 1,359,499     $ 1,328,825     $ 1,295,521     $ 3,016,025     $ 3,270,514  
Audit Related Fees (b)
    10,000             10,500       36,308       20,500       94,693  
All Other Fees (c)
                            75,000       29,560  
 
                                   
Total
  $ 1,413,150     $ 1,359,499     $ 1,339,325     $ 1,331,829     $ 3,111,525     $ 3,394,767  
 
                                   
 
(a)   Fees for audit services billed in 2006 and 2005 consisted of:
  §   Audit of the companies financial statements.
 
  §   Reviews of the companies quarterly financial statements.
 
  §   Comfort letters, regulatory audits, consents and other services related to SEC matters.
(b)   Fees for audit related services billed in 2006 and 2005 consisted of:
  §   Sarbanes-Oxley Act, Section 404 advisory services.
 
  §   Agreed upon procedures.
(c)   Fees for all other services billed in 2006 and 2005 consisted of permitted non-audit services, such as:
  §   Income tax assistance.
(d)   2005 Audit fees have been adjusted from information previously presented to reflect fees for audit services relating to the audit of the 2005 financial statements, including internal controls over financial reporting for SPR, billed subsequent to the filing of the 2006 proxy statement.
     In considering the nature of the services provided by the independent registered public accounting firm, the Audit Committee determined that such services are compatible with the provision of independent audit services. The Audit Committee discussed these services with the independent auditor and management to determine that they are permitted under the rules and regulations concerning auditor independence promulgated by the SEC to implement the Sarbanes-Oxley Act of 2002, as well as the American Institute of Certified Public Accountants.
Pre-Approval Policy
     The services performed by Deloitte and Touche LLP, in 2006 were pre-approved on February 26, 2006 meeting by the Audit Committee in accordance with the pre-approval policy and procedures adopted by the Audit Committee. This policy describes the permitted audit, audit-related, tax, and other services (collectively, the “Disclosure Categories”) that Deloitte and Touche may perform. The policy requires that prior to the beginning of each fiscal year, a description of the services (the “Service List”) expected to be performed by Deloitte and Touche in each of the Disclosure Categories in the following fiscal year be presented to the Audit Committee for approval.
     Any requests for audit, audit related, tax, and other services not contemplated on the Service List must be submitted to the Audit Committee for specific pre-approval and cannot commence until such approval has been granted. Normally, pre-approval is provided at regularly scheduled meetings. However, the authority to grant specific pre-approval between meetings, as necessary, has been delegated to the Chairman of the Audit Committee. Under the policy, the Chairman must update the Audit Committee at the next regularly scheduled meeting of any services that were granted specific pre-approval.
     In addition, although not required by the rules and regulations of the SEC, the Audit Committee (generally) requests a range of fees associated with each proposed service on the Service List and any services that were not originally included on the Service List. Providing a range of fees for a service incorporates appropriate oversight and control of the independent auditor relationship, while permitting the Company to receive immediate assistance from the independent auditor when time is of the essence.

202


Table of Contents

     On a quarterly basis, the Audit Committee reviews the status of services and fees incurred year-to-date against the original Service List and the forecast of remaining services and fees for the fiscal year.
     The policy contains a de minimis provision that operates to provide retroactive approval for small immaterial and permissible non-audit services under certain circumstances. The provision allows for the pre-approval requirement to be waived if all of the following criteria are met:
  1.   The service is not an audit, review or other attest service;
 
  2.   The aggregate amount of all such services provided under this provision does not exceed the lesser of $50,000 or five percent of total fees paid to the independent auditor in a given fiscal year;
 
  3.   Such services were not recognized at the time of the engagement to be non-audit services;
 
  4.   Such services are promptly brought to the attention of the Audit Committee and approved by the Audit Committee or its designee; and
 
  5.   The service and fee are specifically disclosed in the Proxy Statement as meeting the de minimis requirements.
     During 2006, fees for audit related services, tax services and all other fees were pre-approved by the Audit Committee or Chairman of the Audit Committee.

203


Table of Contents

PART IV
ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
(a) Financial Statements, Financial Statement Schedules and Exhibits
                 
            Page  
  1.    
Financial Statements:
       
       
 
       
       
Reports of Independent Registered Public Accounting Firm
    95  
       
 
       
       
Sierra Pacific Resources:
       
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    98  
       
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    99  
       
Consolidated Statements of Comprehensive Income (Loss) for the Years Ended December 31, 2006, 2005 and 2004
    100  
       
Consolidated Statements of Common Shareholders’ Equity for the Years Ended December 31, 2006, 2005 and 2004
    101  
       
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    102  
       
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    103  
       
 
       
       
Nevada Power Company:
       
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    105  
       
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    106  
       
Consolidated Statements of Comprehensive Income (Loss) for the Years Ended December 31, 2006, 2005 and 2004
    107  
       
Consolidated Statements of Common Shareholder’s Equity for the Years Ended December 31, 2006, 2005 and 2004
    108  
       
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    109  
       
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    110  
       
 
       
       
Sierra Pacific Power Company :
       
       
Consolidated Balance Sheets as of December 31, 2006 and 2005
    111  
       
Consolidated Income Statements for the Years Ended December 31, 2006, 2005 and 2004
    112  
       
Consolidated Statements of Comprehensive Income (Loss) for the Years Ended December 31, 2006, 2005 and 2004
    113  
       
Consolidated Statements of Common Shareholder’s Equity for the Years Ended December 31, 2006, 2005 and 2004
    114  
       
Consolidated Statements of Cash Flows for the Years Ended December 31, 2006, 2005 and 2004
    115  
       
Consolidated Statements of Capitalization as of December 31, 2006 and 2005
    116  
       
Notes to Financial Statements for Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company
    117  
       
 
       
  2.    
Financial Statement Schedules:
       
       
Schedule I – Condensed Financial Statements of Sierra Pacific Resources
    206  
       
Schedule II – Consolidated Valuation and Qualifying Accounts
    207  
       
 
       
        All other schedules have been omitted because they are not required or are not applicable, or the required information is shown in the financial statements or notes thereto. Columns omitted from schedules have been omitted because the information is not applicable.
       
 
       
  3.     Exhibits:        
       
 
       
       
Exhibits are listed in the Exhibit Index on pages 209 to 218.
       

204


Table of Contents

SIGNATURES
     Pursuant to the requirements of Section 13 and 15(d) of the Securities Exchange Act of 1934, Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company have each duly caused this report to be signed on their behalf by the undersigned, thereunto duly authorized. The signatures for each undersigned company shall be deemed to relate only to matters having reference to such company and any subsidiaries thereof.
         
  SIERRA PACIFIC RESOURCES
NEVADA POWER COMPANY
SIERRA PACIFIC POWER COMPANY

 
 
  By /s/ Walter M. Higgins    
  Walter M. Higgins  
  Chairman, Chief Executive Officer and Director  
  February 28, 2007   
 
     Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company and in the capacities indicated on the 28th day of February, 2007.
                 
/s/
  William D. Rogers
 
William D. Rogers
      /s/   John E. Brown
 
 John E. Brown
 
  Chief Financial Officer (Principal Financial Officer)           Controller (Principal Accounting Officer)
 
               
/s/
  Mary Lee Coleman
 
Mary Lee Coleman
      /s/   Jerry E. Herbst
 
 Jerry E. Herbst
 
  Director           Director
 
               
/s/
  Krestine M. Corbin
 
Krestine M. Corbin
      /s/   John F. O’Reilly
 
 John F. O’Reilly
 
  Director           Director
 
               
/s/
  Theodore J. Day
 
Theodore J. Day
      /s/   Clyde T. Turner
 
 Clyde T. Turner
 
  Director           Director
 
               
/s/
  James R. Donnelley
 
James R. Donnelley
      /s/   Joseph B. Anderson, Jr.
 
 Joseph B. Anderson, Jr.
 
  Director           Director
 
               
/s/
  Philip G. Satre
 
Philip G. Satre
      /s/   Donald D. Snyder.
 
 Donald D. Snyder
 
  Director           Director
 
               
/s/
  Michael W. Yackira
 
Michael W. Yackira
      /s/   Brian J. Kennedy
 
Brian J. Kennedy
 
  Director           Director

205


Table of Contents

SIERRA PACIFIC RESOURCES (HOLDING COMPANY)
SCHEDULE 1
CONDENSED BALANCE SHEETS
(Dollars in Thousands)
                 
    December 31,  
    2006     2005  
ASSETS
               
Investments and other property, net (Note 4)
  $ 3,045,872     $ 2,539,689  
 
               
Current Assets:
               
Cash and cash equivalents
    25,206       35,185  
Accounts receivable less allowance for uncollectible accounts:
               
2006-$0
    1,755        
Dividends receivable from subsidiary
    20,208       321  
Materials, supplies and fuel, at average cost
    13       2  
Deferred income taxes
    138        
Other
    420       946  
 
           
 
    47,740       36,454  
 
           
 
               
Deferred Charges and Other Assets:
               
Goodwill (Note 18)
    469       22,877  
Regulatory asset for pension plans
    2,906        
Unamortized debt issuance costs
    10,269       13,545  
Deferred income tax benefit
    105,010       148,451  
Other
    1,611       68,240  
 
           
 
    120,265       253,113  
 
           
TOTAL ASSETS
  $ 3,213,877     $ 2,829,256  
 
           
CAPITALIZATION AND LIABILITIES
               
Capitalization:
               
Common shareholders’ equity
  $ 2,622,297     $ 2,060,154  
Long-term debt
    550,545       661,255  
 
           
 
    3,172,842       2,721,409  
 
           
 
               
Current Liabilities:
               
Accounts payable
    8,581       75,723  
Accrued interest
    12,216       14,561  
Accrued salaries and benefits
    2,948       2,617  
Deferred income taxes
          144  
Accrued taxes
    212       182  
 
           
 
    23,957       93,227  
 
           
 
               
Commitments and Contingencies (Note 13)
               
 
               
Deferred Credits and Other Liabilities:
               
Accrued retirement benefits
    11,691       11,124  
Other
    5,387       3,496  
 
           
 
    17,078       14,620  
 
           
TOTAL CAPITALIZATION AND LIABILITIES
  $ 3,213,877     $ 2,829,256  
 
           
SIERRA PACIFIC RESOURCES (HOLDING COMPANY)
SCHEDULE 1
CONDENSED INCOME STATEMENTS
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
OPERATING EXPENSES:
                       
Operation:
                       
Impairment of goodwill
  $     $     $ 11,695  
Other
    5,952       19,006       15,114  
Taxes:
                       
Income taxes (benefits)
    (23,595 )     (33,078 )     (39,332 )
Other than income
    172       152       132  
 
                 
 
    (17,471 )     (13,920 )     (12,391 )
 
                 
OPERATING INCOME
    17,471       13,920       12,391  
 
                       
OTHER INCOME (EXPENSE):
                       
Early debt conversion fees
          (54,000 )      
Subsidiary earnings
    324,152       185,777       122,626  
Other income
    4,236       1,573       545  
Other expense
    (6,595 )     (2,627 )     (1,379 )
Income (taxes) / benefits
    1,157       18,799       596  
 
                 
 
    322,950       149,522       122,388  
 
                 
Total Income Before Interest Charges
    340,421       163,442       134,779  
 
                       
INTEREST CHARGES:
                       
Long-term debt
    51,431       74,323       88,323  
Other
    11,539       6,882       17,885  
 
                 
 
    62,970       81,205       106,208  
 
                 
 
                       
Net Income Applicable to Common Stock
  $ 277,451     $ 82,237     $ 28,571  
 
                 
 
                       
Amount per share basic and diluted — (Note 7)
                       
Net Income Applicable to Common Stock
  $ 1.33     $ 0.44     $ 0.16  
 
                       
Weighted Average Shares of Common Stock Outstanding — basic
    208,531,134       185,548,314       183,080,475  
 
                 
Weighted Average Shares of Common Stock Outstanding — diluted
    209,020,896       185,932,504       183,400,303  
 
                 
SIERRA PACIFIC RESOURCES (HOLDING COMPANY)
SCHEDULE 1
CONDENSED STATEMENTS OF CASH FLOWS
(Dollars in Thousands)
                         
    Year ended December 31,  
    2006     2005     2004  
CASH FLOWS FROM OPERATING ACTIVITIES:
                       
Net Cash used by Operating Activities
    (59,166 )     (147,993 )     (130,541 )
 
                 
 
                       
CASH FLOWS FROM INVESTING ACTIVITIES:
                       
Investments in subsidiaries and other property — net
    (284,490 )     (231,182 )     (7,853 )
Dividends received from subsidiaries
    161,793       65,819       57,152  
 
                 
Net Cash used by Investing Activities
    (122,697 )     (165,363 )     49,299  
 
                 
 
                       
CASH FLOWS FROM FINANCING ACTIVITIES:
                       
Change in restricted cash and investments
          21,677       21,652  
Proceeds from issuance of long-term debt
          220,211       335,000  
Retirement of long-term debt
    (110,710 )     (132,949 )     (290,883 )
Sale of common stock, net of issuance cost
    282,594       236,208       3,488  
 
                 
Net Cash from Financing Activities
    171,884       345,147       69,257  
 
                 
 
                       
Net Increase (Decrease) in Cash and Cash Equivalents
    (9,979 )     31,791       (11,985 )
Beginning Balance in Cash and Cash Equivalents
    35,185       3,394       15,379  
 
                 
Ending Balance in Cash and Cash Equivalents
  $ 25,206     $ 35,185     $ 3,394  
 
                 

206


Table of Contents

Sierra Pacific Resources
Schedule II — Consolidated Valuation and Qualifying Accounts
For The Years Ended December 31, 2006, 2005 and 2004
(Dollars in Thousands)
         
    Provision for Uncollectible Accounts  
Balance at January 1, 2004
  $ 44,917  
Provision charged to income
    10,813  
Amounts written off, less recoveries
    (19,533 )
 
     
Balance at December 31, 2004
  $ 36,197  
 
     
 
       
Balance at January 1, 2005
  $ 36,197  
Provision charged to income
    9,550  
Amounts written off, less recoveries
    (9,519 )
 
     
Balance at December 31, 2005
  $ 36,228  
 
     
 
       
Balance at January 1, 2006
  $ 36,228  
Provision charged to income
    13,476  
Amounts written off, less recoveries
    (10,138 )
 
     
Balance at December 31, 2006
  $ 39,566  
 
     
Nevada Power Company
Schedule II — Consolidated Valuation and Qualifying Accounts
For The Years Ended December 31, 2006, 2005 and 2004
(Dollars in Thousands)
         
    Provision for Uncollectible Accounts  
Balance at January 1, 2004
  $ 40,297  
Provision charged to income
    7,794  
Amounts written off, less recoveries
    (17,190 )
 
     
Balance at December 31, 2004
  $ 30,901  
 
     
 
       
Balance at January 1, 2005
  $ 30,901  
Provision charged to income
    6,966  
Amounts written off, less recoveries
    (7,481 )
 
     
Balance at December 31, 2005
  $ 30,386  
 
     
 
       
Balance at January 1, 2006
  $ 30,386  
Provision charged to income
    10,795  
Amounts written off, less recoveries
    (8,347 )
 
     
Balance at December 31, 2006
  $ 32,834  
 
     

207


Table of Contents

Sierra Pacific Power Company
Schedule II — Consolidated Valuation and Qualifying Accounts
For The Years Ended December 31, 2006, 2005 and 2004
(Dollars in Thousands)
         
    Provision for Uncollectible Accounts  
Balance at January 1, 2004
  $ 4,620  
Provision charged to income
    3,019  
Amounts written off, less recoveries
    (2,343 )
 
     
Balance at December 31, 2004
  $ 5,296  
 
     
 
       
Balance at January 1, 2005
  $ 5,296  
Provision charged to income
    2,584  
Amounts written off, less recoveries
    (2,038 )
 
     
Balance at December 31, 2005
  $ 5,842  
 
     
 
       
Balance at January 1, 2006
  $ 5,842  
Provision charged to income
    2,681  
Amounts written off, less recoveries
    (1,791 )
 
     
Balance at December 31, 2006
  $ 6,732  
 
     

208


Table of Contents

2006 FORM 10-K EXHIBIT INDEX
(a) Exhibits Index
Certain of the following exhibits with respect to SPR and its subsidiaries, Nevada Power Company, Sierra Pacific Power Company, Lands of Sierra, Inc., Sierra Pacific Energy Company and Sierra Water Development Company, are filed herewith. Certain other of such exhibits have heretofore been filed with the Commission and are incorporated herein by reference.
(* filed herewith)
(3) Sierra Pacific Resources
    Restated and Amended Articles of Incorporation of Sierra Pacific Resources, dated May 24, 2006 (filed as Exhibit 3.1 to Form 10-Q for quarter ended June 30, 2006).
 
    By-laws of Sierra Pacific Resources as amended through May 3, 2005 (filed as Exhibit 3.1 to Form 8-K filed May 9, 2005).
Nevada Power Company
    Restated Articles of Incorporation of Nevada Power Company, dated July 28, 1999 (filed as Exhibit 3(B) to Form 10-K for year ended December 31, 1999).
 
    Amended and Restated By-Laws of Nevada Power Company dated July 28, 1999 (filed as Exhibit 3(C) to Form 10-K for year ended December 31, 1999).
Sierra Pacific Power Company
    Restated Articles of Incorporation of Sierra Pacific Power Company dated October 25, 2006 (filed as Exhibit 3.1 to Form 10-Q for the quarter ended September 30, 2006).
 
    By-laws of Sierra Pacific Power Company, as amended through November 13, 1996 (filed as Exhibit (3)(A) to Form 10-K for the year ended December 31, 1996).
 
    Articles of Incorporation of Piñon Pine Corp., dated December 11, 1995 (filed as Exhibit (3)(A) to Form 10-K for the year ended December 31, 1995).
 
    Articles of Incorporation of Piñon Pine Investment Co., dated December 11, 1995 (filed as Exhibit (3)(B) to Form 10-K for the year ended December 31, 1995).
 
    Agreement of Limited Liability Company of Piñon Pine Company, L.L.C., dated December 15, 1995, between Piñon Pine Corp., Piñon Pine Investment Co. and GPSF-B INC 1995 (filed as Exhibit (3)(C) to Form 10-K for the year ended December 31, 1995).
 
    Amended and Restated Limited Liability Company Agreement of SPPC Funding LLC dated as of April 9, 1999, in connection with the issuance of California rate reduction bonds (filed as Exhibit (3)(A) to Form 10-K for the year ended December 31, 1999).
(4) Sierra Pacific Resources
    Indenture between Sierra Pacific Resources and The Bank of New York, dated May 1, 2000, for the issuance of debt securities (filed as Exhibit 4.1 to Form 8-K dated May 22, 2000).

209


Table of Contents

    Officers’ Certificate dated August 12, 2005, establishing the terms of Sierra Pacific Resources’ 6 3/4% Senior Notes due 2017 (filed as Exhibit 4.1 to Form 10-Q for the quarter ended September 30, 2005).
 
    Form of Sierra Pacific Resources’ 6 3/4% Senior Notes due 2017 (filed as Exhibit 4.2 to Form 10-Q for the quarter ended September 30, 2005).
 
    Officers’ Certificate dated June 14, 2005, establishing the terms of Sierra Pacific Resources’ 7.803% Senior Notes due 2007 (filed as Exhibit 99.1 to Form 8-K filed June 16, 2005).
 
    Indenture, dated March 19, 2004, between Sierra Pacific Resources and the Bank of New York, as Trustee, in connection with the issuance of 8 5/8% Senior Notes due 2014 (filed as Exhibit 4.1 to Form 10-Q for the quarter ended March 31, 2004).
 
    Form of Sierra Pacific Resources’ 8 5/8% Senior Notes due 2014 (filed as Exhibit 4.1 to Form 10-Q for the quarter ended March 31, 2004).
Nevada Power Company
    General and Refunding Mortgage Indenture, dated May 1, 2001, between Nevada Power Company and The Bank of New York, as Trustee (filed as Exhibit 4.1(a) to Form 10-Q for the quarter ended June 30, 2001).
 
    First Supplemental Indenture, dated as of May 1, 2001, establishing Nevada Power Company’s 8.25% General and Refunding Mortgage Bonds, Series A, due June 1, 2011 (filed as Exhibit 4.1(b) to Form 10-Q for the quarter ended June 30, 2001).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 8.25% General and Refunding Mortgage Bonds, Series A, due June 1, 2011 (filed as Exhibit 4.l(c) to Form 10-Q for the quarter ended June 30, 2001).
 
    Form of Nevada Power Company’s 8.25% General and Refunding Mortgage Bonds, Series A, due June 1, 2011 (filed as Exhibit 4.1(d) to Form 10-Q for the quarter ended June 30, 2001).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 9% General and Refunding Mortgage Notes, Series G, due 2013 (filed as Exhibit 4.1 to Form 10-Q for the quarter ended September 30, 2003).
 
    Form of Nevada Power Company’s 9% General and Refunding Mortgage Notes, Series G, due 2013 (filed as Exhibit 4.2 to Form 10-Q for the quarter ended September 30, 2003).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 6 1/2% General and Refunding Mortgage Notes, Series I, due 2012 (filed as Exhibit 4.1 to Form 10-Q for quarter ended June 30, 2004).
 
    Form of Nevada Power Company’s 6 1/2% General and Refunding Mortgage Notes, Series I due 2012 (filed as Exhibit 4.2 to Form 10-Q for quarter ended June 30, 2004).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 5 7/8% General and Refunding Mortgage Notes, Series L, due 2015 (filed as Exhibit 4(A) to Form 10-K filed for year ended December 31, 2005).
 
    Form of Nevada Power Company’s 5 7/8% General and Refunding Mortgage Notes, Series L, due 2015 (filed as Exhibit 4(B) to Form 10-K filed for year ended December 31, 2005).

210


Table of Contents

    Officer’s Certificate establishing the terms of Nevada Power Company’s 5.95% General and Refunding Mortgage Notes, Series M, due 2016 (filed as Exhibit 4(A) to Form 10-K for the year ended December 31, 2005).
 
    Form of Nevada Power Company’s 5.95% General and Refunding Mortgage Notes, Series M, due 2016 (filed as Exhibit 4(B) to Form 10-K for the year ended December 31, 2005).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 6.650% General and Refunding Mortgage Notes, Series N, due 2036 (filed as Exhibit 4.1 to Form 10-Q for the quarter ended March 31, 2006.
 
    Form of Nevada Power Company’s 6.650% General and Refunding Mortgage Notes, Series N, due 2036 (filed as Appendix A to Exhibit 4.1 to Form 10-Q for the quarter ended March 31, 2006).
 
    Officer’s Certificate establishing the terms of Nevada Power Company’s 6.50% General and Refunding Mortgage Notes, Series O, due 2018 (filed as Exhibit 4.7 to Form S-4 filed June 7, 2006).
 
    Form of 6.50% General and Refunding Mortgage Notes, Series O, due 2018 (included in Exhibit 4.7) (filed as Appendix A to Exhibit 4.7 to Form S-4 filed June 7, 2006).
Sierra Pacific Power Company
    General and Refunding Mortgage Indenture, dated as of May 1, 2001, between Sierra Pacific Power Company and The Bank of New York as Trustee (filed as Exhibit 4.2(a) to Form 10-Q for the quarter ended June 30, 2001).
 
    First Supplemental Indenture, dated as of May 1, 2001, establishing Sierra Pacific Power Company’s 8% General and Refunding Mortgage Bonds, Series A, due June 1, 2008 (filed as Exhibit 4.2(b) to Form 10-Q for the quarter ended June 30, 2001).
 
    *(A) Second Supplemental Indenture, dated as of October 30, 2006, to subject additional properties of Sierra Pacific Power Company located in the State of California to the lien of the General and Refunding Mortgage Indenture and to correct defects in the original Indenture.
 
    Officer’s Certificate establishing the terms of Sierra Pacific Power Company’s 8% General and Refunding Mortgage Bonds, Series A, due June 1, 2008 (filed as Exhibit 4.2(c) to Form 10-Q for the quarter ended June 30, 2001).
 
    Form of Sierra Pacific Power Company’s 8% General and Refunding Mortgage Bonds, Series A, due June 1, 2008 (filed as Exhibit 4.2(d) to Form 10-Q for the quarter ended June 30, 2001).
 
    Officer’s Certificate establishing the terms of Sierra Pacific Power Company’s 6 1/4% General and Refunding Mortgage Bonds, Series H, due 2012 (filed as Exhibit 4.4 to Form 10-Q for the quarter ended March 31, 2004).
 
    Form of Sierra Pacific Power Company’s 6 1/4% General and Refunding Mortgage Bonds, Series H, due 2012 (filed as Exhibit 4.5 to Form 10-Q for the quarter ended March 31, 2004).
 
    Officer’s Certificate establishing the terms of Sierra Pacific Power Company’s General and Refunding Mortgage Notes, Series J, due 2009 (filed as Exhibit 4(E) to Form 10-K for the year ended December 31, 2004).

211


Table of Contents

    Form of Sierra Pacific Power Company’s General and Refunding Mortgage Notes, Series J, due 2009 (filed as Exhibit 4(F) to Form 10-K for the year ended December 31, 2004).
 
    Officer’s Certificate establishing the terms of Sierra Pacific Power Company’s 6% General and Refunding Mortgage Notes, Series M, due 2016 (filed as Exhibit 4.4 to Form 10-Q for the quarter ended March 31, 2006).
 
    Form of Sierra Pacific Power Company’s 6% General and Refunding Mortgage Notes, Series M, due 2016 (filed as Appendix A to Exhibit 4.4 to Form 10-Q for the quarter ended March 31, 2006).
 
    Indenture dated as of April 9, 1999 between SPPC Funding LLC and Bankers Trust Company of California, N.A., in connection with the issuance of California rate reduction bonds (filed as Exhibit 4(C) to Form 10-K for the year ended December 31, 1999).
 
    First Series Supplement dated as of April 9, 1999 to Indenture between SPPC Funding LLC and Bankers Trust Company of California, N.A., in connection with the issuance of California rate reduction bonds (filed as Exhibit 4(D) to Form 10-K for year ended December 31, 1999).
 
    Form of SPPC Funding LLC Notes, Series 1999-1, in connection with the issuance of California rate reduction bonds (filed as Exhibit 4(E) to Form 10-K for year ended December 31, 1999).
(10) Sierra Pacific Resources
    Employment Agreement for Walter M. Higgins (filed as Exhibit 10.1 to Form 10-Q for the quarter ended September 30, 2003).
 
    Amendment to Employment Agreement for Walter M. Higgins (filed as Exhibit 10.1 to Form 10-Q for the quarter ended June 30, 2006).
 
    Michael W. Yackira Employment Letter dated March 17, 2003 (filed as Exhibit 10(A) to Form 10-K for the year ended December 31, 2002).
 
    Paul J. Kaleta Employment Letter dated January 9, 2006 (filed as Exhibit 10(A) to Form 10-K for the year ended December 31, 2005).
 
    Stephen R. Wood Employment Letter dated June 29, 2004 (filed as Exhibit 10.1 to Form 10-Q for the quarter ended March 31, 2004).
 
    Roberto Denis Employment Letter dated July 11, 2003 (filed as Exhibit 10(B) to Form 10-K for the year ended December 31, 2003).
 
    Change in Control Agreement by and among Sierra Pacific Resources and the following officers (individually): Jeffrey L. Ceccarelli, Donald L. Shalmy, Michael W. Yackira, Roberto Denis, Stephen R. Wood and Paul J. Kaleta in substantially the same form as the Change in Control Agreement dated May 21, 2001 by and between Sierra Pacific Resources and Dennis D. Schiffel (filed as Exhibit 10(C) to Form 10-K for the year ended December 30, 2001).
 
    Change in Control Agreement by and among Sierra Pacific Resources and the following officers (individually): Mary O. Simmons and John E. Brown in substantially the same form as the Change in Control Agreement dated May 21, 2001 by and between Sierra Pacific Resources and John E. Brown (filed as Exhibit 10(D) to Form 10-K for the year ended December 30, 2001).
 
    Sierra Pacific Resources’ 2004 Executive Long-Term Incentive Plan (filed as Appendix A to 2004 Proxy Statement).

212


Table of Contents

    Sierra Pacific Resources’ Non-Employee Director Stock Plan (filed as Exhibit 99.2 to Form S-8 dated December 13, 1999).
 
    Sierra Pacific Resources’ Employee Stock Purchase Plan (filed as Exhibit 99.3 to Form S-8 dated December 13, 1999).
Nevada Power Company
    *(A) Lease, dated December 11, 2006, between Nevada Power Company as lessee and Beltway Business Park Warehouse No. 2, LLC as lessor, relating to Nevada Power Company’s South Operations Center facility.
 
    Second Amended and Restated Credit Agreement, dated as of November 4, 2005, among Nevada Power Company, Wachovia Bank, as administrative agent, the Lenders from time to time party thereto and the other parties named therein (filed as Exhibit 10.1 to the Form 10-Q for the quarter ended September 30, 2005).
 
    Amendment and Consent, dated April 19, 2006, to the Second Amended and Restated Credit Agreement, dated November 4, 2005, among Nevada Power Company, Wachovia Bank, National Association, as Administrative Agent, the Lenders from time to time party thereto and the other parties named therein (filed as Exhibit 10.1 to Form 10-Q for the quarter ended March 31, 2006).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company, dated August 1, 2006 (relating to Clark County, Nevada $39,500,000 Pollution Control Refund Revenue Bonds Series 2006) (filed as Exhibit 10.1 to Form 10-Q for the quarter ended September 30, 2006).
 
    Financing Agreement between Coconino County, Arizona Pollution Control Corporation and Nevada Power Company, dated August 1, 2006 (relating to Coconino County, Arizona $40,000,000 Pollution Control Corporation Refunding Revenue Bonds Series 2006A) (filed as Exhibit 10.2 to Form 10-Q for the quarter ended September 30, 2006).
 
    Financing Agreement between Coconino County, Arizona Pollution Control Corporation and Nevada Power Company, dated August 1, 2006 (relating to Coconino County, Arizona Pollution Control Corporation $13,000,000 Pollution Control Refunding Revenue Bonds Series 2006B) (filed as Exhibit 10.3 to Form 10-Q for the quarter ended September 30, 2006).
 
    Financing Agreement No. 1 between Clark County, Nevada and Nevada Power Company, dated June 1, 2000 (Series 2000A) (filed as Exhibit 10(O) to Form 10-K for the year ended December 31, 2000).
 
    Financing Agreement No. 2 between Clark County, Nevada and Nevada Power Company, dated June 1, 2000 (Series 2000B) (filed as Exhibit 10(P) to Form 10-K for the year ended December 31, 2000).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company, dated November 1, 1997 (relating to Clark County, Nevada $52,285,000 Industrial Development Revenue Bonds, Series 1997A) (filed as Exhibit 10.83 to Form 10-K, File No. 1-4698, for the year ended December 31, 1997).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company dated October 1, 1995 (relating to Clark County, Nevada $76,750,000 Industrial Development Revenue Bonds, Series 1995A) (filed as Exhibit 10.75 to Form 10-K, File No. 1-4698, for the year ended December 31, 1995).

213


Table of Contents

    Financing Agreement between Clark County, Nevada and Nevada Power Company dated October 1, 1995 (relating to Clark County, Nevada $85,000,000 Industrial Development Refunding Revenue Bonds, Series 1995B) (filed as Exhibit 10.76 to Form 10-K, File No. 1-4698, for the year ended December 31, 1995).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company dated October 1, 1995 (relating to Clark County, Nevada $76,750,000 Industrial Development Revenue Bonds, Series 1995A and $44,000,000 Industrial Development Refunding Revenue Bonds, Series 1995C) (filed as Exhibit 10.77 to Form 10-K, File No. 1-1698, for the year ended December 31, 1995).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company dated October 1, 1995 (relating to Clark County, Nevada $20,300,000 Pollution Control Refunding Revenue Bonds, Series 1995D) (filed as Exhibit 10.78 to Form 10-K, File No. 1-4698, for the year ended December 31, 1995).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company dated October 1, 1992 (Relating to Industrial Development Refunding Revenue Bonds, Series 1992C) (filed as Exhibit 10.67 to Form 10-K, File No. 1-4698, for the year ended December 31, 1992).
 
    Financing Agreement between Clark County, Nevada and Nevada Power Company dated June 1, 1992 (Relating to Clark County, Nevada $105,000,000 Industrial Development Revenue Bonds, Series 1992A) (filed as Exhibit 10.65 to Form 10-K, File No. 1-4698, for the year ended December 31, 1992).
 
    Collective Bargaining Agreement dated as of February 1, 2005, effective through February 1, 2008, between Nevada Power Company and the International Brotherhood of Electrical Workers Local Union No. 396 (filed as Exhibit 10.1 to Form 10-Q for the quarter ended March 31, 2005).
 
    Engineering, Procurement and Construction Agreement dated October 13, 2004 between Nevada Power Company and Fluor Enterprises, Inc. and Exhibit A thereto (filed as Exhibit 10.3 and Exhibit 10.4 to Form 10-Q for the quarter ended September 30, 2004).
 
    Contract for Sale of Electrical Energy between the State of Nevada and Nevada Power Company, dated July 8, 1987 (filed as Exhibit 10.39 to Form 10-K, File No. 1-4698, for the year ended December 31, 1987).
 
    Participation Agreement Reid Gardner Unit No. 4 dated July 11, 1979 between Nevada Power Company and California Department of Water Resources (filed as Exhibit 5.34 to Form S-7, File No. 2-65097).
 
    Amended Mohave Project Coal Slurry Pipeline Agreement dated May 26, 1976 between Peabody Coal Company and Black Mesa Pipeline, Inc. (Exhibit B to Exhibit 10.18) (filed as Exhibit 5.36 to Form S-7, File No. 2-56356).
 
    Amended Mohave Project Coal Supply Agreement dated May 26, 1976 between Nevada Power Company and Southern California Edison Company, Department of Water and Power of the City of Los Angeles, Salt River Project Agricultural Improvement and Power District and the Peabody Coal Company (filed as Exhibit 5.35 to Porto S-7, File No. 2-56356).
 
    Navajo Project Co-Tenancy Agreement dated March 23, 1976 between Nevada Power Company, Arizona Public Service Company, Department of Water and Power of the City of Los Angeles, Salt River Project Agricultural Improvement and Power District, Tucson Gas & Electric Company and the United States of America (filed as Exhibit 5.31 to Form 8-K, File No. 1-4696, April 1974).

214


Table of Contents

    Mohave Operating Agreement dated July 6, 1970 between Nevada Power Company, Salt River Project Agricultural Improvement and Power District, Southern California Edison Company and Department of Water and Power of the City of Los Angeles (filed as Exhibit 13.26F to Form S-1, File No. 2-38314).
 
    Navajo Project Coal Supply Agreement dated June 1, 1970 between Nevada Power Company, the United States of America, Arizona Public Service Company, Department of Water and Power of the City of Los Angeles, Salt River Project Agricultural District Tucson Gas & Electric Company and the Peabody Coal Company (filed as Exhibit 13.27B to Form S-1, File No. 2-38314).
 
    Eldorado System Conveyance and Co-Tenancy Agreement dated December 20, 1967 between Nevada Power Company and Salt River Project Agricultural Improvement and Power District and Southern California Edison Company (filed as Exhibit 13.30 to Form S-9, File No. 2-28348).
 
    Mohave Project Plant Site Conveyance and Co-Tenancy Agreement dated May 29, 1967 between Nevada Power Company and Salt River Project Agricultural Improvement and Power District and Southern California Edison Company (filed as Exhibit 13.27 to Form S-9, File No. 2-28348).
 
    Settlement Agreement dated December 19, 2003, between Nevada Power Company, Pinnacle West Energy Corporation and Southern Nevada Water Authority (filed as Exhibit 10(G) to the Form 10-K for the year ended December 31, 2003).
 
    Sublease Agreement between Powveg Leasing Corp., as Lessor and Nevada Power Company as lessee, dated January 1, 1984 for lease of administrative headquarters (the primary term of the sublease ends in 2014 and the lessee has the option to extend the term up to 25 additional years) (filed as Exhibit 10.31 to Form 10-K, File No. 1-4698, for the year ended December 31, 1983).
Sierra Pacific Power Company
    Amended and Restated Credit Agreement, dated as of November 4, 2005 among Sierra Pacific Power Company, Wachovia Bank, National Association, as administrative agent, the Lenders from time to time party thereto and the other parties named therein (filed as Exhibit 10.2 to the Form 10-Q for the quarter ended September 30, 2005).
 
    Amendment and Consent, dated April 19, 2006, to the Amended and Restated Credit Agreement, dated November 4, 2005, among Sierra Pacific Power Company, Wachovia Bank, National Association, as Administrative Agent, the Lenders from time to time party thereto and the other parties named therein (filed as Exhibit 10.2 to Form 10-Q for the quarter ended March 31, 2006).
 
    *(B) Financing Agreement dated November 1, 2006 between Humboldt County, Nevada and Sierra Pacific Power Company dated November 1, 2006 (relating to Humboldt County, Nevada $49,750,000 Pollution Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 2006).
 
    *(C) Financing Agreement dated November 1, 2006 between Washoe County, Nevada and Sierra Pacific Power Company dated November 1, 2006 (relating to Washoe County, Nevada $58,750,000 Gas Facilities Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 2006A).
 
    *(D) Financing Agreement dated November 1, 2006 between Washoe County, Nevada and Sierra Pacific Power Company dated November 1, 2006 (relating to Washoe County, Nevada $75,000,000 Water Facilities Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 2006B).
 
    *(E) Financing Agreement dated November 1, 2006 between Washoe County, Nevada and Sierra Pacific Power Company dated November 1, 2006 (relating to Washoe County, Nevada $84,800,000 Gas and Water Facilities Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 2006C).
 
    Financing Agreement dated as of March 1, 2001 between Sierra Pacific Power Company and Washoe County, Nevada relating to the Washoe County, Nevada Water Facilities Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 2001 (filed as Exhibit 10(O) to Form 10-K for the year ended December 31, 2001).

215


Table of Contents

    Transition Property Purchase and Sale Agreement dated as of April 9, 1999 between Sierra Pacific Power Company and SPPC Funding LLC in connection with the issuance of California rate reduction bonds (filed as Exhibit 10(B) to Form 10-K for the year ended December 31, 1999).
 
    Transition Property Servicing Agreement dated as of April 9, 1999 between Sierra Pacific Power Company and SPPC Funding LLC in connection with the issuance of California rate reduction bonds (filed as Exhibit 10(C) to Form 10-K for the year ended December 31, 1999).
 
    Administrative Services Agreement dated as of April 9, 1999 between Sierra Pacific Power Company and SPPC Funding LLC in connection with the issuance of California rate reduction bonds (filed as Exhibit 10(D) b Form 10-K for the year ended December 31, 1999).
 
    Collective Bargaining Agreement dated January 1, 2003, effective through December 31, 2005 between Sierra Pacific Power Company and the International Brotherhood of Electrical Workers Local No. 1245 (filed as Exhibit 10(J) to the Form 10-K for the year ended December 31, 2003).
 
    Settlement Agreement and Mutual Release dated May 8, 1992 between Sierra Pacific Power Company and Coastal States Energy Company (filed as Exhibit (10)(D) to Form 10-K for the year ended December 31, 1992; confidential portions omitted and filed separately with the Securities and Exchange Commission).
 
    Coal Supply Agreement dated January 1, 2002 between Sierra Pacific Power Company and Arch Coal Sales Company, Inc. (5 year term ending on December 31, 2006) (filed as Exhibit 10(R) to Form 10-K for the year ended December 31, 2001).
 
    Coal Sales Agreement dated May 16, 1978 between Sierra Pacific Power Company and Coastal States Energy Company (confidential portions omitted and flied separately with lie Securities and Exchange Commission) (filed as Exhibit 5-GG to Registration No. 2-62476).
 
    Amendment No. 1 dated November 8, 1983 to Coal Sales Agreement dated May 16, 1978 between Sierra Pacific Power Company and Coastal States Energy Company (filed as Exhibit(10)(B) to Form 10-K for the year ended December 31, 1991).
 
    Amendment No. 2 dated February 25, 1987 to Coal Sales Agreement dated May 16, 1978 between Sierra Pacific Power Company and Coastal Stores Energy Company (filed as Exhibit (10)(A) to Form 10-K for the year ended December 31, 1993).
 
    Amendment No. 3 dated May 8, 1992 to Coal Sales Agreement dated May 16, 1978 between Sierra Pacific Power Company and Coastal States Energy Company (filed as Exhibit (10(B) to Form 10-K for the year ended December 31, 1992; confidential portions omitted and filed separately with the Securities and Exchange Commission).
 
    Lease dated January 30, 1986 between Sierra Pacific Power Company and Silliman Associates Limited Partnership relating to the Company’s corporate headquarters building (filed as Exhibit(10)(I) to Form 10-K for the year ended December 31, 1992).
 
    Letter of Amendment dated May 18, 1987 to Lease dated January 30, 1986 between Sierra Pacific Power Company and Silliman Associates Limited Partnership relating to the company’s corporate headquarters building (filed as Exhibit (10)(K) to Form 10-K for the year ended December 31, 1993).

216


Table of Contents

Sierra Pacific Communications
    Unit Redemption, Release, and Sale Agreement entered into by and among Touch America, Inc., Sierra Pacific Communications, and Sierra Touch America LLC, dated as of September 9, 2002 (filed as Exhibit 10.4 to Form 10-Q for the quarter ended September 30, 2002).
 
    Amended and Restated Conduit Sale Agreement dated September 11, 2002, made by and between Sierra Pacific Communications and Quest Communications Corporation (filed as Exhibit 10.5 to Form 10-Q for the quarter ended September 30, 2002).
(11) Nevada Power Company and Sierra Pacific Power Company
    Nevada Power Company and Sierra Pacific Power Company are wholly owned subsidiaries and, in accordance with Paragraph 6 of SFAS No. 128 (Earnings Per Share), earnings per share data have been omitted.
(12) Sierra Pacific Resources
    *(A) Statement regarding computation of Ratios of Earnings to Fixed Charges.
Nevada Power Company
    *(B) Statement regarding computation of Ratios of Earnings to Fixed Charges.
Sierra Pacific Power Company
    *(C) Statement regarding computation of Ratios of Earnings to Fixed Charges.
(21) Sierra Pacific Resources
    Nevada Power Company, a Nevada Corporation.
      Sierra Pacific Power Company, a Nevada Corporation.
      Great Basin Energy Company, a Nevada Corporation.
      Lands of Sierra Inc., a Nevada Corporation.
 
      Sierra Energy Company dba e-three, a Nevada Corporation.
      Sierra Gas Holdings Company, a Nevada Corporation.
      Sierra Pacific Energy Company, a Nevada Corporation.
      Sierra Water Development Company, a Nevada Corporation.
      Tuscarora Gas Pipeline Company, a Nevada Corporation.
      Tuscarora Gas Operating Company, a Nevada Corporation.
Nevada Power Company
    Nevada Electric Investment Company, a Nevada Corporation.
      Commonsite, Inc., a Nevada Corporation.
Sierra Pacific Power Company
    Piñon Pine Company, a Nevada Corporation.
      Piñon Pine Investment Company, a Nevada Corporation.
      Piñon Pine Investment Co. LLC, a Nevada Limited Liability Company.
      GPSF-B, a Delaware Corporation.
      SPPC Funding LLC, a Delaware Limited Liability Company.

217


Table of Contents

(23) Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company
    *(A) Consent of Independent Registered Public Accounting Firm in connection with Sierra Pacific Resources’ Registration Statements No. 333-77523 (Common Stock Investment Plan) on Form S-3, No. 333-92651 (Employees’ Stock Ownership Plan, Executive Long-Term Incentive Plan, and Non-Employee Director Stock Plan) on Form S-8, No. 333-72160 (Post-Effective Amendment to Registration) on Form S-3/A and Registration Statement No. 333-135752 (automatic shelf registration statement of securities of well-known seasoned issuers) on Form S-3.
    *(B) Consent of Independent Registered Public Accounting Firm in connection with Nevada Power Company’s Registration Statement on Form S-3, No. 333-130189 (shelf registration statement).
    *(C) Consent of Independent Registered Public Accounting Firm in connection with Sierra Pacific Power Company’s Registration Statement on Form S-3, No. 333-130191 (shelf registration statement).
(31) Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company
    *(31.1) Annual Certification of Chief Executive Officer of Sierra Pacific Resources Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
 
    *(31.2) Annual Certification of Chief Executive Officer of Nevada Power Company Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
 
    *(31.3) Annual Certification of Chief Executive Officer of Sierra Pacific Power Company Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
 
    *(31.4) Annual Certification of Chief Financial Officer of Sierra Pacific Resources Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
 
    *(31.5) Annual Certification of Chief Financial Officer of Nevada Power Company Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
 
    *(31.6) Annual Certification of Chief Financial Officer of Sierra Pacific Power Company Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
(32) Sierra Pacific Resources, Nevada Power Company and Sierra Pacific Power Company
    *(32.1) Certification of Chief Executive Officer of Sierra Pacific Resources Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
    *(32.2) Certification of Chief Executive Officer of Nevada Power Company Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
    *(32.3) Certification of Chief Executive Officer of Sierra Pacific Power Company Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
    *(32.4) Certification of Chief Financial Officer of Sierra Pacific Resources Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
    *(32.5) Certification of Chief Financial Officer of Nevada Power Company Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
    *(32.6) Certification of Chief Financial Officer of Sierra Pacific Power Company Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

218

Exhibit 4(A)

SIERRA PACIFIC POWER COMPANY

TO

THE BANK OF NEW YORK
Trustee


SECOND SUPPLEMENTAL INDENTURE

Dated as of October 30, 2006


SUPPLEMENTING AND AMENDING THE GENERAL AND REFUNDING MORTGAGE INDENTURE
DATED AS OF MAY 1, 2001

THIS INSTRUMENT GRANTS A SECURITY INTEREST BY A PUBLIC UTILITY

THIS INSTRUMENT CONTAINS AFTER-ACQUIRED PROPERTY PROVISIONS

THIS INSTRUMENT IS BEING FILED IN THE STATE OF NEVADA PURSUANT TO NEVADA REVISED STATUTES CHAPTER 105 AND IN THE STATE OF CALIFORNIA.



SECOND SUPPLEMENTAL INDENTURE, dated as of October 30, 2006 (herein called the "SECOND SUPPLEMENTAL INDENTURE"), between SIERRA PACIFIC POWER COMPANY, a corporation duly organized and existing under the laws of the State of Nevada (herein called the "COMPANY"), having its principal office at 6100 Neil Road, Reno, Nevada 89520-0040, and THE BANK OF NEW YORK, a New York banking corporation duly organized and existing under the laws of the State of New York, as trustee (herein called the "TRUSTEE") the office of the Trustee at which on the date hereof its corporate trust business is principally administered being 101 Barclay Street, New York, New York 10286.

Each capitalized term that is used herein and not otherwise defined herein and which is defined in the Original Indenture referred to hereinafter shall have the meaning specified in the Original Indenture.

RECITALS

WHEREAS, the Company has heretofore executed and delivered to the Trustee a General and Refunding Mortgage, dated as of May 1, 2001 (the "Original Indenture"), providing for the issuance by the Company from time to time of its bonds, notes or other evidence of indebtedness to be issued in one or more series (in the Indenture and herein called the "Securities") and to provide security for the payment of the principal of and premium, if any, and interest, if any, on the Securities; and

WHEREAS, the Company has heretofore executed and delivered to the Trustee a First Supplemental Indenture, dated as of May 1, 2001; and

WHEREAS, Section 14.01 of the Original Indenture provides, among other things, that, without the consent of any Holders, the Company and the Trustee may enter into indentures supplemental to the Indenture, for the purposes, among others, of (a) subjecting to the Lien of the Indenture additional properties of the Company, (b) correcting any provision in the Indenture which may be defective or inconsistent with any other provision in the Indenture, and (c) making additions or changes to the provisions under the Indenture which additions and changes shall not adversely affect the interests of the Holders of any Outstanding Securities or Tranche in any material respect; and

WHEREAS, the Company has executed this Second Supplemental Indenture and has requested the Trustee to join in this Second Supplemental Indenture for the purpose of (a) subjecting to the Lien of the Indenture additional properties of the Company located in the State of California, and (b) correcting defects in Sections 1.01, 1.02(a) and 4.03(a) of the Original Indenture; and

WHEREAS, all things necessary to make this Second Supplemental Indenture a valid, binding and legal agreement of the Company have been done, and all conditions necessary to authorize the execution, delivery and recording of this Second Supplemental Indenture have been complied with or have been done or performed;

PART I: GRANTING CLAUSES

NOW, THEREFORE, THIS SECOND SUPPLEMENTAL INDENTURE WITNESSETH, that, in

consideration of the premises and of the purchase of the Securities by the

1

Holders thereof, and in order to secure the payment of the principal of and premium, if any, and interest, if any, on all Securities now and hereafter from time to time Outstanding and the performance of the covenants therein and contained in the Indenture and to declare the terms and conditions on which such Securities are secured, the Company hereby grants, bargains, sells, conveys, assigns, transfers, mortgages, pledges, sets over and confirms to the Trustee and to The Bank of New York Trust Company, N.A., a national banking association organized and existing under the laws of the United States of America, as co-trustee under the Indenture (the "Co-Trustee), appointed as such pursuant to the Instrument of Appointment and Acceptance hereinafter referred to, and grants to the Trustee and the Co-Trustee, as joint tenants and not tenants in common, a security interest in the following (subject, however, to the terms and conditions set forth in the Indenture and the Instrument of Appointment and Acceptance hereinafter referred to):

GRANTING CLAUSE FIRST

All right, title and interest of the Company, as of the date of the execution and delivery of this Second Supplemental Indenture, in and to all property, real, personal and mixed, located in the State of California (other than Excepted Property), including without limitation all right, title and interest of the Company in and to the following property so located (other than Excepted Property): (a) all real property owned in fee, easements and other interests in real property which are specifically described or referred to in Exhibit A attached hereto and incorporated herein by this reference; (b) all licenses, permits to use the real property of others, franchises to use public roads, streets and other public properties, rights of way and other rights or interests relating to the occupancy or use of real property, including without limitation all of the same which are specifically described or referred to in Exhibit B attached hereto and incorporated herein by this reference; (c) all facilities, machinery, equipment and fixtures for the generation, transmission and distribution of electric energy including, but not limited to, all plants, powerhouses, dams, diversion works, generators, turbines, engines, boilers, fuel handling and transportation facilities, air and water pollution control and sewage and solid waste disposal facilities, switchyards, towers, substations, transformers, poles, lines, cables, conduits, ducts, conductors, meters, regulators and all other property used or to be used for any or all of such purposes; (d) all facilities, machinery, equipment and fixtures for the transmission, storage and distribution of gas including, but not limited to, gas works, stations and substations, transmission pipelines, storage facilities, holders, tanks, retorts, purifiers, odorizers, scrubbers, compressors, valves, regulators, pumps, mains, pipes, service pipes, conduits, ducts, fittings and connections, services, meters and any and all other property used or to be used for any or all of such purposes; (e) all buildings, offices, warehouses, structures or improvements in addition to those referred to or otherwise included in clauses (a), (c) and (d) above; (f) all computers, data processing, data storage, data transmission and/or telecommunications facilities, equipment and apparatus necessary for the operation or maintenance of any facilities, machinery, equipment or fixtures described or referred to in clauses
(c) or (d) above; and (g) all of the foregoing property in the process of construction;

2

GRANTING CLAUSE SECOND

Subject to the applicable exceptions permitted by Section 8.09(c),
Section 13.03 and Section 13.05 of the Original Indenture, all right, title and interest of the Company in all property, real, personal and mixed, located in the State of California (other than Excepted Property) which may be hereafter acquired by the Company, it being the intention of the Company that all such property acquired by the Company after the date of the execution and delivery of this Second Supplemental Indenture, shall be as fully embraced within and subjected to the Lien of the Indenture as if such property were owned by the Company as of the date of the execution and delivery of this Second Supplemental Indenture; and

GRANTING CLAUSE THIRD

All tenements, hereditaments, servitudes and appurtenances belonging or in any wise appertaining to the aforesaid property, with the reversions and remainders thereof;

PROPERTIES EXCEPTED

There are, however, expressly excepted and excluded from the Lien of the Indenture (a) all property of the character excepted or excluded or intended to be excepted or excluded under the definition of "Excepted Property" in the Original Indenture, subject to the proviso at the end of the "Excepted Property" clause in the Original Indenture, and (b) all property set forth in Exhibit D attached hereto.

TO HAVE AND TO HOLD all such property, real, personal and mixed, unto the Trustee and the Co-Trustee, their successors in trust and their assigns forever;

SUBJECT, HOWEVER, to (a) Liens existing at the date of the execution and delivery of this Second Supplemental Indenture, (including, but not limited to, the Lien of the SPPC 1940 Mortgage, as defined below), (b) as to property acquired by the Company after the date of the execution and delivery of this Second Supplemental Indenture, Liens existing or placed thereon at the time of the acquisition thereof (including, but not limited to, Purchase Money Liens),
(c) Permitted Liens and all other Liens permitted to exist under Section 6.06 of the Indenture; and

SUBJECT, FURTHER, to the condition that, with respect to any property which is now or hereafter becomes subject to the Lien of the SPPC 1940 Mortgage, the Lien of this Second Supplemental Indenture shall at all times be junior, subject and subordinate to the Lien of the SPPC 1940 Mortgage;

IN TRUST, NEVERTHELESS, for the equal and ratable benefit and security of the Holders from time to time of all Outstanding Securities without any priority of any such Security over any other such Security; and

PROVIDED, HOWEVER, that the right, title and interest of the Trustee and the Co-Trustee in and to the Mortgaged Property shall cease, terminate and become void in accordance with, and subject to the conditions set forth in, Article IX or Article XIV of the Indenture, and if, thereafter, the principal of and premium, if any, and interest, if any, on the Securities shall have been paid to the

3

Holders thereof, or shall have been paid to the Company pursuant to
Section 6.03 of the Indenture, then and in that case the Indenture shall terminate, and the Trustee and, to the extent necessary, the Co-Trustee, shall execute and deliver to the Company such instruments as the Company shall require to evidence such termination; otherwise the Indenture and the estate and rights hereby granted, shall be and remain in full force and effect.

PART II: AMENDMENTS TO THE INDENTURE

The Original Indenture is hereby amended, as permitted by Section 14.01(j) of the Original Indenture, as follows:

Section 2.01 Amendments to General Definitions.

(a) The definition of "EXPERT'S CERTIFICATE" in
Section 1.01 of the Original Indenture is hereby amended by deleting the reference to Section "4.03" therein and inserting a reference to
Section "4.02" in its place and by deleting the reference to
Section "7.07" therein.

(b) The definition of "SPPC 1940 MORTGAGE" in
Section 1.01 of the Original Indenture is hereby amended by deleting it in its entirety and replacing it with the following:

"SPPC 1940 Mortgage" means the Indenture of Mortgage, dated as of December 1, 1940, from Sierra Pacific Power Company (the Company, successor) to The New England Trust Company (U.S. Bank National Association, successor) and Leo W. Huegle (Gerald R. Wheeler, successor), trustees, as heretofore and hereafter amended and supplemented.

Section 2.02 Amendment to Funded Property Definition. Clause (a) of
Section 1.02 of the Original Indenture is hereby amended by deleting it in its entirety and inserting the following new clause (a) in its place:

"(a) all Property Additions to the extent that the same shall have been designated in the Initial Expert's Certificate to be deemed to be Funded Property;"

Section 2.03 Amendment to Issuance of Securities on the Basis of Retired Securities. Clause (a) of Section 4.03 of the Original Indenture is hereby amended by deleting the words "Subject to the provisions of subsection (c) of this Section," located at the beginning of such clause.

PART III: MISCELLANEOUS PROVISIONS

Section 3.01 The Company and the Trustee, acting pursuant to the provisions of Section 11.14 of the Indenture, do hereby appoint said The Bank of New York Trust Company, N.A., as co-trustee under the Indenture with respect to Mortgaged Property located in the State of California and

4

the Lien granted by this Second Supplemental Indenture, such appointment acknowledged by and subject to the terms of the Instrument of Appointment and Acceptance executed by the Company, the Trustee and the Co-Trustee, dated as of the date of this Second Supplemental Indenture, an original executed counterpart of which is attached hereto as Exhibit E.

Section 3.02 Any moneys received by the Trustee as proceeds of any title insurance policy on Mortgaged Property (or, in the case of the Co-Trustee, any proceeds of any title insurance policy on Mortgaged Property located in the State of California) of the Company shall be subject to and treated in accordance with the provisions of Section 6.07(b) of the Indenture (other than the last paragraph thereof).

Section 3.03 The Trustee makes no undertaking or representations in respect of, and shall not be responsible in any manner whatsoever for and in respect of, the validity or sufficiency of this Second Supplemental Indenture or the proper authorization or the due execution hereof by the Company or for or in respect of the recitals and statements contained herein, all of which recitals and statements are made solely by the Company.

Section 3.04 Except as expressly amended and supplemented hereby, the Indenture shall continue in full force and effect in accordance with the provisions thereof and the Indenture is in all respects hereby ratified and confirmed. This Second Supplemental Indenture and all of its provisions shall be deemed a part of the Indenture in the manner and to the extent herein and therein provided.

Section 3.05 For purposes of clarification, as permitted by Section 14.01(j) of the Original Indenture, it is understood and acknowledged that: (a) the definition of "Excepted Property" under the Indenture includes the Excepted Property set forth in both the Original Indenture and this Second Supplemental Indenture; and (b) all property released from the Lien of the Indenture under Article VIII of the Original Indenture shall no longer be subject to the Lien of the Indenture, until such time, if any, as such property shall have been reacquired by the Company after having been sold or otherwise disposed of by the Company.

Section 3.06 This Second Supplemental Indenture shall be governed by and construed in accordance with, the law of the State of New York (including without limitation Section 5-1401 of the New York General Obligations Law or any successor to such statute), except to the extent that the Trust Indenture Act shall be applicable and except to the extent that the law of any jurisdiction wherein any portion of the Mortgaged Property referenced herein is located shall mandatorily govern the creation of a mortgage lien on and security interest in, or perfection, priority or enforcement of the Lien of this Second Supplemental Indenture or exercise of remedies with respect to, such portion of the Mortgaged Property.

Section 3.07 This Second Supplemental Indenture may be executed in any number of counterparts, each of which so executed shall be deemed to be an original, but all such counterparts shall together constitute but one and the same instrument.

5

IN WITNESS WHEREOF, the parties hereto have caused this Second Supplemental Indenture to be duly executed as of the day and year first above written.

[SEAL]                           SIERRA PACIFIC POWER COMPANY



                                 By:
                                          -----------------------------------
                                 Name:    Michael W. Yackira
                                 Title:   Executive Vice President and
                                          Chief Financial Officer

THE BANK OF NEW YORK, as Trustee

By:
         -----------------------------------
Name:    Stacey B. Poindexter
Title:   Assistant Vice President


Exhibit 10(A)

LEASE

BELTWAY BUSINESS PARK WAREHOUSE NO. 2, LLC,
A NEVADA LIMITED LIABILITY COMPANY,

AS LANDLORD,

AND

NEVADA POWER COMPANY,
A NEVADA CORPORATION,

AS TENANT

7155 Lindell Road
Las Vegas, Nevada
Nevada Power Company


TABLE OF CONTENTS

                                                                                                        PAGE
ARTICLE ONE         BASIC TERMS.......................................................................     1

ARTICLE TWO         LEASE TERM........................................................................     4

ARTICLE THREE       BASE RENT.........................................................................     7

ARTICLE FOUR        OTHER CHARGES PAYABLE BY TENANT...................................................     8

ARTICLE FIVE        USE OF PROPERTY...................................................................    16

ARTICLE SIX         CONDITION OF PROPERTY; MAINTENANCE, REPAIRS AND ALTERATIONS.......................    23

ARTICLE SEVEN       DAMAGE OR DESTRUCTION.............................................................    26

ARTICLE EIGHT       CONDEMNATION......................................................................    28

ARTICLE NINE        ASSIGNMENT AND SUBLETTING.........................................................    28

ARTICLE TEN         DEFAULTS; REMEDIES................................................................    32

ARTICLE ELEVEN      PROTECTION OF LENDERS.............................................................    34

ARTICLE TWELVE      LEGAL COSTS.......................................................................    35

ARTICLE THIRTEEN    BROKERS...........................................................................    36

ARTICLE FOURTEEN    BUILDING SHELL AND TENANT IMPROVEMENTS............................................    36

ARTICLE FIFTEEN     TELECOMMUNICATIONS SERVICES.......................................................    40

ARTICLE SIXTEEN     MISCELLANEOUS PROVISIONS..........................................................    40

ARTICLE SEVENTEEN   MASTER LEASE......................................................................    44

ARTICLE EIGHTEEN    DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND RECIPROCAL EASEMENTS.......    46

ARTICLE NINETEEN    NO OPTION OR OFFER................................................................    46

ARTICLE TWENTY      CONDITION SUBSEQUENT..............................................................    46

EXHIBITS

A DEPICTION OR DESCRIPTION OF THE PROPERTY

B     SUBORDINATION, NON-DISTURBANCE AND ATTORNMENT AGREEMENT [CONSTRUCTION
      LENDER]

B-1   SUBORDINATION, NON-DISTURBANCE AND ATTORNMENT AGREEMENT [PERMANENT LENDER]

C     ESTOPPEL CERTIFICATE

D     HAZARDOUS MATERIALS

E     CONFIRMATION OF INITIAL LEASE TERM AND AMENDMENT TO LEASE

F     MEMORANDUM OF LEASE

G     MASTER LEASE

H     BASE BUILDING SHELL PLANS

I     MODIFIED BUILDING SHELL PLANS

J     TENANT'S LIMITED RESTORATION OBLIGATION

K     FORM OF TENANT IMPROVEMENT CONTRACT

L     MASTER LANDLORD RNDA

                                                               7155 Lindell Road
                                                               Las Vegas, Nevada
                                                            Nevada Power Company

i

INDEX OF DEFINED TERMS

TERM                                                                        PAGE
ADDITIONAL LAND.........................................................          2

ADDITIONAL RENT.........................................................          8

APPLICABLE LAWS.........................................................         16

ARCHITECT...............................................................         27

BASE BUILDING SHELL IMPROVEMENTS........................................         37

BASE BUILDING SHELL PLANS...............................................         36

BASE RENT...............................................................          3

BROKERS.................................................................         36

BUILDING................................................................          2

BUILDING SHELL IMPROVEMENTS.............................................         36

CAM SERVICES LIST.......................................................         15

CHANGE ORDER............................................................         38

CHANGES.................................................................         38

COMMON AREA COSTS.......................................................         14

COMMON AREAS............................................................         13

CONDEMNATION............................................................         28

CONSENT.................................................................         30

CONSTRUCTION DRAWINGS...................................................         37

CONSULTANT..............................................................         20

CONTROL.................................................................         30

COUNTY..................................................................     44, 45

DECLARATION.............................................................         46

ENVIRONMENTAL DAMAGES...................................................         17

ENVIRONMENTAL REQUIREMENTS..............................................         17

ESTIMATED LEASE COMMENCEMENT DATE.......................................          2

ESTIMATED SUBSTANTIAL COMPLETION DATE...................................          2

EVENT OF DEFAULT........................................................         32

EXTENSIONS..............................................................          5

FAIR RENTAL VALUE.......................................................          7

FINAL PLANS.............................................................         37

FORCE MAJEURE...........................................................         42

GOVERNMENTAL AGENCY.....................................................         18

HAZARDOUS MATERIAL......................................................         16

IMPOSITION..............................................................         25

LANDLORD................................................................  1, 22, 41

LANDLORD'S CONTRACTOR...................................................         25

LANDLORD'S NOTICE.......................................................         37

LEASE COMMENCEMENT DATE.................................................          4

LEASE EXPIRATION DATE...................................................          4

LEASE MEMORANDUM........................................................         42

LEASE MONTH.............................................................          7

LEASE TERM..............................................................          4

LEASE YEAR..............................................................          8

LEASEHOLD TITLE POLICY..................................................         45

MASTER LANDLORD.........................................................     44, 45

MASTER LEASE............................................................         44

MODIFIED BUILDING SHELL COSTS...........................................         39

NOTICE AND ACKNOWLEDGEMENT..............................................         24

NOTICES.................................................................         41

NRS.....................................................................          8

OFAC....................................................................     43, 44

OPTIONS.................................................................          5

PERMITTED PURCHASER.....................................................         30

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

ii

PERMITTED USES.............................................................       2

POSTED SECURITY REQUIREMENTS...............................................      24

PRO RATA SHARE.............................................................      14

PROJECT....................................................................       2

PROPERTY...................................................................       2

REAL PROPERTY TAX..........................................................       8

RECORDS....................................................................      38

REDETERMINATION REQUEST....................................................       7

RENT.......................................................................       8

RENTAL ADJUSTMENT DATE.....................................................       7

RENTAL ADJUSTMENT DATES....................................................       6

RESTORATION................................................................      27

SIGN.......................................................................      21

STRUCTURAL AND SAFETY ALTERATIONS..........................................  25, 26

SUBJECT SPACE..............................................................      28

SUBLEASE...................................................................      30

SUBTENANT..................................................................      30

TAX CONTEST................................................................       9

TELECOMMUNICATIONS EQUIPMENT...............................................      40

TENANT.....................................................................   1, 22

TENANT AFFILIATE...........................................................      30

TENANT GROUP...............................................................      18

TENANT IMPROVEMENTS........................................................      37

TENANT'S ALTERATIONS.......................................................      24

TENANT'S COSTS.............................................................      38

TENANT'S OBJECTION.........................................................      37

TENANT'S REQUEST AND ACCEPTANCE NOTICE.....................................      38

TENANT'S SHARE.............................................................      39

TENANT'S TELECOMMUNICATIONS EQUIPMENT......................................      40

TERMINATION OPTION.........................................................      46

TRANSFER NOTICE............................................................      28

TRANSFER PREMIUM...........................................................      29

TRANSFEREE.................................................................      28

TRANSFERS..................................................................      28

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

iii

LEASE

ARTICLE ONE BASIC TERMS

This Article One contains the Basic Terms of this Lease between Landlord and Tenant named below. Other Articles, Sections and Paragraphs of this Lease referred to in this Article One explain and define the Basic Terms and are to be read in conjunction with the Basic Terms.

Section 1.01. DATE OF LEASE: December 11, 2006.

Section 1.02. LANDLORD: BELTWAY BUSINESS PARK WAREHOUSE NO. 2, LLC, a Nevada limited liability company.

Address of Landlord:    c/o Majestic Realty Co.
                        13191 Crossroads Parkway North, Sixth Floor
                        City of Industry, California 91746
                        Attention:  Property Management
                        [Telephone:  (562) 692-9581]
                        [Fax:  (562) 695-0441]

                        With a copy of any notices to:

                        c/o Majestic Realty Co.
                        4155 W. Russell Road, Suite C
                        Las Vegas, Nevada 89118
                        Attention:  Property Manager
                        [Telephone:  (702) 896-5564]
                        [Fax:  (702) 896-4838]

MASTER LANDLORD: (see Article Seventeen) County of Clark, a political subdivision of the State of Nevada.

Section 1.03. TENANT: NEVADA POWER COMPANY, a Nevada corporation.

Address of Tenant:      Nevada Power Company
                        Administrative Services
                        6226 W. Sahara Ave.
                        Las Vegas, Nevada 89146
                        Attention:  Director of Administrative Services
                        [Telephone:  (702) 367-5636]
                        [Fax:  (702) 367-5095]

                        With copies of any notices to:

                        Nevada Power Company
                        Legal Department
                        6226 W. Sahara Ave.
                        Las Vegas, Nevada 89146
                        Attention:  General Counsel
                        [Telephone:  (702) 367-5000]
                        [Fax:  (702) 227-2069]

                                and:

                                                         7155 Lindell Road
                                                         Las Vegas, Nevada
                                                      Nevada Power Company

1

K. Michael Leavitt Leavitt, Sully & Rivers 601 E. Bridger Ave.

Las Vegas, NV 89101
[Fax: (702) 382-2892]

Section 1.04. PROPERTY: The Property (defined below) is part of Landlord's multi-tenant real property development which will, when completed, consist of two (2) buildings having a total of approximately 540,000 square feet of rentable space and described or depicted on the attached Exhibit "A" (the "PROJECT"). The Project includes the land, the buildings and all other improvements located on the land, and the Common Areas and Common Area Improvements (as defined in Section 4.05(a) below). The property that is the subject of this Lease is that part of the Project known as Building 5 (which will include approximately 288,000 square feet of space) (the "BUILDING"), the real property upon which the Building and certain Common Areas are located ("BUILDING PREMISES") consisting of approximately 16.00 acres of land generally located at 7155 Lindell Road, Las Vegas, Nevada, plus approximately 15.94 acres of land adjacent to the Building Premises (the "ADDITIONAL LAND"), all as shown on 4 7155 Lindell Road Las Vegas, Nevada Nevada Power Company DMWEST #6375379 v25 Exhibit "A" attached hereto (collectively, the "PROPERTY"). Although some Common Area Improvements will be physically located on the Building Premises, as used in this Lease, neither the defined term "Building" nor the defined term "Property" is intended to include those improvements included within the defined term "Common Area Improvements," unless otherwise expressly provided. The square footage figures for the Project and the Property, as recited in this Section 1.04, are approximate. No adjustment will be made to the Base Rent or any other amounts payable by Tenant under this Lease (or to any other provisions of this Lease) if the actual square footage, however measured, is more or less than the square footage recited.

Section 1.05. TERM.

(a) LEASE TERM: Twenty (20) years, subject to Sections 2.05 and 3.01, commencing on the Lease Commencement Date.

(b) LEASE COMMENCEMENT DATE: The Lease Commencement Date (as defined in Section 2.01 below) of the initial Lease Term shall be the one hundred eightieth (180th) day following Substantial Completion (as defined in Article Fourteen below) of the Building Shell Improvements (as defined in Article Fourteen below). The estimated date of Substantial Completion of the Building Shell Improvements is February 1, 2007 (the "ESTIMATED SUBSTANTIAL COMPLETION DATE"), and the Lease Commencement Date is estimated to be August 1, 2007 (the "ESTIMATED LEASE COMMENCEMENT DATE"). Upon determination of the actual date of Substantial Completion of the Building Shell Improvements and the actual Lease Commencement Date, Landlord and Tenant shall promptly execute a Confirmation of Initial Lease Term and Amendment to Lease, substantially in the form of that attached as Exhibit "E" to this Lease.

(c) LEASE EXPIRATION DATE: Subject to Section 2.05, the expiration date of the initial Lease Term shall be the last day of the two hundred fortieth
(240th) calendar month following the month in which the Lease Commencement Date falls, unless the Lease Commencement Date is the first day of a calendar month, in which event the expiration date shall be the last day of the two hundred thirty-ninth (239th) calendar month following the month in which the Lease Commencement date falls.

Section 1.06. PERMITTED USES: Office uses; employee fitness center; storage, warehousing and distribution uses, including, but not limited to storage and distribution of transformers; design and engineering uses; employee training; fabrication, assembly and manufacture of items, parts, equipment and apparatus for use by Tenant, its affiliates and/or permitted Subtenants (as defined in Section 9.08) in the course of their business, but not for sale to third parties except with the prior written consent of Landlord; communication, telecommunication and technological activities and services; call center; credit union office and services; food and drink preparation, service and sale (but not for commercial purposes with the general public), including cafeteria and concession sales; cleaning, maintenance, repair and restoration of personal property, including equipment and apparatus (but not for commercial purposes with the public or third parties except with the prior written consent of Landlord); parking, storage, cleaning, fueling, maintenance, repair and restoration of vehicles (but not for commercial purposes with the public or third parties except with the prior written consent of Landlord, and with such uses to be conducted primarily on the Additional Land); demonstration energy conservation projects, including solar panels and wind

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

2

turbines; public meeting rooms for community organizations; uses reasonably related to all of the foregoing; and any other uses approved in advance, in writing, by Landlord. Consistent with the above, if in the course of consenting to a proposed assignment or subletting requiring Landlord's consent under Article Nine below, Landlord expressly approves a different use of all or a portion of the Property, then such different use (and any ancillary office use) shall also constitute a Permitted Use under this Lease. Subject to any restrictions and requirements of Applicable Laws (as defined in Section 5.02 below). Tenant's outside storage yard on the westerly portion of the Additional Land shall have block walls on the north, west and south boundaries. Any permanent outside storage of items on other portions of the Property shall be screened from view from adjacent public roadways, as may be reasonably required by Landlord. Notwithstanding any language to the contrary in this Section 1.06, no such Permitted Use shall (i) create obnoxious (as to a reasonable person) odors or noise, (ii) include storage of tire or other products made with like materials (except for storage of tires on the Additional Land for future use on vehicles of Tenant and permitted Subtenants, and temporary storage of used tires on the Additional Land preceding offsite disposition), (iii) include storage of explosives, or (iv) involve fabrication or manufacturing, except as specifically allowed above in this Section 1.06.

Section 1.07. SECURITY DEPOSIT: None.

Section 1.08. TENANT'S GUARANTOR: None.

Section 1.09. BROKERS: (See Article Thirteen)

Landlord's Broker:    Majestic Realty Co.
                      4155 W. Russell Road, Suite C
                      Las Vegas, Nevada 89118

                      and

                      Valley Realty, LLC
                      7181 Amigo Street, Suite 100
                      Las Vegas, Nevada 89119

Tenant's Broker:      Commerce CRG of Nevada, LLC
                      3930 Howard Hughes Parkway, Suite 250
                      Las Vegas, Nevada 89109

Section 1.10. RENT AND OTHER CHARGES PAYABLE BY TENANT: (Subject to the provisions of Section 3.01).

(a) BASE RENT:

Lease Term                                      Monthly Installment of Base Rent
----------                                      --------------------------------

Partial calendar month (if any)                      $250,000.00 (prorated)
at commencement of Lease Term

Lease Months 1 through 3                             $125,000.00
Lease Months 4 through 24                            $250,000.00
Lease Months 25 through 48                           $265,000.00
Lease Months 49 through 72                           $280,900.00
Lease Months 73 through 96                           $297,754.00
Lease Months 97 through 120                          $315,619.24
Lease Months 121 through 144                         $334,556.39
Lease Months 145 through 168                         $354,629.78
Lease Months 169 through 192                         $375,907.56
Lease Months 193 through 216                         $398,462.02
Lease Months 217 through 240                         $422,369.74

                                                               7155 Lindell Road
                                                               Las Vegas, Nevada
                                                            Nevada Power Company

3

(b) OTHER PERIODIC PAYMENTS: (i) Real Property Taxes (see Section 4.02 below); (ii) Utilities (see Section 4.03 below); and (iii) Tenant's Pro Rata Share--which shall be fifty percent (50%)--of Common Area Costs (see
Section 4.05(e) below).

ARTICLE TWO LEASE TERM

Section 2.01. LEASE OF PROPERTY FOR LEASE TERM. The term of this Lease (the "LEASE TERM") shall be as set forth in Section 1.05(a) above, shall commence on the date (the "LEASE COMMENCEMENT DATE") set forth in Section 1.05(b) above, and shall terminate on the date (the "LEASE EXPIRATION DATE") set forth in Section 1.05(c) above, unless sooner terminated or extended as expressly provided in this Lease. The terms and provisions of this Lease shall be effective as of the date of this Lease, except for Section 1.10, Article Three (save and except Section 3.03), Article Four (save and except for Section 4.04(a) with respect to, but only with respect to, acts and omissions of Tenant, its agents, employees, contractors or other persons under the supervision and control of Tenant while on or about the Property), Section 5.02, Section 5.03 (save and except for Section 5.03.11), Section 5.05.1, Section 6.04 and Article Seven. Those excepted terms and provisions of this Lease not becoming effective as of the date of this Lease shall be and become effective on the Lease Commencement Date unless they become effective earlier pursuant to the provisions of Section 2.03 below.

Section 2.02. DELAY IN COMMENCEMENT. Landlord shall not be liable to Tenant if Landlord does not deliver possession of the Property to Tenant on the Estimated Substantial Completion Date. Landlord's non-delivery of the Property to Tenant on that date shall not affect this Lease or the obligations of Tenant under this Lease, except that the Lease Commencement Date shall be delayed until the one hundred eightieth (180th) day following Substantial Completion of the Building Shell Improvements (unless such delay in Substantial Completion of the Building Shell Improvements is the result of a Tenant Delay, as defined in
Section 14.02 below, in which event the 180-day period shall be reduced for a period equal to the period of Tenant Delay). If Substantial Completion of the Building Shell Improvements does not occur within one hundred eighty (180) days following the Estimated Substantial Completion Date (extended for any periods of Tenant Delay and any Force Majeure Delay as defined in Section 16.12 below), Tenant may elect to cancel and terminate this Lease by giving written notice to Landlord within fifteen (15) business days after the one hundred eighty
(180)-day period (as it may have been extended) ends. If Tenant gives such notice, this Lease shall be canceled and terminated, and neither Landlord nor Tenant shall have any further obligations to the other, excepting only those obligations which have accrued prior to or which expressly survive termination of this Lease. If Tenant fails to timely give such notice, the right to cancel and terminate this Lease shall expire, and the Lease Term shall commence on the one hundred eightieth (180th) day following Substantial Completion of the Building Shell Improvements. Consistent with the terms of Section 1.05(b) above, upon determination of the date of Substantial Completion of the Building Shell Improvements and the Lease Commencement Date, Landlord and Tenant shall promptly execute an amendment to this Lease setting forth the Lease Commencement Date and Lease Expiration Date, substantially in the form attached as Exhibit "E" to this Lease. Failure to execute such amendment shall not affect the actual Lease Commencement Date and Lease Expiration Date. The failure of Tenant to take possession of or to occupy the Property shall not serve to relieve Tenant of any obligations arising on the Lease Commencement Date, and shall not delay the payment of rent by Tenant.

Section 2.03. EARLY ENTRY AND OCCUPANCY. Prior to Substantial Completion of the Building Shell Improvements, Tenant shall have the right of early occupancy of the Additional Land, subject to (a) full execution of this Lease,
(b) Landlord's receipt of the sum of One Hundred Twenty-five Thousand Dollars ($125,000.00) for Base Rent for Lease Month 1, (c) Landlord's and Tenant's receipt of any necessary governmental permits, approvals, certificates, or consents, (d) Landlord's prior receipt of Tenant's proposed schedule describing the timing and purposes of Tenant's early occupancy, and (e) all of the terms and conditions of this Lease then becoming effective, with the exception of
Section 1.10, Article Three (save and except Section 3.03), Article Four (save and except for Section 4.04(a) with respect to, but only with respect to, acts and omissions of Tenant, its agent, employees, contractors or other persons under the supervision and control of Tenant while on or about the Property),
Section 5.02, Section 5.03 (save and except for Section 5.03.11 and except with respect to acts and omissions of Tenant, its agents, employees, contractors or other parties under the supervision and control of Tenant while on or about the Property), Section 5.05.1 (except with respect to acts and omissions of Tenant, its agents, employees, contractors or other parties under the supervision and control of Tenant while on or about the Property), Section 6.04 and Article Seven. Those excepted terms and provisions of this Lease not becoming effective for purposes of the above early

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

4

entry and occupancy period shall be and become effective on the Lease Commencement Date. In addition to early occupancy of the Additional Land, Tenant and Tenant's architects and other design representatives shall have the right during the course of construction of the Building Shell Improvements to enter upon the Building Premises for review and inspection purposes.

Landlord and Tenant shall together review Tenant's proposed schedule describing the timing and purposes of Tenant's early occupancy, and Landlord and Tenant shall work in good faith with each other to limit interference with each other's activities during any period of early occupancy. Such early occupancy shall be for the purpose of preparing the Property for use by Tenant and any permitted Subtenants, including the construction of the Tenant Improvements (defined in Article Fourteen below), if Tenant elects to do so pursuant to Section 14.04 below, and the installation of improvements and equipment and storage of inventory and other personal property of Tenant and any permitted Subtenants. During such period, Tenant shall assume all risk of loss to Tenant's equipment, products, and other personal property. Tenant's entry upon the Building Premises during this period shall not interfere with construction of the Building Shell Improvements by Landlord's contractor, and in the event it does so interfere, Tenant shall cease all such activity on the Building Premises until Substantial Completion of the Building Shell Improvements.

Section 2.04. HOLDING OVER. If Tenant holds over after the expiration of the Lease Term, with or without the express or implied consent of Landlord, such tenancy shall be from month-to-month only, and shall not constitute a renewal hereof or an extension for any further term, and in such case Base Rent shall be payable at a monthly rate equal to one hundred twenty percent (120%) of the Base Rent applicable immediately before the expiration of the Lease Term. Such month-to-month tenancy shall be subject to every other term, covenant and agreement contained herein. Nothing contained in this Section 2.04 shall be construed as consent by Landlord to any holding over by Tenant, and Landlord expressly reserves the right to require Tenant to surrender possession of the Property to Landlord as provided in this Lease upon the expiration or other termination of this Lease. The provisions of this Section 2.04 shall not be deemed to limit or constitute a waiver of any other rights or remedies of Landlord provided herein or at law. If Tenant fails to surrender the Property upon the termination or expiration of this Lease, in addition to any other liabilities to Landlord accruing therefrom, Tenant shall protect, defend, indemnify and hold Landlord harmless from all loss, costs (including reasonable attorneys' fees) and liability resulting from such failure, including without limiting the generality of the foregoing, any claims made by any succeeding tenant founded upon such failure to surrender, and any lost profits to Landlord resulting therefrom; provided, however, that notwithstanding the foregoing provisions of this sentence and any language to the contrary in this Section 2.04, Tenant shall not be obligated with respect to the foregoing provisions of this sentence and shall not be liable for any consequential damages unless (i) Landlord enters into a written lease with a third-party, unrelated, and unaffiliated tenant requiring delivery of the Property upon or following the Lease Expiration Date, (ii) Landlord gives Tenant written notice of having entered into that lease and a copy of the lease language requiring delivery of the Property and the required date of delivery and (iii) Tenant fails to surrender the Property by the later to occur of (a) the Lease Expiration Date or
(b) the one hundred eightieth (180th) day following Tenant's receipt of that written notice.

Section 2.05. OPTIONS TO EXTEND LEASE TERM.

(a) Grant of Options. Landlord hereby grants to Tenant three (3) options (the "OPTIONS") to extend the Lease Term for additional periods of ten
(10) years each (the "EXTENSIONS"), on the same terms and conditions as set forth in this Lease, but at Base Rent as set forth below and without any additional Options other than those granted in this Section 2.05; provided, however, that the final Extension shall expire on the earlier of ten (10) years following the commencement date of such Extension or the expiration date (as it may be extended) of the Master Lease (defined below). In the event of the exercise of one or more Options by Tenant, the Lease Expiration Date shall be the last day of the last Extension for which the Option is exercised. Each Option shall be exercised only by written notice delivered to Landlord not less than two hundred seventy (270) days before the expiration of the initial Lease Term or the preceding Extension of the Lease Term, respectively, and shall be subject to the provisions of Section 2.05 (c)(1)(iv) below. If Tenant fails to deliver Landlord written notice of the exercise of an Option within the prescribed time period, such Option and any succeeding Options shall lapse, and there shall be no further right to extend the Lease Term. Each Option shall be exercisable by Tenant on the express conditions that at the time of the exercise (and at all times following such exercise and prior to the commencement of the Extension), Tenant shall not be in material default under any of the provisions of this Lease (beyond any applicable notice and

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

5

cure period). Following Tenant's timely and valid exercise of an Option and the determination of the amount of Base Rent to be paid on the applicable FRV Rental Adjustment Date (as defined below) (taking into consideration the provisions of
Section 2.05 (d)(1)(iv) below), Landlord shall prepare and Tenant shall execute and deliver to Landlord an amendment to this Lease confirming the term of the Extension and the amount of Base Rent payable by Tenant during such Extension.

(b) Time of Essence. Time is of the essence with respect to Tenant's exercise of the Option(s) granted in this Section 2.05.

(c) Calculation of Rent. The Base Rent during the Extension(s) shall be determined by a combination of the following methods:

Fair Rental Value Adjustment (Section 2.05(c)(1), below); and Fixed Adjustment (Section 2.05(c)(2), below).

(1) Fair Rental Value Adjustment. The Base Rent shall be adjusted on the first day of the first month of each Extension of the Lease Term (the "FRV RENTAL ADJUSTMENT DATES") to the "fair rental value" of (a) the Base Building Shell Improvements (as defined in Section 14.01) upon and including the Building Premises (exclusive of any (i) Common Area Improvements, other than those included in the Base Building Shell Plans and located on the Building Premises
[but expressly excluding the ESFR System]), and (ii) any other onsite or offsite improvements located thereon or associated therewith, other than those included in the Base Building Shell Plans [as defined in Section 14.01]), and (b) the land comprising the Additional Land (as if vacant, and without any buildings, other structures or onsite or offsite improvements located thereon or associated therewith) (collectively, the "APPRAISED PREMISES"), determined in the manner that follows. The fair rental value of the Appraised Premises shall equal the Base Rent on the applicable FRV Rental Adjustment Date and shall be the sum total of (a) of the fair rental value of the Base Building Shell Improvements upon and including the Building Premises, as if the Building Shell Improvements were comprised solely and exclusively of the Base Building Shell Improvements and had been constructed upon the Building Premises on the Building Shell Substantial Completion Date as reflected in the Base Building Shell Plans, without any of the Building Modifications (as defined in Section 14.01), exclusive of any (i) Common Area Improvements, other than those included in the Base Building Shell Plans and located on the Building Premises (but expressly excluding the ESFR System), and (ii) any other onsite or offsite improvements located thereon or associated therewith, other than those included in the Base Building Shell Plans, and (b) the fair rental value of the land comprising the Additional Land, as if vacant land, without any buildings, other structures or onsite or offsite improvements located thereon or associated therewith, all appraised in accordance with the provisions of Section 2.05(c)(1)(iii) below.

(i) Not later than two hundred fifty (250) days prior to any applicable FRV Rental Adjustment Date, Landlord and Tenant shall meet in an effort to negotiate, in good faith, the fair rental value of the Appraised Premises as of such FRV Rental Adjustment Date. If Landlord and Tenant have not agreed upon the fair rental value of the Appraised Premises at least one hundred eighty (180) days prior to the applicable FRV Rental Adjustment Date, the fair rental value shall be determined by appraisal issued by a real estate appraisal firm of national standing in the manner that follows.

(ii) If Landlord and Tenant are not able to agree upon the fair rental value of the Appraised Premises within the prescribed time period, then Landlord and Tenant shall attempt to agree in good faith upon a single appraiser, not later than one hundred fifty (150) days prior to the applicable FRV Rental Adjustment Date. If Landlord and Tenant are unable to agree upon a single appraiser within such time period, then Landlord and Tenant shall each appoint one appraiser not later than one hundred twenty (120) days prior to the applicable FRV Rental Adjustment Date. Within thirty (30) days thereafter, the two appointed appraisers shall appoint a third appraiser. If either Landlord or Tenant fails to appoint its appraiser within the prescribed time period, the single appraiser appointed shall determine the fair rental value of the Appraised Premises. If both parties fail to appoint appraisers within the prescribed time periods, then the first appraiser thereafter selected by a party shall determine the fair rental value of the Appraised Premises. Each party shall bear the cost of its own appraiser, and the parties shall share equally the cost of the single or third appraiser, if applicable. The appraisers used shall have at least five (5) years' experience in appraising commercial/industrial real property in Clark County, Nevada. All such appraisers shall be Members of the Appraisal Institute. The appraisers shall be instructed to separately determine

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

6

the fair rental value of each of the two components of the Appraised Premises as noted and described in the second sentence of the first paragraph of this
Section 2.05(c)(1) above

(iii) For the purposes of such appraisal, the term "fair rental value" shall mean the price that a ready and willing tenant would pay, as of the applicable FRV Rental Adjustment Date, as monthly rent to a ready and willing landlord of the Appraised Premises (subject to usual adjustments) if such property were exposed for lease on the open market for a reasonable period of time for warehouse distribution purposes as respects the Base Building Shell Improvements and the Building Premises, and for outside storage and vehicle parking purposes as respects the Additional Land. If a single appraiser is chosen, then such appraiser shall determine the fair rental value of the Appraised Premises. If two appraisers shall agree upon the fair rental value of the Appraised Premises, then the amount so agreed upon shall be the fair rental value of the Appraised Premises. Otherwise, the fair rental value of the Appraised Premises shall be the amount of the appraisal which is neither the highest nor the lowest value. Base Rent shall not be reduced pursuant to the provisions of this Section 2.05 (c)(1)(iii) by reason of such determination of fair rental value of the Appraised Premises. Landlord and Tenant shall instruct the appraiser(s) to complete their determination of the fair rental value not later than sixty (60) days prior to the applicable FRV Rental Adjustment Date. When the fair rental value of the Appraised Premises is determined by appraisal as provided above, Landlord shall deliver notice thereof to Tenant, together with statement setting forth the amount of Base Rent determined therefrom. If the fair rental value is not determined prior to the applicable FRV Rental Adjustment Date, then Tenant shall continue to pay to Landlord the Base Rent immediately prior to such Extension, until the fair rental value is determined. Tenant shall pay to Landlord, within ten (10) days after receipt of Landlord's notice, any difference between the Base Rent actually paid by Tenant to Landlord and the new Base Rent determined hereunder.

(iv) Notwithstanding any other provision herein to the contrary, within one hundred twenty (120) days following receipt by Tenant from Landlord of the determination of the fair rental value and the amount of the Base Rent determined therefrom, Tenant may give Landlord written request for redetermination of the amount of the Base Rent ("REDETERMINATION REQUEST"). The Redetermination Request may be for purposes of reducing the Base Rent from the amount payable prior to the applicable FRV Rental Adjustment Date. Within thirty
(30) days following Landlord's receipt of the Redetermination Request, Landlord and Tenant shall meet and negotiate in good faith to agree upon a redetermined amount of Base Rent to be paid commencing on the applicable FRV Rental Adjustment Date. If Landlord and Tenant agree to an adjustment, the adjusted amount shall be the amount of Base Rent for the applicable period, and Tenant shall receive credit for any overpayments. If Landlord and Tenant are unable to agree in writing upon an adjusted amount of Base Rent within ninety (90) days of Landlord's receipt of the Redetermination Request, Tenant shall have the right to terminate this Lease and Tenant's further rights and obligations under this Lease as of a date certain (the "EARLY TERMINATION DATE"), which date shall be not less than two (2) years following Landlord's receipt of written notice from Tenant that Tenant intends to terminate this Lease in accordance with the foregoing provisions. The Base Rent payable by Tenant to Landlord on and after the applicable FRV Rental Adjustment Date shall be one hundred six percent (106%) of the Base Rent payable immediately prior to the applicable FRV Rental Adjustment Date. If the Early Termination Date is more than two (2) years following the applicable FRV Rental Adjustment Date, the Base Rent shall be increased by a like amount (106% of the Base Rent then payable) every two (2) years thereafter.

(2) Fixed Adjustment. The Base Rent shall be increased to the following amounts on the following dates: on the first day of the 25th, 49th, 73rd and 97th months of each Extension (each a "RENTAL ADJUSTMENT DATE") by a factor of six percent (6%) over the Base Rent payable immediately prior to the applicable Rental Adjustment Date.

ARTICLE THREE BASE RENT

Section 3.01. TIME AND MANNER OF PAYMENT. Upon execution of this Lease, Tenant shall pay Landlord the sum of One Hundred Twenty-five Dollars ($125,000.00) as and for the Base Rent for Lease Month 1. On the first day of Lease Month 3, Tenant shall pay Landlord the monthly Base Rent for any partial Lease Month at the beginning of the Lease Term. On the first day of Lease Month 2 and each month during the Lease Term thereafter, Tenant shall pay Landlord the monthly Base Rent set forth in Section 1.10(a) above, in advance, without offset, deduction or prior demand except as otherwise provided herein. The Base Rent shall be payable at Landlord's address or at such other place as Landlord may designate in writing. The term "LEASE MONTH" shall

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

7

mean each consecutive full calendar month during the Lease Term (excluding any partial calendar month at the inception of the Lease Term). For purposes of this Lease, the term "LEASE YEAR" shall mean, with respect to the first Lease Year, the period commencing on the Lease Commencement Date and ending on the last day of the twelfth (12th) calendar month following the month in which the Lease Commencement Date falls (unless the Lease Commencement Date falls on the first day of a calendar month, in which case the first Lease Year will end on the last day of the twelfth (12th) Lease Month), and with respect to subsequent Lease Years, each consecutive twelve (12) month period during the Lease Term following the first Lease Year. If the Lease Commencement Date is a day other than the first day of a calendar month, then (a) the Lease Term shall include the number of months stated (or the number of months included within the number of years stated) in Section 1.05 above, plus the partial calendar month in which the Lease Commencement Date falls, (b) Base Rent of $250,000.00 and Additional Rent for such partial month shall be prorated based on the number of days in such calendar month and (c) such rent shall be payable on the first day of Lease Month 3.

Section 3.02. APPLICATION OF PAYMENTS. Unless otherwise agreed by Landlord and Tenant, all payments received by Landlord from Tenant shall be applied to the oldest payment obligation owed by Tenant to Landlord. No designation by Tenant, either in a separate writing or on a check or money order, shall modify this Section or have any force or effect.

Section 3.03. TERMINATION; ADVANCE PAYMENTS. Upon termination of this Lease under Article Seven (Damage or Destruction) of this Lease, or under Article Eight (Condemnation) of this Lease, or any other termination not resulting from Tenant's default, and after Tenant has vacated the Property in the manner required by this Lease, Landlord shall refund or credit to Tenant (or Tenant's successor) any Rent, including Additional Rent, or other advance payments made by Tenant to Landlord, and any amounts paid for Real Property Taxes and insurance which apply to any time periods after termination of this Lease.

ARTICLE FOUR OTHER CHARGES PAYABLE BY TENANT

Section 4.01. ADDITIONAL RENT. All charges payable by Tenant during the Lease Term other than Base Rent are called "ADDITIONAL RENT." Unless this Lease provides otherwise, Tenant shall pay all Additional Rent then due with the next monthly installment of Base Rent. The term "rent" or "RENT" shall mean Base Rent and Additional Rent. Without limitation on other obligations of Tenant that shall survive the expiration or earlier termination of the Lease Term, the obligations of Tenant to pay the Additional Rent provided for in this Article Four shall survive the expiration or earlier termination of the Lease Term. The failure of Landlord to timely furnish Tenant the amount of the Additional Rent shall not preclude Landlord from enforcing its rights to collect such Additional Rent after furnishing the amount.

Section 4.02. PROPERTY TAXES.

(a) REAL PROPERTY TAXES. Tenant shall pay all Real Property Taxes on the Property (including any fees, taxes or assessments against, or as a result of, any tenant improvements installed on the Property by or for the benefit of Tenant) during the Lease Term. Until the Property is separately assessed as provided in Section 4.02(c) below, Landlord shall bill Tenant in advance for Tenant's share of the Real Property Taxes, and Tenant shall pay Landlord the amount of such Real Property Taxes quarterly prior to their due date, as Additional Rent. Landlord shall pay such taxes prior to such delinquency date, provided that Tenant has timely made such payments to Landlord. Any penalty caused by Tenant's failure to timely make such payments shall also be Additional Rent owed by Tenant immediately upon demand. When the Property is separately assessed as provided in Section 4.02(c) below, Tenant shall pay all Real Property Taxes as part of Tenant's central tax assessment, or as otherwise required by the applicable taxing authorities.

(b) DEFINITION OF "REAL PROPERTY TAX." "Real Property Tax" means ad valorem real property tax assessed against the Property and levied pursuant to the provisions of Nevada Revised Statutes ("NRS") 361.445-361.470, or any successor statute, and (i) any fee, license fee, license tax, business license fee, commercial rental tax, levy, charge, assessment, penalty or tax imposed by any taxing authority against the Property; (ii) any tax on the Landlord's right to receive, or the receipt of, rent or income from the Property or against Landlord's business of leasing the Property; (iii) any tax or charge for fire protection, streets, sidewalks, road maintenance, refuse or other services provided to the Property by any governmental agency; (iv) any tax imposed upon this transaction or

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

8

based upon a re-assessment of the Property due to a change of ownership, as defined by applicable law, or other transfer of all or part of Landlord's interest in the Property; and (v) any charge or fee replacing any tax previously included within the definition of Real Property Tax. "Real Property Tax" does not, however, include (i) Landlord's federal or state income, franchise, inheritance or estate taxes, or (ii) penalties imposed by any taxing authority against the Property due to Landlord's failure to pay such taxes prior to delinquency, unless such failure was due to Tenant's failure to timely make such payments to Landlord.

(c) JOINT ASSESSMENT; TENANT'S SHARE. Until the Property is separately assessed, Landlord shall reasonably determine Tenant's share of the Real Property Taxes payable by Tenant under Section 4.02(a) above from the assessor's worksheets or other reasonably available information. As used in this
Section 4.02, the Real Property Taxes for the Property shall be (i) Tenant's Pro Rata Share of the Real Property Taxes for the Project exclusive of the Additional Land, plus (ii) all of the Real Property Taxes for the Additional Land. Landlord shall diligently pursue the separate assessment of the Property as follows: Upon recordation of the Lease Memorandum (defined in Section 16.08 below), Landlord, at Landlord's cost and expense, shall have all of the Property included in one or more Assessor's Parcels comprised exclusively of all or portions of the Property, so that the entirety of the Property may be taxed separately as part of Tenant's central tax assessment. The Building Premises shall independently comprise a single Assessor's Parcel. The Additional Land shall separately comprise one or more Assessor's Parcels of such size and configuration as Tenant shall direct, subject to such requirements as may be imposed by the Clark County Assessor's Office; provided, however, that the cost of preparing any additional required legal descriptions of the Additional Land (other than the legal description of the Additional Land attached as part of Exhibit "A" to this Lease) due to Tenant's desire to divide the Additional Land into multiple parcels shall be at Tenant's sole cost. Landlord shall make all commercially reasonable, good faith efforts to have the foregoing accomplished through Clark County administrative procedures. However, if the foregoing can be accomplished only through division of land procedures under NRS 278.320 through 278.4725, Tenant shall reimburse to Landlord one-half (1/2) of the out-of-pocket survey and engineering costs incurred with unaffiliated survey and engineering firms and paid by Landlord to effect the land division. Tenant shall make such reimbursement within thirty (30) days following the recording of applicable maps and certificates and receipt by Tenant from Landlord of copies of the paid invoices for such engineering and survey work. In connection with the above-described separate assessment of the Property, Landlord and Tenant shall execute and deliver such further instruments and perform such additional acts as may be reasonably required to obtain the desired central tax assessment treatment.

(d) PERSONAL PROPERTY TAXES.

(i) Tenant shall pay all taxes charged against trade fixtures, furnishings, equipment or any other personal property belonging to Tenant. Tenant shall diligently pursue the separate assessment of such personal property, so that it is taxed separately from the Property.

(ii) If any of Tenant's personal property is taxed with the Property and the Property is not separately assessed, Tenant shall pay Landlord the taxes for the personal property with its payment to Landlord of Real Property Taxes.

(e) CONTEST OF TAXES. Tenant, at Tenant's sole cost and expense, shall have the right, in Landlord's name, if appropriate, to contest Real Property Taxes on the Property by appropriate legal or administrative proceedings (a "TAX CONTEST"), subject to the terms of this Section 4.02(e). In such event, Tenant may defer payment of the contested tax but shall promptly pay such contested tax or cause it to be paid under protest prior to such time as the Property may be subject to conveyance by the Clark County Treasurer pursuant to the provisions of NRS 361.595, 361.603 or NRS 361.604, as those provisions may, from time to time, be amended. If there shall be any refund with respect to any contested tax based on a payment by Tenant, Tenant shall be entitled to the same to the extent of such payment. If the Property is not taxed separate and apart from other portions of the Project, Landlord shall have the right to participate jointly with Tenant in any contest of Real Property Taxes relative to any portion of the Property not so separately taxed. In such event, Landlord shall bear all costs incurred by Landlord relative to such participation. Landlord shall promptly cooperate with Tenant, execute such documents and take such actions as may be reasonably necessary to enable Tenant to properly contest any tax contemplated in this section; provided, however, that Landlord shall not be required to incur any out-of-pocket costs in connection with the same except to the extent that Landlord elects to do so if Landlord elects to proceed jointly with Tenant relative to the contest of such tax as provided in the foregoing provisions of this Section 4.02(e). Tenant shall and

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

9

hereby agrees to indemnify, defend and hold harmless Landlord of, from and against any and all costs, liabilities or tax obligations (including without limitation any increases in taxes) resulting from any such contest in which Landlord does not jointly participate with Tenant as provided in the foregoing provisions of this Section 4.02(e). If Tenant does elect to pursue the Tax Contest under the circumstances described above, then Tenant shall furnish such security, if any, as may be required in the Tax Contest proceedings.

Section 4.03. UTILITIES. Tenant shall pay, directly to the appropriate supplier, the cost of all natural gas, heat, light, power, sewer service, telephone, fiber optic, cable or other telecommunications or data delivery services, water, refuse disposal and other utilities and services supplied to the Property during the Lease Term. However, if any services or utilities are jointly metered with other property, Landlord shall make a reasonable determination of Tenant's proportionate share of the cost of such utilities and services and Tenant shall pay such share to Landlord with Tenant's next monthly installment of Base Rent, consistent with Section 4.01 above. Landlord's determination shall take into consideration the uses being made of the Building, the uses being made of the other building in the Project, and any differences in costs imposed by the utility providing entity. Tenant acknowledges and agrees that (1) this Lease is entirely separate and distinct from and independent of any and all agreements that Tenant may at any time enter into with any third party for the provision of utility services or any other services, and (2) Landlord has no obligation of any kind concerning the provision of any such services. Landlord shall not be liable for any failure to furnish, stoppage of, or interruption in furnishing any of the services or utilities described in this
Section 4.03, when such failure is not caused by, and does not result from, any act or omission of Landlord, its agents, permitees, invitees or contractors, and instead results from accident, breakage or repairs caused by parties other than Landlord, its agents, permitees, invitees or contractors, or is caused by strikes, lockouts, labor disputes, labor disturbances, governmental regulation, civil disturbances, terrorist acts, acts of war, moratorium or other governmental action, or any other cause beyond Landlord's reasonable control, and, in such event, Tenant shall not be entitled to any damages, nor shall any failure or interruption abate or suspend Tenant's obligation to pay rent as required under this Lease or constitute or be construed as a constructive or other eviction of Tenant. Further, in the event any governmental authority or public utility promulgates or revises any law, ordinance, rule or regulation, or issues mandatory controls or voluntary controls relating to the use or conservation of energy, water, gas, light or electricity, the reduction of automobile or other emissions, or the provision of any other utility or service, Landlord may take any reasonably appropriate action to comply with such law, ordinance, rule, regulation, mandatory control or voluntary guideline without affecting Tenant's obligations under this Lease. Tenant recognizes that security services, if any, provided by Landlord at the Project are for the protection of Landlord's property, and under no circumstances shall Landlord be responsible for, and Tenant waives any rights with respect to, providing security or other protection for Tenant or its employees, invitees or property in or about the Property or the Building.

Section 4.04. INSURANCE POLICIES.

(a) LIABILITY INSURANCE. Subject to the provisions of Section 4.04(e) below, during the Lease Term, Tenant, at Tenant's sole cost and expense, shall maintain a policy of commercial general liability insurance (or its equivalent) insuring Tenant against liability for bodily injury, property damage (including loss of use of property) and personal injury arising out of Tenant's use or occupancy of the Property. Tenant shall name Landlord as an additional insured under such policy, and Tenant shall provide Landlord with an appropriate insurance certificate so evidencing prior to Tenant's occupancy of the Property, which certificate shall show Landlord as "an additional insured as required by contract." The initial per occurrence amount of such insurance shall be Three Million Dollars ($3,000,000.00) and shall be subject to periodic increase based upon inflation, increased liability awards, the reasonable recommendations of Landlord's professional insurance advisors and other relevant factors; provided, however, that any such increase shall not be required during the first three (3) Lease Years and shall not exceed those increases reasonably required by prudent owners of like properties in the Las Vegas metropolitan area. The liability insurance obtained by Tenant under this Section 4.04(a): shall (i) be primary and non-contributing except with respect to Landlord's negligence or willful misconduct; (ii) contain cross-liability endorsements; and (iii) provide contractual coverage with respect to Tenant's obligations under Section 5.05 below. The amount and coverage of such insurance shall not limit Tenant's liability nor relieve Tenant of any other obligation under this Lease. Landlord shall also obtain commercial general liability insurance (or its equivalent) insuring Landlord against liability for bodily injury, property damage (including loss of use of property) and personal injury arising out of ownership, operation, use or occupancy of the Property. The initial per occurrence amount of such insurance shall be not less than Three Million Dollars ($3,000,000.00) and shall be increased in amount and at times coincident with Tenant's required liability coverage amount increases provided above. The

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

10

policy obtained by Landlord shall not be contributory and shall not provide primary insurance except with respect to Landlord's negligence or willful misconduct. The policy obtained by Landlord shall provide contractual coverage with respect to Landlord's obligations under Section 5.05 below. In addition to the foregoing, both Landlord and Tenant shall obtain commercial automobile liability coverage with combined single limit coverage of One Million Dollars ($1,000,000.00) for bodily injury and property damage, which coverage shall include owned, non-owned and hired automobile liability for vehicles driven on or about the Property by their respective employees. Landlord shall have Tenant named as an additional insured on any policy of liability insurance obtained relative to the Common Areas.

(b) PROPERTY INSURANCE. Except as otherwise provided herein, and subject to the provisions of Section 4.04 (e) below, during the Lease Term, Tenant shall maintain policies of insurance covering loss of or damage to the Building Shell Improvements (including Common Area Improvements on the Building Premises other than, and excluding, the ESFR System [as defined in Section 4.05(a)]) and Tenant Improvements, in the full amount of their replacement value, with such policies providing protection against loss or damage due to fire or other casualties covered within the classification of fire and extended coverage. Such insurance coverage shall be effected by adding the Building Shell Improvements (including the Common Area Improvements located on the Building Premises, other than, and excluding the ESFR System) and the Tenant's Improvements to Tenant's schedule of insured values on its property coverage insurance policies, and shall be thereby insured against such other casualties as Tenant may elect to obtain relative to its other similar properties, which coverages may, at Tenant's election, include vandalism, malicious mischief, sprinkler leakage, flood coverage, earthquake coverage and/or terrorism coverage. All policies required under this Section 4.04(b) shall be written as primary policies, not contributing with and not supplemental to any property insurance coverage that Landlord may carry, and shall name Tenant, Landlord and Landlord's mortgage lender as loss payees as respects the Base Building Shell Improvements. Tenant shall be responsible for payment of the entirety of any deductible amount under Tenant's insurance policies. Neither Landlord nor Tenant shall do or permit anything to be done which invalidates any such insurance policies.

(c) PAYMENT OF PREMIUMS. Tenant shall pay all premiums for the insurance policies described in Sections 4.04(a) and (b), except Landlord shall pay all premiums for liability insurance which Landlord is required to obtain as provided in Section 4.04(a) above. Subject to the provisions of Section 2.03 above and Section 4.04 (e) below, prior to the Lease Commencement Date Tenant shall deliver to Landlord the "Acord Form" (or such other reasonable substitute form as may then be customarily accepted by Landlord's and Landlord's mortgage lender if the Acord Form is no longer available) certificates of insurance evidencing insurance coverage which Tenant is required to maintain under this
Section 4.04. Upon the expiration of any such policy, Tenant shall deliver to Landlord a certificate evidencing renewal of such policy without a lapse in coverage. All such certificates of insurance shall be issued by an officer or agent of the insurer. Landlord or Landlord's mortgage lender may request commercially reasonable modifications to certificates of insurance provided by Tenant. If so, Tenant shall expend commercially reasonable efforts to obtain such modifications or to obtain issuance of a modified certificate. If Tenant is unsuccessful in those efforts, Tenant shall provide to Landlord or Landlord's mortgage lender written certification by an officer of Tenant, that with respect to the particular required insurance coverage, such coverage is in force and effect, or that Tenant is self-insuring such coverage in accordance with the provisions of Section 4.04(e) below. If Landlord maintains a property casualty insurance policy with a schedule for "contingent coverage" for multiple Landlord properties (with claim proceeds payable only if Tenant or Tenant's insurer fails to respond to the claim), and if Landlord's mortgage lender requires the Base Building Shell Improvements to be added to such schedule, Tenant shall reimburse Landlord for seventy-five percent (75%) of the premium cost of adding the Base Building Shell Improvements to such schedule. In such event, Tenant shall reimburse Landlord for such premium cost within thirty (30) days following Tenant's receipt of Landlord's invoice therefor.

(d) GENERAL INSURANCE PROVISIONS.

(i) Any insurance that Tenant is required to maintain under this Lease shall include the carrier's standard provision for thirty (30) days' notice to Landlord prior to any cancellation or modification of such coverage, including the cancellation or modification of any required endorsements.

(ii) If Tenant fails to deliver any certificate to Landlord required under this Lease within the prescribed time period or if such policy is cancelled or modified contrary to the requirements of this Lease during the Lease Term without Landlord's consent (unless such policy is not in force or has been cancelled or

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

11

modified because Tenant has qualified for and elected to self-insure pursuant to
Section 4.04(e) below), such failure, cancellation or modification shall constitute a material default under this Lease if not cured by Tenant following written notice from Landlord pursuant to Section 10.02 of this Lease.

(iii) Tenant shall maintain all insurance required under this Lease with companies duly authorized to issue insurance policies in Nevada and holding a Financial Strength Rating of "A" or better, and a Financial Size Category of "VIII" or larger, based on the most recent published ratings of the
A.M. Best Company. If at any time during the Lease Term, Tenant is unable to maintain the insurance required under this Lease, Tenant shall nevertheless maintain insurance coverage which is customary and commercially reasonable in the insurance industry for Tenant's type of business, as that coverage may change from time to time.

(iv) Notwithstanding anything in this Lease to the contrary, Landlord and Tenant each hereby waives any and all rights of recovery against the other, or against the members, managers, officers, employees, agents or representatives of the other (whether such right of recovery arises from a claim based on negligence or otherwise), for loss of or damage to its property or the property of others under its control, if such loss or damage is covered by any insurance policy required under the terms of this Lease (or other insurance coverage not required by this Lease) and which is active and in force at the time of such loss or damage. Upon obtaining the required policies of insurance, Landlord and Tenant shall give notice to the insurance carriers of this mutual waiver of subrogation and shall obtain any policy endorsements required therefor by any such policy.

(v) Neither Landlord nor Tenant shall do or permit to be done any act or thing upon the Property or the Project which would jeopardize or be in conflict with the property insurance policies covering the Project or fixtures or property in the Project.

(vi) During the Lease Term, Tenant, at Tenant's sole cost and expense, shall maintain workers' compensation insurance as required by Nevada law, and employer's liability insurance coverage with a limit of One Million Dollars ($1,000,000.00) in Constant Dollars (as defined in Section 6.05(b) below).

(vii) If Tenant carries any of the liability insurance required hereunder in the form of a blanket policy, any certificate required hereunder shall make specific reference to the Property.

(viii) Landlord or Landlord's mortgage lender shall not be limited in the proof of any damages which Landlord or Landlord's mortgage lender may claim against Tenant arising out of or by reason of Tenant's failure to provide and keep in force insurance, as provided above, to the amount of the insurance premium or premiums not paid or incurred by Tenant and which would have been payable under such insurance; but Landlord and Landlord's mortgage lender shall also be entitled to recover as damages for such breach, the uninsured amount of any loss, to the extent that it would have been insured. Tenant shall self insure any deductibles for the insurance required to be carried by Tenant in this Section 4.04.

(ix) Insurance claims by reason of damage to or destruction of any portion of the Property shall be adjusted by Tenant; provided, however, that although Tenant shall make the final decision with respect to any such adjustment, with respect to any claim regarding damage to or destruction of the Base Building Shell Improvements in excess of $200,000.00, promptly after such damage or destruction, Tenant shall advise Landlord and Landlord's mortgage lender of such occurrence and consult with Landlord and Landlord's mortgage lender throughout the process of adjusting any such claim, and provided further that both Landlord and Landlord's mortgage lender are fully advised as to all matters on a current basis. Landlord shall not be required to prosecute any claim against, or to contest any settlement proposed by Tenant or an insurer. Tenant may, at its expense, prosecute any such claim or contest any such settlement in the name of Landlord, Tenant or both, and Landlord will join therein at Tenant's written request upon the receipt by Landlord of an indemnity from Tenant against all costs, liabilities and expenses in connection therewith.

(e) SELF-INSURANCE OPTION. Tenant shall have the right to satisfy its insurance obligations under this Lease by means of self-insurance to the extent of all or part of the insurance required hereunder so long as (a) such self-insurance is permitted under all laws applicable to Tenant and/or the Property at the time in question, and (b) Tenant maintains a tangible net worth (as shown by its audited financial statements prepared in accordance with generally accepted accounting principles) of not less than Two Hundred Fifty Million Dollars

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

12

($250,000,000.00) in Constant Dollars; and (c) Tenant shall, not less than annually, provide Landlord an audited financial statement, prepared in accordance with generally accepted accounting principles, showing the required tangible net worth (provided, that Tenant need not make such a delivery if its financial statement is generally available to the public through Tenant's filings with a governmental authority). If Tenant is a Tenant Affiliate of the original Tenant, the foregoing $250,000,000.00 net worth requirement shall be reduced to One Hundred Million Dollars ($100,000,00.00) so long as the original Tenant maintains a tangible net worth of $250,000,000.00 and remains liable under this Lease in accordance with the provisions of Section 9.05 below. "Self-insure" shall mean that Tenant is itself acting as though it were the third-party insurer providing the insurance required under the provisions of this Lease, and Tenant shall pay any amounts due in lieu of insurance proceeds because of self-insurance. To the extent Tenant chooses to provide any insurance required by this Lease by "self-insurance," then Tenant shall have all of the obligations and liabilities of an insurer, and the protection afforded Landlord, Landlord's mortgage lender, and the Property shall be the same as if provided by a third-party insurer under the coverages required under this Lease. Without limiting the generality of the foregoing, all amounts which Tenant pays or is required to pay and all losses or damages resulting from risks for which Tenant has elected to self-insure shall be subject to the waiver of subrogation provisions of Section 4.04(d)(iv) of this Lease, and shall not limit Tenant's indemnification obligations set forth in Section 5.05 of this Lease. In the event that Tenant elects to self-insure and an event or claim occurs for which a defense and/or coverage would have been required to be furnished by Tenant under the provisions of Section 4.04(a) from a third-party insurer, Tenant shall undertake the defense of the claim (if applicable), including a defense of Landlord (if applicable), at Tenant's sole cost and expense, and use its own funds to pay the claim or replace any property or otherwise provide the funding which would have been available from insurance proceeds but for such election by Tenant to self-insure. In the event that Tenant elects to self-insure any coverage required to be insured by Tenant in this Lease, upon written request from Landlord, Tenant shall provide Landlord and Landlord's mortgage lender with written confirmation from Tenant (certified to by an officer of Tenant) of that coverage, in form reasonably acceptable to Landlord and Landlord's mortgage lender, which may supplement, but not replace the certificates of insurance to be provided by Tenant pursuant to Section 4.04(c) above for insurance obligations Tenant chooses not to self-insure.

Section 4.05. COMMON AREAS; USE, MAINTENANCE AND COSTS.

(a) COMMON AREAS. As used in this Lease, "COMMON AREAS" shall mean those areas within the Project designated as such on Exhibit "A" to this Lease. If required by law to do so or with Tenant's prior written consent, Landlord, from time to time, may change the size, location, nature and use of Common Areas and increase or decrease Common Areas land and/or facilities. Tenant acknowledges that such legally required activities may result in an inconvenience to Tenant. Such activities and changes are permitted so long as they do not permanently and materially affect Tenant's use of the Property. Although not a part of the Common Areas, the cost of maintaining, testing, and operating the components of the Project's ESFR fire suppression system, including the pump house located on the Building Premises, are included within the Common Area Costs (defined below). Subject to the provisions of Section 5.06 below, Landlord shall be provided access to such pump house for periodic testing, but no other tenants in the Project shall have such access. The Project's ESFR fire suppression system, consisting of the pump house, and those other components of the system that serve, service and benefit both the Building and the other building in the Project, are collectively referred to herein as the "ESFR SYSTEM." The (i) ESFR System, (ii) real property improvements, landscaping, equipment, systems and fixtures located within the Common Areas and
(iii) utility lines within the Common Areas and used in common by tenants of the Project are collectively referred to herein as "COMMON AREA IMPROVEMENTS." Notwithstanding any language to the contrary in this Lease, Tenant acknowledges and agrees that the defined term "ESFR System" does not include those components of the Project's ESFR fire suppression system which are included within the Building and which serve, service and benefit only the Building, to the exclusion of the other building in the Project, and Tenant further agrees that such components will be treated as part of the Building for purposes of Section 4.04(b) above and as part of the Base Building Shell Improvements for purposes of Section 7.01 below.

(b) USE OF COMMON AREAS. Tenant shall have the nonexclusive right (in common with other tenants in the Project) to use the Common Areas for the purposes intended, subject to such reasonable rules and regulations as Landlord may establish from time to time. Tenant shall abide by such rules and regulations and shall use its best effort to cause others who use the Common Areas with Tenant's express or implied permission to abide by Landlord's rules and regulations. At any time, Landlord may close any Common Areas to perform any acts in

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

13

the Common Areas as, in Landlord's judgment, are desirable to improve the Project. Tenant shall not interfere with the rights of Landlord, other tenants or any other person entitled to use the Common Areas.

Notwithstanding the foregoing provisions of this Section 4.05, Tenant, at its cost and subject to its compliance with Applicable Laws, shall have the right to establish vehicle parking spaces in the Common Areas, but only within the northerly twenty-five feet (25') of the Building Premises (excluding areas that are required for fire lanes) by installation and placement of pavement striping and other parking improvements. Tenant, its permitted Subtenants, and its and their employees, contractors, customers and other business invitees shall be entitled to exclusive use of any parking spaces so established. Such reserved parking improvements shall not be considered Common Area Improvements and shall be maintained by Tenant pursuant to Section 6.04 below. In the event of use of such parking spaces by other tenants in the Project or other parties, Landlord shall take all commercially reasonable steps to curtail such use by other parties and preserve to Tenant and its permitted Subtenants the use thereof, whether by use of parking reservation signs, or otherwise.

(c) MAINTENANCE OF COMMON AREAS. Landlord, and not Tenant, shall maintain the Common Areas and all Common Area Improvements in good order, condition and repair (including replacement, as necessary), and shall operate the Project as a first-class industrial/commercial real property development. Subject to the provisions of Section 4.05(e), Tenant shall pay Tenant's Pro Rata Share (as determined below) of all costs incurred by Landlord for the operation and maintenance of the Common Areas and Common Area Improvements (the "COMMON AREA COSTS"). Common Area Costs include, but are not limited to, all costs and expenses for the following: utilities, water and sewage charges; maintenance of signs (other than tenants' signs); maintenance of the ESFR System (including testing, monitoring and servicing); maintenance of landscaped areas; maintenance of utility lines within the Common Areas and which are used in common by tenants of the Project, to the extent such maintenance responsibility is not assumed by the utility provider; premiums for liability, property damage, fire and other types of casualty insurance (if applicable) on the Common Area Improvements; premiums for worker's compensation insurance (if applicable); all property taxes and assessments levied on or attributable to the Common Areas and all Common Areas Improvements (if applicable); appropriately prorated personal property taxes levied on or attributable to personal property used in connection with the Common Areas; appropriately prorated straight-line depreciation on personal property owned by Landlord which is consumed in the operation or maintenance of the Common Areas; the cost of improvements made subsequent to the initial development of the Common Areas to comply with the requirements of any law, ordinance, code, rule or regulation; appropriately prorated rental or lease payments paid by Landlord for rented or leased personal property used in the operation or maintenance of the Common Areas; appropriately prorated fees for required licenses and permits; repairing, resurfacing, repaving, maintaining, painting, lighting, cleaning, refuse removal, security and similar items for the Common Areas; and reserves for sealing and restriping and/or resurfacing and repaving of the Common Areas paved areas. Except for payment of Tenant's Pro Rata Share of the Common Area Costs associated with the operation and maintenance of the ESFR System, as provided in this Section, Tenant shall have no obligation or responsibility whatsoever for the maintenance, repair or replacement of the ESFR System or any portion thereof. Landlord may cause any or all of such services to be provided by third parties and the cost of such services shall be included in Common Area Costs. Common Area Costs shall not include depreciation of Common Area Improvements or any real property, real property improvements, or equipment, machinery or fixtures which are part of the Common Areas.

(d) ROUTINE MAINTENANCE. Consistent with Section 4.05(c) above, Landlord shall maintain, as Common Area Costs, the landscaped and paved areas within the Common Areas. Such maintenance shall include gardening, tree trimming, replacement or repair of landscaping, landscape irrigation systems and similar items. Such maintenance shall also include sweeping and cleaning of asphalt, concrete or other surfaces on the driveway, parking areas, yard areas, loading areas or other paved or covered surfaces in Common Areas. In connection with Landlord's obligations under this Section 4.02(d), Landlord may enter into a contract with a contractor of Landlord's choice to provide some (but not necessarily all) of the maintenance services listed above. Subject to the provisions of Section 4.05(e), Tenant shall pay its Pro Rata Share of the monthly cost of such contract relative to the Common Areas, as part of its share of the monthly Common Area Costs.

(e) TENANT'S SHARE AND PAYMENT. Tenant shall pay Tenant's Pro Rata Share of all Common Area Costs (prorated for any fractional month) upon written notice from Landlord that such costs have been incurred and are due and payable, and in any event prior to delinquency. Tenant's "PRO RATA SHARE" shall be as stated in Section 1.10(b) above, subject to a proportionate equitable adjustment if the size of the Common Areas

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

14

are adjusted pursuant to Section 4.05(a) above. Landlord may, at Landlord's election, estimate in advance and charge to Tenant as Common Area Costs, all Real Property Taxes for which Tenant is liable under Section 4.02(c) of this Lease, and all other Common Area Costs payable by Tenant hereunder. At Landlord's election, such statements of estimated Common Area Costs shall be delivered monthly, quarterly or at any other periodic intervals to be designated by Landlord; provided, however, that unless otherwise notified by Landlord, Landlord shall bill Tenant monthly in advance for the estimated Common Area Costs (other than Real Property Taxes, which shall be billed quarterly) and Tenant shall pay Landlord the amount of such costs, as Additional Rent. Landlord may adjust such estimates annually based upon Landlord's experience and reasonable anticipation of costs. Such adjustments shall be effective as of the next rent payment date after notice to Tenant. Within one hundred twenty (120) days after the end of each calendar year of the Lease Term, Landlord shall deliver to Tenant a statement prepared in accordance with generally accepted accounting principles setting forth, in reasonable detail, the Common Area Costs paid or incurred by Landlord during the preceding calendar year and Tenant's Pro Rata Share. Landlord shall thereafter deliver to Tenant copies of all documentation that Tenant may reasonably request relative to the Common Area Costs paid or incurred by Landlord during that period, including, but not limited to, copies of service contracts, invoices, statements and billings, together with evidence of payments by Landlord, and including the formulas and other accounting bases by which Landlord has computed Tenant's billings for a Common Area Costs. Landlord shall retain all such documentation for a period of not less than three (3) years. Following receipt of such statement and any such documentation, there shall be an adjustment between Landlord and Tenant, with payment to or credit given by Landlord (as the case may be) so that Landlord shall receive the entire amount of Tenant's share of such costs and expenses for such period and Tenant shall pay only the amount for which Tenant is obligated for such period. The provisions of this Section 4.05(e) shall survive the expiration or earlier termination of the Lease Term.

(f) TENANT'S USE OF LANDLORD'S CONTRACTORS. Upon Tenant's written request, but not more than annually, Landlord shall provide to Tenant a schedule of the services provided by Landlord in performing its obligations under Section 4.05(c) and Section 4.05(d) above (the "CAM SERVICES LIST") together with the names and addresses of contractors providing such services and such other information relative thereto as Tenant may reasonably request. Landlord shall make available for hiring by Tenant, and Tenant shall have the right to contract with, any such contractor to perform tasks for which Tenant is responsible under the provisions of Section 6.04 below.

Section 4.06. LATE CHARGES. Tenant's failure to pay rent promptly may cause Landlord to incur unanticipated costs. The exact amount of such costs are impractical or extremely difficult to ascertain. Such costs may include, but are not limited to, processing and accounting charges and late charges which may be imposed on Landlord by any ground lease, mortgage or trust deed encumbering the Property. Therefore, if Landlord does not receive any rent payment within ten
(10) business days after it becomes due, subject to the subsequent provisions of this Section 4.06 Tenant shall pay Landlord a late charge equal to five percent (5%) of the overdue amount. The parties agree that such late charge represents a fair and reasonable estimate of the costs Landlord will incur by reason of such late payment. Notwithstanding anything to the contrary in this Section 4.06, such late charge shall not be incurred unless Tenant fails to deliver such delinquent payment within three (3) business days following Tenant's receipt of written notice from Landlord of the delinquency, amount and original due date of the payment and demanding its payment; provided, however, that Landlord is under no obligation to provide more than two (2) such notices in any consecutive 12-month period. Further, if Landlord fails to receive any payment or give Tenant credit for receipt of any payment as a result of errors, omissions or oversights of Landlord, its employees or bankers, or as a result of any changes made by Landlord with respect to its bankers or personnel, no such late charges shall be imposed, and any notices given by Landlord relative thereto shall not constitute one of the two notices provided for in the immediately proceeding sentence.

Section 4.07. INTEREST ON PAST DUE OBLIGATIONS. In addition to any late charge imposed pursuant to Section 4.06 above, but subject to the subsequent provisions of this Section 4.07, any amount owed by Tenant to Landlord which is not paid within thirty (30) days when due shall bear interest at the rate of ten percent (10%) per annum from the due date of such amount ("INTEREST"); provided, however, that no Interest shall be payable on any late charges imposed on Tenant under this Lease. The payment of interest on such amounts shall not excuse or cure any default by Tenant under this Lease. If the interest rate specified in this Section 4.07 is higher than the rate permitted by law, such interest rate is hereby decreased to the maximum legal interest rate permitted by law. Notwithstanding the terms of this Section 4.07, such default interest shall not be imposed unless Tenant fails to deliver such delinquent payment within three
(3) business days following Tenant's receipt of written notice from

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

15

Landlord of the delinquency, amount and original due date of the payment and demanding its payment; provided, however, that Landlord is under no obligation to provide more than two (2) such notices in any consecutive 12-month period. Further, if Landlord fails to receive any payment or give Tenant credit for receipt of any payment as a result of errors, omissions or oversights of Landlord, its employees or bankers, or as a result of any changes made by Landlord with respect to its bankers or personnel, no interest shall be imposed, and any notices given by Landlord relative thereto shall not constitute one of the two notices provided for in the immediately proceeding sentence.

Section 4.08. MANAGEMENT FEE. Tenant pay Landlord, for Landlord's supervision and management of the Project, a management fee not to exceed one percent (1%) of the Base Rent payable under this Lease. Such fee shall be payable monthly by Tenant, as Additional Rent, as and when the monthly Base Rent is paid.

ARTICLE FIVE USE OF PROPERTY

Section 5.01. PERMITTED USES. Tenant may use the Property only for the Permitted Uses set forth in Section 1.06 above.

Section 5.02. MANNER OF USE. Tenant shall not cause or permit the Property to be used in any way which constitutes a violation of any law, statute, ordinance, or governmental regulation or order, or other governmental requirement now in force or which may hereafter be enacted or promulgated (collectively, "APPLICABLE LAWS"), or which unreasonably interferes with the rights of other tenants of Landlord, or which constitutes a nuisance or waste. Tenant shall obtain and pay for all permits required for Tenant's occupancy of the Property, and for all business licenses, and shall promptly take all actions necessary to comply with all applicable statutes, ordinances, rules, regulations, orders and requirements regulating the use by Tenant of the Property, including without limiting to the Occupational Safety and Health Act. Notwithstanding the foregoing, Landlord shall, at Tenant's sole cost and expense, cooperate with Tenant in executing permitting applications and performing other ministerial acts reasonably necessary to enable Tenant to obtain a High Pile Stock Permit (or comparable permit) from the applicable governmental authority, if applicable. Tenant, at Tenant's sole cost and expense, shall be responsible for the installation of any fire hose valves, draft curtains, smoke venting and any additional fire protection systems that may be required by the fire department or any governmental agency, save and except for the standard ESFR fire suppression systems and pump and any such valves, draft curtains, smoke venting and additional fire protection systems that are part of the Building Shell Improvements to be constructed at Landlord's cost and expense.

Tenant shall, at its sole cost and expense, promptly comply with any Applicable Laws which relate to (or are triggered by) (i) Tenant's use of the Property, and (ii) any alteration or any tenant improvements made by Tenant or at the request of Tenant. Should any standard or regulation now or hereafter be imposed on Tenant by any federal, state or local governmental body charged with the establishment, regulation and enforcement of occupational, health or safety standards, then Tenant agrees, at its sole cost and expense, to comply promptly with such standards or regulations so long as Tenant is not actively contesting the same. The final, unappealed or unappealable judgment of any court of competent jurisdiction or the admission of Tenant in any judicial action, regardless of whether Landlord is a party thereto, that Tenant has violated any Applicable Laws, shall be conclusive of that fact as between Landlord and Tenant. Tenant shall promptly notify Landlord in writing of any water infiltration at the Property indicating the need for a repair that is the responsibility of Landlord under this Lease and any other material water infiltration in the Building.

Section 5.03. HAZARDOUS MATERIALS.

5.03.1 DEFINITIONS.

A. "HAZARDOUS MATERIAL" means any substance, whether solid, liquid or gaseous in nature:

(i) the presence of which requires remediation under any federal, state or local statute, regulation, ordinance, order, action or policy relating to the protection of human health or the environment, or

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

16

(ii) which is or becomes defined as a "hazardous waste," "hazardous substance," pollutant or contaminant under any federal, state or local statute, regulation, rule or ordinance or amendments thereto including, without limitation, the Comprehensive Environmental Response, Compensation and Liability Act (42 U.S.C. section 9601 et seq.) and/or the Resource Conservation and Recovery Act (42 U.S.C. section 6901 et seq.), the Hazardous Materials Transportation Act (49 U.S.C. section 1801 et seq.), the Federal Water Pollution Control Act (33 U.S.C. section 1251 et seq.), the Clean Air Act (42 U.S.C. section 7401 et seq.), the Toxic Substances Control Act, as amended (15 U.S.C. section 2601 et seq.), and the Occupational Safety and Health Act (29 U.S.C. section 651 et seq.), as these laws have been amended or supplemented; or

(iii)which is toxic, explosive, corrosive, flammable, infectious, radioactive, carcinogenic, mutagenic, or otherwise hazardous and is or becomes regulated by any governmental authority, agency, department, commission, board, agency or instrumentality of the United States, the State of Nevada or any political subdivision thereof; or

(iv) which contains gasoline, diesel fuel or other petroleum hydrocarbons; or

(v) which contains polychlorinated biphenyls (PCBs), asbestos or urea formaldehyde foam insulation; or

(vi) which contains radon gas.

B. "ENVIRONMENTAL REQUIREMENTS" means all applicable present and future:

(i) statutes, regulations, rules, ordinances, codes, licenses, permits, orders, approvals, plans, authorizations, concessions, franchises, and similar items (including, but not limited to those pertaining to reporting, licensing, permitting, investigation and remediation), of all Governmental Agencies relating to the manufacture, processing, distribution, use, treatment, storage, disposal, transport or handling of Hazardous Materials; and

(ii) all applicable judicial, administrative, and regulatory decrees, judgments, and orders relating to emissions, discharges, releases, or threatened releases of Hazardous Materials into the air, surface water, groundwater or land, or relating to the manufacture, processing, distribution, use, treatment, storage, disposal, transport, or handling of Hazardous Materials.

C. "ENVIRONMENTAL DAMAGES" means all claims, judgments, damages, losses, penalties, fines, liabilities (including strict liability), encumbrances, liens, costs, and expenses (including the expense of investigation and defense of any claim, whether or not such claim is ultimately defeated, or the amount of any good faith settlement or judgment arising from any such claim) of whatever kind or nature, contingent or otherwise, matured or unmatured, foreseeable or unforeseeable (including without limitation reasonable attorneys' fees and disbursements and consultants' fees) any of which are incurred at any time as a result of the existence of Hazardous Materials upon, about, or beneath the Property or migrating or threatening to migrate from the Property, or the existence of a violation of Environmental Requirements pertaining to the Property and the activities thereon. Environmental Damages include, without limitation:

(i) compensatory damages for personal injury, or injury to property or natural resources occurring upon or off of the Property, including interest, penalties and damages arising from claims brought by or on behalf of employees of Tenant;

(ii) fees, costs or expenses reasonably incurred for the services of outside environmental counsel, consultants, contractors, experts, laboratories and all other costs incurred in connection with the investigation or remediation of such Hazardous Materials or violation of such Environmental Requirements, including, but not limited to, the preparation of any feasibility studies or reports or the performance of any cleanup, remediation, removal, response, abatement, containment, closure, restoration or monitoring work required by any Governmental Agency or reasonably necessary to make full economic use of the Property or any other property in a manner consistent with its current use or otherwise expended in connection with such conditions, and including

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

17

without limitation any attorneys' fees, costs and expenses incurred in enforcing the provisions of this Section 5.03 or collecting any sums for Environmental Damages due hereunder pursuant to Section 12.01 below;

(iii) liability to any third person or Governmental Agency to indemnify such person or Governmental Agency for costs expended in connection with the items referenced in subparagraph (ii) above; and

(iv) diminution in the fair market value of the Property; provided, however, that this measure of Environmental Damages shall be inapplicable if, upon expiration or earlier termination of this Lease, there will be no remaining residual leasehold interest for Landlord under the Master Lease.

D. "GOVERNMENTAL AGENCY" means all governmental agencies, departments, commissions, boards, bureaus or instrumentalities of the United States, states, counties, cities and political subdivisions thereof.

E. The "TENANT GROUP" means Tenant, Tenant's successors, officers, members, managers, directors, assignees, agents, employees, contractors, invitees, permitees or other parties under the supervision or control of Tenant or entering the Property during the Lease Term with the permission or knowledge of Tenant.

F. The "LANDLORD GROUP" means Landlord, Landlord's successors, officers, members, managers, directors, assignees, agents, employees, contractors, invitees, permitees, affiliates, other tenants and other parties under the supervision or control of Landlord or entering the Property or Project during the Lease Term with the permission or knowledge of Landlord, other than any party in the Tenant Group.

5.03.2 PROHIBITIONS.

A. Other than normal quantities of general office and cleaning supplies and except as specified on Exhibit "D" attached hereto, Tenant shall not cause, permit or suffer any Hazardous Material to be brought upon, treated, kept, stored, disposed of, discharged, released, produced, manufactured, generated, refined or used upon, about or beneath the Property by the Tenant Group, or any other person without the prior written consent of Landlord; provided, however, if Tenant is the original Tenant, a Tenant Affiliate of the original Tenant or a regulated public utility, prior written notification to Landlord shall be sufficient without the necessity of obtaining Landlord's consent. If Landlord's consent is required, Landlord shall allow Tenant's use of such other Hazardous Materials if Tenant establishes, to Landlord's reasonable satisfaction, that the use of such substances poses no materially greater risk of contamination to the Property than do Tenant's existing activities in view of
(a) quantities, toxicity and other properties of the proposed new Hazardous Materials, (b) precautions Tenant agrees to take to prevent a release, (c) Tenant's current financial condition as it relates to its ability to fund a major clean-up, and (d) Tenant's policy and historical record respecting its willingness to respond to any such clean-up. Prior to the Lease Commencement Date (for those Hazardous Materials described on Exhibit "D") and upon introduction of other Hazardous Materials on the Property (for other Hazardous Materials later used on the Property), Tenant shall make available to Landlord for review and copying: (a) any written handling, storage, use and disposal procedures of Tenant; and (b) any "community right to know" plans or disclosures and/or emergency response plans which Tenant is required to supply to local Governmental Agencies pursuant to any Environmental Requirements.

B. Tenant shall cause the Tenant Group to comply with all Environmental Requirements relating to Property.

C. Tenant shall keep the Property free and clear from any lien, imposed pursuant to section 107(f) of the Superfund Amendments and Reauthorization Act of 1986 (42 U.S.C. section 9607(l)) or any similar state statute as a result of the acts or omissions of the Tenant Group.

D. Except as specified on Exhibit "D" attached hereto, Tenant shall not install any below grade Storage Tank (as defined below) on the Building Premises or install, operate or maintain any sump, pit, pond or lagoon on the Property without Landlord's prior written consent. No Tenant other than the original Tenant, a Tenant Affiliate of the original Tenant or a Tenant that is a regulated public utility shall install any below grade Storage Tank on the Additional Property without the prior written consent of Landlord. Except as specified on Exhibit "D" attached hereto, Tenant shall not install any Storage Tank on the Property except after prior written

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

18

notification to Landlord. "STORAGE TANK" means a stationary tank used to contain or accumulate Hazardous Materials and that has a storage capacity of more than five hundred (500) gallons.

5.03.3 INDEMNITY.

A. Subject to the provisions of this Section 5.03.3, Tenant, its successors and assigns agree to indemnify, defend, reimburse and hold harmless:

(i) Landlord; and

(ii) any other person who acquires all or a portion of the Property in any manner (including purchase at a foreclosure sale) or who becomes entitled to exercise the rights and remedies of Landlord under this Lease; and

(iii) the directors, officers, shareholders, employees, partners, members, managers, agents, contractors, subcontractors, affiliates, lessees, mortgagees, trustees, heirs, devisees, successors, and assigns and invitees of such persons;

from and against any and all Environmental Damages which are caused by the activities or negligence of the Tenant Group or which result from the breach of any warranty or covenant or the inaccuracy of any representation of Tenant contained in this Lease, or by Tenant's remediation of the Property or failure to meet its obligations contained in this Section 5.03. Notwithstanding anything in the foregoing to the contrary, Tenant, its successors and assigns shall have no obligation to indemnify, defend, reimburse or hold harmless any of the foregoing parties from and against any Environmental Damages (i) which are caused by the activities or negligence of any member of the Landlord Group or any of the foregoing parties or any agents, contractors, subcontractors, experts or licensees of any member of the Landlord Group or any of the foregoing parties, (ii) which result from the breach of any warranty or covenant or the inaccuracy of any representation of Landlord in this Lease, or which are contrary to any condition warranted or represented by Landlord in this Lease,
(iii) which are incurred as a result of the existence of Hazardous Materials upon, about or beneath the Property at the time of Substantial Completion of the Tenant Improvements), or (iv) which result from or relate to Hazardous Materials that migrate to, or threaten to migrate to the Property from a location other than the Property and are not the result of the activities or negligence of the Tenant Group.

B. The obligations contained in this Section 5.03.3 shall include, but not be limited to, the burden and expense of defending all claims, suits and administrative proceedings, even if such claims, suits or proceedings are groundless, false or fraudulent, and conducting all negotiations of any description, and paying and discharging, when and as the same become due, any and all judgments, penalties or other sums due against such indemnified persons. Landlord, at its sole expense, may employ additional counsel of its choice to associate with counsel representing Tenant.

C. Landlord shall have the right but not the obligation to join and participate in, at Landlord's sole expense, any legal proceedings or actions initiated in connection with Tenant's activities. Landlord may also, at Landlord's sole expense, negotiate, settle, defend, approve and appeal any action taken or issued by any applicable governmental authority with regard to contamination of the Property by a Hazardous Material.

D. The obligations of Tenant in this Section 5.03.3 shall survive the expiration or termination of this Lease.

5.03.4 OBLIGATION TO REMEDIATE. In addition to the obligation of Tenant to indemnify Landlord pursuant to this Lease, Tenant shall, upon approval and demand of Landlord, at its sole cost and expense, and using contractors approved by Landlord, promptly take all actions to remediate the Property which are required by (i) any Governmental Agency (ii) the Master Lease (as defined in Article Seventeen) or (iii) any deed of trust or mortgage of Landlord's mortgagees lender then encumbering the Property, which remediation is necessitated from the presence upon, about or beneath the Property, at any time during or upon termination of this Lease (whether discovered during or following the Lease Term), of a Hazardous Material or a violation of Environmental Requirements existing as a result of the activities or negligence of the Tenant Group. Such actions shall include, but

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

19

not be limited to, the assessment of a known environmental condition of the Property, the preparation of appropriate feasibility studies, reports or remedial plans, and the performance of any cleanup, remediation, containment, operation, maintenance, monitoring or restoration work, whether on or off the Property, which shall be performed in a commercially reasonable manner and in conformance with requirements of any Governmental Agency, the Master Lease and any deed of trust or mortgage of Landlord's mortgagee lender in force against the Property.

5.03.5 RIGHT TO INSPECT. Following written notice to Tenant of not less than two (2) business days, Landlord shall have the right at its sole cost and expense (except as provided below), in its reasonably exercised discretion, but not the duty, to enter and conduct an inspection of the Property accompanied by one or more representatives of Tenant, including invasive tests, at any reasonable time to determine whether Tenant is complying with the terms of this Lease, including but not limited to the compliance of the Property and the activities thereon with Environmental Requirements and determination of the existence of Environmental Damages as a result of the condition of the Property and activities thereon. Landlord shall have the right, but not the duty, to retain any independent professional consultant (the "CONSULTANT") to enter the Property to conduct such an inspection or to review any report prepared by or for Tenant concerning such compliance. The cost of the Consultant shall be paid by Landlord unless such investigation discloses a material violation of an Environmental Requirement by the Tenant Group in which case Tenant shall pay the reasonable cost of the Consultant. Tenant hereby grants to Landlord, and the agents, employees, consultants and contractors of Landlord the right to enter the Property accompanied by one or more representatives of Tenant, and to perform such tests on the Property as are reasonably necessary to conduct such reviews and investigations following written notice to Tenant of not less than two (2) business days. Landlord shall use commercially reasonable efforts to minimize interference with the business of Tenant and any permitted Subtenants. Notwithstanding anything in the foregoing or elsewhere in this Lease to the contrary, the right of Landlord or any representative of Landlord to enter or have access to Tenant's control room shall be subject to the terms of Section 5.06 below.

5.03.6 NOTIFICATION. If Tenant shall receive notice or other communication concerning any actual, alleged, suspected or threatened material violation of Environmental Requirements, or liability of Tenant for Environmental Damages in connection with the Property or past or present activities of any person thereon, including but not limited to notice or other communication concerning any actual or threatened investigation, inquiry, lawsuit, claim, citation, directive, summons, proceeding, complaint, notice, order, writ, or injunction, relating to same, then Tenant shall promptly deliver to Landlord a written description of said violation, liability, or actual or threatened event or condition, together with copies of any documents evidencing same. Receipt of such notice shall not be deemed to create any obligation on the part of Landlord to defend or otherwise respond to any such notification.

If requested by Landlord, Tenant shall disclose to Landlord the names and amounts of all Hazardous Materials other than general office and cleaning supplies referred to in Section 5.03.2 of this Lease, which were used, generated, treated, handled, stored or disposed of on the Property or which Tenant intends to use, generate, treat, handle, store or dispose of on the Property and which are either not listed in Exhibit "D" or were not the subject of any consent of, or notice to Landlord under the provisions of Section 5.03.2. The foregoing in no way shall limit the necessity for Tenant obtaining Landlord's consent pursuant to Section 5.03.2 of this Lease, if applicable.

5.03.7 SURRENDER OF PROPERTY. In the ninety (90) days prior to the expiration or termination of the Lease Term, and for up to thirty (30) days after the later to occur of: (i) Tenant fully surrenders to Landlord exclusive possession of the Property; and (ii) the termination of this Lease, Landlord, at Landlord's cost and expense (except as otherwise provided in Section 5.03.5 above), may have an environmental assessment of the Property performed in accordance with Section 5.03.5 of this Lease. Tenant shall perform, at its sole cost and expense, any commercially reasonable clean-up or remedial work reasonably recommended by the Consultant which is necessary to remove, mitigate or remediate any Hazardous Materials and/or contamination of the Property caused by the activities or negligence of the Tenant Group, consistent with the requirements of Section 5.03.4 above.

5.03.8 ASSIGNMENT AND SUBLETTING. With respect to any assignment of this Lease or subletting of the Property, if the proposed assignee's or sublessee's activities on the Property would involve the use, handling, storage or disposal of material amounts of Hazardous Materials other than those which are the same or similar to those used by Tenant and in quantities and processes similar to Tenant's uses in compliance with this Lease, (i) it

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

20

shall be reasonable for Landlord to withhold its consent to such assignment or sublease in light of the risk of contamination posed by such activities, and/or
(ii) Landlord may impose an additional conditions to such assignment or sublease which requires Tenant to reasonably establish that such assignee's or sublessee's activities pose no materially greater risk of contamination to the Property than do Tenant's permitted activities in view of: (a) the quantities, toxicity and other properties of the Hazardous Materials used by Tenant in comparison to those to be used by such assignee or sublessee; (b) the precautions against a release of Hazardous Materials such assignee or sublessee agrees to implement; (c) any such assignee's financial condition as it relates to its ability to fund a major clean-up; and (d) any such assignee's policy and historical record (if any) respecting its willingness to respond to the clean up of a release of Hazardous Materials.

5.03.9 STORAGE TANKS. Without limiting the generality of the above provisions of this Section 5.03, with respect to any above or underground Storage Tanks to be located on the Property by Tenant, whether with or without Landlord's consent, Tenant shall keep all permits and registrations current and shall make available to Landlord for review and copying, all test results regarding all storage tanks, including without limitation, tightness testing and release detection results, all submissions to and correspondence with any Governmental Agency regarding such tests and provide copies of all plans for responding to releases from all Storage Tanks, including any and all SPCC (spill prevention control and countermeasure) plans. Tenant shall promptly notify Landlord of any release or suspected release from such tanks, and shall promptly implement corrective action and remediation consistent with the provisions of this Section 5.03. Tenant shall comply with all commercially reasonable requests by Landlord for modification to any spill prevention, investigation or remediation plan and shall allow Landlord to conduct its own testing (or, at Tenant's option, provide Landlord with split samples) at Landlord's sole expense, following request in writing from Landlord.

5.03.10 SURVIVAL OF HAZARDOUS MATERIALS OBLIGATION. Tenant's material breach of any of its covenants or obligations under this Section 5.03 not timely cured pursuant to the provisions of Section 10.02(c) below shall constitute a material default under this Lease. The obligations of Tenant under this Lease shall survive the expiration or earlier termination of this Lease, and shall constitute obligations that are independent and severable from Tenant's covenants and obligations to pay rent under this Lease.

5.03.11 LANDLORD'S REPRESENTATION AND WARRANTY. As of the date of this Lease, Landlord represents and warrants that to the best of Landlord's actual knowledge (and except as otherwise disclosed in that certain environmental assessment report dated July 5, 2006 and prepared by OGI Environmental LLC, a copy of which has been provided by Landlord to Tenant), the Property is free of any Hazardous Materials in violation of any Environmental Requirements, and will be free upon Substantial Completion of the Building Shell Improvements and the Tenant Improvements. Tenant shall have no liability of any kind to Landlord for any Environmental Damages resulting from or related to Hazardous Materials located on, under or about the Property as of the date of this Lease or upon Substantial Completion of the Building Shell Improvements (or the Tenant Improvements. As used in this Section, the "actual knowledge" of Landlord means the actual knowledge of Rodman C. Martin (as opposed to constructive, implied, or imputed), but without any investigation.

Section 5.04. AUCTIONS AND SIGNS. Tenant shall not conduct or permit any auctions or sheriff's sales at the Property. Subject to Landlord's prior written approval, which shall not be unreasonably withheld, delayed or conditioned, and provided all signs are in keeping with the quality, design and style of the business park within which the Property is located, Tenant and its permitted Subtenants, at their cost and expense, may install signs (collectively, "SIGN") at the Property; provided, however, that (i) the size, color, location, materials and design of the Sign shall be subject to Landlord's prior written consent, which shall not be unreasonably withheld, delayed or conditioned; (ii) the Sign shall comply with all applicable governmental rules and regulations and the Property's covenants, conditions and restrictions; (iii) the Sign shall not be painted directly on the Building or attached or placed on the roof of the Building; and (iv) continuing signage rights shall be contingent upon maintaining the Sign in a first-class condition. Tenant shall be responsible for all costs incurred in connection with the design, construction, installation, repair and maintenance of the Sign. Upon the expiration or earlier termination of this Lease, Tenant shall cause the Sign to be removed and shall repair any damage caused by such removal (including, but not limited to, patching and painting), all at Tenant's sole cost and expense. Any installed signs, notices, logos, pictures, etc. which have not been approved by Landlord may be removed by Landlord at Tenant's cost if not removed by Tenant following the applicable notice and cure period provided in this Lease. Notwithstanding any

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

21

language to the contrary in this Section 5.04, Tenant may, without the prior consent of Landlord, install typical directional signs at the Property, so long as the same are in compliance with Applicable Laws.

Section 5.05. INDEMNITY.

5.05.1 TENANT'S INDEMNITY. Tenant shall indemnify, defend, protect and hold harmless Landlord (and Landlord's agents, employees, contractors, and property manager) from any and all costs, claims, loss, damage, expense and liability (including without limitation court costs, litigation expenses, and reasonable attorneys' fees) incurred in connection with or arising from: (a) Tenant's use of the Property, including, but not limited to, those arising from any accident, incident, injury or damage, however and by whomsoever caused (except to the extent of any claim arising out of the negligence or willful misconduct of Landlord, its affiliates, employees, agents, contractors, other tenants or invitees), to any person or property occurring in or about the Property; (b) the conduct of Tenant's business or anything else permitted by Tenant to be done in or about the Property; (c) any breach or default in the performance of Tenant's obligations under this Lease; (d) any misrepresentation or breach of warranty by Tenant under this Lease; or (e) other acts or omissions of Tenant. As a material part of the consideration to Landlord, Tenant assumes all risk of damage to property or injury to persons in or about the Property arising from any cause from which Tenant is required to indemnify Landlord pursuant to the foregoing, and Tenant hereby waives all claims in respect thereof against Landlord, except to the extent of any claim arising out of the negligence or willful misconduct of Landlord, its agents, contractors, invitees or permitees. As used in this Section 5.05, acts and omissions of "Tenant" shall include acts and omissions of Tenant's employees, agents, contractors and invitees, if applicable. The provisions of this Section 5.05.1 shall survive the expiration or earlier termination of this Lease with respect to any claims or liability occurring prior to such expiration or earlier termination, and shall constitute obligations that are independent and severable from Tenant's covenants and obligations to pay rent under this Lease.

5.05.2 LANDLORD'S INDEMNITY. Landlord shall indemnify, defend, protect and hold harmless Tenant (and Tenant's agents, employees, and contractors) from any and all costs, claims, loss, damage, expense and liability (including without limitation court costs, litigation expenses, and reasonable attorneys' fees) incurred in connection with or arising from the following, except to the extent caused by Tenant's negligence or willful misconduct: (a) any breach or default in the performance of any obligation of Landlord under this Lease, (b) any misrepresentation or breach of warranty by Landlord under this Lease, or (c) any negligence or willful misconduct of Landlord. As material part of the consideration to Tenant, Landlord assumes all risk of damage to property or injury to persons in or about the Property arising from any cause from which Landlord is required to indemnify Tenant pursuant to the foregoing, and Landlord hereby waives all claims and respect thereof against Tenant, except to the extent of any claim arising out of the negligence or willful misconduct of Tenant, its agents, contractors, invitees or permittees. As used in this
Section 5.05, acts and omissions of "Landlord" shall include acts and omissions of Landlord's employees, agents, contractors and invitees, if applicable. The provisions of this Section 5.05.2 shall survive the expiration or earlier termination of this Lease with respect to any claims or liability occurring prior to such expiration or earlier termination.

Section 5.06. LANDLORD'S ACCESS. Landlord reserves the right at all reasonable times and upon reasonable notice to Tenant (i.e., notice of not less than two (2) business days) to enter the Property to (i) inspect it; (ii) show the Property to prospective purchasers, mortgagees or tenants (but only during the last year of the Lease Term, in case of prospective tenants, and only if Landlord will have a residual leasehold interest under the Master Lease at such time), or to the ground or underlying lessors; (iii) post notices of non-responsibility if required by statute to be so posted to be effective; (iv) alter, improve or repair the Property as permitted or required under the terms of this Lease; or (v) place "For Lease" signs on the Property (but only during the last year of the Lease Term and only if Landlord will have a residual leasehold interest under the Master Lease at such time). Any such entries shall be without the abatement of Rent and shall include the right to take such reasonable steps as required to accomplish the stated purposes. Any entry into the Property in the manner described above shall not be deemed to be a forcible or unlawful entry into, or a detainer of, the Property, or an actual or constructive eviction of Tenant from any portion of the Property. In case of any such entry into the Property, Landlord's representatives shall be accompanied by a representative of Tenant. Landlord acknowledges that the right of Landlord or any representative of Landlord to enter or have access to Tenant's control room shall be conditioned upon and subject to Tenant's then security requirements and procedures, and shall in any event be with the accompaniment of one or more representatives of Tenant. Tenant represents and warrants that Tenant's present control room security requirements

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

22

and procedures impose conditions and restrictions but do not prohibit such access by Landlord or its representatives. Landlord acknowledges the possibility that such requirements and procedures may in the future prohibit such access, but Tenant agrees that any such future prohibition will not unfairly discriminate nor be applied in such a manner so as to unfairly discriminate against Landlord and its representatives.

Section 5.07 VEHICLE PARKING. Tenant, its permitted Subtenants, and their employees, contractors, customers and other business invitees shall be entitled to the exclusive use of those spaces in the vehicle parking areas to be located on the Property (including the exclusive spaces established by Tenant in the Common Areas pursuant to Section 4.05(b) above) without paying any Additional Rent. Tenant shall not allow large trucks or other large vehicles to be parked on the adjacent public streets.

Section 5.08 QUIET POSSESSION. If Tenant pays the rent and complies with all other terms of this Lease, Tenant may occupy and enjoy the Property for the full Lease Term, subject to the provisions of this Lease.

ARTICLE SIX CONDITION OF PROPERTY; MAINTENANCE, REPAIRS AND ALTERATIONS

Section 6.01. CONDITION OF PROPERTY. Landlord warrants that upon Substantial Completion of the Tenant Improvements, the Building Shell Improvements and the Tenant Improvements shall have been constructed in a good and workmanlike manner, in conformance with the plans and specifications therefor, and shall be free of any defects in workmanship or material and in conformance with all recorded matters and all Applicable Laws. Except as expressly provided in this Lease, Tenant acknowledges that neither Landlord nor any agent of Landlord has made any representation as to the suitability of the Property for Tenant's intended use. Tenant represents and warrants that Tenant has made its own inspection of and inquiry regarding the suitability of the Property (or has had the opportunity to do so) and is not relying on any representations of Landlord or any Broker with respect thereto. Notwithstanding the above, Tenant is entitled to the benefit of the construction warranties set forth in this Section 6.01 and Section 6.03 below.

Section 6.02. EXEMPTION OF LANDLORD FROM LIABILITY. Landlord shall not be liable for any damage or injury to the person or business (or any loss of income therefrom), goods, wares, merchandise or other property of Tenant, Tenant's employees, invitees, customers, or the property of others in the possession and control of Tenant, in or about the Property, whether such damage or injury is caused by or results from: (a) fire, steam, electricity, water, gas or rain; (b) the breakage, leakage, obstruction or other defects of pipes, sprinklers, wires, appliances, plumbing, air conditioning or lighting fixtures or any other cause;
(c) conditions arising in or about the Property or upon other portions of the Project, or from other sources or places; or (d) any act or omission of any other tenant of Landlord. Landlord shall not be liable for any such damage or injury even though the cause of or the means of repairing such damage or injury are not accessible to Tenant. The provisions of this Section 6.02 shall not, however, exempt Landlord from liability to the extent of the negligence or willful misconduct of Landlord, its agents, contractors, invitees and permitees, and are subject to Section 4.04(d)(iv) and Section 5.05.2 above.

Section 6.03. LANDLORD'S OBLIGATIONS. Subject to the provisions of Article Seven (Damage or Destruction) and Article Eight (Condemnation), and except as provided in Section 4.05 above and in this Section 6.03, Landlord shall have no responsibility to repair, maintain or replace any portion of the Property. Upon Substantial Completion of the Tenant Improvements, Landlord shall deliver the Property to Tenant clean and free of debris, and in conformance with Landlord's warranties and representations set forth in Section 6.01 above. In the event of non-compliance with the warranties and representations contained in Section 6.01 above, Landlord shall promptly after receipt of written notice from Tenant setting forth with specificity the nature and extent of such non-compliance, rectify the same at Landlord's expense. If Tenant does not give Landlord written notice of a non-compliance with that warranty within one (1) year after the date of Substantial Completion of the Building Shell Improvements (with respect to the Building Shell Improvements) or within one (1) year after the date of Substantial Completion of the Tenant Improvements (with respect to the Tenant Improvements), correction of that non-compliance shall be the obligation of Tenant at Tenant's sole cost and expense, and any further obligation of Landlord arising from or related to such warranty shall be extinguished except with respect to any latent defects in those components of the Building for which Landlord has expressly assumed responsibility below in this Section 6.03. Landlord shall also obtain a ten (10)-year NDL manufacturer warranty covering the Building's roof membrane, and shall assign its rights thereunder to Tenant (and Tenant acknowledges it must assume and comply with all of the obligations thereunder in connection with such assignment).

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

23

With respect to the Building only, Landlord, at its sole cost and expense, shall be responsible for repair, maintenance, or replacement (as needed) of the foundations, structural portions of the roof (but excluding all non-structural portions such as the roof membrane), exterior walls (but excluding the painting thereof, which shall be Tenant's sole responsibility) and the floor slab due to any latent defects therein. Subject to Landlord's one-year warranties set forth in this Article Six, Landlord shall not be obligated to replace or maintain or repair windows, doors, plate glass or the interior surfaces of the exterior walls of the Building, or any of the improvements on the Additional Land or any of the other Tenant Improvements. Landlord shall not be obligated to undertake any work pursuant to this Section 6.03 until a reasonable time after receipt of a written notice from Tenant of the need for such work, and shall diligently pursue such work until complete. In no event shall normal wear and tear (including that caused by the elements or other natural environmental conditions) constitute or be deemed to have caused or resulted in a latent defect.

Section 6.04. TENANT'S OBLIGATIONS.

(a) Except as otherwise expressly provided in Section 4.05 above,
Section 6.03 above, Article Seven (Damage or Destruction) below, and Article Eight (Condemnation) below, Tenant, at Tenant's sole cost and expense, shall keep all portions of the Property (including interior, exterior, systems and equipment) in good order, condition and repair. If any portion of the Property or any system or equipment in the Property that Tenant is obligated to repair cannot be fully repaired or restored, Tenant shall promptly replace such portion of the Property or system or equipment in the Property. The cost of such replacement shall be amortized (including Interest) over the useful life as reasonably determined by Landlord, and Tenant shall only be liable for that portion of the cost which is applicable to the remaining Lease Term (as it may be extended), and Landlord shall reimburse Tenant or, at Tenant's option, provide Tenant with a credit against future Additional Rent obligations in an amount equal to Landlord's share of such total cost. If any part of the Property or the Project is damaged by any act or omission of Tenant, to the extent such damage is not insured under any property insurance policy carried by Landlord that provides primary coverage, Tenant shall repair or replace the same, as needed. It is the intention of Landlord and Tenant that, at all times during the Lease Term, Tenant shall maintain the Property in an attractive, first-class and fully operative condition. Without limiting the generality of the provisions contained above in this Section 6.04(a), Tenant agrees to repair any damage to the Building and Building Premises other than ordinary wear and tear caused by the transportation and storage of its products in, on, or about the Property, including, but not limited to any damage to the Building's concrete floor slab, adjoining concrete ramps, adjoining concrete truck apron, and adjoining asphalt parking and access areas on the Building Premises due to the use of forklifts hauling Tenant's products. Tenant's repair obligation described above shall include the restoration of any damaged areas of the Property or the Project, if repair is impracticable, so as to restore such areas to the condition existing prior to such damage. For purposes of the foregoing, "damage" excludes ordinary wear, tear and scrapes, as well as any settling of concrete and paved areas reasonably anticipated from Tenant's use of the Property.

Section 6.05. ALTERATIONS, ADDITIONS, AND IMPROVEMENTS.

(a) Any alterations, additions or improvements made to the Building or the Property by or at the request of Tenant, are herein referred to as "TENANT'S ALTERATIONS." Tenant shall not make any Tenant's Alterations to the Building without Landlord's prior written consent, except for non-structural interior alterations and the initial Tenant Improvements (which are to be constructed subject to the provisions of Article Fourteen below). Tenant shall promptly remove any Tenant's Alterations constructed in violation of this
Section 6.05(a) upon Landlord's written request. All Tenant's Alterations shall be performed in a good and workmanlike manner, in conformity with all Applicable Laws, and to the extent Landlord's consent is required, using a contractor reasonably acceptable to Landlord. Upon completion of any such work, Tenant shall make available for Landlord's review and copying, any "as built" plans, construction contracts, and proof of payment for labor and materials in Tenant's possession.

(b) Tenant shall pay when due all claims for labor and material contracted for by Tenant and furnished to the Property. Tenant shall give Landlord at least ten (10) days' prior written notice of the commencement of any work with an anticipated cost of One Hundred Fifty Thousand Dollars ($150,000.00) in Constant Dollars (defined below) or more on the Property (other than the initial Tenant Improvements), regardless of whether Landlord's consent to such work is required. Notwithstanding any language to the contrary in this
Section 6.05, with respect to any Tenant's Alterations, regardless of whether Landlord's consent to such work is

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

24

required under the terms of this Lease, Tenant acknowledges Nevada law may require Tenant to record a notice of posted security in compliance with the requirements of Nev. Rev. Stat. Chapter 108 (2005) (the "POSTED SECURITY REQUIREMENTS"). Concurrently with Landlord's delivery of this Lease to Tenant for execution, Landlord may elect to provide Tenant with a separate written notice of the Posted Security Requirements, which shall include an acknowledgement of Tenant (the "NOTICE AND ACKNOWLEDGEMENT"). If so provided, Tenant agrees to promptly sign and return the Notice and Acknowledgment to Landlord; provided, however, that Tenant acknowledges and agrees that under no circumstances shall such Notice and Acknowledgement or the terms of this Section 6.05 be construed as Landlord's consent to or approval of any Tenant's Alterations; and provided that the Notice and Acknowledgment shall be in form reasonably satisfactory to Tenant. Landlord may elect to record and post notices of non-responsibility on the Property. "CONSTANT DOLLARS" means the value of the U.S. dollar to which such phrase refers, as adjusted from time to time. An adjustment shall occur on the first (1st) day of January of the sixth (6th) full calendar year following the date of this Lease, and thereafter at five (5) year intervals. Constant Dollars shall be determined by multiplying the dollar amount to be adjusted by a fraction, the numerator of which is the Current Index Number and the denominator of which is the Base Index Number. The "Base Index Number" shall be the level of the Index for the calendar month during which this Declaration is recorded in the Official Records; the "Current Index Number" shall be the level of the Index for the calendar month that corresponds to the month of the date of this Lease of the year preceding the adjustment year; the "Index" shall be the Consumer Price Index for All Urban Consumers, published by the Bureau of Labor Statistics of the United States Department of Labor for U.S. City Average, All Items (1996=100), or any successor index thereto as hereinafter provided. If publication of the Index is discontinued, or if the basis of calculating the Index is materially changed, then Landlord shall substitute for the Index comparable statistics as computed by an agency of the United States Government or, if none, by a substantial and responsible periodical or publication of recognized authority most closely approximating the result which would have been achieved by the Index.

(c) To the extent Landlord's prior consent is required by this
Section 6.05, Landlord may condition its consent to any proposed Tenant's Alterations on: (i) Tenant's submission to Landlord, for Landlord's prior written approval, of all plans and specifications relating to Tenant's Alterations; (ii) Tenant's written notice of whether Tenant's Alterations include the use or handling of any Hazardous Materials; (iii) Tenant's obtaining, for Landlord's benefit and protection, of such insurance as Landlord may reasonably require (in addition to that required under Section 4.04 of this Lease); (iv) Tenant's compliance with the requirements of Nev. Rev. Stat. Chapter 108 (2005) or any applicable successor statute; and (v) Tenant's payment to Landlord of all reasonable costs and expenses incurred by Landlord because of Tenant's Alterations other than the initial Tenant Improvements, including without limitation, costs incurred in reviewing the plans and specifications for, and inspecting the progress of, Tenant's Alterations; provided, however, that Landlord shall only be entitled to such payment to the extent such work affects (i) the drainage or grade of the Property, or (ii) structural components (including the floor slabs) of any improvements on the Building Premises. Such reasonable cost and expenses shall include the standard hourly charges incurred by Landlord when using employees of Commerce Construction Co., L.P. ("LANDLORD'S CONTRACTOR") for such review and inspection.

(d) Upon imposition of any lien resulting from construction of Tenant's Alterations contracted for by Tenant (an "IMPOSITION"), Tenant shall either (i) cause the same to be released, if recorded, or (ii) diligently contest such Imposition and indemnify, defend, and hold Landlord harmless from any and all loss, cost, damage, liability and expense (including attorney's fees) arising from or related to it; provided, however, that consistent with Article Seventeen below, if the Master Landlord requires the removal of any such Imposition, Tenant shall comply with the terms of the Master Lease and either bond against or discharge the same within the time period provided in the Master Lease. Notwithstanding the above, in case of an Imposition for the claimed cost of work, materials or equipment furnished in construction of the Tenant Improvements by Landlord pursuant to Section 14.02 below, the provisions of this
Section 6.05(d) shall not apply, unless at the time or recording of the Imposition (i) all of that claimed cost has been approved by Tenant's Architect for payment as provided in Section 14.02(a) below and (ii) twenty (20) days or more have expired following that approval without payment by Tenant to Landlord as provided in Section 14.02 below.

(e) Notwithstanding any language to the contrary in this Section 6.05, if the proposed Tenant's Alterations (other than the Tenant Improvements, which are to be constructed subject to the provisions of Article Fourteen below), materially affect one or more of the structural components of the Building, or life safety

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

25

matters, including, but not limited to, the Building's or Project's fire suppression system, Landlord's prior written consent will be required.

(f) Tenant acknowledges and agrees that any Tenant's Alterations are wholly optional with Tenant and are not being required by Landlord, either as a condition to the effectiveness of this Lease or otherwise.

Section 6.06. CONDITION UPON TERMINATION. Subject to the provisions of Article Seven and Article Eight below, upon the termination of this Lease, Tenant shall surrender the Property to Landlord, broom clean and in good condition and repair, ordinary wear and tear excepted; provided, however, Tenant shall not be obligated to repair any damage which Landlord is required to repair under Article Seven (Damage or Destruction) below, if any, or make any repairs for which Landlord is responsible hereunder. Landlord may require Tenant to remove any Tenant's Alterations (whether or not made with Landlord's consent) prior to, or within thirty (30) days after, the expiration of this Lease and to restore the Building to its prior condition at Tenant's expense; provided, however, that Tenant shall not have any obligation to remove any Building Shell Improvements or Tenant Improvements save and except those described on Exhibit "J" attached hereto and by this reference incorporated herein, and then only if requested by Landlord to do so at least one hundred eighty (180) days prior to the expiration or earlier termination of this Lease (or such shortened period if the 180-day notice is not practicable under the circumstances, such as in case of an early termination based on an Event of Default). All alterations, additions and improvements which Tenant does not remove shall become Landlord's property if surrendered to Landlord upon the expiration or earlier termination of this Lease. Tenant may remove any of Tenant's machinery, equipment (including Tenant's Telecommunication Equipment), trade fixtures and other personal property. Tenant shall repair, at Tenant's expense, any damage to the Building or Building Premises caused by the removal of any such machinery, equipment, fixtures or personal property (including, without limitation, the complete removal of all studs and bolts that penetrate the floor or walls and filling and patching the holes). In no event, however, shall Tenant remove any of the following materials or equipment (which shall be deemed Landlord's property) from the Building or Building Premises without Landlord's prior written consent:
any power wiring and power panels; lighting and lighting fixtures; wall coverings; drapes, blinds and other window coverings; carpets and other floor coverings; heaters, air conditioners and any other heating and air conditioning equipment; fencing and security gates; load levelers, dock lights, dock locks and dock seals; and other similar building operating equipment and decorations. Tenant's obligations under this Section 6.06 shall also include its obligations under Section 5.04 with respect to any Sign.

ARTICLE SEVEN DAMAGE OR DESTRUCTION

Section 7.01. DAMAGE OR DESTRUCTION TO PROPERTY.

(a) In case of damage to or destruction of Building Shell Improvements other than the ESFR System, or any part of those Building Shell Improvements by fire or other casualty, Tenant will promptly give written notice thereof to Landlord and shall, in accordance with the provisions of this Article and all other provisions of this Lease, commence and complete restoration of the Base Building Shell Improvements and Common Area Improvements on the Building Premises (other than the ESFR System) in conformance with the Base Building Shell Plans together with such Building Modifications as Tenant elects to restore and such Tenant Improvements and other Tenant's Alterations as Tenant elects to restore. In any such event, Tenant shall also have the right to make additional alterations in conformity with and subject to the conditions of
Section 6.05 above, and in conformity with the plans and specifications required to be prepared pursuant to this Section 7.01. Tenant's obligations in this
Section 7.01(a) shall be effective whether or not (i) such damage or destruction has been insured or was insurable, (ii) Tenant is entitled to receive any insurance proceeds, or (iii) insurance proceeds are sufficient to pay in full the cost of the restoration work in connection with such restoration. Such restoration shall be commenced promptly and shall be prosecuted and completed expeditiously, Force Majeure Delays excepted. Landlord, its agents and mortgagees, may, from time to time, inspect the restoration upon reasonable advance notice to Tenant during normal business hours, subject to the provisions of Section 5.06 above. In case of damage to or destruction of the ESFR System, other Common Area Improvements not located on the Building Premises, or any part thereof by fire or other casualty, Landlord shall promptly commence and shall expeditiously prosecute and complete the restoration thereof, Force Majeure Delays, excepted. Any restoration or rebuilding of the Building shall be in conformance with such building code and other Applicable Law requirements as shall permit the issuance of a certificate of occupancy for the restored or reconstructed Building by Clark County, Nevada, or such other governmental entity as shall have jurisdiction with respect thereto.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

26

(b) In the event of any damage or destruction of the Base Building Shell Improvements, or any substantial part thereof by fire or other casualty, if the anticipated cost of repair exceeds One Hundred Fifty Thousand Dollars ($150,000.00) in Constant Dollars, Tenant agrees to furnish to Landlord at least ten (10) days before the commencement of the restoration of such damage or destruction, the following:

(i) Complete plans and specifications for such restoration prepared by a licensed and reputable architect (the "ARCHITECT"), which plans and specifications shall meet with the reasonable approval of Landlord, and Landlord's mortgage lender, together with the approval thereof by all governmental authorities then exercising jurisdiction with regard to such work.

(ii) Contracts then customary in the trade with (a) the Architect, and (b) with a reputable and responsible contractor providing for the completion of such restoration in accordance with said plans and specifications.

(iii) Certificates of insurance required by this Lease.

(c) All insurance claims shall be adjusted as provided in Section 4.04(d)(ix) above, and insurance proceeds shall be applied to the payment of the cost of the restoration, including the cost of temporary repairs or for the protection of the Property pending the completion of permanent restoration (all of which temporary repairs, protection of the Property and permanent restoration are hereinafter collectively referred to as the "RESTORATION"), from time to time as such Restoration progresses. Insurance proceeds for the Base Building Shall Improvements shall be received by Tenant in trust for the purposes of paying the cost of Restoration of Base Building Shell Improvements.

(d) If the net insurance proceeds shall be insufficient to pay the entire cost of such Restoration, Tenant will pay the deficiency.

(e) If the Property shall be partially or totally damaged or destroyed by fire or other casualty, except as provided in paragraph (f) below, Tenant shall restore such damage or destruction as previously provided in this
Section 7.01, Base Rent and Additional Rent shall continue to be due and payable as if no damage or destruction had occurred, and this Lease shall remain in full force and effect. In no event shall Base Rent or Additional Rent abate, nor shall this Lease terminate (subject to paragraph (f) below) by reason of such damage or destruction.

(f) Notwithstanding anything in this Lease to the contrary, in case of damage to or destruction of Building during the last year of the Lease Term (including the last year of any previously exercised Lease Term Extension), and if such damage will require more than one hundred twenty (120) days to substantially complete the repair, then Tenant shall have the right and option to terminate this Lease upon written notice to Landlord dispatched within ninety
(90) days after such damage or destruction. In such event, Tenant shall have the right and option to do either of the following: (i) commence and complete restoration of the Base Building Shell Improvements together with such Building Modifications as Tenant elects to restore and such Tenant Improvements and other Tenant's Alterations as Tenant elects to restore, or (ii) demolish and remove the Building and pay to Landlord the full replacement cost of the Base Building Shell Improvements (including any sums necessary to replace the Base Building Shell Improvements in conformance with such building code and other Applicable Law requirements as shall permit the issuance of a certificate of occupancy for the replaced Building), and this Lease shall terminate upon such restoration or upon such demolition and payment. Any Restoration or rebuilding of the Building shall be in conformance with such building code and other Applicable Law requirements as shall permit the issuance of a certificate of occupancy for the restored or reconstructed Building by Clark County, Nevada or such other governmental entity as shall have jurisdiction with respect thereto.

Section 7.02. WAIVER. Tenant waives the protection of any statute, code or judicial decision which may grant to Tenant the right to terminate a lease in the event of the destruction of the leased property. Tenant agrees that the provisions of Article Seven above shall govern the rights and obligations of Landlord and Tenant in the event of any destruction to the Property.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

27

ARTICLE EIGHT CONDEMNATION

If all or any portion of the Property is taken under the power of eminent domain or sold under the threat of that power (all of which are called "CONDEMNATION"), this Lease shall terminate as to the part taken or sold on the date the condemning authority takes title or possession, whichever occurs first. If a Condemnation occurs (i) through which any material portion of the Building is taken or (ii) through which one acre or more of Property land is taken or one acre or more of Property land will have been cumulatively taken through that Condemnation and any prior Condemnation, or (iii) through which Property land is taken after more than one acre of Property land has already been taken through prior Condemnation, then Tenant may terminate this Lease as of the date the condemning authority takes title or possession, by delivering written notice to Landlord, within ninety (90) days after the condemning authority takes title or possession. If Tenant does not terminate this Lease, this Lease shall remain in effect as to the portion of the Property not taken, except that the Base Rent and Additional Rent shall be reduced equitably in the same proportion that the value of the Property taken bears to the value of the Property prior to such Condemnation. If Landlord and Tenant are unable to agree upon the amount of such reduction, the values shall be determined by process of appraisal, in the same manner set forth in Section 2.05(d) above for determining fair rental value. If this Lease is not terminated, Tenant shall repair any damage to the Building Shell Improvements and Common Area Improvements on the Building Premises other than the ESFR System, and Landlord shall repair any damage to the ESFR System and the Common Area Improvements not located on the Building Premises. If the damages received by Tenant are not sufficient to pay for repairs to be made by Tenant, Tenant shall pay any amount in excess of such award necessary to complete such repair. Tenant shall be entitled to all of any award or payment made for (i) any such repair or restoration to be made by Tenant, (ii) the Building Modifications, (iii) Tenant Improvements and (iv) any other Tenant Alterations, including buildings and other real property improvements on the Additional Land, and Landlord hereby assigns to Tenant any interest in any such awards or payments. Landlord shall be entitled to all of any award or payment made for Common Area Improvements and Base Building Shell Improvements (save and except any award or payment to be made to Tenant for repair or restoration of Common Area Improvements or the Building), and Tenant hereby assigns to Landlord any interest in any such awards or payments. Landlord and Tenant shall be entitled to assert and make claim for any other award or payment in connection with any Condemnation, according to their respective interests in the Property. Landlord's mortgage lender shall also be permitted to participate in any such proceeding.

ARTICLE NINE ASSIGNMENT AND SUBLETTING

Section 9.01. TRANSFERS. Subject to all of the terms of this Article Nine, Tenant shall not, without the prior written consent of Landlord, assign, mortgage, pledge, encumber or otherwise transfer, this Lease or any interest hereunder, permit any assignment or other such foregoing transfer of this Lease or any interest hereunder by operation of law, or sublet the Property or any part thereof (all of the foregoing are hereinafter sometimes referred to collectively as "TRANSFERS" and any person to whom any Transfer is made or sought to be made is hereinafter sometimes referred to as a "TRANSFEREE"). To request Landlord's consent to any Transfer requiring such consent under the provisions of this Article Nine, Tenant shall notify Landlord in writing, which notice (the "TRANSFER NOTICE") shall include (i) the proposed effective date of the Transfer, which shall not be less than forty-five (45) days after the date of delivery of the Transfer Notice, (ii) a description of the portion of the Property to be transferred (the "SUBJECT SPACE"), (iii) all of the terms of the proposed Transfer and the consideration therefor, including a calculation of the Transfer Premium (defined below) in connection with such Transfer (if applicable), the name and address of the proposed Transferee, and a copy of all existing documentation pertaining to the proposed Transfer, including all existing operative documents to be executed to evidence such Transfer or the agreements incidental or related to such Transfer, and (iv) current financial statements of the proposed Transferee certified by an officer, partner or owner thereof, and any other information reasonably required by Landlord, which will enable Landlord to determine the financial responsibility, character, and reputation of the proposed Transferee, nature of such Transferee's business and proposed use of the Subject Space, and such other information as Landlord may reasonably require. Any Transfer requiring but made without Landlord's prior written consent shall, at Landlord's option, be null, void and of no effect, and if not terminated and rescinded upon expiration of the notice and cure periods in Section 10.02 (c), shall, at Landlord's option, constitute a material default by Tenant under this Lease.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

28

Section 9.02. LANDLORD'S CONSENT. Landlord shall not unreasonably withhold its consent to any proposed Transfer of the Subject Space to the Transferee on the terms specified in the Transfer Notice. The parties hereby agree that it shall be reasonable under this Lease and under any applicable law for Landlord to withhold consent to any proposed Transfer where one or more of the following apply, without limitation as to other reasonable grounds for withholding consent:

9.02.1 The Transferee's business or use of the Subject Space is not permitted under this Lease and Landlord decides, upon the exercise of its reasonable discretion, not to approve such new use;

9.02.2 Any proposed assignee Transferee is not a party of reasonable financial worth and/or financial stability in light of the responsibilities involved under this Lease on the date consent is requested; or

9.02.3 The proposed Transfer would cause Landlord to be in violation of another lease or agreement to which Landlord is a party.

If Landlord consents to any Transfer pursuant to the terms of this
Section 9.02), Tenant may within one year after Landlord's consent, but not later than the expiration of such year period, enter into such Transfer of the Property or portion thereof, upon substantially the same terms and conditions as are set forth in the Transfer Notice furnished by Tenant to Landlord pursuant to
Section 9.01 of this Lease.

Section 9.03. TRANSFER PREMIUM. During any Extension (but not during the initial Lease Term), in the event of a Transfer of Subject Space consisting of warehouse area on the ground floor of the Building, and if the Transfer requires Landlord's consent, if Landlord consents to such a Transfer, as a condition thereto which the parties hereby agree is reasonable, Tenant shall pay to Landlord fifty percent (50%) of any "TRANSFER PREMIUM," as that term is defined in this Section 9.03, received by Tenant from such Transferee, as received by Tenant from the Transferee. "Transfer Premium" shall mean all rent, additional rent or other consideration payable by such Transferee for the ground floor warehouse area in excess of the Rent payable by Tenant under this Lease for the area on a per rentable square foot basis if less than all of the Building is transferred, less the total of actual and reasonable expenses incurred by Tenant in connection with such Transfer (e.g., tenant improvement costs, legal fees, leasing commission, etc., if applicable). All of the foregoing sums shall be offset against first due Transfer Premium payments otherwise payable to Landlord. "Transfer Premium" shall also include, but not be limited to, key money and bonus money paid by Transferee to Tenant in connection with such Transfer, and any payment in excess of fair market value for services rendered by Tenant to Transferee or for assets, fixtures, inventory, equipment, or furniture transferred by Tenant to Transferee in connection with such Transfer. Notwithstanding any language to the contrary in this Section 9.03, Tenant shall not be responsible for payment of any Transfer Premium otherwise payable in connection with a subletting by the original Tenant of up to fifty thousand (50,000) square feet of ground floor warehouse area in the Building.

Section 9.04. TRANSFER INVOLVING A PERMITTED USE. Notwithstanding anything to the contrary contained in Section 9.01 above, a Transfer by the original Tenant or a Tenant Affiliate of the original Tenant of a portion of the Building to a subtenant for a Permitted Use shall not be deemed a Transfer for which Landlord's consent is required. Further, notwithstanding anything to the contrary contained in Section 9.01 above, a Transfer by the original Tenant to a Tenant Affiliate of the original Tenant of a portion of the Property other than the Building to a subtenant for a Permitted Use shall not be deemed a Transfer for which Landlord's consent is required if (i) the Transfer includes an area of the Building Premises or Additional Land incident to, ancillary to, and as a part of a Transfer of a portion of the Building, (ii) the Transferee is a vendor, supplier, contractor or co-venturer of Tenant, or (iii) the Permitted Uses for which the Subject Space may be utilized by the Transferee are uses relating to or in support of Tenant's activities as a public utility. Tenant shall promptly notify Landlord of any such Transfer and promptly supply Landlord with any documents or information reasonably requested by Landlord regarding such Transfer. Any such sublease shall still comply with the provisions of
Section 9.08 below. Notwithstanding the foregoing provisions of this Section 9.04, any sublease of a portion of the Property for any use which (i) is a Permitted Use, but which would create an unusual or atypical wear and tear on the Building, different in nature and degree from that which results from the original Tenant's use of the Property, (ii) is a Permitted Use, but which would involve the use, handling, storage or disposal of material amounts of Hazardous Materials other than those which are the same or similar to those used by the original Tenant and in quantities and processes similar to the original Tenant's uses, or (iii) is not a Permitted Use, shall require the prior written consent of Landlord.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

29

Section 9.05. EFFECT OF TRANSFER. If Landlord consents to a Transfer, (i) the terms and conditions of this Lease shall in no way be deemed to have been waived or modified, (ii) such consent shall not be deemed consent to any further Transfer by either Tenant or a Transferee, (iii) Tenant shall deliver to Landlord, promptly after execution, a copy of executed Transfer documentation pertaining to the Transfer, (iv) Tenant shall furnish upon Landlord's request a complete statement certified by an independent certified public accountant, or Tenant's chief financial officer, setting forth in detail the computation of any Transfer Premium Tenant has derived and shall derive from such Transfer (if applicable), and (v) no Transfer relating to this Lease or agreement entered into with respect thereto, whether with or without Landlord's consent, shall relieve Tenant or any guarantor (if applicable) of Tenant's obligations under this Lease from liability under this Lease. Landlord or its authorized representatives shall have the right at all reasonable times to audit the books, records and papers of Tenant relating to any Transfer Premium, and shall have the right to make copies thereof. If the Transfer Premium respecting any Transfer shall be found understated, Tenant shall, within thirty (30) days after demand, pay the deficiency and the reasonable costs of such audit.

Section 9.06. INTENTIONALLY OMITTED.

Section 9.07. TENANT AFFILIATE. Notwithstanding anything to the contrary contained in Section 9.01 above, a Transfer of all or a portion of the Property or any interest of Tenant in this Lease to a Tenant Affiliate (as defined below), shall not be deemed a Transfer under this Article Nine for which consent is required provided that (i) if such Transfer is an assignment, the Tenant Affiliate assumes in writing all of Tenant's obligations under this Lease; and (ii) such Transfer is not a subterfuge by Tenant to avoid its obligations under this Lease. Tenant shall promptly notify Landlord of any such transfer and promptly supply Landlord with copies of any applicable documents of transfer regarding such Transfer. For purposes of this Lease, a "TENANT AFFILIATE" means (i) an entity which is controlled by, controls, or is under common control with Tenant, (ii) an entity resulting from a merger of, consolidation with, or reorganization of Tenant or (iii) a Permitted Purchaser (as defined below). "CONTROL," as used herein, shall mean the ownership, directly or indirectly, of at least twenty percent (20%) of the voting securities of, or possession of the right to vote, in the ordinary direction of its affairs, of at least twenty percent (20%) of the voting interest in, any person or entity. Tenant may assign this Lease, without Landlord's consent, to any entity to which all or substantially all of Tenant's assets are sold, so long as (a) such purchaser has a tangible net worth (as determined according to GAAP then in effect) equal to or greater than One Hundred Million Dollars ($100,000,000.00), and (b) Tenant complies with the requirements stated above in this Section 9.07 with respect to a Transfer involving a Tenant Affiliate. The original Tenant may also assign this Lease, without Landlord's consent, to any entity to which other material assets of the original Tenant are sold, so long as (a) such purchaser has a tangible net worth (as determined according to GAAP then in effect) equal to or greater than One Hundred Million Dollars ($100,000,000.00), (b) Tenant complies with the requirements stated above in this Section 9.07 with respect to a Transfer involving a Tenant Affiliate and
(c) the original Tenant remains liable for its obligations under this Lease as provided in Section 9.05. An assignee described in either of the two immediately preceding sentences is a "PERMITTED PURCHASER."

Section 9.08. TRANSFER INVOLVING SUBLEASE. Every approved sublease transaction shall be evidenced by a written sublease (the "SUBLEASE") between Tenant and the subtenant (the "SUBTENANT"). The Sublease or, where applicable, Landlord's written consent required under Section 9.01 above, to which Tenant and Subtenant shall be parties (the "CONSENT"), shall comply with the following requirements:

(i) The Sublease shall be subject to, and shall incorporate by reference, all of the terms and conditions of this Lease, except those terms and conditions relating to Base Rent, Additional Rent, and any other amount due under this Lease. Subtenant shall acknowledge in the Sublease or Consent that it has reviewed and agreed to all of the terms and conditions of this Lease. Subtenant shall agree in the Sublease or Consent not to do, or fail to do, anything that would cause Tenant to violate any of its obligations under this Lease.

(ii) The Sublease or Consent shall contain, in full, any use restrictions or other provisions of this Lease that affect the use of the Property.

(iii) The Sublease or Consent shall contain a waiver of subrogation against Landlord, and any Consent shall contain a waiver of subrogation by Landlord against Subtenant.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

30

(iv) The Sublease or Consent shall prohibit a sub-subletting of the Property or the assignment of the Sublease by Subtenant, without first obtaining Landlord's consent if Landlord's consent to the Sublease was required in this Lease.

(v) The Sublease or Consent shall require Subtenant, acting through Tenant, to obtain Landlord's prior written consent to any alterations to the Property, to the extent Tenant is required by this Lease to obtain such consent.

(vi) The Sublease or Consent shall provide that, at Landlord's option, the Sublease shall not terminate in the event that this Lease terminates. The Sublease shall require Subtenant to execute an attornment agreement, if Landlord, in its sole and absolute discretion, shall elect to have the Sublease continue beyond the date of termination of this Lease. Such attornment agreement shall provide that Subtenant confirms it is in direct privity of contract with Landlord and that all obligations owed to Tenant under the Sublease shall become obligations owed to Landlord for the balance of the term of the Sublease.

(vii) The Sublease or Consent shall provide that unless and until such time as an attornment agreement is executed by Subtenant pursuant to the terms and conditions of the preceding subsection (vi), nothing contained in the Sublease shall create or shall be construed or deemed to create privity of contract or privity of estate between Landlord and Subtenant.

(viii) The Sublease or Consent shall provide that Subtenant shall have no right (and shall waive any rights it may have) under the Sublease to hold Landlord responsible for any liability in connection with the Property, including, without limitation, any liability arising from the noncompliance with any federal, state, or local laws applicable to the Property.

(ix) The Sublease or Consent shall provide that nothing in the Sublease shall amend or shall be construed or deemed to amend this Lease.

SECTION 9.09. NO MERGER. No merger shall result from Tenant's sublease of the Property under this Article Nine, Tenant's surrender of this Lease or the termination of this Lease in any other manner. In any such event, Landlord may terminate any or all subtenancies or succeed to the interest of Tenant as sublandlord under any or all subtenancies.

Section 9.10. RIGHT TO MORTGAGE LEASEHOLD INTEREST. Notwithstanding any language to the contrary in this Article Nine, Tenant and any Tenant Affiliate, shall have the right, from time to time, without Landlord's prior written consent or approval, to mortgage and encumber Tenant's interest in this Lease and its leasehold interest in the Property. Any such leasehold mortgage is herein referred to as a "Leasehold Mortgage" or "permitted Leasehold Mortgage" As used in this Section and throughout this Lease, the noun "mortgage" shall include a deed of trust or other security instrument (whether in the nature of a security agreement, assignment, collateral assignment or otherwise); the verb "mortgage" shall include the granting or creation of a deed of trust or other such security instrument; the word "mortgagee" shall include the beneficiary under a deed of trust or other such secured party or assignee; and the phrase "Leasehold Mortgagee" or "permitted Leasehold Mortgagee" shall mean a mortgagee of or with respect to a Leasehold Mortgage.

Section 9.11. RIGHT TO NOTICES. If Tenant shall mortgage this Lease in accordance with Section 9.10 above and shall have furnished Landlord the name and mailing address of the Leasehold Mortgagee, then Landlord shall give such Leasehold Mortgagee, at the address specified by Tenant (as the same may be changed, from time to time, by Tenant or such Leasehold Mortgagee by notice given Landlord in conformance with Section 16.06 below and in the manner required by Section 16.06 below), duplicate copies of all notices to Tenant and all documents and suits delivered to or served upon Tenant, and notwithstanding anything in this Lease to the contrary, no notice intended for Tenant shall be deemed properly given, and no Event of Default hereunder shall be deemed to have occurred unless Landlord shall have given the Leasehold Mortgagee a copy of its notices to Tenant relating to such Event of Default. Further, notwithstanding anything in this Lease to the contrary, no Event of Default shall have occurred, Landlord shall not be empowered to terminate this Lease and this Lease shall not expire by reason of the occurrence of any Event of Default hereunder unless Tenant's applicable cure period with respect to such Event of Default shall have expired without cure or commencement of cure as provided in Section 10.02, and an additional

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

31

fifteen (15) business days shall have expired without cure or a failure of performance following receipt by the Leasehold Mortgagee entitled to notice under the provisions of this Section of written notice from Landlord specifying
(i) the nature of the potential Event of Default, (ii) this Lease Section together with the Lease Section requiring the applicable performance, (iii) that the applicable period for Tenant's cure or commencement of cure has expired without cure or commencement of cure by Tenant and (iv) that unless the Leasehold Mortgagee cures or commences cure within fifteen (15) business days of receipt of the notice an Event of Default shall occur and all applicable cure periods shall have expired.

Section 9.12. RIGHT TO CURE. Notwithstanding anything in this Lease to the contrary, a Leasehold Mortgagee shall have the right to pay any amount or do any act or thing required of Tenant and so remedy any default under this Lease or cause the same to be remedied, and Landlord shall accept such performance by or at the instance of such Leasehold Mortgagee as if made by Tenant.

Section 9.13. ASSUMPTION OF OBLIGATIONS. Notwithstanding anything in this Lease to the contrary, a Leasehold Mortgagee or the purchaser at any foreclosure or similar sale, without the necessity of Landlord's prior approval, shall become the legal owner and holder of Tenant's leasehold estate under this Lease upon lawful foreclosure of a Leasehold Mortgage or as a result of the assignment of Tenant's leasehold estate under this Lease in lieu of foreclosure, becoming thereby subject to all the terms and conditions of this Lease. Except as otherwise permitted in the following sentence of this Section, upon so becoming the owner and holder of the leasehold estate, a Leasehold Mortgagee or the purchaser at any foreclosure or similar sale shall have all rights, privileges, obligations and liabilities of the original Tenant. Notwithstanding anything in this Lease to the contrary, a Leasehold Mortgagee or the purchaser at any foreclosure or similar sale following lawful foreclosure of a Leasehold Mortgage or the assignment of Tenant's leasehold estate under this Lease in lieu of foreclosure shall have the right to thereupon and thereafter assign Tenant's leasehold estate under this Lease, without the prior written consent of Landlord. In the event of any such assignment, the assignee shall become Tenant hereunder, and the assigning Leasehold Mortgagee or purchaser shall thereupon be relieved and released of any liability or obligation under this Lease accruing after the effective date of such assignment. Any Leasehold Mortgage may provide, at Tenant's option, that the mortgagee, upon making good any default or defaults on the part of Tenant, shall be thereby subrogated to any and all of the right of Tenant under the terms and provisions of this Lease.

Section 9.14. OTHER PROVISIONS. For the benefit of any Leasehold Mortgagee, Landlord shall not accept a voluntary surrender of this Lease at any time while a Leasehold Mortgage shall remain a lien on the leasehold interest of Tenant without obtaining the prior written approval of the Leasehold Mortgagee.

ARTICLE TEN DEFAULTS; REMEDIES

Section 10.01. COVENANTS AND CONDITIONS. Tenant's performance of each of Tenant's obligations under this Lease is a condition as well as a covenant. Tenant's right to continue in possession of the Property is conditioned upon such performance. Time is of the essence in the performance of all covenants and conditions of Landlord and Tenant in this Lease.

Section 10.02. DEFAULTS. Tenant shall be in material default under this Lease (an "Event of Default"):

(a) If Tenant's vacation of the Property results in the cancellation of any insurance required in Section 4.04(b) above and Tenant does not replace such insurance at its cost, or agree to self-insure with respect to such insurance as provided in Section 4.04(e) within thirty (30) days of receipt of written notice from Landlord that such insurance is being cancelled or has been cancelled, demanding such replacement or self-insurance;

(b) If Tenant fails to pay rent or any other charge when due and such failure continues for a period of fifteen (15) business days or more following Tenant's receipt of written notice thereof from Landlord demanding payment;

(c) If Tenant fails to perform any of Tenant's material non-monetary obligations under this Lease or is otherwise in material breach of its obligations under this Lease for a period of thirty (30) days after written notice from Landlord; provided that if more than thirty (30) days are required to complete such performance or cure such breach, Tenant shall not be in default if Tenant commences such performance or cure within the thirty

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

32

(30) day period and thereafter diligently pursues its completion. The notice required by this paragraph is (i) intended to satisfy any and all notice requirements imposed by law on Landlord and is not in addition to any such requirement, and (ii) not intended to extend the time for Tenant's performance if a shorter period of time for performance is expressly provided in this Lease (although Tenant shall not be in material default of this Lease unless and until that (a) shorter period of time for performance expires without performance, (b) Landlord thereupon or thereafter provides the 30-day written notice provided for above and (c) Tenant fails to complete such performance or cure such breach within the time period set forth above in this Section 10.02(c)).

(d) If Tenant's interest in this Lease is sold, transferred or conveyed after attachment, execution or other judicial seizure by a party other than a permitted Leasehold Mortgagee and is not redeemed by Tenant prior to expiration of any period during which Tenant may lawfully do so.

SECTION 10.03. REMEDIES. On the occurrence of any Event of Default, Landlord may, at any time thereafter, with or without notice or demand (except as required in Section 9.11 above, and except with respect to Tenant or a Tenant Affiliate) and without limiting Landlord in the exercise of any right or remedy which Landlord may have:

(a) Terminate Tenant's right to possession of the Property through the institution of restitution, unlawful detainer or other legal action (as respects the original Tenant or any Tenant Affiliate of the original Tenant) or by any other lawful means (as respects a Tenant other than the original Tenant or any Tenant Affiliate of the original Tenant). Upon termination of Tenant's possession and occupancy of the Property and recovery, occupancy and possession of the Property by Landlord, this Lease shall terminate. In such event, Landlord shall be entitled to recover from Tenant all compensatory damages reasonably incurred by Landlord by reason of Tenant's default. If Tenant has vacated the Property, Landlord shall have the option of (i) retaking possession of the Property as provided in this Section 10.03(a) or (ii) proceeding under Section 10.03(b) below;

(b) Maintain Tenant's right to possession, in which case this Lease shall continue in effect whether or not Tenant has abandoned the Property. In such event, Landlord shall be entitled to enforce all of Landlord's rights and remedies under this Lease, including the right to recover the rent as it becomes due; or

(c) Pursue any other remedy now or hereafter available to Landlord under the laws or judicial decisions of the State of Nevada not expressly prohibited in this Lease.

Notwithstanding any language to the contrary in this Section 10.03, Landlord agrees to use commercially reasonable efforts to relet the Property and take other commercially reasonable action in mitigation of damages caused by Tenant's default hereunder. The provisions of this Section 10.03 shall survive termination of the Lease.

Section 10.04. TERMINATION. If Landlord elects to terminate this Lease as a result of a Tenant default, Tenant shall be liable to Landlord for all compensatory damages resulting therefrom, which shall include, without limitation, all costs, expenses and fees, including reasonable attorneys' fees that Landlord reasonably incurs in connection with the filing, commencement, pursuing and/or defending of any action in any bankruptcy court or other court with respect to this Lease; the obtaining of relief from any stay in bankruptcy restraining any action to evict Tenant; or the pursuing of any action with respect to Landlord's right to possession of the Property. All such damages suffered (apart from Base Rent and other rent payable hereunder) shall constitute pecuniary damages that must be reimbursed to Landlord prior to assumption of this Lease by Tenant or any successor to Tenant in any bankruptcy or other proceeding.

Section 10.05. CUMULATIVE REMEDIES. Exercise of any right or remedy shall not prevent a party from exercising any other right or remedy not expressly prohibited in this Lease.

Section 10.06. SURRENDER. No act or thing done by Landlord or its agents during the Lease Term shall be deemed an acceptance of a surrender of the Property, and no agreement to accept a surrender of the Property shall be valid unless made in writing and signed by Landlord.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

33

Section 10.07. REMOVAL OF TENANT'S PROPERTY. All furniture, equipment, and other personal property of Tenant not removed from the Property upon the vacation thereof following an uncured default by Tenant or upon the termination of this Lease for any cause whatsoever shall be deemed to have been abandoned by Tenant, and may be appropriated, sold, stored, destroyed or otherwise disposed of by Landlord without obligation to account therefor if Landlord first gives thirty (30) days' written notice to Tenant that Landlord intends to so appropriate, sell, store, destroy or otherwise dispose of such furniture, equipment and other personal property, unless Tenant retrieves such property within such 30-day period, which Landlord shall permit Tenant to do during reasonable times following dispatch of such notice. Tenant shall reimburse Landlord for all reasonable expenses incurred in connection with such disposition of such personal property. Landlord, upon presentation of reasonable evidence of a third party's claim of ownership or security interest in any such abandoned property, may turn over such property to the third party claimant without any liability to Tenant.

Section 10.08. CONSEQUENTIAL DAMAGES. Notwithstanding anything to the contrary contained in this Lease, nothing in this Lease shall impose any obligations on Tenant or Landlord to be responsible or liable for, and each hereby releases the other from all liability for, consequential damages other than those consequential damages incurred by Landlord in connection with holdover of the Property by Tenant after the expiration or earlier termination of this Lease in accordance with, and subject to the provisions of Section 2.04 above.

Section 10.09. LANDLORD DEFAULT; LIMITED SELF-HELP RIGHT. Landlord shall be deemed to be in default under this Lease, and a default of Landlord shall have occurred if Landlord shall fail to perform any act or obligation required of Landlord under this Lease, and should such failure continue for a period of thirty (30) days following receipt by Landlord of written notice from Tenant of the failure, requesting the performance of the act or obligation; provided, however, that if Landlord cannot reasonably complete the cure or performance within such 30-day period, then so long as Landlord commences such cure or performance within thirty (30) days after receipt of such notice and thereafter diligently pursues the same to completion, Landlord shall be deemed to have timely cured such failure. In the event of any default of Landlord in accordance with the foregoing, Tenant shall have available to it, and may pursue, any and all rights and remedies available at law or in equity not expressly prohibited in this Lease. Tenant shall have the right to make such temporary, emergency repairs to the structural components of the Building, which are to be otherwise made by Landlord under Section 6.03 above (but only to the extent as may be reasonably necessary to prevent damage to the equipment, inventory or other personal property of Tenant situated in the Building, or to prevent imminent injury to persons). Tenant's limited self-help right described in the prior sentence may only be exercised if Tenant has first provided Landlord with prior notice reasonable under the circumstances stating that an emergency exists, the nature of such emergency and the nature of the required repairs, and that Tenant intends to immediately undertake the repair if Landlord does not do so within twelve (12) hours following Landlord's receipt of such notice. The actual, direct, and reasonable costs of Tenant's performance in lieu of Landlord's performance shall be due and payable thirty (30) days after submission by Tenant to Landlord of an invoice therefor (including the supporting documentation described below), and if not timely paid, shall accrue Interest until paid. Notwithstanding the foregoing, Tenant may not recover any costs that are reimbursed to Tenant under any insurance policies carried by Tenant. In addition, any requests for reimbursement made by Tenant shall be accompanied by reasonable documentation showing the actual costs incurred by Tenant.

ARTICLE ELEVEN PROTECTION OF LENDERS

Section 11.01. SUBORDINATION. This Lease is subject and subordinate to all present and future ground or underlying leases of the Project or Property, and to the lien of any mortgages or trust deeds, now or hereafter in force against the Project or Property, and to all renewals, extensions, modifications, consolidations and replacements thereof, and to all advances made or hereafter to be made upon the security of such mortgages or trust deeds, (i) unless the holders of such mortgages or trust deeds, or the lessors under such ground lease or underlying leases, require in writing that this Lease be superior thereto by giving notice thereof to Tenant at least five (5) days before the election becomes effective and (ii) so long as the holder of such mortgage or trust deed, or the lessor under such ground lease or underlying lease agrees in writing, for the benefit of Tenant, to accept this Lease and accept Tenant's occupancy as provided in subsequent provisions of this Section 11.01. Tenant covenants and agrees in the event any proceedings are brought for the foreclosure of any such mortgage or trust deed, or if any ground or underlying lease is terminated, to attorn to the purchaser upon any such foreclosure sale, or to the lessor of such ground or underlying lease, as the case may be, if so requested to do so by such purchaser or lessor, and to recognize such purchaser or lessor as the landlord under this Lease, provided such lienholder or purchaser or ground lessor

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

34

shall agree to accept this Lease and not disturb Tenant's occupancy, so long as Tenant timely pays the rent and observes and performs all of the terms, covenants and conditions of this Lease to be observed and performed by Tenant. Landlord's interest herein may be assigned as security at any time to any lienholder. Tenant shall, within fifteen (15) business days of request by Landlord, execute such further instruments or assurances substantially in the form attached hereto as Exhibit "B" or Exhibit "B-1" to evidence or confirm the subordination or superiority of this Lease to any such mortgages, trust deeds, ground leases or underlying leases, which shall expressly provide for the non-disturbance of Tenant as provided in the foregoing provisions of this
Section 11.01, and if Tenant fails to do so timely, such failure shall constitute a material default under this Lease, subject to the applicable notice and cure provisions contained in this Lease. Tenant waives the provisions of any current or future statute, rule or law which may give or purport to give Tenant any right or election to terminate or otherwise adversely affect this Lease and the obligations of Tenant hereunder in the event of any foreclosure proceeding or sale. Notwithstanding anything to the contrary in this Section 11.01, the subordination of the original Tenant's interest in this Lease to the lien of Landlord's existing mortgage lender is conditioned on such lender's execution and delivery to Tenant, for Tenant's execution, of the subordination non-disturbance, and attornment agreement attached as Exhibit "B" to this Lease, with such execution and delivery to Tenant being made no later than thirty (30) days following full execution and delivery of this Lease by Landlord and Tenant. In case of any future permanent (term) loan or refinancing of such future loan, Landlord agrees to cause its then lender to execute and deliver to Tenant for Tenant's execution, a subordination, non-disturbance and attornment agreement in substantially the form of that attached as Exhibit "B-1" to this Lease.

Section 11.02. ESTOPPEL CERTIFICATES.

(a) Upon Landlord's written request, Tenant shall execute, acknowledge and deliver to Landlord a written estoppel certificate substantially in the form attached hereto as Exhibit "C" or such other commercially-reasonable form as may be reasonably requested by Landlord's purchaser or encumbrance so long as such certificate merely estops Tenant as a matter of legal defense and does not create any right of action against Tenant and does not impose on Tenant any affirmative obligation (such as providing additional notices of default) or negative obligation (such as forbearing enforcement for additional cure periods). Tenant shall deliver such certificate to Landlord within fifteen (15) business days after Landlord's request. Landlord may give any such certificate by Tenant to any prospective purchaser or encumbrancer of the Property. Such purchaser or encumbrancer may rely conclusively upon such statement as true and correct.

(b) If Tenant does not deliver such statement to Landlord within such fifteen (15) business day period, Landlord, and any prospective purchaser or encumbrancer, may conclusively presume and rely upon the following: (i) that the terms and provisions of this Lease have not been changed except as set forth in written amendments to this Lease attached thereto and reflecting the signatures of both Landlord and Tenant; (ii) that this Lease has not been canceled or terminated; (iii) that not more than one month's Base Rent or other charges have been paid in advance; and (iv) that Landlord is not in default under this Lease. In such event, Tenant shall be estopped from denying the truth of the foregoing.

Section 11.03. TENANT'S FINANCIAL CONDITION. Within fifteen (15) business days after written request from Landlord, Tenant shall deliver to Landlord such financial statements, as Landlord reasonably requires, to verify the net worth of Tenant or any Transferee or Permitted Purchaser (if such verification of net worth is required under the terms of this Lease). Tenant represents and warrants to Landlord that each such financial statement is a true and accurate statement as of the date of such statement. All financial statements shall be confidential and shall be used only for the purposes set forth in this Lease. Notwithstanding any language in this Section 11.03, Tenant need not provide Landlord with copies of Tenant's financial statements if they are public record or available to the public through filings with any governmental authority.

ARTICLE TWELVE LEGAL COSTS

Section 12.01. LEGAL PROCEEDINGS. If any legal action for breach of or to enforce the provisions of this Lease is commenced, the court in such action shall award to the party in whose favor a judgment is entered, a reasonable sum as attorneys' fees and costs. The losing party in such action shall pay such attorneys' fees and costs. Tenant shall also indemnify Landlord against and hold Landlord harmless from all costs, expenses, demands and liability Landlord may incur if Landlord becomes or is made a party to any claim or action (a) instituted by Tenant

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

35

against any third party, or by any person holding any interest under or using the Property by license of or agreement with Tenant; (b) for foreclosure of any lien for labor or material furnished to or for Tenant or such other person; (c) otherwise arising out of or resulting from any act or transaction of Tenant or such other person; or (d) necessary to protect Landlord's interest under this Lease in Tenant's bankruptcy case, or other proceeding under Title 11 of the United States Code, as amended. Tenant shall defend Landlord against any such claim or action at Tenant's expense with Tenant's counsel or other counsel reasonably acceptable to Landlord. Notwithstanding the above, Tenant's indemnity obligations as set forth above shall not include any claims based on Landlord's actual or claimed acts or omissions.

ARTICLE THIRTEEN BROKERS

Landlord and Tenant hereby warrant to each other that they have had no dealings with any real estate broker or agent in connection with the negotiation of this Lease, and that they know of no other real estate broker or agent who is entitled to a commission in connection with this Lease, excepting only the real estate brokers or agents named in Section 1.09 above (the "Brokers"). Each party agrees to indemnify and defend the other party against and hold the other party harmless from any and all claims, demands, losses, liabilities, lawsuits, judgments, and costs and expenses (including without limitation reasonable attorneys' fees) with respect to any leasing commission or equivalent compensation alleged to be owing on account of the indemnifying party's dealings with any real estate broker or agent, other than the Brokers. Landlord's Broker hereby discloses to Landlord and Tenant, and Landlord and Tenant hereby consent to Landlord's Broker acting in this transaction as the agent of Landlord exclusively. It is hereby acknowledged that Majestic Realty Co., identified in
Section 1.09 above as Landlord's Broker, and Rodman C. Martin, are acting as both principal (that is, they have an interest in the Landlord entity) and broker in this lease transaction. Landlord shall pay a commission to the Brokers pursuant to the terms of a separate written agreement.

ARTICLE FOURTEEN BUILDING SHELL AND TENANT IMPROVEMENTS

Section 14.01. BUILDING SHELL IMPROVEMENTS. Subject to obtaining all necessary governmental approvals (and subject to any changes mandated by the applicable governmental authorities as a condition to obtaining such approvals), Landlord shall use commercially reasonable efforts to construct the Building and the surrounding and associated Common Areas, Common Area Improvements and other improvements generally shown on the attached Exhibit "A" (using Landlord's customary materials, methods, and means of construction, modified as required to construct in conformance with the Building Shell Plans (as defined below) prior to the Estimated Substantial Completion Date, or as soon thereafter as is practicable (collectively, the "BUILDING SHELL IMPROVEMENTS"). The Building Shell Improvements shall not include the Tenant Improvements (defined below) or any improvements to the Additional Land. The Building Shell Improvements shall be constructed according to those certain construction drawings identified on the list attached as Exhibit "H" to this Lease (the "BASE BUILDING SHELL PLANS"), as modified and supplemented by those construction drawings identified on the list attached as Exhibit "I" to this Lease, plus all Change Orders (as defined in Section 14.02(c)) for Building Shell Improvements approved by Tenant (collectively, the "MODIFIED BUILDING SHELL PLANS"). If any of the construction drawings listed on Exhibit "H" or Exhibit "I" are modified or supplemented, or if additional construction drawings are hereafter prepared, Landlord shall immediately provide copies of all such revisions and construction drawings to Tenant. The Base Building Shell Plans, as modified by the Modified Building Shell Plans are collectively referred to in this Lease as the "BUILDING SHELL PLANS." The Building Shell Improvements, including Common Area Improvements, to be constructed as reflected in the Base Building Shell Plans include the following:

(a) UTILITY CONNECTION FEES. All connection fees, "hook-up" fees and similar fees imposed by utility-providing entities or agencies relative to that portion of the Building Shell Improvements identified in the Base Building Shell Plans, including, but not limited to those imposed by the Las Vegas Valley Water District and the Clark County Water Reclamation District.

(b) PERMIT FEES. All fees of any kind or nature required to be paid for, or prior to, the issuance of any and all building permits and other permits required for construction of that portion of the Building Shell Improvements identified in the Base Building Shell Plans.

Landlord shall construct those portions of the Building Shell Improvements described in the Base Building Shell Plans at no cost or expense to Tenant other than the Rent payable under this Lease. The Building Shell

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

36

Improvements described in the Base Building Shell Plans, including those Common Area Improvements located on the Building Premises (other than the ESFR System), are referred to herein as the "BASE BUILDING SHELL IMPROVEMENTS." Tenant shall be solely responsible for the difference between (i) the total costs and expenses of constructing the Building Shell Improvements and (ii) the total costs and expenses that would have been incurred in constructing the Base Building Shell Improvements reflected in the Base Building Shell Plans and all Common Area Improvements included within the Base Building Shell Plans, which difference in costs is referred to in this Lease as the "MODIFICATION COSTS." The changes to the Base Building Shell Improvements resulting from the modification and supplementation of the Base Building Shell Plans by the Modified Building Shell Plans are herein referred to as the "BUILDING MODIFICATIONS."

Section 14.02. TENANT IMPROVEMENTS AND SUBSTANTIAL COMPLETION.

(a) In addition to the Building Shell Improvements, and subject to obtaining all necessary governmental approvals (and subject to any changes mandated by the applicable governmental authorities as a condition to obtaining such approvals), Landlord shall, at Tenant's sole cost and expense, construct additional improvements (beyond the Building Shell Improvements) desired by Tenant, including, without limitation, additional Building systems (including HVAC) and office improvements for the Building and improvements for the Additional Land, which may include buildings, structures, paving, lighting, landscaping, screening, street improvements, and utilities (collectively, the "TENANT IMPROVEMENTS") according to, and in conformance with the Final Plans as defined below.

Landlord acknowledges having received Tenant's initial design development drawings for the Tenant Improvements. Landlord acknowledges having received additional construction drawings for building structures comprising Tenant Improvements (the "CONSTRUCTION DRAWINGS"). Landlord and Tenant's Architect have met and discussed the Construction Drawings. Tenant shall have final plans and specifications prepared for the Tenant Improvements, taking into consideration Landlord's comments. The final plans and specifications for Tenant Improvements prepared pursuant to the foregoing, as revised, modified and supplemented from time to time by Change Orders for the Tenant Improvements, are herein referred to as the "FINAL PLANS."

On or before December 11, 2006, Landlord shall cause Landlord's Contractor to provide Tenant with a written proposed guaranteed maximum price (the "GUARANTEED MAXIMUM PRICE") for the Tenant Improvement Contract (as defined below in this Section 14.02). The proposed Guaranteed Maximum Price may include reasonable allowances (some of which may be provided by Tenant's Architect to Landlord's Contractor in the absence of specifications or other detail not yet available and not included in the Construction Drawings) for some of the work ("ALLOWANCE WORK") to take into account detail not included in the Construction Drawings and anticipated differences between the Construction Drawings and the Final Plans. The Guaranteed Maximum Price, once provided to Tenant, is to be used by Tenant in determining whether to exercise the Termination Option (defined in Article Twenty below). If Tenant does not timely exercise the Termination Option, Landlord and Tenant acknowledge and agree that the Guaranteed Maximum Price determined pursuant to this paragraph will also serve as the Guaranteed Maximum Price to be subsequently identified in the Tenant Improvement Contract (the "TIC GUARANTEED MAXIMUM PRICE"), provided that (a) the scope of the work described in the Tenant Improvement Contract is materially the same as the scope of the work described in the Construction Drawings, and (b) the actual cost of the Allowance Work, as constructed in conformance with the Final Plans and in the manner set forth in the Tenant Improvement Contract, does not exceed the amount of such allowances. If, instead, the scope of the work is materially different or the cost of the Allowance Work exceeds the allowances, then in the case of either or both, the TIC Guaranteed Maximum Price may exceed the Guaranteed Maximum Price by the sum total of (i) the increased cost resulting from the differing scope of the work and (ii) the amount by which the cost of the Allowance Work exceeds the allowances.

If, in the course of Landlord's seeking the necessary governmental approvals of the Final Plans and obtaining the building permits required for construction of the Tenant Improvements from the appropriate governmental authorities such authorities impose any changes in the Final Plans as a condition to obtaining such approvals and permits, Landlord shall provide written notice to Tenant of any such impositions ("LANDLORD'S NOTICE"). Unless Tenant, within ten (10) business days after receipt of Landlord's Notice, objects in writing to the imposed changes in the Final Plans and specifically describes the basis for such objection ("TENANT'S OBJECTION"), Tenant shall be deemed to have waived any objection to the imposed changes and their effect on the Property. If

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

37

Tenant timely objects, then Landlord, with Tenant's cooperation, shall thereafter attempt to resolve the matter to Tenant's reasonable satisfaction.

Landlord shall have the Tenant Improvements constructed by Landlord's Contractor under and pursuant to a construction contract in the form attached as Exhibit "K" hereto (the "TENANT IMPROVEMENT CONTRACT"). Landlord shall execute the Tenant Improvement Contract and shall cause Landlord's Contractor to execute the Tenant Improvement Contract upon written request from Tenant to Landlord that Landlord initiate construction of the Tenant Improvements, which written request shall also include Tenant's written acceptance of all of the final terms of the Tenant Improvement Contract ("TENANT'S REQUEST AND ACCEPTANCE NOTICE"). Failure of Landlord to so execute or so cause Landlord's Contractor to execute the Tenant Improvement Contract within ten (10) business days following Landlord's receipt of Tenant's Request and Acceptance Notice shall constitute a material default of Landlord hereunder, which, notwithstanding any other provision of this Lease to the contrary, shall permit Tenant to thereafter terminate this Lease by written notice to Landlord. Subject to the terms of Article Twenty below, in the absence of Tenant's Request and Acceptance Notice, Landlord shall have no obligation to construct the Tenant Improvements, but all other rights and obligations of Landlord and Tenant under this Lease shall remain unaffected.

Tenant shall be responsible for all costs of constructing the Tenant Improvements ("TENANT'S COSTS"), which shall be paid by Tenant to Landlord as follows: Tenant shall disburse to Landlord on a monthly basis the amount sufficient for Landlord to pay Landlord's Contractor the monthly amount then owing to Landlord's Contractor (based on applications for payment submitted to Landlord by Landlord's Contractor under the Tenant Improvement Contract, reflecting the portion of the work completed during the prior month as approved in writing by Tenant's Architect. Such monthly payments shall be made by Tenant to Landlord within twenty (20) days following Tenant's receipt of written approval by Tenant's Architect of the application for payment submitted by Landlord's Contractor to Landlord. If Tenant's payment of these sums is delayed beyond such 20-day period, Landlord may direct Landlord's Contractor to suspend the work, in which case Tenant shall be responsible for payment of reasonably and actually incurred costs to which Landlord's Contractor may be entitled based upon such suspension. All applications for payment submitted by Landlord's Contractor shall be submitted with all such invoices and supporting documentation as Tenant and Tenant's Architect may reasonably request. Tenant shall provide in Tenant's contract with Tenant's Architect that the Architect review applications for payment and communicate approval or disapproval thereof
(and the reasons for any disapproval) to Landlord and Tenant within ten (10)
days of receipt of the application for payment and all requested invoices and supporting documents and all other documentation provided for in the Tenant Improvement Contract.

(b) CONSTRUCTION RECORDS. The Building Shell Improvements and the Tenant Improvements, to the extent designed by Landlord's design consultants and constructed by Landlord's Contractor, shall be designed and constructed on an "open book" basis with Tenant. Landlord shall keep, and shall cause Landlord's Contractor and design consultants to keep, full and accurate accounts, records, books, journals, ledgers, and data with respect to the direct expenses incurred by Landlord's Contractor and design consultants in completing the Building Shell Improvements and the Tenant Improvements pursuant to this Lease (the "RECORDS"), which shall truthfully, accurately, and fully document the costs incurred in connection with the construction of the Building Shell Improvements and the Tenant Improvements. Tenant shall have the right, through its designated representatives, during regular business hours, to inspect the Records as may be reasonably necessary to verify performance by Landlord, Landlord's Contractor and Landlord's design consultants of their respective obligations with regard to construction of the Building Shell Improvements and the Tenant Improvements. Landlord and Landlord's Contractor shall retain all Records for at least three
(3) years following the later of the date of Substantial Completion of the Building Shell Improvements and the date of Substantial Completion of the Tenant Improvements, and make the same available from time to time to Tenant and its designated representatives during regular business hours at Landlord's offices in Las Vegas, Nevada, within ten (10) days after receipt of a written request for inspection from Tenant.

(c) CHANGES. Tenant may request a change to any part of the Building Shell Improvements or the Tenant Improvements by providing written notice to Landlord in which Tenant specifies with particularity the requested changes. Within ten (10) business days of Landlord's receipt of Tenant's request for changes ("CHANGES"), Landlord shall review the Changes requested and notify Tenant in writing ("CHANGE ORDER") of any increase or decrease in the cost of the Building Shell Improvements or the Tenant Improvements and the amount of any delay that would result from the Change. Any delay that results from Tenant-requested Changes to the Building

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

38

Shell Improvements shall constitute a Tenant Delay if the critical path for construction of the Building Shell Improvements is affected. Tenant shall approve or disapprove the Change Order in writing before the expiration of ten
(10) business days following receipt of the Change Order. Any failure to approve shall constitute a disapproval. Any and all costs, fees and expenses reasonably incurred by Landlord relative to a Tenant-approved Change Order to (a) evaluate a Tenant-requested Change, and (b) to change the Building Shell Improvements or, the Tenant Improvements and to incorporate the Changes into the Building Shell Improvements or, the Tenant Improvements contemplated under the Change Order shall be expressly set forth in the Change Order and shall be paid by Tenant if the Change Order is approved by Tenant. If such costs are incurred during the course of Landlord's construction of the Tenant Improvements, such costs shall be paid as provided above with respect to payment of Tenant's Costs. If such costs are incurred by Landlord in connection with its construction of the Building Shell Improvements, such costs shall be paid as provided in Section 14.02(e) below.

(d) SUBSTANTIAL COMPLETION. If the Building Shell Improvements are not Substantially Completed by the Estimated Substantial Completion Date, then the Lease Commencement Date shall be one hundred eighty (180) days following the date the Building Shell Improvements would have been Substantially Completed but for any Tenant Delay, subject to the provisions of Section 2.02 above. Tenant agrees that any Tenant Delay shall be cumulative and shall not cause the Lease Commencement Date to be extended beyond what it otherwise would have been in the absence of any Tenant Delay. For purposes of this Lease, the Building Shell Improvements shall be Substantially Completed when (a) all of such improvements are completed, except for minor items of work (e.g., pick-up, "punch list" work, etc.) that can be completed with only minor interference with construction and installation of the Tenant Improvements, which shall be itemized on a punch list and completed by Landlord within sixty (60) days following the date of Substantial Completion of the Building Shell Improvements, (b) the Clark County Building Department has conducted its final inspection of all Building Shell Improvements, has provided its approval thereof, and has issued a Certificate of Completion therefor, and (c) upon written notice from Landlord to Tenant of the foregoing, accompanied by a copy of such Certificate of Completion and expressly granting Tenant possession and occupancy of the Building Shell Improvements ("SUBSTANTIALLY COMPLETED" or "SUBSTANTIAL COMPLETION" of the Building Shell Improvements, or similar phrase). For purposes of this Lease , the Tenant Improvements shall be Substantially Completed when (a) all of such improvements are completed, except for minor items of work (e.g., pick-up, "punchlist work," etc.) that can be completed with only minor interference with Tenant's conduct of business at the Property, and (b) the issuance of a final unconditional Certificate of Occupancy for the Property.

(e) TENANT'S SHARE OF BUILDING SHELL COSTS. During the course of construction of the Building Shell Improvements, no more than monthly, Landlord shall provide Tenant an itemized statement ("TENANT'S BUILDING SHELL COST STATEMENT") setting forth the Modification Costs incurred during the prior month for constructing Building Modifications, including any Changes related thereto approved by Tenant, which are costs for which Tenant is responsible under this Lease. Tenant's Building Shell Cost Statement (i) shall be accompanied by such invoices and other documentation as Tenant may reasonably request, (ii) shall be subject to written approval by Tenant's Architect or other contract administration personnel and (ii) shall be subject to review and audit by Tenant and its representatives, which may include an audit of the Records. Within twenty (20) days following receipt of written approval by Tenant's Architect or other contract administration personnel of Tenant's Building Shell Cost Statement, Tenant shall pay the approved portion of the Modification Costs to Landlord. If audit or review results in a determination of revised Modification Costs for any monthly period, Landlord or Tenant shall pay to the other any applicable overpayment or underpayment within thirty (30) days following such determination. Tenant shall provide in Tenant's contract with Tenant's Architect or other contract administration personnel that the Architect or other contract administration personnel review Tenant's Building Shell Cost Statement and communicate their approval or disapproval thereof (and the reasons for any disapproval) to Landlord and Tenant within ten (10) days of receipt of Tenant's Building Shell Cost Statement and all requested invoices and other documentation. Tenant shall be entitled to reduction of, and credit against, the first payments due under this Section 14.02(e) in the cumulative amount of all advances and/or payments made by Tenant to Landlord for Modification Costs, whether such advances or payments are so characterized, and whether such advances or payments are made before or after execution of this Lease.

(f) TENANT DELAY. As used in this Lease, "Tenant Delay" shall mean, in addition to the Tenant Delay specifically described above in this Article Fourteen, any delay caused by (a) any Tenant-requested and approved Changes; (b) any act or omission of Tenant or its employees, agents or contractors, including, but not

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

39

limited to, any interference with the construction of the Building Shell Improvements; and (c) any unreasonable delays by Tenant in providing Landlord with information requested by Landlord, or in providing consents or approvals required to be given by Tenant.

During the Lease Term, the Base Building Shell Improvements shall be the property of Landlord, the Building Modifications and the Tenant Improvements and other Tenant's Alterations shall be the property of Tenant. The Building Shell Improvements and the Tenant Improvements shall remain upon and be surrendered with the Property upon the expiration or earlier termination of the Lease Term, subject to the other provisions of this Lease.

Notwithstanding any language to the contrary in this Section 14.02, neither Landlord nor Landlord's Contractor shall be responsible for tracking the compliance with the requirements for obtaining LEED certification for the Tenant Improvements. Any such work related to obtaining such certification shall be performed by Tenant or Tenant's consultants at Tenant's sole cost and expense.

Section 14.03. NO OTHER IMPROVEMENTS. Except for the Building Shell Improvements, the Tenant Improvements, and any unfinished "punch list" items, Landlord shall have no liability or obligation for making any further alterations or improvements of any kind in or about the Property.

Section 14.04. NO POSTED SECURITY REQUIREMENTS. Notwithstanding the provisions of Section 6.05 above, Landlord acknowledges and agrees that Tenant is not required to comply with the Posted Security Requirements with respect to any work of improvement to be undertaken by Landlord in constructing the Building Shell Improvements and/or the Tenant Improvements. Further, Landlord shall obtain the express written waiver by Landlord's Contractor of any right to stop work on either the Building Shell Improvements or the Tenant Improvements pursuant to the provisions of the Posted Security Requirements.

ARTICLE FIFTEEN TELECOMMUNICATIONS SERVICES

Section 15.01. TENANT'S TELECOMMUNICATIONS EQUIPMENT. Subject to all Applicable Laws, Tenant may, at Tenant's sole cost and expense, install antennae and related facilities and other equipment for the provision of telecommunications services (the "TELECOMMUNICATIONS EQUIPMENT") on the rooftop or in other portions of the Building or elsewhere on the Property, but only if such use is solely limited to Tenant's own use in the conduct of its business ("TENANT'S TELECOMMUNICATIONS EQUIPMENT"); provided, however, that co-location of equipment supplied by third parties on Tenant's Telecommunications Equipment shall be permitted without Landlord's prior written approval. Tenant shall be solely responsible for all costs and expenses related to the use and maintenance of Tenant's Telecommunications Equipment, the removal of which upon the expiration or earlier termination of this Lease shall be governed by Section 6.06 of this Lease. All operations by Tenant pursuant to this Article shall be lawful and in compliance with all rules and regulations of the Federal Communications Commission, Federal Aviation Administration, and Clark County Department of Aviation. Consistent with the terms of Section 6.05 above, Landlord shall have the right, in its reasonably exercised discretion, to determine the location of any visible Tenant's Telecommunications Equipment on the Building; provided, however, that Landlord shall not require any location that precludes or interferes with the intended operation of Tenant's Telecommunications Equipment. Regardless of any roof warranty or any repair obligations of Landlord in this Lease, Tenant shall be solely responsible for the repair of any leaks or other damage to the roof membrane resulting from the installation of any Tenant's Telecommunications Equipment. Landlord shall include language in all other leases for space in the Project requiring the tenants under such leases to operate any of their Telecommunications Equipment in compliance with all rules and regulations of the Federal Communications Commission, Federal Aviation Administration, and Clark County Department of Aviation.

ARTICLE SIXTEEN MISCELLANEOUS PROVISIONS

Section 16.01. NON-DISCRIMINATION. Tenant promises, and it is a condition to the continuance of this Lease, that there will be no discrimination against, or segregation of, any person or group of persons on the basis of race, color, sex, creed, national origin or ancestry in the leasing, subleasing, transferring, occupancy, tenure or use of the Property or any portion thereof.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

40

Section 16.02. LANDLORD'S LIABILITY; CERTAIN DUTIES.

(a) As used in this Lease, the term "LANDLORD" means only the current owner of the leasehold estate under a ground lease of the Property at the time in question. Each Landlord is obligated to perform the obligations of Landlord under this Lease only during the time such Landlord owns such interest or title. Any Landlord who transfers its title or interest is relieved of all liability with respect to the obligations of Landlord under this Lease to be performed on or after the date of transfer. However, each Landlord shall deliver to its transferee all funds that Tenant previously paid if such funds have not yet been applied under the terms of this Lease.

(b) Tenant shall give written notice of any failure by Landlord to perform any of its obligations under this Lease to Landlord and, if Landlord expressly so requests in written notice thereof to Tenant, to any ground lessor, mortgagee or beneficiary under any deed of trust encumbering the Property whose name and address have been furnished to Tenant in writing in that notice. Landlord shall not be in default under this Lease unless Landlord (or such ground lessor, mortgagee or beneficiary) fails to cure or commence to cure such non-performance within the period(s) specified in Section 10.09 above.

(c) Notwithstanding any term or provision herein to the contrary, the liability of Landlord for the performance of its duties and obligations under this Lease is limited to Landlord, and neither Landlord nor Landlord's partners, members, managers, shareholders, officers or other principals shall have any personal liability under this Lease.

(d) Except as otherwise expressly provided in this Lease, Tenant shall have no right to terminate this Lease based on an uncured default by Landlord in the performance of Landlord's obligations under this Lease; provided, however, that in addition to all other rights and remedies not expressly prohibited in this Lease, Tenant may seek to recover from Landlord an amount representing appropriate actual, compensatory damages for breach of contract based on any such uncured default of Landlord. Consistent with Section 10.08 above, in no event shall Tenant be permitted to recover consequential, punitive, or exemplary damages from Landlord based on any such uncured default of Landlord, or otherwise.

Section 16.03. SEVERABILITY. A determination by a court of competent jurisdiction that any provision of this Lease or any part thereof is illegal or unenforceable shall not cancel or invalidate the remainder of such provision or this Lease, which shall remain in full force and effect, and it is the intention of the parties that there shall be substituted for such provision as is illegal or unenforceable a provision as similar to such provision as may be possible and yet be legal and enforceable.

Section 16.04. INTERPRETATION. The captions of the Articles or Sections of this Lease are to assist the parties in reading this Lease and are not a part of the terms or provisions of this Lease. Whenever required by the context of this Lease, the singular shall include the plural and the plural shall include the singular. The masculine, feminine and neuter genders shall each include the other. In any provision relating to the conduct, acts or omissions of Tenant, the term "Tenant" shall include Tenant's agents, employees, contractors, invitees, successors or others using the Property with Tenant's express or implied permission. Any reference in this Lease to a "business day" refers to a date that is not a Saturday, Sunday or legal holiday (or observed as a legal holiday) for Nevada state government offices pursuant to NRS. If any deadline specified in this Lease falls on a day that is not a business day, the deadline shall be extended to the next business day.

Section 16.05. INCORPORATION OF PRIOR AGREEMENTS; MODIFICATIONS. This Lease is the only agreement between the parties pertaining to the lease of the Property and no other agreements are effective. All amendments to this Lease shall be in writing and signed by all parties. Any other attempted amendment shall be void.

Section 16.06. NOTICES. All notices, demands, statements or communications (collectively, "NOTICES") given or required to be given by either party to the other hereunder shall be in writing, shall be sent by United States certified or registered mail, postage prepaid, return receipt requested, nationally-recognized commercial overnight courier, or delivered personally (i) to Tenant at the addresses set forth in Section 1.03 above, or (ii) to Landlord at the addresses set forth in Section 1.02 above. Landlord or Tenant shall have the right to change its respective Notice address upon giving Notice to the other party. Any Notice will be deemed given three (3) business days after the date it is mailed as provided in this Section 16.06, or upon the date delivery is made, if delivered by an approved

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

41

courier (as provided above) or personally delivered. Consistent with the provisions of Section 16.02(b) above, if Tenant is notified as provided in this
Section 16.06 of the identity and address of Landlord's secured lender or ground or underlying lessor, Tenant shall give to such lender or ground or underlying lessor written notice of any default by Landlord under the terms of this Lease by registered or certified mail or nationally-recognized commercial overnight courier, and such lender or ground or underlying lessor shall be given the same opportunity to cure such default as is provided Landlord under this Lease (unless such cure period is extended pursuant to the terms of any agreement to which Tenant is a party or to which Tenant consents) prior to Tenant's exercising any remedy available to Tenant. Notices required hereunder may be given by either an agent or attorney acting on behalf of Landlord or Tenant.

Section 16.07. WAIVERS. The failure of either party to insist upon the strict performance, in any of one or more instances, of any term, covenant or condition of this Lease shall not be deemed to be a waiver by that party of such term, covenant or condition. No waiver of any breach of any term, provision and covenant contained herein shall be deemed or construed to constitute a waiver of any other or subsequent breach of any term, provision or covenant contained herein. Landlord's acceptance of the payment of rent (or portions thereof) or any other payments hereunder after the occurrence of and during the continuance of a default unrelated to the payment of that rent (or with knowledge of a breach of any term or provision of this Lease which with the giving of notice and the passage of time, or both, would constitute such a default) shall not be construed as a waiver of such default or any other rights or remedies of Landlord, including any right of Landlord to recover the Property. Moreover, Tenant acknowledges and agrees that Landlord's acceptance of a partial rent payment shall not, under any circumstances (whether or not such partial payment is accompanied by a special endorsement or other statement), constitute an accord and satisfaction with regard to the unpaid balance of the rent. Landlord will accept the check (or other payment means) for payment without prejudice to Landlord's right to recover the balance of such rent or to pursue any other remedy available to Landlord. Forbearance by Landlord to enforce one or more of the remedies herein provided upon the occurrence of a default shall not be deemed or construed to constitute a waiver of such default.

Section 16.08. NO RECORDATION. Tenant shall not record this Lease. Concurrently with their execution of this Lease, Landlord and Tenant shall execute a memorandum of this Lease in the form of that attached as Exhibit "F" to this Lease (the "LEASE MEMORANDUM"), which shall be recorded at Landlord's sole cost and expense.

Section 16.09. BINDING EFFECT; CHOICE OF LAW. This Lease binds any party who legally acquires any rights or interest in this Lease from Landlord or Tenant. However, Landlord shall have no obligation to Tenant's successor unless the rights or interests of Tenant's successor are acquired in accordance with the terms of this Lease. The laws of the state in which the Property is located shall govern this Lease, without regard to such state's conflicts of law principles. Landlord and Tenant agree that any action or claim brought to enforce or interpret the provisions of this Lease, or otherwise arising out of or related to this Lease or to Tenant's use and occupancy of the Property, regardless of the theory of relief or recovery and regardless of whether third parties are involved in the action, may only be brought in the State and County where the Property is located, unless otherwise agreed in writing by the other party prior to the commencement of any such action.

IN THE INTEREST OF OBTAINING A SPEEDIER AND LESS COSTLY ADJUDICATION OF ANY DISPUTE, LANDLORD AND TENANT HEREBY KNOWINGLY, INTENTIONALLY, AND IRREVOCABLY WAIVE THE RIGHT TO TRIAL BY JURY IN ANY LEGAL ACTION, PROCEEDING, CLAIM, OR COUNTERCLAIM BROUGHT BY EITHER OF THEM AGAINST THE OTHER ON ALL MATTERS ARISING OUT OF OR RELATED TO THIS LEASE OR THE USE AND OCCUPANCY OF THE PROPERTY.

Section 16.10. INTENTIONALLY OMITTED.

Section 16.11. INTENTIONALLY OMITTED.

Section 16.12. FORCE MAJEURE. A "FORCE MAJEURE" event shall occur if Landlord or Tenant cannot perform any of its obligations due to events beyond such applicable party's control, except with respect to the obligations imposed with regard to Base Rent, Additional Rent and other charges to be paid by Tenant pursuant to this Lease, the time provided for performing such obligations shall be extended by a period of time ("FORCE MAJEURE DELAY") equal to the duration of such events. Events beyond Landlord's or Tenant's control include, but are not limited to, acts of God, war, civil commotion, terrorist acts, labor disputes, strikes, fire, flood or other casualty, shortages of labor or material, government regulation or restriction, waiting periods atypical in Clark

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

42

County, Nevada for obtaining governmental permits or approvals, or weather conditions. No express reference in this Lease to a Force Majeure event shall create any inference that the terms of this Section 16.12 do not apply with equal force in the absence of such an express reference.

Section 16.13. COUNTERPARTS. This Lease may be executed in counterparts and, when all counterpart documents are executed, the counterparts shall constitute a single binding instrument.

Section 16.14. SURVIVAL. All representations and warranties of Landlord and Tenant shall survive the termination of this Lease.

Section 16.15. RELATIONSHIP OF PARTIES. Nothing contained in this Lease shall be deemed or construed by the parties hereto or by any third party to create the relationship of principal and agent, partnership, joint venturer or any association between Landlord and Tenant, it being expressly understood and agreed that neither the method of computation of Rent nor any act of the parties hereto shall be deemed to create any relationship between Landlord and Tenant other than the relationship of landlord and tenant.

Section 16.16. NO WARRANTY. In executing and delivering this Lease, Tenant has not relied on any representation, including, but not limited to, any representation whatsoever as to the amount of any item comprising Additional Rent or the amount of the Additional Rent in the aggregate or that Landlord is furnishing the same services to other tenants, at all, on the same level or on the same basis, or any warranty or any statement of Landlord which is not set forth herein or in one or more of the exhibits attached hereto.

Section 16.17. INTENTIONALLY OMITTED.

Section 16.18. INDEPENDENT COVENANTS. This Lease shall be construed as though the covenants herein between Landlord and Tenant are independent and not dependent and Tenant hereby expressly waives the benefit of any statute or other law to the contrary and agrees that if Landlord fails to perform its obligations set forth herein, Tenant shall not be entitled to make any repairs or perform any acts hereunder at Landlord's expense or to any setoff of the Rent or other amounts owing hereunder against Landlord, except as otherwise expressly provided in this Lease.

Section 16.19. CONFIDENTIALITY. Each party acknowledges that the content of this Lease and any related documents are confidential information. Except with respect to any disclosure required by law, each party shall keep such confidential information strictly confidential and shall not disclose such confidential information to any person or entity other than its financial, legal, and design consultants, provided that such recipients agree to maintain the confidentiality of the information.

Section 16.20. REVENUE AND EXPENSE ACCOUNTING. Landlord and Tenant agree that, for all purposes (including any determination under Section 467 of the Internal Revenue Code), rental income will accrue to the Landlord and rental expenses will accrue to the Tenant in the amounts and as of the dates rent is payable under this Lease.

Section 16.21. TENANT'S REPRESENTATIONS AND WARRANTIES. Tenant warrants and represents to Landlord as follows, each of which is material and being relied upon by Landlord:

(a) Tenant (i) is not, and shall not become, a person or entity with whom Landlord is restricted from doing business under regulations of the Office of Foreign Asset Control ("OFAC") of the Department of the Treasury (including, but not limited to, those named on OFAC's Specially Designated and Blocked Persons list), or under any statute, executive order (including, but not limited to, the September 24, 2001 Executive Order Blocking Property and Prohibiting Transactions with Persons who Commit, Threaten to Commit, or Support Terrorism), or other governmental action, (ii) is not knowingly engaged and shall not knowingly engage in any dealings or transactions with or otherwise be associated with such persons or entities, and (iii) is not and shall not become, a person or entity whose activities are regulated by the International Money Laundering Abatement and Financial Anti-Terrorism Act of 2001, or the regulations or orders thereunder.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

43

(b) Tenant is duly organized, validly existing and in good standing under the laws of the state of its organization, and is qualified to do business in the state in which the Property is located, and the persons executing this Lease on behalf of Tenant have the full right and authority to bind Tenant without the consent or approval of any other person or entity. Tenant has full power, capacity, authority and legal right to execute and deliver this Lease and to perform all of its obligations hereunder. This Lease is a legal, valid and binding obligation of Tenant, enforceable in accordance with its terms.

(c) Tenant has not (1) made a general assignment for the benefit of creditors, (2) filed any voluntary petition in bankruptcy or suffered the filing of an involuntary petition by any creditors, (3) suffered the appointment of a receiver to take possession of all or substantially all of its assets, (4) suffered the attachment or other judicial seizure of all or substantially all of its assets, (5) admitted in writing its inability to pay its debts as they come due, or (6) made an offer of settlement, extension or composition to its creditors generally.

Tenant confirms that all of the above representations and warranties are true as of the date of this Lease, and acknowledges and agrees that they shall survive the expiration or earlier termination of this Lease.

Section 16.22. LANDLORD'S REPRESENTATIONS AND WARRANTIES. Landlord warrants and represents to Tenant as follows, each of which is material and being relied upon by Tenant:

Landlord (i) is not, and shall not become, a person or entity with whom Tenant is restricted from doing business under regulations of the Office of Foreign Asset Control ("OFAC") of the Department of the Treasury (including, but not limited to, those named on OFAC's Specially Designated and Blocked Persons list), or under any statute, executive order (including, but not limited to, the September 24, 2001 Executive Order Blocking Property and Prohibiting Transactions with Persons who Commit, Threaten to Commit, or Support Terrorism), or other governmental action, (ii) is not knowingly engaged and shall not knowingly engage in any dealings or transactions with or otherwise be associated with such persons or entities, and (iii) is not and shall not become, a person or entity whose activities are regulated by the International Money Laundering Abatement and Financial Anti-Terrorism Act of 2001, or the regulations or orders thereunder.

(a) Landlord is duly organized, validly existing and in good standing under the laws of the state of its organization, and is qualified to do business in the state in which the Property is located, and the persons executing this Lease on behalf of Landlord have the full right and authority to bind Landlord without the consent or approval of any other person or entity. Landlord has full power, capacity, authority and legal right to execute and deliver this Lease and to perform all of its obligations hereunder. This Lease is a legal, valid and binding obligation of Landlord, enforceable in accordance with its terms.

(b) Landlord has not (1) made a general assignment for the benefit of creditors, (2) filed any voluntary petition in bankruptcy or suffered the filing of an involuntary petition by any creditors, (3) suffered the appointment of a receiver to take possession of all or substantially all of its assets, (4) suffered the attachment or other judicial seizure of all or substantially all of its assets, (5) admitted in writing its inability to pay its debts as they come due, or (6) made an offer of settlement, extension or composition to its creditors generally.

Landlord confirms that all of the above representations and warranties are true as of the date of this Lease, and acknowledges and agrees that they shall survive the expiration or earlier termination of this Lease.

Section 16.23. APPROVALS AND CONSENTS. Any approvals, consents, authorizations or similar discretionary acceptances, endorsements and ratifications required or provided for in this Lease shall not be unreasonably withheld, conditioned or delayed, except in any case in which the action to be taken is expressly described in this Lease as being within the "sole discretion" of a party.

ARTICLE SEVENTEEN MASTER LEASE

(a) This Lease is subject and subordinate to that certain Lease Agreement, dated November 15, 2005, as amended by that certain First Amendment to Lease Agreement, dated June 20, 2006 (collectively, the "MASTER LEASE"), by and between Landlord, as tenant, and County of Clark, a political subdivision of the State of

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

44

Nevada ("COUNTY"), as landlord (the "MASTER LANDLORD"), and to any renewal, amendment or modification thereof, and to any mortgage or other encumbrance to which the Master Lease is subject or subordinate, and to all renewals, modifications, consolidations, replacements and extensions thereof. A copy of the Master Lease is attached as Exhibit "G" to this Lease. Except as specifically modified in this Lease, during the Lease Term Tenant shall be bound by and shall observe all of the terms and conditions to be observed by Landlord under the Master Lease as fully and to the same extent and effect as though Tenant were the lessee thereunder in the place and stead of Landlord. Any event resulting in termination of the Master Lease by its terms or otherwise shall also automatically result in termination of this Lease, except as otherwise provided or contemplated in Section 2.3 (Attornment) of the Master Lease.

(b) Without limiting the generality of (a) above, Tenant expressly agrees to comply with and be bound by any and all covenants, conditions and restrictions or rules, regulations or standards of operation or conduct contemplated under the terms of the non-discrimination provisions of Article III of the Master Lease, which are hereby incorporated into this Lease by this reference.

(c) Without limiting the generality of (a) above, Tenant acknowledges and agrees that Landlord's covenant of quiet possession or enjoyment (Section 5.08 of this Lease) is expressly subject to the Master Landlord's rights under the Master Lease, including but not limited to the right to recover the Property (Section 2.21 of the Master Lease), the right to improve or expand McCarran International Airport (Section 3.10 of the Master Lease), and the right to enter and inspect the Property (Section 2.7 of the Master Lease).

(d) Without limiting the generality of (a) above, Tenant acknowledges and agrees that this Lease is subject to the attornment provisions of Section 2.3 of the Master Lease. Pursuant to the provisions of such section of the Master Lease, Section 11.01 of this Lease is supplemented by adding the following thereto:

If by reason of a default on the part of Landlord as tenant in the performance of the terms of the provisions of the Master Lease, the Master Lease and the leasehold estate of Landlord as ground lessee thereunder are terminated by summary proceedings or otherwise in accordance with the terms of the Master Lease, Tenant will attorn to Master Landlord and recognize Master Landlord as lessor; provided, however, Master Landlord agrees that so long as Tenant is not in default, Master Landlord agrees to provide quiet enjoyment to Tenant and to be bound by all the terms and conditions of this Lease.

(e) Without limiting the generality of (a) above, Tenant further acknowledges and agrees that (i) all Tenant signs must have the prior written approval of the designated representative of Master Landlord (pursuant to
Section 2.6.2 of the Master Lease), and (ii) Master Landlord must be named as an additional insured on all liability insurance policies maintained by Tenant under the terms of this Lease (pursuant to Section 2.12.2.7.4 of the Master Lease).

(f) As required by the terms of Section 2.9 of the Master Lease, should Tenant cause any improvements to be made to the Property, Tenant shall cause any contract with any contractor, designer, or other person providing work, labor, or materials to the Property to include the following clause:

Contractor agrees on behalf of itself, its subcontractors, suppliers and consultants and their employees that there is no legal right to file a lien upon County-owned property and will not file a mechanic's lien or otherwise assert any claim against County's real estate or any County's leasehold interest on account of any work done, labor performed or materials furnished under this contract. Contractor agrees to indemnify, defend and hold the County and Landlord harmless from any liens filed upon the County's property and County's leasehold interest and shall promptly take all necessary legal action to ensure the removal of any such lien at Contractor's sole cost.

(g) Within twenty (20) days following full execution of this Lease and the recordation of the Lease Memorandum, Landlord shall cause Nevada Title Company to issue in favor of Tenant, as insured, a policy of

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

45

leasehold title insurance for Tenant's leasehold interest under this Lease, in the form of the Pro-Forma Policy (2nd Amendment) prepared by Nevada Title Company (Order No. 06-04-0139-JJA) (the "LEASEHOLD TITLE POLICY"). The Leasehold Title Policy shall reflect the recording of (i) the executed Recognition Nondisturbance and Attornment Agreement in the form of Exhibit "L" (in Schedule A, item 2 of the Leasehold Title Policy) and (ii) the executed Subordination Non-Disturbance and Attornment Agreement in the form of Exhibit B (in Schedule B, Part 1, item 13 of the Leasehold Title Policy). The face amount of the Leasehold Title Policy shall be Thirty Million Dollars ($30,000,000.00). The Leasehold Title Policy shall be provided to Tenant by Landlord at no additional cost or expense to Tenant, provided that if Tenant desires "extended coverage" or any endorsements, Tenant shall be solely responsible for all costs associated with obtaining the same, including the cost of any survey or other requirements for such coverage and endorsements. Within thirty (30) days of written request from Tenant, Landlord, at Landlord's cost shall undertake all commercially reasonable actions to commence and diligently pursue to completion (including all commercially reasonable efforts to have Master Landlord cooperate in such efforts) the vacation, release and relinquishment of record of (i) all right-of-way reservations and easements for roadway and public utilities purposes and (ii) the rights and interests of any public utility-providing agencies with respect thereto, as reserved and granted within the boundaries of the Property in patents from the United States of America. Landlord shall diligently pursue such efforts, but its failure to obtain a release of all such matters of record despite and after expending all commercially reasonable efforts shall not constitute a default under this Lease. If Landlord fails to timely deliver the Leasehold Title Policy, and should such failure continue for a period of thirty (30) days, following Tenant's written request to deliver the Leasehold Title Policy, Landlord shall be in material default of this Lease. Consistent with Section 16.02(d) above, Tenant may thereafter seek to recover from Landlord an amount representing appropriate actual compensatory damages for such default.

(h) Upon the full execution of this Lease, Landlord shall execute and deliver to Master Landlord for execution and delivery to Tenant the Recognition, Non-Disturbance and Attornment Agreement in the form of Exhibit "L" attached hereto. Landlord shall diligently pursue the execution of that Recognition, Non-Disturbance and Attornment Agreement by Master Landlord and the delivery thereof to Tenant following such execution.

ARTICLE EIGHTEEN DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND

RECIPROCAL EASEMENTS

Landlord may prepare for eventual recordation against the Property and other adjacent land a Declaration of Covenants, Conditions, Restrictions and Reciprocal Easements (the "DECLARATION"). So long as the provisions of the Declaration do not affect Tenant's obligations in any material way (the performance of ministerial acts shall not be deemed material) and do not affect Tenant's use or conduct of business from the Property, Tenant will not unreasonably withhold consent to a subordination of this Lease to the Declaration, and further agrees to execute a recordable instrument (prepared by Landlord at its sole cost and expense) in order to evidence any such subordination.

ARTICLE NINETEEN NO OPTION OR OFFER

THE SUBMISSION OF THIS LEASE BY LANDLORD, ITS AGENT OR REPRESENTATIVE FOR EXAMINATION OR EXECUTION BY TENANT DOES NOT CONSTITUTE AN OPTION OR OFFER TO LEASE THE PROPERTY UPON THE TERMS AND CONDITIONS CONTAINED HEREIN OR A RESERVATION OF THE PROPERTY IN FAVOR OF TENANT, IT BEING INTENDED HEREBY THAT THIS LEASE SHALL ONLY BECOME EFFECTIVE UPON THE EXECUTION HEREOF BY LANDLORD AND DELIVERY OF A FULLY EXECUTED LEASE TO TENANT. NEITHER PARTY SHALL HAVE ANY OBLIGATION TO CONTINUE DISCUSSIONS OR NEGOTIATIONS OF THIS LEASE.

ARTICLE TWENTY CONDITION SUBSEQUENT

At any time prior to the earlier of (i) Landlord's receipt of Tenant's Request and Acceptance Notice (defined in Section 14.02 above), (ii) the expiration of five (5)

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

46

business days following Tenant's receipt from Landlord's Contractor of written notice of the proposed Guaranteed Maximum Price pursuant to Section 14.02 above, or (iii) December 14, 2006, Tenant shall have the option and right to terminate this Lease (the "TERMINATION OPTION"), by providing written notice to Landlord of the same, subject to Landlord's receipt, within five (5) business days following its receipt of Tenant's termination notice, in immediately available funds, of the sum of Five Million Dollars ($5,000,000.00) (the "TERMINATION FEE") in consideration for the exercise by Tenant of the Termination Option. If the above terms of the Termination Option are not strictly complied with (including Landlord's timely receipt of the Termination Fee), then the Termination Option shall be rendered null and void and any purported exercise shall be ineffective. Assuming the Termination Option is timely and validly exercised and the Lease is terminated, then following such termination neither Landlord nor Tenant shall have any further obligations to the other under this Lease, excepting those obligations which have accrued prior to or which expressly survive such termination. Time is of the essence with respect to Tenant's rights under this Article Twenty. Tenant shall be entitled to reduction of, and credit against, the Termination Fee due under this Article Twenty in the cumulative amount of all advances and /or payments made by Tenant to Landlord for Modification Costs, whether such advances or payments are so characterized, and whether such advances or payments are made before or after execution of this Lease.

(Left intentionally blank - signature page to follow)

7155 Lindell Road
Las Vegas, Nevada
Nevada Power Company

47

Landlord and Tenant have signed this Lease at the place and on the dates specified adjacent to their signatures below.

LANDLORD:

Signed on_____________, 2006         BELTWAY BUSINESS PARK WAREHOUSE NO. 2, LLC,
at__________________________         a Nevada limited liability company

                                     By: MAJESTIC BELTWAY WAREHOUSE
                                         BUILDINGS, LLC, a Delaware
                                         limited liability company, its Manager

                                         By:  MAJESTIC REALTY CO.,
                                              a California corporation,
                                              Manager's Agent

                                              By:/s/ Edward P. Roski, Jr.
                                              Name:Edward P. Roski, Jr.
                                        Its:Chairman and Chief Executive Officer

                                     By: THOMAS & MACK BELTWAY, L.L.C.,
                                         a Nevada limited liability company,
                                         its Manager

                                         By:.s. Thomas A. Thomas

Name: Thomas A. Thomas Its: Manager

TENANT:

Signed on December 11, 2006              NEVADA POWER COMPANY,
at_________________________              a Nevada corporation

                                         By:/s/ Walter M. Higgins
                                         Printed Name: Walter M. Higgins
                                         Its: Chief Executive Officer

                                                               7155 Lindell Road
                                                               Las Vegas, Nevada
                                                            Nevada Power Company

48

EXHIBIT A

DEPICTION OR DESCRIPTION OF THE PROPERTY

(Attached)

7155 Lindell Road
Las Vegas, Nevada
Nevada Power Company

A-1

[DIAGRAMS OF LEASED PROPERTY]

THENCE SOUTH 00(degree)54'27" WEST, 40.08 FEET TO A POINT ON THE NORTH LINE OF THE SOUTH HALF (S 1/2) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01;

THENCE ALONG SAID LINE, SOUTH 87(degree)14'47" WEST, 630.64 FEET TO THE NORTHWEST CORNER OF SAID SOUTH HALF (S 1/2);

THENCE ALONG THE WEST LINE OF THE NORTH HALF (N 1/2) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01, NORTH
01(degree)05'30" EAST, 652.21 FEET;

THENCE DEPARTING SAID WESTERLY LINE AND ALONG A LINE 16.50 FEET SOUTH OF AND PARALLEL TO THE NORTHERLY LINE OF THE SOUTHEAST QUARTER (SE 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4) NORTH 87(degree)13'43" EAST, 1083.01 FEET TO THE POINT OF BEGINNING.

CONTAINING: 16.00 ACRES OF LAND.

BASIS OF BEARINGS

THE EAST LINE OF THE NORTHEAST QUARTER (NE 1/4) OF THE NORTHEAST QUARTER (NE 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., CLARK COUNTY, NEVADA, AS SHOWN ON THAT MAP ON FILE IN FILE 66 OF SURVEYS AT PAGE 02 OF OFFICIAL RECORDS, CLARK COUNTY, NEVADA, SAID LINE BEARS NORTH 00(degree)42'44" WEST.

GLEN J. DAVIS
PROFESSIONAL LAND SURVEYOR
NEVADA CERTIFICATE NO 11825
EXPIRES 12/31/06
LOCHSA SURVEYING
(702) 365-9312 / FAX (702) 320-1769

[DIAGRAMS OF LEASED PROPERTY]

LEGAL DESCRIPTION
BBP WAREHOUSE II
PORTION OF A.P.N.: 176-01-301-032

BEING A PORTION OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., CLARK COUNTY, NEVADA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:


M.D.M., CLARK COUNTY, NEVADA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING AT THE NORTHWEST CORNER OF THE SOUTHEAST QUARTER (SE 1/4) OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01;

THENCE ALONG THE NORTH LINE THEREOF, NORTH 87(degree)13'39" EAST, 314.79 FEET TO THE NORTHEAST CORNER OF SAID SOUTHEAST QUARTER (SE 1/4);

THENCE ALONG THE EAST LINE THEREOF, SOUTH 01(degree)05'30" WEST, 334.37 FEET TO THE NORTH LINE OF THE SOUTH HALF (S 1/2) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01;

THENCE ALONG SAID NORTH LINE, NORTH 87(degree)14'47" EAST, 630.64 FEET TO A POINT HEREINAFTER KNOWN AS "POINT A";

THENCE DEPARTING SAID NORTH LINE AND ALONG THE EAST LINE OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01, SOUTH 00(degree)54'27" WEST, 161.72 FEET TO A NON-TANGENT 56.00 FEET RADIUS CURVE, A RADIAL LINE TO SAID POINT BEARS SOUTH
16(degree)58'33" WEST;

THENCE ALONG SAID CURVE CONCAVE SOUTHEASTERLY THROUGH A CENTRAL ANGLE OF 171(degree)46'44", AN ARC LENGTH OF 167.89 FEET TO A REVERSE 14.50 FEET RADIUS CURVE, A RADIAL LINE TO SAID POINT BEARS SOUTH 25(degree) 11'49" WEST;

THENCE ALONG SAID CURVE CONCAVE SOUTHWESTERLY THROUGH A CENTRAL ANGLE OF 65(degree)42'38", AN ARC LENGTH OF 16.63 FEET;

THENCE SOUGH 00(degree)54'27" WEST, ALONG A LINE 30.00 FEET WEST OF AND PARALLEL TO THE EASTERLY LINE OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4), 322.47 FEET TO A TANGENT 25.00 FEET RADIUS CURVE;

THENCE ALONG SAID CURVE CONCAVE NORTHWESTERLY THROUGH A CENTRAL ANGLE OF 86(degree)21'59", AN ARC LENGTH OF 37.68 FEET TO A LINE 45.00 FEET NORTH OF AND PARALLEL TO THE SOUTHERLY LINE OF THE SOUTHEAST QUARTER (SE 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4);

THENCE ALONG SAID LINE, SOUTH 87(degree)16'26" WEST, 569.11 FEET TO THE WESTERLY LINE OF THE SOUTHEAST QUARTER (SE 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4);

THENCE ALONG SAID WESTERLY LINE, NORTH 01(degree)05'30" EAST, 289.27 FEET TO THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4);


THENCE ALONG THE SOUTHERLY LINE THEREOF, SOUTH 87(degree)13'31" WEST, 315.98 FEET TO THE SOUTHWEST CORNER OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SOUTHWEST QUARTER (SW 1/4);

THENCE ALONG THE WESTERLY LINE THEREOF, NORTH 01(degree)11'37" EAST, 668.84 FEET TO THE POINT OF BEGINNING.

TOGETHER WITH THAT PORTION OF SAID SOUTH HALF (S 1/2) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 01, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., CLARK COUNTY, NEVADA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING AT THE AFOREMENTIONED "POINT A";

THENCE NORTH 00(degree)54'27" EAST, 40.08 FEET;

THENCE NORTH 87(degree)14'47" EAST, 526.77 FEET TO A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF LINDELL ROAD AD DEDICATED BY THAT CERTAIN DOCUMENT RECORDED MARCH 14, 2002 IN BOOK 20020314 OF OFFICIAL RECORDS AS INSTRUMENT NO. 00744 IN THE CLARK COUNTY RECORDER'S OFFICE, CLARK COUNTY, NEVADA;

THENCE ALONG SAID RIGHT-OF-WAY LINE, SOUTH 15(degree)38'00" EAST, 116.43 FEET TO THE BEGINNING OF A TANGENT CURVE HAVING A RADIUS OF 760.00 FEET;

THENCE CURVING TO THE RIGHT ALONG THE ARC OF ARC OF SAID CURVE, CONCAVE SOUTHWESTERLY, THROUGH A CENTRAL ANGLE OF 16(degree)21'23", AN ARC LENGTH OF
216.96 FEET;

THENCE SOUTH 00(degree)43'23" WEST, 45.00 FEET;

THENCE DEPARTING SAID RIGHT-OF-WAY LINE, SOUTH 87(degree)15'37" WEST, 275.78 FEET TO THE SOUTHWEST CORNER OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01;

THENCE NORTH 00(degree)48'55" EAST, 334.50 FEET TO A POINT ON THE NORTH LINE OF THE SOUTH HALF (S 1/2) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SAID SECTION 01;

THENCE ALONG SAID NORTH LINE, SOUTH 87(degree)14'47" WEST, 315.32 FEET TO THE POINT OF BEGINNING.

CONTAINING: 15.94 ACRES OF LAND.

BASIS OF BEARINGS

THE EAST LINE OF THE NORTHEAST QUARTER (NE 1/4) OF THE NORTHEAST QUARTER (NE 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., CLARK COUNTY, NEVADA, AS SHOWN ON THAT MAP ON FILE IN


FILE 66 OF SURVEYS AT PAGE 02 OF OFFICIAL RECORDS, CLARK COUNTY, NEVADA, SAID LINE BEARS NORTH 00(degree)42'44" WEST.

ROBERT M. MCENTEE
PROFESSIONAL LAND SURVEYOR
NEVADA CERTIFICATE NO. 12998
EXPIRES 12/31/07
LOCHSA SURVEYING
(702) 365-9312/FAX (702) 320-1769


EXHIBIT D

"HAZARDOUS MATERIAL" AND "STORAGE TANK" LIST

In addition to general office and cleaning supplies, the following (which may be defined as "Hazardous Material" in the Lease) may be brought upon, treated, kept, stored, generated, or used upon the Property:

Gasoline, diesel fuel and other petroleum hydrocarbons, including, but not limited to, new and used oil, hydraulic fluid, brake fluid, transmission fluid, gear oil, etc.

Polychlorinated biphenyls (PCBs), including PCB transformer oil, PCB contaminated soil and PCB-contaminated debris.

Cleaning solvents.

Welding gases.

Antifreeze.

Aerosols, including paint, brake cleaner, WD-40, glass cleaner, etc.

Windshield washer fluid.

Steam cleaner soap.

Oils and greases.

New and used batteries, including those with lead and acid contents.

New and used transformer oil.

SF6 gas.

Water contaminated with oil and/or metals.

Asbestos.

Ampac shells and Caldwell cartridges containing gun powder and similar substances.

Treated wood poles.

Paint.

Paint remover.

CFCs. Mercury.

Solvents.

Soil contaminated with any Hazardous Material identified above on this Exhibit "D".

The following "Storage Tanks" and containment facilities will be located on the Property:

One or more above-grade unleaded gasoline fuel tanks, each with a capacity of 15,000 gallons or less.

One or more above-grade diesel fuel tanks, each with a capacity of 15,000 gallons or less.

Three or more above-grade vaulted tanks for new and used non-detect transformer oils, each with a capacity of up to 3,000 gallons.

One or more above-grade tanks for used non-PCB mineral oil, each with a capacity of up to 3,000 gallons.

One or more above-grade tanks for used PCB contaminated oil, each with a capacity of up to 3,000 gallons.

One or more concrete pads and self-contained containment tanks in transformer containment areas, including covered containment slabs and run-off trenches.

Two or more above-grade multiple compartment tanks for new and used oil, hydraulic fluids, transmission fluids and other petroleum hydrocarbons, each tank with multiple compartments of up to 500 gallons and single tank capacity of up to 1,000 gallons.

One or more sand/oil separators and associated tank systems.

One or more kitchen grease traps.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

D-1

EXHIBIT G

MASTER LEASE

(Attached or provided separately to Tenant)

7155 Lindell Road
Las Vegas, Nevada
Nevada Power Company

G-1

FIRST AMENDMENT TO LEASE AGREEMENT

THIS FIRST AMENDMENT TO LEASE AGREEMENT (the "First Amendment") is made and entered this 20th day of June, 2006, by and between the COUNTY OF CLARK, a political subdivision of the State of Nevada ("County"), and BELTWAY BUSINESS PARK WAREHOUSE NO. 2, LLC, a Nevada limited liability company authorized to do business in the State of Nevada ("Company").

RECITALS:

A. County and Company entered into that certain Lease Agreement, dated November 15, 2005 (the "Lease"), wherein Company agreed to lease from County and County agreed to lease to Company certain real property located in Clark County, Nevada, which is depicted and more particularly described in the Lease (the "Premises"). All terms used herein and not otherwise defined shall have the same meaning as given to them in the Lease.

B. County and Company desire to amend the Lease, as provided below in this Amendment.

NOW, THEREFORE, for and in consideration of the covenants and conditions herein, County and Company hereby agree as follows:

AGREEMENT:

1. Enlargement of Premises. The size of the Premises is hereby enlarged to include an additional tract of land (the "Additional Land"); accordingly, the descriptions of the Premises set forth on Exhibit "D" to the Lease and on Exhibit "A" to that certain Memorandum of Lease, dated November 15, 2005 (and recorded with the official records of Clark County, Nevada on November 21, 2005 in Book 20051121 as Instrument No. 2760), are hereby superseded and replaced with the description attached as Exhibit "A" to this First Amendment, which includes the Additional Land. Consistent with the above modification to the description of the Premises, the parties shall execute and record an appropriate Amended and Restated Memorandum of Lease.

2. Condition Subsequent. The continued effectiveness of this First Amendment is expressly conditioned on the execution and delivery, within one hundred eighty (180) days following the date of this First Amendment, of a lease agreement between Company, as landlord, and a third party, as tenant, for the Additional Land (the "Condition Subsequent"). If the Condition Subsequent is timely satisfied, Company shall promptly provide County with written notice of the same. In the event the Condition Subsequent is not satisfied or waived by Company within the time set forth above, this First Amendment shall be rendered null and void and without further force or effect, and in such event County and Company shall execute and deliver an instrument confirming the same. Any waiver by Company of the Condition Subsequent must be in writing and received by County on or before the expiration of the time set forth above, and in the event of such timely waiver by Company, this First Amendment shall remain binding on County and Company and remain in full force and effect.

-1-

3. Effect of Amendment. Except as modified by this First Amendment, the Lease shall remain in full force and affect. As amended hereby, the Lease is hereby ratified and confirmed in its entirety. In the event of a conflict between the terms of the Lease and this First Amendment, this First Amendment shall control.

4. Miscellaneous. This First Amendment embodies the entire agreement between the parties relating to the subject matter contained herein. There are no representations, promises, warranties, understandings or agreements, express or implied or otherwise, except for those expressly referred to or set forth herein or in the Lease. No modification of this First Amendment or the Lease shall be binding unless evidenced by an Agreement in writing signed by both County and Company. This First Amendment may be executed in counterparts, each of which shall constitute an original, and all of which taken together shall constitute one and the same instrument.

[intentionally left blank -- signature page to follow]

-2-

IN WITNESS WHEREOF, this First Amendment has been executed as of the date first written above.

COUNTY:

CLARK COUNTY, NEVADA,
a political subdivision of the State of
Nevada

By:
Printed Name:

Its:

APPROVED AS TO FORM:
David Roger, District Attorney

By:
Name:

Deputy District Attorney

COMPANY:

BELTWAY BUSINESS PARK WAREHOUSE
NO. 2, LLC, a Nevada limited liability
company

By: MAJESTIC BELTWAY WAREHOUSE
BUILDINGS, LLC, a Delaware limited
liability company, its Manager

By: MAJESTIC REALTY CO., a California
corporation, Manager's Agent

By:
Printed Name:

Its:

By:

Printed Name:

Its:

By: THOMAS & MACK BELTWAY, L.L.C
a Nevada limited liability company,
its Manager

By:
Thomas A. Thomas, Manager

-3-

EXHIBIT A
TO
FIRST AMENDMENT TO LEASE

Description of Premises

(Attached)


LEGAL DESCRIPTION
FOR

APN 176-01-301-032, 176-01-401-007, 009, 010, 012, 013 & 014, 176-01-402-007


(THE OVERALL BOUNDARY WAREHOUSE 2)

APN 176-01-301-032 AND APN 176-01-401-013

THE SOUTH HALF (S 1/2) OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) AND THE NORTH HALF (N 1/2) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., IN THE COUNTY OF CLARK, STATE OF NEVADA.

EXCEPTING THEREFROM ALL THAT PORTION OF THE ABOVE DESCRIBED LAND WHICH LIES EASTERLY OF THE WESTERLY RIGHT OF WAY OF LINDELL ROAD AS DESCRIBED IN DOCUMENT RECORDED MARCH 14, 2002 AS BOOK/INSTRUMENT NO. 20030314:00744, OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF CLARK, NEVADA.

APN 176-01-402-007

THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M. IN THE COUNTY OF CLARK, STATE OF NEVADA.

EXCEPTING THEREFROM ALL THAT PORTION OF THE ABOVE DESCRIBED LAND WHICH LIES EASTERLY OF THE WESTERLY RIGHT OF WAY OF LINDELL ROAD AS DESCRIBED IN DOCUMENT RECORDED MARCH 14, 2002 AS BOOK/INSTRUMENT NO. 20030314:00743, OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF CLARK, NEVADA.

APN 176-01-401-014

THE EAST HALF (E 1/2) OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., IN THE COUNTY OF CLARK, STATE OF NEVADA.

EXCEPTING THEREFROM ALL THAT PORTION OF THE ABOVE DESCRIBED LAND WHICH LIES SOUTHERLY OF THE NORTHERLY RIGHT OF WAY OF WARM SPRINGS ROAD AS DESCRIBED IN DOCUMENT RECORDED JANUARY 28, 2000 AS BOOK/INSTRUMENT NO. 20000128:00910, OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF CLARK, NEVADA.

APN 176-01-401-010 AND 176-01-401-012


THE WEST HALF (W 1/2) OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION I, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M., IN THE COUNTY OF CLARK, STATE OF NEVADA.

APN 176-01-401-009

THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHEAST QUARTER (SE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M. IN THE COUNTY OF CLARK, STATE OF NEVADA.

APN 176-01-401-007

THE SOUTHEAST QUARTER (SE 1/4) OF THE NORTHEAST QUARTER (NE 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF THE SOUTHWEST QUARTER (SW 1/4) OF SECTION 1, TOWNSHIP 22 SOUTH, RANGE 60 EAST, M.D.M. IN THE COUNTY OF CLARK, STATE OF NEVADA.

OVERALL ACREAGE = 47.07 ACRES MORE OR LESS

PREPARED BY:
LOCHSA ENGINEERING
6345 SOUTH JONES BOULEVARD
SUITE 100
LAS VEGAS, NV 89118
KATHLEEN M. HAND
P.E. #16209


(FLOOR PLAN)


S-1402, CLOSURE CALCULATION, 05-18-0-2006, BEH

Parcel name: SUBJECT PROPERTY

   North: 4396.3926                   East: 1352.8021
Line   course: N 87-20-5S  E   Length: 303.08
          North: 4410.4128                East: 1655.5576
Line   Course: N 87-20-55  E   Length: 780.20
          North: 4445.5040                East: 2434.9224
Line   Course: S 01-08-44  W   Length: 564.75
          North: 3881-8669                East: 2423.6317
Line   course: S 01-08-44  W   Length: 16.54
          North: 3865.3302                East: 2423.3010
Line   course: S 01-08-44  W   Length: 235.77
          North: 3529.6073                East: 2418.5874
Curve  Length: 245.99                     Radius: 840.40
          Delta: 16-46-44                 Tangent: 123.33
          chord: 245.11                   Course: S 07-14-38 E
    Course In: S 88-51-16  E      Course Out: S 74-22-00     W
    RP North: 3612.8137                   East: 3258.4196
    End North: 3386.4537                  East: 2449.4941
Line   Course: S 15-38-00  E   Length: 251.32
          North: 3144.4310                East: 2517.2199
Curve  Length: 216,96                     Radius: 760.00
          Delta: 16-21-23                 Tangent: 109.22
          Chord: 216.22                   Course: S 07-27-18 E
    Course In: S 74-22-00  W      Course Out: S 89-16-37     E
    RP North: 2933.6261                   East: 1785.3354
    End North: 2930.0387                  East: 2545.2739
Line   Course: S 00-43-23  W   Length: 45.00
          North: 2S8S.0423                East: 2544.7060
Line   Course: S 87-15-37  W   Length: 275.78
          North: 2871.8603                East: 2269.2412
Line   Course: H 00-48-55  E   Length: 334.50
          North: 3206.3265                East: 2274.0008
Line   Course: S 87-14-47  W   Length: 315.32
          North: 3191.1781                East: 1959.0448
Line   Course: S 00-54-27  W   Length: 618.81
          North: 2572,4455                East: 1949.2440
Line   Course: S 87-16-26  W   Length: 316.31
          North: 2557.4015                East: 1633.2920
Line   Course: S 00-59-58  W   Length: 50.11
          North: 2507.2992                East: 1632.4179
Line   Course: S S7-16-26  W   Length: 316.39
          North: 2492.2511                East: 1316.3860
Line   Course: N 01-05-30  E   Length: 334.37
          North: 2826.5604                East: 1322.7564
Line   Course: S 87-13-31  W   Length: 315.98
          North: 2811.2641                East: 1007.1469
Line   Course: N 01-11-37  E   Length: 334.42
          North: 3145.6116                East: 1014.1131
Line   Course: N 01-11-37  E   Length: 334.42
          North: 3479.9590                East: 1021.0794
Line   Course: N 87-13-39  E   Length: 314.79
          North: 3495.1855                East: 1335.5010
Line   Course: N 01-05-30  E   Length: 317.84
          North: 3812.9678                East: 1341.5565
Line   Course: N 01-05-30  E   Length: 16.54
          North: 3829.5048                East: 1341.8716
Line   Course: N 01-06-16  E   Length: 567.00
          North: 4396.3995                East: 1352.8005

Page 1

Perimeter: 7422.18 Area: 2,050,534 sq.ft. 47.074 ACRES

Mapcheck closure - (Uses listed courses and chords) Error Closure: 0.0070 course: N 13-07-41 W Error North: 0.00684 East: -0.00160 Precision 1: 1,060,081.43


LEASE AGREEMENT

THIS LEASE AGREEMENT (hereinafter referred to as "Agreement") entered into this 15th day of November by and between the COUNTY OF CLARK, apolitical subdivision of the State of Nevada (hereinafter referred to as "County") and BELTWAY BUSINESS PARK WAREHOUSE NO.2, LLC, a Nevada limited liability company authorized to do business in the State of Nevada (hereinafter referred to as "Company").

WITNESSETH:

WHEREAS, County is the owner and operator of McCarran International Airport (hereinafter referred to as "Airport") and wishes to cause the development and construction of retail/office/warehouse facilities (hereinafter referred to as "Commercial Facilities") on property owned by Clark County within the Cooperative Management Area (defined below) and controlled by the Airport to ensure that the development of such property is compatible with Airport uses; and

WHEREAS, it is for the benefit of County to more efficiently and economically manage its Airport-controlled property to include such Commercial Facilities; and

WHEREAS, Company is engaged in the business of developing, constructing, maintaining, leasing and operating such Commercial Facilities; and

WHEREAS, County is willing and Company desires to enter this Agreement for the construction and operation of such Commercial Facilities; and

WHEREAS, on August 21, 2001 the Board of County Commissioners approved a Lease Option Agreement (hereinafter referred to as "Lease Option Agreement") between County and Beltway Business Park, L.L.C., an affiliate of Company, which was first amended on March 5, 2002, and then amended on December 3, 2002, and then amended on September 20, 2005; and

NOW, THEREFORE, for and in consideration of the above recitals (which are incorporated into this Agreement by this reference), and the agreements, covenants and conditions herein, County and Company agree as follows:

ARTICLE I

1.1 DEFINITIONS

1.1.1 The term "Airport," whenever used herein, means the McCarran International Airport and all property located within its general environs at the date of execution of this Agreement or at any future date during the term hereof.

1.1.2 The term "Airport Environs Map," means the McCarran International Airport Environs Overlay District map, prepared by the Department of Aviation and dated April 16, I998, or any subsequent version of such maps as may be updated from time to time by the Department of Aviation.


1.1.3 The term "Approval Date" means the date upon which this Agreement is approved by the Board of County Commissioners.

1.1.4 The term "Approved Budget," whenever used herein, means the annual written budget prepared by Company and approved by County's Designated Representative pursuant to the procedure set forth in Section 1.6 (entitled BUDGET APPROVAL) below.

1.1.5 The term "Assignee," whenever used herein, means (i) any assignee of Lender's interest in the Loan, or (ii) any purchaser or any heir, successor, or assign of the leasehold estate evidenced by this Agreement that acquires such leasehold estate at or subsequent to a Foreclosure Transfer (as defined in Section 2.19.11.1 below), as approved by County, to the extent such approval is required pursuant to Section 2.19.11.1 below, or (iii) any assignee of Company's rights and duties under this Agreement pursuant to Section 2.1 (entitled ASSIGNMENT) below.

1.1.6 The term "Capital Improvement Expenditures," whenever used herein, means the expenses of a capital nature associated with the Commercial Facilities which exceed those set forth in the Approved Budget. Such expenses will require prior written approval of County's Designated Representative.

1.1.7 The term "County's Designated Representative (hereinafter referred to as 'CDR')," whenever used herein, means the Director of the Department of Real Property Management, or designee, acting on behalf of County.

1.1.8 The term "Commence Construction," whenever used herein, means commencing construction of the Commercial Facilities on the Premises by Company causing its construction contractor to obtain occupancy and control the area and to begin actual construction of the Commercial Facilities. The term shall not include any site preparation or off-site work related to the Premises.

1.1.9 The term "Commercial Facilities," whenever used herein, means the retail/office/warehouse improvements to be constructed on the Premises by Company in accordance with the terms and conditions of this Agreement.

1.1.10 The term -"Company," whenever used herein, means. BELTWAY BUSINESS PARK WAREHOUSE NO. 2, LLC, a Nevada limited liability company, entering into this Agreement as the developer and operator of the Commercial Facilities on the Premises as described herein.

1.1.11 The term "Cooperative Management Area" or "CMA," whenever used herein, means the land area included within the Airport's 60 and above day-night average decibel level noise contours, as defined in the 1992 Interim Cooperative Management Agreement between the U.S. Department of Interior's Bureau of Land Management and County, a copy of which is attached hereto as Exhibit "A" and incorporated herein (the "CMA Agreement"). Only those land uses defined in the CMA Agreement as compatible with Aircraft (defined below) operations will be permitted on County-owned parcels within the CMA that were acquired by

-2-

County under the terms of Southern Nevada Public Land Management Act of 1998 (the "SNPLMA" ), a copy of which is attached hereto as Exhibit "B" and incorporated herein.

1.1.12 The term "County," whenever used herein, means Clark County, Nevada, as represented by the Clark County Board of Commissioners and where this Agreement speaks of "Approval by County," such approval means action by the Clark County Board of Commissioners.

1.1.13 The term "Debt Service," whenever used herein, means the Company's payment of principal and interest for construction and/or permanent financing for Commercial Facilities.

All financing for Commercial Facilities shall include any fees, including loan points, fees, closing costs, and other loan charges (monthly or otherwise) to any Lender, including without limitation, lending institutions or shareholders, officers, directors, members, and managers of Company for construction and/or permanent financing for Commercial Facilities. Except as otherwise approved in writing by CDR, the principal loan amounts of such financing shall not exceed 100% of the "Pro Forma Development Costs" (as set forth in Exhibit "C" attached hereto and incorporated herein) and shall not be amortized over more than thirty (30) years. Any such financing must be approved by CDR as outlined in Section 2.19.1 below, and shall be at commercially reasonable interest rates, points, fees, closing costs, and other terms and conditions for the same type of loan from a bank or other commercial lender.

1.1.14 The term "Effective Date," whenever used herein, means the date established pursuant to Sections 1.2.6 and 1.7 below for the commencement of the distribution of Net Revenues (first, to repayment of any equity contribution and second, for distribution to County and Company as provided in Section 1:7 below). All other terms and conditions of this Agreement will become effective on the Approval Date.

1.1.15 The term "Environmental Laws," whenever used herein, means any one or all of the laws and/or regulations of the Environmental Protection-Agency or any other federal, state or local agencies, including, but not limited to the following as the same are amended from time to time:

COMPREHENSIVE ENVIRONMENTAL RESPONSE, COMPENSATION AND LIABILITY
ACT (42 U.S.C. Section 9601 et seq.)

RESOURCE CONSERVATION AND RECOVERY ACT (42 U.S.C. Section 6901 et
seq.)

TOXIC SUBSTANCES CONTROL ACT (15 U.S.C. Section 2601 et seq.)
SAFE DRINKING WATER ACT (42 U.S.C. Section 300h et seq.)

-3-

CLEAN WATER ACT (33 U.S.C. Section 1251 et seq.)

CLEAN AIR ACT (42 U.S.C. Section 7401 et seq.)

NEVADA SANITATION LAWS (Nevada Revised Statutes, Chapter. 444)

NEVADA WATER CONTROL LAWS (Nevada Revised Statutes Chapter 445A)

NEVADA AIR POLLUTION LAWS (Nevada Revised Statutes Chapter 445B)

HAZARDOUS MATERIALS, INCLUDING UNDERGROUND STORAGE TANK
REGULATIONS (Nevada Revised Statutes, Chapter 459)

NEVADA OCCUPATIONAL SAFETY AND HEALTH ACT (Nevada Revised
Statutes, Chapter 618)

and the regulations promulgated thereunder and any other laws, regulations and ordinances. (whether enacted by the Federal, State or local government) now in. effect or hereinafter enacted that deal with the regulation or protection of the environment (including, but not limited to, the ambient air procedures and records detailing chlorofluorocarbons [CFC]), ambient air, ground water, surface water and land use, including sub-strata land.

1.1.16 The term "Hazardous Material," whenever used herein, means the definitions of hazardous substance, hazardous material, toxic substance, regulated substance or solid waste as defined within the following:

COMPREHENSIVE ENVIRONMENTAL RESPONSE, COMPENSATION AND LIABILITY
ACT (42 U.S.C. Section 9601 et seq.)

RESOURCE CONSERVATION AND RECOVERY ACT (42 U.S.C. Section 6901 et
seq.)

HAZARDOUS MATERIALS TRANSPORTATION ACT (49 U.S.C. Section 5101 et
seq.) and all present or future regulations promulgated thereto

DEPARTMENT OF TRANSPORTATION HAZARDOUS MATERIALS TABLE (49 C.F.R.
Part 172) and amendments thereto

ENVIRONMENTAL PROTECTION AGENCY (40 C.F.R. Part 300 and
amendments thereto--including Appendices thereto)

-4-

HANDLING OF HAZARDOUS MATERIALS (including transportation of Hazardous Materials by Motor Carriers) (Nevada Revised Statutes 459.700 through 459.780)

and all substances, materials and wastes that are, or that become, regulated under, or that are classified-as hazardous or toxic under any environmental law, whether such laws are Federal, State or local.

1.1.17 The term "Initial Improvements," whenever used herein, shall mean completion of the site work and building shell for. (i) one hundred percent (100%) of the proposed Commercial Facilities, if consisting of two (2) or fewer commercial buildings; or (ii) not less than fifty percent (50%) of the proposed Commercial Facilities, if consisting of more than two (2) commercial buildings.

1.1.18 The term "Lender," whenever used herein, shall mean the provider of construction or permanent financing (or any refinancing) to Company in connection with the construction of the Commercial Facilities, which financing arrangements are to be approved by CDR to the extent required under Section 2.19 (entitled FINANCING) of this Agreement.

1.1.19 The "Loan," whenever used herein, shall mean a loan made by a Lender to Company and secured by a mortgage or deed of trust encumbering the leasehold estate evidenced by this Agreement

1.1.20 The term "Management Fee," whenever used herein, means a fee to be deducted from Total Revenue in consideration of the expenses incurred by Company or its property manager for the project administration of the Commercial Facilities. It is understood and agreed that during the term of this Agreement such fee is to be up to three percent (3%) (for industrial space), up to four and one-half percent (4.5%) (for office space), or up to five percent (5%) (for retail space) of the Total Revenue received by Company from Sublessees or as otherwise negotiated by County and Company: Such Management Fee shall include all compensation and property management administration expenses of all Commercial Facilities personnel. Such Management Fee may be adjusted as necessary by mutual agreement of Company and CDR and as set forth in an Approved Budget to be competitive with other fees that are standard in the industry in the metropolitan area.

1.1.21 The term "Maintenance and Operations," whenever used herein, means the expense for maintenance, operation, administration and repair of the Commercial Facilities.

1.1.22 The term "Net Revenue," whenever used herein, means the amount of available cash after allowable deductions have been made from Total Revenue which is available for an equal fifty percent (50%) distribution between the Participating Parties of this Agreement Allowable deductions are defined as follows:

a. Debt Service;

-5-

b. Actual expenses authorized in the Approved Budget, including the cost of any Maintenance and Operations, or other Project Costs approved by CDR, which approval will not be unreasonably withheld;

c. Capital Improvement Expenditures;

d. Management Fee;

e. A reasonable reserve for Maintenance and Operations or any reserve required by any Lender under any approved financing; and

f. Repayment of equity contribution plus return on equity contribution Of applicable), as per Section 1.7 (entitled RENTALS AND FEES) below.

1.1.23 The term "Participating Parties" or "Parties," whenever used herein, means Company as Lessee and County as lessor (hereinafter jointly referred to as "Parties") to a participating leasing arrangement for the sharing of Net Revenues as consideration for the development and operation of the commercial facilities at the Premises.

1.1.24 The term "Premises," whenever used herein, means that area depicted on Exhibit "D," which is attached hereto and made a part hereof. The final legal description of the Premises will be attached to the Memorandum of Lease described in Section 1.2.3 below.

1.1.25 The term "Project Cost," whenever used herein, means all costs of Company actually incurred and paid by Company in designing, developing, constructing, owning, leasing, and managing the Commercial Facilities.

1.1.26 The term "Sublease," whenever used herein, means the documents signed by a Sublessee or Tenant for the leasing of space in the Commercial Facilities.

1.1.27 The term "Sublessee" or "Tenant," whenever used herein, means any business firm or individual who leases office, retail, industrial or warehouse space for a valid, legal commercial activity in the Commercial Facilities. Subject to the terms of Section 1.4.1 below, the CDR will retain the right to reasonably approve the uses of such Sublessee or Tenant. These defined terms may be used interchangeably.

1.1.28 The term "Release," whenever used herein, means any releasing, spilling, leaking, pumping, pouring, emitting, emptying, discharging, injecting, escaping, leaching, disposing or dumping of any Hazardous Material in violation of Environmental Laws.

1.1.29 The term "Rent Commencement Date," whenever used herein, means the date established pursuant to Sections 1.2.6 and 1.7 Below for the commencement of

-6-

the distribution of Net Revenues. As used in this Agreement, the "Rent Commencement Date" is synonymous with the "Effective Date."

1.1.30 The term "Total Revenue," whenever used herein, means the total amount of all rents, charges, fees and/or other income collected by Company from any use of the Commercial Facilities. Any space occupied by Company or any related entity which is not exclusively used for the necessary construction on and/or management of the Premises must be charged at a similar rental rate to that being charged for a similar type of rental property in the Las Vegas Valley. Such rental value shall be' included in the Total Revenue, whether or not a cash payment is made.

1.2 TERM

1.2.1 The term of this Agreement will expire fifty (50) years from the Approval Date (the "Termination Date").

1.2.2 Except for Section 1.7 (entitled RENTALS AND FEES) below, all other provisions of this Agreement will be in force and effect upon the Approval Date.

1.2.3 As soon as practicable following the Approval Date, County and Company agree to execute and acknowledge a Memorandum of Lease (1) evidencing the existence of this Agreement, the ownership of the Commercial Facilities by Company, the rights of Company in the Premises, and the Approval Date and Termination Date of this Agreement, and (2) containing a legal description of the Premises. Such Memorandum of Lease shall be recorded with the official real estate records of Clark County, Nevada.

1.2.4 As soon as practicable following the Approval Date, Company will be entitled to receive, as a Project Cost, an ALTA leasehold policy of title insurance, together with those endorsements reasonably deemed necessary by Company, all issued by a title company. selected by Company, with liability in an amount reasonably determined by Company and insuring Company's interests hereunder. Such leasehold policy will be subject only to exceptions permitted by Company.

1.2.5 County hereby agrees to give Lender at least thirty (30) days prior notice of any intended amendment, modification, revocation, surrender, cancellation or termination of this Agreement. County further agrees that it will not consent to or accept any surrender, revocation, cancellation or other termination by Company or amendment, nor agree to any modification of this Agreement without Lender's prior written approval. No expiration or early termination of this Agreement shall terminate or extinguish this Agreement without the prior written consent of Lender, unless the termination arises after a default and Lender has been given the notice and cure rights specified under Sections 2.15.2 and 2.19 of this Agreement, and has failed to cure in accordance therewith.

-7-

1.2.6 Subject to Section 1.7 (entitled RENTALS AND FEES) below, the Effective Date (also known as the Rent Commencement Date) will be the first of the following dates:

1.2.6.1 The date of completion of the Initial Improvements for the Commercial Facilities, as evidenced by County's issuance of a Certificate of Completion.

1.2.6.2 The date that any portion of the Premises generates any revenue or has a Temporary Certificate of Occupancy with actual occupancy and use.

1.2.6.3 Subject to the extension rights set forth in Section 1.10.3.1 below, upon the first day of the thirty-sixth (36th) month following the Approval Date.

1.3 PREMISES

1.3.1 County does hereby demise and let unto Company and Company does hereby take from County the Premises.

Company shall be responsible to provide County with a final legal description of the entire Premises under this Agreement, which includes the depiction of all current and proposed easements and/or rights-of-way that County has or may wish to retain. Company will submit a draft description, both narrative and graphic formats, to County for its review and County has the right to modify the documents to retain County's interests in any easements and/or rights of way necessary for roads, utilities, and flood control. Once a final legal description is agreed upon by both parties, such legal description will be included in the Memorandum of Lease, as provided in Section 1.2.3 above.

1.3.2 Company acknowledges that it has inspected the Premises and accepts the Premises "as is," including, but not limited to, grades, soil conditions, and drainage with no further responsibility to Company by County for any present or further improvements or maintenance thereof, including, but not limited to, the existence of any utilities and public roadways and the potential need to cap off or otherwise abandon such utilities and/or roadways.

1.3.3 All improvements constructed on the Premises by Company (including, without limitation, the Commercial Facilities) at any time and from time to time during the term will be owned by Company during the term of this Agreement.

1.4 USE OF PREMISES

1.4.1 Upon performance of the agreements, provisions and conditions contained in this Agreement, Company., will have the use of the Premises for the construction and operation of Commercial Facilities and for other business activities directly related thereto and for no other purposes, unless approved in writing by CDR.

-8-

Such Commercial Facilities uses will be for purposes similar to other commercial developments in the Las Vegas metropolitan area and if such uses are Compatible Uses (defined below) and not Incompatible Uses (defined below), they are deemed approved by CDR. CDR, however, retains the sole right to determine if a use is compatible with Airport operations. Notwithstanding the above (or any other language in this Agreement) to the contrary, the uses set forth in Exhibit "E" attached hereto and incorporated herein shall be deemed approved by CDR as Compatible Uses.

1.4.2 Neither Company nor County shall have the right to erect (or cause or permit any third party to erect) billboards (whether for commercial or non-commercial purposes) on the Premises.

1.4.3 Company also agrees that use of the Premises is conditioned upon Company's agreement that it will not develop the Premises and/or adjoining or surrounding properties in a manner that County may find objectionable to Airport and/or Aircraft operations. CDR, however, retains the sole right to determine, in its reasonable discretion, if the uses are Incompatible Uses or Compatible Uses, as defined below:

1.4.3.1 Incompatible Uses: The term "Incompatible Uses" means uses which potentially expose persons to elevated levels of Aircraft generated noise or to areas identified as necessary to protect the safe passage of Aircraft, or which have been determined by the Federal Aviation Administration (the "FAA"), the Director of the Department of Aviation, and/or the Airport Height Hazard Board of Adjustment to be hazardous to or incompatible with air navigation. Incompatible Uses include, but are not limited to:
rural estate uses, residential uses, single- family homes, mobile homes, low density, medium density and high density housing, apartments, group quarters, condominiums, time-sharing apartments, condominium hotels or motels, townhouses, churches, hospitals, care centers, nursing homes, schools, auditoriums and concert halls, fraternity and sorority housing, recreational vehicle parks, places of public assembly, amusement parks, outdoor sports arenas, zoos, uses that may in the future be accessory to or enhance any of the uses described above on adjacent parcels, and uses intended to fulfill development and/or zoning requirements for any of the uses described above on an adjacent parcel (including, without limitation, open space, parking and landscaping requirements). The fact that any of the foregoing uses is permitted under the Clark County Code shall have no bearing on whether they constitute an Incompatible Use under this Restriction.

No "sexually oriented" business or "adult use," as defined in the Clark County Code (e.g. CCC 6.110, 6.140, 6.160, 6.170, 7.54, 30.08.030, and 30.44.010 and as amended from time to time), or

-9-

other laws, regulations and ordinances now in effect or hereinafter enacted that deal with such businesses and uses, shall be allowed upon any part of the Premises. No use for which a liquor or gaming license is required shall be allowed upon any part of the Premises without the written consent of County (refusal to consent to these uses is solely within the discretion of the Board of County Commissioners and does not need to be reasonable). Should County consent to a use involving a liquor or gaming license, Company shall pay all costs, including the cost of background investigations and attorney fees, relating to the licensing process. Notwithstanding the foregoing, CDR consents to liquor uses, subject to all normal and customary licensing procedures, in such restaurants as may be developed on the Premises.

1.4.3.2 Compatible Uses: The term "Compatible Uses," means land uses which are appropriate given the area's exposure to Aircraft overflight and noise, and the limitations on development necessary to preclude potential hazards to air navigation. Compatible Uses which may conform with the preceding definition include, but are not limited to, commercial uses such as office, warehousing, manufacturing, business, professional, and wholesale and retail, provided any occupied structure is constructed using noise attenuation construction techniques in compliance with FAA regulations as further outlined in Sections 1.4.3.3, 1.4.3.4 and 3.18 below; communication uses; transportation uses such as railroad, motor vehicle, rapid transit and street railway transportation; street and highway rights-of-way; utility rights-of way; parking; general dispersed recreation; golf courses; and drainage facilities.

1.4.3.3 Avigation Easement: Company hereby grants and conveys to County a perpetual and assignable right-of-way and easement for the free and unobstructed passage of all Aircraft,. regardless of the owner or operator of such, in, through, and across all of the airspace above the Premises (including the Commercial Facilities constructed thereon) subject to such rights, terms, and conditions as contained herein. For purposes of this Agreement, "Aircraft" is defined as any contrivance now known or hereafter invented, used, or designed for navigation of or flight in the air or space, regardless of the form of propulsion which powers said Aircraft in flight.

County, its successors in interest and assigns, for the use and benefit of Aircraft owners, operators and the general public, shall have the continuing right to cause or allow in all of the airspace above the surface of the Premises such noise, fumes, vibrations, dust, fuel, particles and all other effects that may be caused by or

-10-

result from the operation of Aircraft, whether or not said Aircraft over fly or intrude into the airspace above the Premises.

County reserves unto itself, its successors and assigns, for the use and benefit of Aircraft owners, operators and the general public, a right of flight for the passage of Aircraft in the airspace above the Premises (including the Commercial Facilities constructed thereon), together with the right to cause in said airspace such noise as may be inherent in the operation of Aircraft, now known or hereafter used; for navigation of or flight in said airspace, and for use of said airspace for landing at, taking off from or operating at the facilities now known as, or any future name or common reference that may be promulgated, adopted or referred to, McCarran International Airport, Nellis Air Force Base, North Las Vegas Airport, Overton Airport, Indian Springs Air. Force Base, Henderson Executive Airport, Laughlin/Bullhead Airport, Searchlight Airport, Mesquite Airport, Boulder City Airport, and Jean Airport; or any-and all. future facility or facilities developed in the Ivanpah Valley, Pahrump Valley, and in the vicinity of the City of Mesquite (the "Airports").

Company covenants and agrees not to allow any improvement to become constructed. on the Premises which is, will be or has been erected to a height and does extend into the airspace where, upon making application of a FAA form 7460-1 if required, the FAA determines such improvement to- be an obstruction and/or hazard to air navigation pursuant to the rules and regulations of the FAA under Code of Federal Regulations ("CFR") Title 14, Chapter I, Part 77 ("Part 77"). Should the FAA determine such proposed, erected, or grown improvement to be an obstruction and/or hazard to air navigation, the improvement is to be removed, demolished, and/or lowered to a height which the FAA determines not to be an obstruction and/or hazard to air navigation, and until such compliance is determined by the FAA, Company shall not be granted a permit under. Clark County Code Chapter 20 and Chapter 30, including but not limited to Section 20.13 and Section 30.48 Part B "Airport Airspace Overlay District" as amended, or any similar federal state, or local regulation which may hereinafter be enacted in total or in part:

Company covenants and agrees not to allow any vegetation to be planted or grown on. the Premises which is, will be or has been grown to a height and does extend into the airspace where, upon making application of a FAA form 7460-I if required, the FAA determines such vegetation to be an obstruction and/or hazard to air navigation pursuant to the rules and regulations of the FAA under Part 77. Should FAA determine such proposed or grown

-11-

vegetation to be an obstruction and/or hazard to air navigation, the vegetation is to be removed, trimmed, and/or lowered to a height -which the FAA determines not to be an obstruction and/or hazard to air navigation, and until such compliance is determined by the FAA, Company shall not be granted a permit under Clark County Code Chapter 20 and Chapter 30, including but not limited to Section 20.13 and Section 30.48 Part B "Airport Airspace Overlay District" as amended, or any similar federal state, or local regulation which may hereinafter be enacted in total or in part.

Company shall, prior to 1) construction of any applicable improvement; 2) planting any applicable vegetation; or 3) at such time as any vegetation is grown to a height on the Premises that meets or exceeds the notification requirements of Part 77; file notice with the FAA in accordance with the requirements of Part 77 as applied to the Airports via FAA form 7460-1, as amended, or any similar regulations which may hereinafter be enacted and, where required by the Clark County Code, receive either a Director's Permit from the Department of Aviation or a Director's Permit Variance from County's Airport Hazard Area Board of Adjustment.

Company, in addition to all rights, terms, and conditions contained herein, expressly acknowledges and consents to the right of Aircraft flight set forth in Title 49 United States Code ("USC") Section 40102(a)(30), 49 USC Section 40103(a)(2), Title 14 CFR, Chapter I, Part 91., Part 101, and Part 103 as amended, including but not limited to 14 CFR Part 91.119, or any similar statute or regulation which may hereinafter be enacted in total or in part, and Nevada Revised Statute ("NRS") Chapters, including but not limited to, NRS 493.030, NRS 493.040 and NRS 493.050, as amended, or any similar regulation or statute which may hereinafter be enacted in total or in part, as may be undertaken by Aircraft arriving to or departing from the Airports.

1.4.3.4 Waiver: Company, its successors, assigns, licensees, invitees, and tenants, hereby waive, remise, and release any right, claim, or cause of action which they may now have or may have in the future against County, and its officers and employees, or operators or users, and their officers, directors, employees, and agents, of the above described Airports, for losses or psychological or physical effects on account of or arising out of noise, vibrations, fumes, dust, fuel, particles and all other effects that may be caused or may have been caused by the operation of Aircraft landing at, taking off from, or operating at or on the Airports, or in or near the airspace above the Premises. Company, its successors, assigns, licensees, invitees, and tenants specifically waives any and all claims,

-12-

including a claim that the easement is burdened by increases in noise, fumes, vibrations, dust, fuel, particles, or any other effects that may be caused by or result from the operation of Aircraft; changes in the type or frequency of Aircraft operations, the airport layout, or flight patterns; or increases in nighttime operations.

Further, Company, its successors, assigns, licensees, invitees, and tenants, hereby waive, remise, and release any right, claim, or cause of action as to use and/or regulation of all airspace more than fifty (50) feet above the finished grade of the Premises (more than forty (40) feet above the finished grade will require Airport and CDR written approval), except as may be granted by County.

The above grant of Avigation Easement and Waiver do not require the removal of an improvement or vegetation in the condition existing on the Premises as of-the date of this Agreement.

Company expressly agrees for itself, its successors and assigns, to:

a. Submit to County plans showing exterior building finishes, including but not limited to glass surfaces and exterior lighting, which potentially may make it difficult for Aircraft pilots to distinguish, between- airport lights and other lights; produce glare or reflection which would impair Aircraft pilots landing or taking off at the Airport, impair visibility in the vicinity of the Airport, or otherwise endanger the landing, take off, or maneuvering of Aircraft; and shall not install the same without receiving a Director's Permit from the Department of Aviation or a variance from County's Airport Height Hazard Board of Adjustment. Company shall not use, permit, or suffer the use of the Premises in such manner a5 to create electrical interference with radio communication to or from any Aircraft or between any airport installation or navigational aid (NAVAID) and any Aircraft.

b. Not authorize the construction of any facility or improvement on the Premises, which attracts or results in the concentration of birds or other wildlife which would interfere with the safe operation of Aircraft in flight.

c. Use construction practices and materials to achieve an exterior to interior noise level reduction sufficient to-achieve a maximum 40 decibel Day-Night Level (DNL 40 dB) interior noise level in any permanent structures, based on Aircraft noise contours shown on the McCarran International Airport Environs Overlay District Map, prepared by the Department of Aviation and dated April 16, 1998, or on a subsequent version of said map(s) as may be updated from time to time by the Department of Aviation (Airport Environs Map). Land, buildings, and structures shall be deemed to be impacted by the specific noise contours that cross them as shown on the Airport Environs Maps. Where a building is or would be

-13-

impacted by one or more noise contours, the entire building shall be considered to be within the most restrictive noise contour.

1.5 STANDARDS OF OPERATION

1.5.1 Company will develop and cause to be constructed Commercial Facilities in accordance with - plans and specifications prepared by Company and approved by CDR in order to provide a first-class commercial facility operation for use by its Sublessees or Tenants.

1.5.2 Company may enter into a standard form Sublease (attached as Exhibit "F' hereto and made a part hereof), which has been approved by CDR, with Sublessees or Tenants. With CDR's approval, an entirely new form of standard form. Sublease may be adopted for use by Company from time to time.

1.5.2.1 Consistent with Section 2.2.1.4 below, Company must obtain the written approval of CDR for any materially adverse change to the standard form Sublease.

1.5.2.2 All Subleases must be for those uses permitted in Section I.4 (entitled USE OF PREMISES) above, and must incorporate by reference all applicable provisions of this Agreement (as reasonably determined by Company) to ensure every Sublessee's operations and conduct are in compliance with such applicable provisions of this Agreement.

1.5.3 Company will provide County with a copy of any rules, regulations or other standards of operation developed by Company and distributed to Sublessees and Tenants.

1.6 BUDGET APPROVAL

1.6.1 A written budget for each calendar year during the term of this Agreement will be prepared for all expenses related to the use, maintenance and operation of the Premises, including, without limitation, maintenance, operation, administration, leasing and other fees and expenses of any nature as follows:

1.6.1.1 On or within thirty (30) days following substantial completion of the Commercial Facilities, Company and CDR will agree upon an initial budget to cover the period from the Effective Date until December 31 of the year in which the Effective Date falls.

1.6.1.2 By October 15, annually, Company will prepare and submit to CDR a written budget for the following calendar year.

1.6.1.3 Within fourteen (14) days of receipt of the proposed budget, CDR will review and approve or disapprove the proposed budget submitted by Company.

-14-

1.6.1.3.1 If disapproved on reasonable grounds, CDR will inform Company in writing of its disapproval, describing the disapproved provisions of the proposed budget, or requesting further clarification of the budget elements. Company will respond Within fourteen (14) days with clarification of the budget elements or with a modified written budget, which is reasonably satisfactory to CDR. The Participating Parties agree to negotiate in good faith to resolve any conflicting issues that may arise. If CDR fails to timely respond, the proposed budget will be deemed approved and will become an Approved Budget.

1.6.1.3.2 If, however, the Participating Parties cannot agree upon the elements contained in the proposed budget or if, during the term of the following year, the parties cannot agree upon the interpretation of the intent of the Approved Budget, a neutral third party will be selected by CDR to arbitrate the disputed terms.

1.6.1.3.2.1 If, however, Company does not accept the neutral third party selected by CDR, Company will be allowed to select a second neutral party. The two selected parties will then select a third neutral party and the three together will arbitrate the disputed terms. County agrees that Company may operate under the prior year Approved Budget until the dispute is resolved. All neutral parties shall have at least five (5) years experience in commercial real estate matters and must be attorney(s) certified by the Nevada Court Annexed Arbitration Program.

1.6.1.3.2.2 CDR and Company agree to be bound by the decisions reached by the selected arbitrator. The Participating Parties will cause the arbitrator to make a determination within fourteen (14) days following submittal.

1.6.1.3.2.3 The Participating Parties agree that each party will bear its own costs and expenses incurred for attorney's fees, preparation and presentation costs for the arbitration process. The Participating Parties will share the cost of any third arbitrator.

1.6.1.4 The agreed upon budget will be deemed the Approved Budget for the applicable calendar year. Until a budget has been approved, the prior year's budget will be used.

-15-

1.6.2 Company will be entitled to expend funds in accordance with the Approved Budget during the applicable calendar year. In the event Company is over-budget on a particular line item, Company may reallocate excess funds from one line item to another line item, except that any salary line item reallocations must be approved by CDR. Any expenses not covered by the Approved Budget are subject to the reasonable written approval of CDR. In the event of emergency, Company may immediately take action necessary to complete repair and any expenses incurred by Company will be shared in accordance with the provisions of Section 1.7 (entitled RENTALS AND FEES) below.

1.7 RENTALS AND FEES

Rentals and fees for the operation of the Commercial Facilities will be as follows:

1.7.1 As soon as practicable following the Approval Date, Company, at its election, will obtain financing for the Commercial Facilities in accordance with the, terms and conditions of Section 2.19 (entitled FINANCING) of this Agreement. Rentals and fees will be subject to such financing and completion, of the Commercial Facilities as follows:

1.7.1.1 The Participating Parties acknowledge that Company may be required to make an equity contribution to fund the difference between total Project Costs and the amount of financing obtained by Company.

1.7.1.2 Following completion of the Commercial Facilities and once the Net Revenue from the Commercial Facilities is available, such Net Revenue will be applied to Company's equity contribution, if applicable, until such time as the amount is repaid in full together with interest at the rate of eleven percent (11%) per annum. Company will furnish documentation satisfactory to CDR showing the Total Revenues received from the Commercial Facilities and the payments applied to the equity contribution amount. Company shall not finance more than thirty percent (30%) of Pro Forma Development Costs with its equity. Notwithstanding the prior sentence to the contrary, if, following Company's reasonable efforts to obtain loans requiring not more than thirty percent (30%) equity, Company is unable to obtain such loans (on reasonable and customary terms), then, Company will be allowed to increase its equity contribution to such amounts required by its Lenders. Except as otherwise agreed by County, any amount in excess of thirty percent (30%) that is self-financed will be repaid with interest at a rate equal to the applicable loan rate (whether construction or permanent loan) plus one hundred fifty
(150) basis points per annum, not to exceed eleven percent (11%) per annum.

-16-

1.7.1.3 The Participating Parties will acknowledge the date the equity contribution is paid in full by written notice from Company and acknowledgment by CDR.

1.7.1.4 In the event of default by Company and the subsequent foreclosure and sale of the leasehold interest to an Assignee as provided in Section 2.19 (entitled FINANCING) below, and assuming County declines the right to assume the Loan (as provided in
Section 2.19.11 below), the above defined rentals will be abated as described in Section 2.19.11.2 below. Following satisfaction of the Loan obligation owed to an Assignee of Lender, payment to County of the rentals and fees as described in this Section 1.7 will resume.

1.7.1.5 Any additional capital required to be contributed for operation of the Property, following completion of construction of the Initial Improvements shall be contributed by Company, as an additional equity contribution, provided such capital is required to pay obligations arising under either an Approved Budget or a Sublease, or reasonably required to remedy an unforeseen situation. Any such equity contribution shall be repaid as described in Section 1.7.1.2 above.

1.7.1.6 Company recognizes that the Premises are within the boundary of the Cooperative Management Area and that this Agreement is subject to the provisions of the SNPLMA, and that County is required by the SNPLMA to receive "fair market value" for all leases on land within the Cooperative Management Area. The Parties agree and acknowledge that they have negotiated this Agreement to be a fair market lease. If it is determined by a court of competent jurisdiction that any of the terms and conditions of this Agreement violate the SNPLMA, then Company agrees to renegotiate in good faith the applicable terms of this Agreement with County, consistent with the provisions of Section 4.6 below.

1.7.2 Upon the date Company's and County's equity contributions (if applicable) are paid in full, with interest, as described in Section 1.7.1.2 above, the rental for the Premises will consist of County's share of Net Revenue, as defined in Section 1.1 22 of this Agreement, calculated as follows:

Total Revenue

Less: Debt Service

Actual expenses authorized in the. Approved Budget, including the cost of any Maintenance and Operations, development fees, leasing commissions,

-17-

capital market fees, or other Project Costs approved by
CDR

Capital Improvement Expenditures

Management Fees

Reasonable reserves for Maintenance and Operations and capital improvements, or any other reserve required by any Lender under any approved financing

Equals: Net Revenue (available cash)

Distribution 50% to County of Net Revenue: 50% to Company

1.7.3 On or before the twenty-fifth (25th) of each month, Company will submit a statement depicting Total Revenue received for the preceding month and allowable deductions for the Net Revenue calculation. A check for County's fifty percent (50%) share of Net Revenue will be submitted with such report.

1.7.4 Company will make all payments by check made payable to the Clark County Department of Aviation and deliver or mail said payments to County at McCarron International Airport, P.O. Box 11005, Las Vegas, Nevada 89111-1005 or to such other place as County may direct Company in writing:

1.7.5 In the event any required payment is not made by Company to County as required and remains unpaid for a period of thirty (30) days or more, County will be entitled to, and Company will pay to County, interest at the rate of eleven percent (11%) per annum on all amounts unpaid and which remain unpaid thirty (30) days past the due date. However, the County will not be prevented from terminating this Agreement for default of payments of rents, fees, or charges or from enforcing any other provisions contained herein or implied by law.

1.7.6 On or prior to April 30, annually, during the term of this Agreement or any extension thereof and within ninety (90) days after the expiration of the term of this Agreement, Company will provide County with a statement showing the entire preceding year's business operations, including revenue and expenses, which will be prepared in accordance with sound accounting principles. Such statement is to be prepared by Company's Certified Public Accountant and contain a written opinion as to whether the gross revenues and distribution of Net Revenue has been made in accordance with the provisions of this Agreement Should such statements show that the amount paid during the period of review was less than that which was due, Company will immediately remit the additional amount to County. Should such statement show that Company paid County more than was due, after review and verification by CDR a credit will be issued to be applied against future Net Revenue, except that if such should be the case at the

-18-

end of the last month of this Agreement, County will refund the overpayment to Company.

1.7.7 Subject to the extension rights set forth in Section 1.10.3.1 below, if the Initial Improvements are not completed by the first day of the thirty-sixth (36th) month following the Approval Date, then Company will pay flat ground rent equal to the then fair market ground rent for unimproved real estate which is: (a) subject to the same rights and interests encumbering the Premises, and (b) at this location. Such payment of flat ground rent shall continue only until the completion of the Initial Improvements.

1.8 RECORDS AND AUDIT

1.8.1 Within forty-eight (48) hours of request by County, Company agrees to provide at a location in the metropolitan area of Las Vegas, Nevada, accurate books, records, and accounts of all revenues received from Company's business authorized under this Agreement. Company further agrees to make such books, records and accounts available at any time, Monday through Friday (excluding holidays), 9:00 a.m. to 5:00 p.m. for the inspection of CDR, or such agents, employees or accountants as he/she may designate for at least a six (6) year period following the end of each annual period of this Agreement. In the event that County detects error(s) in fees in favor of County by a greater margin of one percent (1%) during such inspection, the cost of the inspection shall be borne by Company.

1.8.2 County will, at any time, have the right to cause an audit of the business of Company to be made by a Certified Public Accountant of County's selection and if the financial statements previously made to County by Company will be found to be intentionally understated in any respect or to be understated (either intentionally or unintentionally) by a greater margin of one percent (1%) of Company's Total Revenue for the period of review, then Company will immediately pay to County the reasonable cost of such audit, as well as the additional payments shown to be payable to County by Company. Otherwise, the cost of the audit will be paid by County.

1.9 IMPROVEMENTS, MAINTENANCE AND REPAIR BY COUNTY

1.9.1 County has no direct responsibility or obligation for any maintenance, repair or replacement 'of the leased Premises or improvements.

1.9.2 In connection with the Commercial Facilities, at any time and from time to time during the term of this Agreement, County agrees to, upon the written request of Company, assist Company in delivering such instruments as may be appropriate, necessary, required or desired by Company for the purpose of (a) the grant or dedication of any easement, right of way or other property right to any public entity or service corporation or for the development of the Premises, so long as such grant or dedication does not substantially impair the value of the County's fee interest in the real property underlying the Premises, or (b) the application to

-19-

any governmental authority for, or the obtaining of, approvals; consents, zoning changes, conditional uses, variances, subdivision maps or the like, in each instance for the purpose of providing adequate utility services to the Premises or of permitting Company to construct the Commercial Facilities on the Premises or make any alteration or addition to the Commercial Facilities, or (c) obtaining institutional construction and permanent financing, including such Estoppel Certificates, Subordination Agreements, and/or Non-Disturbance and Attornment Agreements, in customary form, as may be reasonably required by such Lenders.

1.10 IMPROVEMENTS, MAINTENANCE AND REPAIR BY COMPANY

1.10.1 In the operations of Company's activities within the Premises, Company will design, develop; construct, manage and maintain and repair the following:

1.10.1.1 All leasehold improvements, including but not limited to grading, fencing, paving, lighting, roadways, parking lots, drainage, structures, all applicable permits, zoning requirements as required by Company for the operation of the Commercial Facilities in the conduct of the business as authorized by
Section 1.4 (entitled USE OF PREMISES) of this Agreement. Notwithstanding the assumption of any of these responsibilities by a Sublessee, Company shall remain responsible to ensure all leasehold improvements are completed in accordance with this Agreement.

1.10.2 Commencement of construction of the Initial Improvements will be as soon as all approvals are obtained following the Approval Date of this Agreement.

1.10.2.1 If Company has not commenced construction by the nineteenth (19'4) month after the Approval Date, it will be a material breach of this Agreement and County will have the right of termination as defined in Section 2.15 (entitled TERMINATION BY COUNTY) of this Agreement. County agrees to give Company ninety
(90) days prior written notice before executing its right to terminate this Agreement. County agrees not to exercise its right to terminate until any Lender has been given its rights to cure or foreclose on Company as provided in Section 2.19 (entitled FINANCING) of this Agreement.

1.10.3 Subject to Section 1.10.3.1 below, the dare of completion of the Initial Improvements. will be on or before the first (1st) day of the thirty-sixth (36th) month following the Approval Date.

1.10.3.1 In the event the Initial Improvements are not completed within such thirty-six (36) months due to circumstances beyond the control of Company, County, through its CDR, may extend the completion of the Initial Improvements deadline for a period not to exceed six (6) months. In no event, however, will the extension

-20-

period be longer than the commensurate time affected by the circumstances beyond the control of Company.

1.10.3.2 Should the deadline for completion of the Initial Improvements not be extended as provided above or if the Initial Improvements are not completed by the time frame allowed in such extension, County may declare this failure to perform a material breach of this Agreement and County will have the right to terminate set forth in Section 2.15 (entitled TERMINATION BY COUNTY) of this Agreement. County agrees to give Company ninety
(90) days prior written notice before executing its right to terminate this Agreement. County agrees not to exercise its right to terminate until any Lender has been given its rights to cure or foreclose on Company as provided in Section 2.19 (entitled FINANCING) below.

1.10.3.3 If, at the end of such thirty-six (36) months (as such period may be extended as provided above), Company has not completed the Initial Improvements proposed for the Premises, then Company forfeits any rights to lease and develop the remaining undeveloped portion of the Premises (the "Undeveloped Portion"). Upon ninety (90) days written notice to Company of its intent, County will have the right to enter and occupy the Undeveloped Portion. County agrees not to exercise this right until any Lender has been given its rights to cure Company's default under this Agreement or foreclose its mortgage or deed of trust, as provided in Section 2.19 (entitled FINANCING) of this Agreement. A modified Exhibit "D," excluding the Undeveloped Portion, will then be prepared by Airport Engineering and verified by an exchange of correspondence. Such modified Exhibit "D" will be attached hereto and made a part hereof in replacement of the current Exhibit "D" to this Agreement.

1.10.4 Company will construct and install the following, each of which will be considered a Project Cost:

1.10.4.1 Underground utility lines and connections. Company's expense will include all connection fees or all other fees.

1.10.4.2 All leasehold improvements including, but not limited to, grading, fencing, paving, lighting, roadways, parking lots, drainage and structures which are required by Company in its conduct of business as authorized under Section 1.4 (entitled USE OF PREMISES) below.

-21-

1.10.5 Maintenance is understood and agreed to include all janitorial services and requirements and daily routine Premises cleanup, and all dust mitigation requirements.

1.10.6 All improvements or alterations by Company will be in accordance with the Clark County Code and all other applicable governmental rules and regulations. The shell drawings for the Initial Improvements are also subject to the prior written approval of CDR; if requested by CDR. In the event of a default hereunder by Company, Company will provide County copies of all the following documents which are in Company's possession: as-built drawings of all improvements, along with a certification of construction costs for all permanent improvements.

1.10.7 During the term or any extension of this Agreement, Company may, as a Project Cost with -prior written approval of CDR, add to or alter the Initial Improvements at any time subject to the applicable provisions of this Section 1.10. Any such addition or alteration will be performed in a workmanlike manner in accordance with all applicable governmental regulations and requirements and will not weaken or impair the structural strength or reduce the value of the Premises or improvements thereon.

1.10.8 Company will be responsible as a Maintenance and Operation expense for the removal and disposal of garbage, debris, contaminants and any other waste material (whether solid or liquid) arising out of its occupancy of the leased Premises or out of its operation. Such removal will conform with all governmental requirements and regulations as more fully described hereinafter in Section 3.22 (entitled ENVIRONMENTAL POLICY) below.

1.10.9 Should Company fail to perform its maintenance and repair responsibilities, County may, but is not obligated to, provide maintenance and make repairs thereon and thereto, upon thirty (30) days prior written notice of its intent to do so; except in case of emergency for which no notice is necessary. Company shall reimburse County for any such reasonable amounts as billed, plus a ten percent (10%) administrative fee. Company may then charge such costs to the project as a maintenance expense.

1.10.10 In addition to this Agreement, County may enter into other ground lease agreements on substantially similar terms with affiliates of Company (the "Company Affiliates") for the development of other real property owned or controlled by County on or in the vicinity of the Airport (the "Related Lease Agreements"). Notwithstanding any language to the contrary contained in this Agreement, Company may, with CDR's prior written consent, alter the boundary lines of the Premises under this Agreement, and under the Related Lease Agreements, and reorder the sequence and timing of the commencement of construction of the Commercial Facilities under this Agreement and under the Related Lease Agreements; provided, however, that in no event shall such altering and/or reordering excuse Company or any of the Company Affiliates

-22-

from fulfilling their obligations under this Agreement or under the Related Lease Agreements.

1.10.11 The Company shall submit a site plan ("Site Plan") for the proposed Premises, including all areas that have previously been the subject of an exercise of the lease option granted in the Lease Option Agreement, to the CDR no later than the final Approval Date of this Agreement by the Board of County Commissioners. In addition, Company shall submit an updated Site Plan in connection with any proposed amendment to this Agreement.

1.11 CONSTRUCTION STANDARDS, RULES AND REGULATIONS

All Initial Improvements by Company will be in accordance with the Clark County Code and all other applicable governmental rules and regulations.

Further, design and construction specifications and documents must be reviewed by County Department of Building and Zoning prior to the issuance of a building permit and will be subject to any statute, ordinance, rule or regulation of any other applicable governmental agency, department or authority whether Federal, State or local.

1.12 APPROVALS TO BE REASONABLY GIVEN

It is understood and agreed that all provisions of this Agreement which require approval by or the consent of the County or CDR, except those that are specifically noted as "sole" discretion (which still require responses in a timely manner), will receive timely response and such approvals or consents will not be unreasonably withheld, conditioned or delayed.

ARTICLE II

2.1 ASSIGNMENT

2.1.1 Company will not assign its rights or duties hereunder or any estate created hereunder, in whole or in part, except with the prior written consent of County. County agrees to provide such consent if the proposed Assignee presented is a "proper and fit" person or entity, which means one having (1) demonstrated experience in the management of comparable commercial real estate properties (i.e., at least five
(5) years of such management experience or a contractual relationship with a manager with such minimum experience), and (2) financial resources sufficient, in County's reasonable business judgment, to be financially secure to perform Company's obligations hereunder (i.e., having a net worth of at least Two Million Dollars ($2,000,000) as increased annually according. to the percentage increase during the preceding year in the Consumer Price index for all urban wage earners and clerical workers [CPI-W] U.S. average all items prepared by the Bureau of Labor Statistics of the United States Department of Labor, with such increase not to exceed four percent (4%)). Further, any such assignment will be specifically subject to all provisions of this Agreement Except as provided below in this Section 2.1.1, any assignment by Company without County's

-23-

consent is void. Notwithstanding the above, if the proposed Assignee is an institutional investor having a net worth of at least Twenty Million Dollars ($20,000,000) or an entity owned or controlled, directly or indirectly, by such an institutional investor, no prior written consent of County is required, but County shall be provided written notice of any such assignment within thirty (30).days following its effective date.

2.1.1.1 Any voluntary transfer of fifty percent (50%) or more of Company's equity interest will be deemed an assignment.

2.1.1.2 Before any assignment will become effective, the Assignee will, by written instrument, assume and agree to be bound by the terms and conditions of this Agreement during the remainder of the term thereafter. When seeking consent to an assignment hereunder, Company will submit a copy of the document or instrument of assignment to County. Any assignment will not release Company from its obligations under this Agreement arising prior to the date of assignment.

2.1.1.3 Any transfers by the equity owners of Company or the equity owners of the equity owners of Company to each other or to other related parties for estate planning purposes will not be considered an assignment hereunder. For purposes of this Section
2.1 (entitled ASSIGNMENT), "related parties" shall mean, in the case of individuals, any persons related by blood or marriage within the second degree of consanguinity, and in the case of legal entities, entities that control, are controlled by or are under common control with each other. Company shall notify CDR, in writing, of any such actions.

2.2 SUBLEASING

Company Will not sublease, rent to, or permit any persons, firms or corporations to occupy any part of the leased Premises without having first complied with the following terms and conditions:

2.2.1 Any arrangements must be in the form of a written instrument and must be specifically for purposes and uses of the Premises as authorized under this Agreement and subject to the provisions of this Agreement.

2.2.1.1 Consistent with Section 1.5.2 above, all Subleases are to be entered into using the standard form agreement approved by CDR; provided, however, that in the course of negotiating the final terms of a particular Sublease, Company may make commercially reasonable revisions and modifications to the standard form agreement as required to consummate the transaction, subject to the terms of Section 2.2.1.4 below.

-24-

2.2.1.2 Any arrangements for the leasing of space which are not based on the use of the standard form agreement approved in accordance with Section 1.12 above must receive the prior written approval of CDR.

2.2.1.3 All license agreements of Company shall be entered into using a standard form of license agreement approved by-County; provided, however, that in the course of negotiating the final-terms of a particular license agreement, Company may make commercially reasonable revisions and modifications to the approved form of agreement as required to consummate the transaction, subject to the terms of Section 22.1.4 below.

2.2.1.4 CDR must approve any materially adverse change to the standard form of Sublease or license agreement. For purposes of this
Section 2.2.1.4, the term "materially adverse change" shall mean any change to the form of Sublease attached hereto (or the approved form of license agreement) that would amend those provisions (a) dealing with the obligations of a Sublessee (or licensee) to comply with the pertinent provisions of this Agreement, or (b) which incorporate by reference any of the terms and provisions of this Agreement.

2.2.2 All Subleases and license agreements of Company will be subject to all terms and conditions of this Agreement.

2.3 ATTORNMENT

2.3.1 In the event Company ceases to be a party to this Agreement and perform its obligations hereunder to County, other than by a transfer of interest and novation approved in writing by County, all Sublessees will recognize County as the successor to Company, and render performance hereunder to County as if the Sublease were executed directly between County and the Sublessees; provided, however, County agrees that so long as Sublessees are not in default, County agrees to provide quiet enjoyment to the Sublessees and County agrees to be bound by all of the terms and conditions of such Sublease. County shall execute a separate Subordination, Non-Disturbance and Attornment Agreement if so required by any Sublessee.

2.3.2 All Subleases of Company will provide that:

If by reason of a default on the part of Company as lessee in the performance of the terms of the provisions of the underlying Agreement, the underlying Agreement and the leasehold estate of Company as lessee thereunder is terminated by summary proceedings or otherwise in accordance with the terms of the underlying Agreement, all Sublessees will attorn to County and recognize County as lessor, provided, however, County agrees that so long as such

-25-

Sublessees are not in default, County agrees to provide quiet enjoyment to the Sublessees and to be bound by all the terms and conditions of such Sublease.

2.3.3 In the event this Agreement is terminated for any reason, all Sublessees will be liable to County for their payment of rents and fees.

2.4 SUCCESSORS AND ASSIGNS

All covenants and conditions of this Agreement will extend to and bind the legal representatives, successors and assigns of the respective parties hereto and all agreements with Assignees will include all provisions contained in this Agreement.

2.5 CONTROL OF PERSONNEL

Company will, in and about the leased Premises, exercise reasonable control over the conduct, demeanor and appearance of its employees, agents and representatives and the conduct of its contractors and suppliers. Upon objection from CDR to Company concerning the conduct, demeanor or appearance of such persons, Company will, within a reasonable time, remedy the cause of the objection.

2.6 SIGNS AND/OR WORKS OF ART

2.6.1 Company will not erect, install, operate, nor cause or permit to. be erected, installed, or operated upon Airport property (other than the Premises), any signs or other similar advertising devices for its own business.

2.6.2 Any identifying signs erected, installed, operated or attached to the leased Premises will require the prior written approval of CDR, which will not be unreasonably withheld. Such approval may consider and provide conditions concerning factors including, but not limited to, size, type, content, and method of installation.

2.6.3 Company will not commission, install or display any work of art without the prior written approval of CDR and without a full written waiver by the artist of all rights under the Visual Arts Rights Act of 1990, 17 U.S.C. Sections 106A and 113.

2.7 ENTRY AND INSPECTION OF PREMISES

County, its authorized officers, employees, agents, contractors, subcontractors or other representatives will have the right to enter upon the Premises for the following reasons by providing at least two (2) business days prior written notice and while accompanied by a representative of Company (except in an emergency, in which case County will provide concurrent or reasonable subsequent notice specifying the nature of the emergency and the need for immediate entry).

-26-

2.7.1 To inspect at reasonable intervals during regular business hours (or any time in case of emergency) to determine whether Company has complied and is complying with the terms and conditions of this Agreement.

2.7.2 For the purpose of inspecting the Premises and for fulfilling County's obligations hereunder, provided however, that such entry will be at such times and in such manner as to not unreasonably interfere with the operations of Company or its Sublessees. County may, however, enter at any time for emergency repairs or maintenance without responsibility to Company for loss of business.

No such entry by or on behalf of County upon the Premises will cause or constitute a termination of this Agreement nor be deemed to constitute an interference with the possession thereof nor constitute a revocation of or interference with any of Company's rights in respect thereof for exclusive use of the Leased Premises.

The inspections contemplated by the parties to this Agreement, pursuant to this Section, are for the sole benefit of the parties. No benefit to any third party is contemplated nor intended.

2.8 INTENTION OF PARTIES

This Agreement is intended solely for the benefit of County and Company and is not intended to benefit, either directly or indirectly, any third party or member(s) of the public at large, except for those provisions of this Agreement specifically applicable to and for the benefit of a Lender. Any work done or inspection of the Premises by County is solely for the benefit of County and Company.

2.9 LIENS

Company shall prepare for County, in a manner required by law, a Notice of Non-Responsibility. Company shall post in a conspicuous location on the Premises a Notice of Non-Responsibility for the benefit of County. Company will cause to be removed any and all liens of any nature including, but not limited to, tax liens and liens arising out of or because of any construction or installation performed by or on behalf of Company or any of its contractors or subcontractors upon Company's leased Premises or arising out of or because of the performance of any work or labor to it or them at the Premises or the furnishing of any materials to it or them for use at the Premises. Should any such lien be made or filed, Company will bond against or discharge the same within thirty (30) days after written request by CDR. The cost of bonding against or discharging any Liens relating to construction or installation of Commercial Facilities shall be a Project Cost.

Should Company or any Sublessee cause any improvements to the Premises, Company shall cause any contract with any contractor, designer, or other person providing work, labor, or materials to the Premises to include the following clause:

Contractor agrees on behalf of itself, its subcontractors, suppliers and consultants and their employees that there is no legal right to file a lien upon County-owned

-27-

property and will not file a mechanic's lien or otherwise assert any claim against County's real estate or any County's leasehold interest on account of any work done, labor performed or materials furnished under this contract. Contractor agrees to indemnify, defend and hold the County and Company harmless from any liens filed upon the County's property and County's leasehold interest and shall promptly take all necessary legal action to ensure the removal of any such lien at Contractor's sole cost.

2.10 TAXES, LICENSES AND PERMITS

Company will promptly, as a Project Cost, pay all taxes, excises, license fees and permit fees of whatever nature applicable to its operation and lease of Premises hereunder, including any real property taxes. Company shall not be responsible for any of County's franchise, inheritance, income or other tax levied on County or County's right to receive income from the Premises. Company may elect, however, at its own cost and expense to contest any such tax, excise, levy or assessment. Company will keep current municipal, state or local licenses or permits required for the conduct of its business.

2.11 INDEMNITY

Company agrees to indemnify and hold County forever harmless from and against all liability, loss, demand, judgments or other expense (including, but not limited to, defense costs, expenses and reasonable attorney fees) imposed upon County by reason of injuries or death of persons (including wrongful death) and damages to property caused during and because of Company's use or occupancy of Airport property or the leased Premises or any actions or non-actions of Company, its officers, employees, agents, or other representatives, including movement of vehicles, provided, however, that such indemnity will not apply as to any negligent act or omission of County, its employees, agents or representatives.

2.12 INSURANCE AND BONDS

2.12.1 Bonds

2.12.1.1 County shall waive the requirement for Company's general contractor to furnish Bonds unless County provides reasonable evidence that such. general contractor(s) does not possess the financial ability or experience/reputation to complete the faithful performance of the construction of the tenant improvements or installation of equipment. Otherwise, Company will require its general contractor to furnish Bonds covering the faithful performance of the construction of the tenant improvements or installation of equipment, payment of all obligations arising thereunder to take effect upon completion of the project, in such a form and amount as CDR may approve. Bonds may be secured through the Contractor's usual sources provided the Surety is authorized and licensed to do business in the State of Nevada.

-28-

Company will be allowed to name any Lender as an additional obligee under any such bond.

2.12.1.2 If required by Section 2.12.1.1 above, prior to execution of a construction contract, and not later than ten (10) calendar days after notification of award, Company will require its contractor to furnish the following Bonds to CDR:

a. Labor and Material Payment Bond in the amount of one hundred percent (100%) of the contract price.

b. Payment and Performance Bond in the amount of one hundred percent (100%) of the contract price.

CDR may waive or modify the requirements of this Section 2.12.1 upon written request by Company.

2.12.1.3 The Bonds referred to in Section 2.12.1.1 and 2.12.1.2 above will be written on the Payment and Performance Bond and Labor and Material Payment Bond forms approved by CDR.

2.12.1.4 Company will require its contractor to require the attorney-in-fact who executes the required Bonds on behalf of the Surety to affix thereto a certified and current copy of his power of attorney.

2.12.1.5 Any Labor and Material Payment Bond, Performance Bond, or Guaranty Bond prepared by a licensed nonresident agent must be countersigned by a resident agent as per the provisions of N.R.S. 680A.300.

2.12.2 Insurance

2.12.2.1 Prior to the commencement of any improvement or equipment installation on or about the Premises, Company will require that its construction contractor procure and maintain insurance for such construction and installation protecting both Company and County as well as the construction contractor. Such insurance will provide coverage and limits as are determined customary in the industry by CDR and Company. Such insurance will include, but is not limited to:

- General Liability on an "occurrence" basis only

- Automobile Liability

- Builder's Risk equal to the maximum probable loss covering the project and all materials and equipment.

-29-

2.12.2.2 Company's (or its Contractor's) insurance will be primary as respects County' and Company, their officers, employees and volunteers acting as agents of County (hereinafter referred to as "volunteers"). Any other coverage available to County, its officers, employees and volunteers will be excess over the insurance required by the contract and shall not contribute with in

2.12.2.3 Company will maintain worker's compensation in the amounts and form as required by the Nevada Industrial Insurance Act and the Nevada Occupational Diseases Act. Certificates evidencing the valid, effective' insurance policies will be provided to and kept on file with CDR.

2.12.2.4 Company will keep insured with responsible insurance underwriters any improvements constructed by it upon and within the leased Premises to the extent of not less than one hundred percent (100%) of the full replacement cost of such improvements using the "all risk" form of protection (or comparable coverage) as acceptable to CDR. Company will be responsible for insuring against any rental protection resulting in loss of income or extra expense to Company.

2.12.2.5 Company will obtain and keep in full force and effect a policy(s) of general liability on an "occurrence" basis only and not "claims made." The coverage must be provided either on ISO Commercial General Liability form, an ISO Broad Form Comprehensive General Liability form, or equivalent, approved by CDR and Company. Any exceptions to coverage must be fully disclosed on the required Certificate. If other than these forms are submitted as evidence of compliance, complete copies of such policy forms will be. submitted to CDR within ten (10) days after notice to Company. Policies must include, but need not be limited to, coverages for bodily injury, property damage, personal injury, Broad Form property damage, premises and operations, severability of interest, products and completed operations, contractual and independent contractors, with no exclusions of coverage for liability resulting from the hazards of explosion, collapse, and underground property damage.

Company will maintain limits of no less than One Million Dollars ($1,000,000) combined single limit per occurrence for bodily injury (including death), personal injury and property damage.

2.12.2.6 Company will furnish Automobile Liability coverage for claims for damage because of bodily injury or death of any person, or property damage arising out of the ownership, maintenance or use of any motor vehicles whether owned, hired or non-owned.

-30-

Company will maintain limits of no less than One Million Dollars ($1,000,000) combined single limit "per accident" for bodily injury and property damage.

2.12.2.7 All required insurance coverage as stated in this Section 2.12.2 will be evidenced by a current Certificate(s) of Insurance. Such Certificates will include, but will not be limited to, the following:

2.12.2.7.1 All Certificates. for each insurance policy are to be signed by a person authorized by that insurer and licensed by the State of Nevada.

2.12.2.7.2 Each insurance company's rating as shown in the latest Best's Key Rating Guide will be fully disclosed and entered on the required Certificates of Insurance. If the insurance company providing the coverage has a Best rating of less than A-NM, the adequacy of the insurance supplied by Company (or its contractor), including the rating and financial health of each insurance company providing coverage, is subject to the approval by CDR. Such approval will not be unreasonably withheld.

2.12.2.7.3 Company (or its contractor) will furnish renewal Certificates for the required insurance during the period of coverage required by this Agreement_ Company (or its contractor) will furnish renewal Certificates for the same minimum coverages as required in this Agreement. If such certificate(s) are not provided in a timely manner, CDR may declare Company (or its contractor) in default of its obligation under this paragraph, subject to the cure rights contained in Sections 2.15.2 and 2.19 below.

2.12.2.7.4 County, its officers, employees and volunteers must be covered as additional insureds with respect to liability arising out of the activities by or on behalf of the named insured in connection with this Agreement. All property insurance policies will contain a waiver of subrogation clause in favor of Clark County.

2.12.2.7.5 Each insurance policy supplied by Company (or its contractor) must be endorsed to provide that the amount of coverage afforded to County by the terms of this Agreement will not be suspended, voided, canceled or reduced in coverage or in limits except after thirty (30) days' prior written notice by mail.

-31-

2.12.2.7.6 Any deductible, as it relates to coverage provided under this Agreement, will be fully disclosed on the Certificates of Insurance. Any deductible provided will be reasonable and customary for this type of risk.

2.12.2.7.7 If aggregate limits are imposed on the insurance coverage, then the amounts of such limits must be not less than Two Million Dollars ($2,000,000) per occurrence or per accident. All aggregates must be fully disclosed and the amount entered on the required certificate of insurance. Company's insurer must notify CDR of any erosion of the aggregate limits. The "per occurrence" limits of insurance required herein must be maintained in full, irrespective of any erosion of aggregate. A modification of the aggregation limitation may be permitted if it is deemed necessary and approved by CDR and Company.

2.12.2.8 If Company fails to maintain any of the insurance coverages required herein, then County will have the option to declare Company in breach, subject to the cure rights contained in Sections 2.15.2 and 2.19 below, or CDR may purchase replacement insurance or pay the premiums that are due on existing policies in order that the required coverages may be maintained. Company is responsible for any expenses paid by County to maintain such insurance and County may collect the same from Company.

2.12.2.9 The insurance requirements specified herein do not relieve the Company (or its contractor) of its responsibility or limit the amount of its liability to the County or other persons and the Company is encouraged to purchase such additional insurance as it deems necessary.

2.12.2.10 Company (or its contractor) is responsible for and must remedy all damage or loss to any property, including property of County, caused in whole or in part by Company or its contractor, any subcontractor or anyone employed, directed or supervised by Company. Company is responsible for initiating, maintaining, and supervising all safety precautions and programs in connection with this Agreement.

2.12.2.11 The minimum insurance limits set forth in this Section 2.12.2 are sufficient as of the anticipated Approval Date. It is understood that due to the effect of inflation and/or other factors, it may be necessary for County to raise the minimum insurance limits to protect its interests. Company hereby agrees to maintain such insurance limits as may be reasonably required by County under the terms of this Agreement; provided, however, that any increases

-32-

in limits will not exceed the average increase within the insurance industry in the State of Nevada for comparable insurance coverage.

2.13 FIRE PROTECTION

From time to time and as often as reasonably required by County, Company will conduct appropriate tests of any fire extinguishing apparatus located on the Premises. Company or its Sublessees will keep in proper functioning order all fire fighting equipment located on the Premises.

2.14 DAMAGE AND DESTRUCTION

In the event of damage, destruction, or substantial loss which materially impairs Company's ability to operate or loss to any improvements constructed upon the Premises, by any cause, which damage, destruction or loss is not capable of being repaired within sixty (60) days, Company will have the option to terminate this Agreement- which option will be exercisable by written notice to County within ninety (90) days after the occurrence of such event. Any such termination by Company shall require the prior written consent of any Lender. In the event Company elects to terminate this Agreement based upon such damage, destruction, or substantial loss and Company or its employees or agents cause such damage, destruction or substantial loss to occur, Company will be liable for and will pay for all cleanup or demolition of the Premises necessary to make the Premises ready for repair, replacement, restoration or rebuilding which is not otherwise covered by insurance. In the event Company does not exercise such option, or in the event said damage, destruction or loss is capable of being repaired within sixty (60) days, then Company will promptly repair, replace, restore or rebuild said improvements.

2.15 TERMINATION BY COUNTY

2.15.1 Default by Company

Company will be considered in default as Lessee under this Agreement in the event of any one or more of the following occurrences:

2.15.1.1 The liquidation under federal bankruptcy statutes which causes the discontinuance of the fulfillment of any required provision of this Agreement by Company.

2.15.1.2 Company fails to pay the rental charges or other money payments required by this Agreement when the same are due and the continuance of such failure for a period of ten (10) days after written notice thereof from CDR to Company.

2.15.1.3 Company voluntarily abandons any of the Premises leased or assigned to it or discontinues the conduct and operation of its business at the Premises.

-33-

2.15.1.4 Company will be considered in default of this Agreement if Company fails to fulfill any of the other terms, covenants, or conditions set forth in this Agreement if such failure continues for a period of more than thirty (30) days unless cured as provided below.

2.15.2 Cure

Company will be considered in default of this Agreement if Company fails to fulfill any of the terms, covenants, or conditions set forth in this Agreement if such failure continues for a period of more than thirty (30) days (except failure to pay rental charges as described in 2.15.1.2 above) after delivery by CDR of a written notice of such breach or default, except if the fulfillment of its obligation requires activity over a period of time, and Company will have commenced in good faith to perform whatever may be required for fulfillment within ten (10) days after receipt of notice and continues such performance without interruption except for causes beyond its control.

2.15.3 Termination For Default By Company

Subject to the lender protection provisions of Section 2.19 (entitled FINANCING) below, if default is made by Company as described in
Section 2.15.1 or 2.15.2 hereinabove, and such default is not cured as provided in such sections, County may elect to terminate this Agreement with thirty (30) days' written notice to Company.

2.15.3.1 If County elects to terminate this Agreement, it will in no way prejudice the right of action for rental arrearages owed by Company.

2.15.3.2 In the event of any termination for default by Company, County will have the right to enter upon the Premises and take possession of same. Redelivery and disposal of improvements will be as described in Section 2.18 (entitled REDELIVERY AND DISPOSAL OF IMPROVEMENTS AT TERMINATION) of this Agreement.

2.16 TERMINATION BY COMPANY

2.16.1 Default By County

County will be considered in default as lessor under this Agreement if County fails to fulfill any of the terms, covenants or conditions set forth in this Agreement if such failure shall continue for a period of more than thirty (30) days after delivery by Company of a written notice of such breach or default.

2.16.2 Cure

-34-

County will not, however, be considered in breach of this Agreement if the fulfillment of its obligation requires activity over a period of time and County has commenced in good faith to perform whatever may be required for fulfillment within ten (10) days after receipt of notice and continues such performance without interruption except for causes beyond its control.

2.16.3 Termination For Default By County

If default is made by County as described in Section 2.16.1 above, Company may elect to terminate this Agreement with thirty (30) days' written notice to County.

2.16.3.1 In the event of the termination for default by County, redelivery and disposal of improvements will be as described in
Section 2.18 (entitled REDELIVERY AND DISPOSAL OF IMPROVEMENTS AT
TERMINATION) of this Agreement.

2.16.3.2 In the event of any termination for default by County, it will in no way prejudice the right of action for rental arrearages owed by Company.

2.16.3.3 Company reserves the rights to any remedies it may have at law or in equity arising from County's breach of this Agreement.

2.17 WAIVERS AND ACCEPTANCE OF FEES

2.17.1 No waiver of default by either party hereto of any of the terms, covenants or conditions hereof to be performed, kept or observed will be construed to be or act as a waiver of any subsequent default of any of the terms, covenants, conditions herein contained to be performed, kept and observed. Neither party hereto may waive any provisions regarding Lender's rights without such Lender's prior written consent.

2.17.2 No acceptance of fees or other money payments in whole or in part for any period or periods during or after default of any of the terms, conditions or covenants to be performed, kept or observed by Company will be deemed a waiver on the part of County of its right to terminate this Agreement on account of such default.

2.17.3 Subject to the cure rights contained in Section 2.15.2 above and in
Section 2.19 below, no acceptance of fees or other money payments in whole or in part for any period or periods during or after default of any of the terms, conditions or covenants to be performed, kept or observed by County will be deemed a waiver on the part of Company of its right to terminate this Agreement on account of such default

2.18 REDELIVERY AND DISPOSAL OF IMPROVEMENTS AT TERMINATION

2.18.1 Company covenants that at the termination of this Agreement, howsoever caused, it will quit and surrender such leased Premises in good repair and condition,

-35-

excepting reasonable wear and tear, acts of God, the public enemy or the action of the elements.

2.18.2 Upon termination of this Agreement howsoever caused, County will require Company to remove from the leased Premises, within thirty
(30) days of termination, all equipment, trade fixtures and personal property belonging to Company.

For purposes of this Section 2.18.2, the words "equipment, trade fixtures and personal property" will include, but not be limited to, signs (electrical or otherwise) used to advertise or identify Company's business, all equipment used in connection with the conduct of its business whether or not such equipment is attached to the Premises; any other mechanical device; and all other miscellaneous equipment, furnishings and fixtures installed on or placed on or about the leased Premises and used in connection with Company's business thereon.

2.18.3 Upon termination of this Agreement, howsoever caused, County will have option to require either of the following by giving written notice prior to the date of termination:

2.18.3.1 Company will, commencing within thirty (30) days following the termination date, remove all or part (as determined by CDR) of the permanent improvements made to or placed upon the Premises by Company. Company agrees that it will use due diligence in completing the removal as may be required herein.

2.18.3.2 Company will leave in place all or part, as determined by CDR, of the permanent improvements whereupon title and ownership will pass from Company and vest in County without any further consideration required from County. Company agrees that it will immediately provide any transfers of title to County as may be required.

2.18.3.3 If no written notice is received by Company from County prior to termination of this Agreement pursuant to this Section 2.18.3,
Section 2.18.3.2 above will apply.

For purposes of this Section 2.18:3, the words "permanent improvements" means all property of Company upon the Premises which will include, but not be limited to, paving, buildings, structures and related appurtenances, wall coverings, carpeting, draperies and light fixtures.

2.19 FINANCING

2.19.1 Notwithstanding anything to the contrary contained in this Agreement, Company will have the right at any time during the term hereof to execute and deliver to any or all of its Lenders any documents which will operate as collateral security for

-36-

any Loan or Loans made, even if such document or documents result in a form or type of conveyance or assignment of the leasehold interest demised hereunder. It is hereby agreed that Company or any such Lenders) will have the right to immediately record such document or document(s) with an appropriate public official or officials. Company agrees that copies of all such documents of conveyance or assignment as contained in this Section 2.19 will be provided to CDR forthwith. Any financing arrangement which hypothecates any interest of Company in or under this Agreement or any conveyance or-assignment to be made by Company of any interest in or under this Agreement must have the prior written approval of CDR which consent shall not be unreasonably withheld or delayed. Notwithstanding the foregoing, Company will have the right to refinance the outstanding principal balance of any previously approved Loan with any institutional lender at prevailing market interest rates without County's consent, provided, in the case of an existing term loan, such refinancing does not exceed the remaining original amortization period of the previously approved Loan. Such approval or consent of the initial or subsequent assignments to. a Lender or purchaser will be in accordance with
Section 2.1 (entitled ASSIGNMENT) of this Agreement. Any Lender which will succeed to Company's interest hereunder will so succeed subject to all the terms and conditions of this Agreement

2.19.2 County will deliver to any such Lender written notice of any default of Company under the terms of this Agreement and said notice will specify the nature of the default Before terminating this Agreement, County will allow such Lender to cure or commence to cure any default of Company in accordance with Sections 2.15.2 above and this Section
2.19. The time period to cure any default of Company will commence when said notice is delivered to Lender. Lender and any person designated by Lender shall have and are hereby granted the right to enter upon the Premises at any time and from time to time for the purpose of taking any cure action as described herein. In the event Company fails to timely cure a default after receipt of written notice and expiration of any applicable cure period, County agrees to provide any Lender with a second written notice and provide such Lender with an additional thirty (30) day cure period. County will not have the right to exercise any remedies under this Agreement so long as Lender is diligently prosecuting to complete a cure of any default. If such default is of a nature which is incapable of being cured by Lender, County agrees not to exercise its remedies arising from such default if (a) Lender notifies County in writing within such thirty (30) day cure period that Lender intends to foreclose its mortgage and Lender commences and diligently pursues such foreclosure; and (b) Lender makes all payments due by Company under this Agreement through the date of foreclosure, to the extent the amount of such payments can be ascertained by-Len

2.19.3 Any default by Company in the payment of money as required under the terms of this Agreement may be cured by Lender in accordance with the terms of Sections 2.15.2 of this Agreement (and subject to the notification and cure provisions of this Section 2.19), and County will accept any such payment or cure from such Lender during the term of Lender's Loan to Company.

-37-

2.19.3.1 Should Company default under the terms of this Agreement and should the default be such that it cannot be cured by the payment of money, County will accept payments of rent from such Lender and this Agreement will not terminate, but will remain in full force and effect, pending Lender's cure of such default within the time periods described herein or resort to foreclosure or sale proceedings under its deed of trust or other security instruments.

2.19.4 Notwithstanding the provisions of Section 2.19.3:1 above, should Company default under the terms of this Agreement and should the default be such that it cannot be cured by the payment of money and the default (in the sole judgment of County's Designated Representative) affects the security or safety of the Premises and if Company's Lender does not wish this Agreement to terminate, then upon written notice from County such Lender will have the option to cure immediately or to commence to cure the default in accordance with
Section 2.15.2 of this Agreement. However, if the nature of the default requires action before the cure time specified in Section 2.15.2 above, the County's Designated Representative may elect to cure the default County will then present for payment to Company and Lender a detailed and itemized invoice of County's reasonable expenses incurred in curing the default.

2.19.5 Subject to the rights of a Lender as otherwise set forth in this
Section 2.19 (including, without limitation, those contained in
Section 2.19.13 below), and notwithstanding any other provisions of this Agreement, provided that either Company or Lender pays the full amount of the invoice described in Section 2.19.4 above within thirty
(30) days following receipt, this Agreement will not terminate sooner than one (1) year from the date of County's notice of default to Company and Lender, pending such Lender's resort to any foreclosure or sale proceedings under its deed of trust or other security instrument.

2.19.6 If any default has been cured by a Lender or Assignee, County agrees that upon completion of any foreclosure proceedings or sale under the deed of trust or other security securing the Loan, or upon delivery of a deed in lieu of foreclosure, Lender or Assignee at such sale or any heir, successor, or Assignee subsequent to such sale will be recognized by County as the lessee under the terms of this Agreement for all purposes for the remaining term hereof, subject to County's approval of such Assignee, to the extent such approval is required in
Section 2.19.11.1 below. The leasehold interest of Lender or such Assignee will not be adversely affected or terminated by reason of any non-monetary default occurring prior to the completion of such proceedings or sale, provided such default has been promptly remedied, or if such default requires possession to cure, provided such Lender promptly commences to cure upon taking possession of the Premises.

2.19.7 Such Lender will not become personally liable under the terms and obligations of this Agreement unless and until it assumes the obligations and is recognized by County as lessee under this Agreement and will be liable only so long as such

-38-

Lender maintains ownership of the leasehold interest or estate and recourse to such Lender shall be limited solely to Lender's interest in the Premises.

2.19.8 Within thirty (30) days after a written request by Company or any Lender (but not more than once in any calendar year, except in case of a proposed financing or refinancing), County, through its Designated Representative, will execute, acknowledge and deliver to Company or such person or entity as Company designates, a certificate stating:

a. that this Agreement is the only agreement between County and Company concerning the teased Premises and is unmodified and in full force and effect in accordance with the terms (or if there have been modifications, that this Agreement is in force and effect as modified, and identifying the modification agreements, or if this Agreement is not in full force and effect, that it is not);

b. the commencement and expiration dates of this Agreement and the date to which rental has been paid to County under this Agreement;

c. whether or not there is an existing default by Company in the payment of rental or any other sum of money under this Agreement, and whether or not there is any other existing default by either party under this Agreement with respect to which a notice of default has been served, and if there is such a default specifying its nature and extent;

d. whether or not there are any set-offs, defenses or counterclaims against enforcement of the obligations to be performed by County under this Agreement; and

e. such other information that a Lender or Assignee may reasonably require.

2.19.9 The bankruptcy or insolvency of Company will not operate or permit County to terminate this Agreement as long as all rent or other monetary payments required to be paid by Company continue and other required obligations are performed in accordance with the terms of this Agreement. In the event that County or Company terminates this Agreement, whether as a result of the rejection of this Agreement pursuant to the federal Bankruptcy Code or otherwise, then, provided that Lender has cured any monetary defaults under this Agreement, and provided further that County has not elected to assume any approved financing, as provided in Section 2.19.11 below, Lender shall have the right within thirty (30) days after termination of this Agreement to request and County shall execute a new lease covering the Premises for the remaining term under same terms and conditions as set forth herein.

2.19.9.1 The rejection of this Agreement by a trustee-in-bankruptcy of County shall not affect or impair the lien of any mortgage or deed of trust in favor of Lender or Lender's rights with respect to this Agreement. In addition to the leasehold estate created hereunder in

-39-

favor of Company and all other interest specified in any mortgage or deed of trust in favor of Lender, the lien of such mortgage or deed of trust shall attach to, and shall encumber Company's right to use and possession of the Premises if a trustee-in-bankruptcy of. County rejects this Agreement This Agreement shall not be treated as terminated by reason of County's rejection of this Agreement pursuant to Subsection 365(h)(I) of the federal Bankruptcy Code without Lender's prior written consent, and any such purported termination without Lender's prior written consent shall be null and void and of no force and effect.

2.19.10 To the extent any of the other terms of this Agreement are inconsistent with the terms of this Section 2.19, this Section 2.19 will control.

2.19.11 Any uncured material default by Company under any approved financing will be deemed a default under this Agreement. Such default, however, will be deemed and treated by County as a default not curable by Lender in accordance with Section 2.19.2 of this Agreement. In the event of any default by Company under any approved financing, County reserves the right to assume the financing obligations of Company under the Loan before Lender resorts to any foreclosure or sale proceedings under its deed of trust or other security instrument.

2.19.11.1 Following any foreclosure, deed in lieu of foreclosure, or other transfer in full. or partial satisfaction of Lender's Loan (a "Foreclosure Transfer"), County shall recognize Lender or any Lender Affiliate (defined below) designated by Lender as an Assignee ("Permitted Assignee")_ Such Permitted Assignee shall be the ground lessee under this Agreement without further consent or approval by County. In the event of a proposed assignment to an Assignee other than a Permitted Assignee, whether in connection with a Foreclosure Transfer or any subsequent assignment of the leasehold interest evidenced by this Agreement made by Lender or its Permitted Assignee (who shall have obtained such interest through a Foreclosure Transfer), County shall have the right to reasonably approve such Assignee as provided in Section 2.1.1 above. As used in this Section 2.19.11.1, "Lender Affiliate" means a corporation, limited liability company or other entity which controls, is owned or controlled by, or is under common ownership or control with such Lender and such Lender has a net worth of at least Twenty Million Dollars ($20,000,000).

2.19.11.2 In the event Lender gives County forty-five (45) days notice of a default by Company under any approved Loan and County declines the right to assume the financing obligations of Company under the Loan, the parties agree that Lender or any Lender Affiliate will be permitted to consider the total unpaid balance of

-40-

the existing Loan on the date of either (a) Lender's assumption of the lease or assignment to a Lender Affiliate through foreclosure sale, or (b) if through a deed or assignment in lieu of foreclosure, on the date of the recording of such deed, as an equity contribution to be repaid from all available Net Revenue with interest at the same rate set forth in Section 1.7.1.2 above (11% per annum) until such time as the total unpaid balance of such Loan is fully recovered by such Lender or Lender Affiliate. Any subsequent third-party Assignee of any such Lender's or Lender Affiliate's ground leasehold interest in the Premises will be permitted to consider its initial acquisition price (net of any debt secured by the ground leasehold interest in the Premises) as an equity contribution to be repaid from all available Net Revenue with interest at a rate equal to an interest rate typical for comparable loans in this market until such time as such Assignee's total acquisition price is fully recovered. Notwithstanding the above, if any Lender or Lender Affiliate or any third-party Assignee makes an equity contribution to the Project, then such equity contribution will be entitled to receive the same repayment priority from Net Revenue with interest at the same rate provided to those equity contributions described in Section 1.7. 12 above.

2.19.11.3 Subject to County's right to assume the financing obligations of Company under the Loan, before Lender resorts to any foreclosure or sale under this Section, in the event of a default under Lender's mortgage or deed of trust, Lender or Lender Affiliate shall have the right, after giving notice to County, to oust Company and take possession of the Premises in accordance with the terms of Lender's mortgage or deed of trust. Such ouster shall not constitute a termination of this Agreement, but shall be deemed an exercise of the assignment of this Agreement to Lender, which assignment shall not require any further consent or approval by County.

2.19.11.4 Notwithstanding the above provisions of this Section 2.19. (entitled FINANCING) to the contrary, the following shall apply:
(1) In the event any Lender forecloses and either a purchaser at the foreclosure sale or a subsequent assignee of such Lender acquires the leasehold estate under this Agreement, then, subject to any right by County to approve such purchaser or Assignee as provided in this Agreement, such purchaser or Assignee shall pay the same rental amount that would have been payable by Lender;
(2) any Lender shall have the right to commence, but not complete foreclosure during the forty-five. (45)-day period available to County to notify Lender that County shall assume the Loan (as provided in Section 2.19.11.2 above); and (3) if County assumes the Loan, County shall not take or permit any action to terminate this Lease or merge the ground leasehold estate into the fee estate

-41-

prior to payment of all obligations owing in connection with the Loan. For purposes of this Section, "ground leasehold estate" shall mean the leasehold estate granted to Company by County pursuant to this Agreement

2.19.12 Any mortgage, lien, encumbrance or deed of trust placed by County on the fee title to the Premises shall be subordinate to this Agreement (and any replacement to or amendment of this Agreement), any mortgage or deed of trust encumbering the leasehold estate in favor of Lender, and all Subleases, whenever arising. County shall obligate the holder of any such fee mortgage, encumbrance, or deed of trust to execute and acknowledge any documentation requested by Company or any Lender to confirm such subordination.

2.19.13 In connection with Lender's cure rights in this Section 2.19, any Lender shall be allowed sufficient time necessary to complete any foreclosure action, including delays due to official restraint (including by law, process or injunction issued by a court), so long as such Lender is making payments required by this Agreement which can be reasonably determined prior to acquiring the Company's interest under this Agreement. Lender shall have the right to terminate foreclosure proceedings at any time if Company has cured all defaults under any Loan from Lender.

2.19.14 So long as the mortgage or deed of trust in favor of a Lender is in effect, there shall be no merger of the leasehold estate created by this Agreement into the fee simple estate in the Premises without the prior written consent of such Lender.

2.19.15 Any Lender shall have the right to participate in any settlement or adjustment of losses under insurance policies maintained by Company under this Agreement. Such Lender shall be named as a loss payee or additional insured, as applicable, in accordance with any Loan documents executed by Company, under the insurance policies required under this Agreement. In the event any proceeds of such insurance policies are to be distributed, County and Lender agree to be bound by the provisions of the Loan documents executed by Company in favor of Lender and approved by CDR concerning distribution of insurance proceeds.

2.19.16 Whenever in this Agreement, Company shall have the right to request any information, statements, documents, or anything else whatsoever from County, Lender shall have the right to request the same from County, and such information, statements, documents and other requested material shall thereafter be given to Lender as if Lender had requested the same. In addition, County shall furnish Lender with copies of all notices of default and notices of intent served on Company under this Agreement concurrently with any delivery to Company. Such notices shall not be deemed delivered to Company until they are delivered to Lender.

-42-

2.19.17 In the event Lender succeeds. to title to Company's leasehold estate through foreclosure or otherwise, all Subleases of the Premises shall run directly to Lender and all such Sublessees shall attorn and be permitted to attorn to Lender as the successor sublessor and perform their obligations to Lender as successor to Company under this Agreement as if the Sublease were executed directly between Lender and the Sublessee. Provided County has elected not to assume the financing obligations of Company under the Loan as provided in Section 2.19.11 of this Agreement, County hereby agrees to subordinate County's own attornment rights with respect to any such Sublessee contained in this Agreement to the attornment rights of Lender.

2.19.18 County agrees to notify Lender and Company of any assignment, transfer, conveyance or sale of County's interest in this Agreement and/or the fee interest in the Premises and will furnish Lender and Company with the name and address of such assignee, transferee, grantee or buyer.

2.19.19 Lender shall have the right to participate in any arbitration proceedings in connection with any matter under this Agreement materially affecting Lender's interest. Notwithstanding the foregoing, Lender shall not have the right to participate in any arbitration related to a proposed annual operating budget (as provided in Section 1.6 above).

2.20 RECOVERY OF PREMISES

2.20.1 County may, in its unlimited discretion, at any time during the term of this Agreement or any extensions thereof, recover all or any part of the Premises for other Airport or public uses (except for commercial facilities purposes). Prior to the exercise of this power of recovery, County agrees to give Company one (I) year's prior written notice of its intention to exercise this power.

2.20.1.1 In the event of such recovery of the Premises by County (or other condemnation or recovery of all or substantially all of the Premises) during the first thirty (30) years of this Agreement, County will pay to Company an amount equal to the greater of either (i) all amounts outstanding under any Loan or under Loan documents approved by County pursuant to Section 2.19 above,- or
(ii) the sum of all unreimbursed equity contribution and related interest due to Company plus fifty percent (50%) of the value of the improvements (excluding land, Company unreimbursed equity, the existing approved Loan balance, if any, and any amounts paid by County pursuant to Section. 2.20.1.1.1 below) as determined by a competent real estate appraiser acceptable to Company and CDR.

2.20.1.1.1 Upon notice from Company, or, in the event of a total recovery, upon notice from Company's Lender, County will pay to Company's Lender all sums due to Lender under the approved Loan documents evidencing and

-43-

securing the Loan secured by the improvements on the Premises. Notwithstanding and in replacement of the foregoing, if Lender or approved Assignee of Lender has succeeded to the interest of Company, and the outstanding Loan has been repaid, County shall pay Lender the amount which was due Lender on the date of foreclosure or transfer of title (or to such approved Assignee the amount Assignee paid Lender to assume this Agreement), and an amount equal to any costs incurred by Lender or such Assignee to cure Company's defaults under this Agreement or to otherwise comply with Company's obligations under this Agreement, less any amount of equity contributions or accrued interest (in accordance with Section 2.19.11.2 above) that has previously been repaid from Total Revenue.

2.20.1.2 In the event of such recovery of the Premises by County (or any other condemnation or recovery of all or substantially all of the Premises) during the last twenty (20) years of this Agreement, County will pay to Company fifty percent (50%) of the residual leasehold value of the improvements on the Premises based on the remaining term of this Agreement, minus any outstanding Loan balance. Such leasehold value shall exclude the value of the land after deducting any amounts paid by County pursuant to Section 2.20.1.2.1 below. The residual leasehold value will be as determined by. a competent real estate appraiser acceptable to Company and CDR.

2.20.1.2.1 Upon notice from Company or, in the event of a total recovery, upon notice from Company's Lender, County will pay to Company's Lender all sums due to Lender under the approved Loan documents evidencing and securing the Loan, and any subsequent financing that has been approved by CDR secured by the improvements on the Premises. Notwithstanding the foregoing, if Lender or approved Assignee of Lender has succeeded to the interest of Company, and the outstanding Loan has been repaid, County shall pay Lender the amount which was due Lender on the date of foreclosure or transfer of title (or to such approved Assignee the amount Assignee paid Lender to assume this Agreement), and an amount equal to any costs incurred by Lender or such Assignee to cure Company's defaults under this Agreement or to otherwise comply with Company's obligations under this Agreement, less any amount or equity contributions or accrued interest (in accordance with Section 2.19.11.2 above) that has previously been repaid from Total Revenue to Lender or its assigns.

-44-

2.20.1.3 County will have no obligation for any encumbrance of the improvements, which has not received County written approval' as defined in Section 2.19 (entitled FINANCING) above.

2.20.1.4 In the event of any partial condemnation or recovery by any agency other than County, or in the event of any such condemnation or recovery, Company will be entitled to file an action to receive condemnation proceeds for recovery of its leasehold improvements and its leasehold interest.

2.20.1.5 In the event of a partial condemnation or recovery by another agency, this Agreement shall remain in full force and effect as to the portion of the Premises remaining.

On a partial recovery, all sums, including damages and interest, awarded for the fee or the leasehold or both shall
(i) be delivered to County and Company (or to any Lender), respectively, if such award has been apportioned between County and Company by such condemning authority, or (ii) be deposited promptly with an escrow agent selected by Company in the reasonable exercise of its discretion if there is only a single award, to be distributed and disbursed as follows:

a. First, to taxes constituting a superior lien on the portion of the Premises taken;

b. Second, to County an amount equal to the then present value of County's interest in the income stream from rental payments attributable to the portion of the Premises being taken, measured by the diminution in rental payments, plus an amount equal to the then present value of the reversionary interest of County at the expiration of this Agreement in that portion of the real property underlying the Premises that is taken in such partial recovery; and

c. Third, subject to the rights of any Lender of record, the balance of the award to Company.

Sums being held by an approved escrow agent pending disbursement shall be deposited in one or more federally insured interest-bearing account(s) and, upon disbursement, each party having aright to any of the sums being disbursed shall be entitled to receive the interest attributable to its share of said sums.

-45-

2.20.1.6 Notwithstanding any language to the contrary in this Section 2.20, in the event of partial taking of the Premises by condemnation, if, in the opinion of County, Company, and Lender, the remainder of the Premises are suitable for continued operation, this Lease shall not terminate in regard to the portion not taken. In the event of a partial or total taking of the Premises by condemnation, County and Company agree (a) to be bound by the provisions of the Loan documents executed by Company in favor of Lender concerning condemnation process and proceeds, including the right of Lender to recover from such condemnation proceeds an amount up to the then unpaid balance of its Loan, and
(b) that Lender shall have the right to participate in any condemnation proceedings as set forth in this Section 2.20 or as otherwise provided by law.

ARTICLE III

3.1 MAINTENANCE AND OPERATION NONDISCRIMINATION COMPLIANCE

Company, for itself, its heirs, personal representatives, successors in interest, and assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that in the event facilities are constructed, maintained, or otherwise operated on the said property described in this Agreement for a purpose for which a U.S. Department of Transportation program or activity is extended or for_ another purpose involving the provision of similar services or benefits, Company will maintain and operate such facilities and services in compliance with all other requirements imposed pursuant to 49 CFR Part 21, Nondiscrimination in Federally Assisted Programs of the Department of Transportation and as said Regulation may be amended.

3.2 NONDISCRIMINATION IN PARTICIPATION, CONSTRUCTION AND USE OF PREMISES

Company, for itself, its personal representatives, successors in interest and assigns and as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that:

3.2.1 No person on the grounds of race, color, or national origin will be excluded from participation in, denied the. benefits of, or be otherwise subjected to discrimination in the use of said facilities.

3.2.2 That in the construction of any improvements on, over, or under such land and the furnishing of services thereon, no person on the grounds of race, color or national origin will be excluded from participation in, denied the benefits of, or otherwise be subject to discrimination.

3.2.3 That Company will use the Premises in compliance with all other requirements imposed by or pursuant to 49 CFR. Part 21, Nondiscrimination in Federally Assisted Programs of the Department of Transportation and as said Regulations may be amended.

-46-

3.3 TERMINATION RIGHTS FOR BREACH OF SECTIONS 3.1 AND 3.2 ABOVE

In the event of breach of any of the nondiscrimination covenants described in Sections 3.1 and 3.2 above, County will have the right to terminate this Agreement and to reenter and repossess this land and the facilities thereon, and hold the same as if this Agreement had never been made or issued. This provision, however, does not become effective until the procedures of 49 CFR Part 21 are followed and completed including expiration of appeal rights. Promptly upon the receipt of any complaint or other notice alleging violation of the covenants in Sections 3.1 and 3.2 above, County will notify Company and will provide Company the opportunity to defend the same. Unless disapproved by the U.S. Department of Transportation, any such termination and reentry rights shall not be exercised by County so long as the current Lender elects to exercise its rights and remedies and acquire Company's interest under this Agreement Such Lender will not be required to cure any breach by Company of any covenants in Sections 3.1 through 3.5 of this Agreement, provided, however, such Lender shall be obligated to comply with such Sections upon any acquisition of Company's interest under this Agreement.

3.4 NONDISCRIMINATION IN FURNISHING ACCOMMODATIONS AND/OR SERVICES

Company will furnish its accommodations and/or services on a fair, equal and not unjustly discriminatory basis to all users thereof and it will charge fair, reasonable and not unjustly discriminatory prices for each unit or service; provided that Company may be allowed to make reasonable and nondiscriminatory discounts, rebates or other similar type of price reductions to volume purchasers.

3.5 RIGHTS FOR NONCOMPLIANCE WITH SECTION 3.4

Noncompliance with Section 3.4 above will constitute a material breach of this Agreement and in the event of such noncompliance, County will have the right to terminate this Agreement and the estate hereby created without liability therefor or at the election of County or the United States of America either or both said Governments will have the right to judicially enforce the provision. Unless disapproved by the U.S. Department of Transportation, any such termination and reentry rights shall not be exercised by County so long as the current Lender elects to exercise its rights and remedies and acquire the Company's interest under this Agreement. Such Lender will not be required to cure any breach by Company of any covenants in Section 3.4 above, provided, however, such Lender shall be obligated to comply with such Sections upon any acquisition of Company's interest under this Agreement.

3.6 COMPANY'S OBLIGATION 49 CFR PART 26, SUBPART F

3.6.1 This Agreement is subject to the requirements of the U.S. Department of Transportation's regulations, 49 C H Part 26, Subpart F. Company agrees that it will not discriminate against any business owner because of the owner's race, color, national origin or sex in connection with the award or performance of any agreement covered by 49 CFR Part 26, Subpart F.

-47-

3.6.2 Company agrees to include the language in Sections 3.1 through 3.6.1 above in any subsequent Sublease, professional services and/or construction agreements that it enters and cause those businesses to similarly include the statements in further agreements; provided however, that the foregoing is neither intended to nor shall require any Sublessee to include any such provisions in any contracts or agreements relative to the operations of its business. Such inclusion may be made by way of reference to such sections (as opposed to restatement of such sections in any such agreement).

3.7 SUBAGREEMENT NONDISCRIMINATION COMPLIANCE

Company hereby assures it will include Sections 3.1 through 3.6.1 above in all Subleases and cause Sublessees to similarly include such sections in further Subleases; provided however, that the foregoing is neither intended to nor shall require any Sublessee to include any such provisions in any contracts or agreements relative to the operations of its business. Such inclusion may be made by way of reference to such sections (as opposed to restatement of such sections in any such Sublease).

3.8 COMPANY OBLIGATION

Company hereby assures that no person shall be excluded from participation in, denied the benefits of or otherwise be discriminated against in connection with the award and performance of any contract, including leases, covered by 49 CFR Part 26 on the grounds of race, color, national origin or sex.

3.9 APPENDIX 9, GENERAL CIVIL RIGHTS PROVISION

Company assures that it will comply with pertinent statutes, Executive Orders and such rules as are promulgated to assure that no person shall, on the grounds of race, creed, color, national origin, sex, age or handicap be excluded from participating in any activity conducted with or benefiting from Federal assistance. This provision obligates Company or its transferee for the period during which Federal assistance is extended to the Airport program, except where Federal assistance is to provide, or is in the form of, personal property or real property or interest therein or structures or improvements thereon. In these cases, this provision obligates the party or any transferee for the longer of the following periods: (a) the period during which the property is used by the sponsor or any transferee for a purpose for which Federal assistance is extended, or for another purpose involving the provision of similar services or benefits; or (b) the period during which the Airport sponsor or any transferee retains ownership or possession of the property. In the case of contractors, this provision binds the contractors from the bid solicitation period through the completion of the contract Compliance with the Americans With Disabilities Act, 42 U.S.C. Section 12101, et seq., as amended, by Company, shall be considered compliance with Company's duty to assure that no person shall, on the grounds of handicap be excluded from participating in any activity conducted with or benefiting from Federal assistance.

3.10 AFFIRMATIVE ACTION EMPLOYMENT PROGRAMS

-48-

3.10.1 Company assures that it will undertake an Affirmative Action Program as required by 14 C.1-R. Part 152, Subpart E, to ensure that no person shall on the grounds of race, creed, color, national origin, or sex, be excluded from participating in any employment activities covered in 14 CFR Part 152, Subpart E. Company assures that no person will be excluded on these grounds from participating in or receiving the services or benefits of any program or activity covered by this subpart. Company assures that it will require that its covered sub-organizations provide assurances to Company that they similarly will undertake Affirmative Action Programs and that they will require assurances from their sub-organizations, as required by 14 CFR Part 152, Subpart E to the same effect.

3.10.2 Company agrees to comply with any affirmative action plan or steps for equal employment opportunity required by 14 CFR Part 152, Subpart E, as part of the Affirmative Action Program, and by any Federal, State, or local agency or court, including those resulting from a conciliation agreement, a consent decree, court order or similar mechanism. Company agrees that State or local affirmative action plans will be used in lieu of any affirmative action plan or steps required by 14 CFR Part 152, Subpart E, only when they fully meet the standards set forth in 14 CFR, Subpart 152.409. Company agrees to obtain a similar assurance from its covered organizations, and to cause them to require a similar assurance of their covered sub-organizations, as required by 14 CFR Part 152, Subpart E.

3.10.3 In the event Company employs fifty (50) or more employees on the Airport, it agrees to prepare and keep on file for review by the FAA Office of Civil Rights, an affirmative action plan developed in accordance with standards in 14 CFR, Subpart 152.409. Such program will be updated on an annual basis. Should Company employ less than fifty (50) employees on the Airport, it will annually send written correspondence confirming the exemption.

3.10.4 This Section 3.10 is not intended to apply to any Sublessee of Company.

3.11 AIRPORT MAINTENANCE, REPAIR, DEVELOPMENT AND EXPANSION

County reserves the right to further develop or improve the landing area or any other area, building or other improvement within the present or future boundaries of the Airport as it sees fit in its sole judgment regardless of the desires or view of Company and without interference or hindrance by Company. Further, County retains the absolute right to maintain, repair, develop and expand the terminal building, any other Airport facility, Airport improvement or Airport property free from any and all liability to Company for loss of business or damage of any nature whatsoever as may be occasioned during or because of the performance of such maintenance, repair, development or expansion.

3.12 MAINTENANCE, REPAIR, DIRECTION AND CONTROL

County reserves the right, but is not obligated to exercise the right, to maintain and keep in repair the landing area of the Airport and all publicly owned facilities of the Airport, together with the right to direct and control all activities of Company in this regard. These

-49-

areas will include, but are not limited to, those areas which are not necessary to serve the aeronautical users of the Airport, except that County will not be obligated to maintain and keep in repair such areas of the Airport as may be leased to or under the control of Airport tenants whether such area serves aeronautical users or otherwise.

3.13 AGREEMENTS WITH THE UNITED STATES OF AMERICA

This Agreement will be subject and subordinate to the provisions and requirements of any existing or future agreement between County and the United States of America relative to the development, operation or maintenance of the Airport. Notwithstanding the foregoing, County agrees that no existing agreements between County and the United States of America relating to the same (i) currently prohibit or materially affect the use and/or operation of the Premises as contemplated under this Agreement, or
(ii) defeat the lien of the mortgage or deed of trust in favor of a Lender and/or the leasehold estate in favor of Company created by this Agreement. Should any future agreements between County and the United States of America materially impair the use of the Premises or Lender's interest therein, such agreements shall be considered an action to recover the Premises under Section 220 above.

3.14 OPERATION OF AIRPORT BY THE UNITED STATES OF AMERICA

This Agreement and all the provisions hereof will be subject to whatever right the United States of America now has or in the future may have or acquire, affecting the control, operation, regulation and taking over of the Airport or the exclusive or nonexclusive use of the Airport by the United States during the time of war or national emergency.

3.15 PART 77 OF FEDERAL AVIATION REGULATIONS

Company agrees to comply with the notification and review requirements covered in Part 77 of the Federal Aviation Regulations in the event future construction of a building is planned for the Premises, or in the event of any planned modification or alteration of any present or future building or structure situated on the Premises.

3.16 NONEXCLUSIVE

It is understood and agreed that nothing herein contained will be construed to grant or authorize the granting of an exclusive right within the meaning of 49 U.S.C. Section 40103(e) (formerly known as Section 308 of the Federal Aviation Act of 1958 (49 U.S. C. Section 1349a)).

3.17 AIRSPACE

There is hereby reserved to County, its successors and assigns, for the use and benefit of the public, a right of flight for the passage of Aircraft in the airspace above the surface of the Premises herein leased. This public right of flight will include the right to cause or allow in said airspace, any noise inherent in the operation of any Aircraft used for navigation or flight through the said airspace or landing at, taking off from or operation

-50-

on the Airport. No liability on the part of County will result from the exercise of this right.

3.18 AIRPORT OBSTRUCTIONS

Company by accepting this Agreement expressly agrees for itself, its successors and assigns, that it will not erect nor permit the erection of any structure or object nor permit the growth of any tree on the land leased hereunder which will exceed such maximum height as may be stipulated by County. It is understood and agreed that applicable laws, codes, regulations or agreements concerning height restrictions will govern the maximum height to be stipulated by County. In the event the aforesaid covenants are breached, County reserves the right to enter upon the land leased hereunder and to remove the offending structure or object and cut down the offending tree all of which will be at the expense of Company and without liability to County.

3.19 AIRPORT HAZARDS

Company by accepting this Agreement agrees for. itself, its successors and assigns, that it will not make use of the Premises in any manner which might interfere with the landing and taking off of Aircraft from the Airport or otherwise constitute a hazard or obstruction. In the event the aforesaid covenant is breached, County reserves the right to enter upon the Premises hereby leased and cause the abatement of such interference at the expense of Company and without liability of any kind.

3.20 AIRPORT RULES AND REGULATIONS AND AIRPORT OPERATING DIRECTIVES

County, through its Designated Representative, will have the right to adopt, amend and enforce reasonable rules and regulations and operating directives with respect to use of and the conduct and operation of the Airport, its terminal buildings or any improvements within the present or future boundaries of the Airport which Company agrees to observe and obey.

3.21 COMPLIANCE WITH PUBLIC AUTHORITIES

3.21.1 Company will not use or permit the use of the demised Premises or any other portion of the Airport for any purpose or use other than authorized by this Agreement or as may be authorized by other, separate; written agreement with County.

3.21.2 Company, its employees, representatives or agents will comply with all present or future laws, rules and regulations and amendments or supplements thereto governing or related to the use of the Airport or the demised Premises as may from time to time be promulgated by Federal, State or local governments and their authorized agencies.

3.22 ENVIRONMENTAL POLICY

-51-

3.22.1 Violation Of Environmental Laws

Company will not cause or permit any hazardous material to be used, generated, manufactured, produced, stored; brought upon, transported to or from, or otherwise released on, under or about the Premises or transported to and from the Premises by Company, its Sublessees, their agents, employees, contractors, invitees, or a third party in violation of the Environmental Laws as defined in Section 1.1 (entitled DEFINITIONS) above.

3.22.1.1 CDR will have access to the Premises to inspect same to insure that Company is using the Premises in accordance with environmental requirements.

3.22.1.2 3Company, at CDR's reasonable request, at Company's expense, will conduct such testing and analysis as necessary to ascertain whether Company is using the Premises in compliance with environmental requirements_ Any such tests will be conducted by qualified independent experts chosen by Company and subject to CDR's reasonable written approval. Copies of such reports from any such testing will be provided to CDR.

3.22.1.3 Company will provide copies of all notices, reports, claims, demands or actions concerning any' environmental concern or release or threatened release of hazardous materials or special wastes to the environment.

3.22.2 Contamination Of Premises

If the presence of any Hazardous Material on, under or about - the Premises caused or permitted by Company results in any contamination of the Premises, in violation of an Environmental Law, Company will promptly take all actions, at its sole cost and expense, as are necessary to return the Premises to the condition existing prior to the introduction of any such Hazardous Material to the Premises. Company will take all steps necessary to remedy and remove any such hazardous materials and special wastes and any other environmental contamination as is presently or subsequently discovered on or under the Premises as are necessary to protect the public health and safety and the environment from actual or potential harm and to bring the Premises into compliance with all environmental requirements; provided, however, County will be solely responsible for any environmental condition existing on or about the Premises prior to the Approval Date or any environmental conditions caused by County during the term or arising in any way and at any time from the Airport, Such procedures are subject to:

3.22.2.1 Prior written approval of CDR, which approval will not be unreasonably withheld. Company will submit to CDR a written plan for completing all remediation work. CDR retains the right to

-52-

review and inspect all such work at any time using consultants and/or representatives of his/her choice.

3.22.2.2 Such actions of remediation by Company will not potentially have any material adverse long-term effect on the Premises in the reasonable judgment of CDR.

3.22.3 Compliance With All Governmental Authorities

Company will promptly make all submission to, provide all information to, and comply with all requirements of the appropriate governmental authority under. all Environmental Laws as defined in Section 1.1 (entitled DEFINITIONS) of this Agreement.

3.22.3.1 Should the Government determine that a site characterization, site assessment, and/or cleanup plan be prepared or that a cleanup should be undertaken because of any spills or discharges of hazardous materials at the Premises which occur during the term of this Agreement then. Company shall prepare and submit required plans and financial assurances, and carry out the approved plans. Company will promptly provide all information requested by CDR to determine the applicability of the Environmental Laws to the Premises, or to respond to any governmental investigation or to respond to any claim of liability by third parties which is related to environmental contamination.

3.22.3.2 Company's obligations and liabilities under this provision will continue so long as County bears any responsibility under the Environmental Laws for any action that occurred on the Premises during the term of this Agreement.

3.22.3.3 This indemnification of County by Company includes, without limitation, costs incurred in connection with any investigation of site conditions or any cleanup, remedial, removal, restoration, any fines or penalties issued to Company, or any other work required by any Federal, State or local governmental agency or political subdivision because of hazardous material located on the Premises or present in the soil or ground water on, under or about the Premises.

3.22.3.4 The parties agree that County's right to enforce Company's promise to indemnify is not an adequate remedy at law for Company's violation of any provision of this Agreement. County will also have the rights set forth in Section 3.22.4 (entitled County's Termination Rights for Violation of Environmental Laws), or Section 2.15 (entitled TERMINATION BY COUNTY)

-53-

of this Agreement, in addition to all other rights and remedies provided by law or otherwise provided in this Agreement.

3.22.4 County's Termination Rights for Violation of Environmental Laws

3.22.4.1 Company's failure or its Sublessees, their agents, employees, contractors, invitees, or the failure of a third party to comply with any of the remediation requirements of this Agreement or applicable Environmental Laws will constitute a material default under this Agreement and will permit County to pursue the following remedies, in addition to all other rights and remedies provided by law or otherwise provided in this Agreement, to which County may resort cumulatively, or singularly, in the alternative:

3.22.4.1.1 County may, at County's election, keep this Agreement in effect and enforce all of its rights and remedies under this Agreement, including (i) the right to recover rent and other sums as they become due by the appropriate legal action and/or (ii) the right, upon ten (10) days' written notice to Company, to make payments required of Company or perform Company's obligations and, be reimbursed by Company for the cost thereof, unless such payment is made or obligation performed by Company within such ten (10) day period.

3.22.4.1.2 County may, at County's election, subject to Lender's right to cure as provided in Section 2.19 (entitled FINANCING) above, terminate this Agreement upon written notice to Company as provided in Section 2.15 (entitled TERMINATION BY COUNTY) above. If this Agreement is terminated under this provision, Company waives all rights against County, including, but not limited to, breach of contract, costs of design, installation or construction of improvements and/or interruption of business.

3.22.4.1.3 Notwithstanding any other provision in this Agreement to the contrary, County' will have the right of "self-help" or similar remedy in order to minimize any damages, expenses, penalties and related fees or costs, arising from or related to a violation of Environmental Law on, under or' about the Premises.

3.23 AMERICANS. WITH DISABILITIES ACT

Company will throughout the term of this Agreement be in compliance with all applicable provisions of the Americans With Disabilities Act, 42 U.S.C.
Section 12101, et seq.

-54-

ARTICLE IV

4.1 FORCE MAJEURE

Neither County nor Company will be deemed to be in breach of this Agreement by reason of failure to perform any of its obligations hereunder if, while and to the extent that such failure is due to strikes, boycotts, labor-disputes, embargoes, shortages of materials, acts of God, acts of the public enemy, acts of governmental authority, unusual weather conditions, floods, riots, rebellion or sabotage. However, the provisions of this
Section will not apply to failure by Company to pay rents, fees or any other money payments required under other provisions, covenants or agreements contained in this Agreement.

4.2 QUIET ENJOYMENT

County agrees that, on payment of the rentals and fees and performance of the covenants, conditions and agreements on the part of Company to be performed hereunder, Company will have the right to peaceably occupy and enjoy the Premises.

4.3 NONLIABILITY OF INDIVIDUALS

No officer, member, manager, agent or employee of either party to this Agreement will be charged personally or held contractually liable by or to the other party under any term or provision of this Agreement or because of any breach thereof, or because of its or their execution or attempted execution.

4.4 NOTICES

Any notice or communication to be given under the terms of this Agreement ("Notice") shall be in writing and shall be personally delivered or sent by facsimile, overnight delivery, by nationally-recognized courier, or registered or certified mail, return receipt requested.

Notices shall be addressed as follows:

If to County:    Clark County, Nevada
                 Department of Real Property Management
                 Airport Lands Unit
                 500 South Grand Central Parkway, 4th Floor
                 P.O. Box 551825
                 Las Vegas, Nevada 89155-1825
                 FAX: (702) 261-5050

If to Company:   Beltway Business Park Warehouse No. 2, LLC
                 c/o Majestic Realty Co.
                 4155 W. Russell Road, Suite C
                 Las Vegas, Nevada 89118
                 Attn: Rodman C. Martin

-55-

FAX: (702) 896-4838

with a copy to:

Beltway Business Park Office Warehouse No. 2, LLC c/o Majestic Realty Co.


13191 Crossroads Parkway North, Sixth Floor
City of Industry, California 91746
Attn: Edward P. Rosh, Jr.
FAX: (562) 692-1553

and

Beltway Business Park Warehouse No. 2, LLC
c/o Thomas & Mack Co.
2300 W. Sahara Ave., Suite 530
Las Vegas, Nevada 89102
Attn: Thomas A. Thomas
FAX: (702) 920-2826

4.5 HEADINGS, TITLES OR CAPTIONS

Article, section or paragraph headings, titles or captions are inserted only as a matter of convenience, and for reference, and in no way define, limit or describe the scope or extent of any provision of this Agreement.

4.6 INVALID PROVISIONS

It is expressly understood and agreed by and between the parties hereto that in the event any covenant, condition or provision herein contained is held to be invalid by any court of competent jurisdiction, the invalidity of such covenant, condition or provision will in no way affect any other covenant, condition or provision herein contained; provided, however, that the invalidity of any such covenant, condition or provision does not materially prejudice either County or Company in their respective rights and obligations contained in the valid covenants, conditions or provisions of this Agreement.

Should any portion of this Agreement be determined by any court of competent jurisdiction to be in violation of the SNPLMA it is expressly agreed that Company and County will negotiate in good faith to modify such terms or portions of this Agreement in order to comply with such Act. County and Company agree that they will negotiate in good faith to resolve any issue regarding compliance with the Act for a period of one hundred eighty (180) days. If the parties cannot agree on a resolution during such period, either party may terminate this Agreement with ninety (90) days written notice to the other party. Notwithstanding the above to the contrary, no such termination shall be effective without the prior written consent of all current Lenders.

4.7 STATE OF NEVADA LAW

-56-

This Agreement will be interpreted under and governed by the laws of the State of Nevada.

4.8 CONSENT TO AMENDMENTS

In the event that the FAA or its successors require modifications or changes in this Agreement as a condition precedent to the granting of funds for the improvement of the Airport, or otherwise, Company agrees to consent to such amendments, modifications, revisions, supplements, or deletions-of any of the terms, conditions, or requirements of this Agreement as may be reasonably required. Any expenses resulting from such amendments, modifications, revisions, supplements or deletions, shall be born solely by Company.

4.9 ADVERSE TENANCY

Any unauthorized holding over by Company for more than one hundred eighty
(180) days after the termination of this Agreement or the expiration of its terms without the written consent of County, except for the period authorized for removal of Company's property upon the expiration or termination hereof, shall entitle County to collect from Company as liquidated damages for such holding over, one hundred twenty five percent (125%) of the then rent. County may perfect a lien on the property of Company as security for the payment of any damages or unpaid rentals, fees, and/or revenues and shall be entitled to collect the same by foreclosure of such lien and sale of such property. Any such lien shall be subordinate to the lien of a Lender. Nothing herein shall limit County's rights to seek immediate eviction.

4.10 DISPUTES

Any and all disputes arising under this Agreement, which cannot be administratively resolved, shall be determined according to the laws of the State of Nevada, and Company agrees that the venue of any such dispute, shall be in Clark County, Nevada. Company agrees as a condition of this Agreement that notwithstanding the existence of any dispute between the parties, insofar as is possible under the terms of this Agreement, each party shall continue to perform the obligations required of it during the continuation of any such dispute, unless enjoined or prohibited by a court of competent jurisdiction.

4.11 AGENT FOR SERVICE OF PROCESS

The parties hereto expressly understand and agree that if Company is not a resident of the State of Nevada, or is an association or partnership without a member or partner resident of said State, or is a foreign corporation, and then in any such event Company does designate its State of Nevada registered agent as its agent for the purpose of service of process in any court action between it and County arising out of or based upon this Agreement, and the service shall be made as provided by the laws of the State of Nevada by serving also Company's registered agent. The parties hereto expressly agree, covenant, and stipulate that Company shall also personally be served with such process out of this State by the registered mailing of such complaint and process to Company at the address set forth herein. Any such service out of this State shall constitute valid

-57-

service upon Company as of the date of receipt thereof. The parties hereto further expressly agree that Company is amenable to and hereby agrees to the process so served, submits to the jurisdiction, waives any and all obligations and protests thereto, any laws to the contrary notwithstanding.

4.12 GENDER

Words of any gender used in this Agreement shall be held and construed to include any other gender, and words in the singular number shall be held to include the plural, unless the context otherwise requires.

4.13 ENTIRE AGREEMENT

4.13.1 This document represents the entire agreement between the parties hereto and will not be modified or canceled by mutual agreement or in any manner except by instrument in writing, executed by the parties or their respective successors in interest, and supersedes all prior oral or written agreements and understandings with respect to the subject matter hereof. The parties further understand and agree that the- other party and its agents have made no representations or promises with respect to this Agreement or the making or entry into this Agreement, except as in this Agreement expressly set forth, and that no claim or liability for cause for termination shall be asserted by either party. against the other, and such party shall not be liable by reason of, the making of any representations or promises not expressly stated in this Agreement, any other written or oral agreement with the other party being expressly waived.

4.13.2 The individuals executing this Agreement personally warrant that they have full authority to execute this Agreement on behalf of the entity for whom they are acting herein.

4.13.3 The parties hereto acknowledge that they have thoroughly read this Agreement, including any exhibits or attachments hereto, and have sought and received whatever competent advice and counsel was necessary for them to form a full and complete understanding of all rights and obligations herein.

4.14 SUCCESSORS AND ASSIGNS

This Agreement shall be binding upon and shall inure to the benefit of the parties hereto and their respective heirs, personal representatives, successors, or assigns, as the case may be.

4.15 COUNTERPARTS

This Agreement may be executed in any number of counterparts, each of which when so executed shall constitute in the aggregate but one and the same document.

4.16 SUSPENSION AND ABATEMENT

-58-

In the event that County's operation of the Airport or Company's operation from the Premises should be restricted substantially by action of the federal government or agency thereof or by any judicial or legislative body, then either party hereto will have the right, upon written notice to the other, to a suspension of this Agreement and an abatement of an equitable proportion of the payments to become. due hereunder, from the time of such notice until such restrictions will have been remedied and normal operations restored.

4.17 INDEPENDENT CONTRACTOR

Company is deemed to be an independent contractor for all purposes regarding its operations at the Premises, and no agency, express or implied, exists.

4.18 FURTHER ASSURANCES

Each party to this Agreement shall perform any and all acts and execute and deliver any and all documents as may be necessary and proper under the circumstances in order to accomplish the intents and purposes of this Agreement and to carry out its provisions.

(Intentionally left blank -- signature page to follow)

-59-

IN WITNESS WHEREOF, County and Company have executed these presents as of the day and year first above written.

ATTEST:                                 COUNTY:

COUNTY CLERK                            COUNTY OF CLARK, a political subdivision
                                        of the State of Nevada


By:                                     By: /s/ Sandra M. Norskog
    ---------------------------------       ------------------------------------
Its: Deputy Clerk                       Name: Sandra M. Norskog
                                        Its: Director of Real Property Mgt.

APPROVED AS TO FORM:
David Rogers, District Attorney

COMPANY:

By: /s/ Holly Gordon                    BELTWAY BUSINESS PARK WAREHOUSE
    ---------------------------------   NO. 2, LLC, a Nevada limited liability
    Holly Gordon                        company
    Deputy District Attorney

By: MAJESTIC BELTWAY WAREHOUSE BUILDINGS, LLC, a Delaware limited liability company, its Manager

By: MAJESTIC REALTY CO., a California corporation, Manager's Agent

By: /s/ Edward P. Roski, JR.
    ------------------------------------
Name: Edward P. Roski, JR.
Its: Chairman and Chief Executive
     Officer

By:
Name:
Its:

By: THOMAS & MACK BELTWAY, L.L.C.,
a Nevada limited liability company,
its Manager

By: /s/ Thomas A. Thomas
    ------------------------------------
Name: Thomas A. Thomas
Its: Manager

-60-

EXHIBIT J

TENANT'S LIMITED RESTORATION OBLIGATION

All buildings and other above-ground improvements located on the Additional Land, but excluding perimeter walls (other than those which front a public roadway, which must be removed by Tenant if so requested in writing by Landlord), underground utility lines and facilities, paving, curbs, gutters, and other roadway and driveway improvements, sidewalks, landscaping, surface water drainage facilities, parking bumpers, and other similar improvements.

7155 Lindell Road Las Vegas, Nevada
Nevada Power Company

J-1

Exhibit 10(B)


FINANCING AGREEMENT

Dated as of November 1, 2006

By and Between

HUMBOLDT COUNTY, NEVADA

and

SIERRA PACIFIC POWER COMPANY

RELATING TO
POLLUTION CONTROL REFUNDING REVENUE BONDS
(SIERRA PACIFIC POWER COMPANY PROJECT)

SERIES 2006


The amounts payable to the Issuer (except for amounts payable to, and certain rights and privileges of, the Issuer under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof and any rights of the Issuer to receive any notices, certificates, requests, requisitions or communications hereunder) and certain other rights of the Issuer under this Financing Agreement have been pledged and assigned under the Indenture of Trust dated as of November 1, 2006, between the Issuer and The Bank of New York, as Trustee.


FINANCING AGREEMENT


TABLE OF CONTENTS

(This Table of Contents is not a part of this Agreement and is only for convenience of reference).

SECTION                                   HEADING                           PAGE
-------                                   -------                           ----
ARTICLE I        DEFINITIONS.............................................     1

ARTICLE II       REPRESENTATIONS.........................................     5
   Section 2.1.  Representations and Covenants by the Issuer.............     5
   Section 2.2.  Representations by the Company..........................     6

ARTICLE  III     ISSUANCE OF THE BONDS...................................     6
   Section 3.1.  Agreement to Issue Bonds; Application of Bond Proceeds..     6
   Section 3.2.  Deposit of Additional Funds by Company; Redemption of
                    Prior Bonds..........................................     7
   Section 3.3.  Investment of Moneys in the Bond Fund and the Prior
                    Bonds Redemption Fund................................     7
   Section 3.4.  Tax Exempt Status of Bonds..............................     8

ARTICLE IV       LOAN AND PROVISIONS FOR REPAYMENT.......................     8
   Section 4.1.  Loan of Bond Proceeds...................................     8
   Section 4.2.  Loan Repayments and Other Amounts Payable...............     8
   Section 4.3.  No Defense or Set-Off...................................    10
   Section 4.4.  Payments Pledged and Assigned...........................    10
   Section 4.5.  Payment of the Bonds and Other Amounts..................    11

ARTICLE V        SPECIAL COVENANTS AND AGREEMENTS........................    11
   Section 5.1.  Company to Maintain its Corporate Existence; Conditions
                    Under Which Exceptions Permitted.....................    11
   Section 5.2.  Annual Statement........................................    12
   Section 5.3.  Maintenance and Repair; Insurance; Taxes; Disposition...    12
   Section 5.4.  Recordation and Other Instruments.......................    13
   Section 5.5.  No Warranty by the Issuer...............................    13
   Section 5.6.  Agreement as to Ownership of the Project................    13
   Section 5.7.  Company to Furnish Notice of Rate Period Adjustments;
                    Liquidity Facility Requirements; Auction Rate Period
                    Provisions...........................................    13

   Section 5.8.  Information Reporting, Etc..............................    14

-i-

   Section 5.9.  Limited Liability of Issuer.............................    14
   Section 5.10. Inspection of Project...................................    15
   Section 5.11. Indenture Covenants.....................................    15

ARTICLE VI       EVENTS OF DEFAULT AND REMEDIES..........................    15
   Section 6.1.  Events of Default Defined...............................    15
   Section 6.2.  Remedies on Default.....................................    17
   Section 6.3.  No Remedy Exclusive.....................................    17
   Section 6.4.  Agreement to Pay Fees and Expenses of Counsel...........    18
   Section 6.5.  No Additional Waiver Implied by One Waiver; Consents to
                    Waivers..............................................    18

ARTICLE VII      OPTIONS AND OBLIGATIONS OF COMPANY; PREPAYMENTS;
                    REDEMPTION OF BONDS..................................    18
   Section 7.1.  Option to Prepay........................................    18
   Section 7.2.  Obligation to Prepay....................................    19
   Section 7.3.  Notice of Prepayment....................................    19

ARTICLE VIII     MISCELLANEOUS...........................................    19
   Section 8.1.  Notices.................................................    19
   Section 8.2.  Assignments.............................................    20
   Section 8.3.  Severability............................................    20
   Section 8.4.  Execution of Counterparts...............................    20
   Section 8.5.  Amounts Remaining in Bond Fund..........................    20
   Section 8.6.  Amendments, Changes and Modifications...................    20
   Section 8.7.  Governing Law...........................................    21
   Section 8.8.  Authorized Issuer and Company Representatives...........    21
   Section 8.9.  Term of the Agreement...................................    21
   Section 8.10. Cancellation at Expiration of Term......................    21
   Section 8.11. Bond Insurance..........................................    21

Signature................................................................    22

-ii-

THIS FINANCING AGREEMENT made and entered into as of November 1, 2006, by and between HUMBOLDT COUNTY, NEVADA, a political subdivision of the State of Nevada, party of the first part (hereinafter referred to as the "Issuer"), and SIERRA PACIFIC POWER COMPANY, a corporation duly organized and existing under the laws of the State of Nevada, party of the second part (hereinafter referred to as the "Company"),

WITNESSETH:

In consideration of the respective representations and agreements hereinafter contained, the parties hereto agree as follows (provided, that in the performance of the agreements of the Issuer herein contained, any obligation it may thereby incur shall not constitute or give rise to a pecuniary liability or a charge upon its general credit or against its taxing powers but shall be payable solely out of the Revenues (as hereinafter defined) derived from this Financing Agreement and the Bonds, as hereinafter defined):

ARTICLE I

DEFINITIONS

The following terms shall have the meanings specified in this Article unless the context clearly requires otherwise. The singular shall include the plural and the masculine shall include the feminine.

"Act" means the County Economic Development Revenue Bond Law, as amended, contained in Sections 244A.669 to 244A.763, inclusive, of the Nevada Revised Statutes.

"Administrative Expenses" means the reasonable and necessary expenses
(including the reasonable value of employee services and fees of Counsel)
incurred by the Issuer in connection with the Bonds, this Agreement, the Indenture and any transaction or event contemplated by this Agreement or the Indenture.

"Agreement" means this Financing Agreement by and between the Issuer and the Company, as from time to time amended and supplemented.

"Auction Agent" means the auction agent appointed in accordance with the provisions of the Indenture.

"Authorized Company Representative" means any person who, at the time, shall have been designated to act on behalf of the Company by a written certificate furnished to the Issuer, the Remarketing Agent and the Trustee containing the specimen signature of such person and signed on behalf of the Company by any officer of the Company. Such certificate may designate an alternate or alternates.


"Authorized Issuer Representative" means any person at the time designated to act on behalf of the Issuer by a written certificate furnished to the Company and the Trustee containing the specimen signature of such person and signed on behalf of the Issuer by its Chairman. Such certificate may designate an alternate or alternates.

"Bankruptcy Code" means the United States Bankruptcy Reform Act of 1978, as amended from time to time, or any substitute or replacement legislation.

"Bond" or "Bonds" means the Issuer's bonds identified in Section 2.02 of the Indenture.

"Bond Counsel" means the Counsel who renders the opinion as to the tax-exempt status of interest on the Bonds or other nationally recognized municipal bond counsel mutually acceptable to the Issuer and the Company.

"Bond Fund" means the fund created by Section 6.02 of the Indenture.

"Code" means the United States Internal Revenue Code of 1986, as amended, and regulations promulgated or proposed thereunder and, to the extent applicable to the Bonds or the Prior Bonds, the 1954 Code.

"Company" means Sierra Pacific Power Company, a Nevada corporation, and its successors and assigns and any surviving, resulting or transferee corporation as permitted in Section 5.1 hereof.

"Counsel" means an attorney at law or a firm of attorneys (who may be an employee of or counsel to the Issuer or the Company or the Trustee) duly admitted to the practice of law before the highest court of any state of the United States of America or of the District of Columbia.

"Delivery Agreement" means the Delivery Agreement dated the Dated Date, between the Company and the Trustee, as amended, supplemented or restated from time to time, pursuant to which the Company will issue to the Trustee the G&R Notes at the time of the initial authentication and delivery of the Bonds.

"Extraordinary Services" and "Extraordinary Expenses" means all services rendered and all expenses (including fees and expenses of Counsel) incurred under the Indenture and the Tax Agreement other than Ordinary Services and Ordinary Expenses.

"Force Majeure" means acts of God, strikes, lockouts or other industrial disturbances; acts of public enemies; orders or restraints of any kind of the governments of the United States or of the State, or any of their departments, agencies or officials, or any civil or military authority; insurrections; riots; landslides; lightning; earthquakes; fires; tornadoes; volcanoes; storms; droughts; floods; explosions, breakage, or malfunction or accident to machinery, transmission lines, pipes or canals, even if resulting from negligence; civil disturbances; or any other cause not reasonably within the control of the Company.

-2-

"G&R Indenture" means the General and Refunding Mortgage Indenture dated as of May 1, 2001 between the Company and the G&R Trustee, as amended and supplemented.

"G&R Notes" means the Company's $49,750,000 General and Refunding Mortgage Note, Series N, No. N-1, due October 1, 2029.

"G&R Trustee" means The Bank of New York, as trustee under the G&R Indenture or any successor trustee.

"Governing Body" means the Board of County Commissioners of the Issuer.

"Hereof," "herein," "hereunder" and other words of similar import refer to this Agreement as a whole.

"Indenture" means the Indenture of Trust relating to this Agreement between the Issuer and The Bank of New York, as Trustee, of even date herewith, pursuant to which the Bonds are authorized to be issued, including any indentures supplemental thereto or amendatory thereof.

"Issuer" means Humboldt County, Nevada, and any successor body to the duties or functions of the Issuer.

"1954 Code" means the Internal Revenue Code of 1954, as amended, and the applicable regulations thereunder.

"Ordinary Services" and "Ordinary Expenses" means those services normally rendered and those expenses including fees and expenses of Counsel, normally incurred by a trustee or paying agent under instruments similar to the Indenture and the Tax Agreement.

"Owner" or "owner of Bonds" means the Person or Persons in whose name or names a Bond shall be registered on books of the Issuer kept by the Registrar for that purpose in accordance with the terms of the Indenture.

"Person" means natural persons, firms, partnerships, associations, corporations, trusts and public bodies.

"Prior Bonds" means the Series 1987 Bonds and the Series 1992 Bonds.

"Prior Bond Funds" means the Series 1987 Bond Fund and the Series 1992 Bond Fund.

"Prior Indentures" means the Series 1987 Indenture and the Series 1992 Indenture.

"Prior Trustees" means the Series 1987 Trustee and the Series 1992 Trustee.

"Project" means the Project as defined in the Project Certificate.

-3-

"Project Certificate" means the Company's Project and Refunding Certificate, delivered concurrently with the issuance of the Bonds, with respect to certain facts which are within the knowledge of the Company and certain reasonable assumptions of the Company, to enable Chapman and Cutler LLP, as Bond Counsel, to determine that interest on the Bonds is not includable in the gross income of the Owners of the Bonds for federal income tax purposes.

"Rebate Fund" means the Rebate Fund, if any, created and established pursuant to the Tax Agreement.

"Regulated Utility Company" means a corporation (or a limited liability company) engaged in the distribution of electricity, gas and/or water and which is regulated by the public utility commission where its primary distribution business is located.

"Remarketing Agent" means the remarketing agent, if any, appointed in accordance with Section 4.08 of the Indenture and any permitted successor thereto.

"Reorganization" means any reorganization, consolidation or merger of the Company or its affiliates, or any transfer or lease of a substantial portion of the assets of the Company or its affiliates, as a result of which the obligor under the Agreement or the obligor on the G&R Notes ceases to be a Regulated Utility Company.

"Series 1987 Bond Fund" means the fund established pursuant to Section 502 of the Series 1987 Indenture.

"Series 1987 Bonds" means the Issuer's Variable Rate Demand Pollution Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 1987, currently outstanding in the aggregate principal amount of $39,500,000.

"Series 1987 Indenture" means the Indenture of Trust dated March 1, 1987 between the Issuer and the Series 1987 Trustee, as trustee, pursuant to which the Series 1987 Bonds were issued.

"Series 1987 Trustee" means The Bank of New York Trust Company, N.A., as current trustee under the Series 1987 Indenture.

"Series 1992 Bond Fund" means the fund established pursuant to Section 5.02 of the Series 1992 Indenture.

"Series 1992 Bonds" means the Issuer's Pollution Control Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 1992A, currently outstanding in the aggregate principal amount of $10,250,000.

"Series 1992 Indenture" means the Indenture of Trust dated July 1, 1992 between the Issuer and the Series 1992 Trustee, as trustee, pursuant to which the Series 1992 Bonds were issued.

-4-

"Series 1992 Trustee" means The Bank of New York, as current trustee under the Series 1992 Indenture.

"State" means the State of Nevada.

"Tax Agreement" means the Tax Exemption Certificate and Agreement with respect to the Bonds, dated the date of delivery of the Bonds, among the Company, the Issuer and the Trustee, as from time to time amended and supplemented.

"Trust Estate" means the property conveyed to the Trustee pursuant to the Granting Clauses of the Indenture.

"Trustee" means The Bank of New York, as Trustee under the Indenture, and any successor Trustee appointed pursuant to Section 10.06 or 10.09 of the Indenture at the time serving as Trustee thereunder, and any separate or co-trustee serving as such thereunder.

All other terms used herein which are defined in the Indenture shall have the same meanings assigned them in the Indenture unless the context otherwise requires.

ARTICLE II

REPRESENTATIONS

SECTION 2.1. REPRESENTATIONS AND COVENANTS BY THE ISSUER. The Issuer makes the following representations and covenants as the basis for the undertakings on its part herein contained:

(a) The Issuer is a duly organized and existing political subdivision of the State of Nevada. Under the provisions of the Act, the Issuer is authorized to enter into the transactions contemplated by this Agreement, the Indenture and the Tax Agreement and to carry out its obligations hereunder and thereunder. The Issuer has duly authorized the execution and delivery of this Agreement, the Indenture and the Tax Agreement.

(b) The Bonds are to be issued under and secured by the Indenture, pursuant to which certain of the Issuer's interests in this Agreement and the Revenues derived by the Issuer pursuant to this Agreement will be pledged and assigned as security for payment of the principal of, premium, if any, and interest on, the Bonds.

(c) The Governing Body of the Issuer has found that the issuance of the Bonds will further the public purposes of the Act.

(d) The Issuer has not assigned and will not assign any of its interests in this Agreement other than pursuant to the Indenture.

(e) No member of the Governing Body of the Issuer, nor any other officer of the Issuer, has any interest, financial (other than ownership of less than one-tenth of one

-5-

percent (.1%) of the publicly traded securities issued by the Company or its affiliated corporations), employment or other, in the Company or in the transactions contemplated hereby.

SECTION 2.2. REPRESENTATIONS BY THE COMPANY. The Company makes the following representations as the basis for the undertakings on its part herein contained:

(a) The Company is a corporation duly incorporated under the laws of the State and is in good standing in the State, is qualified to do business as a foreign corporation in all other states and jurisdictions wherein the nature of the business transacted by the Company or the nature of the property owned or leased by it makes such licensing or qualification necessary, and has the power to enter into and by proper corporate action has been duly authorized to execute and deliver this Agreement and the Tax Agreement.

(b) Neither the execution and delivery of this Agreement or the Tax Agreement, the consummation of the transactions contemplated hereby and thereby, nor the fulfillment of or compliance with the terms and conditions of this Agreement and the Tax Agreement, conflicts with or results in a breach of any of the terms, conditions or provisions of any corporate restriction or any agreement or instrument to which the Company is now a party or by which it is bound, or constitutes a default under any of the foregoing, or results in the creation or imposition of any lien, charge or encumbrance whatsoever upon any of the property or assets of the Company under the terms of any instrument or agreement other than the Indenture.

(c) The statements, information and descriptions contained in the Project Certificate and the Tax Agreement, as of the date hereof and at the time of the delivery of the Bonds to the Underwriter, are and will be true, correct and complete, do not and will not contain any untrue statement or misleading statement of a material fact, and do not and will not omit to state a material fact required to be stated therein or necessary to make the statements, information and descriptions contained therein, in the light of the circumstances under which they were made, not misleading.

ARTICLE III

ISSUANCE OF THE BONDS

SECTION 3.1. AGREEMENT TO ISSUE BONDS; APPLICATION OF BOND PROCEEDS. In order to provide funds to lend to the Company to refund the Prior Bonds as provided in Section 4.1 hereof, the Issuer agrees that it will issue under the Indenture, sell and cause to be delivered to the Underwriter, its Bonds in the aggregate principal amount of $49,750,000, bearing interest and maturing as set forth in the Indenture. The Issuer will thereupon deposit the proceeds received from the sale of the Bonds as follows: (1) in the Bond Fund, a sum equal to the accrued interest, if any, paid by the Underwriter; and (2) $49,750,000 in the Prior Bonds Redemption Fund to be remitted by the Trustee to the Prior Trustees for deposit in the Prior Bond Funds to be used to pay to the owners thereof the principal of the Prior Bonds upon redemption thereof.

-6-

SECTION 3.2. DEPOSIT OF ADDITIONAL FUNDS BY COMPANY; REDEMPTION OF PRIOR BONDS. The Company covenants that such additional amounts as may be required to redeem the Prior Bonds in accordance with Section 3.1 hereof will be timely deposited with the Prior Trustee pursuant to the Prior Indentures for such purpose. Income derived from the investment of the proceeds of the Bonds deposited in the two accounts of the Prior Bonds Redemption Fund will be used, to the extent available, to satisfy the obligations of the Company specified in this Section 3.2. The Company covenants that it will cause the Prior Bonds to be redeemed within 90 days after the issuance and delivery of the Bonds.

SECTION 3.3. INVESTMENT OF MONEYS IN THE BOND FUND AND THE PRIOR BONDS REDEMPTION FUND. Except as otherwise herein provided, any moneys held as a part of the Bond Fund and the Prior Bonds Redemption Fund shall be invested or reinvested by the Trustee at the specific written direction of an Authorized Company Representative as to specific investments, to the extent permitted by law, in:

(a) bonds or other obligations of the United States of America;

(b) bonds or other obligations, the payment of the principal of and interest on which is unconditionally guaranteed by the United States of America;

(c) obligations issued or guaranteed as to principal and interest by any agency or person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(d) obligations issued or guaranteed by any state of the United States of America, or any political subdivision of any such state, or in funds consisting of such obligations to the extent described in Section 1.148-8(e)(3)(iii) of the 1992 Treasury Regulations;

(e) prime commercial paper;

(f) prime finance company paper;

(g) bankers' acceptances drawn on and accepted by commercial banks;

(h) repurchase agreements fully secured by obligations issued or guaranteed as to principal and interest by the United States of America or by any person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(i) certificates of deposit issued by commercial banks, including banks domiciled outside of the United States of America; and

-7-

(j) units of taxable government money market portfolios composed of obligations guaranteed as to principal and interest by the United States of America or repurchase agreements fully collateralized by such obligations.

The investments so purchased shall be held by the Trustee and shall be deemed at all times a part of the fund and the accounts therein, if any, for which they were made and the interest accruing thereon and any profit realized therefrom shall be credited to such fund and the accounts therein, if any, subject to the provisions of the Tax Agreement. The Company agrees that to the extent any moneys in the Bond Fund represent moneys held for the payment of particular Bonds, or to the extent that any moneys are held for the payment of the purchase price of Bonds pursuant to Article IV of the Indenture, such moneys shall not be invested.

SECTION 3.4. TAX EXEMPT STATUS OF BONDS. The Company covenants and agrees that it has not taken or permitted and will not take or permit any action which results in interest paid on the Bonds being included in gross income of the holders or beneficial owners of the Bonds for purposes of federal income taxation (other than a holder or beneficial owner who is a "substantial user" of the Project or a "related person" within the meaning of Section 103(b)(13) of the 1954 Code). The Company covenants that none of the proceeds of the Bonds or the payments to be made under this Agreement, or any other funds which may be deemed to be proceeds of the Bonds pursuant to Section 148(a) of the Code, will be invested or used in such a way, and that no actions will be taken or not taken, as to cause the Bonds to be treated as "arbitrage bonds" within the meaning of Section 148(a) of the Code. Without limiting the generality of the foregoing, the Company covenants and agrees that it will comply with the provisions of the Tax Agreement and the Project Certificate.

ARTICLE IV

LOAN AND PROVISIONS FOR REPAYMENT

SECTION 4.1. LOAN OF BOND PROCEEDS. (a) The Issuer agrees, upon the terms and conditions in this Agreement, to lend to the Company the proceeds (exclusive of accrued interest, if any) received by the Issuer from the sale of the Bonds in order to refund the Prior Bonds, and the Company agrees to apply the gross proceeds of such loan to the refunding of the Prior Bonds as set forth in Sections 3.1 and 3.2 hereof.

(b) The Issuer and the Company expressly reserve the right to enter into, to the extent permitted by law, an agreement or agreements other than this Agreement, with respect to the issuance by the Issuer, under an indenture or indentures other than the Indenture, of obligations to provide additional funds to refund all or any principal amount of the Bonds.

SECTION 4.2. LOAN REPAYMENTS AND OTHER AMOUNTS PAYABLE. (a) On each date provided in or pursuant to the Indenture for the payment (whether at maturity or upon redemption or acceleration) of principal of, and premium, if any, and interest on, the Bonds, until the principal of, and premium, if any, and interest on, the Bonds shall have been fully paid or provision for the payment thereof shall have been made in accordance with the Indenture, the Company shall pay to the Trustee in immediately available funds, for deposit in the Bond Fund,

-8-

as a repayment installment of the loan of the proceeds of the Bonds pursuant to
Section 4.1(a) hereof, a sum equal to the amount payable on such date (whether at maturity or upon redemption or acceleration) as principal of, and premium, if any, and interest on, the Bonds as provided in the Indenture; provided, however, that the obligation of the Company to make any such repayment installment shall be reduced by the amount of any moneys then on deposit in the Bond Fund and available for such payment; and provided further, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent provided for under a liquidity facility (if applicable) or under the G&R Notes.

(b) The Company shall pay to the Trustee amounts equal to the amounts to be paid by the Trustee for the purchase of Bonds pursuant to Article IV of the Indenture. Such amounts shall be paid by the Company to the Trustee in immediately available funds on the date such payments pursuant to
Section 4.05 of the Indenture are to be made; provided, however, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent moneys are available from the source described in clause (i) of Section 4.05(a) of the Indenture and to the extent moneys are available under any liquidity facility (if applicable).

(c) The Company agrees to pay to the Trustee (i) the fees of the Trustee for the Ordinary Services rendered by it and an amount equal to the Ordinary Expenses incurred by it under the Indenture and the Tax Agreement, as and when the same become due, and (ii) the reasonable fees, charges and expenses of the Trustee for reasonable Extraordinary Services and Extraordinary Expenses, as and when the same become due, incurred under the Indenture and the Tax Agreement. The Company agrees that the Trustee, its officers, agents, servants and employees, shall not be liable for, and agrees that it will at all times indemnify and hold harmless the Trustee, its officers, agents, servants and employees against, and pay all expenses of the Trustee, its officers, agents, servants and employees, relating to any lawsuit, proceeding or claim and resulting from any action or omission taken or made by or on behalf of the Trustee, its officers, agents, servants and employees pursuant to this Agreement, the Indenture or the Tax Agreement, that may be occasioned by any cause (other than the negligence or willful misconduct of the Trustee, its officers, agents, servants and employees). In case any action shall be brought against the Trustee in respect of which indemnity may be sought against the Company, the Trustee shall promptly notify the Company in writing and the Company shall be entitled to assume control of the defense thereof, including the employment of Counsel reasonably satisfactory to the Trustee and the payment of all expenses. The Trustee shall have the right to employ separate Counsel in any such action and participate in the defense thereof, but the fees and expenses of such Counsel shall be paid by the Trustee unless (i) the employment of such Counsel has been authorized by the Company, (ii) the Trustee has determined (which determination may be based upon an opinion of counsel delivered to the Trustee and furnished to the Company) that there may be a conflict of interest of such Counsel retained by the Company between the Company and the Trustee in the conduct of such defense, (iii) the Company ceases or terminates the employment of such Counsel retained by the Company or (iv) such Counsel retained by the Company withdraws with respect to such defense. The Company shall not be liable for any settlement of any such action without its consent, but if any such action is settled with the consent of the Company or if there be final judgment for the plaintiff in any such action, the Company agrees to indemnify and hold harmless the Trustee from and against any loss or

-9-

liability by reason of such settlement or final judgment. The Company agrees that the indemnification provided herein shall survive the termination of this Agreement or the Indenture or the resignation of the Trustee. For purposes of this Section 4.2(c), the Trustee is deemed a third party beneficiary of this Agreement.

(d) The Company agrees to pay all costs incurred in connection with the issuance of the Bonds from sources other than Bond proceeds and the Issuer shall have no obligation with respect to such costs.

(e) The Company agrees to indemnify and hold harmless the Issuer and any member, officer, official or employee of the Issuer against any and all losses, costs, charges, expenses, judgments and liabilities created by or arising out of this Agreement, the Indenture, the Remarketing Agreement, the Auction Agreement, the Bond Purchase Agreement, any Broker-Dealer Agreement or the Tax Agreement or otherwise incurred in connection with the issuance of the Bonds. The Issuer may submit to the Company periodic statements, not more frequently than monthly, for its Administrative Expenses and the Company shall make payment to the Issuer of the full amount of each such statement within 30 days after the Company receives such statement.

(f) The Company agrees to pay (i) to the Remarketing Agent the reasonable fees, charges and expenses of such Remarketing Agent and (ii) to the Auction Agent the reasonable fees, charges and expenses of such Auction Agent, and the Issuer shall have no obligation or liability with respect to the payment of any such fees, charges or expenses.

(g) In the event the Company shall fail to make any of the payments required by (a) or (b) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid and the Company will pay interest to the extent permitted by law, on any overdue amount at the rate of interest borne by the Bonds on the date on which such amount became due and payable until paid. In the event that the Company shall fail to make any of the payments required by (c), (d), (e) or (f) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid, and the Company agrees to pay the same with interest thereon to the extent permitted by law at a rate 1% above the rate of interest then charged by the Trustee on 90-day commercial loans to its prime commercial borrowers until paid.

SECTION 4.3. NO DEFENSE OR SET-OFF. The obligation of the Company to make the payments pursuant to this Agreement shall be absolute and unconditional without defense or set-off by reason of any default by the Issuer under this Agreement or under any other agreement between the Company and the Issuer or for any other reason, it being the intention of the parties that the payments required hereunder will be paid in full when due without any delay or diminution whatsoever.

SECTION 4.4. PAYMENTS PLEDGED AND ASSIGNED. It is understood and agreed that all payments required to be made by the Company pursuant to Section 4.2 hereof (except payments made to the Trustee pursuant to Section 4.2(c) hereof, to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof, to the Issuer pursuant to Section 4.2(e) hereof and to any

-10-

or all the Issuer and the Trustee and the Remarketing Agent pursuant to Section 4.2(g) hereof) and certain rights of the Issuer hereunder are pledged and assigned by the Indenture. The Company consents to such pledge and assignment. The Issuer hereby directs the Company and the Company hereby agrees to pay or cause to be paid to the Trustee all said amounts except payments to be made to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof and payments to be made to the Issuer pursuant to Sections 4.2(e) and (g) hereof. The Project will not constitute any part of the security for the Bonds, except to the extent that the Trustee as holder of G&R Notes has a lien on property under the G&R Indenture.

SECTION 4.5. PAYMENT OF THE BONDS AND OTHER AMOUNTS. The Bonds and interest and premium, if any, thereon shall be payable solely from (i) payments made by the Company to the Trustee under Section 4.2(a) hereof and (ii) other moneys on deposit in the Bond Fund and available therefor.

Payments of principal of, and premium, if any, or interest on, the Bonds with moneys in the Bond Fund constituting proceeds from the sale of the Bonds or earnings on investments made under the provisions of the Indenture shall be credited against the obligation to pay required by Section 4.2(a) hereof.

Whenever any Bonds are redeemable in whole or in part at the option of the Company, the Trustee, on behalf of the Issuer, shall redeem the same upon the request of the Company and such redemption (unless conditional) shall be made from payments made by the Company to the Trustee under Section 4.2(a) hereof equal to the redemption price of such Bonds.

Whenever payment or provision therefor has been made in respect of the principal of, or premium, if any, or interest on, all or any portion of the Bonds in accordance with the Indenture (whether at maturity or upon redemption or acceleration or upon provision for payment in accordance with Article VIII of the Indenture), payments shall be deemed paid to the extent such payment or provision therefor has been made and is considered to be a payment of principal of, or premium, if any, or interest on, such Bonds. If such Bonds are thereby deemed paid in full, the Trustee shall notify the Company and the Issuer that such payment requirement has been satisfied. Subject to the foregoing, or unless the Company is entitled to a credit under this Agreement or the Indenture, all payments shall be in the full amount required by Section 4.2(a) hereof.

ARTICLE V

SPECIAL COVENANTS AND AGREEMENTS

SECTION 5.1. COMPANY TO MAINTAIN ITS CORPORATE EXISTENCE; CONDITIONS UNDER WHICH EXCEPTIONS PERMITTED. The Company agrees that during the term of this Agreement, it will maintain its corporate existence and its good standing in the State, will not dissolve or otherwise dispose of all or substantially all of its assets and will not consolidate with or merge into another corporation unless the acquirer of its assets or the corporation with which it shall consolidate or into which it shall merge shall (i) be a corporation organized under the laws of one of the states of the United States of America, (ii) be qualified to do business in the State, and

-11-

(iii) assume in writing all of the obligations of the Company under this Agreement and the Tax Agreement. Any transfer of all or substantially all of the Company's generation assets shall not be deemed to constitute a "disposition of all or substantially all of the Company's assets" within the meaning of the preceding paragraph. Any such transfer of the Company's generation assets shall not relieve the Company of any of its obligations under this Agreement.

The Company hereby agrees that so long as any of the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and the Bond Insurer shall not have failed to comply with its payment obligations under such Policy, in the event of a Reorganization, unless otherwise consented to by the Bond Insurer, the obligations of the Company under, and in respect of, the Bonds, the G&R Notes, the G&R Indenture and the Agreement shall be assumed by, and shall become direct and primary obligations of, a Regulated Utility Company such that at all times the obligor under this Agreement and the obligor on the G&R Notes is a Regulated Utility Company. The Company shall deliver to the Bond Insurer a certificate of the president, any vice president or the treasurer and an opinion of counsel reasonably acceptable to the Bond Insurer stating in each case that such Reorganization complies with the provisions of this paragraph.

The Company need not comply with any of the provisions of this Section 5.1 if, at the time of such merger or consolidation, the Bonds will be defeased as provided in Article VIII of the Indenture. The Company need not comply with the provisions of the second paragraph of this Section 5.1 if the Bonds are redeemed as provided in Section 3.01(B)(3) of the Indenture or if the Bond Insurance Policy is terminated as described in Section 3.06 of the Indenture in connection with a purchase of the Bonds by the Company in lieu of their redemption.

SECTION 5.2. ANNUAL STATEMENT. The Company agrees to have an annual audit made by its regular independent certified public accountants and to furnish the Trustee (within 30 days after receipt by the Company) with a balance sheet and statement of income and surplus showing the financial condition of the Company and its consolidated subsidiaries, if any, at the close of each fiscal year and the results of operations of the Company and its consolidated subsidiaries, if any, for each fiscal year, accompanied by a report of said accountants that such statements have been prepared in accordance with generally accepted accounting principles. The Company's obligations under this Section 5.2 may be satisfied by delivering a copy of the Company's Annual Report on Form 10-K to the Trustee within 10 days after it is filed with the Securities and Exchange Commission.

Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee's receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company's compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on officer's certificates).

SECTION 5.3. MAINTENANCE AND REPAIR; INSURANCE; TAXES; DISPOSITION. For so long as the Company shall own the Project, (i) the Company shall maintain or cause to be maintained the Project in good repair and keep it properly insured and shall promptly pay or cause to be paid all costs thereof, and (ii) the Company shall promptly pay or cause to be paid all installments of

-12-

taxes, installments of special assessments, and all governmental, utility and other charges with respect to the Project, when due. The Company may, at its own expense and in its own name in good faith contest or appeal any such taxes, assessments or other charges, or installments thereof, but shall not permit any such taxes, assessments or other charges, or installments thereof, to remain unpaid if such nonpayment shall subject the Project or any part thereof to loss or forfeiture. The Company, subject to the provisions of Section 3.4 hereof, is not required by this Agreement to operate, or cause to be operated, any portion of the Project after the Company shall deem in its discretion that such continued operation by the Company is not advisable, and in such event the Company may sell, lease or retire all or any such portion of the Project. Subject to the provisions of Section 3.4 hereof, the net proceeds from such sale, lease or other disposition, if any, shall belong to, and may be used for any lawful purpose by, the Company. Upon disposition of the Project in its entirety by the Company in accordance with this Section 5.3, the Company shall be discharged from its obligations to operate, maintain, repair and insure the Project as set forth in this Section 5.3. Any such sale, lease or other disposition shall comply with the requirements of the Tax Agreement. Under any and all circumstances, the Issuer shall have no obligation whatsoever with respect to the operation, maintenance, repair or insurance of the Project.

SECTION 5.4. RECORDATION AND OTHER INSTRUMENTS. The Company shall cause such security agreements, financing statements and all supplements thereto and other instruments as may be required from time to time to be kept, to be recorded and filed in such manner and in such places as may be required by law in order to fully preserve, protect and perfect the security of the Owners of the Bonds and the rights of the Trustee, and to perfect the security interest created by the Indenture. The Company agrees to abide by the provisions of
Section 5.11 of the Indenture to the extent applicable to the Company.

SECTION 5.5. NO WARRANTY BY THE ISSUER. The Issuer makes no warranty, either express or implied, as to the Project or that it will be suitable for the purposes of the Company or needs of the Company.

SECTION 5.6. AGREEMENT AS TO OWNERSHIP OF THE PROJECT. The Issuer and the Company agree that title to the Project shall not be in the Issuer, and that the Issuer shall have no interest in the Project.

SECTION 5.7. COMPANY TO FURNISH NOTICE OF RATE PERIOD ADJUSTMENTS; LIQUIDITY FACILITY REQUIREMENTS; AUCTION RATE PERIOD PROVISIONS. The Company is hereby granted the option to designate from time to time changes in Rate Periods (and to rescind such changes) in the manner and to the extent set forth in
Section 2.03 of the Indenture. In the event the Company elects to exercise any such option, the Company agrees that it shall cause notices of adjustments of Rate Periods (or rescissions thereof) to be given to the Issuer, the Trustee and the Remarketing Agent in accordance with Section 2.03(a), (b), (c), (d) or (e) of the Indenture, and a copy of each such notice shall also be given at such time to S&P and Moody's.

The Company hereby agrees that, so long as the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and notwithstanding the provisions of Section 2.03 of the Indenture, it shall not give notice of its intention to adjust the Rate Period for the Bonds to a

-13-

Daily Rate Period, a Weekly Rate Period or a Flexible Rate Period until the Company shall provide a liquidity facility reasonably acceptable to the Bond Insurer from a liquidity facility provider reasonably acceptable to the Bond Insurer in accordance with the Bond Insurer's liquidity facility requirements to be effective on the related date of adjustment.

If during any Auction Rate Period (i) consisting of Auction Periods of 35 days or less, the Bonds shall bear interest at the Maximum Interest Rate for a period in excess of 180 days, or (ii) consisting of one Auction Period of 180 days or more, the Bonds shall bear interest at the Maximum Interest Rate for such Period, the Company shall notify the Bond Insurer in writing of such event and agrees to cooperate with the Bond Insurer to take all steps reasonably necessary to adjust the Rate Period on the Bonds as soon as reasonably practicable in accordance with the provisions of the Indenture to the Rate Period which the Remarketing Agent advises the Company and the Bond Insurer will be the lowest interest rate (taking into account all relevant costs) which would enable the Remarketing Agent to sell all the Bonds on the date of such adjustment at a price equal to 100% of the principal amount thereof (the "Lowest Interest Rate Period"). If at such time the Company shall be in default under the Agreement but the Bond Insurer shall not have failed to comply with its payment obligations under the Bond Insurance Policy, the Bond Insurer may, in its discretion, direct the Company to provide notice of the adjustment of the Rate Period on the Bonds to the Lowest Interest Rate Period in accordance with the provisions of Section 2.03 of the Indenture.

SECTION 5.8. INFORMATION REPORTING, ETC. The Issuer covenants and agrees that, upon the direction of the Company or Bond Counsel, it will mail or cause to be mailed to the Secretary of the Treasury (or his designee as prescribed by regulation, currently the Internal Revenue Service Center, Ogden, Utah) a statement setting forth the information required by Section 149(e) of the Code, which statement shall be in the form of the Information Return for Tax-Exempt Private Activity Bond Issues (Form 8038) of the Internal Revenue Service (or any successor form) and which shall be completed by the Company and Bond Counsel based in part upon information supplied by the Company and Bond Counsel.

SECTION 5.9. LIMITED LIABILITY OF ISSUER. Any obligation or liability of the Issuer created by or arising out of this Agreement or otherwise incurred in connection with the issuance of the Bonds (including without limitation any liability created by or arising out of the representations, warranties or covenants set forth herein or otherwise) shall not impose a debt or pecuniary liability upon the Issuer or the State or any political subdivision thereof, or a charge upon the general credit or taxing powers of any of the foregoing, but shall be payable solely out of the Revenues or other amounts payable by the Company to the Issuer hereunder or otherwise (including without limitation any amounts derived from indemnifications given by the Company).

Neither the issuance of the Bonds nor the delivery of this Agreement shall, directly or indirectly or contingently, obligate the Issuer or the State or any political subdivision thereof to levy any form of taxation therefor or to make any appropriation for their payment. Nothing in the Bonds or in the Indenture or this Agreement or the proceedings of the Issuer authorizing the Bonds or in the Act or in any other related document shall be construed to authorize the Issuer to create a debt of the Issuer or the State or any political subdivision thereof within the meaning of

-14-

any constitutional or statutory provision of the State. The principal of, and premium, if any, and interest on, the Bonds shall be payable solely from the funds pledged for their payment in accordance with the Indenture and available therefor under this Agreement. Neither the State nor any political subdivision thereof shall in any event be liable for the payment of the principal of, premium, if any, or interest on, the Bonds or for the performance of any pledge, obligation or agreement of any kind whatsoever which may be undertaken by the Issuer. No breach of any such pledge, obligation or agreement may impose any pecuniary liability upon the Issuer or the State or any political subdivision thereof, or any charge upon the general credit or against the taxing power of the Issuer or the State or any political subdivision thereof.

SECTION 5.10. INSPECTION OF PROJECT. The Company agrees that the Issuer and the Trustee and their duly authorized representatives shall have the right at all reasonable times to enter upon and examine and inspect the Project property and shall also be permitted, at all reasonable times, to examine the books and records of the Company insofar as they relate to the Project.

SECTION 5.11. INDENTURE COVENANTS. The Company covenants to observe and perform all of the obligations imposed on it under the Indenture.

ARTICLE VI

EVENTS OF DEFAULT AND REMEDIES

SECTION 6.1. EVENTS OF DEFAULT DEFINED. The following shall be "events of default" under this Agreement and the terms "event of default" or "default" shall mean, whenever they are used in this Agreement, any one or more of the following events:

(a) Failure by the Company to pay when due any amounts required to be paid under Section 4.2(a) hereof, which failure results in an event of default under subparagraph (a) or (b) of Section 9.01 of the Indenture; or

(b) Failure by the Company to pay or cause to be paid any payment required to be paid under Section 4.2(b) hereof, which failure results in an event of default under subparagraph (c) of Section 9.01 of the Indenture; or

(c) Failure by the Company to observe and perform any covenant, condition or agreement on its part to be observed or performed in this Agreement, other than as referred to in (a) and (b) above, for a period of 90 days after written notice, specifying such failure and requesting that it be remedied and stating that such notice is a "Notice of Default" hereunder, given to the Company by the Trustee or to the Company and the Trustee by the Issuer, unless the Issuer and the Trustee shall agree in writing to an extension of such time prior to its expiration; provided, however, if the failure stated in the notice cannot be corrected within the applicable period, the Issuer and the Trustee will not unreasonably withhold their consent to an extension of such time if corrective action is instituted within the applicable period and diligently pursued until the failure is corrected and such corrective action or diligent pursuit is evidenced to the Trustee by a certificate of an Authorized Company Representative; or

-15-

(d) A proceeding or case shall be commenced, without the application or consent of the Company, in any court of competent jurisdiction seeking
(i) liquidation, reorganization, dissolution, winding-up or composition or adjustment of debts, (ii) the appointment of a trustee, receiver, custodian, liquidator or the like of the Company or of all or any substantial part of its assets, or (iii) similar relief under any law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, and such proceeding or cause shall continue undismissed, or an order, judgment, or decree approving or ordering any of the foregoing shall be entered and shall continue in effect for a period of 90 days; or an order for relief against the Company shall be entered against the Company in an involuntary case under the Bankruptcy Code (as now or hereafter in effect) or other applicable law; or

(e) The Company shall admit in writing its inability to pay its debts generally as they become due or shall file a petition in voluntary bankruptcy or shall make any general assignment for the benefit of its creditors, or shall consent to the appointment of a receiver or trustee of all or substantially all of its property, or shall commence a voluntary case under the Bankruptcy Code (as now or hereafter in effect), or shall file in any court of competent jurisdiction a petition seeking to take advantage of any other law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, or shall fail to controvert in a timely or appropriate manner, or acquiesce in writing to, any petition filed against it in an involuntary case under such Bankruptcy Code or other applicable law; or

(f) Dissolution or liquidation of the Company; provided that the term "dissolution or liquidation of the Company" shall not be construed to include the cessation of the corporate existence of the Company resulting either from a merger or consolidation of the Company into or with another corporation or a dissolution or liquidation of the Company following a transfer of all or substantially all of its assets as an entirety, under the conditions permitting such actions contained in Section 5.1 hereof; or

(g) The occurrence of an "event of default" under the Indenture.

The foregoing provisions of Section 6.1(c) are subject to the following limitations: If by reason of Force Majeure the Company is unable in whole or in part to carry out its agreements on its part herein contained, other than the obligations on the part of the Company contained in Article IV and Sections 5.3 and 6.4 hereof, the Company shall not be deemed in default during the continuance of such inability. The Company agrees, however, to remedy with all reasonable dispatch the cause or causes preventing the Company from carrying out its agreements; provided that the settlement of strikes, lockouts and other industrial disturbances shall be entirely within the discretion of the Company and the Company shall not be required to make settlement of strikes, lockouts and other industrial disturbances by acceding to the demands of the opposing party or parties when such course is in the sole judgment of the Company unfavorable to the Company.

-16-

SECTION 6.2. REMEDIES ON DEFAULT. Whenever any event of default referred to in Section 6.1 hereof shall have happened and be continuing, the Trustee, as assignee of the Issuer:

(a) shall, by notice in writing to the Company, declare the unpaid indebtedness under Section 4.2(a) hereof to be due and payable immediately, if concurrently with or prior to such notice the unpaid principal amount of the Bonds shall have been declared to be due and payable, and upon any such declaration the same (being an amount sufficient, together with other moneys available therefor in the Bond Fund, to pay the unpaid principal of, premium, if any, and interest accrued on, the Bonds) shall become and shall be immediately due and payable as liquidated damages; and

(b) may take whatever action at law or in equity as may appear necessary or desirable to collect the payments and other amounts then due and thereafter to become due hereunder or to enforce performance and observance of any obligation, agreement or covenant of the Company under this Agreement.

Any amounts collected pursuant to action taken under this Section 6.2 shall be paid into the Bond Fund (unless otherwise provided in this Agreement) and applied in accordance with the provisions of the Indenture. No action taken pursuant to this Section 6.2 shall relieve the Company from the Company's obligations pursuant to Section 4.2 hereof.

No recourse shall be had for any claim based on this Agreement against any officer, director or stockholder, past, present or future, of the Company as such, either directly or through the Company, under any constitutional provision, statute or rule of law, or by the enforcement of any assessment or by any legal or equitable proceeding or otherwise.

Nothing herein contained shall be construed to prevent the Issuer from enforcing directly any of its rights under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof.

The Company shall promptly notify the Issuer of any action taken by the Company under the grant of authority from the Issuer under the last paragraph of
Section 9.01 of the Indenture.

SECTION 6.3. NO REMEDY EXCLUSIVE. No remedy herein conferred upon or reserved to the Issuer is intended to be exclusive of any other available remedy or remedies, but each and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Agreement or now or hereafter existing at law or in equity or by statute. No delay or omission to exercise any right or power accruing upon any default shall impair any such right or power or shall be construed to be a waiver thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient. In order to entitle the Issuer or the Trustee to exercise any remedy reserved to it in this Article, it shall not be necessary to give any notice, other than such notice as may be herein expressly required. Subject to the provisions of the Indenture and hereof, such rights and remedies as are given the Issuer hereunder shall also extend to the Trustee. The Owners of the Bonds, subject to the provisions of the Indenture, shall be entitled to the benefit of all covenants and agreements herein contained.

-17-

SECTION 6.4. AGREEMENT TO PAY FEES AND EXPENSES OF COUNSEL. In the event the Company should default under any of the provisions of this Agreement and the Issuer or the Trustee should employ Counsel or incur other expenses for the collection of the indebtedness hereunder or the enforcement of performance or observance of any obligation or agreement on the part of the Company herein contained, the Company agrees that it will on written demand therefor pay to the Trustee or the Issuer (or to the Counsel for either of such parties if directed by such party), the reasonable fees and expenses of such Counsel and such other expenses so incurred by or on behalf of the Issuer or the Trustee.

SECTION 6.5. NO ADDITIONAL WAIVER IMPLIED BY ONE WAIVER; CONSENTS TO WAIVERS. In the event any agreement contained in this Agreement should be breached by either party and thereafter waived by the other party, such waiver shall be limited to the particular breach so waived and shall not be deemed to waive any other breach hereunder. No waiver shall be effective unless in writing and signed by the party making the waiver. The Issuer shall have no power to waive any default hereunder by the Company without the consent of the Trustee to such waiver. The Trustee shall have the power to waive any default by the Company hereunder, except a default under Section 3.4, 4.2(e), 4.2(g), 5.3 or 6.4 hereof, in so far as it pertains to the Issuer, without the prior written concurrence of the Issuer. Notwithstanding the foregoing, if, after the acceleration of the maturity of the outstanding Bonds by the Trustee pursuant to
Section 9.02 of the Indenture, (i) all arrears of principal of and interest on the outstanding Bonds and interest on overdue principal and (to the extent permitted by law) on overdue installments of interest at the rate of interest borne by the Bonds on the date on which such principal or interest became due and payable and the premium, if any, on all Bonds then Outstanding which have become due and payable otherwise than by acceleration, and all other sums payable under the Indenture, except the principal of and the interest on such Bonds which by such acceleration shall have become due and payable, shall have been paid, (ii) all other things shall have been performed in respect of which there was a default, (iii) there shall have been paid the reasonable fees and expenses of the Trustee and of the Owners of such Bonds, including reasonable attorneys' fees paid or incurred and (iv) such event of default under the Indenture shall be waived in accordance with Section 9.09 of the Indenture with the consequence that such acceleration under Section 9.02 of the Indenture is rescinded, then the Company's default hereunder shall be deemed to have been waived and its consequences rescinded and no further action or consent by the Trustee or the Issuer shall be required; provided that there has been furnished an opinion of Bond Counsel to the effect that such waiver will not adversely affect the exemption from federal income taxes of interest on the Bonds.

ARTICLE VII

OPTIONS AND OBLIGATIONS OF COMPANY;
PREPAYMENTS; REDEMPTION OF BONDS

SECTION 7.1. OPTION TO PREPAY. The Company shall have, and is hereby granted, the option to prepay the payments due hereunder in whole or in part at any time or from time to time (a) to provide for the redemption of Bonds pursuant to the provisions of Section 3.01(A) of the Indenture or (b) to provide for the defeasance of the Bonds pursuant to Article VIII of the Indenture. In the event the Company elects to provide for the redemption of Bonds as permitted

-18-

by this Section, the Company shall notify and instruct the Trustee in accordance with Section 7.3 hereof to redeem all or any portion of the Bonds in advance of maturity. If the Company so elects, any redemption of Bonds pursuant to Section 3.01(A) of the Indenture may be made conditional.

SECTION 7.2. OBLIGATION TO PREPAY. The Company covenants and agrees that if all or any part of the Bonds are unconditionally called for redemption in accordance with the Indenture or become subject to mandatory redemption (except as otherwise provided in Section 3.02 of the Indenture), it will prepay the indebtedness hereunder in whole or in part in an amount sufficient to redeem such Bonds on the date fixed for the redemption of such Bonds.

SECTION 7.3. NOTICE OF PREPAYMENT. Upon the exercise of the option granted to the Company in Section 7.1 hereof, or upon the Company having knowledge of the occurrence of any event requiring mandatory redemption of the Bonds in accordance with Section 3.01(B) of the Indenture, the Company shall give written notice to the Issuer, the Remarketing Agent, the Auction Agent and the Trustee. The notice shall provide for the date of the application of the prepayment made by the Company hereunder to the retirement of the Bonds in whole or in part pursuant to call for redemption and shall be given by the Company not less than five Business Days prior to the date notice of such redemption must be given by the Trustee to the Bondholders as provided in Section 3.02 of the Indenture or such later date as is acceptable to the Trustee and the Issuer.

ARTICLE VIII

MISCELLANEOUS

SECTION 8.1. NOTICES. (a) Except as otherwise provided herein, all notices, certificates or other communications hereunder shall be sufficiently given if in writing and shall be deemed given when mailed by first class mail, postage prepaid, or by qualified overnight courier service, courier charges prepaid, or by facsimile (receipt of which is orally confirmed) addressed as follows: if to the Issuer, at 50 West Fifth Street, Room 203, Winnemucca Nevada 89445, or to telecopy number (775) 623-6449, Attention: Comptroller; if to the Company, at 6100 Neil Road, Reno, Nevada 89520, or to telecopy number (702) 227-2250, Attention: Treasurer; if to the Trustee, at 385 Rifle Camp Road, West Paterson, New Jersey 07424, or to telecopy number (973) 357-7840, Attention: Corporate Trust Services; if to the Remarketing Agent, at the address set forth in the Remarketing Agreement, if any; and if to the Auction Agent, at the address set forth in the Auction Agreement, if any. In case by reason of the suspension of regular mail service, it shall be impracticable to give notice by first class mail of any event to the Issuer, to the Company, to the Remarketing Agent, to the Auction Agent when such notice is required to be given pursuant to any provisions of this Agreement, then any manner of giving such notice as shall be satisfactory to the Trustee shall be deemed to be sufficient giving of such notice. The Issuer, the Company, the Trustee, the Remarketing Agent and the Auction Agent may, by notice pursuant to this Section 8.1, designate any different addresses to which subsequent notices, certificates or other communications shall be sent.

-19-

(b) The Trustee agrees to accept and act upon instructions or directions pursuant to this Agreement sent by unsecured e-mail, facsimile transmission or other similar unsecured electronic methods, provided, however, that (a) the Company and/or Issuer, subsequent to such transmission of written instructions, shall, upon request by the Trustee, provide the originally executed instructions or directions to the Trustee,
(b) upon request by the Trustee, such originally executed instructions or directions shall be signed by a person as may be designated and authorized to sign for the Company and/or Issuer or in the name of the Company and/or Issuer, by an authorized representative of the Company and/or Issuer, and
(c) upon the request by the Trustee, the Company and/or Issuer shall provide to the Trustee an incumbency certificate listing such designated persons, which incumbency certificate shall be amended whenever a person is to be added or deleted from the listing. If the Company and/or Issuer elects to give the Trustee e-mail or facsimile instructions (or instructions by a similar electronic method) and the Trustee elects to act upon such instructions, the Trustee's reasonable interpretation and understanding of such instructions shall be deemed controlling. The Trustee shall not be liable for any losses, costs or expenses arising directly or indirectly from the Trustee's reasonable reliance upon and compliance with such instructions notwithstanding that such instructions conflict or are inconsistent with a subsequent written instruction.

SECTION 8.2. ASSIGNMENTS. This Agreement may not be assigned by either party without consent of the other and the Trustee, except that the Issuer shall assign to the Trustee its rights under this Agreement (except under Sections 4.2(e), 4.2(g), 5.3, and 6.4 hereof) as provided by Section 4.4 hereof, and the Company may assign its rights under this Agreement to any transferee or any surviving or resulting corporation as provided by Section 5.1 hereof.

SECTION 8.3. SEVERABILITY. If any provision of this Agreement shall be held or deemed to be or shall, in fact, be illegal, inoperative or unenforceable, the same shall not affect any other provision or provisions herein contained or render the same invalid, inoperative, or unenforceable to any extent whatever.

SECTION 8.4. EXECUTION OF COUNTERPARTS. This Agreement may be simultaneously executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument.

SECTION 8.5. AMOUNTS REMAINING IN BOND FUND. It is agreed by the parties hereto that after payment in full of (i) the Bonds (or provision for payment thereof having been made in accordance with the provisions of the Indenture),
(ii) the fees, charges and expenses of the Trustee in accordance with the Indenture, (iii) the Administrative Expenses, (iv) the fees and expenses of the Remarketing Agent, the Auction Agent and the Issuer and (v) all other amounts required to be paid under this Agreement and the Indenture, any amounts remaining in the Bond Fund shall belong to and be paid to the Company by the Trustee.

SECTION 8.6. AMENDMENTS, CHANGES AND MODIFICATIONS. This Agreement may be amended, changed, modified, altered or terminated only by written instrument executed by the Issuer and the Company, and only if the written consent of the Trustee thereto is obtained, and only in accordance with the provisions of Article XII of the Indenture.

-20-

SECTION 8.7. GOVERNING LAW. This Agreement shall be governed exclusively by and construed in accordance with the applicable laws of the State.

SECTION 8.8. AUTHORIZED ISSUER AND COMPANY REPRESENTATIVES. Whenever under the provisions of this Agreement the approval of the Issuer or the Company is required to take some action at the request of the other, such approval of such request shall be given for the Issuer by the Authorized Issuer Representative and for the Company by the Authorized Company Representative, and the other party hereto and the Trustee shall be authorized to act on any such approval or request and neither party hereto shall have any complaint against the other or against the Trustee as a result of any such action taken.

SECTION 8.9. TERM OF THE AGREEMENT. This Agreement shall be in full force and effect from its date to and including such date as all of the Bonds issued under the Indenture shall have been fully paid or retired (or provision for such payment shall have been made as provided in the Indenture), provided that all representations and certifications by the Company as to all matters affecting the tax-exempt status of the Bonds and the covenants of the Company in Sections 4.2(c), 4.2(d), 4.2(e), 4.2(f) and 4.2(g) hereof shall survive the termination of this Agreement.

SECTION 8.10. CANCELLATION AT EXPIRATION OF TERM. At the acceleration, termination or expiration of the term of this Agreement and following full payment of the Bonds or provision for payment thereof and of all other fees and charges having been made in accordance with the provisions of this Agreement and the Indenture, the Issuer shall deliver to the Company any documents and take or cause the Trustee to take such actions as may be necessary to effectuate the cancellation and evidence the termination of this Agreement.

SECTION 8.11. BOND INSURANCE. The payment of the principal of and interest on the Bonds when due is to be insured under, and to the extent provided in, the Bond Insurance Policy, including the endorsements thereto, to be issued by the Bond Insurer, and the Issuer and the Company agree to be bound by the provisions contained in Appendix C to the Indenture and the Company agrees to be bound by the provisions contained in the Insurance Agreement. In the event of any conflict between the provisions of Appendix C to the Indenture and the provisions of this Agreement, the provisions of Appendix C shall govern and control.

All references in this Agreement to the Bond Insurer shall only apply so long as a Bond Insurance Policy issued by the Bond Insurer is in effect for any of the Bonds (and the Bond Insurer has not failed to comply with its payment obligations under the Bond Insurance Policy).

-21-

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

HUMBOLDT COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By
Treasurer

(SEAL)

Attest:


Secretary

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

HUMBOLDT COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By

Vice President, Finance and Risk, and Treasurer

(SEAL)

Attest:


Secretary

Exhibit 10(C)


FINANCING AGREEMENT

Dated as of November 1, 2006

By and Between

WASHOE COUNTY, NEVADA

and

SIERRA PACIFIC POWER COMPANY

RELATING TO
GAS FACILITIES REFUNDING REVENUE BONDS
(SIERRA PACIFIC POWER COMPANY PROJECT)

SERIES 2006A


The amounts payable to the Issuer (except for amounts payable to, and certain rights and privileges of, the Issuer under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof and any rights of the Issuer to receive any notices, certificates, requests, requisitions or communications hereunder) and certain other rights of the Issuer under this Financing Agreement have been pledged and assigned under the Indenture of Trust dated as of November 1, 2006, between the Issuer and The Bank of New York, as Trustee.


FINANCING AGREEMENT


TABLE OF CONTENTS

(This Table of Contents is not a part of this Agreement and is only for convenience of reference).

SECTION                                    HEADING                          PAGE
-------                                    -------                          ----
ARTICLE I          DEFINITIONS...........................................     1

ARTICLE II         REPRESENTATIONS.......................................     5
   Section 2.1.    Representations and Covenants by the Issuer...........     5
   Section 2.2.    Representations by the Company........................     6

ARTICLE III        ISSUANCE OF THE BONDS.................................     7
   Section 3.1.    Agreement to Issue Bonds; Application of Bond
                      Proceeds...........................................     7
   Section 3.2.    Deposit of Additional Funds by Company; Redemption of
                      Prior Bonds........................................     7
   Section 3.3.    Investment of Moneys in the Bond Fund and the Prior
                      Bonds Redemption Fund..............................     7
   Section 3.4.    Tax Exempt Status of Bonds............................     8

ARTICLE IV         LOAN AND PROVISIONS FOR REPAYMENT.....................     8
   Section 4.1.    Loan of Bond Proceeds.................................     8
   Section 4.2.    Loan Repayments and Other Amounts Payable.............     9
   Section 4.3.    No Defense or Set-Off.................................    11
   Section 4.4.    Payments Pledged and Assigned.........................    11
   Section 4.5.    Payment of the Bonds and Other Amounts................    11

ARTICLE V          SPECIAL COVENANTS AND AGREEMENTS......................    12
   Section 5.1.    Company to Maintain its Corporate Existence;
                      Conditions Under Which Exceptions Permitted........    12
   Section 5.2.    Annual Statement......................................    12
   Section 5.3.    Maintenance and Repair; Insurance; Taxes;
                      Disposition........................................    13
   Section 5.4.    Recordation and Other Instruments.....................    13
   Section 5.5.    No Warranty by the Issuer.............................    13
   Section 5.6.    Agreement as to Ownership of the Project..............    14
   Section 5.7.    Company to Furnish Notice of Rate Period Adjustments;
                      Liquidity Facility Requirements; Auction Rate
                      Period Provisions..................................    14
   Section 5.8.    Information Reporting, Etc............................    14

-i-

   Section 5.9.    Limited Liability of Issuer...........................    15
   Section 5.10.   Inspection of Project.................................    15
   Section 5.11.   Indenture Covenants...................................    15

ARTICLE VI         EVENTS OF DEFAULT AND REMEDIES........................    15
   Section 6.1.    Events of Default Defined.............................    15
   Section 6.2.    Remedies on Default...................................    17
   Section 6.3.    No Remedy Exclusive...................................    18
   Section 6.4.    Agreement to Pay Fees and Expenses of Counsel.........    18
   Section 6.5.    No Additional Waiver Implied by One Waiver; Consents
                      to Waivers.........................................    18

ARTICLE VII        OPTIONS AND OBLIGATIONS OF COMPANY; PREPAYMENTS;
                      REDEMPTION OF BONDS................................    19
   Section 7.1.    Option to Prepay......................................    19
   Section 7.2.    Obligation to Prepay..................................    19
   Section 7.3.    Notice of Prepayment..................................    19

ARTICLE VIII       MISCELLANEOUS.........................................    19
   Section 8.1.    Notices...............................................    19
   Section 8.2.    Assignments...........................................    20
   Section 8.3.    Severability..........................................    20
   Section 8.4.    Execution of Counterparts.............................    21
   Section 8.5.    Amounts Remaining in Bond Fund........................    21
   Section 8.6.    Amendments, Changes and Modifications.................    21
   Section 8.7.    Governing Law.........................................    21
   Section 8.8.    Authorized Issuer and Company Representatives.........    21
   Section 8.9.    Term of the Agreement.................................    21
   Section 8.10.   Cancellation at Expiration of Term....................    21
   Section 8.11.   Bond Insurance........................................    21

Signature................................................................    23

-ii-

THIS FINANCING AGREEMENT made and entered into as of November 1, 2006, by and between WASHOE COUNTY, NEVADA, a political subdivision of the State of Nevada, party of the first part (hereinafter referred to as the "Issuer"), and SIERRA PACIFIC POWER COMPANY, a corporation duly organized and existing under the laws of the State of Nevada, party of the second part (hereinafter referred to as the "Company"),

WITNESSETH:

In consideration of the respective representations and agreements hereinafter contained, the parties hereto agree as follows (provided, that in the performance of the agreements of the Issuer herein contained, any obligation it may thereby incur shall not constitute or give rise to a pecuniary liability or a charge upon its general credit or against its taxing powers but shall be payable solely out of the Revenues (as hereinafter defined) derived from this Financing Agreement and the Bonds, as hereinafter defined):

ARTICLE I

DEFINITIONS

The following terms shall have the meanings specified in this Article unless the context clearly requires otherwise. The singular shall include the plural and the masculine shall include the feminine.

"Act" means the County Economic Development Revenue Bond Law, as amended, contained in Sections 244A.669 to 244A.763, inclusive, of the Nevada Revised Statutes.

"Administrative Expenses" means the reasonable and necessary expenses
(including the reasonable value of employee services and fees of Counsel)
incurred by the Issuer in connection with the Bonds, this Agreement, the Indenture and any transaction or event contemplated by this Agreement or the Indenture.

"Agreement" means this Financing Agreement by and between the Issuer and the Company, as from time to time amended and supplemented.

"Auction Agent" means the auction agent appointed in accordance with the provisions of the Indenture.

"Authorized Company Representative" means any person who, at the time, shall have been designated to act on behalf of the Company by a written certificate furnished to the Issuer, the Remarketing Agent and the Trustee containing the specimen signature of such person and signed on behalf of the Company by any officer of the Company. Such certificate may designate an alternate or alternates.


"Authorized Issuer Representative" means any person at the time designated to act on behalf of the Issuer by a written certificate furnished to the Company and the Trustee containing the specimen signature of such person and signed on behalf of the Issuer by its Chairman. Such certificate may designate an alternate or alternates.

"Bankruptcy Code" means the United States Bankruptcy Reform Act of 1978, as amended from time to time, or any substitute or replacement legislation.

"Bond" or "Bonds" means the Issuer's bonds identified in Section 2.02 of the Indenture.

"Bond Counsel" means the Counsel who renders the opinion as to the tax-exempt status of interest on the Bonds or other nationally recognized municipal bond counsel mutually acceptable to the Issuer and the Company.

"Bond Fund" means the fund created by Section 6.02 of the Indenture.

"Code" means the United States Internal Revenue Code of 1986, as amended, and regulations promulgated or proposed thereunder.

"Company" means Sierra Pacific Power Company, a Nevada corporation, and its successors and assigns and any surviving, resulting or transferee corporation as permitted in Section 5.1 hereof.

"Counsel" means an attorney at law or a firm of attorneys (who may be an employee of or counsel to the Issuer or the Company or the Trustee) duly admitted to the practice of law before the highest court of any state of the United States of America or of the District of Columbia.

"Delivery Agreement" means the Delivery Agreement dated the Dated Date, between the Company and the Trustee, as amended, supplemented or restated from time to time, pursuant to which the Company will issue to the Trustee the G&R Notes at the time of the initial authentication and delivery of the Bonds.

"Escrow Agreement" means the Escrow Agreement dated as of the Dated Date between the Company and the Series 1987 Trustee.

"Extraordinary Services" and "Extraordinary Expenses" means all services rendered and all expenses (including fees and expenses of Counsel) incurred under the Indenture and the Tax Agreement other than Ordinary Services and Ordinary Expenses.

"Force Majeure" means acts of God, strikes, lockouts or other industrial disturbances; acts of public enemies; orders or restraints of any kind of the governments of the United States or of the State, or any of their departments, agencies or officials, or any civil or military authority; insurrections; riots; landslides; lightning; earthquakes; fires; tornadoes; volcanoes; storms; droughts; floods; explosions, breakage, or malfunction or accident to machinery, transmission

-2-

lines, pipes or canals, even if resulting from negligence; civil disturbances; or any other cause not reasonably within the control of the Company.

"G&R Indenture" means the General and Refunding Mortgage Indenture dated as of May 1, 2001 between the Company and the G&R Trustee, as amended and supplemented.

"G&R Notes" means the Company's $58,700,000 General and Refunding Mortgage Note, Series N, No. 2, due August 1, 2031.

"G&R Trustee" means The Bank of New York, as trustee under the G&R Indenture or any successor trustee.

"Governing Body" means the Board of County Commissioners of the Issuer.

"Hereof," "herein," "hereunder" and other words of similar import refer to this Agreement as a whole.

"Indenture" means the Indenture of Trust relating to this Agreement between the Issuer and The Bank of New York, as Trustee, of even date herewith, pursuant to which the Bonds are authorized to be issued, including any indentures supplemental thereto or amendatory thereof.

"Issuer" means Washoe County, Nevada, and any successor body to the duties or functions of the Issuer.

"Ordinary Services" and "Ordinary Expenses" means those services normally rendered and those expenses including fees and expenses of Counsel, normally incurred by a trustee or paying agent under instruments similar to the Indenture and the Tax Agreement.

"Owner" or "owner of Bonds" means the Person or Persons in whose name or names a Bond shall be registered on books of the Issuer kept by the Registrar for that purpose in accordance with the terms of the Indenture.

"Person" means natural persons, firms, partnerships, associations, corporations, trusts and public bodies.

"Prior Bonds" means the Series 1987 Bonds, the Series 1990 Bonds and the Series 1992 Bonds.

"Prior Bond Funds" means the Series 1990 Bond Fund and the Series 1992 Bond Fund.

"Prior Indentures" means the Series 1987 Indenture, the Series 1990 Indenture and the Series 1992 Indenture.

"Prior Trustees" means the Series 1987 Trustee, the Series 1990 Trustee and the Series 1992 Trustee.

-3-

"Project" means the Project as defined in the Project Certificate.

"Project Certificate" means the Company's Project and Refunding Certificate, delivered concurrently with the issuance of the Bonds, with respect to certain facts which are within the knowledge of the Company and certain reasonable assumptions of the Company, to enable Chapman and Cutler LLP, as Bond Counsel, to determine that interest on the Bonds is not includable in the gross income of the Owners of the Bonds for federal income tax purposes.

"Rebate Fund" means the Rebate Fund, if any, created and established pursuant to the Tax Agreement.

"Regulated Utility Company" means a corporation (or a limited liability company) engaged in the distribution of electricity, gas and/or water and which is regulated by the applicable public service commissions in all of the states that comprise its service area.

"Remarketing Agent" means the remarketing agent, if any, appointed in accordance with Section 4.08 of the Indenture and any permitted successor thereto.

"Reorganization" means any reorganization, consolidation or merger of the Company or its affiliates, or any transfer or lease of a substantial portion of the assets of the Company or its affiliates, as a result of which the obligor under the Agreement or the obligor on the G&R Notes ceases to be a Regulated Utility Company.

"Series 1987 Bonds" means the Issuer's Variable Rate Demand Gas Facilities Revenue Bonds (Sierra Pacific Power Company Project) Series 1987, currently outstanding in the aggregate principal amount of $17,500,000.

"Series 1987 Indenture" means the Indenture of Trust dated December 1, 1987 between the Issuer and the Series 1987 Trustee, as trustee, pursuant to which the Series 1987 Bonds were issued.

"Series 1987 Trustee" means The Bank of New York, as current trustee under the Series 1987 Indenture.

"Series 1990 Bond Fund" means the fund established pursuant to Section 6.02 of the Series 1990 Indenture.

"Series 1990 Bonds" means the Issuer's Gas Facilities Revenue Bonds (Sierra Pacific Power Company Project) Series 1990, currently outstanding in the aggregate principal amount of $20,000,000.

"Series 1990 Indenture" means the Indenture of Trust dated September 1, 1990 between the Issuer and the Series 1990 Trustee, as trustee, pursuant to which the Series 1990 Bonds were issued.

-4-

"Series 1990 Trustee" means The Bank of New York, as current trustee under the Series 1990 Indenture.

"Series 1992 Bond Fund" means the fund established pursuant to Section 5.02 of the Series 1992 Indenture.

"Series 1992 Bonds" means the Issuer's Gas Facilities Revenue Bonds (Sierra Pacific Power Company Project) Series 1992, currently outstanding in the aggregate principal amount of $21,200,000.

"Series 1992 Indenture" means the Indenture of Trust dated November 1, 1992 between the Issuer and the Series 1992 Trustee, as trustee, pursuant to which the Series 1992 Bonds were issued.

"Series 1992 Trustee" means The Bank of New York, as current trustee under the Series 1992 Indenture.

"State" means the State of Nevada.

"Tax Agreement" means the Tax Exemption Certificate and Agreement with respect to the Bonds, dated the date of delivery of the Bonds, among the Company, the Issuer and the Trustee, as from time to time amended and supplemented.

"Trust Estate" means the property conveyed to the Trustee pursuant to the Granting Clauses of the Indenture.

"Trustee" means The Bank of New York, as Trustee under the Indenture, and any successor Trustee appointed pursuant to Section 10.06 or 10.09 of the Indenture at the time serving as Trustee thereunder, and any separate or co-trustee serving as such thereunder.

All other terms used herein which are defined in the Indenture shall have the same meanings assigned them in the Indenture unless the context otherwise requires.

ARTICLE II

REPRESENTATIONS

SECTION 2.1. REPRESENTATIONS AND COVENANTS BY THE ISSUER. The Issuer makes the following representations and covenants as the basis for the undertakings on its part herein contained:

(a) The Issuer is a duly organized and existing political subdivision of the State of Nevada. Under the provisions of the Act, the Issuer is authorized to enter into the transactions contemplated by this Agreement, the Indenture and the Tax Agreement and to carry out its obligations hereunder and thereunder. The Issuer has duly authorized the execution and delivery of this Agreement, the Indenture and the Tax Agreement.

-5-

(b) The Bonds are to be issued under and secured by the Indenture, pursuant to which certain of the Issuer's interests in this Agreement and the Revenues derived by the Issuer pursuant to this Agreement will be pledged and assigned as security for payment of the principal of, premium, if any, and interest on, the Bonds.

(c) The Governing Body of the Issuer has found that the issuance of the Bonds will further the public purposes of the Act.

(d) The Issuer has not assigned and will not assign any of its interests in this Agreement other than pursuant to the Indenture.

(e) No member of the Governing Body of the Issuer, nor any other officer of the Issuer, has any interest, financial (other than ownership of less than one-tenth of one percent (.1%) of the publicly traded securities issued by the Company or its affiliated corporations), employment or other, in the Company or in the transactions contemplated hereby.

SECTION 2.2. REPRESENTATIONS BY THE COMPANY. The Company makes the following representations as the basis for the undertakings on its part herein contained:

(a) The Company is a corporation duly incorporated under the laws of the State and is in good standing in the State, is qualified to do business as a foreign corporation in all other states and jurisdictions wherein the nature of the business transacted by the Company or the nature of the property owned or leased by it makes such licensing or qualification necessary, and has the power to enter into and by proper corporate action has been duly authorized to execute and deliver this Agreement and the Tax Agreement.

(b) Neither the execution and delivery of this Agreement or the Tax Agreement, the consummation of the transactions contemplated hereby and thereby, nor the fulfillment of or compliance with the terms and conditions of this Agreement and the Tax Agreement, conflicts with or results in a breach of any of the terms, conditions or provisions of any corporate restriction or any agreement or instrument to which the Company is now a party or by which it is bound, or constitutes a default under any of the foregoing, or results in the creation or imposition of any lien, charge or encumbrance whatsoever upon any of the property or assets of the Company under the terms of any instrument or agreement other than the Indenture.

(c) The statements, information and descriptions contained in the Project Certificate and the Tax Agreement, as of the date hereof and at the time of the delivery of the Bonds to the Underwriter, are and will be true, correct and complete, do not and will not contain any untrue statement or misleading statement of a material fact, and do not and will not omit to state a material fact required to be stated therein or necessary to make the statements, information and descriptions contained therein, in the light of the circumstances under which they were made, not misleading.

-6-

ARTICLE III

ISSUANCE OF THE BONDS

SECTION 3.1. AGREEMENT TO ISSUE BONDS; APPLICATION OF BOND PROCEEDS. In order to provide funds to lend to the Company to refund the Prior Bonds as provided in Section 4.1 hereof, the Issuer agrees that it will issue under the Indenture, sell and cause to be delivered to the Underwriter, its Bonds in the aggregate principal amount of $58,700,000, bearing interest and maturing as set forth in the Indenture. The Issuer will thereupon deposit the proceeds received from the sale of the Bonds as follows: (1) in the Bond Fund, a sum equal to the accrued interest, if any, paid by the Underwriter; (2) $41,200,000 in the Prior Bonds Redemption Fund to be remitted by the Trustee to the Series 1990 Trustee and the Series 1992 Trustee for deposit in the Prior Bond Funds to be used to pay to the owners thereof the principal of the Series 1990 Bonds and the Series 1992 Bonds upon redemption thereof; and (3) $17,500,000 with the Series 1987 Trustee under the Escrow Agreement to be used as provided therein.

SECTION 3.2. DEPOSIT OF ADDITIONAL FUNDS BY COMPANY; REDEMPTION OF PRIOR BONDS. The Company covenants that such additional amounts as may be required to redeem the Prior Bonds in accordance with Section 3.1 hereof will be timely deposited with the Prior Trustee pursuant to the Prior Indentures for such purpose. Income derived from the investment of the proceeds of the Bonds deposited in the two accounts of the Prior Bonds Redemption Fund will be used, to the extent available, to satisfy the obligations of the Company specified in this Section 3.2. The Company covenants that it will cause the Prior Bonds to be redeemed within 90 days after the issuance and delivery of the Bonds.

SECTION 3.3. INVESTMENT OF MONEYS IN THE BOND FUND AND THE PRIOR BONDS REDEMPTION FUND. Except as otherwise herein provided, any moneys held as a part of the Bond Fund and the Prior Bonds Redemption Fund shall be invested or reinvested by the Trustee at the specific written direction of an Authorized Company Representative as to specific investments, to the extent permitted by law, in:

(a) bonds or other obligations of the United States of America;

(b) bonds or other obligations, the payment of the principal of and interest on which is unconditionally guaranteed by the United States of America;

(c) obligations issued or guaranteed as to principal and interest by any agency or person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(d) obligations issued or guaranteed by any state of the United States of America, or any political subdivision of any such state, or in funds consisting of such obligations to the extent described in Section 1.148-8(e)(3)(iii) of the 1992 Treasury Regulations;

-7-

(e) prime commercial paper;

(f) prime finance company paper;

(g) bankers' acceptances drawn on and accepted by commercial banks;

(h) repurchase agreements fully secured by obligations issued or guaranteed as to principal and interest by the United States of America or by any person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(i) certificates of deposit issued by commercial banks, including banks domiciled outside of the United States of America; and

(j) units of taxable government money market portfolios composed of obligations guaranteed as to principal and interest by the United States of America or repurchase agreements fully collateralized by such obligations.

The investments so purchased shall be held by the Trustee and shall be deemed at all times a part of the fund and the accounts therein, if any, for which they were made and the interest accruing thereon and any profit realized therefrom shall be credited to such fund and the accounts therein, if any, subject to the provisions of the Tax Agreement. The Company agrees that to the extent any moneys in the Bond Fund represent moneys held for the payment of particular Bonds, or to the extent that any moneys are held for the payment of the purchase price of Bonds pursuant to Article IV of the Indenture, such moneys shall not be invested.

SECTION 3.4. TAX EXEMPT STATUS OF BONDS. The Company covenants and agrees that it has not taken or permitted and will not take or permit any action which results in interest paid on the Bonds being included in gross income of the holders or beneficial owners of the Bonds for purposes of federal income taxation (other than a holder or beneficial owner who is a "substantial user" of the Project or a "related person" within the meaning of Section 147(a) of the Code). The Company covenants that none of the proceeds of the Bonds or the payments to be made under this Agreement, or any other funds which may be deemed to be proceeds of the Bonds pursuant to Section 148(a) of the Code, will be invested or used in such a way, and that no actions will be taken or not taken, as to cause the Bonds to be treated as "arbitrage bonds" within the meaning of
Section 148(a) of the Code. Without limiting the generality of the foregoing, the Company covenants and agrees that it will comply with the provisions of the Tax Agreement and the Project Certificate.

ARTICLE IV

LOAN AND PROVISIONS FOR REPAYMENT

SECTION 4.1. LOAN OF BOND PROCEEDS. (a) The Issuer agrees, upon the terms and conditions in this Agreement, to lend to the Company the proceeds (exclusive of accrued interest, if any) received by the Issuer from the sale of the Bonds in order to refund the Prior Bonds, and

-8-

the Company agrees to apply the gross proceeds of such loan to the refunding of the Prior Bonds as set forth in Sections 3.1 and 3.2 hereof.

(b) The Issuer and the Company expressly reserve the right to enter into, to the extent permitted by law, an agreement or agreements other than this Agreement, with respect to the issuance by the Issuer, under an indenture or indentures other than the Indenture, of obligations to provide additional funds to refund all or any principal amount of the Bonds.

SECTION 4.2. LOAN REPAYMENTS AND OTHER AMOUNTS PAYABLE. (a) On each date provided in or pursuant to the Indenture for the payment (whether at maturity or upon redemption or acceleration) of principal of, and premium, if any, and interest on, the Bonds, until the principal of, and premium, if any, and interest on, the Bonds shall have been fully paid or provision for the payment thereof shall have been made in accordance with the Indenture, the Company shall pay to the Trustee in immediately available funds, for deposit in the Bond Fund, as a repayment installment of the loan of the proceeds of the Bonds pursuant to
Section 4.1(a) hereof, a sum equal to the amount payable on such date (whether at maturity or upon redemption or acceleration) as principal of, and premium, if any, and interest on, the Bonds as provided in the Indenture; provided, however, that the obligation of the Company to make any such repayment installment shall be reduced by the amount of any moneys then on deposit in the Bond Fund and available for such payment; and provided further, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent provided for under a liquidity facility (if applicable) or under the G&R Notes.

(b) The Company shall pay to the Trustee amounts equal to the amounts to be paid by the Trustee for the purchase of Bonds pursuant to Article IV of the Indenture. Such amounts shall be paid by the Company to the Trustee in immediately available funds on the date such payments pursuant to
Section 4.05 of the Indenture are to be made; provided, however, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent moneys are available from the source described in clause (i) of Section 4.05(a) of the Indenture and to the extent moneys are available under any liquidity facility (if applicable).

(c) The Company agrees to pay to the Trustee (i) the fees of the Trustee for the Ordinary Services rendered by it and an amount equal to the Ordinary Expenses incurred by it under the Indenture and the Tax Agreement, as and when the same become due, and (ii) the reasonable fees, charges and expenses of the Trustee for reasonable Extraordinary Services and Extraordinary Expenses, as and when the same become due, incurred under the Indenture and the Tax Agreement. The Company agrees that the Trustee, its officers, agents, servants and employees, shall not be liable for, and agrees that it will at all times indemnify and hold harmless the Trustee, its officers, agents, servants and employees against, and pay all expenses of the Trustee, its officers, agents, servants and employees, relating to any lawsuit, proceeding or claim and resulting from any action or omission taken or made by or on behalf of the Trustee, its officers, agents, servants and employees pursuant to this Agreement, the Indenture or the Tax Agreement, that may be occasioned by any cause (other than the negligence or willful misconduct of the Trustee, its officers, agents, servants and employees). In case any action shall be brought against the Trustee in respect of which indemnity may be sought against the

-9-

Company, the Trustee shall promptly notify the Company in writing and the Company shall be entitled to assume control of the defense thereof, including the employment of Counsel reasonably satisfactory to the Trustee and the payment of all expenses. The Trustee shall have the right to employ separate Counsel in any such action and participate in the defense thereof, but the fees and expenses of such Counsel shall be paid by the Trustee unless (i) the employment of such Counsel has been authorized by the Company, (ii) the Trustee has determined (which determination may be based upon an opinion of counsel delivered to the Trustee and furnished to the Company) that there may be a conflict of interest of such Counsel retained by the Company between the Company and the Trustee in the conduct of such defense, (iii) the Company ceases or terminates the employment of such Counsel retained by the Company or (iv) such Counsel retained by the Company withdraws with respect to such defense. The Company shall not be liable for any settlement of any such action without its consent, but if any such action is settled with the consent of the Company or if there be final judgment for the plaintiff in any such action, the Company agrees to indemnify and hold harmless the Trustee from and against any loss or liability by reason of such settlement or final judgment. The Company agrees that the indemnification provided herein shall survive the termination of this Agreement or the Indenture or the resignation of the Trustee. For purposes of this Section 4.2(c), the Trustee is deemed a third party beneficiary of this Agreement.

(d) The Company agrees to pay all costs incurred in connection with the issuance of the Bonds from sources other than Bond proceeds and the Issuer shall have no obligation with respect to such costs.

(e) The Company agrees to indemnify and hold harmless the Issuer and any member, officer, official or employee of the Issuer against any and all losses, costs, charges, expenses, judgments and liabilities created by or arising out of this Agreement, the Indenture, the Remarketing Agreement, the Auction Agreement, the Bond Purchase Agreement, any Broker- Dealer Agreement or the Tax Agreement or otherwise incurred in connection with the issuance of the Bonds. The Company agrees to pay the Issuer its Closing Fee in connection with the issuance of the Bonds in the amount of $50,000. The Issuer may submit to the Company periodic statements, not more frequently than monthly, for its Administrative Expenses and the Company shall make payment to the Issuer of the full amount of each such statement within 30 days after the Company receives such statement.

(f) The Company agrees to pay (i) to the Remarketing Agent the reasonable fees, charges and expenses of such Remarketing Agent and (ii) to the Auction Agent the reasonable fees, charges and expenses of such Auction Agent, and the Issuer shall have no obligation or liability with respect to the payment of any such fees, charges or expenses.

(g) In the event the Company shall fail to make any of the payments required by (a) or (b) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid and the Company will pay interest to the extent permitted by law, on any overdue amount at the rate of interest borne by the Bonds on the date on which such amount became due and payable until paid. In the event that the Company shall fail to make any of the payments required by (c), (d), (e) or (f) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default

-10-

shall have been fully paid, and the Company agrees to pay the same with interest thereon to the extent permitted by law at a rate 1% above the rate of interest then charged by the Trustee on 90-day commercial loans to its prime commercial borrowers until paid.

SECTION 4.3. NO DEFENSE OR SET-OFF. The obligation of the Company to make the payments pursuant to this Agreement shall be absolute and unconditional without defense or set-off by reason of any default by the Issuer under this Agreement or under any other agreement between the Company and the Issuer or for any other reason, it being the intention of the parties that the payments required hereunder will be paid in full when due without any delay or diminution whatsoever.

SECTION 4.4. PAYMENTS PLEDGED AND ASSIGNED. It is understood and agreed that all payments required to be made by the Company pursuant to Section 4.2 hereof (except payments made to the Trustee pursuant to Section 4.2(c) hereof, to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof, to the Issuer pursuant to Section 4.2(e) hereof and to any or all the Issuer and the Trustee and the Remarketing Agent pursuant to Section 4.2(g) hereof) and certain rights of the Issuer hereunder are pledged and assigned by the Indenture. The Company consents to such pledge and assignment. The Issuer hereby directs the Company and the Company hereby agrees to pay or cause to be paid to the Trustee all said amounts except payments to be made to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof and payments to be made to the Issuer pursuant to Sections 4.2(e) and (g) hereof. The Project will not constitute any part of the security for the Bonds, except to the extent that the Trustee as holder of G&R Notes has a lien on property under the G&R Indenture.

SECTION 4.5. PAYMENT OF THE BONDS AND OTHER AMOUNTS. The Bonds and interest and premium, if any, thereon shall be payable solely from (i) payments made by the Company to the Trustee under Section 4.2(a) hereof and (ii) other moneys on deposit in the Bond Fund and available therefor.

Payments of principal of, and premium, if any, or interest on, the Bonds with moneys in the Bond Fund constituting proceeds from the sale of the Bonds or earnings on investments made under the provisions of the Indenture shall be credited against the obligation to pay required by Section 4.2(a) hereof.

Whenever any Bonds are redeemable in whole or in part at the option of the Company, the Trustee, on behalf of the Issuer, shall redeem the same upon the request of the Company and such redemption (unless conditional) shall be made from payments made by the Company to the Trustee under Section 4.2(a) hereof equal to the redemption price of such Bonds.

Whenever payment or provision therefor has been made in respect of the principal of, or premium, if any, or interest on, all or any portion of the Bonds in accordance with the Indenture (whether at maturity or upon redemption or acceleration or upon provision for payment in accordance with Article VIII of the Indenture), payments shall be deemed paid to the extent such payment or provision therefor has been made and is considered to be a payment of principal of, or premium, if any, or interest on, such Bonds. If such Bonds are thereby deemed paid in full, the Trustee shall notify the Company and the Issuer that such payment requirement has been

-11-

satisfied. Subject to the foregoing, or unless the Company is entitled to a credit under this Agreement or the Indenture, all payments shall be in the full amount required by Section 4.2(a) hereof.

ARTICLE V

SPECIAL COVENANTS AND AGREEMENTS

SECTION 5.1. COMPANY TO MAINTAIN ITS CORPORATE EXISTENCE; CONDITIONS UNDER WHICH EXCEPTIONS PERMITTED. The Company agrees that during the term of this Agreement, it will maintain its corporate existence and its good standing in the State, will not dissolve or otherwise dispose of all or substantially all of its assets and will not consolidate with or merge into another corporation unless the acquirer of its assets or the corporation with which it shall consolidate or into which it shall merge shall (i) be a corporation organized under the laws of one of the states of the United States of America, (ii) be qualified to do business in the State, and (iii) assume in writing all of the obligations of the Company under this Agreement and the Tax Agreement. Any transfer of all or substantially all of the Company's generation assets shall not be deemed to constitute a "disposition of all or substantially all of the Company's assets" within the meaning of the preceding paragraph. Any such transfer of the Company's generation assets shall not relieve the Company of any of its obligations under this Agreement.

The Company hereby agrees that so long as any of the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and the Bond Insurer shall not have failed to comply with its payment obligations under such Policy, in the event of a Reorganization, unless otherwise consented to by the Bond Insurer, the obligations of the Company under, and in respect of, the Bonds, the G&R Notes, the G&R Indenture and the Agreement shall be assumed by, and shall become direct and primary obligations of, a Regulated Utility Company such that at all times the obligor under this Agreement and the obligor on the G&R Notes is a Regulated Utility Company. The Company shall deliver to the Bond Insurer a certificate of the president, any vice president or the treasurer and an opinion of counsel reasonably acceptable to the Bond Insurer stating in each case that such Reorganization complies with the provisions of this paragraph.

The Company need not comply with any of the provisions of this Section 5.1 if, at the time of such merger or consolidation, the Bonds will be defeased as provided in Article VIII of the Indenture. The Company need not comply with the provisions of the second paragraph of this Section 5.1 if the Bonds are redeemed as provided in Section 3.01(B)(3) of the Indenture or if the Bond Insurance Policy is terminated as described in Section 3.06 of the Indenture in connection with a purchase of the Bonds by the Company in lieu of their redemption.

SECTION 5.2. ANNUAL STATEMENT. The Company agrees to have an annual audit made by its regular independent certified public accountants and to furnish the Trustee (within 30 days after receipt by the Company) with a balance sheet and statement of income and surplus showing the financial condition of the Company and its consolidated subsidiaries, if any, at the close of each fiscal year and the results of operations of the Company and its consolidated subsidiaries, if any, for each fiscal year, accompanied by a report of said accountants that such statements have

-12-

been prepared in accordance with generally accepted accounting principles. The Company's obligations under this Section 5.2 may be satisfied by delivering a copy of the Company's Annual Report on Form 10-K to the Trustee within 10 days after it is filed with the Securities and Exchange Commission.

Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee's receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company's compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on officer's certificates).

SECTION 5.3. MAINTENANCE AND REPAIR; INSURANCE; TAXES; DISPOSITION. For so long as the Company shall own the Project, (i) the Company shall maintain or cause to be maintained the Project in good repair and keep it properly insured and shall promptly pay or cause to be paid all costs thereof, and (ii) the Company shall promptly pay or cause to be paid all installments of taxes, installments of special assessments, and all governmental, utility and other charges with respect to the Project, when due. The Company may, at its own expense and in its own name in good faith contest or appeal any such taxes, assessments or other charges, or installments thereof, but shall not permit any such taxes, assessments or other charges, or installments thereof, to remain unpaid if such nonpayment shall subject the Project or any part thereof to loss or forfeiture. The Company, subject to the provisions of Section 3.4 hereof, is not required by this Agreement to operate, or cause to be operated, any portion of the Project after the Company shall deem in its discretion that such continued operation by the Company is not advisable, and in such event the Company may sell, lease or retire all or any such portion of the Project. Subject to the provisions of Section 3.4 hereof, the net proceeds from such sale, lease or other disposition, if any, shall belong to, and may be used for any lawful purpose by, the Company. Upon disposition of the Project in its entirety by the Company in accordance with this Section 5.3, the Company shall be discharged from its obligations to operate, maintain, repair and insure the Project as set forth in this Section 5.3. Any such sale, lease or other disposition shall comply with the requirements of the Tax Agreement. Under any and all circumstances, the Issuer shall have no obligation whatsoever with respect to the operation, maintenance, repair or insurance of the Project.

SECTION 5.4. RECORDATION AND OTHER INSTRUMENTS. The Company shall cause such security agreements, financing statements and all supplements thereto and other instruments as may be required from time to time to be kept, to be recorded and filed in such manner and in such places as may be required by law in order to fully preserve, protect and perfect the security of the Owners of the Bonds and the rights of the Trustee, and to perfect the security interest created by the Indenture. The Company agrees to abide by the provisions of
Section 5.11 of the Indenture to the extent applicable to the Company.

SECTION 5.5. NO WARRANTY BY THE ISSUER. The Issuer makes no warranty, either express or implied, as to the Project or that it will be suitable for the purposes of the Company or needs of the Company.

-13-

SECTION 5.6. AGREEMENT AS TO OWNERSHIP OF THE PROJECT. The Issuer and the Company agree that title to the Project shall not be in the Issuer, and that the Issuer shall have no interest in the Project.

SECTION 5.7. COMPANY TO FURNISH NOTICE OF RATE PERIOD ADJUSTMENTS; LIQUIDITY FACILITY REQUIREMENTS; AUCTION RATE PERIOD PROVISIONS. The Company is hereby granted the option to designate from time to time changes in Rate Periods (and to rescind such changes) in the manner and to the extent set forth in
Section 2.03 of the Indenture. In the event the Company elects to exercise any such option, the Company agrees that it shall cause notices of adjustments of Rate Periods (or rescissions thereof) to be given to the Issuer, the Trustee and the Remarketing Agent in accordance with Section 2.03(a), (b), (c), (d) or (e) of the Indenture, and a copy of each such notice shall also be given at such time to S&P and Moody's.

The Company hereby agrees that, so long as the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and notwithstanding the provisions of Section 2.03 of the Indenture, it shall not give notice of its intention to adjust the Rate Period for the Bonds to a Daily Rate Period, a Weekly Rate Period or a Flexible Rate Period until the Company shall provide a liquidity facility reasonably acceptable to the Bond Insurer from a liquidity facility provider reasonably acceptable to the Bond Insurer in accordance with the Bond Insurer's liquidity facility requirements to be effective on the related date of adjustment.

If during any Auction Rate Period (i) consisting of Auction Periods of 35 days or less, the Bonds shall bear interest at the Maximum Interest Rate for a period in excess of 180 days, or (ii) consisting of one Auction Period of 180 days or more, the Bonds shall bear interest at the Maximum Interest Rate for such Period, the Company shall notify the Bond Insurer in writing of such event and agrees to cooperate with the Bond Insurer to take all steps reasonably necessary to adjust the Rate Period on the Bonds as soon as reasonably practicable in accordance with the provisions of the Indenture to the Rate Period which the Remarketing Agent advises the Company and the Bond Insurer will be the lowest interest rate (taking into account all relevant costs) which would enable the Remarketing Agent to sell all the Bonds on the date of such adjustment at a price equal to 100% of the principal amount thereof (the "Lowest Interest Rate Period"). If at such time the Company shall be in default under the Agreement but the Bond Insurer shall not have failed to comply with its payment obligations under the Bond Insurance Policy, the Bond Insurer may, in its discretion, direct the Company to provide notice of the adjustment of the Rate Period on the Bonds to the Lowest Interest Rate Period in accordance with the provisions of Section 2.03 of the Indenture.

SECTION 5.8. INFORMATION REPORTING, ETC. The Issuer covenants and agrees that, upon the direction of the Company or Bond Counsel, it will mail or cause to be mailed to the Secretary of the Treasury (or his designee as prescribed by regulation, currently the Internal Revenue Service Center, Ogden, Utah) a statement setting forth the information required by Section 149(e) of the Code, which statement shall be in the form of the Information Return for Tax-Exempt Private Activity Bond Issues (Form 8038) of the Internal Revenue Service (or any successor form) and which shall be completed by the Company and Bond Counsel based in part upon information supplied by the Company and Bond Counsel.

-14-

SECTION 5.9. LIMITED LIABILITY OF ISSUER. Any obligation or liability of the Issuer created by or arising out of this Agreement or otherwise incurred in connection with the issuance of the Bonds (including without limitation any liability created by or arising out of the representations, warranties or covenants set forth herein or otherwise) shall not impose a debt or pecuniary liability upon the Issuer or the State or any political subdivision thereof, or a charge upon the general credit or taxing powers of any of the foregoing, but shall be payable solely out of the Revenues or other amounts payable by the Company to the Issuer hereunder or otherwise (including without limitation any amounts derived from indemnifications given by the Company).

Neither the issuance of the Bonds nor the delivery of this Agreement shall, directly or indirectly or contingently, obligate the Issuer or the State or any political subdivision thereof to levy any form of taxation therefor or to make any appropriation for their payment. Nothing in the Bonds or in the Indenture or this Agreement or the proceedings of the Issuer authorizing the Bonds or in the Act or in any other related document shall be construed to authorize the Issuer to create a debt of the Issuer or the State or any political subdivision thereof within the meaning of any constitutional or statutory provision of the State. The principal of, and premium, if any, and interest on, the Bonds shall be payable solely from the funds pledged for their payment in accordance with the Indenture and available therefor under this Agreement. Neither the State nor any political subdivision thereof shall in any event be liable for the payment of the principal of, premium, if any, or interest on, the Bonds or for the performance of any pledge, obligation or agreement of any kind whatsoever which may be undertaken by the Issuer. No breach of any such pledge, obligation or agreement may impose any pecuniary liability upon the Issuer or the State or any political subdivision thereof, or any charge upon the general credit or against the taxing power of the Issuer or the State or any political subdivision thereof.

SECTION 5.10. INSPECTION OF PROJECT. The Company agrees that the Issuer and the Trustee and their duly authorized representatives shall have the right at all reasonable times to enter upon and examine and inspect the Project property and shall also be permitted, at all reasonable times, to examine the books and records of the Company insofar as they relate to the Project.

SECTION 5.11. INDENTURE COVENANTS. The Company covenants to observe and perform all of the obligations imposed on it under the Indenture.

ARTICLE VI

EVENTS OF DEFAULT AND REMEDIES

SECTION 6.1. EVENTS OF DEFAULT DEFINED. The following shall be "events of default" under this Agreement and the terms "event of default" or "default" shall mean, whenever they are used in this Agreement, any one or more of the following events:

(a) Failure by the Company to pay when due any amounts required to be paid under Section 4.2(a) hereof, which failure results in an event of default under subparagraph (a) or (b) of Section 9.01 of the Indenture; or

-15-

(b) Failure by the Company to pay or cause to be paid any payment required to be paid under Section 4.2(b) hereof, which failure results in an event of default under subparagraph (c) of Section 9.01 of the Indenture; or

(c) Failure by the Company to observe and perform any covenant, condition or agreement on its part to be observed or performed in this Agreement, other than as referred to in (a) and (b) above, for a period of 90 days after written notice, specifying such failure and requesting that it be remedied and stating that such notice is a "Notice of Default" hereunder, given to the Company by the Trustee or to the Company and the Trustee by the Issuer, unless the Issuer and the Trustee shall agree in writing to an extension of such time prior to its expiration; provided, however, if the failure stated in the notice cannot be corrected within the applicable period, the Issuer and the Trustee will not unreasonably withhold their consent to an extension of such time if corrective action is instituted within the applicable period and diligently pursued until the failure is corrected and such corrective action or diligent pursuit is evidenced to the Trustee by a certificate of an Authorized Company Representative; or

(d) A proceeding or case shall be commenced, without the application or consent of the Company, in any court of competent jurisdiction seeking
(i) liquidation, reorganization, dissolution, winding-up or composition or adjustment of debts, (ii) the appointment of a trustee, receiver, custodian, liquidator or the like of the Company or of all or any substantial part of its assets, or (iii) similar relief under any law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, and such proceeding or cause shall continue undismissed, or an order, judgment, or decree approving or ordering any of the foregoing shall be entered and shall continue in effect for a period of 90 days; or an order for relief against the Company shall be entered against the Company in an involuntary case under the Bankruptcy Code (as now or hereafter in effect) or other applicable law; or

(e) The Company shall admit in writing its inability to pay its debts generally as they become due or shall file a petition in voluntary bankruptcy or shall make any general assignment for the benefit of its creditors, or shall consent to the appointment of a receiver or trustee of all or substantially all of its property, or shall commence a voluntary case under the Bankruptcy Code (as now or hereafter in effect), or shall file in any court of competent jurisdiction a petition seeking to take advantage of any other law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, or shall fail to controvert in a timely or appropriate manner, or acquiesce in writing to, any petition filed against it in an involuntary case under such Bankruptcy Code or other applicable law; or

(f) Dissolution or liquidation of the Company; provided that the term "dissolution or liquidation of the Company" shall not be construed to include the cessation of the corporate existence of the Company resulting either from a merger or consolidation of the Company into or with another corporation or a dissolution or liquidation of the Company following a transfer of all or substantially all of its assets as

-16-

an entirety, under the conditions permitting such actions contained in
Section 5.1 hereof; or

(g) The occurrence of an "event of default" under the Indenture.

The foregoing provisions of Section 6.1(c) are subject to the following limitations: If by reason of Force Majeure the Company is unable in whole or in part to carry out its agreements on its part herein contained, other than the obligations on the part of the Company contained in Article IV and Sections 5.3 and 6.4 hereof, the Company shall not be deemed in default during the continuance of such inability. The Company agrees, however, to remedy with all reasonable dispatch the cause or causes preventing the Company from carrying out its agreements; provided that the settlement of strikes, lockouts and other industrial disturbances shall be entirely within the discretion of the Company and the Company shall not be required to make settlement of strikes, lockouts and other industrial disturbances by acceding to the demands of the opposing party or parties when such course is in the sole judgment of the Company unfavorable to the Company.

SECTION 6.2. REMEDIES ON DEFAULT. Whenever any event of default referred to in Section 6.1 hereof shall have happened and be continuing, the Trustee, as assignee of the Issuer:

(a) shall, by notice in writing to the Company, declare the unpaid indebtedness under Section 4.2(a) hereof to be due and payable immediately, if concurrently with or prior to such notice the unpaid principal amount of the Bonds shall have been declared to be due and payable, and upon any such declaration the same (being an amount sufficient, together with other moneys available therefor in the Bond Fund, to pay the unpaid principal of, premium, if any, and interest accrued on, the Bonds) shall become and shall be immediately due and payable as liquidated damages; and

(b) may take whatever action at law or in equity as may appear necessary or desirable to collect the payments and other amounts then due and thereafter to become due hereunder or to enforce performance and observance of any obligation, agreement or covenant of the Company under this Agreement.

Any amounts collected pursuant to action taken under this Section 6.2 shall be paid into the Bond Fund (unless otherwise provided in this Agreement) and applied in accordance with the provisions of the Indenture. No action taken pursuant to this Section 6.2 shall relieve the Company from the Company's obligations pursuant to Section 4.2 hereof.

No recourse shall be had for any claim based on this Agreement against any officer, director or stockholder, past, present or future, of the Company as such, either directly or through the Company, under any constitutional provision, statute or rule of law, or by the enforcement of any assessment or by any legal or equitable proceeding or otherwise.

Nothing herein contained shall be construed to prevent the Issuer from enforcing directly any of its rights under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof.

-17-

The Company shall promptly notify the Issuer of any action taken by the Company under the grant of authority from the Issuer under the last paragraph of
Section 9.01 of the Indenture.

SECTION 6.3. NO REMEDY EXCLUSIVE. No remedy herein conferred upon or reserved to the Issuer is intended to be exclusive of any other available remedy or remedies, but each and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Agreement or now or hereafter existing at law or in equity or by statute. No delay or omission to exercise any right or power accruing upon any default shall impair any such right or power or shall be construed to be a waiver thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient. In order to entitle the Issuer or the Trustee to exercise any remedy reserved to it in this Article, it shall not be necessary to give any notice, other than such notice as may be herein expressly required. Subject to the provisions of the Indenture and hereof, such rights and remedies as are given the Issuer hereunder shall also extend to the Trustee. The Owners of the Bonds, subject to the provisions of the Indenture, shall be entitled to the benefit of all covenants and agreements herein contained.

SECTION 6.4. AGREEMENT TO PAY FEES AND EXPENSES OF COUNSEL. In the event the Company should default under any of the provisions of this Agreement and the Issuer or the Trustee should employ Counsel or incur other expenses for the collection of the indebtedness hereunder or the enforcement of performance or observance of any obligation or agreement on the part of the Company herein contained, the Company agrees that it will on written demand therefor pay to the Trustee or the Issuer (or to the Counsel for either of such parties if directed by such party), the reasonable fees and expenses of such Counsel and such other expenses so incurred by or on behalf of the Issuer or the Trustee.

SECTION 6.5. NO ADDITIONAL WAIVER IMPLIED BY ONE WAIVER; CONSENTS TO WAIVERS. In the event any agreement contained in this Agreement should be breached by either party and thereafter waived by the other party, such waiver shall be limited to the particular breach so waived and shall not be deemed to waive any other breach hereunder. No waiver shall be effective unless in writing and signed by the party making the waiver. The Issuer shall have no power to waive any default hereunder by the Company without the consent of the Trustee to such waiver. The Trustee shall have the power to waive any default by the Company hereunder, except a default under Section 3.4, 4.2(e), 4.2(g), 5.3 or 6.4 hereof, in so far as it pertains to the Issuer, without the prior written concurrence of the Issuer. Notwithstanding the foregoing, if, after the acceleration of the maturity of the outstanding Bonds by the Trustee pursuant to
Section 9.02 of the Indenture, (i) all arrears of principal of and interest on the outstanding Bonds and interest on overdue principal and (to the extent permitted by law) on overdue installments of interest at the rate of interest borne by the Bonds on the date on which such principal or interest became due and payable and the premium, if any, on all Bonds then Outstanding which have become due and payable otherwise than by acceleration, and all other sums payable under the Indenture, except the principal of and the interest on such Bonds which by such acceleration shall have become due and payable, shall have been paid, (ii) all other things shall have been performed in respect of which there was a default, (iii) there shall have been paid the reasonable fees and expenses of the Trustee and of the Owners of such Bonds, including reasonable attorneys' fees paid or incurred and (iv) such event of default under the Indenture shall be waived in accordance with Section 9.09 of the Indenture with the consequence that such

-18-

acceleration under Section 9.02 of the Indenture is rescinded, then the Company's default hereunder shall be deemed to have been waived and its consequences rescinded and no further action or consent by the Trustee or the Issuer shall be required; provided that there has been furnished an opinion of Bond Counsel to the effect that such waiver will not adversely affect the exemption from federal income taxes of interest on the Bonds.

ARTICLE VII

OPTIONS AND OBLIGATIONS OF COMPANY;
PREPAYMENTS; REDEMPTION OF BONDS

SECTION 7.1. OPTION TO PREPAY. The Company shall have, and is hereby granted, the option to prepay the payments due hereunder in whole or in part at any time or from time to time (a) to provide for the redemption of Bonds pursuant to the provisions of Section 3.01(A) of the Indenture or (b) to provide for the defeasance of the Bonds pursuant to Article VIII of the Indenture. In the event the Company elects to provide for the redemption of Bonds as permitted by this Section, the Company shall notify and instruct the Trustee in accordance with Section 7.3 hereof to redeem all or any portion of the Bonds in advance of maturity. If the Company so elects, any redemption of Bonds pursuant to Section 3.01(A) of the Indenture may be made conditional.

SECTION 7.2. OBLIGATION TO PREPAY. The Company covenants and agrees that if all or any part of the Bonds are unconditionally called for redemption in accordance with the Indenture or become subject to mandatory redemption (except as otherwise provided in Section 3.02 of the Indenture), it will prepay the indebtedness hereunder in whole or in part in an amount sufficient to redeem such Bonds on the date fixed for the redemption of such Bonds.

SECTION 7.3. NOTICE OF PREPAYMENT. Upon the exercise of the option granted to the Company in Section 7.1 hereof, or upon the Company having knowledge of the occurrence of any event requiring mandatory redemption of the Bonds in accordance with Section 3.01(B) of the Indenture, the Company shall give written notice to the Issuer, the Remarketing Agent, the Auction Agent and the Trustee. The notice shall provide for the date of the application of the prepayment made by the Company hereunder to the retirement of the Bonds in whole or in part pursuant to call for redemption and shall be given by the Company not less than five Business Days prior to the date notice of such redemption must be given by the Trustee to the Bondholders as provided in Section 3.02 of the Indenture or such later date as is acceptable to the Trustee and the Issuer.

ARTICLE VIII

MISCELLANEOUS

SECTION 8.1. NOTICES. (a) Except as otherwise provided herein, all notices, certificates or other communications hereunder shall be sufficiently given if in writing and shall be deemed given when mailed by first class mail, postage prepaid, or by qualified overnight courier service,

-19-

courier charges prepaid, or by facsimile (receipt of which is orally confirmed) addressed as follows: if to the Issuer, at 1001 East Ninth Street, Building A, Room 225, Reno, Nevada 89512, or to telecopy number (775) 328-2037, Attention:
Finance Director; if to the Company, at 6100 Neil Road, Reno, Nevada 89520, or to telecopy number (702) 227-2250, Attention: Treasurer; if to the Trustee, at 385 Rifle Camp Road, West Paterson, New Jersey 07424, or to telecopy number
(973) 357-7840, Attention: Corporate Trust Services; if to the Remarketing Agent, at the address set forth in the Remarketing Agreement, if any; and if to the Auction Agent, at the address set forth in the Auction Agreement, if any. In case by reason of the suspension of regular mail service, it shall be impracticable to give notice by first class mail of any event to the Issuer, to the Company, to the Remarketing Agent, to the Auction Agent when such notice is required to be given pursuant to any provisions of this Agreement, then any manner of giving such notice as shall be satisfactory to the Trustee shall be deemed to be sufficient giving of such notice. The Issuer, the Company, the Trustee, the Remarketing Agent and the Auction Agent may, by notice pursuant to this Section 8.1, designate any different addresses to which subsequent notices, certificates or other communications shall be sent.

(b) The Trustee agrees to accept and act upon instructions or directions pursuant to this Agreement sent by unsecured e-mail, facsimile transmission or other similar unsecured electronic methods, provided, however, that (a) the Company and/or Issuer, subsequent to such transmission of written instructions, shall, upon request by the Trustee, provide the originally executed instructions or directions to the Trustee,
(b) upon request by the Trustee, such originally executed instructions or directions shall be signed by a person as may be designated and authorized to sign for the Company and/or Issuer or in the name of the Company and/or Issuer, by an authorized representative of the Company and/or Issuer, and
(c) upon the request by the Trustee, the Company and/or Issuer shall provide to the Trustee an incumbency certificate listing such designated persons, which incumbency certificate shall be amended whenever a person is to be added or deleted from the listing. If the Company and/or Issuer elects to give the Trustee e-mail or facsimile instructions (or instructions by a similar electronic method) and the Trustee elects to act upon such instructions, the Trustee's reasonable interpretation and understanding of such instructions shall be deemed controlling. The Trustee shall not be liable for any losses, costs or expenses arising directly or indirectly from the Trustee's reasonable reliance upon and compliance with such instructions notwithstanding that such instructions conflict or are inconsistent with a subsequent written instruction.

SECTION 8.2. ASSIGNMENTS. This Agreement may not be assigned by either party without consent of the other and the Trustee, except that the Issuer shall assign to the Trustee its rights under this Agreement (except under Sections 4.2(e), 4.2(g), 5.3, and 6.4 hereof) as provided by Section 4.4 hereof, and the Company may assign its rights under this Agreement to any transferee or any surviving or resulting corporation as provided by Section 5.1 hereof.

SECTION 8.3. SEVERABILITY. If any provision of this Agreement shall be held or deemed to be or shall, in fact, be illegal, inoperative or unenforceable, the same shall not affect any other provision or provisions herein contained or render the same invalid, inoperative, or unenforceable to any extent whatever.

-20-

SECTION 8.4. EXECUTION OF COUNTERPARTS. This Agreement may be simultaneously executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument.

SECTION 8.5. AMOUNTS REMAINING IN BOND FUND. It is agreed by the parties hereto that after payment in full of (i) the Bonds (or provision for payment thereof having been made in accordance with the provisions of the Indenture),
(ii) the fees, charges and expenses of the Trustee in accordance with the Indenture, (iii) the Administrative Expenses, (iv) the fees and expenses of the Remarketing Agent, the Auction Agent and the Issuer and (v) all other amounts required to be paid under this Agreement and the Indenture, any amounts remaining in the Bond Fund shall belong to and be paid to the Company by the Trustee.

SECTION 8.6. AMENDMENTS, CHANGES AND MODIFICATIONS. This Agreement may be amended, changed, modified, altered or terminated only by written instrument executed by the Issuer and the Company, and only if the written consent of the Trustee thereto is obtained, and only in accordance with the provisions of Article XII of the Indenture.

SECTION 8.7. GOVERNING LAW. This Agreement shall be governed exclusively by and construed in accordance with the applicable laws of the State.

SECTION 8.8. AUTHORIZED ISSUER AND COMPANY REPRESENTATIVES. Whenever under the provisions of this Agreement the approval of the Issuer or the Company is required to take some action at the request of the other, such approval of such request shall be given for the Issuer by the Authorized Issuer Representative and for the Company by the Authorized Company Representative, and the other party hereto and the Trustee shall be authorized to act on any such approval or request and neither party hereto shall have any complaint against the other or against the Trustee as a result of any such action taken.

SECTION 8.9. TERM OF THE AGREEMENT. This Agreement shall be in full force and effect from its date to and including such date as all of the Bonds issued under the Indenture shall have been fully paid or retired (or provision for such payment shall have been made as provided in the Indenture), provided that all representations and certifications by the Company as to all matters affecting the tax-exempt status of the Bonds and the covenants of the Company in Sections 4.2(c), 4.2(d), 4.2(e), 4.2(f) and 4.2(g) hereof shall survive the termination of this Agreement.

SECTION 8.10. CANCELLATION AT EXPIRATION OF TERM. At the acceleration, termination or expiration of the term of this Agreement and following full payment of the Bonds or provision for payment thereof and of all other fees and charges having been made in accordance with the provisions of this Agreement and the Indenture, the Issuer shall deliver to the Company any documents and take or cause the Trustee to take such actions as may be necessary to effectuate the cancellation and evidence the termination of this Agreement.

SECTION 8.11. BOND INSURANCE. The payment of the principal of and interest on the Bonds when due is to be insured under, and to the extent provided in, the Bond Insurance Policy, including the endorsements thereto, to be issued by the Bond Insurer, and the Issuer and the

-21-

Company agree to be bound by the provisions contained in Appendix C to the Indenture and the Company agrees to be bound by the provisions contained in the Insurance Agreement. In the event of any conflict between the provisions of Appendix C to the Indenture and the provisions of this Agreement, the provisions of Appendix C shall govern and control.

All references in this Agreement to the Bond Insurer shall only apply so long as a Bond Insurance Policy issued by the Bond Insurer is in effect for any of the Bonds (and the Bond Insurer has not failed to comply with its payment obligations under the Bond Insurance Policy).

-22-

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By
Treasurer

(SEAL)

Attest:


Secretary

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By

Vice President, Finance and Risk, and Treasurer

(SEAL)

Attest:


Secretary

Exhibit 10(D)


FINANCING AGREEMENT

Dated as of November 1, 2006

By and Between

WASHOE COUNTY, NEVADA

and

SIERRA PACIFIC POWER COMPANY

RELATING TO
WATER FACILITIES REFUNDING REVENUE BONDS
(SIERRA PACIFIC POWER COMPANY PROJECT)

SERIES 2006B


The amounts payable to the Issuer (except for amounts payable to, and certain rights and privileges of, the Issuer under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof and any rights of the Issuer to receive any notices, certificates, requests, requisitions or communications hereunder) and certain other rights of the Issuer under this Financing Agreement have been pledged and assigned under the Indenture of Trust dated as of November 1, 2006, between the Issuer and The Bank of New York, as Trustee.


FINANCING AGREEMENT


TABLE OF CONTENTS

(This Table of Contents is not a part of this Agreement and is only for convenience of reference).

SECTION                                   HEADING                           PAGE
-------                                   -------                           ----
ARTICLE I        DEFINITIONS.............................................     1

ARTICLE II       REPRESENTATIONS.........................................     5
   Section 2.1.  Representations and Covenants by the Issuer.............     5
   Section 2.2.  Representations by the Company..........................     5

ARTICLE III      ISSUANCE OF THE BONDS...................................     6
   Section 3.1.  Agreement to Issue Bonds; Application of Bond Proceeds..     6
   Section 3.2.  Deposit of Additional Funds by Company..................     6
   Section 3.3.  Investment of Moneys in the Bond Fund...................     6
   Section 3.4.  Tax Exempt Status of Bonds..............................     7

ARTICLE IV       LOAN AND PROVISIONS FOR REPAYMENT.......................     8
   Section 4.1.  Loan of Bond Proceeds...................................     8
   Section 4.2.  Loan Repayments and Other Amounts Payable...............     8
   Section 4.3.  No Defense or Set-Off...................................    10
   Section 4.4.  Payments Pledged and Assigned...........................    10
   Section 4.5.  Payment of the Bonds and Other Amounts..................    10

ARTICLE V        SPECIAL COVENANTS AND AGREEMENTS........................    11
   Section 5.1.  Company to Maintain its Corporate Existence; Conditions
                    Under Which Exceptions Permitted.....................    11
   Section 5.2.  Annual Statement........................................    12
   Section 5.3.  Reserved................................................    12
   Section 5.4.  Recordation and Other Instruments.......................    12
   Section 5.5.  No Warranty by the Issuer...............................    12
   Section 5.6.  Agreement as to Ownership of the Project................    12
   Section 5.7.  Company to Furnish Notice of Rate Period Adjustments;
                    Liquidity Facility Requirements; Auction Rate Period
                    Provisions...........................................    12
   Section 5.8.  Information Reporting, Etc..............................    13
   Section 5.9.  Limited Liability of Issuer.............................    13
   Section 5.10. Reserved................................................    14

-i-

   Section 5.11. Indenture Covenants.....................................    14

ARTICLE VI       EVENTS OF DEFAULT AND REMEDIES..........................    14
   Section 6.1.  Events of Default Defined...............................    14
   Section 6.2.  Remedies on Default.....................................    16
   Section 6.3.  No Remedy Exclusive.....................................    16
   Section 6.4.  Agreement to Pay Fees and Expenses of Counsel...........    17
   Section 6.5.  No Additional Waiver Implied by One Waiver; Consents to
                    Waivers..............................................    17

ARTICLE VII      OPTIONS AND OBLIGATIONS OF COMPANY; PREPAYMENTS;
                    REDEMPTION OF BONDS..................................    18
   Section 7.1.  Option to Prepay........................................    18
   Section 7.2.  Obligation to Prepay....................................    18
   Section 7.3.  Notice of Prepayment....................................    18

ARTICLE VIII     MISCELLANEOUS...........................................    18
   Section 8.1.  Notices.................................................    18
   Section 8.2.  Assignments.............................................    19
   Section 8.3.  Severability............................................    19
   Section 8.4.  Execution of Counterparts...............................    19
   Section 8.5.  Amounts Remaining in Bond Fund..........................    19
   Section 8.6.  Amendments, Changes and Modifications...................    20
   Section 8.7.  Governing Law...........................................    20
   Section 8.8.  Authorized Issuer and Company Representatives...........    20
   Section 8.9.  Term of the Agreement...................................    20
   Section 8.10. Cancellation at Expiration of Term......................    20
   Section 8.11. Bond Insurance..........................................    20

Signature................................................................    21

-ii-

THIS FINANCING AGREEMENT made and entered into as of November 1, 2006, by and between WASHOE COUNTY, NEVADA, a political subdivision of the State of Nevada, party of the first part (hereinafter referred to as the "Issuer"), and SIERRA PACIFIC POWER COMPANY, a corporation duly organized and existing under the laws of the State of Nevada, party of the second part (hereinafter referred to as the "Company"),

WITNESSETH:

In consideration of the respective representations and agreements hereinafter contained, the parties hereto agree as follows (provided, that in the performance of the agreements of the Issuer herein contained, any obligation it may thereby incur shall not constitute or give rise to a pecuniary liability or a charge upon its general credit or against its taxing powers but shall be payable solely out of the Revenues (as hereinafter defined) derived from this Financing Agreement and the Bonds, as hereinafter defined):

ARTICLE I

DEFINITIONS

The following terms shall have the meanings specified in this Article unless the context clearly requires otherwise. The singular shall include the plural and the masculine shall include the feminine.

"Act" means the County Economic Development Revenue Bond Law, as amended, contained in Sections 244A.669 to 244A.763, inclusive, of the Nevada Revised Statutes.

"Administrative Expenses" means the reasonable and necessary expenses
(including the reasonable value of employee services and fees of Counsel)
incurred by the Issuer in connection with the Bonds, this Agreement, the Indenture and any transaction or event contemplated by this Agreement or the Indenture.

"Agreement" means this Financing Agreement by and between the Issuer and the Company, as from time to time amended and supplemented.

"Auction Agent" means the auction agent appointed in accordance with the provisions of the Indenture.

"Authorized Company Representative" means any person who, at the time, shall have been designated to act on behalf of the Company by a written certificate furnished to the Issuer, the Remarketing Agent and the Trustee containing the specimen signature of such person and signed on behalf of the Company by any officer of the Company. Such certificate may designate an alternate or alternates.


"Authorized Issuer Representative" means any person at the time designated to act on behalf of the Issuer by a written certificate furnished to the Company and the Trustee containing the specimen signature of such person and signed on behalf of the Issuer by its Chairman. Such certificate may designate an alternate or alternates.

"Bankruptcy Code" means the United States Bankruptcy Reform Act of 1978, as amended from time to time, or any substitute or replacement legislation.

"Bond" or "Bonds" means the Issuer's bonds identified in Section 2.02 of the Indenture.

"Bond Counsel" means the Counsel who renders the opinion as to the tax-exempt status of interest on the Bonds or other nationally recognized municipal bond counsel mutually acceptable to the Issuer and the Company.

"Bond Fund" means the fund created by Section 6.02 of the Indenture.

"Code" means the United States Internal Revenue Code of 1986, as amended, and regulations promulgated or proposed thereunder.

"Company" means Sierra Pacific Power Company, a Nevada corporation, and its successors and assigns and any surviving, resulting or transferee corporation as permitted in Section 5.1 hereof.

"Counsel" means an attorney at law or a firm of attorneys (who may be an employee of or counsel to the Issuer or the Company or the Trustee) duly admitted to the practice of law before the highest court of any state of the United States of America or of the District of Columbia.

"Delivery Agreement" means the Delivery Agreement dated the Dated Date, between the Company and the Trustee, as amended, supplemented or restated from time to time, pursuant to which the Company will issue to the Trustee the G&R Notes at the time of the initial authentication and delivery of the Bonds.

"Escrow Agreement" means the Escrow Agreement dated as of the Dated Date between the Company and the Series 1987 Trustee.

"Extraordinary Services" and "Extraordinary Expenses" means all services rendered and all expenses (including fees and expenses of Counsel) incurred under the Indenture and the Tax Agreement other than Ordinary Services and Ordinary Expenses.

"Force Majeure" means acts of God, strikes, lockouts or other industrial disturbances; acts of public enemies; orders or restraints of any kind of the governments of the United States or of the State, or any of their departments, agencies or officials, or any civil or military authority; insurrections; riots; landslides; lightning; earthquakes; fires; tornadoes; volcanoes; storms; droughts; floods; explosions, breakage, or malfunction or accident to machinery, transmission

-2-

lines, pipes or canals, even if resulting from negligence; civil disturbances; or any other cause not reasonably within the control of the Company.

"G&R Indenture" means the General and Refunding Mortgage Indenture dated as of May 1, 2001 between the Company and the G&R Trustee, as amended and supplemented.

"G&R Notes" means the Company's $75,000,000 General and Refunding Mortgage Note, Series N, No. N-3, due March 1, 2036.

"G&R Trustee" means The Bank of New York, as trustee under the G&R Indenture or any successor trustee.

"Governing Body" means the Board of County Commissioners of the Issuer.

"Hereof," "herein," "hereunder" and other words of similar import refer to this Agreement as a whole.

"Indenture" means the Indenture of Trust relating to this Agreement between the Issuer and The Bank of New York, as Trustee, of even date herewith, pursuant to which the Bonds are authorized to be issued, including any indentures supplemental thereto or amendatory thereof.

"Issuer" means Washoe County, Nevada, and any successor body to the duties or functions of the Issuer.

"Ordinary Services" and "Ordinary Expenses" means those services normally rendered and those expenses including fees and expenses of Counsel, normally incurred by a trustee or paying agent under instruments similar to the Indenture and the Tax Agreement.

"Owner" or "owner of Bonds" means the Person or Persons in whose name or names a Bond shall be registered on books of the Issuer kept by the Registrar for that purpose in accordance with the terms of the Indenture.

"Person" means natural persons, firms, partnerships, associations, corporations, trusts and public bodies.

"Project" means the Project as defined in the Project Certificate.

"Project Certificate" means the Company's Project and Refunding Certificate, delivered concurrently with the issuance of the Bonds, with respect to certain facts which are within the knowledge of the Company and certain reasonable assumptions of the Company, to enable Chapman and Cutler LLP, as Bond Counsel, to determine that interest on the Bonds is not includable in the gross income of the Owners of the Bonds for federal income tax purposes.

"Rebate Fund" means the Rebate Fund, if any, created and established pursuant to the Tax Agreement.

-3-

"Regulated Utility Company" means a corporation (or a limited liability company) engaged in the distribution of electricity, gas and/or water and which is regulated by the applicable public service commissions in all of the states that comprise its service area.

"Remarketing Agent" means the remarketing agent, if any, appointed in accordance with Section 4.08 of the Indenture and any permitted successor thereto.

"Reorganization" means any reorganization, consolidation or merger of the Company or its affiliates, or any transfer or lease of a substantial portion of the assets of the Company or its affiliates, as a result of which the obligor under the Agreement or the obligor on the G&R Notes ceases to be a Regulated Utility Company.

"Series 1987 Bonds" means the Issuer's Variable Rate Demand Water Facilities Revenue Bonds (Sierra Pacific Power Company Project) Series 1987, currently outstanding in the aggregate principal amount of $75,000,000.

"Series 1987 Indenture" means the Indenture of Trust dated June 1, 1987 between the Issuer and the Series 1987 Trustee, as trustee, pursuant to which the Series 1987 Bonds were issued.

"Series 1987 Trustee" means The Bank of New York, as current trustee under the Series 1987 Indenture.

"State" means the State of Nevada.

"Tax Agreement" means the Tax Exemption Certificate and Agreement with respect to the Bonds, dated the date of delivery of the Bonds, among the Company, the Issuer and the Trustee, as from time to time amended and supplemented.

"Trust Estate" means the property conveyed to the Trustee pursuant to the Granting Clauses of the Indenture.

"Trustee" means The Bank of New York, as Trustee under the Indenture, and any successor Trustee appointed pursuant to Section 10.06 or 10.09 of the Indenture at the time serving as Trustee thereunder, and any separate or co-trustee serving as such thereunder.

All other terms used herein which are defined in the Indenture shall have the same meanings assigned them in the Indenture unless the context otherwise requires.

-4-

ARTICLE II

REPRESENTATIONS

SECTION 2.1. REPRESENTATIONS AND COVENANTS BY THE ISSUER. The Issuer makes the following representations and covenants as the basis for the undertakings on its part herein contained:

(a) The Issuer is a duly organized and existing political subdivision of the State of Nevada. Under the provisions of the Act, the Issuer is authorized to enter into the transactions contemplated by this Agreement, the Indenture and the Tax Agreement and to carry out its obligations hereunder and thereunder. The Issuer has duly authorized the execution and delivery of this Agreement, the Indenture and the Tax Agreement.

(b) The Bonds are to be issued under and secured by the Indenture, pursuant to which certain of the Issuer's interests in this Agreement and the Revenues derived by the Issuer pursuant to this Agreement will be pledged and assigned as security for payment of the principal of, premium, if any, and interest on, the Bonds.

(c) The Governing Body of the Issuer has found that the issuance of the Bonds will further the public purposes of the Act.

(d) The Issuer has not assigned and will not assign any of its interests in this Agreement other than pursuant to the Indenture.

(e) No member of the Governing Body of the Issuer, nor any other officer of the Issuer, has any interest, financial (other than ownership of less than one-tenth of one percent (.1%) of the publicly traded securities issued by the Company or its affiliated corporations), employment or other, in the Company or in the transactions contemplated hereby.

SECTION 2.2. REPRESENTATIONS BY THE COMPANY. The Company makes the following representations as the basis for the undertakings on its part herein contained:

(a) The Company is a corporation duly incorporated under the laws of the State and is in good standing in the State, is qualified to do business as a foreign corporation in all other states and jurisdictions wherein the nature of the business transacted by the Company or the nature of the property owned or leased by it makes such licensing or qualification necessary, and has the power to enter into and by proper corporate action has been duly authorized to execute and deliver this Agreement and the Tax Agreement.

(b) Neither the execution and delivery of this Agreement, the Escrow Agreement or the Tax Agreement, the consummation of the transactions contemplated hereby and thereby, nor the fulfillment of or compliance with the terms and conditions of this Agreement, the Escrow Agreement and the Tax Agreement, conflicts with or results

-5-

in a breach of any of the terms, conditions or provisions of any corporate restriction or any agreement or instrument to which the Company is now a party or by which it is bound, or constitutes a default under any of the foregoing, or results in the creation or imposition of any lien, charge or encumbrance whatsoever upon any of the property or assets of the Company under the terms of any instrument or agreement other than the Indenture.

(c) The statements, information and descriptions contained in the Project Certificate and the Tax Agreement, as of the date hereof and at the time of the delivery of the Bonds to the Underwriter, are and will be true, correct and complete, do not and will not contain any untrue statement or misleading statement of a material fact, and do not and will not omit to state a material fact required to be stated therein or necessary to make the statements, information and descriptions contained therein, in the light of the circumstances under which they were made, not misleading.

ARTICLE III

ISSUANCE OF THE BONDS

SECTION 3.1. AGREEMENT TO ISSUE BONDS; APPLICATION OF BOND PROCEEDS. In order to provide funds to lend to the Company to refund the Series 1987 Bonds as provided in Section 4.1 hereof, the Issuer agrees that it will issue under the Indenture, sell and cause to be delivered to the Underwriter, its Bonds in the aggregate principal amount of $75,000,000, bearing interest and maturing as set forth in the Indenture. The Issuer will thereupon deposit the proceeds received from the sale of the Bonds as follows: (1) in the Bond Fund, a sum equal to the accrued interest, if any, paid by the Underwriter; and (2) $75,000,000 with the Series 1987 Trustee under the Escrow Agreement to be used as provided therein.

SECTION 3.2. DEPOSIT OF ADDITIONAL FUNDS BY COMPANY. The Company covenants that it will deposit such additional amounts as may be required by the Escrow Agreement to be deposited by the Company on the Dated Date with the Series 1987 Trustee. The Company covenants that it will comply with the terms of the Escrow Agreement.

SECTION 3.3. INVESTMENT OF MONEYS IN THE BOND FUND. Except as otherwise herein provided, any moneys held as a part of the Bond Fund shall be invested or reinvested by the Trustee at the specific written direction of an Authorized Company Representative as to specific investments, to the extent permitted by law, in:

(a) bonds or other obligations of the United States of America;

(b) bonds or other obligations, the payment of the principal of and interest on which is unconditionally guaranteed by the United States of America;

(c) obligations issued or guaranteed as to principal and interest by any agency or person controlled or supervised by and acting as an instrumentality of the United

-6-

States of America pursuant to authority granted by the Congress of the United States of America;

(d) obligations issued or guaranteed by any state of the United States of America, or any political subdivision of any such state, or in funds consisting of such obligations to the extent described in Section 1.148-8(e)(3)(iii) of the 1992 Treasury Regulations;

(e) prime commercial paper;

(f) prime finance company paper;

(g) bankers' acceptances drawn on and accepted by commercial banks;

(h) repurchase agreements fully secured by obligations issued or guaranteed as to principal and interest by the United States of America or by any person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(i) certificates of deposit issued by commercial banks, including banks domiciled outside of the United States of America; and

(j) units of taxable government money market portfolios composed of obligations guaranteed as to principal and interest by the United States of America or repurchase agreements fully collateralized by such obligations.

The investments so purchased shall be held by the Trustee and shall be deemed at all times a part of the fund and the accounts therein, if any, for which they were made and the interest accruing thereon and any profit realized therefrom shall be credited to such fund and the accounts therein, if any, subject to the provisions of the Tax Agreement. The Company agrees that to the extent any moneys in the Bond Fund represent moneys held for the payment of particular Bonds, or to the extent that any moneys are held for the payment of the purchase price of Bonds pursuant to Article IV of the Indenture, such moneys shall not be invested.

SECTION 3.4. TAX EXEMPT STATUS OF BONDS. The Company covenants and agrees that it has not taken or permitted and will not take or permit any action which results in interest paid on the Bonds being included in gross income of the holders or beneficial owners of the Bonds for purposes of federal income taxation (other than a holder or beneficial owner who is a "substantial user" of the Project or a "related person" within the meaning of Section 147(a) of the Code). The Company covenants that none of the proceeds of the Bonds or the payments to be made under this Agreement, or any other funds which may be deemed to be proceeds of the Bonds pursuant to Section 148(a) of the Code, will be invested or used in such a way, and that no actions will be taken or not taken, as to cause the Bonds to be treated as "arbitrage bonds" within the meaning of
Section 148(a) of the Code. Without limiting the generality of the foregoing, the Company covenants and agrees that it will comply with the provisions of the Tax Agreement and the Project Certificate.

-7-

For purposes of the immediately preceding paragraph, the Company will be deemed to have taken or permitted or omitted to take any action which is taken or permitted or omitted by Truckee Meadows Water Authority, the owner of the Project, or any subsequent owner or operator of the Project or portion thereof. The Company has received a certificate dated the Dated Date from Truckee Meadows Water Authority with respect to the Project. This certificate is attached to the Project Certificate.

ARTICLE IV

LOAN AND PROVISIONS FOR REPAYMENT

SECTION 4.1. LOAN OF BOND PROCEEDS. (a) The Issuer agrees, upon the terms and conditions in this Agreement, to lend to the Company the proceeds (exclusive of accrued interest, if any) received by the Issuer from the sale of the Bonds in order to refund the Series 1987 Bonds, and the Company agrees to apply the gross proceeds of such loan to the refunding of the Series 1987 Bonds as set forth in Sections 3.1 and 3.2 hereof.

(b) The Issuer and the Company expressly reserve the right to enter into, to the extent permitted by law, an agreement or agreements other than this Agreement, with respect to the issuance by the Issuer, under an indenture or indentures other than the Indenture, of obligations to provide additional funds to refund all or any principal amount of the Bonds.

SECTION 4.2. LOAN REPAYMENTS AND OTHER AMOUNTS PAYABLE. (a) On each date provided in or pursuant to the Indenture for the payment (whether at maturity or upon redemption or acceleration) of principal of, and premium, if any, and interest on, the Bonds, until the principal of, and premium, if any, and interest on, the Bonds shall have been fully paid or provision for the payment thereof shall have been made in accordance with the Indenture, the Company shall pay to the Trustee in immediately available funds, for deposit in the Bond Fund, as a repayment installment of the loan of the proceeds of the Bonds pursuant to
Section 4.1(a) hereof, a sum equal to the amount payable on such date (whether at maturity or upon redemption or acceleration) as principal of, and premium, if any, and interest on, the Bonds as provided in the Indenture; provided, however, that the obligation of the Company to make any such repayment installment shall be reduced by the amount of any moneys then on deposit in the Bond Fund and available for such payment; and provided further, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent provided for under a liquidity facility (if applicable) or under the G&R Notes.

(b) The Company shall pay to the Trustee amounts equal to the amounts to be paid by the Trustee for the purchase of Bonds pursuant to Article IV of the Indenture. Such amounts shall be paid by the Company to the Trustee in immediately available funds on the date such payments pursuant to Section 4.05 of the Indenture are to be made; provided, however, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent moneys are available from the source described in clause (i) of
Section 4.05(a) of the Indenture and to the extent moneys are available under any liquidity facility (if applicable).

-8-

(c) The Company agrees to pay to the Trustee (i) the fees of the Trustee for the Ordinary Services rendered by it and an amount equal to the Ordinary Expenses incurred by it under the Indenture and the Tax Agreement, as and when the same become due, and (ii) the reasonable fees, charges and expenses of the Trustee for reasonable Extraordinary Services and Extraordinary Expenses, as and when the same become due, incurred under the Indenture and the Tax Agreement. The Company agrees that the Trustee, its officers, agents, servants and employees, shall not be liable for, and agrees that it will at all times indemnify and hold harmless the Trustee, its officers, agents, servants and employees against, and pay all expenses of the Trustee, its officers, agents, servants and employees, relating to any lawsuit, proceeding or claim and resulting from any action or omission taken or made by or on behalf of the Trustee, its officers, agents, servants and employees pursuant to this Agreement, the Indenture or the Tax Agreement, that may be occasioned by any cause (other than the negligence or willful misconduct of the Trustee, its officers, agents, servants and employees). In case any action shall be brought against the Trustee in respect of which indemnity may be sought against the Company, the Trustee shall promptly notify the Company in writing and the Company shall be entitled to assume control of the defense thereof, including the employment of Counsel reasonably satisfactory to the Trustee and the payment of all expenses. The Trustee shall have the right to employ separate Counsel in any such action and participate in the defense thereof, but the fees and expenses of such Counsel shall be paid by the Trustee unless (i) the employment of such Counsel has been authorized by the Company, (ii) the Trustee has determined (which determination may be based upon an opinion of counsel delivered to the Trustee and furnished to the Company) that there may be a conflict of interest of such Counsel retained by the Company between the Company and the Trustee in the conduct of such defense, (iii) the Company ceases or terminates the employment of such Counsel retained by the Company or (iv) such Counsel retained by the Company withdraws with respect to such defense. The Company shall not be liable for any settlement of any such action without its consent, but if any such action is settled with the consent of the Company or if there be final judgment for the plaintiff in any such action, the Company agrees to indemnify and hold harmless the Trustee from and against any loss or liability by reason of such settlement or final judgment. The Company agrees that the indemnification provided herein shall survive the termination of this Agreement or the Indenture or the resignation of the Trustee. For purposes of this Section 4.2(c), the Trustee is deemed a third party beneficiary of this Agreement.

(d) The Company agrees to pay all costs incurred in connection with the issuance of the Bonds from sources other than Bond proceeds and the Issuer shall have no obligation with respect to such costs.

(e) The Company agrees to indemnify and hold harmless the Issuer and any member, officer, official or employee of the Issuer against any and all losses, costs, charges, expenses, judgments and liabilities created by or arising out of this Agreement, the Indenture, the Remarketing Agreement, the Auction Agreement, the Bond Purchase Agreement, any Broker- Dealer Agreement or the Tax Agreement or otherwise incurred in connection with the issuance of the Bonds. The Company agrees to pay the Issuer its Closing Fee in connection with the issuance of the Bonds in the amount of $50,000. The Issuer may submit to the Company periodic statements, not more frequently than monthly, for its Administrative Expenses and the

-9-

Company shall make payment to the Issuer of the full amount of each such statement within 30 days after the Company receives such statement.

(f) The Company agrees to pay (i) to the Remarketing Agent the reasonable fees, charges and expenses of such Remarketing Agent and (ii) to the Auction Agent the reasonable fees, charges and expenses of such Auction Agent, and the Issuer shall have no obligation or liability with respect to the payment of any such fees, charges or expenses.

(g) In the event the Company shall fail to make any of the payments required by (a) or (b) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid and the Company will pay interest to the extent permitted by law, on any overdue amount at the rate of interest borne by the Bonds on the date on which such amount became due and payable until paid. In the event that the Company shall fail to make any of the payments required by (c), (d), (e) or (f) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid, and the Company agrees to pay the same with interest thereon to the extent permitted by law at a rate 1% above the rate of interest then charged by the Trustee on 90-day commercial loans to its prime commercial borrowers until paid.

SECTION 4.3. NO DEFENSE OR SET-OFF. The obligation of the Company to make the payments pursuant to this Agreement shall be absolute and unconditional without defense or set-off by reason of any default by the Issuer under this Agreement or under any other agreement between the Company and the Issuer or for any other reason, it being the intention of the parties that the payments required hereunder will be paid in full when due without any delay or diminution whatsoever.

SECTION 4.4. PAYMENTS PLEDGED AND ASSIGNED. It is understood and agreed that all payments required to be made by the Company pursuant to Section 4.2 hereof (except payments made to the Trustee pursuant to Section 4.2(c) hereof, to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof, to the Issuer pursuant to Section 4.2(e) hereof and to any or all the Issuer and the Trustee and the Remarketing Agent pursuant to Section 4.2(g) hereof) and certain rights of the Issuer hereunder are pledged and assigned by the Indenture. The Company consents to such pledge and assignment. The Issuer hereby directs the Company and the Company hereby agrees to pay or cause to be paid to the Trustee all said amounts except payments to be made to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof and payments to be made to the Issuer pursuant to Sections 4.2(e) and (g) hereof. The Project will not constitute any part of the security for the Bonds, except to the extent that the Trustee as holder of G&R Notes has a lien on property under the G&R Indenture.

SECTION 4.5. PAYMENT OF THE BONDS AND OTHER AMOUNTS. The Bonds and interest and premium, if any, thereon shall be payable solely from (i) payments made by the Company to the Trustee under Section 4.2(a) hereof and (ii) other moneys on deposit in the Bond Fund and available therefor.

Payments of principal of, and premium, if any, or interest on, the Bonds with moneys in the Bond Fund constituting proceeds from the sale of the Bonds or earnings on investments made

-10-

under the provisions of the Indenture shall be credited against the obligation to pay required by Section 4.2(a) hereof.

Whenever any Bonds are redeemable in whole or in part at the option of the Company, the Trustee, on behalf of the Issuer, shall redeem the same upon the request of the Company and such redemption (unless conditional) shall be made from payments made by the Company to the Trustee under Section 4.2(a) hereof equal to the redemption price of such Bonds.

Whenever payment or provision therefor has been made in respect of the principal of, or premium, if any, or interest on, all or any portion of the Bonds in accordance with the Indenture (whether at maturity or upon redemption or acceleration or upon provision for payment in accordance with Article VIII of the Indenture), payments shall be deemed paid to the extent such payment or provision therefor has been made and is considered to be a payment of principal of, or premium, if any, or interest on, such Bonds. If such Bonds are thereby deemed paid in full, the Trustee shall notify the Company and the Issuer that such payment requirement has been satisfied. Subject to the foregoing, or unless the Company is entitled to a credit under this Agreement or the Indenture, all payments shall be in the full amount required by Section 4.2(a) hereof.

ARTICLE V

SPECIAL COVENANTS AND AGREEMENTS

SECTION 5.1. COMPANY TO MAINTAIN ITS CORPORATE EXISTENCE; CONDITIONS UNDER WHICH EXCEPTIONS PERMITTED. The Company agrees that during the term of this Agreement, it will maintain its corporate existence and its good standing in the State, will not dissolve or otherwise dispose of all or substantially all of its assets and will not consolidate with or merge into another corporation unless the acquirer of its assets or the corporation with which it shall consolidate or into which it shall merge shall (i) be a corporation organized under the laws of one of the states of the United States of America, (ii) be qualified to do business in the State, and (iii) assume in writing all of the obligations of the Company under this Agreement and the Tax Agreement. Any transfer of all or substantially all of the Company's generation assets shall not be deemed to constitute a "disposition of all or substantially all of the Company's assets" within the meaning of the preceding paragraph. Any such transfer of the Company's generation assets shall not relieve the Company of any of its obligations under this Agreement.

The Company hereby agrees that so long as any of the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and the Bond Insurer shall not have failed to comply with its payment obligations under such Policy, in the event of a Reorganization, unless otherwise consented to by the Bond Insurer, the obligations of the Company under, and in respect of, the Bonds, the G&R Notes, the G&R Indenture and the Agreement shall be assumed by, and shall become direct and primary obligations of, a Regulated Utility Company such that at all times the obligor under this Agreement and the obligor on the G&R Notes is a Regulated Utility Company. The Company shall deliver to the Bond Insurer a certificate of the president, any vice president or the treasurer and an opinion of counsel reasonably acceptable to the Bond

-11-

Insurer stating in each case that such Reorganization complies with the provisions of this paragraph.

The Company need not comply with any of the provisions of this Section 5.1 if, at the time of such merger or consolidation, the Bonds will be defeased as provided in Article VIII of the Indenture. The Company need not comply with the provisions of the second paragraph of this Section 5.1 if the Bonds are redeemed as provided in Section 3.01(B)(3) of the Indenture or if the Bond Insurance Policy is terminated as described in Section 3.06 of the Indenture in connection with a purchase of the Bonds by the Company in lieu of their redemption.

SECTION 5.2. ANNUAL STATEMENT. The Company agrees to have an annual audit made by its regular independent certified public accountants and to furnish the Trustee (within 30 days after receipt by the Company) with a balance sheet and statement of income and surplus showing the financial condition of the Company and its consolidated subsidiaries, if any, at the close of each fiscal year and the results of operations of the Company and its consolidated subsidiaries, if any, for each fiscal year, accompanied by a report of said accountants that such statements have been prepared in accordance with generally accepted accounting principles. The Company's obligations under this Section 5.2 may be satisfied by delivering a copy of the Company's Annual Report on Form 10-K to the Trustee within 10 days after it is filed with the Securities and Exchange Commission.

Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee's receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company's compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on officer's certificates).

SECTION 5.3. RESERVED.

SECTION 5.4. RECORDATION AND OTHER INSTRUMENTS. The Company shall cause such security agreements, financing statements and all supplements thereto and other instruments as may be required from time to time to be kept, to be recorded and filed in such manner and in such places as may be required by law in order to fully preserve, protect and perfect the security of the Owners of the Bonds and the rights of the Trustee, and to perfect the security interest created by the Indenture. The Company agrees to abide by the provisions of
Section 5.11 of the Indenture to the extent applicable to the Company.

SECTION 5.5. NO WARRANTY BY THE ISSUER. The Issuer makes no warranty, either express or implied, as to the Project.

SECTION 5.6. AGREEMENT AS TO OWNERSHIP OF THE PROJECT. The Issuer and the Company agree that title to the Project shall not be in the Issuer, and that the Issuer shall have no interest in the Project.

SECTION 5.7. COMPANY TO FURNISH NOTICE OF RATE PERIOD ADJUSTMENTS; LIQUIDITY FACILITY REQUIREMENTS; AUCTION RATE PERIOD PROVISIONS. The Company is hereby granted the

-12-

option to designate from time to time changes in Rate Periods (and to rescind such changes) in the manner and to the extent set forth in Section 2.03 of the Indenture. In the event the Company elects to exercise any such option, the Company agrees that it shall cause notices of adjustments of Rate Periods (or rescissions thereof) to be given to the Issuer, the Trustee and the Remarketing Agent in accordance with Section 2.03(a), (b), (c), (d) or (e) of the Indenture, and a copy of each such notice shall also be given at such time to S&P and Moody's.

The Company hereby agrees that, so long as the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and notwithstanding the provisions of Section 2.03 of the Indenture, it shall not give notice of its intention to adjust the Rate Period for the Bonds to a Daily Rate Period, a Weekly Rate Period or a Flexible Rate Period until the Company shall provide a liquidity facility reasonably acceptable to the Bond Insurer from a liquidity facility provider reasonably acceptable to the Bond Insurer in accordance with the Bond Insurer's liquidity facility requirements to be effective on the related date of adjustment.

If during any Auction Rate Period (i) consisting of Auction Periods of 35 days or less, the Bonds shall bear interest at the Maximum Interest Rate for a period in excess of 180 days, or (ii) consisting of one Auction Period of 180 days or more, the Bonds shall bear interest at the Maximum Interest Rate for such Period, the Company shall notify the Bond Insurer in writing of such event and agrees to cooperate with the Bond Insurer to take all steps reasonably necessary to adjust the Rate Period on the Bonds as soon as reasonably practicable in accordance with the provisions of the Indenture to the Rate Period which the Remarketing Agent advises the Company and the Bond Insurer will be the lowest interest rate (taking into account all relevant costs) which would enable the Remarketing Agent to sell all the Bonds on the date of such adjustment at a price equal to 100% of the principal amount thereof (the "Lowest Interest Rate Period"). If at such time the Company shall be in default under the Agreement but the Bond Insurer shall not have failed to comply with its payment obligations under the Bond Insurance Policy, the Bond Insurer may, in its discretion, direct the Company to provide notice of the adjustment of the Rate Period on the Bonds to the Lowest Interest Rate Period in accordance with the provisions of Section 2.03 of the Indenture.

SECTION 5.8. INFORMATION REPORTING, ETC. The Issuer covenants and agrees that, upon the direction of the Company or Bond Counsel, it will mail or cause to be mailed to the Secretary of the Treasury (or his designee as prescribed by regulation, currently the Internal Revenue Service Center, Ogden, Utah) a statement setting forth the information required by Section 149(e) of the Code, which statement shall be in the form of the Information Return for Tax-Exempt Private Activity Bond Issues (Form 8038) of the Internal Revenue Service (or any successor form) and which shall be completed by the Company and Bond Counsel based in part upon information supplied by the Company and Bond Counsel.

SECTION 5.9. LIMITED LIABILITY OF ISSUER. Any obligation or liability of the Issuer created by or arising out of this Agreement or otherwise incurred in connection with the issuance of the Bonds (including without limitation any liability created by or arising out of the representations, warranties or covenants set forth herein or otherwise) shall not impose a debt or pecuniary liability upon the Issuer or the State or any political subdivision thereof, or a charge upon the general credit or taxing powers of any of the foregoing, but shall be payable solely out

-13-

of the Revenues or other amounts payable by the Company to the Issuer hereunder or otherwise (including without limitation any amounts derived from indemnifications given by the Company).

Neither the issuance of the Bonds nor the delivery of this Agreement shall, directly or indirectly or contingently, obligate the Issuer or the State or any political subdivision thereof to levy any form of taxation therefor or to make any appropriation for their payment. Nothing in the Bonds or in the Indenture or this Agreement or the proceedings of the Issuer authorizing the Bonds or in the Act or in any other related document shall be construed to authorize the Issuer to create a debt of the Issuer or the State or any political subdivision thereof within the meaning of any constitutional or statutory provision of the State. The principal of, and premium, if any, and interest on, the Bonds shall be payable solely from the funds pledged for their payment in accordance with the Indenture and available therefor under this Agreement. Neither the State nor any political subdivision thereof shall in any event be liable for the payment of the principal of, premium, if any, or interest on, the Bonds or for the performance of any pledge, obligation or agreement of any kind whatsoever which may be undertaken by the Issuer. No breach of any such pledge, obligation or agreement may impose any pecuniary liability upon the Issuer or the State or any political subdivision thereof, or any charge upon the general credit or against the taxing power of the Issuer or the State or any political subdivision thereof.

SECTION 5.10. RESERVED.

SECTION 5.11. INDENTURE COVENANTS. The Company covenants to observe and perform all of the obligations imposed on it under the Indenture.

ARTICLE VI

EVENTS OF DEFAULT AND REMEDIES

SECTION 6.1. EVENTS OF DEFAULT DEFINED. The following shall be "events of default" under this Agreement and the terms "event of default" or "default" shall mean, whenever they are used in this Agreement, any one or more of the following events:

(a) Failure by the Company to pay when due any amounts required to be paid under Section 4.2(a) hereof, which failure results in an event of default under subparagraph (a) or (b) of Section 9.01 of the Indenture; or

(b) Failure by the Company to pay or cause to be paid any payment required to be paid under Section 4.2(b) hereof, which failure results in an event of default under subparagraph (c) of Section 9.01 of the Indenture; or

(c) Failure by the Company to observe and perform any covenant, condition or agreement on its part to be observed or performed in this Agreement, other than as referred to in (a) and (b) above, for a period of 90 days after written notice, specifying

-14-

such failure and requesting that it be remedied and stating that such notice is a "Notice of Default" hereunder, given to the Company by the Trustee or to the Company and the Trustee by the Issuer, unless the Issuer and the Trustee shall agree in writing to an extension of such time prior to its expiration; provided, however, if the failure stated in the notice cannot be corrected within the applicable period, the Issuer and the Trustee will not unreasonably withhold their consent to an extension of such time if corrective action is instituted within the applicable period and diligently pursued until the failure is corrected and such corrective action or diligent pursuit is evidenced to the Trustee by a certificate of an Authorized Company Representative; or

(d) A proceeding or case shall be commenced, without the application or consent of the Company, in any court of competent jurisdiction seeking
(i) liquidation, reorganization, dissolution, winding-up or composition or adjustment of debts, (ii) the appointment of a trustee, receiver, custodian, liquidator or the like of the Company or of all or any substantial part of its assets, or (iii) similar relief under any law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, and such proceeding or cause shall continue undismissed, or an order, judgment, or decree approving or ordering any of the foregoing shall be entered and shall continue in effect for a period of 90 days; or an order for relief against the Company shall be entered against the Company in an involuntary case under the Bankruptcy Code (as now or hereafter in effect) or other applicable law; or

(e) The Company shall admit in writing its inability to pay its debts generally as they become due or shall file a petition in voluntary bankruptcy or shall make any general assignment for the benefit of its creditors, or shall consent to the appointment of a receiver or trustee of all or substantially all of its property, or shall commence a voluntary case under the Bankruptcy Code (as now or hereafter in effect), or shall file in any court of competent jurisdiction a petition seeking to take advantage of any other law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, or shall fail to controvert in a timely or appropriate manner, or acquiesce in writing to, any petition filed against it in an involuntary case under such Bankruptcy Code or other applicable law; or

(f) Dissolution or liquidation of the Company; provided that the term "dissolution or liquidation of the Company" shall not be construed to include the cessation of the corporate existence of the Company resulting either from a merger or consolidation of the Company into or with another corporation or a dissolution or liquidation of the Company following a transfer of all or substantially all of its assets as an entirety, under the conditions permitting such actions contained in Section 5.1 hereof; or

(g) The occurrence of an "event of default" under the Indenture.

The foregoing provisions of Section 6.1(c) are subject to the following limitations: If by reason of Force Majeure the Company is unable in whole or in part to carry out its agreements on its part herein contained, other than the obligations on the part of the Company contained in

-15-

Article IV and Sections 5.3 and 6.4 hereof, the Company shall not be deemed in default during the continuance of such inability. The Company agrees, however, to remedy with all reasonable dispatch the cause or causes preventing the Company from carrying out its agreements; provided that the settlement of strikes, lockouts and other industrial disturbances shall be entirely within the discretion of the Company and the Company shall not be required to make settlement of strikes, lockouts and other industrial disturbances by acceding to the demands of the opposing party or parties when such course is in the sole judgment of the Company unfavorable to the Company.

SECTION 6.2. REMEDIES ON DEFAULT. Whenever any event of default referred to in Section 6.1 hereof shall have happened and be continuing, the Trustee, as assignee of the Issuer:

(a) shall, by notice in writing to the Company, declare the unpaid indebtedness under Section 4.2(a) hereof to be due and payable immediately, if concurrently with or prior to such notice the unpaid principal amount of the Bonds shall have been declared to be due and payable, and upon any such declaration the same (being an amount sufficient, together with other moneys available therefor in the Bond Fund, to pay the unpaid principal of, premium, if any, and interest accrued on, the Bonds) shall become and shall be immediately due and payable as liquidated damages; and

(b) may take whatever action at law or in equity as may appear necessary or desirable to collect the payments and other amounts then due and thereafter to become due hereunder or to enforce performance and observance of any obligation, agreement or covenant of the Company under this Agreement.

Any amounts collected pursuant to action taken under this Section 6.2 shall be paid into the Bond Fund (unless otherwise provided in this Agreement) and applied in accordance with the provisions of the Indenture. No action taken pursuant to this Section 6.2 shall relieve the Company from the Company's obligations pursuant to Section 4.2 hereof.

No recourse shall be had for any claim based on this Agreement against any officer, director or stockholder, past, present or future, of the Company as such, either directly or through the Company, under any constitutional provision, statute or rule of law, or by the enforcement of any assessment or by any legal or equitable proceeding or otherwise.

Nothing herein contained shall be construed to prevent the Issuer from enforcing directly any of its rights under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof.

The Company shall promptly notify the Issuer of any action taken by the Company under the grant of authority from the Issuer under the last paragraph of
Section 9.01 of the Indenture.

SECTION 6.3. NO REMEDY EXCLUSIVE. No remedy herein conferred upon or reserved to the Issuer is intended to be exclusive of any other available remedy or remedies, but each and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Agreement or now or hereafter existing at law or in equity or by statute. No delay or omission to exercise any right or power accruing upon any default shall impair any such right or

-16-

power or shall be construed to be a waiver thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient. In order to entitle the Issuer or the Trustee to exercise any remedy reserved to it in this Article, it shall not be necessary to give any notice, other than such notice as may be herein expressly required. Subject to the provisions of the Indenture and hereof, such rights and remedies as are given the Issuer hereunder shall also extend to the Trustee. The Owners of the Bonds, subject to the provisions of the Indenture, shall be entitled to the benefit of all covenants and agreements herein contained.

SECTION 6.4. AGREEMENT TO PAY FEES AND EXPENSES OF COUNSEL. In the event the Company should default under any of the provisions of this Agreement and the Issuer or the Trustee should employ Counsel or incur other expenses for the collection of the indebtedness hereunder or the enforcement of performance or observance of any obligation or agreement on the part of the Company herein contained, the Company agrees that it will on written demand therefor pay to the Trustee or the Issuer (or to the Counsel for either of such parties if directed by such party), the reasonable fees and expenses of such Counsel and such other expenses so incurred by or on behalf of the Issuer or the Trustee.

SECTION 6.5. NO ADDITIONAL WAIVER IMPLIED BY ONE WAIVER; CONSENTS TO WAIVERS. In the event any agreement contained in this Agreement should be breached by either party and thereafter waived by the other party, such waiver shall be limited to the particular breach so waived and shall not be deemed to waive any other breach hereunder. No waiver shall be effective unless in writing and signed by the party making the waiver. The Issuer shall have no power to waive any default hereunder by the Company without the consent of the Trustee to such waiver. The Trustee shall have the power to waive any default by the Company hereunder, except a default under Section 3.4, 4.2(e), 4.2(g), 5.3 or 6.4 hereof, in so far as it pertains to the Issuer, without the prior written concurrence of the Issuer. Notwithstanding the foregoing, if, after the acceleration of the maturity of the outstanding Bonds by the Trustee pursuant to
Section 9.02 of the Indenture, (i) all arrears of principal of and interest on the outstanding Bonds and interest on overdue principal and (to the extent permitted by law) on overdue installments of interest at the rate of interest borne by the Bonds on the date on which such principal or interest became due and payable and the premium, if any, on all Bonds then Outstanding which have become due and payable otherwise than by acceleration, and all other sums payable under the Indenture, except the principal of and the interest on such Bonds which by such acceleration shall have become due and payable, shall have been paid, (ii) all other things shall have been performed in respect of which there was a default, (iii) there shall have been paid the reasonable fees and expenses of the Trustee and of the Owners of such Bonds, including reasonable attorneys' fees paid or incurred and (iv) such event of default under the Indenture shall be waived in accordance with Section 9.09 of the Indenture with the consequence that such acceleration under Section 9.02 of the Indenture is rescinded, then the Company's default hereunder shall be deemed to have been waived and its consequences rescinded and no further action or consent by the Trustee or the Issuer shall be required; provided that there has been furnished an opinion of Bond Counsel to the effect that such waiver will not adversely affect the exemption from federal income taxes of interest on the Bonds.

-17-

ARTICLE VII

OPTIONS AND OBLIGATIONS OF COMPANY;
PREPAYMENTS; REDEMPTION OF BONDS

SECTION 7.1. OPTION TO PREPAY. The Company shall have, and is hereby granted, the option to prepay the payments due hereunder in whole or in part at any time or from time to time (a) to provide for the redemption of Bonds pursuant to the provisions of Section 3.01(A) of the Indenture or (b) to provide for the defeasance of the Bonds pursuant to Article VIII of the Indenture. In the event the Company elects to provide for the redemption of Bonds as permitted by this Section, the Company shall notify and instruct the Trustee in accordance with Section 7.3 hereof to redeem all or any portion of the Bonds in advance of maturity. If the Company so elects, any redemption of Bonds pursuant to Section 3.01(A) of the Indenture may be made conditional.

SECTION 7.2. OBLIGATION TO PREPAY. The Company covenants and agrees that if all or any part of the Bonds are unconditionally called for redemption in accordance with the Indenture or become subject to mandatory redemption (except as otherwise provided in Section 3.02 of the Indenture), it will prepay the indebtedness hereunder in whole or in part in an amount sufficient to redeem such Bonds on the date fixed for the redemption of such Bonds.

SECTION 7.3. NOTICE OF PREPAYMENT. Upon the exercise of the option granted to the Company in Section 7.1 hereof, or upon the Company having knowledge of the occurrence of any event requiring mandatory redemption of the Bonds in accordance with Section 3.01(B) of the Indenture, the Company shall give written notice to the Issuer, the Remarketing Agent, the Auction Agent and the Trustee. The notice shall provide for the date of the application of the prepayment made by the Company hereunder to the retirement of the Bonds in whole or in part pursuant to call for redemption and shall be given by the Company not less than five Business Days prior to the date notice of such redemption must be given by the Trustee to the Bondholders as provided in Section 3.02 of the Indenture or such later date as is acceptable to the Trustee and the Issuer.

ARTICLE VIII

MISCELLANEOUS

SECTION 8.1. NOTICES. (a) Except as otherwise provided herein, all notices, certificates or other communications hereunder shall be sufficiently given if in writing and shall be deemed given when mailed by first class mail, postage prepaid, or by qualified overnight courier service, courier charges prepaid, or by facsimile (receipt of which is orally confirmed) addressed as follows: if to the Issuer, at 1001 East Ninth Street, Building A, Room 225, Reno, Nevada 89512, or to telecopy number (775) 328-2037, Attention: Finance Director; if to the Company, at 6100 Neil Road, Reno, Nevada 89520, or to telecopy number (702) 227-2250, Attention: Treasurer; if to the Trustee, at 385 Rifle Camp Road, West Paterson, New Jersey 07424, or to telecopy number (973) 357-7840, Attention:
Corporate Trust Services; if to the Remarketing Agent, at the address set forth in the Remarketing Agreement, if any; and if to the Auction Agent, at the

-18-

address set forth in the Auction Agreement, if any. In case by reason of the suspension of regular mail service, it shall be impracticable to give notice by first class mail of any event to the Issuer, to the Company, to the Remarketing Agent, to the Auction Agent when such notice is required to be given pursuant to any provisions of this Agreement, then any manner of giving such notice as shall be satisfactory to the Trustee shall be deemed to be sufficient giving of such notice. The Issuer, the Company, the Trustee, the Remarketing Agent and the Auction Agent may, by notice pursuant to this Section 8.1, designate any different addresses to which subsequent notices, certificates or other communications shall be sent.

(b) The Trustee agrees to accept and act upon instructions or directions pursuant to this Agreement sent by unsecured e-mail, facsimile transmission or other similar unsecured electronic methods, provided, however, that (a) the Company and/or Issuer, subsequent to such transmission of written instructions, shall, upon request by the Trustee, provide the originally executed instructions or directions to the Trustee,
(b) upon request by the Trustee, such originally executed instructions or directions shall be signed by a person as may be designated and authorized to sign for the Company and/or Issuer or in the name of the Company and/or Issuer, by an authorized representative of the Company and/or Issuer, and
(c) upon the request by the Trustee, the Company and/or Issuer shall provide to the Trustee an incumbency certificate listing such designated persons, which incumbency certificate shall be amended whenever a person is to be added or deleted from the listing. If the Company and/or Issuer elects to give the Trustee e-mail or facsimile instructions (or instructions by a similar electronic method) and the Trustee elects to act upon such instructions, the Trustee's reasonable interpretation and understanding of such instructions shall be deemed controlling. The Trustee shall not be liable for any losses, costs or expenses arising directly or indirectly from the Trustee's reasonable reliance upon and compliance with such instructions notwithstanding that such instructions conflict or are inconsistent with a subsequent written instruction.

SECTION 8.2. ASSIGNMENTS. This Agreement may not be assigned by either party without consent of the other and the Trustee, except that the Issuer shall assign to the Trustee its rights under this Agreement (except under Sections 4.2(e), 4.2(g), 5.3, and 6.4 hereof) as provided by Section 4.4 hereof, and the Company may assign its rights under this Agreement to any transferee or any surviving or resulting corporation as provided by Section 5.1 hereof.

SECTION 8.3. SEVERABILITY. If any provision of this Agreement shall be held or deemed to be or shall, in fact, be illegal, inoperative or unenforceable, the same shall not affect any other provision or provisions herein contained or render the same invalid, inoperative, or unenforceable to any extent whatever.

SECTION 8.4. EXECUTION OF COUNTERPARTS. This Agreement may be simultaneously executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument.

SECTION 8.5. AMOUNTS REMAINING IN BOND FUND. It is agreed by the parties hereto that after payment in full of (i) the Bonds (or provision for payment thereof having been made in accordance with the provisions of the Indenture),
(ii) the fees, charges and expenses of the Trustee in accordance with the Indenture, (iii) the Administrative Expenses, (iv) the fees and

-19-

expenses of the Remarketing Agent, the Auction Agent and the Issuer and (v) all other amounts required to be paid under this Agreement and the Indenture, any amounts remaining in the Bond Fund shall belong to and be paid to the Company by the Trustee.

SECTION 8.6. AMENDMENTS, CHANGES AND MODIFICATIONS. This Agreement may be amended, changed, modified, altered or terminated only by written instrument executed by the Issuer and the Company, and only if the written consent of the Trustee thereto is obtained, and only in accordance with the provisions of Article XII of the Indenture.

SECTION 8.7. GOVERNING LAW. This Agreement shall be governed exclusively by and construed in accordance with the applicable laws of the State.

SECTION 8.8. AUTHORIZED ISSUER AND COMPANY REPRESENTATIVES. Whenever under the provisions of this Agreement the approval of the Issuer or the Company is required to take some action at the request of the other, such approval of such request shall be given for the Issuer by the Authorized Issuer Representative and for the Company by the Authorized Company Representative, and the other party hereto and the Trustee shall be authorized to act on any such approval or request and neither party hereto shall have any complaint against the other or against the Trustee as a result of any such action taken.

SECTION 8.9. TERM OF THE AGREEMENT. This Agreement shall be in full force and effect from its date to and including such date as all of the Bonds issued under the Indenture shall have been fully paid or retired (or provision for such payment shall have been made as provided in the Indenture), provided that all representations and certifications by the Company as to all matters affecting the tax-exempt status of the Bonds and the covenants of the Company in Sections 4.2(c), 4.2(d), 4.2(e), 4.2(f) and 4.2(g) hereof shall survive the termination of this Agreement.

SECTION 8.10. CANCELLATION AT EXPIRATION OF TERM. At the acceleration, termination or expiration of the term of this Agreement and following full payment of the Bonds or provision for payment thereof and of all other fees and charges having been made in accordance with the provisions of this Agreement and the Indenture, the Issuer shall deliver to the Company any documents and take or cause the Trustee to take such actions as may be necessary to effectuate the cancellation and evidence the termination of this Agreement.

SECTION 8.11. BOND INSURANCE. The payment of the principal of and interest on the Bonds when due is to be insured under, and to the extent provided in, the Bond Insurance Policy, including the endorsements thereto, to be issued by the Bond Insurer, and the Issuer and the Company agree to be bound by the provisions contained in Appendix C to the Indenture and the Company agrees to be bound by the provisions contained in the Insurance Agreement. In the event of any conflict between the provisions of Appendix C to the Indenture and the provisions of this Agreement, the provisions of Appendix C shall govern and control.

All references in this Agreement to the Bond Insurer shall only apply so long as a Bond Insurance Policy issued by the Bond Insurer is in effect for any of the Bonds (and the Bond Insurer has not failed to comply with its payment obligations under the Bond Insurance Policy).

-20-

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By
Treasurer

(SEAL)

Attest:


Secretary

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By

Vice President, Finance and Risk, and Treasurer

(SEAL)

Attest:


Secretary

Exhibit 10(E)


FINANCING AGREEMENT

Dated as of November 1, 2006

By and Between

WASHOE COUNTY, NEVADA

and

SIERRA PACIFIC POWER COMPANY

RELATING TO
GAS AND WATER FACILITIES REFUNDING REVENUE BONDS
(SIERRA PACIFIC POWER COMPANY PROJECT)

SERIES 2006C


The amounts payable to the Issuer (except for amounts payable to, and certain rights and privileges of, the Issuer under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof and any rights of the Issuer to receive any notices, certificates, requests, requisitions or communications hereunder) and certain other rights of the Issuer under this Financing Agreement have been pledged and assigned under the Indenture of Trust dated as of November 1, 2006, between the Issuer and The Bank of New York, as Trustee.


FINANCING AGREEMENT


TABLE OF CONTENTS

(This Table of Contents is not a part of this Agreement and is only for convenience of reference).

SECTION                                   HEADING                           PAGE
-------                                   -------                           ----
ARTICLE I        DEFINITIONS.............................................      1

ARTICLE II       REPRESENTATIONS.........................................      6
   Section 2.1.  Representations and Covenants by the Issuer.............      6
   Section 2.2.  Representations by the Company..........................      6

ARTICLE  III     ISSUANCE OF THE BONDS...................................      7
   Section 3.1.  Agreement to Issue Bonds; Application of Bond Proceeds..      7
   Section 3.2.  Deposit of Additional Funds by Company; Redemption of
                    Prior Bonds..........................................      7
   Section 3.3.  Investment of Moneys in the Bond Fund and the Prior
                    Bonds Redemption Fund................................      7
   Section 3.4.  Tax Exempt Status of Bonds..............................      8

ARTICLE IV       LOAN AND PROVISIONS FOR REPAYMENT.......................      9
   Section 4.1.  Loan of Bond Proceeds...................................      9
   Section 4.2.  Loan Repayments and Other Amounts Payable...............      9
   Section 4.3.  No Defense or Set-Off...................................     11
   Section 4.4.  Payments Pledged and Assigned...........................     11
   Section 4.5.  Payment of the Bonds and Other Amounts..................     11

ARTICLE V        SPECIAL COVENANTS AND AGREEMENTS........................     12
   Section 5.1.  Company to Maintain its Corporate Existence; Conditions
                    Under Which Exceptions Permitted.....................     12
   Section 5.2.  Annual Statement........................................     13
   Section 5.3.  Maintenance and Repair; Insurance; Taxes; Disposition...     13
   Section 5.4.  Recordation and Other Instruments.......................     14
   Section 5.5.  No Warranty by the Issuer...............................     14
   Section 5.6.  Agreement as to Ownership of the Project................     14
   Section 5.7.  Company to Furnish Notice of Rate Period Adjustments;
                    Liquidity Facility Requirements; Auction Rate Period
                    Provisions...........................................     14
   Section 5.8.  Information Reporting, Etc..............................     15

-i-

   Section 5.9.  Limited Liability of Issuer.............................     15
   Section 5.10. Inspection of Project...................................     16
   Section 5.11. Indenture Covenants.....................................     16

ARTICLE VI       EVENTS OF DEFAULT AND REMEDIES..........................     16
   Section 6.1.  Events of Default Defined...............................     16
   Section 6.2.  Remedies on Default.....................................     17
   Section 6.3.  No Remedy Exclusive.....................................     18
   Section 6.4.  Agreement to Pay Fees and Expenses of Counsel...........     18
   Section 6.5.  No Additional Waiver Implied by One Waiver; Consents to
                    Waivers..............................................     19

ARTICLE VII      OPTIONS AND OBLIGATIONS OF COMPANY; PREPAYMENTS;
                    REDEMPTION OF BONDS..................................     19
   Section 7.1.  Option to Prepay........................................     19
   Section 7.2.  Obligation to Prepay....................................     19
   Section 7.3.  Notice of Prepayment....................................     20

ARTICLE VIII     MISCELLANEOUS...........................................     20
   Section 8.1.  Notices.................................................     20
   Section 8.2.  Assignments.............................................     21
   Section 8.3.  Severability............................................     21
   Section 8.4.  Execution of Counterparts...............................     21
   Section 8.5.  Amounts Remaining in Bond Fund..........................     21
   Section 8.6.  Amendments, Changes and Modifications...................     21
   Section 8.7.  Governing Law...........................................     21
   Section 8.8.  Authorized Issuer and Company Representatives...........     21
   Section 8.9.  Term of the Agreement...................................     22
   Section 8.10. Cancellation at Expiration of Term......................     22
   Section 8.11. Bond Insurance..........................................     22

Signature................................................................     23

-ii-

THIS FINANCING AGREEMENT made and entered into as of November 1, 2006, by and between WASHOE COUNTY, NEVADA, a political subdivision of the State of Nevada, party of the first part (hereinafter referred to as the "Issuer"), and SIERRA PACIFIC POWER COMPANY, a corporation duly organized and existing under the laws of the State of Nevada, party of the second part (hereinafter referred to as the "Company"),

WITNESSETH:

In consideration of the respective representations and agreements hereinafter contained, the parties hereto agree as follows (provided, that in the performance of the agreements of the Issuer herein contained, any obligation it may thereby incur shall not constitute or give rise to a pecuniary liability or a charge upon its general credit or against its taxing powers but shall be payable solely out of the Revenues (as hereinafter defined) derived from this Financing Agreement and the Bonds, as hereinafter defined):

ARTICLE I

DEFINITIONS

The following terms shall have the meanings specified in this Article unless the context clearly requires otherwise. The singular shall include the plural and the masculine shall include the feminine.

"Act" means the County Economic Development Revenue Bond Law, as amended, contained in Sections 244A.669 to 244A.763, inclusive, of the Nevada Revised Statutes.

"Administrative Expenses" means the reasonable and necessary expenses
(including the reasonable value of employee services and fees of Counsel)
incurred by the Issuer in connection with the Bonds, this Agreement, the Indenture and any transaction or event contemplated by this Agreement or the Indenture.

"Agreement" means this Financing Agreement by and between the Issuer and the Company, as from time to time amended and supplemented.

"Auction Agent" means the auction agent appointed in accordance with the provisions of the Indenture.

"Authorized Company Representative" means any person who, at the time, shall have been designated to act on behalf of the Company by a written certificate furnished to the Issuer, the Remarketing Agent and the Trustee containing the specimen signature of such person and signed on behalf of the Company by any officer of the Company. Such certificate may designate an alternate or alternates.


"Authorized Issuer Representative" means any person at the time designated to act on behalf of the Issuer by a written certificate furnished to the Company and the Trustee containing the specimen signature of such person and signed on behalf of the Issuer by its Chairman. Such certificate may designate an alternate or alternates.

"Bankruptcy Code" means the United States Bankruptcy Reform Act of 1978, as amended from time to time, or any substitute or replacement legislation.

"Bond" or "Bonds" means the Issuer's bonds identified in Section 2.02 of the Indenture.

"Bond Counsel" means the Counsel who renders the opinion as to the tax-exempt status of interest on the Bonds or other nationally recognized municipal bond counsel mutually acceptable to the Issuer and the Company.

"Bond Fund" means the fund created by Section 6.02 of the Indenture.

"Code" means the United States Internal Revenue Code of 1986, as amended, and regulations promulgated or proposed thereunder and, to the extent applicable to the Bonds or the Prior Bonds, the 1954 Code.

"Company" means Sierra Pacific Power Company, a Nevada corporation, and its successors and assigns and any surviving, resulting or transferee corporation as permitted in Section 5.1 hereof.

"Counsel" means an attorney at law or a firm of attorneys (who may be an employee of or counsel to the Issuer or the Company or the Trustee) duly admitted to the practice of law before the highest court of any state of the United States of America or of the District of Columbia.

"Delivery Agreement" means the Delivery Agreement dated the Dated Date, between the Company and the Trustee, as amended, supplemented or restated from time to time, pursuant to which the Company will issue to the Trustee the G&R Notes at the time of the initial authentication and delivery of the Bonds.

"Extraordinary Services" and "Extraordinary Expenses" means all services rendered and all expenses (including fees and expenses of Counsel) incurred under the Indenture and the Tax Agreement other than Ordinary Services and Ordinary Expenses.

"Force Majeure" means acts of God, strikes, lockouts or other industrial disturbances; acts of public enemies; orders or restraints of any kind of the governments of the United States or of the State, or any of their departments, agencies or officials, or any civil or military authority; insurrections; riots; landslides; lightning; earthquakes; fires; tornadoes; volcanoes; storms; droughts; floods; explosions, breakage, or malfunction or accident to machinery, transmission lines, pipes or canals, even if resulting from negligence; civil disturbances; or any other cause not reasonably within the control of the Company.

-2-

"G&R Indenture" means the General and Refunding Mortgage Indenture dated as of May 1, 2001 between the Company and the G&R Trustee, as amended and supplemented.

"G&R Notes" means the Company's $49,750,000 General and Refunding Mortgage Note, Series N, No. N-4, due March 1, 2036.

"G&R Trustee" means The Bank of New York, as trustee under the G&R Indenture or any successor trustee.

"Governing Body" means the Board of County Commissioners of the Issuer.

"Hereof," "herein," "hereunder" and other words of similar import refer to this Agreement as a whole.

"Indenture" means the Indenture of Trust relating to this Agreement between the Issuer and The Bank of New York, as Trustee, of even date herewith, pursuant to which the Bonds are authorized to be issued, including any indentures supplemental thereto or amendatory thereof.

"Issuer" means Washoe County, Nevada, and any successor body to the duties or functions of the Issuer.

"1954 Code" means the Internal Revenue Code of 1954, as amended, and the applicable regulations thereunder.

"Ordinary Services" and "Ordinary Expenses" means those services normally rendered and those expenses including fees and expenses of Counsel, normally incurred by a trustee or paying agent under instruments similar to the Indenture and the Tax Agreement.

"Owner" or "owner of Bonds" means the Person or Persons in whose name or names a Bond shall be registered on books of the Issuer kept by the Registrar for that purpose in accordance with the terms of the Indenture.

"Person" means natural persons, firms, partnerships, associations, corporations, trusts and public bodies.

"Prior Bonds" means the Series 1987 Bonds, the Series 1993A Bonds and the Series 1993B Bonds.

"Prior Bond Funds" means the Series 1987 Bond Fund, the Series 1993A Bond Fund and the Series 1993B Bond Fund.

"Prior Indentures" means the Series 1987 Indenture, the Series 1993A Indenture and the Series 1993B Indenture.

"Prior Trustees" means the Series 1987 Trustee, the Series 1993A Trustee and the Series 1993B Trustee.

-3-

"Project" means the Project as defined in the Project Certificate.

"Project Certificate" means the Company's Project and Refunding Certificate, delivered concurrently with the issuance of the Bonds, with respect to certain facts which are within the knowledge of the Company and certain reasonable assumptions of the Company, to enable Chapman and Cutler LLP, as Bond Counsel, to determine that interest on the Bonds is not includable in the gross income of the Owners of the Bonds for federal income tax purposes.

"Rebate Fund" means the Rebate Fund, if any, created and established pursuant to the Tax Agreement.

"Regulated Utility Company" means a corporation (or a limited liability company) engaged in the distribution of electricity, gas and/or water and which is regulated by the public utility commission where its primary distribution business is located.

"Remarketing Agent" means the remarketing agent, if any, appointed in accordance with Section 4.08 of the Indenture and any permitted successor thereto.

"Reorganization" means any reorganization, consolidation or merger of the Company or its affiliates, or any transfer or lease of a substantial portion of the assets of the Company or its affiliates, as a result of which the obligor under the Agreement or the obligor on the G&R Notes ceases to be a Regulated Utility Company.

"Series 1987 Bond Fund" means the fund established pursuant to Section 502 of the Series 1987 Indenture.

"Series 1987 Bonds" means the Issuer's Variable Rate Demand Gas and Water Facilities Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 1987, currently outstanding in the aggregate principal amount of $45,000,000.

"Series 1987 Indenture" means the Indenture of Trust dated March 1, 1987 between the Issuer and the Series 1987 Trustee, as trustee, pursuant to which the Series 1987 Bonds were issued.

"Series 1987 Trustee" means The Bank of New York Trust Company, N.A., as current trustee under the Series 1987 Indenture.

"Series 1993A Bond Fund" means the fund established pursuant to Section 5.02 of the Series 1993A Indenture.

"Series 1993A Bonds" means the Issuer's Water Facilities Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 1993A, currently outstanding in the aggregate principal amount of $9,800,000.

-4-

"Series 1993A Indenture" means the Indenture of Trust dated June 1, 1993 between the Issuer and the Series 1993A Trustee, as trustee, pursuant to which the Series 1993A Bonds were issued.

"Series 1993A Trustee" means The Bank of New York, as current trustee under the Series 1993A Indenture.

"Series 1993B Bond Fund" means the fund established pursuant to Section 5.02 of the Series 1993B Indenture.

"Series 1993B Bonds" means the Issuer's Gas and Water Facilities Refunding Revenue Bonds (Sierra Pacific Power Company Project) Series 1993B, currently outstanding in the aggregate principal amount of $30,000,000.

"Series 1993B Indenture" means the Indenture of Trust dated June 1, 1993 between the Issuer and the Series 1993B Trustee, as trustee, pursuant to which the Series 1993 Bonds were issued.

"Series 1993B Trustee" means The Bank of New York, as current trustee under the Series 1993B Indenture.

"State" means the State of Nevada.

"Tax Agreement" means the Tax Exemption Certificate and Agreement with respect to the Bonds, dated the date of delivery of the Bonds, among the Company, the Issuer and the Trustee, as from time to time amended and supplemented.

"Trust Estate" means the property conveyed to the Trustee pursuant to the Granting Clauses of the Indenture.

"Trustee" means The Bank of New York, as Trustee under the Indenture, and any successor Trustee appointed pursuant to Section 10.06 or 10.09 of the Indenture at the time serving as Trustee thereunder, and any separate or co-trustee serving as such thereunder.

"Water Project" means the facilities now owned by Truckee Meadows Water Authority which constitute a portion of the Project, as more fully described in the Project Certificate.

All other terms used herein which are defined in the Indenture shall have the same meanings assigned them in the Indenture unless the context otherwise requires.

-5-

ARTICLE II

REPRESENTATIONS

SECTION 2.1. REPRESENTATIONS AND COVENANTS BY THE ISSUER. The Issuer makes the following representations and covenants as the basis for the undertakings on its part herein contained:

(a) The Issuer is a duly organized and existing political subdivision of the State of Nevada. Under the provisions of the Act, the Issuer is authorized to enter into the transactions contemplated by this Agreement, the Indenture and the Tax Agreement and to carry out its obligations hereunder and thereunder. The Issuer has duly authorized the execution and delivery of this Agreement, the Indenture and the Tax Agreement.

(b) The Bonds are to be issued under and secured by the Indenture, pursuant to which certain of the Issuer's interests in this Agreement and the Revenues derived by the Issuer pursuant to this Agreement will be pledged and assigned as security for payment of the principal of, premium, if any, and interest on, the Bonds.

(c) The Governing Body of the Issuer has found that the issuance of the Bonds will further the public purposes of the Act.

(d) The Issuer has not assigned and will not assign any of its interests in this Agreement other than pursuant to the Indenture.

(e) No member of the Governing Body of the Issuer, nor any other officer of the Issuer, has any interest, financial (other than ownership of less than one-tenth of one percent (.1%) of the publicly traded securities issued by the Company or its affiliated corporations), employment or other, in the Company or in the transactions contemplated hereby.

SECTION 2.2. REPRESENTATIONS BY THE COMPANY. The Company makes the following representations as the basis for the undertakings on its part herein contained:

(a) The Company is a corporation duly incorporated under the laws of the State and is in good standing in the State, is qualified to do business as a foreign corporation in all other states and jurisdictions wherein the nature of the business transacted by the Company or the nature of the property owned or leased by it makes such licensing or qualification necessary, and has the power to enter into and by proper corporate action has been duly authorized to execute and deliver this Agreement and the Tax Agreement.

(b) Neither the execution and delivery of this Agreement or the Tax Agreement, the consummation of the transactions contemplated hereby and thereby, nor the fulfillment of or compliance with the terms and conditions of this Agreement and the Tax Agreement, conflicts with or results in a breach of any of the terms, conditions or

-6-

provisions of any corporate restriction or any agreement or instrument to which the Company is now a party or by which it is bound, or constitutes a default under any of the foregoing, or results in the creation or imposition of any lien, charge or encumbrance whatsoever upon any of the property or assets of the Company under the terms of any instrument or agreement other than the Indenture.

(c) The statements, information and descriptions contained in the Project Certificate and the Tax Agreement, as of the date hereof and at the time of the delivery of the Bonds to the Underwriter, are and will be true, correct and complete, do not and will not contain any untrue statement or misleading statement of a material fact, and do not and will not omit to state a material fact required to be stated therein or necessary to make the statements, information and descriptions contained therein, in the light of the circumstances under which they were made, not misleading.

ARTICLE III

ISSUANCE OF THE BONDS

SECTION 3.1. AGREEMENT TO ISSUE BONDS; APPLICATION OF BOND PROCEEDS. In order to provide funds to lend to the Company to refund the Prior Bonds as provided in Section 4.1 hereof, the Issuer agrees that it will issue under the Indenture, sell and cause to be delivered to the Underwriter, its Bonds in the aggregate principal amount of $84,800,000, bearing interest and maturing as set forth in the Indenture. The Issuer will thereupon deposit the proceeds received from the sale of the Bonds as follows: (1) in the Bond Fund, a sum equal to the accrued interest, if any, paid by the Underwriter; and (2) $84,800,000 in the Prior Bonds Redemption Fund to be remitted by the Trustee to the Prior Trustees for deposit in the Prior Bond Funds to be used to pay to the owners thereof the principal of the Prior Bonds upon redemption thereof.

SECTION 3.2. DEPOSIT OF ADDITIONAL FUNDS BY COMPANY; REDEMPTION OF PRIOR BONDS. The Company covenants that such additional amounts as may be required to redeem the Prior Bonds in accordance with Section 3.1 hereof will be timely deposited with the Prior Trustee pursuant to the Prior Indentures for such purpose. Income derived from the investment of the proceeds of the Bonds deposited in the several accounts of the Prior Bonds Redemption Fund will be used, to the extent available, to satisfy the obligations of the Company specified in this Section 3.2. The Company covenants that it will cause the Prior Bonds to be redeemed within 90 days after the issuance and delivery of the Bonds.

SECTION 3.3. INVESTMENT OF MONEYS IN THE BOND FUND AND THE PRIOR BONDS REDEMPTION FUND. Except as otherwise herein provided, any moneys held as a part of the Bond Fund and the Prior Bonds Redemption Fund shall be invested or reinvested by the Trustee at the specific written direction of an Authorized Company Representative as to specific investments, to the extent permitted by law, in:

(a) bonds or other obligations of the United States of America;

-7-

(b) bonds or other obligations, the payment of the principal of and interest on which is unconditionally guaranteed by the United States of America;

(c) obligations issued or guaranteed as to principal and interest by any agency or person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(d) obligations issued or guaranteed by any state of the United States of America, or any political subdivision of any such state, or in funds consisting of such obligations to the extent described in Section 1.148-8(e)(3)(iii) of the 1992 Treasury Regulations;

(e) prime commercial paper;

(f) prime finance company paper;

(g) bankers' acceptances drawn on and accepted by commercial banks;

(h) repurchase agreements fully secured by obligations issued or guaranteed as to principal and interest by the United States of America or by any person controlled or supervised by and acting as an instrumentality of the United States of America pursuant to authority granted by the Congress of the United States of America;

(i) certificates of deposit issued by commercial banks, including banks domiciled outside of the United States of America; and

(j) units of taxable government money market portfolios composed of obligations guaranteed as to principal and interest by the United States of America or repurchase agreements fully collateralized by such obligations.

The investments so purchased shall be held by the Trustee and shall be deemed at all times a part of the fund and the accounts therein, if any, for which they were made and the interest accruing thereon and any profit realized therefrom shall be credited to such fund and the accounts therein, if any, subject to the provisions of the Tax Agreement. The Company agrees that to the extent any moneys in the Bond Fund represent moneys held for the payment of particular Bonds, or to the extent that any moneys are held for the payment of the purchase price of Bonds pursuant to Article IV of the Indenture, such moneys shall not be invested.

SECTION 3.4. TAX EXEMPT STATUS OF BONDS. The Company covenants and agrees that it has not taken or permitted and will not take or permit any action which results in interest paid on the Bonds being included in gross income of the holders or beneficial owners of the Bonds for purposes of federal income taxation (other than a holder or beneficial owner who is a "substantial user" of the Project or a "related person" within the meaning of Section 103(b)(13) of the 1954 Code). The Company covenants that none of the proceeds of the Bonds or the payments to be made under this Agreement, or any other funds which may be deemed to be

-8-

proceeds of the Bonds pursuant to Section 148(a) of the Code, will be invested or used in such a way, and that no actions will be taken or not taken, as to cause the Bonds to be treated as "arbitrage bonds" within the meaning of Section 148(a) of the Code. Without limiting the generality of the foregoing, the Company covenants and agrees that it will comply with the provisions of the Tax Agreement and the Project Certificate.

For purposes of the immediately preceding paragraph, the Company will be deemed to have taken or permitted or omitted to take any action which is taken or permitted or omitted by Truckee Meadows Water Authority, the owner of the Water Project, or any subsequent owner or operator of the Water Project or portion thereof. The Company has received a certificate dated the Dated Date from Truckee Meadows Water Authority with respect to the Water Project. This certificate is attached to the Project Certificate.

ARTICLE IV

LOAN AND PROVISIONS FOR REPAYMENT

SECTION 4.1. LOAN OF BOND PROCEEDS. (a) The Issuer agrees, upon the terms and conditions in this Agreement, to lend to the Company the proceeds (exclusive of accrued interest, if any) received by the Issuer from the sale of the Bonds in order to refund the Prior Bonds, and the Company agrees to apply the gross proceeds of such loan to the refunding of the Prior Bonds as set forth in Sections 3.1 and 3.2 hereof.

(b) The Issuer and the Company expressly reserve the right to enter into, to the extent permitted by law, an agreement or agreements other than this Agreement, with respect to the issuance by the Issuer, under an indenture or indentures other than the Indenture, of obligations to provide additional funds to refund all or any principal amount of the Bonds.

SECTION 4.2. LOAN REPAYMENTS AND OTHER AMOUNTS PAYABLE. (a) On each date provided in or pursuant to the Indenture for the payment (whether at maturity or upon redemption or acceleration) of principal of, and premium, if any, and interest on, the Bonds, until the principal of, and premium, if any, and interest on, the Bonds shall have been fully paid or provision for the payment thereof shall have been made in accordance with the Indenture, the Company shall pay to the Trustee in immediately available funds, for deposit in the Bond Fund, as a repayment installment of the loan of the proceeds of the Bonds pursuant to
Section 4.1(a) hereof, a sum equal to the amount payable on such date (whether at maturity or upon redemption or acceleration) as principal of, and premium, if any, and interest on, the Bonds as provided in the Indenture; provided, however, that the obligation of the Company to make any such repayment installment shall be reduced by the amount of any moneys then on deposit in the Bond Fund and available for such payment; and provided further, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent provided for under a liquidity facility (if applicable) or under the G&R Notes.

(b) The Company shall pay to the Trustee amounts equal to the amounts to be paid by the Trustee for the purchase of Bonds pursuant to Article IV of the Indenture. Such amounts shall be paid by the Company to the Trustee in immediately available funds on the date such

-9-

payments pursuant to Section 4.05 of the Indenture are to be made; provided, however, that the obligation of the Company to make any such payment shall be deemed to be satisfied and discharged to the extent moneys are available from the source described in clause (i) of Section 4.05(a) of the Indenture and to the extent moneys are available under any liquidity facility (if applicable).

(c) The Company agrees to pay to the Trustee (i) the fees of the Trustee for the Ordinary Services rendered by it and an amount equal to the Ordinary Expenses incurred by it under the Indenture and the Tax Agreement, as and when the same become due, and (ii) the reasonable fees, charges and expenses of the Trustee for reasonable Extraordinary Services and Extraordinary Expenses, as and when the same become due, incurred under the Indenture and the Tax Agreement. The Company agrees that the Trustee, its officers, agents, servants and employees, shall not be liable for, and agrees that it will at all times indemnify and hold harmless the Trustee, its officers, agents, servants and employees against, and pay all expenses of the Trustee, its officers, agents, servants and employees, relating to any lawsuit, proceeding or claim and resulting from any action or omission taken or made by or on behalf of the Trustee, its officers, agents, servants and employees pursuant to this Agreement, the Indenture or the Tax Agreement, that may be occasioned by any cause (other than the negligence or willful misconduct of the Trustee, its officers, agents, servants and employees). In case any action shall be brought against the Trustee in respect of which indemnity may be sought against the Company, the Trustee shall promptly notify the Company in writing and the Company shall be entitled to assume control of the defense thereof, including the employment of Counsel reasonably satisfactory to the Trustee and the payment of all expenses. The Trustee shall have the right to employ separate Counsel in any such action and participate in the defense thereof, but the fees and expenses of such Counsel shall be paid by the Trustee unless (i) the employment of such Counsel has been authorized by the Company, (ii) the Trustee has determined (which determination may be based upon an opinion of counsel delivered to the Trustee and furnished to the Company) that there may be a conflict of interest of such Counsel retained by the Company between the Company and the Trustee in the conduct of such defense, (iii) the Company ceases or terminates the employment of such Counsel retained by the Company or (iv) such Counsel retained by the Company withdraws with respect to such defense. The Company shall not be liable for any settlement of any such action without its consent, but if any such action is settled with the consent of the Company or if there be final judgment for the plaintiff in any such action, the Company agrees to indemnify and hold harmless the Trustee from and against any loss or liability by reason of such settlement or final judgment. The Company agrees that the indemnification provided herein shall survive the termination of this Agreement or the Indenture or the resignation of the Trustee. For purposes of this Section 4.2(c), the Trustee is deemed a third party beneficiary of this Agreement.

(d) The Company agrees to pay all costs incurred in connection with the issuance of the Bonds from sources other than Bond proceeds and the Issuer shall have no obligation with respect to such costs.

(e) The Company agrees to indemnify and hold harmless the Issuer and any member, officer, official or employee of the Issuer against any and all losses, costs, charges, expenses, judgments and liabilities created by or arising out of this Agreement, the Indenture, the

-10-

Remarketing Agreement, the Auction Agreement, the Bond Purchase Agreement, any Broker-Dealer Agreement or the Tax Agreement or otherwise incurred in connection with the issuance of the Bonds. The Company agrees to pay the Issuer its Closing Fee in connection with the issuance of the Bonds in the amount of $50,000. The Issuer may submit to the Company periodic statements, not more frequently than monthly, for its Administrative Expenses and the Company shall make payment to the Issuer of the full amount of each such statement within 30 days after the Company receives such statement.

(f) The Company agrees to pay (i) to the Remarketing Agent the reasonable fees, charges and expenses of such Remarketing Agent and (ii) to the Auction Agent the reasonable fees, charges and expenses of such Auction Agent, and the Issuer shall have no obligation or liability with respect to the payment of any such fees, charges or expenses.

(g) In the event the Company shall fail to make any of the payments required by (a) or (b) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid and the Company will pay interest to the extent permitted by law, on any overdue amount at the rate of interest borne by the Bonds on the date on which such amount became due and payable until paid. In the event that the Company shall fail to make any of the payments required by (c), (d), (e) or (f) of this Section 4.2, the payment so in default shall continue as an obligation of the Company until the amount in default shall have been fully paid, and the Company agrees to pay the same with interest thereon to the extent permitted by law at a rate 1% above the rate of interest then charged by the Trustee on 90- day commercial loans to its prime commercial borrowers until paid.

SECTION 4.3. NO DEFENSE OR SET-OFF. The obligation of the Company to make the payments pursuant to this Agreement shall be absolute and unconditional without defense or set-off by reason of any default by the Issuer under this Agreement or under any other agreement between the Company and the Issuer or for any other reason, it being the intention of the parties that the payments required hereunder will be paid in full when due without any delay or diminution whatsoever.

SECTION 4.4. PAYMENTS PLEDGED AND ASSIGNED. It is understood and agreed that all payments required to be made by the Company pursuant to Section 4.2 hereof (except payments made to the Trustee pursuant to Section 4.2(c) hereof, to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof, to the Issuer pursuant to Section 4.2(e) hereof and to any or all the Issuer and the Trustee and the Remarketing Agent pursuant to Section 4.2(g) hereof) and certain rights of the Issuer hereunder are pledged and assigned by the Indenture. The Company consents to such pledge and assignment. The Issuer hereby directs the Company and the Company hereby agrees to pay or cause to be paid to the Trustee all said amounts except payments to be made to the Remarketing Agent and the Auction Agent pursuant to Section 4.2(f) hereof and payments to be made to the Issuer pursuant to Sections 4.2(e) and (g) hereof. The Project will not constitute any part of the security for the Bonds, except to the extent that the Trustee as holder of G&R Notes has a lien on property under the G&R Indenture.

SECTION 4.5. PAYMENT OF THE BONDS AND OTHER AMOUNTS. The Bonds and interest and premium, if any, thereon shall be payable solely from (i) payments made by the Company to the

-11-

Trustee under Section 4.2(a) hereof and (ii) other moneys on deposit in the Bond Fund and available therefor.

Payments of principal of, and premium, if any, or interest on, the Bonds with moneys in the Bond Fund constituting proceeds from the sale of the Bonds or earnings on investments made under the provisions of the Indenture shall be credited against the obligation to pay required by Section 4.2(a) hereof.

Whenever any Bonds are redeemable in whole or in part at the option of the Company, the Trustee, on behalf of the Issuer, shall redeem the same upon the request of the Company and such redemption (unless conditional) shall be made from payments made by the Company to the Trustee under Section 4.2(a) hereof equal to the redemption price of such Bonds.

Whenever payment or provision therefor has been made in respect of the principal of, or premium, if any, or interest on, all or any portion of the Bonds in accordance with the Indenture (whether at maturity or upon redemption or acceleration or upon provision for payment in accordance with Article VIII of the Indenture), payments shall be deemed paid to the extent such payment or provision therefor has been made and is considered to be a payment of principal of, or premium, if any, or interest on, such Bonds. If such Bonds are thereby deemed paid in full, the Trustee shall notify the Company and the Issuer that such payment requirement has been satisfied. Subject to the foregoing, or unless the Company is entitled to a credit under this Agreement or the Indenture, all payments shall be in the full amount required by Section 4.2(a) hereof.

ARTICLE V

SPECIAL COVENANTS AND AGREEMENTS

SECTION 5.1. COMPANY TO MAINTAIN ITS CORPORATE EXISTENCE; CONDITIONS UNDER WHICH EXCEPTIONS PERMITTED. The Company agrees that during the term of this Agreement, it will maintain its corporate existence and its good standing in the State, will not dissolve or otherwise dispose of all or substantially all of its assets and will not consolidate with or merge into another corporation unless the acquirer of its assets or the corporation with which it shall consolidate or into which it shall merge shall (i) be a corporation organized under the laws of one of the states of the United States of America, (ii) be qualified to do business in the State, and (iii) assume in writing all of the obligations of the Company under this Agreement and the Tax Agreement. Any transfer of all or substantially all of the Company's generation assets shall not be deemed to constitute a "disposition of all or substantially all of the Company's assets" within the meaning of the preceding paragraph. Any such transfer of the Company's generation assets shall not relieve the Company of any of its obligations under this Agreement.

The Company hereby agrees that so long as any of the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and the Bond Insurer shall not have failed to comply with its payment obligations under such Policy, in the event of a Reorganization, unless otherwise consented to by the Bond Insurer, the obligations of the Company under, and in respect of, the Bonds, the G&R Notes, the G&R Indenture and the Agreement shall be assumed

-12-

by, and shall become direct and primary obligations of, a Regulated Utility Company such that at all times the obligor under this Agreement and the obligor on the G&R Notes is a Regulated Utility Company. The Company shall deliver to the Bond Insurer a certificate of the president, any vice president or the treasurer and an opinion of counsel reasonably acceptable to the Bond Insurer stating in each case that such Reorganization complies with the provisions of this paragraph.

The Company need not comply with any of the provisions of this Section 5.1 if, at the time of such merger or consolidation, the Bonds will be defeased as provided in Article VIII of the Indenture. The Company need not comply with the provisions of the second paragraph of this Section 5.1 if the Bonds are redeemed as provided in Section 3.01(B)(3) of the Indenture or if the Bond Insurance Policy is terminated as described in Section 3.06 of the Indenture in connection with a purchase of the Bonds by the Company in lieu of their redemption.

SECTION 5.2. ANNUAL STATEMENT. The Company agrees to have an annual audit made by its regular independent certified public accountants and to furnish the Trustee (within 30 days after receipt by the Company) with a balance sheet and statement of income and surplus showing the financial condition of the Company and its consolidated subsidiaries, if any, at the close of each fiscal year and the results of operations of the Company and its consolidated subsidiaries, if any, for each fiscal year, accompanied by a report of said accountants that such statements have been prepared in accordance with generally accepted accounting principles. The Company's obligations under this Section 5.2 may be satisfied by delivering a copy of the Company's Annual Report on Form 10-K to the Trustee within 10 days after it is filed with the Securities and Exchange Commission.

Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee's receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company's compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on officer's certificates).

SECTION 5.3. MAINTENANCE AND REPAIR; INSURANCE; TAXES; DISPOSITION. For so long as the Company shall own the Project or portion thereof (i) the Company shall maintain or cause to be maintained the Project (or portion thereof) in good repair and keep it properly insured and shall promptly pay or cause to be paid all costs thereof, and (ii) the Company shall promptly pay or cause to be paid all installments of taxes, installments of special assessments, and all governmental, utility and other charges with respect to the Project (or portion thereof), when due. The Company may, at its own expense and in its own name in good faith contest or appeal any such taxes, assessments or other charges, or installments thereof, but shall not permit any such taxes, assessments or other charges, or installments thereof, to remain unpaid if such nonpayment shall subject the Project or any part thereof to loss or forfeiture. The Company, subject to the provisions of Section 3.4 hereof, is not required by this Agreement to operate, or cause to be operated, any portion of the Project owned by the Company after the Company shall deem in its discretion that such continued operation by the Company is not advisable, and in such event the Company may sell, lease or retire all or any such portion of the Project. Subject to the provisions of Section 3.4 hereof, the net proceeds from such sale, lease or other disposition, if any, shall

-13-

belong to, and may be used for any lawful purpose by, the Company. Upon disposition of the Project in its entirety by the Company in accordance with this Section 5.3, the Company shall be discharged from its obligations to operate, maintain, repair and insure the Project as set forth in this Section
5.3. Any such sale, lease or other disposition shall comply with the requirements of the Tax Agreement. Under any and all circumstances, the Issuer shall have no obligation whatsoever with respect to the operation, maintenance, repair or insurance of the Project.

SECTION 5.4. RECORDATION AND OTHER INSTRUMENTS. The Company shall cause such security agreements, financing statements and all supplements thereto and other instruments as may be required from time to time to be kept, to be recorded and filed in such manner and in such places as may be required by law in order to fully preserve, protect and perfect the security of the Owners of the Bonds and the rights of the Trustee, and to perfect the security interest created by the Indenture. The Company agrees to abide by the provisions of
Section 5.11 of the Indenture to the extent applicable to the Company.

SECTION 5.5. NO WARRANTY BY THE ISSUER. The Issuer makes no warranty, either express or implied, as to the Project or that it will be suitable for the purposes of the Company or needs of the Company.

SECTION 5.6. AGREEMENT AS TO OWNERSHIP OF THE PROJECT. The Issuer and the Company agree that title to the Project shall not be in the Issuer, and that the Issuer shall have no interest in the Project.

SECTION 5.7. COMPANY TO FURNISH NOTICE OF RATE PERIOD ADJUSTMENTS; LIQUIDITY FACILITY REQUIREMENTS; AUCTION RATE PERIOD PROVISIONS. The Company is hereby granted the option to designate from time to time changes in Rate Periods (and to rescind such changes) in the manner and to the extent set forth in
Section 2.03 of the Indenture. In the event the Company elects to exercise any such option, the Company agrees that it shall cause notices of adjustments of Rate Periods (or rescissions thereof) to be given to the Issuer, the Trustee and the Remarketing Agent in accordance with Section 2.03(a), (b), (c), (d) or (e) of the Indenture, and a copy of each such notice shall also be given at such time to S&P and Moody's.

The Company hereby agrees that, so long as the Bonds are insured by a Bond Insurance Policy issued by the Bond Insurer and notwithstanding the provisions of Section 2.03 of the Indenture, it shall not give notice of its intention to adjust the Rate Period for the Bonds to a Daily Rate Period, a Weekly Rate Period or a Flexible Rate Period until the Company shall provide a liquidity facility reasonably acceptable to the Bond Insurer from a liquidity facility provider reasonably acceptable to the Bond Insurer in accordance with the Bond Insurer's liquidity facility requirements to be effective on the related date of adjustment.

If during any Auction Rate Period (i) consisting of Auction Periods of 35 days or less, the Bonds shall bear interest at the Maximum Interest Rate for a period in excess of 180 days, or (ii) consisting of one Auction Period of 180 days or more, the Bonds shall bear interest at the Maximum Interest Rate for such Period, the Company shall notify the Bond Insurer in writing of such event and agrees to cooperate with the Bond Insurer to take all steps reasonably necessary to adjust the Rate Period on the Bonds as soon as reasonably practicable in accordance with the

-14-

provisions of the Indenture to the Rate Period which the Remarketing Agent advises the Company and the Bond Insurer will be the lowest interest rate (taking into account all relevant costs) which would enable the Remarketing Agent to sell all the Bonds on the date of such adjustment at a price equal to 100% of the principal amount thereof (the "Lowest Interest Rate Period"). If at such time the Company shall be in default under the Agreement but the Bond Insurer shall not have failed to comply with its payment obligations under the Bond Insurance Policy, the Bond Insurer may, in its discretion, direct the Company to provide notice of the adjustment of the Rate Period on the Bonds to the Lowest Interest Rate Period in accordance with the provisions of Section 2.03 of the Indenture.

SECTION 5.8. INFORMATION REPORTING, ETC. The Issuer covenants and agrees that, upon the direction of the Company or Bond Counsel, it will mail or cause to be mailed to the Secretary of the Treasury (or his designee as prescribed by regulation, currently the Internal Revenue Service Center, Ogden, Utah) a statement setting forth the information required by Section 149(e) of the Code, which statement shall be in the form of the Information Return for Tax-Exempt Private Activity Bond Issues (Form 8038) of the Internal Revenue Service (or any successor form) and which shall be completed by the Company and Bond Counsel based in part upon information supplied by the Company and Bond Counsel.

SECTION 5.9. LIMITED LIABILITY OF ISSUER. Any obligation or liability of the Issuer created by or arising out of this Agreement or otherwise incurred in connection with the issuance of the Bonds (including without limitation any liability created by or arising out of the representations, warranties or covenants set forth herein or otherwise) shall not impose a debt or pecuniary liability upon the Issuer or the State or any political subdivision thereof, or a charge upon the general credit or taxing powers of any of the foregoing, but shall be payable solely out of the Revenues or other amounts payable by the Company to the Issuer hereunder or otherwise (including without limitation any amounts derived from indemnifications given by the Company).

Neither the issuance of the Bonds nor the delivery of this Agreement shall, directly or indirectly or contingently, obligate the Issuer or the State or any political subdivision thereof to levy any form of taxation therefor or to make any appropriation for their payment. Nothing in the Bonds or in the Indenture or this Agreement or the proceedings of the Issuer authorizing the Bonds or in the Act or in any other related document shall be construed to authorize the Issuer to create a debt of the Issuer or the State or any political subdivision thereof within the meaning of any constitutional or statutory provision of the State. The principal of, and premium, if any, and interest on, the Bonds shall be payable solely from the funds pledged for their payment in accordance with the Indenture and available therefor under this Agreement. Neither the State nor any political subdivision thereof shall in any event be liable for the payment of the principal of, premium, if any, or interest on, the Bonds or for the performance of any pledge, obligation or agreement of any kind whatsoever which may be undertaken by the Issuer. No breach of any such pledge, obligation or agreement may impose any pecuniary liability upon the Issuer or the State or any political subdivision thereof, or any charge upon the general credit or against the taxing power of the Issuer or the State or any political subdivision thereof.

-15-

SECTION 5.10. INSPECTION OF PROJECT. The Company agrees that the Issuer and the Trustee and their duly authorized representatives shall have the right at all reasonable times to enter upon and examine and inspect the Project property (other than the Water Project) and shall also be permitted, at all reasonable times, to examine the books and records of the Company insofar as they relate to the Project (other than the Water Project).

SECTION 5.11. INDENTURE COVENANTS. The Company covenants to observe and perform all of the obligations imposed on it under the Indenture.

ARTICLE VI

EVENTS OF DEFAULT AND REMEDIES

SECTION 6.1. EVENTS OF DEFAULT DEFINED. The following shall be "events of default" under this Agreement and the terms "event of default" or "default" shall mean, whenever they are used in this Agreement, any one or more of the following events:

(a) Failure by the Company to pay when due any amounts required to be paid under Section 4.2(a) hereof, which failure results in an event of default under subparagraph (a) or (b) of Section 9.01 of the Indenture; or

(b) Failure by the Company to pay or cause to be paid any payment required to be paid under Section 4.2(b) hereof, which failure results in an event of default under subparagraph (c) of Section 9.01 of the Indenture; or

(c) Failure by the Company to observe and perform any covenant, condition or agreement on its part to be observed or performed in this Agreement, other than as referred to in (a) and (b) above, for a period of 90 days after written notice, specifying such failure and requesting that it be remedied and stating that such notice is a "Notice of Default" hereunder, given to the Company by the Trustee or to the Company and the Trustee by the Issuer, unless the Issuer and the Trustee shall agree in writing to an extension of such time prior to its expiration; provided, however, if the failure stated in the notice cannot be corrected within the applicable period, the Issuer and the Trustee will not unreasonably withhold their consent to an extension of such time if corrective action is instituted within the applicable period and diligently pursued until the failure is corrected and such corrective action or diligent pursuit is evidenced to the Trustee by a certificate of an Authorized Company Representative; or

(d) A proceeding or case shall be commenced, without the application or consent of the Company, in any court of competent jurisdiction seeking
(i) liquidation, reorganization, dissolution, winding-up or composition or adjustment of debts, (ii) the appointment of a trustee, receiver, custodian, liquidator or the like of the Company or of all or any substantial part of its assets, or (iii) similar relief under any law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, and such proceeding or cause shall continue undismissed, or an order, judgment, or decree approving or ordering any of the foregoing shall be entered and shall continue in

-16-

effect for a period of 90 days; or an order for relief against the Company shall be entered against the Company in an involuntary case under the Bankruptcy Code (as now or hereafter in effect) or other applicable law; or

(e) The Company shall admit in writing its inability to pay its debts generally as they become due or shall file a petition in voluntary bankruptcy or shall make any general assignment for the benefit of its creditors, or shall consent to the appointment of a receiver or trustee of all or substantially all of its property, or shall commence a voluntary case under the Bankruptcy Code (as now or hereafter in effect), or shall file in any court of competent jurisdiction a petition seeking to take advantage of any other law relating to bankruptcy, insolvency, reorganization, winding-up or composition or adjustment of debts, or shall fail to controvert in a timely or appropriate manner, or acquiesce in writing to, any petition filed against it in an involuntary case under such Bankruptcy Code or other applicable law; or

(f) Dissolution or liquidation of the Company; provided that the term "dissolution or liquidation of the Company" shall not be construed to include the cessation of the corporate existence of the Company resulting either from a merger or consolidation of the Company into or with another corporation or a dissolution or liquidation of the Company following a transfer of all or substantially all of its assets as an entirety, under the conditions permitting such actions contained in Section 5.1 hereof; or

(g) The occurrence of an "event of default" under the Indenture.

The foregoing provisions of Section 6.1(c) are subject to the following limitations: If by reason of Force Majeure the Company is unable in whole or in part to carry out its agreements on its part herein contained, other than the obligations on the part of the Company contained in Article IV and Sections 5.3 and 6.4 hereof, the Company shall not be deemed in default during the continuance of such inability. The Company agrees, however, to remedy with all reasonable dispatch the cause or causes preventing the Company from carrying out its agreements; provided that the settlement of strikes, lockouts and other industrial disturbances shall be entirely within the discretion of the Company and the Company shall not be required to make settlement of strikes, lockouts and other industrial disturbances by acceding to the demands of the opposing party or parties when such course is in the sole judgment of the Company unfavorable to the Company.

SECTION 6.2. REMEDIES ON DEFAULT. Whenever any event of default referred to in Section 6.1 hereof shall have happened and be continuing, the Trustee, as assignee of the Issuer:

(a) shall, by notice in writing to the Company, declare the unpaid indebtedness under Section 4.2(a) hereof to be due and payable immediately, if concurrently with or prior to such notice the unpaid principal amount of the Bonds shall have been declared to be due and payable, and upon any such declaration the same (being an amount sufficient, together with other moneys available therefor in the Bond Fund, to

-17-

pay the unpaid principal of, premium, if any, and interest accrued on, the Bonds) shall become and shall be immediately due and payable as liquidated damages; and

(b) may take whatever action at law or in equity as may appear necessary or desirable to collect the payments and other amounts then due and thereafter to become due hereunder or to enforce performance and observance of any obligation, agreement or covenant of the Company under this Agreement.

Any amounts collected pursuant to action taken under this Section 6.2 shall be paid into the Bond Fund (unless otherwise provided in this Agreement) and applied in accordance with the provisions of the Indenture. No action taken pursuant to this Section 6.2 shall relieve the Company from the Company's obligations pursuant to Section 4.2 hereof.

No recourse shall be had for any claim based on this Agreement against any officer, director or stockholder, past, present or future, of the Company as such, either directly or through the Company, under any constitutional provision, statute or rule of law, or by the enforcement of any assessment or by any legal or equitable proceeding or otherwise.

Nothing herein contained shall be construed to prevent the Issuer from enforcing directly any of its rights under Sections 4.2(e), 4.2(g), 5.3 and 6.4 hereof.

The Company shall promptly notify the Issuer of any action taken by the Company under the grant of authority from the Issuer under the last paragraph of
Section 9.01 of the Indenture.

SECTION 6.3. NO REMEDY EXCLUSIVE. No remedy herein conferred upon or reserved to the Issuer is intended to be exclusive of any other available remedy or remedies, but each and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Agreement or now or hereafter existing at law or in equity or by statute. No delay or omission to exercise any right or power accruing upon any default shall impair any such right or power or shall be construed to be a waiver thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient. In order to entitle the Issuer or the Trustee to exercise any remedy reserved to it in this Article, it shall not be necessary to give any notice, other than such notice as may be herein expressly required. Subject to the provisions of the Indenture and hereof, such rights and remedies as are given the Issuer hereunder shall also extend to the Trustee. The Owners of the Bonds, subject to the provisions of the Indenture, shall be entitled to the benefit of all covenants and agreements herein contained.

SECTION 6.4. AGREEMENT TO PAY FEES AND EXPENSES OF COUNSEL. In the event the Company should default under any of the provisions of this Agreement and the Issuer or the Trustee should employ Counsel or incur other expenses for the collection of the indebtedness hereunder or the enforcement of performance or observance of any obligation or agreement on the part of the Company herein contained, the Company agrees that it will on written demand therefor pay to the Trustee or the Issuer (or to the Counsel for either of such parties if directed by such party), the reasonable fees and expenses of such Counsel and such other expenses so incurred by or on behalf of the Issuer or the Trustee.

-18-

SECTION 6.5. NO ADDITIONAL WAIVER IMPLIED BY ONE WAIVER; CONSENTS TO WAIVERS. In the event any agreement contained in this Agreement should be breached by either party and thereafter waived by the other party, such waiver shall be limited to the particular breach so waived and shall not be deemed to waive any other breach hereunder. No waiver shall be effective unless in writing and signed by the party making the waiver. The Issuer shall have no power to waive any default hereunder by the Company without the consent of the Trustee to such waiver. The Trustee shall have the power to waive any default by the Company hereunder, except a default under Section 3.4, 4.2(e), 4.2(g), 5.3 or 6.4 hereof, in so far as it pertains to the Issuer, without the prior written concurrence of the Issuer. Notwithstanding the foregoing, if, after the acceleration of the maturity of the outstanding Bonds by the Trustee pursuant to
Section 9.02 of the Indenture, (i) all arrears of principal of and interest on the outstanding Bonds and interest on overdue principal and (to the extent permitted by law) on overdue installments of interest at the rate of interest borne by the Bonds on the date on which such principal or interest became due and payable and the premium, if any, on all Bonds then Outstanding which have become due and payable otherwise than by acceleration, and all other sums payable under the Indenture, except the principal of and the interest on such Bonds which by such acceleration shall have become due and payable, shall have been paid, (ii) all other things shall have been performed in respect of which there was a default, (iii) there shall have been paid the reasonable fees and expenses of the Trustee and of the Owners of such Bonds, including reasonable attorneys' fees paid or incurred and (iv) such event of default under the Indenture shall be waived in accordance with Section 9.09 of the Indenture with the consequence that such acceleration under Section 9.02 of the Indenture is rescinded, then the Company's default hereunder shall be deemed to have been waived and its consequences rescinded and no further action or consent by the Trustee or the Issuer shall be required; provided that there has been furnished an opinion of Bond Counsel to the effect that such waiver will not adversely affect the exemption from federal income taxes of interest on the Bonds.

ARTICLE VII

OPTIONS AND OBLIGATIONS OF COMPANY;
PREPAYMENTS; REDEMPTION OF BONDS

SECTION 7.1. OPTION TO PREPAY. The Company shall have, and is hereby granted, the option to prepay the payments due hereunder in whole or in part at any time or from time to time (a) to provide for the redemption of Bonds pursuant to the provisions of Section 3.01(A) of the Indenture or (b) to provide for the defeasance of the Bonds pursuant to Article VIII of the Indenture. In the event the Company elects to provide for the redemption of Bonds as permitted by this Section, the Company shall notify and instruct the Trustee in accordance with Section 7.3 hereof to redeem all or any portion of the Bonds in advance of maturity. If the Company so elects, any redemption of Bonds pursuant to Section 3.01(A) of the Indenture may be made conditional.

SECTION 7.2. OBLIGATION TO PREPAY. The Company covenants and agrees that if all or any part of the Bonds are unconditionally called for redemption in accordance with the Indenture or become subject to mandatory redemption (except as otherwise provided in Section 3.02 of the

-19-

Indenture), it will prepay the indebtedness hereunder in whole or in part in an amount sufficient to redeem such Bonds on the date fixed for the redemption of such Bonds.

SECTION 7.3. NOTICE OF PREPAYMENT. Upon the exercise of the option granted to the Company in Section 7.1 hereof, or upon the Company having knowledge of the occurrence of any event requiring mandatory redemption of the Bonds in accordance with Section 3.01(B) of the Indenture, the Company shall give written notice to the Issuer, the Remarketing Agent, the Auction Agent and the Trustee. The notice shall provide for the date of the application of the prepayment made by the Company hereunder to the retirement of the Bonds in whole or in part pursuant to call for redemption and shall be given by the Company not less than five Business Days prior to the date notice of such redemption must be given by the Trustee to the Bondholders as provided in Section 3.02 of the Indenture or such later date as is acceptable to the Trustee and the Issuer.

ARTICLE VIII

MISCELLANEOUS

SECTION 8.1. NOTICES. (a) Except as otherwise provided herein, all notices, certificates or other communications hereunder shall be sufficiently given if in writing and shall be deemed given when mailed by first class mail, postage prepaid, or by qualified overnight courier service, courier charges prepaid, or by facsimile (receipt of which is orally confirmed) addressed as follows: if to the Issuer, at 1001 East Ninth Street, Building A, Room 225, Reno, Nevada 89512, or to telecopy number (775) 328-2037, Attention: Finance Director; if to the Company, at 6100 Neil Road, Reno, Nevada 89520, or to telecopy number (702) 227-2250, Attention: Treasurer; if to the Trustee, at 385 Rifle Camp Road, West Paterson, New Jersey 07424, or to telecopy number (973) 357-7840, Attention:
Corporate Trust Services; if to the Remarketing Agent, at the address set forth in the Remarketing Agreement, if any; and if to the Auction Agent, at the address set forth in the Auction Agreement, if any. In case by reason of the suspension of regular mail service, it shall be impracticable to give notice by first class mail of any event to the Issuer, to the Company, to the Remarketing Agent, to the Auction Agent when such notice is required to be given pursuant to any provisions of this Agreement, then any manner of giving such notice as shall be satisfactory to the Trustee shall be deemed to be sufficient giving of such notice. The Issuer, the Company, the Trustee, the Remarketing Agent and the Auction Agent may, by notice pursuant to this Section 8.1, designate any different addresses to which subsequent notices, certificates or other communications shall be sent.

(b) The Trustee agrees to accept and act upon instructions or directions pursuant to this Agreement sent by unsecured e-mail, facsimile transmission or other similar unsecured electronic methods, provided, however, that (a) the Company and/or Issuer, subsequent to such transmission of written instructions, shall, upon request by the Trustee, provide the originally executed instructions or directions to the Trustee,
(b) upon request by the Trustee, such originally executed instructions or directions shall be signed by a person as may be designated and authorized to sign for the Company and/or Issuer or in the name of the Company and/or Issuer, by an authorized representative of the Company and/or Issuer, and
(c) upon the request by the Trustee, the Company and/or Issuer shall provide to the Trustee an incumbency certificate listing

-20-

such designated persons, which incumbency certificate shall be amended whenever a person is to be added or deleted from the listing. If the Company and/or Issuer elects to give the Trustee e-mail or facsimile instructions (or instructions by a similar electronic method) and the Trustee elects to act upon such instructions, the Trustee's reasonable interpretation and understanding of such instructions shall be deemed controlling. The Trustee shall not be liable for any losses, costs or expenses arising directly or indirectly from the Trustee's reasonable reliance upon and compliance with such instructions notwithstanding that such instructions conflict or are inconsistent with a subsequent written instruction.

SECTION 8.2. ASSIGNMENTS. This Agreement may not be assigned by either party without consent of the other and the Trustee, except that the Issuer shall assign to the Trustee its rights under this Agreement (except under Sections 4.2(e), 4.2(g), 5.3, and 6.4 hereof) as provided by Section 4.4 hereof, and the Company may assign its rights under this Agreement to any transferee or any surviving or resulting corporation as provided by Section 5.1 hereof.

SECTION 8.3. SEVERABILITY. If any provision of this Agreement shall be held or deemed to be or shall, in fact, be illegal, inoperative or unenforceable, the same shall not affect any other provision or provisions herein contained or render the same invalid, inoperative, or unenforceable to any extent whatever.

SECTION 8.4. EXECUTION OF COUNTERPARTS. This Agreement may be simultaneously executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument.

SECTION 8.5. AMOUNTS REMAINING IN BOND FUND. It is agreed by the parties hereto that after payment in full of (i) the Bonds (or provision for payment thereof having been made in accordance with the provisions of the Indenture),
(ii) the fees, charges and expenses of the Trustee in accordance with the Indenture, (iii) the Administrative Expenses, (iv) the fees and expenses of the Remarketing Agent, the Auction Agent and the Issuer and (v) all other amounts required to be paid under this Agreement and the Indenture, any amounts remaining in the Bond Fund shall belong to and be paid to the Company by the Trustee.

SECTION 8.6. AMENDMENTS, CHANGES AND MODIFICATIONS. This Agreement may be amended, changed, modified, altered or terminated only by written instrument executed by the Issuer and the Company, and only if the written consent of the Trustee thereto is obtained, and only in accordance with the provisions of Article XII of the Indenture.

SECTION 8.7. GOVERNING LAW. This Agreement shall be governed exclusively by and construed in accordance with the applicable laws of the State.

SECTION 8.8. AUTHORIZED ISSUER AND COMPANY REPRESENTATIVES. Whenever under the provisions of this Agreement the approval of the Issuer or the Company is required to take some action at the request of the other, such approval of such request shall be given for the Issuer by the Authorized Issuer Representative and for the Company by the Authorized Company Representative, and the other party hereto and the Trustee shall be authorized to act on any such

-21-

approval or request and neither party hereto shall have any complaint against the other or against the Trustee as a result of any such action taken.

SECTION 8.9. TERM OF THE AGREEMENT. This Agreement shall be in full force and effect from its date to and including such date as all of the Bonds issued under the Indenture shall have been fully paid or retired (or provision for such payment shall have been made as provided in the Indenture), provided that all representations and certifications by the Company as to all matters affecting the tax-exempt status of the Bonds and the covenants of the Company in Sections 4.2(c), 4.2(d), 4.2(e), 4.2(f) and 4.2(g) hereof shall survive the termination of this Agreement.

SECTION 8.10. CANCELLATION AT EXPIRATION OF TERM. At the acceleration, termination or expiration of the term of this Agreement and following full payment of the Bonds or provision for payment thereof and of all other fees and charges having been made in accordance with the provisions of this Agreement and the Indenture, the Issuer shall deliver to the Company any documents and take or cause the Trustee to take such actions as may be necessary to effectuate the cancellation and evidence the termination of this Agreement.

SECTION 8.11. BOND INSURANCE. The payment of the principal of and interest on the Bonds when due is to be insured under, and to the extent provided in, the Bond Insurance Policy, including the endorsements thereto, to be issued by the Bond Insurer, and the Issuer and the Company agree to be bound by the provisions contained in Appendix C to the Indenture and the Company agrees to be bound by the provisions contained in the Insurance Agreement. In the event of any conflict between the provisions of Appendix C to the Indenture and the provisions of this Agreement, the provisions of Appendix C shall govern and control.

All references in this Agreement to the Bond Insurer shall only apply so long as a Bond Insurance Policy issued by the Bond Insurer is in effect for any of the Bonds (and the Bond Insurer has not failed to comply with its payment obligations under the Bond Insurance Policy).

-22-

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date First above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By
Treasurer

(SEAL)

Attest:


Secretary

-22-

IN WITNESS WHEREOF, the Issuer and the Company have caused this Agreement to be executed in their respective corporate names and their respective corporate seals to be hereunto affixed and attested by their duly authorized officers, all as of the date first above written.

WASHOE COUNTY, NEVADA

By
Chairman Board of County Commissioners

(SEAL)

Attest:


County Clerk

SIERRA PACIFIC POWER COMPANY

By

Vice President, Finance and Risk, and Treasurer

(SEAL)

Attest:


Secretary

 

EXHIBIT 12 (A)
SIERRA PACIFIC RESOURCES
RATIOS OF EARNINGS TO FIXED CHARGES
                                         
    Year Ended December 31,  
Amounts in 000’s   2006     2005     2004     2003     2002  
EARNINGS AS DEFINED:
                                       
Income (Loss) From Continuing Operations
                                       
After Interest Charges
  $ 279,792     $ 86,137     $ 30,842     $ (117,286 )   $ (297,733 )
Income Taxes
    145,605       43,118       18,050       (51,275 )     (162,134 )
     
Income (Loss) From Continuing Operations
                                       
before Income Taxes
    425,397       129,255       48,892       (168,561 )     (459,867 )
 
                                       
Fixed Charges
    336,024       319,654       324,969       384,565       295,877  
Capitalized Interest
    (17,119 )     (24,691 )     (8,587 )     (5,976 )     (5,270 )
Preferred Stock Dividend Requirement
    (3,602 )     (6,000 )     (6,000 )     (6,000 )     (6,000 )
     
 
                                       
Total
  $ 740,700     $ 418,218     $ 359,274     $ 204,028     $ (175,260 )
     
 
                                       
FIXED CHARGES AS DEFINED:
                                       
Interest Expensed and Capitalized (1)
  $ 332,422     $ 313,654     $ 318,969     $ 378,565     $ 289,877  
Preferred Stock Dividend Requirement
    3,602       6,000       6,000       6,000       6,000  
     
 
                                       
Total
    336,024       319,654     $ 324,969     $ 384,565     $ 295,877  
     
 
                                       
RATIO OF EARNINGS TO FIXED CHARGES
    2.20       1.31       1.11                  
 
                                       
DEFICIENCY
  $     $     $     $ 180,537     $ 471,137  
 
(1)   Includes amortization of premiums, discounts, and capitalized debt expense and interest component of rent expense.
     For the purpose of calculating the ratios of earnings to fixed charges, “Fixed charges” represent the aggregate of interest charges on short-term and long-term debt, allowance for borrowed funds used during construction (AFUDC) and capitalized interest, the portion of rental expense deemed to be attributable to interest, and the pre-tax preferred stock dividend requirement of SPPC. “Earnings” represent pre-tax income (or Loss) from continuing operations before pre-tax preferred stock dividend requirement of SPPC, fixed charges and capitalized interest.

 

EXHIBIT 12 (B)
NEVADA POWER COMPANY
RATIOS OF EARNINGS TO FIXED CHARGES
                                         
    Year Ended December 31,
Amounts in 000’s   2006   2005   2004   2003   2002
EARNINGS AS DEFINED:
                                       
Income (Loss) From Continuing Operations After Interest Charges
  $ 224,540     $ 132,734     $ 104,312     $ 19,277     $ (235,070 )
Income Taxes
    117,510       63,995       56,572       (614 )     (131,784 )
     
Income (Loss) From Continuing Operations before Income Taxes
    342,050       196,729       160,884       18,663       (366,854 )
 
                                       
Fixed Charges
    190,333       159,776       145,055       195,342       137,968  
Capitalized Interest
    (11,614 )     (23,187 )     (5,738 )     (2,700 )     (3,412 )
     
 
                                       
Total
  $ 520,769     $ 333,318     $ 300,201     $ 211,305     $ (232,298 )
     
 
                                       
FIXED CHARGES AS DEFINED:
                                       
Interest Expensed and Capitalized (1)
  $ 190,333     $ 159,776     $ 145,055     $ 195,342     $ 137,968  
     
 
                                       
Total
  $ 190,333     $ 159,776     $ 145,055     $ 195,342     $ 137,968  
     
 
                                       
RATIO OF EARNINGS TO FIXED CHARGES
    2.74       2.09       2.07       1.08          
 
                                       
DEFICIENCY
  $     $     $     $     $ 370,266  
     For the purpose of calculating the ratios of earnings to fixed charges, “Fixed charges” represent the aggregate of interest charges on short-term and long-term debt, allowance for borrowed funds used during construction (AFUDC) and capitalized interest, and the portion of rental expense deemed to be attributable to interest. “Earnings” represents pre-tax income (or loss) from continuing operations before fixed charges and capitalized interest.

 

 

EXHIBIT 12 (C)
SIERRA PACIFIC POWER COMPANY
RATIOS OF EARNINGS TO FIXED CHARGES
                                         
    Year ended December 31,  
Amounts in 000’s   2006     2005     2004     2003     2002  
EARNINGS AS DEFINED:
                                       
Income (Loss) From Continuing Operations After Interest Charges
  $ 57,709     $ 52,074     $ 18,577     $ (23,275 )   $ (13,968 )
Income Taxes
  $ 27,829       28,379       325       (12,237 )     (4,491 )
     
Income (Loss) From Continuing Operations before Income Taxes
    85,538       80,453       18,902       (35,512 )     (18,459 )
 
                                       
Fixed Charges
    79,093       72,652       67,685       101,514       79,303  
Capitalized Interest
  $ (5,505 )     (1,504 )     (2,849 )     (3,276 )     (1,858 )
     
Total
  $ 159,126     $ 151,601     $ 83,738     $ 62,726     $ 58,986  
     
 
                                       
FIXED CHARGES AS DEFINED:
  $ 79,093     $ 72,652     $ 67,685     $ 101,514     $ 79,303  
Interest Expensed and Capitalized (1)
                             
     
Total
    79,093       72,652     $ 67,685     $ 101,514     $ 79,303  
     
 
                                       
RATIO OF EARNINGS TO FIXED CHARGES
    2.01       2.09       1.24                  
 
                                       
DEFICIENCY
  $     $     $     $ 38,788     $ 20,317  
     For the purpose of calculating the ratios of earnings to fixed charges, “Fixed charges” represent the aggregate of interest charges on short-term and long-term debt, allowance for borrowed funds used during construction (AFUDC) and capitalized interest, and the portion of rental expense deemed to be attributable to interest. “Earnings” represents pre-tax income (or loss) from continuing operations before pre-tax preferred stock dividend requirement, fixed charges and capitalized interest.

 

Exhibit 23(A)

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the incorporation by reference in Registration Statement No. 333-77523 on Form S-3, Registration Statement No. 333-92651 on Form S-8, Registration Statement No. 333-130186 on Form S-4, Registration Statement No. 333-72160 on Form S-3/A, and Registration Statement No. 333-135752 on Form S-3ASR, of our reports dated March 1, 2007, relating to the consolidated financial statements and financial statement schedules of Sierra Pacific Resources (which report expresses an unqualified opinion and includes and explanatory paragraph related to the adoption of Statement of Financial Accounting Standards No. 123(R) and the adoption of Statement of Financial Accounting Standards No. 158) and management's report on the effectiveness of internal control over financial reporting, appearing in this Annual Report on Form 10-K of Sierra Pacific Resources for the year ended December 31, 2006.

Deloitte & Touche LLP
Reno, Nevada
March 1, 2007


Exhibit 23(B)

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the incorporation by reference in Registration Statement No. 333-130189 on Form S-3, of our report dated March 1, 2007, relating to the consolidated financial statements and financial statement schedule of Nevada Power Company (which report expresses an unqualified opinion and includes an explanatory paragraph related to the adoption of Statement of Financial Accounting Standards No. 158) appearing in this Annual Report on Form 10-K of Nevada Power Company for the year ended December 31, 2006.

Deloitte & Touche LLP
Reno, Nevada
March 1, 2007


Exhibit 23(C)

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the incorporation by reference in Registration Statement No. 333-130191 on Form S-3, of our report dated March 1, 2007, relating to the consolidated financial statements and financial statement schedule of Sierra Pacific Power Company (which report expresses an unqualified opinion and includes an explanatory paragraph related to the adoption of Statement of Financial Accounting Standards No. 158) appearing in this Annual Report on Form 10-K of Sierra Pacific Power Company for the year ended December 31, 2006.

Deloitte & Touche LLP
Reno, Nevada
March 1, 2007


 

Exhibit 31.1
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC RESOURCES
(“Registrant”)
I, Walter M. Higgins III, certify that:
  1.   I have reviewed this annual report on Form 10-K of Sierra Pacific Resources;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)), and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ Walter M. Higgins, III    
  Walter M. Higgins III   
  Chief Executive Officer
Sierra Pacific Resources 
 
 

 

 

Exhibit 31.2
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
NEVADA POWER COMPANY
(“Registrant”)
I, Walter M. Higgins III, certify that:
  1.   I have reviewed this annual report on Form 10-K of Nevada Power Company;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant, and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   [Paragraph omitted pursuant to SEC Release Nos. 33-8238 and 34-47986];
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ Walter M. Higgins, III    
  Walter M. Higgins III   
  Chief Executive Officer
Nevada Power Company 
 
 

 

 

Exhibit 31.3
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC POWER COMPANY
(“Registrant”)
I, Walter M. Higgins III, certify that:
  1.   I have reviewed this annual report on Form 10-K of Sierra Pacific Power Company;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant, and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   [Paragraph omitted pursuant to SEC Release Nos. 33-8238 and 34-47986];
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ Walter M. Higgins, III    
  Walter M. Higgins III   
  Chief Executive Officer
Sierra Pacific Power Company 
 
 

 

 

Exhibit 31.4
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC RESOURCES
(“Registrant”)
I, William D. Rogers, certify that:
  1.   I have reviewed this annual report on Form 10-K of Sierra Pacific Resources;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)), and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ William D. Rogers    
  William D. Rogers   
  Chief Financial Officer
Sierra Pacific Resources 
 
 

 

 

Exhibit 31.5
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
NEVADA POWER COMPANY
(“Registrant”)
I, William D. Rogers, certify that:
  1.   I have reviewed this annual report on Form 10-K of Nevada Power Company;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant, and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   [Paragraph omitted pursuant to SEC Release Nos. 33-8238 and 34-47986];
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ William D. Rogers    
  William D. Rogers   
  Chief Financial Officer
Nevada Power Company 
 
 

 

 

Exhibit 31.6
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER REQUIRED BY
SECTION 302(A) OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC POWER COMPANY
(“Registrant”)
I, William D. Rogers, certify that:
  1.   I have reviewed this annual report on Form 10-K of Sierra Pacific Power Company;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant, and we have:
  (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including their consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  (b)   [Paragraph omitted pursuant to SEC Release Nos. 33-8238 and 34-47986];
 
  (c)   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  (d)   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors:
  (a)   All significant deficiencies and material weaknesses in the design or operation of internal controls over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
February 28, 2007
         
     
  /s/ William D. Rogers    
  William D. Rogers   
  Chief Financial Officer
Sierra Pacific Power Company 
 
 

 

 

Exhibit 32.1
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC RESOURCES
(“Registrant”)
In connection with this report of Sierra Pacific Resources on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, Walter M. Higgins, III, Chief Executive Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ Walter M. Higgins, III
 
Walter M. Higgins, III
   
Chief Executive Officer
   
Sierra Pacific Resources
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.

 

 

Exhibit 32.2
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
NEVADA POWER COMPANY
(“Registrant”)
In connection with this report of Nevada Power Company on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, Walter M. Higgins, III, Chief Executive Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ Walter M. Higgins, III
 
Walter M. Higgins, III
   
Chief Executive Officer
   
Nevada Power Company
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.

 

 

Exhibit 32.3
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC POWER COMPANY
(“Registrant”)
In connection with this report of Sierra Pacific Power Company on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, Walter M. Higgins, III, Chief Executive Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ Walter M. Higgins, III
 
Walter M. Higgins, III
   
Chief Executive Officer
   
Sierra Pacific Power Company
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.

 

 

Exhibit 32.4
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC RESOURCES
(“Registrant”)
In connection with this report of Sierra Pacific Resources on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, William D. Rogers, Chief Financial Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ William D. Rogers
 
William D. Rogers
   
Chief Financial Officer
   
Sierra Pacific Resources
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.

 

 

Exhibit 32.5
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
NEVADA POWER COMPANY
(“Registrant”)
In connection with this report of Nevada Power Company on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, William D. Rogers, Chief Financial Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ William D. Rogers
 
William D. Rogers
   
Chief Financial Officer
   
Nevada Power Company
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.

 

 

Exhibit 32.6
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
SIERRA PACIFIC POWER COMPANY
(“Registrant”)
In connection with this report of Sierra Pacific Power Company on Form 10-K for the fiscal year ended December 31, 2006 as filed with the Securities and Exchange Commission on the date hereof, I, William D. Rogers, Chief Financial Officer of registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
  1.   this report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
 
  2.   the information contained in this report fairly presents, in all material respects, the financial condition and results of operations of the registrant.
     
/s/ William D. Rogers
 
William D, Rogers
   
Chief Financial Officer
   
Sierra Pacific Power Company
   
March 1, 2007
   
This Certification accompanies this Report pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed by the registrant for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act or the Exchange Act, except to the extent the registrant specifically incorporates it by reference.
A signed original of this written statement required by Section 906 has been provided to the registrant and will be retained by the registrant and furnished to the Securities and Exchange Commission or its staff upon request.