þ | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
o | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
Commission | Registrants; State of Incorporation; | IRS Employer | ||
File Number | Addresses; and Telephone Number | Identification No. | ||
1-8962
|
PINNACLE WEST CAPITAL CORPORATION | 86-0512431 | ||
|
(An Arizona corporation) | |||
|
400 North Fifth Street, P.O. Box 53999 | |||
|
Phoenix, Arizona 85072-3999 | |||
|
(602) 250-1000 | |||
1-4473
|
ARIZONA PUBLIC SERVICE COMPANY | 86-0011170 | ||
|
(An Arizona corporation) | |||
|
400 North Fifth Street, P.O. Box 53999 | |||
|
Phoenix, Arizona 85072-3999 | |||
|
(602) 250-1000 |
Securities registered pursuant to Section 12(b) of the Act: | ||||
|
||||
Title Of Each Class | Name Of Each Exchange On Which Registered | |||
PINNACLE WEST CAPITAL CORPORATION
|
Common Stock, | New York Stock Exchange | ||
|
No Par Value | |||
ARIZONA PUBLIC SERVICE COMPANY
|
None | None | ||
|
Large accelerated filer þ | Accelerated filer o | Non-accelerated filer o | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
Large accelerated filer o | Accelerated filer o | Non-accelerated filer þ | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
PINNACLE WEST CAPITAL CORPORATION
|
$3,979,906,800 as of June 30, 2007 | |
ARIZONA PUBLIC SERVICE COMPANY
|
$0 as of June 30, 2007 |
PINNACLE WEST CAPITAL CORPORATION
|
100,499,104 shares | |
ARIZONA PUBLIC SERVICE COMPANY
|
Common Stock, $2.50 par value, 71,264,947 shares. Pinnacle West Capital Corporation is the sole holder of Arizona Public Service Companys Common Stock. |
Page | ||||||||
1 | ||||||||
|
||||||||
3 | ||||||||
3 | ||||||||
21 | ||||||||
28 | ||||||||
29 | ||||||||
31 | ||||||||
31 | ||||||||
32 | ||||||||
|
||||||||
35 | ||||||||
35 | ||||||||
37 | ||||||||
39 | ||||||||
72 | ||||||||
73 | ||||||||
151 | ||||||||
151 | ||||||||
152 | ||||||||
|
||||||||
152 | ||||||||
152 | ||||||||
152 | ||||||||
152 | ||||||||
154 | ||||||||
154 | ||||||||
|
||||||||
156 | ||||||||
156 | ||||||||
|
||||||||
197 | ||||||||
EX-10.1.2H | ||||||||
EX-10.6.5 | ||||||||
EX-12.1 | ||||||||
EX-12.2 | ||||||||
EX-12.3 | ||||||||
EX-21.1 | ||||||||
EX-23.1 | ||||||||
EX-23.2 | ||||||||
EX-31.1 | ||||||||
EX-31.2 | ||||||||
EX-31.3 | ||||||||
EX-31.4 | ||||||||
EX-32.1 | ||||||||
EX-32.2 |
i
1
2
| Pinnacle West Consolidated This section describes the financial condition and results of operations of Pinnacle West and its subsidiaries on a consolidated basis. It includes discussions of Pinnacle Wests regulated utility and non-utility operations. A substantial part of Pinnacle Wests revenues and earnings is derived from its regulated utility, APS. | ||
| APS This section includes a detailed description of the results of operations and contractual obligations of APS. |
3
| the regulated electricity segment (accounting for 83% of operating revenues in 2007), which consists of traditional regulated retail and wholesale electricity businesses (primarily electric service to Native Load customers) and related activities, and includes electricity generation, transmission and distribution; and | ||
| the real estate segment (accounting for 6% of operating revenues in 2007), which consists of SunCors real estate development and investment activities. |
| Corporate Governance Guidelines; | ||
| Board Committee Summary; | ||
| Charters for Pinnacle Wests Audit Committee, Corporate Governance Committee, Finance, Nuclear and Operating Committee and Human Resources Committee; | ||
| Code of Ethics for Financial Professionals; |
4
| Ethics Policy and Standards of Business Practices; | ||
| Director Independence Standards; | ||
| Executive Officer Stock Ownership Guidelines; and | ||
| Restricted Stock Retention Policy. | ||
| state and federal regulatory and legislative decisions and actions, particularly those affecting our rates and our recovery of fuel and purchased power costs; | ||
| the outcome of regulatory, legislative and judicial proceedings, both current and future, relating to the restructuring of the electric industry and environmental matters (including those related to climate change); | ||
| the ongoing restructuring of the electric industry, including decisions impacting wholesale competition and the introduction of retail electric competition in Arizona; | ||
| market prices for electricity and natural gas; | ||
| volatile market liquidity, any deteriorating counterparty credit and the use of derivative contracts in our business (including the interpretation of the subjective and complex accounting rules related to these contracts); | ||
| power plant performance and outages; | ||
| transmission outages and constraints; | ||
| weather variations affecting local and regional customer energy usage; | ||
| customer growth and energy usage; | ||
| regional economic and market conditions, including the results of litigation and other proceedings resulting from the California and Pacific Northwest energy situations, volatile fuel and purchased power costs and the completion of generation and transmission construction in the region, which could affect customer growth and the cost of power supplies; |
5
| the cost of debt and equity capital and access to capital markets; | ||
| current credit ratings remaining in effect for any given period of time; | ||
| our ability to compete successfully outside traditional regulated markets (including the wholesale market); | ||
| changes in accounting principles generally accepted in the United States of America and the interpretation of those principles; | ||
| the performance of the stock market and the changing interest rate environment, which affect the value of our nuclear decommissioning trust, pension, and other postretirement benefit plan assets, the amount of required contributions to Pinnacle Wests pension plan and contributions to APS nuclear decommissioning trust funds, as well as the reported costs of providing pension and other postretirement benefits; | ||
| technological developments in the electric industry; | ||
| the strength of the real estate market in SunCors market areas, which include Arizona, Idaho, New Mexico and Utah; and | ||
| other uncertainties, all of which are difficult to predict and many of which are beyond the control of Pinnacle West and APS. |
6
7
Capacity (kW) | ||||
Coal:
|
||||
Units 1, 2 and 3 at Four Corners
|
560,000 | |||
15% owned Units 4 and 5 at Four Corners
|
225,000 | |||
Units 1, 2 and 3 at Cholla
|
641,000 | |||
14% owned Units 1, 2 and 3 at the Navajo Generating Station
|
315,000 | |||
|
||||
|
||||
Subtotal
|
1,741,000 | |||
|
||||
|
||||
Gas or Oil:
|
||||
Two steam units at Ocotillo and two steam units at Saguaro
|
430,000 | |||
Twenty-two combustion turbine units
|
992,000 | |||
Seven combined cycle units
|
1,862,000 | |||
|
||||
|
||||
Subtotal
|
3,284,000 | |||
|
||||
|
||||
Nuclear:
|
||||
29.1% owned or leased Units 1, 2 and 3 at Palo Verde
|
1,126,752 | 1 | ||
|
||||
|
||||
Solar
|
5,817 | |||
|
||||
|
||||
Total
|
6,157,569 | |||
|
1 | As of January 26, 2008, nuclear capacity increased to 1,147,122 kW, reflecting completion of the steam generator replacement program. |
8
| mining and milling of uranium ore to produce uranium concentrates; | ||
| conversion of uranium concentrates to uranium hexafluoride; | ||
| enrichment of uranium hexafluoride; | ||
| fabrication of fuel assemblies; | ||
| utilization of fuel assemblies in reactors; and | ||
| storage and disposal of spent nuclear fuel. |
9
10
11
Capacity | ||||||
Purchased Power Agreement | Dates Available | (MW) | ||||
Purchase Agreement (a)
|
Year-round through June 15, 2010 | 234 | ||||
Exchange Agreement (b)
|
May 15 to September 15 annually through 2020 | 480 | ||||
Tolling Agreement
|
June 2007 through May 2017 | 510 | ||||
Tolling Agreement
|
June 2010 through October 2019 | 560 | ||||
Day-Ahead Call Option Agreement
|
June 2007 through September 2015 (summer seasons) | 500 | ||||
Day-Ahead Call Option Agreement
|
June 2007 through summer 2016 | 150 | ||||
Wind Agreement
|
December 2006 through December 2026 | 90 | ||||
Geothermal Agreement
|
January 2006 through 2029 | 10 | ||||
Landfill Gas Agreement
|
Deliveries expected to commence in 2008; expires 2028 | 3 | ||||
Biomass Agreement
|
Deliveries expected to commence in 2008; expires 2022 | 14 |
(a) | The amount of electricity available to APS under this agreement is based in large part on customer demand and is adjusted annually. Effective June 16, 2007, the seller, Salt River Project, reduced the capacity available to APS by 150 MW. Additionally, Salt River Project has elected to cancel this contract effective June 15, 2010. | |
(b) | This is a seasonal capacity exchange agreement with PacifiCorp. Under this agreement, APS receives electricity from PacifiCorp during the summer peak season (from May 15 to September 15) and APS returns electricity to PacifiCorp during the winter season (from October 15 to February 15). Until 2020, APS and PacifiCorp each has 480 MW of capacity and a related amount of energy available to it under the agreement for its respective seasons. In 2007, APS received 571,342 MWh of energy under the capacity exchange. Additionally, under a supplemental energy sales agreement, APS must also make additional offers of energy to PacifiCorp each year through October 31, 2020. Pursuant to this requirement, during 2007, PacifiCorp received offers of 1,093,175 MWh and purchased 174,340 MWh. |
12
Percent Owned | ||||
(Weighted Average) | ||||
Harquahala
|
80.0 | % | ||
Palo Verde Estrella 500KV System
|
55.5 | % | ||
ANPP500KV System
|
35.8 | % | ||
Navajo Southern System
|
31.4 | % | ||
Four Corners Switchyards
|
27.5 | % | ||
Palo Verde Yuma 500KV System
|
23.9 | % | ||
Phoenix Mead System
|
17.1 | % |
13
Estimate | ||||||||||||
2008 | 2009 | 2010 | ||||||||||
Major facilities:
|
||||||||||||
Distribution
|
$ | 410 | $ | 440 | $ | 430 | ||||||
Generation
|
380 | 390 | 380 | |||||||||
Transmission
|
220 | 320 | 290 | |||||||||
Other
|
50 | 40 | 50 | |||||||||
|
||||||||||||
Total
|
$ | 1,060 | $ | 1,190 | $ | 1,150 | ||||||
|
14
15
16
17
18
19
20
21
22
23
24
| an economic downturn; | ||
| the bankruptcy of an unrelated energy company; | ||
| increased market prices for electricity and gas; | ||
| terrorist attacks or threatened attacks on our facilities or those of unrelated energy companies; | ||
| changes in technology; or |
25
| the overall health of the utility or real estate industry. |
| increasing the cost of future debt financing; | ||
| increasing our vulnerability to adverse economic and industry conditions; | ||
| requiring us to dedicate a substantial portion of our cash flow from operations to payments on our debt, which would reduce funds available to us for operations, future business opportunities or other purposes; and | ||
| placing us at a competitive disadvantage compared with our competitors that have less debt. |
26
| variations in our quarterly operating results; | ||
| operating results that vary from the expectations of management, securities analysts and investors; | ||
| changes in expectations as to our future financial performance, including financial estimates by securities analysts and investors; | ||
| developments generally affecting industries in which we operate, particularly the energy distribution and energy generation industries; | ||
| announcements by us or our competitors of significant contracts, acquisitions, joint marketing relationships, joint ventures or capital commitments; | ||
| announcements by third parties of significant claims or proceedings against us; | ||
| favorable or adverse regulatory or legislative developments; | ||
| our dividend policy; |
27
| future sale of equity or equity-linked securities; and | ||
| general domestic and international economic conditions. |
28
29
30
Table of Contents
Table of Contents
31
Name | Age at February 27, 2008 | Position(s) at February 27, 2008 | ||||
William J. Post
|
57 | Chairman of the Board and Chief Executive Officer (1) | ||||
|
||||||
Jack E. Davis
|
61 | President and Chief Operating Officer, and Chief Executive Officer, APS (1) | ||||
|
||||||
Donald E. Brandt
|
53 | Executive Vice President and Chief Financial Officer, and President and Chief Financial Officer of APS | ||||
|
||||||
Jan H. Bennett
|
60 | Senior Vice President, Energy Delivery, APS | ||||
|
||||||
John R. Denman
|
65 | Senior Vice President, Fossil Operations, APS | ||||
|
||||||
Randall K. Edington
|
54 | Executive Vice President and Chief Nuclear Officer, APS | ||||
|
||||||
Armando B. Flores
|
64 | Executive Vice President, Corporate Business Services, APS | ||||
|
||||||
Chris N. Froggatt
|
50 | Vice President and Controller, APS | ||||
|
||||||
Barbara M. Gomez
|
53 | Vice President and Treasurer | ||||
|
||||||
Nancy C. Loftin
|
54 | Senior Vice President, General Counsel and Secretary | ||||
|
||||||
Donald G. Robinson
|
54 | Senior Vice President, Planning and Administration, APS | ||||
|
||||||
Lori S. Sundberg
|
44 | Vice President, Human Resources, APS | ||||
|
||||||
Steven M. Wheeler
|
59 | Executive Vice President, Customer Service and Regulation, APS |
(1) | Member of the Board of Directors. |
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
134
135
136
137
138
139
140
141
142
143
144
145
146
147
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
171
172
173
174
175
176
177
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
194
195
196
197
198
199
Dividends
2007
High
Low
Close
Per Share
$
51.67
$
46.43
$
48.25
$
0.525
50.68
39.38
39.85
0.525
41.76
36.79
39.51
0.525
44.50
39.04
42.41
0.525
Dividends
2006
High
Low
Close
Per Share
$
44.14
$
38.76
$
39.10
$
0.500
41.06
38.31
39.91
0.500
45.99
39.90
45.05
0.500
51.00
45.12
50.69
0.525
(Dollars in Thousands)
Quarter
2007
2006
$42,500
$42,500
2
nd
Quarter
42,500
42,500
3
rd
Quarter
42,500
42,500
4
th
Quarter
42,500
42,500
Table of Contents
Total
Total Number of
Number of
Shares Purchased
Maximum Number of
Shares
Average
as Part of Publicly
Shares that May Yet Be
Purchased
Price Paid
Announced Plans
Purchased Under the
Period
(1)
per Share
or Programs
Plans or Programs
862
$
41.90
6
42.37
868
$
41.90
(1)
Represents shares of common stock withheld by Pinnacle West to satisfy tax withholding
obligations upon the vesting of restricted stock.
Table of Contents
SELECTED CONSOLIDATED FINANCIAL DATA
(a)
Includes regulatory disallowance of $8 million after tax in 2007 and $84 million after tax in
2005. See Note 3.
(b)
Amounts primarily related to Silverhawk and SunCor discontinued operations. See Note 22.
Table of Contents
ARIZONA PUBLIC SERVICE COMPANY
Table of Contents
OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
Table of Contents
EARNINGS CONTRIBUTION BY BUSINESS SEGMENT
our regulated electricity segment, which consists of traditional regulated retail
and wholesale electricity businesses (primarily electric service to Native Load
customers) and related activities and includes electricity generation, transmission
and distribution; and
our real estate segment, which consists of SunCors real estate development and
investment activities.
2007
2006
2005
$
274
$
259
$
167
12
50
35
13
8
21
299
317
223
11
10
17
1
(67
)
(3
)
(1
)
3
$
307
$
327
$
176
(a)
Includes an $84 million after-tax regulatory disallowance of plant costs in
2005 in accordance with APS 2003 general retail rate case settlement.
(b)
Includes activities related to marketing and trading, APSES and El Dorado.
None of these segments is a reportable segment.
(c)
Primarily relates to sales of commercial properties.
(d)
See Note 22.
Table of Contents
Regulated Electricity Segment Income from continuing operations increased
approximately $15 million primarily due to higher retail sales related to customer
growth; the effects of weather on retail sales; and impacts of the retail rate
increase. These positive factors were partially offset by higher operations and
maintenance expense primarily due to increased generation costs (including increased
maintenance and overhauls and the Palo Verde performance improvement plan), customer
service and other costs; higher depreciation and amortization primarily due to
increased plant balances; lower other income, net of expense, primarily due to
miscellaneous asset sales in the prior year and lower interest income as a result of
lower investment balances; and a regulatory disallowance. In addition, higher fuel
and purchased power costs related to commodity price increases were substantially
offset by deferral of such costs in accordance with the PSA. See Note 3 for further
discussion of the regulatory disallowance and the PSA.
Real Estate Segment Income from continuing operations decreased approximately $38
million primarily due to lower sales of residential property and land parcels
resulting from the continued slowdown in the western United States real estate
markets.
Table of Contents
Increase (Decrease)
Pretax
After Tax
$
46
$
28
37
23
185
113
(171
)
(104
)
6
4
(121
)
(74
)
115
70
18
11
(14
)
(8
)
(25
)
(15
)
(21
)
(13
)
(12
)
(7
)
(15
)
(9
)
13
(14
)
6
(3
)
34
15
(47
)
(29
)
(12
)
(7
)
(5
)
(2
)
8
5
(2
)
$
(24
)
(18
)
1
(3
)
$
(20
)
Table of Contents
a $191 million increase in retail revenues due to a rate increase effective July 1,
2007;
a $60 million increase in retail revenues primarily related to customer growth,
excluding weather effects;
a $50 million increase in retail revenues due to the effects of weather;
a $3 million increase in revenues from Off-System Sales due to higher prices and
volumes;
a $35 million decrease in retail revenues related to recovery of PSA deferrals,
which had no earnings effect because of amortization of the same amount recorded as
fuel and purchased power expense (see Note 3); and
a $14 million net increase due to miscellaneous factors.
a $167 million decrease in residential property sales due to the continued slowdown
in western United States real estate markets; and
an $18 million decrease primarily due to lower sales of land parcels.
Table of Contents
Regulated Electricity Segment Income from continuing operations increased
approximately $92 million primarily due to an $84 million after-tax regulatory
disallowance of plant costs recorded in 2005. Income also increased due to higher
retail sales volumes due to customer growth; income tax credits related to prior years
resolved in 2006; and increased other income due to higher interest income on higher
investment balances. These positive factors were partially offset by higher operations
and maintenance expense related to generation and customer service; and higher
depreciation and amortization primarily due to increased plant asset balances,
partially offset by lower depreciation rates. In addition, higher fuel and purchased
power costs of $74 million after-tax were partially offset by the deferral of $45
million after-tax of costs in accordance with the PSA.
Real Estate Segment Income from continuing operations increased approximately $15
million primarily due to increased margins on residential sales and the sale of certain
joint venture assets, partially offset by higher general and administrative expenses.
Income from discontinued operations decreased $7 million due to lower commercial
property sales.
Other Income from continuing operations decreased approximately $13 million
primarily due to lower mark-to-market gains, partially offset by higher unit margins on
wholesale sales and competitive retail sales in California.
Table of Contents
Increase (Decrease)
Pretax
After Tax
$
(121
)
$
(74
)
73
45
87
53
139
84
(41
)
(25
)
(16
)
(10
)
3
2
(11
)
(7
)
13
8
14
(4
)
2
122
92
(18
)
(11
)
25
15
(5
)
(2
)
$
124
94
68
(7
)
(4
)
$
151
a $265 million increase in revenues related to recovery of PSA deferrals, which had
no earnings effect because of amortization of the same amount recorded as fuel and
purchased power expense;
Table of Contents
a $124 million increase in retail revenues related to customer growth, excluding
weather effects;
a $6 million increase in Off-System Sales primarily resulting from $12 million of
sales previously reported in marketing and trading that were classified beginning in
April 2005 as sales in the regulated electricity segment in accordance with APS 2003
general retail rate case settlement, partially offset by $6 million of lower Off-System
Sales in 2006; and
a $3 million increase due to miscellaneous factors.
a $55 million increase in residential sales due to higher prices and volumes; and
a $7 million increase in commercial real estate sales.
a $20 million decrease in mark-to-market gains on contracts for future delivery due
to changes in forward prices;
a $12 million decrease in Off-System Sales due to the absence of sales previously
reported in marketing and trading that were classified beginning in April 2005 as sales
in the regulated electricity segment in accordance with APS 2003 general retail rate
case settlement;
a $23 million increase from higher prices on competitive retail sales in California;
and
a $12 million decrease due to miscellaneous factors.
Table of Contents
A decrease in cash provided by investing activities related to proceeds of
$208 million received in 2006 from the sale of Silverhawk; and
An increase in cash used for capital expenditures and capitalized interest
of $183 million (see table and discussion below).
A decrease of $65 million in cash invested in securities at APS;
An increase of $19 million cash provided by sale of real estate
investments; and
A net increase of $3 million due to miscellaneous factors.
Proceeds of $208 million received in 2006 from the sale of Silverhawk; and
Less cash used for capital expenditures (including the 2005 acquisition of
the Sundance Plant) and capitalized interest of approximately $72 million (see
table and discussion below).
An increase of $214 million in cash invested in securities at APS;
A decrease of $43 million in cash provided by sale of real estate
investments; and
Table of Contents
A net decrease of $7 million due to miscellaneous factors.
A decrease of $161 million in net new long-term debt (issuances net of redemptions and
refinancing) to fund our construction program and for other general corporate
purposes; and
A net decrease of $57 million due to miscellaneous factors.
An increase of $429 million in net new long-term debt (issuances net of redemptions and
refinancing) to fund our construction program and for other general corporate
purposes;
A net increase of $56 million in short-term borrowings to fund day-to-day
operations and liquidity needs; and
A net increase of $37 million due to miscellaneous factors.
A decrease of $259 million related to common stock issuance, primarily due
to a 2005 public offering.
Table of Contents
(dollars in millions)
Actual
Estimated
2005
2006
2007
2008
2009
2010
$
325
$
357
$
372
$
410
$
440
$
430
356
176
353
380
390
380
92
113
138
220
320
290
36
16
37
50
40
50
809
662
900
1,060
1,190
1,150
106
201
161
100
90
100
13
7
3
20
20
10
$
928
$
870
$
1,064
$
1,180
$
1,300
$
1,260
(a)
Includes $185 million in 2005 for the acquisition of the Sundance Plant.
(b)
Primarily information systems and facilities projects.
(c)
Consists primarily of capital expenditures for residential, land development
and retail and office building construction reflected in Real estate investments and
Capital expenditures on the Consolidated Statements of Cash Flows.
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Table of Contents
Moodys
Standard & Poors
Fitch
Baa3 (P)
BB+ (prelim)
N/A
P-3
A-3
F3
Negative
Stable
Negative
Baa2
BBB-
BBB
Baa2
BBB-
BBB
P-2
A-3
F3
Negative
Stable
Stable
(a)
Pinnacle West has a shelf registration under SEC Rule 415. Pinnacle West
currently has no outstanding, rated senior unsecured securities. However, Moodys
assigned a provisional (P) rating and Standard & Poors assigned a preliminary (prelim)
rating to the senior unsecured securities that can be issued under such shelf
registration.
Table of Contents
2009-
2011-
2008
2010
2012
Thereafter
Total
$
158
$
537
$
1,038
$
3,135
$
4,868
173
78
2
2
255
10
21
177
208
341
636
1,217
3,137
5,331
342
342
418
651
434
1,584
3,087
79
148
133
195
555
21
46
49
210
326
99
29
2
91
221
203
12
215
$
1,503
$
1,522
$
1,835
$
5,217
$
10,077
(a)
The long-term debt matures at various dates through 2036 and bears interest principally at
fixed rates. Interest on variable-rate long-term debt is determined by using the rates at
December 31, 2007 (see Note 6).
(b)
The short-term debt is primarily related to APS bank borrowings under its revolving line of
credit and commercial paper at Pinnacle West (see Note 5).
(c)
Our purchased power and fuel commitments include purchases of coal, electricity, natural gas
and nuclear fuel (see Note 11).
(d)
These contractual obligations include commitments for capital expenditures and other
obligations.
Table of Contents
Table of Contents
Increase (Decrease)
Impact on
Impact on
Pension
Pension
Actuarial Assumption (a)
Liability
Expense
$
(213
)
$
(5
)
243
9
(6
)
6
(a)
Each fluctuation assumes that the other assumptions of the calculation are held constant while
the rates are changed by one percentage point.
Increase (Decrease)
Impact on Other
Impact on Other
Postretirement Benefit
Postretirement
Actuarial Assumption (a)
Obligation
Benefit Expense
$
(90
)
$
(4
)
105
5
94
7
(76
)
(5
)
(2
)
2
(a)
Each fluctuation assumes that the other assumptions of the calculation are held constant
while the rates are changed by one percentage point.
(b)
This assumes a 1% change in the initial and ultimate health care cost trend rate.
Table of Contents
OUR FINANCIAL OUTLOOK
Table of Contents
Table of Contents
Table of Contents
Variable-Rate
Fixed-Rate
Short-Term Debt
Long-Term Debt
Long-Term Debt
Interest
Interest
Interest
2007
Rates
Amount
Rates
Amount
Rates
Amount
5.54
%
$
340,661
7.33
%
$
159,337
4.65
%
$
4,436
7.20
%
71,054
5.76
%
1,050
9.20
%
201
5.71
%
1,104
8.91
%
2,284
6.23
%
576,218
9.50
%
103
6.50
%
376,293
3.77
%
567,239
5.64
%
1,540,462
$
340,661
$
800,218
$
2,499,563
$
340,661
$
800,218
$
2,414,301
Table of Contents
Variable-Rate
Fixed-Rate
Short-Term Debt
Long-Term Debt
Long-Term Debt
Interest
Interest
Interest
2006
Rates
Amount
Rates
Amount
Rates
Amount
6.26
%
$
35,750
10.25
%
$
112
5.78
%
$
1,549
7.26
%
161,356
5.39
%
7,810
9.37
%
2,500
6.23
%
5,371
6.24
%
6,455
6.24
%
576,320
3.77
%
565,855
5.81
%
1,916,758
$
35,750
$
729,823
$
2,514,263
$
35,750
$
729,823
$
2,480,605
Variable-Rate
Fixed-Rate
Short-Term Debt
Long-Term Debt
Long-Term Debt
Interest
Interest
Interest
2007
Rates
Amount
Rates
Amount
Rates
Amount
5.36
%
$
218,000
$
5.66
%
$
978
5.60
%
934
5.59
%
1,012
6.37
%
401,208
6.50
%
376,293
3.76
%
565,855
5.64
%
1,540,462
$
218,000
$
565,855
$
2,320,887
$
218,000
$
565,855
$
2,235,624
Table of Contents
Variable-Rate
Fixed-Rate
Long-Term Debt
Long-Term Debt
Interest
Interest
2006
Rates
Amount
Rates
Amount
$
6.18
%
$
1,033
6.18
%
1,230
6.17
%
1,020
6.17
%
1,111
6.38
%
401,320
3.77
%
565,855
5.81
%
1,916,758
$
565,855
$
2,322,472
$
565,855
$
2,288,814
2007
2006
$
15
$
516
(2
)
(27
)
(15
)
(3
)
55
(93
)
(1
)
(352
)
(12
)
(26
)
$
40
$
15
(a)
The decreases in mark-to-market recorded in OCI are due
primarily to
decreases in forward natural gas prices.
Table of Contents
Total
fair
Source of Fair Value
2008
2009
2010
2011
2012
Years thereafter
value
$
(12
)
$
10
$
14
$
2
$
$
$
14
(4
)
(16
)
1
4
3
(12
)
12
15
(1
)
2
10
38
$
(4
)
$
9
$
14
$
6
$
5
$
10
$
40
December 31, 2007
December 31, 2006
Gain (Loss)
Gain (Loss)
Price Up 10%
Price Down 10%
Price Up 10%
Price Down 10%
$
3
$
(3
)
$
$
4
(4
)
45
(45
)
38
(38
)
85
(85
)
80
(80
)
$
137
$
(137
)
$
118
$
(118
)
(a)
These contracts are hedges of our forecasted purchases of natural gas and
electricity. The impact of these hypothetical price movements would substantially
offset the impact that these same price movements would have on the physical exposures
being hedged. To the extent the amounts are eligible for inclusion in the PSA, the
amounts are recorded as either a regulatory asset or liability.
Table of Contents
Table of Contents
Increase (Decrease)
Pretax
After Tax
$
46
$
28
37
23
185
113
(171
)
(104
)
6
4
(121
)
(74
)
115
70
18
11
(14
)
(8
)
(25
)
(15
)
(19
)
(11
)
(12
)
(7
)
(7
)
(4
)
11
(11
)
(7
)
(4
)
(7
)
(4
)
2
(4
)
$
26
$
14
a $191 million increase in retail revenues due to a rate increase effective
July 1, 2007;
a $60 million increase in retail revenues primarily related to customer growth,
excluding weather effects;
a $50 million increase in retail revenues due to the effects of weather;
Table of Contents
a $3 million increase in revenues from Off-System Sales due to higher prices and
volumes;
a $35 million decrease in retail revenues related to recovery of PSA deferrals,
which had no earnings effect because of amortization of the same amount recorded as
fuel and purchased power expense (see Note 3); and
a $9 million net increase due to miscellaneous factors.
Table of Contents
Increase (Decrease)
Pretax
After Tax
$
(121
)
$
(74
)
87
53
73
45
56
34
20
12
139
84
(41
)
(25
)
(18
)
(11
)
(16
)
(10
)
1
1
(14
)
(8
)
(14
)
(8
)
(14
)
(8
)
9
5
11
(7
)
(1
)
$
140
$
100
a $265 million increase in revenues related to recovery of PSA deferrals, which had
no earnings effect because of amortization of the same amount recorded as fuel and
purchased power expense;
a $124 million increase in retail revenues related to customer growth, excluding
weather effects; and
a $1 million decrease due to miscellaneous factors.
Table of Contents
An increase of $239 million in cash used for capital expenditures and
allowance for borrowed funds used during construction (see table and
discussion above).
A decrease of $65 million in cash invested in securities; and
A net increase of $7 million due to miscellaneous factors.
A decrease of $500 million related to repayment in 2005 by PWEC of a loan;
An increase of $214 million in cash invested in
securities; and
A net decrease of $1 million due to miscellaneous factors.
Less cash used for capital expenditures (including, in 2005, the acquisition
of the PWEC Dedicated Assets and the Sundance Plant) and allowance for
borrowed funds used during construction of $646 million (see table and
discussion above).
A decrease of $311 million in net new long-term
debt (issuances net of redemptions and
refinancing) to fund APS construction program and for general corporate
purposes; and
Table of Contents
A decrease of $173 million due to decreased equity infusions from Pinnacle
West.
A net increase of $218 million in short-term borrowings to fund day-to-day
operations and liquidity needs.
An increase of $466 million in net new long-term debt
issuances net of redemptions and
refinancings in order to fund our construction program and for other general
corporate purposes.
A decrease of $37 million due to decreased equity infusions from Pinnacle
West; and
A net decrease of $1 million due to miscellaneous factors.
Table of Contents
2009-
2011-
There-
2008
2010
2012
after
Total
$
158
$
537
$
1,038
$
3,135
$
4,868
219
219
375
651
422
1,584
3,032
72
136
124
177
509
21
46
49
210
326
99
29
2
91
221
198
12
210
$
1,142
$
1,411
$
1,635
$
5,197
$
9,385
(a)
The long-term debt matures at various dates through 2036 and bears interest principally at
fixed rates. Interest on variable-rate long-term debt is determined by the rates at
December 31, 2007 (see Note 6).
(b)
APS purchased power and fuel commitments include purchases of coal, electricity, natural
gas, and nuclear fuel (see Note 11).
(c)
These contractual obligations include commitments for capital expenditures and other
obligations.
Table of Contents
Table of Contents
FINANCIAL STATEMENT SCHEDULE
Page
74
75
77
78
80
81
82
129
130
132
133
135
136
138
146
147
148
149
150
Table of Contents
Table of Contents
Pinnacle West Capital Corporation
Phoenix, Arizona
Table of Contents
Deloitte & Touche LLP
Phoenix, Arizona
February 27, 2008
Table of Contents
Year Ended December 31,
2007
2006
2005
$
2,918,163
$
2,635,036
$
2,237,145
215,068
399,798
338,031
342,371
330,742
351,558
48,018
36,172
61,221
3,523,620
3,401,748
2,987,955
1,140,923
960,649
595,141
193,926
324,861
278,366
294,236
290,637
293,091
734,705
691,277
635,827
373,436
358,644
347,652
128,218
128,395
132,040
38,925
28,415
51,987
138,562
2,904,369
2,782,878
2,472,666
619,251
618,870
515,289
21,195
14,312
11,191
24,694
44,016
23,360
(25,883
)
(27,800
)
(26,716
)
20,006
30,528
7,835
212,620
196,826
185,087
(23,063
)
(20,989
)
(12,018
)
189,557
175,837
173,069
449,700
473,561
350,055
150,920
156,418
126,892
298,780
317,143
223,163
8,363
10,112
(46,896
)
$
307,143
$
327,255
$
176,267
100,256
99,417
96,484
100,835
100,010
96,590
$
2.98
$
3.19
$
2.31
3.06
3.29
1.83
2.96
3.17
2.31
3.05
3.27
1.82
$
2.10
$
2.025
$
1.925
Table of Contents
Table of Contents
CONSOLIDATED BALANCE SHEETS
(dollars in thousands)
Table of Contents
Table of Contents
Table of Contents
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
2007
2006
$
338
$
473
111
160
40
27
30
28
25
34
16
17
7
62
58
45
$
625
$
846
(a)
Subject to a carrying charge.
(b)
See Reacquired Debt Costs below.
(c)
There are no regulatory assets for which regulators have allowed recovery of
costs but not allowed a return by exclusion from rate base.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
2007
2006
$
392
$
387
153
133
35
50
20
20
13
18
6
11
24
16
$
643
$
635
(a)
In accordance with SFAS No. 71, APS accrues for removal costs for its regulated assets,
even if there is no legal obligation for removal.
(b)
Subject to a carrying charge.
material and labor;
contractor costs;
capitalized leases;
construction overhead costs (where applicable); and
capitalized interest or an allowance for funds used during construction.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Fossil plant 17 years;
Nuclear plant 17 years;
Other generation 29 years;
Transmission 43 years;
Distribution 33 years; and
Other 6 years.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
APS records deferrals for recovery or refund to the extent actual retail fuel and
purchased power costs vary from the Base Fuel Rate (currently $0.0325 per kWh);
under a 90/10 sharing arrangement, APS defers 90% of the difference between retail
fuel and purchased power costs (excluding certain costs, such as renewable energy
resources and the capacity components of long-term purchase power agreements acquired
through competitive procurement) and the Base Fuel Rate; APS absorbs 10% of the
retail fuel and purchased power costs above the Base Fuel Rate and
retains 10% of
the benefit from the retail fuel and purchased power costs that are below the Base Fuel
Rate;
an adjustment is made annually each February 1
st
and goes into effect
automatically unless suspended by the ACC;
the PSA uses a forward-looking estimate of fuel and purchased power costs to set the
annual PSA rate, which will be reconciled to actual costs experienced for each PSA Year
(February 1 through January 31) (see the following bullet point);
the PSA rate includes (a) a Forward Component, under which APS recovers or refunds
differences between expected fuel and purchased power costs for the upcoming calendar
year and those embedded in the Base Fuel Rate; (b) an Historical Component, under
which differences between actual fuel and purchased power costs and those recovered
through the combination of the Base Fuel Rate and the Forward Component are recovered
during the next PSA Year; and (c) a Transition Component, under which APS may seek
mid-year PSA changes due to large variances between actual fuel and purchased power
costs and the combination of the Base Fuel Rate and the Forward Component;
amounts to be recovered or refunded through the sum of the PSA components discussed
in the preceding bullet point are limited to a maximum plus or minus $0.004 per kWh
change in the PSA rate in any PSA Year; and
the PSA adjustor that took effect on February 1, 2007 ($0.004 per kWh), and that was
scheduled to expire on January 31, 2008, will remain in effect as long as necessary
after January 31, 2008 to collect $46 million of 2007 fuel and purchased power costs
deferred as a result of the mid-2007 implementation of the new Base Fuel Rate.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
$
160
$
173
189
244
(14
)
7
8
(231
)
(265
)
$
111
$
160
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
$
132,691
65,022
(37,419
)
(2,425
)
$
157,869
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year Ended December 31,
2007
2006
2005
$
183,547
$
110,029
$
107,837
30,972
21,507
13,064
214,519
131,536
120,901
(56,147
)
31,452
11,930
(1,880
)
(35,736
)
(58,027
)
31,452
(23,806
)
156,492
162,988
97,095
5,572
6,570
(29,797
)
$
150,920
$
156,418
$
126,892
Year Ended December 31,
2007
2006
2005
$
157,395
$
165,746
$
122,519
16,964
17,309
11,981
(13,205
)
(14,028
)
(3,236
)
(3,156
)
(2,733
)
(6,899
)
(4,679
)
(3,694
)
(99
)
(4,774
)
(1,181
)
$
150,920
$
156,418
$
126,892
December 31,
2007
2006
$
31,510
$
982
(1,243,743
)
(1,225,798
)
$
(1,212,233
)
$
(1,224,816
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
2007
2006
$
43,358
$
280,152
214,607
203,846
11,091
12,714
11,727
18,214
26,579
27,283
211,192
272,484
14,408
16,160
112,209
73,811
645,171
904,664
(1,538,183
)
(1,509,812
)
(58,931
)
(285,961
)
(43,661
)
(62,889
)
(2,782
)
(24,427
)
(133,120
)
(185,602
)
(80,727
)
(60,789
)
(1,857,404
)
(2,129,480
)
$
(1,212,233
)
$
(1,224,816
)
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31,
Maturity
Interest
Dates (a)
Rates
2007
2006
2024-2034
(b
)
$
565,855
$
565,855
2029
5.05
%
90,000
90,000
2011
6.375
%
400,000
400,000
2012
6.50
%
375,000
375,000
2033
5.625
%
200,000
200,000
2015
4.650
%
300,000
300,000
2014
5.80
%
300,000
300,000
2014
6.00
%
1,430
1,592
2035
5.50
%
250,000
250,000
2016
6.25
%
250,000
250,000
2036
6.875
%
150,000
150,000
(8,883
)
(9,857
)
2007-2012
(d
)
4,457
5,880
2,877,859
2,878,470
2008-2013
(f
)
237,671
180,316
2007-2010
(g
)
368
328
238,039
180,644
2011
5.91
%
175,000
175,000
2007
5.45
%
115
175,000
175,115
3,290,898
3,234,229
163,773
1,596
$
3,127,125
$
3,232,633
(a)
This schedule does not reflect the timing of redemptions that may occur prior to maturity.
(b)
The weighted-average rate was 3.76% at December 31, 2007 and 3.77% at December 31, 2006.
Changes in short-term interest rates would affect the costs associated with this debt. In
addition, these amounts include $343 million of auction rate debt securities backed by
insurance at December 31, 2007 and 2006.
(c)
On August 3, 2006, APS issued $250 million 6.25% notes due 2016 and $150 million 6.875% notes
due 2036. A portion of the proceeds was used to repay outstanding commercial paper balances
and $84 million of its 6.75% senior note that matured November 15, 2006. The remainder has
been used to fund its construction program and other general corporate purposes.
(d)
The weighted-average interest rate was 5.51% at December 31, 2007 and 6.20% at December 31,
2006.
(e)
APS long-term debt less current maturities was $2.877 billion at December 31, 2007 and
$2.878 billion at December 31, 2006. APS current maturities of long-term debt were $1
million at December 31, 2007 and 2006.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
(f)
SunCor had $94 million outstanding at December 31, 2007 under its revolving lines of credit.
The weighted-average interest rate was 7.27% at December 31, 2007. The remaining amount of
approximately $143 million at December 31, 2007 was made up of multiple notes with variable
interest rates based on the lenders prime rates plus 1.75% and 2.0% or LIBOR plus 1.7%, 2.0%
and 2.25%. SunCor had $118 million outstanding at December 31, 2006 under its revolving line
of credit. The weighted-average interest rate was 7.08% at December 31, 2006. The remaining
amount of approximately $62 million at December 31, 2006 was made up of multiple notes with
variable interest rates based on the lenders prime rates plus 1.75% and 2.0% or LIBOR plus
2.25%. There is also a note at a fixed rate of 4.25% at December 31, 2007 and 2006
(g)
The weighted-average interest rate was 7.0% at December 31, 2007 and 6.25% at December 31,
2006.
(h)
On February 28, 2006, Pinnacle West entered into a $200 million Senior Notes Uncommitted
Master Shelf Agreement with Prudential Investment Management Inc. (Prudential). Under the
terms of the agreement, Pinnacle West may offer up to $200 million of its senior notes for
purchase by Prudential at any time prior to December 31, 2007. The maturity of the notes
cannot exceed five years. On February 28, 2006, Pinnacle West issued $175 million of its
5.91% senior notes, series A, to Prudential.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Pinnacle West
APS
$
164
$
1
72
1
224
224
578
401
376
376
1,886
1,884
$
3,300
$
2,887
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Common Stock
Treasury Stock
Shares
Amount
Shares
Amount
91,802,861
$
1,769,047
(9,522
)
$
(428
)
7,274,272
298,330
(28,124
)
(1,601
)
17,588
784
99,077,133
2,067,377
(20,058
)
(1,245
)
883,933
39,420
(5,505
)
(229
)
23,144
1,025
7,753
99,961,066
2,114,550
(2,419
)
(449
)
564,404
24,089
(47,218
)
(1,964
)
10,132
359
(2,852
)
100,525,470
$
2,135,787
(39,505
)
$
(2,054
)
(a)
On May 2, 2005, Pinnacle West issued 6,095,000 shares of its common stock at an
offering price of $42 per share, resulting in net proceeds of approximately $248
million. Pinnacle West used the net proceeds for general corporate purposes, including
making capital contributions to APS, which, in turn, used such funds to pay a portion
of the approximately $190 million purchase price to acquire the Sundance Plant and for
other capital expenditures incurred to meet the growing needs of APS service
territory.
(b)
Represents shares of common stock withheld from certain stock awards for tax
purposes.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Pension
Other Benefits
2007
2006
2005
2007
2006
2005
$
51,803
$
47,287
$
45,027
$
18,491
$
19,968
$
20,913
100,736
92,196
87,189
35,284
34,653
34,223
(107,165
)
(95,912
)
(88,403
)
(42,177
)
(36,930
)
(30,471
)
(645
)
(3,227
)
3,005
3,005
3,005
2,957
2,401
2,401
(125
)
(125
)
(125
)
16,331
23,366
19,810
3,929
8,662
9,243
$
64,662
$
68,693
$
62,797
$
18,407
$
29,233
$
36,788
$
28,063
$
30,912
$
26,375
$
7,989
$
13,155
$
15,451
$
26,548
$
29,203
$
24,169
$
7,557
$
12,428
$
14,159
Pension
Other Benefits
2007
2006
2007
2006
$
1,670,274
$
1,596,068
$
616,985
$
585,678
51,803
47,287
18,491
19,968
100,736
92,196
35,284
34,653
(52,168
)
(49,189
)
(17,763
)
(16,439
)
(52,227
)
(19,588
)
(47,872
)
(6,875
)
2,426
3,500
1,720,844
1,670,274
605,125
616,985
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
$
1,214,229
$
1,064,848
$
480,638
$
416,174
101,138
148,895
26,952
47,988
52,000
46,500
18,407
29,233
(48,428
)
(46,014
)
(26,233
)
(12,757
)
1,318,939
1,214,229
499,764
480,638
$
(401,905
)
$
(456,045
)
$
(105,361
)
$
(136,347
)
2007
2006
$
1,720,844
$
1,670,274
1,484,444
1,426,492
1,318,939
1,214,229
Pension
Other Benefits
2007
2006
2007
2006
$
$
$
1,321
$
(3,984
)
(3,540
)
(397,921
)
(452,505
)
(106,682
)
(136,347
)
$
(401,905
)
$
(456,045
)
$
(105,361
)
$
(136,347
)
Pension
Other Benefits
2007
2006
2007
2006
$
268,532
$
331,054
$
106,407
$
143,079
12,401
12,932
(1,045
)
(1,171
)
15,024
18,029
(221,787
)
(318,461
)
(116,425
)
(154,531
)
$
59,146
$
25,525
$
3,961
$
5,406
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Other
Pension
Benefits
$
9,048
$
4,042
2,455
(125
)
3,005
$
11,503
$
6,922
Benefit Costs
Benefit Obligations
For the Years Ended
As of December 31,
December 31,
2007
2006
2007
2006
6.25
%
5.90
%
5.90
%
5.66
%
6.31
%
5.93
%
5.93
%
5.68
%
4.00
%
4.00
%
4.00
%
4.00
%
N/A
N/A
9.00
%
9.00
%
8.00
%
8.00
%
8.00
%
8.00
%
5.00
%
5.00
%
5.00
%
5.00
%
2012
2011
2011
2010
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
1% Increase
1% Decrease
$
7
$
(5
)
10
(8
)
94
(76
)
Pension
Other Benefits
Asset Category:
2007
2006
Target
2007
2006
Target
68
%
69
%
68
%
70
%
74
%
70
%
25
25
25
28
25
27
7
6
7
2
1
3
100
%
100
%
100
%
100
%
100
%
100
%
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Year
Pension
Other Benefits (a)
$
60,536
$
19,315
66,799
21,246
73,624
23,846
82,764
26,579
93,371
29,293
639,326
194,680
(a)
The expected future other benefit payments take into account the Medicare Part
D subsidy.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Pinnacle West
Year
Consolidated
APS
$
79
$
72
75
69
73
67
68
63
65
61
195
177
$
555
$
509
Construction
Percent
Plant in
Accumulated
Work in
Owned
Service
Depreciation
Progress
29.1
%
$
1,939,389
$
1,038,432
$
132,618
17.0
%
672,564
303,638
16,630
15.0
%
182,052
99,127
12,345
14.0
%
255,592
142,144
1,855
63.9
%(b)
91,636
49,741
31,692
35.8
%(b)
79,515
24,001
4,399
31.4
%(b)
38,935
12,665
5,575
23.9
%(b)
9,230
3,857
3,427
27.5
%(b)
3,198
1,304
17.1
%(b)
36,032
4,823
55.5
%(b)
74,318
3,990
80.0
%(b)
6,418
(a)
PacifiCorp owns Cholla Unit 4 and APS operates the unit for PacifiCorp. The common
facilities at Cholla are jointly-owned.
(b)
Weighted average of interests.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Actual
Estimated (a)
2005
2006
2007
2008
2009
2010
2011
2012
Thereafter
$
48
$
67
$
70
$
81
$
97
$
75
$
77
$
78
$
476
(a)
Total take-or-pay commitments are approximately $884 million. The total net
present value of these commitments is approximately $588 million.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
$
268
$
269
(2
)
(2
)
20
19
(4
)
(18
)
$
282
$
268
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Total
Unrealized
Fair Value
Gains
$
175
$
68
204
5
$
379
$
73
$
164
$
63
180
3
$
344
$
66
Year Ended December 31,
2007
2006
2005
$
3
$
9
$
6
(4
)
(6
)
259
255
186
Fair Value
$
10
42
38
114
$
204
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007 Quarter Ended
2007
March 31,
June 30,
September 30,
December 31,
Total
$
695,135
$
863,435
$
1,205,934
$
759,116
$
3,523,620
171,578
177,310
178,419
207,398
734,705
67,989
158,686
338,777
53,799
619,251
8,609
40,231
91,588
10,492
150,920
15,798
78,496
200,998
3,488
298,780
16,530
78,994
208,708
2,911
307,143
2006 Quarter Ended
2006
March 31,
June 30,
September 30,
December 31,
Total
$
670,206
$
925,028
$
1,076,442
$
730,072
$
3,401,748
178,427
168,332
164,396
180,122
691,277
57,163
191,197
310,440
60,070
618,870
6,793
49,271
98,836
1,518
156,418
11,595
110,843
184,179
10,526
317,143
12,455
112,154
184,167
18,479
327,255
2007 Quarter Ended
March 31,
June 30,
September 30,
December 31,
$
0.16
$
0.78
$
2.00
$
0.03
0.17
0.79
2.08
0.03
$
0.16
$
0.78
$
1.99
$
0.03
0.16
0.78
2.07
0.03
2006 Quarter Ended
March 31,
June 30,
September 30,
December 31,
$
0.12
$
1.12
$
1.85
$
0.11
0.13
1.13
1.85
0.19
$
0.12
$
1.11
$
1.84
$
0.10
0.13
1.13
1.84
0.18
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
2005
$
2.98
$
3.19
$
2.31
0.08
0.10
(0.48
)
$
3.06
$
3.29
$
1.83
$
2.96
$
3.17
$
2.31
0.09
0.10
(0.49
)
$
3.05
$
3.27
$
1.82
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Weighted-
Average
Aggregate
Weighted-
Remaining
Intrinsic Value
Shares
Average Exercise
Contractual Term
(dollars in
Options
(in thousands)
Price
(Years)
thousands)
1,088
$
40.64
207
39.48
20
43.64
861
40.84
3.0
$
2,187
861
40.84
3.0
$
2,187
Shares
Weighted-Average Grant-Date
Nonvested shares
(in thousands)
Fair Value
429
$
41.45
164
48.02
147
41.38
67
42.40
379
43.64
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2007 Grant
2006
2006 Grant
2005 Grant
Shares/
Date Fair
Shares/
Date Fair
2005
Date Fair
Units
Value (a)
Units
Value (a)
Shares
Value (a)
27,026
$
46.58
$
$
107,891
46.58
134,917
48.42
274,070
41.50
215,300
41.36
12,526
41.50
13,114
44.13
123,197
49.92
2,000
41.88
(a)
Restricted stock units, performance shares, special grant and stock ownership
incentive awards priced at the closing market price on the grant date.
our regulated electricity segment, which consists of traditional regulated retail
and wholesale electricity businesses (primarily electricity service to Native Load
customers) and related activities and includes electricity generation, transmission and
distribution; and
our real estate segment, which consists of SunCors real estate development and
investment activities.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Business Segments for the Year Ended December 31, 2007
Regulated
Electricity
Real Estate
Segment
Segment
All other (a)
Total
$
2,918
$
215
$
391
$
3,524
1,141
294
1,435
836
194
66
1,096
941
21
31
993
366
5
2
373
180
8
2
190
(18
)
(10
)
8
(20
)
413
18
19
450
139
6
6
151
274
12
13
299
11
(3
)
8
$
274
$
23
$
10
$
307
$
10,438
$
661
$
145
$
11,244
$
900
$
161
$
3
$
1,064
Business Segments for the Year Ended December 31, 2006
Regulated
Electricity
Real Estate
Segment
Segment
All other (a)
Total
$
2,635
$
400
$
367
$
3,402
960
291
1,251
791
325
57
1,173
884
75
19
978
354
3
2
359
173
1
2
176
(22
)
(11
)
2
(31
)
379
82
13
474
120
32
5
157
259
50
8
317
10
10
$
259
$
60
$
8
$
327
$
10,566
$
591
$
299
$
11,456
$
662
$
201
$
7
$
870
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Business Segments for the Year Ended December 31, 2005
Regulated
Electricity
Real Estate
Segment
Segment
All other (a)
Total
$
2,237
$
338
$
413
$
2,988
595
293
888
740
278
80
1,098
139
139
763
60
40
863
343
3
2
348
169
2
2
173
(6
)
(3
)
1
(8
)
257
58
35
350
90
23
14
127
167
35
21
223
17
(64
)
(47
)
$
167
$
52
$
(43
)
$
176
$
811
$
106
$
11
$
928
(a)
All other activities relate to marketing and trading, APSES and El Dorado.
None of these segments is a reportable segment.
(b)
Effective April 1, 2005, revenues of approximately $40 million from Off-System
Sales, which were previously reported in the other segment, began being reported in the
regulated electricity segment in accordance with the retail rate case settlement.
(c)
The other segment primarily relates to the sale and operations of Silverhawk.
See Note 22.
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
2005
$
1,430
$
(5,666
)
$
14,289
(10
)
620
320
453
556
Investments
Deferred
and Other
Current
Credits and
Net Asset
December 31, 2007
Current Assets
Assets
Liabilities
Other
(Liability)
$
60,044
$
89,913
$
(64,497
)
$
(45,686
)
$
39,774
37,329
(531
)
36,798
$
97,373
$
89,913
$
(65,028
)
$
(45,686
)
$
76,572
Investments
Deferred
and Other
Credits and
Net Asset
December 31, 2006
Current Assets
Assets
Current Liabilities
Other
(Liability)
$
563,335
$
166,372
$
(543,214
)
$
(171,170
)
$
15,323
77,705
839
(14,981
)
63,563
$
641,040
$
167,211
$
(558,195
)
$
(171,170
)
$
78,886
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
2005
$
11,656
$
18,867
$
14,793
10,702
10,881
2,623
10,782
3,187
2,537
752
2,336
949
2,005
$
24,694
$
44,016
$
23,360
$
(14,021
)
$
(16,223
)
$
(13,589
)
(2,056
)
(9,759
)
(2,339
)
(9,523
)
(9,521
)
(3,368
)
$
(25,883
)
$
(27,800
)
$
(26,716
)
(a)
Includes equity earnings from a real estate joint venture that is a pass-through entity for
tax purposes.
(b)
As defined by the FERC, includes below-the-line non-operating utility income and expense
(items excluded from utility rate recovery).
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
Guarantees
Surety Bonds
Term
Term
Amount
(in years)
Amount
(in years)
$
25
1
$
18
1
20
1
4
1
$
47
$
20
Table of Contents
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
2007
2006
2005
$
4
$
3
$
9
1
95
$
4
$
4
$
104
$
19
$
17
$
28
1
(111
)
(5
)
(1
)
6
$
14
$
17
$
(77
)
$
11
$
10
$
17
1
(67
)
(3
)
(1
)
3
$
8
$
10
$
(47
)
(a)
Income before income taxes includes an interest expense allocation, net of
capitalized amounts, of $13 million in 2005. The allocation was based on Pinnacle
Wests weighted-average interest rate applied to the net property, plant and equipment.
Table of Contents
OVER FINANCIAL REPORTING
(ARIZONA PUBLIC SERVICE COMPANY)
Table of Contents
Arizona Public Service Company
Phoenix, Arizona
Table of Contents
February 27, 2008
Table of Contents
Year Ended December 31,
2007
2006
2005
$
2,936,277
$
2,658,513
$
2,270,793
1,151,392
969,767
688,982
710,077
665,631
591,941
365,430
353,057
325,174
155,735
144,127
157,273
127,648
127,989
125,810
2,510,282
2,260,571
1,889,180
425,995
397,942
381,613
(138,562
)
4,578
5,200
59,263
21,195
14,312
11,191
16,727
31,902
22,141
(21,630
)
(23,830
)
(23,204
)
20,870
27,584
(69,171
)
161,030
149,240
138,476
9,564
9,529
7,026
4,639
4,363
4,085
(12,308
)
(7,336
)
(7,624
)
162,925
155,796
141,963
$
283,940
$
269,730
$
170,479
Table of Contents
December 31,
2007
2006
$
11,582,862
$
11,094,868
3,994,777
3,789,534
7,588,085
7,305,334
622,693
365,704
105,225
95,601
69,271
60,100
8,385,274
7,826,739
379,347
343,771
82,588
96,892
69,570
67,763
531,505
508,426
52,151
81,870
32,700
402,244
410,436
(4,265
)
(4,223
)
149,759
125,802
27,792
21,973
73,854
539,308
38,707
19,220
17,296
13,367
757,538
1,240,453
110,928
160,268
514,353
686,016
24,373
26,393
78,934
65,397
728,588
938,074
$
10,402,905
$
10,513,692
Table of Contents
BALANCE SHEETS
(dollars in thousands)
December 31,
2007
2006
$
178,162
$
178,162
2,105,466
2,065,918
1,076,557
960,405
(21,782
)
13,038
2,988
3,351,441
3,207,473
2,876,881
2,877,502
6,228,322
6,084,975
218,000
978
968
239,923
223,417
374,444
381,444
38,262
45,254
71,376
61,900
60,439
490,855
92,802
74,728
1,096,224
1,278,566
1,250,028
1,215,862
642,564
635,431
281,903
268,389
469,945
551,531
94,801
71,211
36,606
41,182
45,558
135,056
256,954
231,489
3,078,359
3,150,151
$
10,402,905
$
10,513,692
Table of Contents
Year Ended December 31,
2007
2006
2005
$
283,940
$
269,730
$
170,479
138,562
395,890
381,173
353,082
(196,136
)
(252,849
)
(172,756
)
231,106
265,337
14,370
(21,195
)
(14,312
)
(11,191
)
(44,478
)
(305
)
9,659
(6,758
)
6,893
3,492
23,882
20,970
(56,152
)
(29,776
)
(14,381
)
(12,268
)
(8,056
)
3,666
(2,592
)
(2,797
)
5,825
(12,372
)
13,802
23,678
67,454
509
(175,799
)
169,080
20,231
45,125
(37,781
)
(2,009
)
(121,833
)
115,495
40,376
(74,208
)
15,449
27,773
(23,577
)
2,828
(24,752
)
48,718
22,175
9,002
765,815
393,713
721,890
(882,357
)
(648,743
)
(609,857
)
(500,000
)
(185,046
)
(12,308
)
(7,336
)
(7,624
)
(36,525
)
(1,291,903
)
(1,476,623
)
69,225
1,259,203
1,657,798
259,026
254,651
186,215
(279,768
)
(275,393
)
(204,633
)
500,000
1,211
(4,470
)
(5,372
)
(881,496
)
(713,991
)
(645,142
)
395,481
411,787
218,000
39,548
212,820
250,000
(170,000
)
(170,000
)
(170,000
)
(1,586
)
(86,086
)
(568,177
)
85,962
352,215
(76,390
)
(29,719
)
31,937
358
81,870
49,933
49,575
$
52,151
$
81,870
$
49,933
$
186,183
$
117,831
$
34,252
$
165,279
$
131,183
$
146,207
Table of Contents
Table of Contents
APS
Consolidated
Supplemental
Footnote
Footnote
Reference
Reference
Note 1
Note 2
Note 3
Note 4
Note S-1
Note 5
Note 6
Note 7
Note 8
Note 9
Note 10
Note 11
Note 12
Note 13
Note S-2
Note 14
Note 15
Note 16
Note 17
Note 18
Note S-3
Note 19
Note S-4
Note 20
Note 21
Note 22
Note S-5
Table of Contents
Table of Contents
$
126,700
66,610
(37,419
)
(1,418
)
$
154,473
Year Ended December 31,
2007
2006
2005
$
168,607
$
114,971
$
79,917
27,028
21,442
8,434
195,635
136,413
88,351
(44,478
)
2,514
9,659
$
151,157
$
138,927
$
98,010
Table of Contents
Year Ended December 31,
2007
2006
2005
$
152,284
$
143,030
$
93,971
17,540
15,684
8,986
(11,432
)
(10,518
)
(3,100
)
(3,036
)
(2,465
)
(6,900
)
(4,656
)
(3,694
)
2,765
(1,577
)
1,212
$
151,157
$
138,927
$
98,010
December 31,
2007
2006
$
38,707
$
19,220
(1,250,028
)
(1,215,862
)
$
(1,211,321
)
$
(1,196,642
)
Table of Contents
December 31,
2007
2006
$
214,607
$
203,846
11,091
12,714
11,727
18,214
26,579
27,283
41,512
244,611
197,620
257,910
14,408
16,160
116,491
86,442
634,035
867,180
(1,538,183
)
(1,509,812
)
(46,883
)
(220,303
)
(43,661
)
(62,889
)
(2,782
)
(24,427
)
(133,120
)
(185,602
)
(80,727
)
(60,789
)
(1,845,356
)
(2,063,822
)
$
(1,211,321
)
$
(1,196,642
)
Table of Contents
2007 Quarter Ended,
2007
March 31,
June 30,
September 30,
December 31,
Total
$
538,260
$
721,759
$
1,047,062
$
629,196
$
2,936,277
165,934
170,631
171,963
201,549
710,077
40,589
109,643
238,144
37,619
425,995
4,317
75,090
204,257
276
283,940
2006 Quarter Ended,
2006
March 31,
June 30,
September 30,
December 31,
Total
$
476,869
$
718,850
$
886,686
$
576,108
$
2,658,513
173,353
164,373
156,170
171,735
665,631
25,044
119,967
200,580
52,351
397,942
(5,521
)
93,757
168,634
12,860
269,730
2007
2006
2005
$
1,430
$
(5,666
)
$
14,452
(10
)
620
150
178
473
Table of Contents
Investments
Deferred
and Other
Current
Credits and
December 31, 2007
Current Assets
Assets
Liabilities
Other
Net Asset
$
36,525
$
82,588
$
(59,908
)
$
(45,558
)
$
13,647
37,329
(531
)
36,798
$
73,854
$
82,588
$
(60,439
)
$
(45,558
)
$
50,445
Investments
Deferred
Current
and Other
Current
Credits and
Net Asset
December 31, 2006
Assets
Assets
Liabilities
Other
(Liability)
$
461,603
$
96,892
$
(488,315
)
$
(135,056
)
$
(64,876
)
77,705
(2,540
)
75,165
$
539,308
$
96,892
$
(490,855
)
$
(135,056
)
$
10,289
Table of Contents
2007
2006
2005
$
10,961
$
16,526
$
14,513
1,001
10,782
3,187
2,429
3,645
1,705
2,336
949
2,736
$
16,727
$
31,902
$
22,141
$
(12,712
)
$
(15,415
)
$
(11,706
)
(1,981
)
(1,851
)
(9,759
)
(6,937
)
(6,564
)
(1,739
)
$
(21,630
)
$
(23,830
)
$
(23,204
)
(a)
As defined by the FERC, includes below-the-line non-operating utility income
and expense (items excluded from utility rate recovery).
Year Ended December 31,
2007
2006
2005
$
4
$
6
$
6
2
$
4
$
6
$
8
$
$
$
61
$
$
$
7
$
40
$
210
$
250
(a)
Pinnacle West Marketing & Trading began operations in
early 2007. These operations were conducted by a division of Pinnacle
West through the end of 2006.
Table of Contents
As of December 31,
2007
2006
$
11
$
2
1
(9
)
(20
)
$
2
$
(17
)
(a)
Pinnacle West Marketing & Trading began operations in
early 2007. These operations were conducted by a division of Pinnacle
West through the end of 2006.
Table of Contents
(in thousands)
Year Ended December 31,
2007 (a)
2006
2005
$
6,708
$
119,224
$
154,053
(35,541
)
101,360
95,223
5,659
9,607
3,268
(29,882
)
110,967
98,491
36,590
8,257
55,562
287,078
324,504
58,759
225
2,208
5,337
287,303
326,712
64,096
17,190
20,522
16,472
306,703
314,447
103,186
(440
)
(12,898
)
(62,761
)
307,143
327,345
165,947
(90
)
10,320
$
307,143
$
327,255
$
176,267
(a)
Pinnacle West Marketing & Trading began operations in early 2007. These operations were
conducted by a division of Pinnacle West through the end of 2006.
Table of Contents
(in thousands)
Balance at December 31,
2007 (a)
2006
$
137
$
11
82,003
174,583
(1,200
)
101,604
1,262
10,810
83,402
285,808
70,319
3,711,737
3,545,329
11,806
23,591
73,300
3,747,134
3,688,948
$
3,830,536
$
3,974,756
$
22,177
$
80,903
(86,081
)
(118,073
)
115,000
27,900
115
7,682
18,238
2
67,340
18,019
130,985
76,799
207,408
175,000
175,000
19,582
22,248
13,437
36,114
24,878
23,218
47,126
92,351
2,133,733
2,587,201
(15,863
)
17,512
1,413,741
895,284
3,531,611
3,499,997
$
3,830,536
$
3,974,756
(a)
Pinnacle West Marketing & Trading began operations in early 2007. These operations were
conducted by a division of Pinnacle West through the end of 2006.
Table of Contents
(in thousands)
Year Ended December 31
2007 (a)
2006
2005
$
307,143
$
327,255
$
176,267
(287,078
)
(324,504
)
(58,759
)
20,065
2,751
117,508
320
470
551
(24,192
)
30,384
(19,929
)
53,228
21,698
(15,162
)
112,543
2,816
1,730
(57,978
)
(55,675
)
43,969
25,127
(49,529
)
(84,758
)
(11,602
)
65,633
(82,650
)
(104,968
)
(20,746
)
102,432
12,543
(2,198
)
63,691
(83,993
)
(4,677
)
(230,229
)
(4,800
)
2,686
2,402
180,000
180,000
220,000
(147,501
)
(1,485,655
)
147,501
1,485,683
91,207
178,009
(7,799
)
175,000
87,371
27,900
(210,473
)
(201,221
)
(186,677
)
(115
)
(298,687
)
(165,104
)
19,593
35,834
290,542
(103,624
)
(261,174
)
(61,239
)
126
(85,363
)
(5,347
)
11
85,374
90,721
$
137
$
11
$
85,374
(a)
Pinnacle West Marketing & Trading began operations in early 2007. These operations were
conducted by a division of Pinnacle West through the end of 2006.
Table of Contents
Column C
Column B
Additions
Column E
Balance at
Charged to
Charged
Balance
Column A
beginning
cost and
to other
Column D
at end of
Description
of period
expenses
accounts
Deductions
period
$
5,597
$
4,130
$
$
4,945
$
4,782
4,979
4,096
3,478
5,597
4,896
2,638
2,555
4,979
Table of Contents
Column C
Column B
Additions
Column E
Balance at
Charged to
Charged
Balance
Column A
beginning
cost and
to other
Column D
at end of
Description
of period
expenses
accounts
Deductions
period
$
4,223
$
5,059
$
$
5,018
$
4,264
3,568
4,096
3,441
4,223
3,444
2,638
2,514
3,568
Table of Contents
ON ACCOUNTING AND FINANCIAL DISCLOSURE
Table of Contents
AND CORPORATE GOVERNANCE OF PINNACLE WEST
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
AND RELATED STOCKHOLDER MATTERS
Table of Contents
Number of securities
remaining available
for future issuance
under equity
Number of securities
Weighted-average
compensation plans
to be issued upon
exercise price of
(excluding
exercise of
outstanding
securities
outstanding options,
options, warrants
reflected in column
warrants and rights
and rights
(a))
Plan Category
(a)
1
(b)
2
(c)
3
2,008,887
$
40.84
7,950,520
2,008,887
$
40.84
7,950,520
1
This amount includes shares subject to outstanding options as well as shares subject
to outstanding performance share awards and restricted stock unit awards at the maximum amount of
shares issuable under such awards. However, payout of the performance share awards is contingent
on the Company reaching certain levels of performance during a three-year performance period. If
the performance criteria for these awards are not fully satisfied, the award recipient will receive
less than the maximum number of shares available under these grants and may receive nothing from
these grants.
2
The weighted average exercise price in this column does not take performance share
awards or restricted stock unit awards into account, as those awards have no exercise price.
3
Awards can take the form of options, stock appreciation rights, restricted stock,
performance shares, performance share units, performance cash, stock grants, dividend equivalents,
and restricted stock units.
.
Table of Contents
FEES AND SERVICES
Type of Service
2006
2007
$
1,925,550
$
1,921,601
167,912
178,840
17,096
7,751
(1)
The aggregate fees billed for services rendered for the audit of annual financial statements
and for review of financial statements included in Reports on Form 10-Q.
(2)
The aggregate fees billed for assurance services that are reasonably related to the
performance of the audit or review of the financial statements that are not included in Audit
Fees reported above, which primarily consist of fees for employee benefit plan audits.
(3)
The aggregate fees billed primarily for tax compliance and tax planning.
Table of Contents
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Articles of
Incorporation,
restated as of May
23, 2007
4.1 to Pinnacle West/APS May 23, 2007
Form 8-K Report, File Nos. 1-8962 and
1-4473
5-25-07
Pinnacle West
Pinnacle West
Capital Corporation
Bylaws, amended as
of May 23, 2007
4.2 to Pinnacle West/APS May 23, 2007
Form 8-K Report, File Nos. 1-8962 and
1-4473
5-25-07
APS
Articles of
Incorporation,
restated as of May
25, 1988
4.2 to APS Form S-3 Registration Nos.
33-33910 and 33-55248 by means of
September 24, 1993 Form 8-K Report, File
No. 1-4473
9-29-93
APS
Arizona Public
Service Company
Bylaws, amended as
of June 23, 2004
3.1 to APS June 30, 2004 Form 10-Q
Report, File No. 1-4473
8-9-04
Pinnacle West
Specimen
Certificate of
Pinnacle West
Capital Corporation
Common Stock, no
par value
4.2 to Pinnacle Wests 1988 Form 10-K
Report, File No. 1-8962
3-31-89
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Indenture dated as
of January 1, 1995
among APS and The
Bank of New York,
as Trustee
4.6 to APS Registration Statement Nos.
33-61228 and 33-55473 by means of
January 1, 1995 Form 8-K Report, File
No. 1-4473
1-11-95
Pinnacle West
APS
First Supplemental
Indenture dated as
of January 1, 1995
4.4 to APS Registration Statement Nos.
33-61228 and 33-55473 by means of
January 1, 1995 Form 8-K Report, File
No. 1-4473
1-11-95
Pinnacle West
APS
Indenture dated as
of November 15,
1996 among APS and
The Bank of New
York, as Trustee
4.5 to APS Registration Statements Nos.
33-61228, 33-55473, 33-64455 and 333-
15379 by means of November 19, 1996 Form
8-K Report, File No. 1-4473
11-22-96
Pinnacle West
APS
First Supplemental
Indenture dated as
of November 15,
1996
4.6 to APS Registration Statements Nos.
33-61228, 33-55473, 33-64455 and
333-15379 by means of November 19, 1996
Form 8-K Report, File No. 1-4473
11-22-96
Pinnacle West
APS
Second Supplemental
Indenture dated as
of April 1, 1997
4.10 to APS Registration Statement Nos.
33-55473, 33-64455 and 333-15379 by
means of April 7, 1997 Form 8-K Report,
File No. 1-4473
4-9-97
Pinnacle West
APS
Third Supplemental
Indenture dated as
of November 1, 2002
10.2 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Pinnacle West
Indenture dated as
of December 1, 2000
between the Company
and The Bank of New
York, as Trustee,
relating to Senior
Debt Securities
4.1 to Pinnacle Wests Registration
Statement No. 333-52476
12-21-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
First Supplemental
Indenture dated as
of March 15, 2001
4.1 to Pinnacle Wests Registration
Statement No. 333-52476 by means of
March 26, 2001 Form 8-K Report, File No.
1-8962
3-26-01
Pinnacle West
Second Supplemental
Indenture dated as
of November 1, 2003
4.20 to Pinnacle Wests Registration
Statement No. 333-101457 by means of
November 6, 2003 Form 8-K Report, File
No. 1-8962
11-12-03
Pinnacle West
Indenture dated as
of December 1, 2000
between the Company
and The Bank of New
York, as Trustee,
relating to
subordinated Debt
Securities
4.2 to Pinnacle Wests Registration
Statement No. 333-52476
12-21-00
Pinnacle West
APS
Indenture dated as
of January 15, 1998
among APS and The
Chase Manhattan
Bank, as Trustee
4.10 to APS Registration Statement Nos.
333-15379 and 333-27551 by means of
January 13, 1998 Form 8-K Report, File
No. 1-4473
1-16-98
Pinnacle West
APS
First Supplemental
Indenture dated as
of January 15, 1998
4.3 to APS Registration Statement Nos.
333-15379 and 333-27551 by means of
January 13, 1998 Form 8-K Report, File
No. 1-4473
1-16-98
Pinnacle West
APS
Second Supplemental
Indenture dated as
of February 15,
1999
4.3 to APS Registration Statement Nos.
333-27551 and 333-58445 by means of
February 18, 1999 Form 8-K Report, File
No. 1-4473
2-22-99
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Third Supplemental
Indenture dated as
of November 1, 1999
4.5 to APS Registration Statement Nos.
333-58445 by means of November 2, 1999
Form 8-K Report, File No. 1-4473
11-5-99
Pinnacle West
APS
Fourth Supplemental
Indenture dated as
of August 1, 2000
4.1 to APS Registration Statement No.
333-58445 and 333-94277 by means of
August 2, 2000 Form 8-K Report, File No.
1-4473
8-4-00
Pinnacle West
APS
Fifth Supplemental
Indenture dated as
of October 1, 2001
4.1 to APS September 30, 2001 Form
10-Q, File No. 1-4473
11-6-01
Pinnacle West
APS
Sixth Supplemental
Indenture dated as
of March 1, 2002
4.1 to APS Registration Statement Nos.
333-63994 and 333-83398 by means of
February 26, 2002 Form 8-K Report, File
No. 1-4473
2-28-02
Pinnacle West
APS
Seventh
Supplemental
Indenture dated as
of May 1, 2003
4.1 to APS Registration Statement No.
333-90824 by means of May 7, 2003 Form
8-K Report, File No. 1-4473
5-9-03
Pinnacle West
APS
Eighth Supplemental
Indenture dated as
of June 15, 2004
4.1 to APS Registration Statement No.
333-106772 by means of June 24, 2004
Form 8-K Report, File No. 1-4473
6-28-04
Pinnacle West
APS
Ninth Supplemental
Indenture dated as
of August 15, 2005
4.1 to APS Registration Statements Nos.
333-106772 and 333-121512 by means of
August 17, 2005 Form 8-K Report, File
No. 1-4473
8-22-05
APS
Tenth Supplemental
Indenture dated as
of August 1, 2006
4.1 to APS July 31, 2006 Form 8-K
Report, File No. 1-4473
8-2-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Amended and
Restated Rights
Agreement, dated as
of March 26, 1999,
between Pinnacle
West Capital
Corporation and
BankBoston, N.A.,
as Rights Agent,
including (i) as
Exhibit A thereto
the form of Amended
Certificate of
Designation of
Series A
Participating
Preferred Stock of
Pinnacle West
Capital
Corporation, (ii)
as Exhibit B
thereto the form of
Rights Certificate
and (iii) as
Exhibit C thereto
the Summary of
Right to Purchase
Preferred Shares
4.1 to Pinnacle Wests March 22, 1999
Form 8-K Report, File No. 1-8962
4-19-99
Pinnacle West
Amendment to Rights
Agreement,
effective as of
January 1, 2002
4.1 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
Second Amended and
Restated Investors
Advantage Plan
dated as of June
23, 2004
4.4 to Pinnacle Wests June 23, 2004
Form 8-K Report, File No. 1-8962
8-9-04
Pinnacle West
Agreement, dated
March 29, 1988,
relating to the
filing of
instruments
defining the rights
of holders of
long-term debt not
in excess of 10% of
the Companys total
assets
4.1 to Pinnacle Wests 1987 Form 10-K
Report, File No. 1-8962
3-30-88
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Agreement, dated
March 21, 1994,
relating to the
filing of
instruments
defining the
rights of holders
of APS long-term
debt not in excess
of 10% of APS
total assets
4.1 to APS 1993 Form 10-K Report, File
No. 1-4473
3-30-94
Pinnacle West
APS
Two separate
Decommissioning
Trust Agreements
(relating to PVNGS
Units 1 and 3,
respectively), each
dated July 1, 1991,
between APS and
Mellon Bank, N.A.,
as Decommissioning
Trustee
10.2 to APS September 30, 1991 Form
10-Q Report, File No. 1-4473
11-14-91
Pinnacle West
APS
Amendment No. 1 to
Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of
December 1, 1994
10.1 to APS 1994 Form
10- K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 1 to
Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of
December 1, 1994
10.2 to APS 1994 Form
10-K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 2 to
APS Decommissioning
Trust Agreement
(PVNGS Unit 1)
dated as of July 1,
1991
10.4 to APS 1996 Form
10-K Report , File No. 1-4473
3-28-97
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 2 to
APS Decommissioning
Trust Agreement
(PVNGS Unit 3)
dated as of July 1,
1991
10.6 to APS 1996 Form
10-K Report, File No. 1-4473
3-28-97
Pinnacle West
APS
Amendment No. 3 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of March
18, 2002
10.2 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 3 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of March
18, 2002
10.4 to Pinnacle Wests March 2002 Form
10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 4 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of
December 19, 2003
10.3 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 4 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of
December 19, 2003
10.5 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 5 to
the Decommissioning
Trust Agreement
(PVNGS Unit 1),
dated as of May 1,
2007
10.1 to Pinnacle West/APS March 31, 2007
Form 10-Q Report, File Nos. 1-8962 and
1-4473
5-9-07
Pinnacle West
APS
Amendment No. 5 to
the Decommissioning
Trust Agreement
(PVNGS Unit 3),
dated as of May 1,
2007
10.2 to Pinnacle West/APS March 31, 2007
Form 10-Q Report, File Nos. 1-8962 and
104473
5-9-07
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2)
dated as of January
31, 1992, among
APS, Mellon Bank,
N.A., as
Decommissioning
Trustee, and State
Street Bank and
Trust Company, as
successor to The
First National
Bank of Boston, as
Owner Trustee under
two separate Trust
Agreements, each
with a separate
Equity Participant,
and as Lessor under
two separate
Facility Leases,
each relating to an
undivided interest
in PVNGS Unit 2
10.1 to Pinnacle Wests 1991 Form 10-K
Report, File No. 1-8962
3-26-92
Pinnacle West
APS
First Amendment to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
November 1, 1992
10.2 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Amendment No. 2 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
November 1, 1994
10.3 to APS 1994 Form
10-K Report, File No. 1-4473
3-30-95
Pinnacle West
APS
Amendment No. 3 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of January
31, 1992
10.1 to APS June 30, 1996 Form 10-Q
Report, File No. 1-4473
8-9-96
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 4 to
Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2)
dated as of January
31, 1992
APS 10.5 to APS 1996 Form 10-K Report,
File No. 1-4473
3-28-97
Pinnacle West
APS
Amendment No. 5 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of June
30, 2000
10.1 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 6 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of March
18, 2002
10.3 to Pinnacle Wests March 31, 2002
Form 10-Q Report, File No. 1-8962
5-15-02
Pinnacle West
APS
Amendment No. 7 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
December 19, 2003
10.4 to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Amendment No. 8 to
the Amended and
Restated
Decommissioning
Trust Agreement
(PVNGS Unit 2),
dated as of
April 1, 2007
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Arizona Public
Service Company
Deferred
Compensation Plan,
as restated,
effective
January 1, 1984,
and the second and
third amendments
thereto, dated
December 22, 1986,
and December 23,
1987 respectively
10.4 to APS 1988 Form
10-K Report, File No. 1-4473
3-8-89
Pinnacle West
APS
Third Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan,
effective as of
January 1, 1993
10.3A to APS 1993 Form
10-K Report, File No. 1-4473
3-30-94
Pinnacle West
APS
Fourth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective as of May
1, 1993
10.2 to APS September 30, 1994 Form
10-Q Report, File No. 1-4473
11-10-94
Pinnacle West
APS
Fifth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective January
1, 1997
10.3A to APS 1996 Form 10-K Report,
File No. 1-4473
3-28-97
Pinnacle West
APS
Sixth Amendment to
the Arizona Public
Service Company
Deferred
Compensation Plan
effective January
1, 2001
10.8A to Pinnacle Wests 2000 Form 10-K
Report, File No. 1-8962
3-14-01
Pinnacle West
APS
Directors Deferred
Compensation Plan,
as restated,
effective
January 1, 1986
10.1 to APS June 30, 1986 Form 10-Q
Report, File No. 1-4473
8-13-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Second Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of
January 1, 1993
10.2A to APS 1993 Form
10-K Report, File No. 1-4473
3-30-94
Pinnacle West
APS
Third Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of
May 1, 1993
10.1 to APS September 30, 1994 Form
10-Q Report, File No. 1-4473
11-10-94
Pinnacle West
APS
Fourth Amendment to
the Arizona Public
Service Company
Directors Deferred
Compensation Plan,
effective as of
January 1, 1999
10.8A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Trust for the
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company and
SunCor Development
Company Deferred
Compensation Plans
dated August 1,
1996
10.14A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
First Amendment
dated December 7,
1999 to the Trust
for the Pinnacle
West Capital
Corporation,
Arizona Public
Service Company and
SunCor Development
Company Deferred
Compensation Plans
10.15A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
as amended and
restated effective
January 1, 1996
10.10A to APS 1995 Form 10-K Report,
File No. 1-4473
3-29-96
Pinnacle West
APS
First Amendment
effective as of
January 1, 1999, to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
10.7A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Second Amendment
effective January
1, 2000 to the
Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan
10.10A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Third Amendment to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan,
effective as of
January 1, 2002
10.3 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Pinnacle West
APS
Fourth Amendment to
the Pinnacle West
Capital
Corporation,
Arizona Public
Service Company,
SunCor Development
Company and El
Dorado Investment
Company Deferred
Compensation Plan,
effective
January 1, 2003
10.64 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Schedules of
William J. Post and
Jack E. Davis to
Arizona Public
Service Company
Deferred
Compensation Plan,
as amended
10.3A to Pinnacle West 2002 Form 10-K
Report, File No. 1-8962
3-31-03
Pinnacle West
APS
Pinnacle West
Capital Corporation
Supplement Excess
Benefit Retirement
Plan, amended and
restated as of
January 1, 2003
10.7A to Pinnacle Wests 2003 Form 10-K
Report, File No. 1-8962
3-15-04
Pinnacle West
APS
Pinnacle West
Capital Corporation
Supplemental Excess
Benefit Retirement
Plan, as amended
and restated, dated
December 18, 2003
10.48b to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Letter Agreement
dated July 28, 1995
between Arizona
Public Service
Company and Armando
B. Flores
10.16A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Letter Agreement
dated December 21,
1993, between APS
and William L.
Stewart
10.6A to APS 1994 Form 10-K Report,
File No. 1-4473
3-30-95
Pinnacle West
APS
Letter Agreement
dated August 16,
1996 between APS
and William L.
Stewart
10.8 to APS 1996 Form
10-K Report, File No. 1-4473
3-28-97
Pinnacle West
APS
Letter Agreement
dated October 3,
1997 between APS
and William L.
Stewart
10.2 to APS September 30, 1997 Form
10-Q Report, File No. 1-4473
11-12-97
Pinnacle West
APS
Letter Agreement
dated December 13,
1999 between APS
and William L.
Stewart
10.9A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Amendment to Letter
Agreement,
effective as of
January 1, 2002,
between APS and
William L. Stewart
10.1 to Pinnacle Wests June 30, 2002
Form 10-Q Report, File No. 1-8962
8-13-02
Pinnacle West
APS
Letter Agreement
dated October 3,
1997 between
Arizona Public
Service Company and
James M. Levine
10.17A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Employment
Agreement dated
February 27, 2003
between APS and
James M. Levine
10.1 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Summary of James M.
Levine Retirement
Benefits
10.2 to Pinnacle Wests March 31, 2003
Form 10-Q Report, File No. 1-8962
5-15-03
Pinnacle West
APS
Employment
Agreement,
effective as of
October 1, 2002,
between APS and
James M. Levine
10.1 to Pinnacle Wests September 30,
2002 Form 10-Q Report, File No. 1-8962
11-14-02
Pinnacle West
APS
Amendment to
Agreement between
APS and James M.
Levine effective
October 11, 2002
10.2 to Pinnacle Wests September 30,
2004 Form 10-Q Report, File No. 1-8962
11-8-04
Pinnacle West
APS
Second Amendment to
Agreement between
APS and James M.
Levine effective as
of 1-1-05
10.79.2 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Letter Agreement
dated June 28, 2001
between Pinnacle
West Capital
Corporation and
Steve Wheeler
10.4A to Pinnacle Wests 2002 Form 10-K
Report, File No. 1-8962
3-31-03
APS
Letter Agreement
dated December 20,
2006 between APS
and Randall K.
Edington
10.78 to Pinnacle West/APS 2006 Form
10-K Report, File Nos. 1-8962 and 1-4473
2-28-07
Pinnacle West
APS
Key Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
executive officers
of Pinnacle West
and its
subsidiaries
10.77 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Form of Amended and
Restated Key
Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
officers of
Pinnacle West and
its subsidiaries
10.4 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File Nos. 1-8962
and 1-4473
11-5-07
Pinnacle West
APS
Form of Key
Executive
Employment and
Severance Agreement
between Pinnacle
West and certain
officers of
Pinnacle West and
its subsidiaries
10.3 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File Nos. 1-8962
and 1-4473
11-5-07
Pinnacle West
APS
Pinnacle West
Capital Corporation
1994 Long- Term
Incentive Plan,
effective as of
March 23, 1994
Appendix A to the Proxy Statement for
the Plan Report for Pinnacle Wests 1994
Annual Meeting of Shareholders, File
No. 1-8962
4-15-94
Pinnacle West
APS
First Amendment
dated December 7,
1999 to the
Pinnacle West
Capital Corporation
1994 Long-Term
Incentive Plan
10.12A to Pinnacle Wests 1999 Form 10-K
Report, File No. 1-8962
3-30-00
Pinnacle West
APS
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.5A to Pinnacle Wests 2002 Form 10-K
Report
3-31-03
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS December 9,
2005 Form 8-K Report, File Nos. 1-8962
and 1-4473
12-15-05
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
10.6.2b
bd
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS December 31,
2005 Form
8-K Report, File Nos. 1-8962 and 1-4473
2-1-06
Pinnacle West
APS
Performance Accelerated Stock Option Agreement under Pinnacle West Capital Corporation 2002 Long-Term Incentive Plan
10.98 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Stock Ownership
Incentive Agreement
under Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.99 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Performance Share
Agreement under the
Pinnacle West
Capital Corporation
2002 Long-Term
Incentive Plan
10.91 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
Pinnacle West
Capital Corporation
2000 Director
Equity Plan
99.1 to Pinnacle Wests Registration
Statement on Form S-8 (No. 333-40796),
File No. 1-8962)
7-3-00
Pinnacle West
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
Appendix B to the Proxy Statement for
Pinnacle Wests 2007 Annual Meeting of
Shareholders, File No. 1-8962
4-20-07
Pinnacle West
First Amendment to
the Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.2 to Pinnacle West/APS April 18, 2007
Form 8-K Report, File No. 1-8962
4-20-07
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Form of Restricted
Stock Unit
Agreement Under the
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS June 30, 2007
Form 10-Q Report, File No. 1-8962
8-7-07
Pinnacle West
Description of
Annual Stock Grants
to Non-Employee
Directors
10.1 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File No. 1-8962
11-5-07
Pinnacle West
Description of
Stock Grant to W.
Douglas Parker
10.2 to Pinnacle West/APS September 30,
2007 Form 10-Q Report, File No. 1-8962
11-5-07
Pinnacle West
APS
Form of Restricted
Stock Unit
Agreement under the
Pinnacle West
Capital Corporation
2007 Long-Term
Incentive Plan
10.1 to Pinnacle West/APS January 22,
2008 Form 8-K Report, File Nos. 1-8962
and 1-4473
1-28-08
Pinnacle West
APS
Form of Performance
Share Agreement
under the Pinnacle
West Capital
Corporation 2007
Long-Term Incentive
Plan
10.2 to Pinnacle West/APS January 22,
2008 Form 8-K Report, File Nos. 1-8962
and 1-4473
1-28-08
Pinnacle West
APS
Form of Restricted
Stock Agreement
Under the Pinnacle
West Capital
Corporation 2007
Long-Term Incentive
Plan
10.3 to Pinnacle West/APS January 22,
2008 Form 8-K Report, File Nos. 1-8962
and 1-4473
1-28-08
Pinnacle West
APS
Summary of 2008 CEO
Variable Incentive
Plan and Officer
Variable Incentive
Plan
Pinnacle West
APS
Indenture of Lease
with Navajo Tribe
of Indians, Four
Corners Plant
5.01 to APS Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental and
Additional
Indenture of Lease,
including
amendments and
supplements to
original lease with
Navajo Tribe of
Indians, Four
Corners Plant
5.02 to APS Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Amendment and
Supplement No. 1 to
Supplemental and
Additional
Indenture of Lease
Four Corners, dated
April 25, 1985
10.36 to Pinnacle Wests Registration
Statement on Form 8-B Report, File No.
1-8962
7-25-85
Pinnacle West
APS
Application and
Grant of
multi-party
rights-of-way and
easements, Four
Corners Plant Site
5.04 to APS Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Application and
Amendment No. 1 to
Grant of
multi-party
rights-of-way and
easements, Four
Corners Power Plant
Site dated April
25, 1985
10.37 to Pinnacle Wests Registration
Statement on Form 8-B, File No. 1-8962
7-25-85
Pinnacle West
APS
Application and
Grant of Arizona
Public Service
Company rights-
of-way and
easements, Four
Corners Plant Site
5.05 to APS Form S-7 Registration
Statement, File No. 2-59644
9-1-77
Pinnacle West
APS
Application and
Amendment No. 1 to
Grant of Arizona
Public Service
Company
rights-of-way and
easements, Four
Corners Power Plant
Site dated April
25, 1985
10.38 to Pinnacle Wests Registration
Statement on Form 8-B, File No. 1-8962
7-25-85
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Four Corners
Project Co-Tenancy
Agreement Amendment
No. 6
10.7 to Pinnacle Wests 2000 Form 10-K
Report, File No. 1-8962
3-14-01
Pinnacle West
APS
Indenture of Lease,
Navajo Units 1, 2,
and 3
5(g) to APS Form S-7 Registration
Statement, File No. 2-36505
3-23-70
Pinnacle West
APS
Application of
Grant of
rights-of-way and
easements, Navajo
Plant
5(h) to APS Form S-7 Registration
Statement, File No. 2-36505
3-23-70
Pinnacle West
APS
Water Service
Contract Assignment
with the United
States Department
of Interior, Bureau
of Reclamation,
Navajo Plant
5(l) to APS Form S-7 Registration
Statement, File No. 2-394442
3-16-71
Pinnacle West
APS
Navajo Project
Co-Tenancy
Agreement dated as
of March 23, 1976,
and Supplement No.
1 thereto dated as
of October 18,
1976, Amendment No.
1 dated as of July
5, 1988, and
Amendment No. 2
dated as of June
14, 1996; Amendment
No. 3 dated as of
February 11, 1997;
Amendment No. 4
dated as of January
21, 1997; Amendment
No. 5 dated as of
January 23, 1998;
Amendment No. 6
dated as of July
31, 1998
10.107 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Navajo Project
Participation
Agreement dated as
of September 30,
1969, and Amendment
and Supplement No.
1 dated as of
January 16, 1970,
and Coordinating
Committee Agreement
No. 1 dated as of
September 30, 1971
10.108 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
APS
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los
Angeles, and
amendments 1-12
thereto
10. 1 to APS 1988 Form
10-K Report, File No. 1-4473
3-8-89
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 13,
dated as of April
22, 1991, to
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS, Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los Angeles
10.1 to APS March 31, 1991 Form 10-Q
Report, File No. 1-4473
5-15-91
Pinnacle West
APS
Amendment No. 14 to
Arizona Nuclear
Power Project
Participation
Agreement, dated
August 23, 1973,
among APS, Salt
River Project
Agricultural
Improvement and
Power District,
Southern California
Edison Company,
Public Service
Company of New
Mexico, El Paso
Electric Company,
Southern California
Public Power
Authority, and
Department of Water
and Power of the
City of Los Angeles
99.1 to Pinnacle Wests June 30, 2000
Form 10-Q Report, File No. 1-8962
8-14-00
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Asset Purchase and
Power Exchange
Agreement dated
September 21, 1990
between APS and
PacifiCorp, as
amended as of
October 11, 1990
and as of July 18,
1991
10.1 to APS June 30, 1991 Form 10-Q
Report, File No. 1-4473
8-8-91
Pinnacle West
APS
Long-Term Power
Transaction
Agreement dated
September 21, 1990
between APS and
PacifiCorp, as
amended as of
October 11, 1990,
and as of July 8,
1991
10.2 to APS June 30, 1991 Form 10-Q
Report, File No. 1-4473
8-8-91
Pinnacle West
APS
Amendment No. 1
dated April 5, 1995
to the Long-Term
Power Transaction
Agreement and Asset
Purchase and Power
Exchange Agreement
between PacifiCorp
and APS
10.3 to APS 1995 Form 10-K Report, File
No. 1-4473
3-29-96
Pinnacle West
APS
Restated
Transmission
Agreement between
PacifiCorp and APS
dated April 5, 1995
10.4 to APS 1995 Form
10-K Report, File No. 1-4473
3-29-96
Pinnacle West
APS
Contract among
PacifiCorp, APS and
United States
Department of
Energy Western Area
Power
Administration,
Salt Lake Area
Integrated Projects
for Firm
Transmission
Service dated May
5, 1995
10.5 to APS 1995 Form
10-K Report, File No. 1-4473
3-29-96
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Reciprocal
Transmission
Service Agreement
between APS and
PacifiCorp dated as
of March 2, 1994
10.6 to APS 1995 Form
10-K Report, File No. 1-4473
3-29-96
Pinnacle West
APS
Amended and
Restated
Reimbursement
Agreement among
APS, the Banks
party thereto, and
JPMorgan Chase
Bank, as
Administrative
Agent and Issuing
Bank, dated as of
July 22, 2002
10.100 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Three-Year Credit
Agreement dated as
of May 21, 2004
between APS as
Borrower, and the
banks, financial
institutions and
other institutional
lenders and initial
issuing banks
listed on the
signature pages
thereof
10.101 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Amended and
Restated Five-Year
Credit Agreement
dated as of
December 9, 2005
between APS, as
Borrower, Citibank,
N.A., as Agent, and
the lenders and
other parties
thereto
10.95 to Pinnacle West/APS 2005 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-13-06
Pinnacle West
$200,000,000 Senior
Notes Uncommitted
Master Shelf
Agreement dated as
of February 28,
2006
10.96 to Pinnacle West 2005 Form 10-K
Report, File No. 1-8962
3-13-06
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Amended and
Restated Credit
Agreement dated as
of December 9, 2005
among Pinnacle West
Capital
Corporation, as
Borrower, JPMorgan
Chase Bank, N.A.,
as Agent, and the
other agent parties
thereto
10.97 to Pinnacle West 2005 Form 10-K
Report, File No. 1-8962
3-13-06
Pinnacle West
First Amendment to
Amended and
Restated Credit
Agreement, dated as
of May 15, 2006,
supplementing and
amending the
Amended and
Restated Credit
Agreement, dated as
of December 9,
2005, among
Pinnacle West
Capital
Corporation, as
Borrower, JPMorgan
Chase Bank, N.A. as
Agent and the other
parties thereto
10.1 to Pinnacle Wests June 30, 2006
Form 10-Q Report, File No. 1-8962
8-8-06
Pinnacle West
APS
Credit Agreement
dated as of October
19, 2004 among
Pinnacle West,
other lenders, and
JPMorgan Chase
Bank, as
Administrative
Agent
10.1 to Pinnacle Wests September 30,
2004 Form 10-Q Report, File No. 1-8962
11-8-04
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
APS
$500,000,000
Five-Year Credit
Agreement dated as
of September 29,
2006 among Arizona
Public Service
Company as
Borrower, Bank of
America, N.A. as
Administrative
Agent and Issuing
Bank, The Bank of
New York as
Syndication Agent
and Issuing Bank
and the other
parties thereto
10.1 to APS September 2006 Form 10-Q
Report, File No. 1-4473
11-8-06
Pinnacle West
APS
Amended and
Restated
Reimbursement
Agreement among
Arizona Public
Service Company,
The Banks party
thereto and
JPMorgan Chase
Bank, N.A., as
Administrative
Agent and Issuing
Bank, and Barclays
Bank PLC, as
Syndication Agent,
dated as of May 19,
2005
99.6 to PinnacleWest/APS June 30, 2005
Form 10-Q Report, File Nos. 1-8962 and
1-4473
8-9-05
Pinnacle West
APS
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
4.3 to APS Form S-3 Registration
Statement, File No. 33-9480
10-24-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 1,
dated as of
November 1, 1986,
to Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
10.5 to APS September 30, 1986 Form
10-Q Report by means of Amendment No. 1
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Pinnacle West
APS
Amendment No. 2
dated as of June 1,
1987 to Facility
Lease dated as of
August 1, 1986
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.3 to APS 1988 Form
10-K Report, File No. 1-4473
3-8-89
Pinnacle West
APS
Amendment No. 3,
dated as of March
17, 1993, to
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.3 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
capacity as Owner
Trustee, as Lessor,
and APS, as Lessee
10.1 to APS November 18, 1986 Form 8-K
Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Amendment No. 1,
dated as of August
1, 1987, to
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
4.13 to APS Form S-3 Registration
Statement No. 33-9480 by means of
August 1, 1987 Form 8-K Report, File No.
1-4473
8-24-87
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Lessor, and APS, as
Lessee
10.4 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Agreement No. 13904
(Option and
Purchase of
Effluent) with
Cities of Phoenix,
Glendale, Mesa,
Scottsdale, Tempe,
Town of Youngtown,
and Salt River
Project
Agricultural
Improvement and
Power District,
dated April 23,
1973
10.3 to APS 1991 Form
10-K Report, File No. 1-4473
3-19-92
Pinnacle West
APS
Agreement between
Pinnacle West
Energy Corporation
and Arizona Public
Service Company for
Transportation and
Treatment of
Effluent by and
between Pinnacle
West Energy
Corporation and APS
dated as of the
10
th
day
of April, 2001
10.102 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Agreement for the
Transfer and Use of
Wastewater and
Effluent by and
between APS, SRP
and PWE dated
June 1, 2001
10.103 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Pinnacle West
APS
Agreement for the
Sale and Purchase
of Wastewater
Effluent dated
November 13, 2000,
by and between the
City of Tolleson,
Arizona, APS and
SRP
10.104 to Pinnacle West/APS 2004 Form
10-K Report, File Nos. 1-8962 and 1-4473
3-16-05
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
Operating Agreement
10.105 to Pinnacle West/APS 2004 Form
3-16-05
APS
for the
Co-Ownership of
Wastewater Effluent
dated November 16,
2000 by and between
APS and SRP
10-K Report, File Nos. 1-8962 and 1-4473
Pinnacle West
APS
Agreement for the
Sale and Purchase
of Wastewater
Effluent with City
of Tolleson and
Salt River
Agricultural
Improvement and
Power District,
dated June 12,
1981, including
Amendment No. 1
dated as of
November 12, 1981
and Amendment No. 2
dated as of June 4,
1986
10.4 to APS 1991 Form 10-K Report, File
1-4473
3-19-92
Pinnacle West
APS
Contract, dated
July 21, 1984, with
DOE providing for
the disposal of
nuclear fuel and/or
high-level
radioactive waste,
ANPP
10.31 to Pinnacle Wests Form S-14
Registration Statement, File No. 2-96386
3-13-85
Pinnacle West
APS
Territorial
Agreement between
APS and Salt River
Project
10.1 to APS March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Pinnacle West
APS
Power Coordination
Agreement between
APS and Salt River
Project
10.2 to APS March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Pinnacle West
APS
Memorandum of
Agreement between
APS and Salt River
Project
10.3 to APS March 31, 1998 Form 10-Q
Report, File No. 1-4473
5-15-98
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Addendum to
Memorandum of
Agreement between
APS and Salt River
Project dated as of
May 19, 1998
10.2 to APS May 19, 1998 Form 8-K
Report, File No. 1-4473
6-26-98
Pinnacle West
Ratio of Earnings
to Fixed Charges
APS
Ratio of Earnings
to Fixed Charges
Pinnacle West
Ratio of Earnings
to Combined Fixed
Charges and
Preferred Stock
Dividend
Requirements
Pinnacle West
Subsidiaries of
Pinnacle West
Pinnacle West
Consent of Deloitte
& Touche LLP
APS
Consent of Deloitte
& Touche LLP
Pinnacle West
Certificate of
William J. Post,
Chief Executive
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
Pinnacle West
Certificate of
Donald E. Brandt,
Chief Financial
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
APS
Certificate of Jack
E. Davis, Chief
Executive Officer,
pursuant to Rule
13a-14(a) and Rule
15d-14(a) of the
Securities Exchange
Act, as amended
APS
Certificate of
Donald E. Brandt,
Chief Financial
Officer, pursuant
to Rule 13a-14(a)
and Rule 15d-14(a)
of the Securities
Exchange Act, as
amended
Pinnacle West
Certification of
Chief Executive
Officer and Chief
Financial Officer,
pursuant to 18
U.S.C. Section
1850, as adopted
pursuant to Section
906 of the
Sarbanes-Oxley Act
of 2002
APS
Certification of
Chief Executive
Officer and Chief
Financial Officer,
pursuant to 18
U.S.C. Section
1850, as adopted
pursuant to Section
906 of the
Sarbanes-Oxley Act
of 2002
Pinnacle West
APS
Collateral Trust
Indenture among
PVNGS II Funding
Corp., Inc., APS
and Chemical Bank,
as Trustee
4.2 to APS 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental
Indenture to
Collateral Trust
Indenture among
PVNGS II Funding
Corp., Inc., APS
and Chemical Bank,
as Trustee
4.3 to APS 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Pinnacle West
APS
Participation
Agreement, dated as
of August 1, 1986,
among PVNGS Funding
Corp., Inc., Bank
of America National
Trust and Savings
Association, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Equity
Participant named
therein
28.1 to APS September 30, 1992 Form
10-Q Report, File No. 1-4473
11-9-92
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 1
dated as of
November 1, 1986,
to Participation
Agreement, dated as
of August 1, 1986,
among PVNGS Funding
Corp., Inc., Bank
of America National
Trust and Savings
Association, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Equity
Participant named
therein
10.8 to APS September 30, 1986 Form
10-Q Report by means of Amendment No.
1, on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Participation
Agreement, dated
as of August 1,
1986, among PVNGS
Funding Corp.,
Inc., PVNGS II
Funding Corp.,
Inc., State Street
Bank and Trust
Company, as
successor to The
First National Bank
of Boston, in its
individual
capacity and as
Owner Trustee,
Chemical Bank, in
its individual
capacity and as
Indenture Trustee,
APS, and the Equity
Participant named
therein
28.4 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of
August 1, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
4.5 to APS Form S-3 Registration
Statement, File No. 33-9480
10-24-86
Pinnacle West
APS
Supplemental
Indenture No. 1,
dated as of
November 1, 1986 to
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as
Owner Trustee, and
Chemical Bank, as
Indenture Trustee
10.6 to APS September 30, 1986 Form
10-Q Report by means of Amendment No. 1
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental
Indenture No. 2 to
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of August
1, 1986, between
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Lease Indenture
Trustee
4.4 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee
28.3 to APS Form S-3 Registration
Statement, File No. 33-9480
10-24-86
Pinnacle West
APS
Amendment No. 1,
dated as of
November 1, 1986,
to Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as
Owner Trustee
10.10 to APS September 30, 1986 Form
10-Q Report by means of Amendment No. l
on December 3, 1986 Form 8, File No.
1-4473
12-4-86
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Assignment,
Assumption and
Further Agreement,
dated as of August
1, 1986, between
APS and State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee
28.6 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Report
Corp., Inc., State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee under a
Trust Indenture,
APS, and the Owner
Participant named
therein
28.2 to APS September 30, 1992 Form
10-Q Report, File No. 1-4473
11-9-92
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Amendment No. 1,
dated as of August
1, 1987, to
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Corp., Inc.
as Funding
Corporation, State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, Chemical
Bank, as Indenture
Trustee, APS, and
the Owner
Participant named
therein
28.20 to APS Form S-3 Registration
Statement No. 33-9480 by means of a
November 6, 1986 Form 8-K Report, File
No. 1-4473
8-10-87
Pinnacle West
APS
Amendment No. 2,
dated as of March
17, 1993, to
Participation
Agreement, dated as
of December 15,
1986, among PVNGS
Funding Corp.,
Inc., PVNGS II
Funding Corp.,
Inc., State Street
Bank and Trust
Company, as
successor to The
First National Bank
of Boston, in its
individual capacity
and as Owner
Trustee, Chemical
Bank, in its
individual capacity
and as Indenture
Trustee, APS, and
the Owner
Participant named
therein
28.5 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Trust Indenture,
Mortgage Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
10.2 to APS November 18, 1986 Form
10-K Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Supplemental
Indenture No. 1,
dated as of
August 1, 1987, to
Trust Indenture,
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Indenture Trustee
4.13 to APS Form S-3 Registration
Statement No. 33-9480 by means of
August 1, 1987 Form 8-K Report, File No.
1-4473
8-24-87
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Supplemental
Indenture No. 2 to
Trust Indenture
Mortgage, Security
Agreement and
Assignment of
Facility Lease,
dated as of
December 15, 1986,
between State
Street Bank and
Trust Company, as
successor to The
First National Bank
of Boston, as Owner
Trustee, and
Chemical Bank, as
Lease Indenture
Trustee
4.5 to APS 1992 Form 10-K Report, File
No. 1-4473
3-30-93
Pinnacle West
APS
Assignment,
Assumption and
Further Agreement,
dated as of
December 15, 1986,
between APS and
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee
10.5 to APS November 18, 1986 Form 8-K
Report, File No. 1-4473
1-20-87
Pinnacle West
APS
Amendment No. 1,
dated as of March
17, 1993, to
Assignment,
Assumption and
Further Agreement,
dated as of
December 15, 1986,
between APS and
State Street Bank
and Trust Company,
as successor to The
First National Bank
of Boston, as Owner
Trustee
28.7 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Pinnacle West
APS
Indemnity Agreement
dated as of March
17, 1993 by APS
28.3 to APS 1992 Form
10-K Report, File No. 1-4473
3-30-93
Table of Contents
Exhibit
Date
No.
Registrant(s)
Description
Previously Filed as Exhibit:
a
Filed
Pinnacle West
APS
Extension Letter,
dated as of August
13, 1987, from the
signatories of the
Participation
Agreement to
Chemical Bank
28.20 to APS Form S-3 Registration
Statement No. 33-9480 by means of a
November 6, 1986 Form 8-K Report, File
No. 1-4473
8-10-87
Pinnacle West
APS
Arizona Corporation
Commission Order,
Decision No. 61969,
dated September 29,
1999, including the
Retail Electric
Competition Rules
10.2 to APS September 30, 1999 Form
10-Q Report, File No. 1-4473
11-15-99
Pinnacle West
Purchase Agreement
by and among
Pinnacle West
Energy Corporation
and GenWest, L.L.C.
and Nevada Power
Company, dated June
21, 2005
99.5 to Pinnacle West/APS June 30, 2005
Form 10-Q Report, File Nos. 1-8962 and
1-4473
8-9-05
a
Reports filed under File No. 1-4473 and 1-8962 were filed in the office of the
Securities and Exchange Commission located in Washington, D.C.
b
Management contract or compensatory plan or arrangement to be filed as an exhibit
pursuant to Item 15(b) of Form 10-K.
c
An additional document, substantially identical in all material respects to this
Exhibit, has been entered into, relating to an additional Equity Participant. Although such
additional document
may differ in other respects (such as dollar amounts, percentages, tax indemnity matters, and dates
of execution), there are no material details in which such document differs from this Exhibit.
d
Additional agreements, substantially identical in all material respects to this
Exhibit have been entered into with additional persons. Although such additional documents may
differ in other respects (such as dollar amounts and dates of execution), there are no material
details in which such agreements differ from this Exhibit.
Table of Contents
Date: February 27, 2008
PINNACLE WEST CAPITAL CORPORATION
/s/ William J. Post
(William J. Post, Chairman of the
Board of Directors and Chief
Executive Officer)
Signature
Title
Date
Principal Executive Officer and
Director
February 27, 2008
Director
February 27, 2008
Principal Accounting Officer and
Principal Financial Officer
February 27, 2008
Table of Contents
Signature
Title
Date
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Table of Contents
ARIZONA PUBLIC SERVICE COMPANY
Date: February 27, 2008
/s/ Jack E. Davis
(Jack E. Davis, Chief
Executive Officer)
Signature
Title
Date
Director
February 27, 2008
/s/ Jack E. Davis
Principal Executive Officer and
Director
February 27, 2008
Principal Financial Officer
February 27, 2008
Principal Accounting Officer
February 27, 2008
Table of Contents
Signature
Title
Date
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
Director
February 27, 2008
(a) | Clause (iii) of Paragraph (c) of Section 5 shall be restated as follows: | ||
APS shall cause or permit any of the assets of either Fund to be used for any purpose other than as permitted by this Agreement or shall cause or permit any assets of either Fund to be invested in any investment that is not in accordance with Section 9 of this Agreement and shall fail to remedy such non-permitted use or investment within 30 days following notice by a Lessor or an Equity Participant to APS of such non-permitted use or investment. | |||
(b) | Clause (v) of Section 6 shall be restated as follows: | ||
(v) the term Decommissioning Fund Permitted Investments (as such term is defined in Section 10(b)(3)(viii) of each of the Participation Agreements) shall mean those investments that are in accordance with Exhibit B. | |||
(c) | Paragraph (c) of Section 7 shall be restated as follows: | ||
to (i) hold assets, in a depository, in a clearing corporation, in book entry form, or by any subcustodian or other entity or in any other manner permitted by law; provided that the Decommissioning Trustee shall not be |
responsible for any losses resulting from the deposit or maintenance of securities or other property (in accordance with market practice, custom, or regulation) with any foreign or domestic clearing facility, book-entry system, centralized custodial depository, or similar organization generally used by professional custodians engaged in the banking or trust company industry within the applicable market for the asset type in question and (ii) settle transactions in futures and/or options contracts, foreign exchange or foreign exchange contracts, swaps and other derivative investments with third parties; | |||
(d) | Paragraph (a) of Section 9 shall be restated as follows: | ||
To hold, manage, invest, and reinvest the assets of the Funds; provided however that notwithstanding the provisions of Section 9(c), Decommissioning Trustee shall, at the close of business on each day, without prior approval or direction from the Investment Manager(s), have the power, rights, and responsibility to invest cash balances, including those held as part of an account of the Investment Manager(s), in accordance with Exhibit B. Nothing in this Section shall be construed as authorizing Decommissioning Trustee to carry on any business or to divide the gains therefrom. | |||
(e) | The first sentence of clause (ii) of Paragraph (c) of Section 9 shall be deleted. | ||
(f) | The third sentence of clause (ii) of Paragraph (c) of Section 9 shall be restated as follows: | ||
Upon proper notification from the Investment Manager(s), Decommissioning Trustee shall execute and deliver instruments in accordance with the appropriate trading authorizations; provided that the Decommissioning Trustee shall not follow any direction that would result in assets of the Second Fund being invested in investments not allowed for a qualified nuclear decommissioning reserve fund under Section 468A of the Code and the regulations thereunder. | |||
(g) | Clause (ii) of Paragraph (d) of Section 9 shall be restated as follows: | ||
Decommissioning Trustee is required to supervise and review the securities and other assets and investments authorized for purchase by the Investment Managers(s) within two weeks of the end of the calendar month during which such purchase was made to determine that such securities, assets and/or investments are in accordance with Exhibit B. Upon the completion of such review, the Decommissioning Trustee shall promptly notify APS, the Secured Parties and the Equity Participants in writing if any securities, assets or investments are not in accordance with Exhibit B. |
2
(h) | The following shall be added to Section 13: | ||
Notwithstanding the foregoing, if the Decommissioning Trustee advances cash or securities for any purpose or in the event that the Decommissioning Trustee shall incur or be assessed taxes, interest, charges, expenses, assessments, or other liabilities in connection with the performance of this Agreement, except such as may arise from its failure to exercise due care, any property at any time held for the Fund or under this Agreement shall be security therefor and the Decommissioning Trustee shall be entitled to collect from the Fund sufficient cash for reimbursement, and if such cash is insufficient, dispose of the assets held under this Agreement to the extent necessary to obtain reimbursement. | |||
Notwithstanding the foregoing, nothing in this Agreement shall prohibit the lending of the assets of the Fund in accordance with the terms and conditions of a separate securities lending agreement. | |||
(i) | The last sentence of Section 16 shall be restated as follows: | ||
APS agrees to pay, be solely responsible for and to indemnify the Owner Trustees and the Equity Participants against all costs and expenses relating or allocable to, or incurred in connection with, Decommissioning regardless of Fund performance or asset valuations of the Fund at the time of Decommissioning. | |||
(j) | The second sentence of the fourth paragraph of Section 24 shall be restated as follows: | ||
Within two weeks of the end of each calendar quarter, the Decommissioning Trustee shall send a written statement to APS and the Secured Parties and Equity Participants indicating whether during that previous quarter such securities, assets and/or investments held in the Funds during that quarter were in accordance with Exhibit B; provided however, the Decommissioning Trustee shall promptly advise APS and the Secured Parties and Equity Participants if it has actual knowledge that any of the investments were not in accordance with Exhibit B . | |||
(k) | The following shall be added to the first paragraph of Section 26. | ||
The Decommissioning Trustee shall not be responsible or liable for any losses or damages suffered by the Fund arising as a result of the insolvency of any custodian, (other than the Decommissioning Trustee or any affiliate of the Decommissioning Trustee) subtrustee or subcustodian, except to the extent the Decommissioning Trustee failed to exercise due care in its selection, monitoring or continued retention of such entity. Settlements of transactions may be effected in trading and processing practices customary in the jurisdiction or market where the transaction |
3
occurs. APS acknowledges that this may, in certain circumstances, require the delivery of cash or securities (or other property) without the concurrent receipt of securities (or other property) or cash. In such circumstances, provided the Trustee has exercised due care and used reasonable efforts, the Decommissioning Trustee shall have no responsibility for nonreceipt of payment (or late payment) or nondelivery of securities or other property (or late delivery) by the counterparty. | |||
(l) | The definition of the terms Investment Grade and Permitted Investments in Exhibit A to the Decommissioning Trust Agreement is hereby deleted. | ||
(m) | Exhibit B to the Decommissioning Trust Agreement is hereby deleted and replaced in its entirety by Exhibit B hereto. |
(a) | Full Force and Effect. |
(b) | Counterparts/Representations. |
4
ARIZONA PUBLIC SERVICE COMPANY
|
||||
By: | /s/ Janice Emery | |||
Title: | Director, Trust Investments | |||
MELLON BANK, N.A. as Decommissioning Trustee
|
||||
By: | /s/ Thomas McNally | |||
Title: | Vice President | |||
U.S. BANK NATIONAL ASSOCIATION, as Owner Trustee
under a Trust Agreement with Security Pacific
Capital Leasing Corporation and as Lessor under a
Facility Lease with Arizona Public Service
Company
|
||||
By: | /s/ Todd R. DiNezza | |||
Title: | Assistant Vice President | |||
U.S. BANK NATIONAL ASSOCIATION, as Owner Trustee
under a Trust Agreement with Emerson Finance Co.
and as Lessor under a Facility Lease with Arizona
Public Service Company
|
||||
By: | /s/ Todd R. DiNezza | |||
Title: | Assistant Vice President | |||
5
STATE OF ARIZONA
|
) | |||||||
|
) | ss: | ||||||
County of Maricopa
|
) |
/s/ Linda G. Redman | ||||
Notary Public | ||||
/s/ Karesse M. Doss | ||||
Notary Public | ||||
6
[COMMONWEALTH OF MASSACHUSETTS]
|
) | |||||||
|
) | ss: | ||||||
County of
|
) |
/s/ Josh [surname illegible] | ||||
Notary Public | ||||
[COMMONWEALTH OF MASSACHUSETTS]
|
) | |||||||
|
) | ss: | ||||||
County of
|
) |
/s/ Josh [surname illegible] | ||||
Notary Public | ||||
7
a. | Fifty percent (50%) of the market value of the aggregate assets of the Funds during the period from June 27, 1996 through December 31, 2003. | ||
b. | Forty percent (40%) of the market value of the aggregate assets of the Funds during the period from January 1, 2004 through December 31, 2006. | ||
c. | Twenty percent (20%) of the market value of the aggregate assets of the Funds during the period from January 1, 2007 through January 31, 2010. | ||
d. | No investments shall be made in equity securities after January 31, 2010. |
1
2
Computation of Earnings to Fixed Charges
($000s)
2007
2006
2005
2004
2003
2002
$
283,940
$
269,730
$
170,479
$
199,627
$
180,937
$
199,343
151,157
138,927
98,010
120,030
86,854
126,805
202,044
191,174
178,437
181,372
181,793
168,985
$
637,141
$
599,831
$
446,926
$
501,029
$
449,584
$
495,133
$
170,594
$
158,769
$
145,502
$
146,983
$
147,610
$
133,878
4,639
4,363
4,085
4,854
3,337
2,888
26,811
28,042
28,850
29,535
30,846
32,219
$
202,044
$
191,174
$
178,437
$
181,372
$
181,793
$
168,985
3.15
3.13
2.50
2.76
2.47
2.93
Computation of Earnings to Fixed Charges
($000s)
2007
2006
2005
2004
2003
2002
$
298,780
$
317,143
$
223,163
$
246,590
$
225,384
$
236,563
150,920
156,418
126,892
136,142
102,202
152,145
239,804
225,119
214,430
214,803
225,041
219,178
$
689,504
$
698,680
$
564,485
$
597,535
$
552,627
$
607,886
$
212,620
$
196,826
$
185,087
$
183,527
$
193,973
$
187,039
27,184
28,293
29,343
31,276
31,068
32,139
$
239,804
$
225,119
$
214,430
$
214,803
$
225,041
$
219,178
2.87
3.10
2.63
2.78
2.45
2.77
Computation of Earnings to Fixed Charges
and Preferred Stock Dividend Requirements
($000s)
2007
2006
2005
2004
2003
2002
$
298,780
$
317,143
$
223,163
$
246,590
$
225,384
$
236,563
150,920
156,418
126,892
136,142
102,202
152,145
239,804
225,119
214,430
214,803
225,041
219,178
$
689,504
$
698,680
$
564,485
$
597,535
$
552,627
$
607,886
$
212,620
$
196,826
$
185,087
$
183,527
$
193,973
$
187,039
27,184
28,293
29,343
31,276
31,068
32,139
$
239,804
$
225,119
$
214,430
$
214,803
$
225,041
$
219,178
$
449,700
$
473,561
$
350,055
$
382,732
$
327,586
$
388,708
298,780
317,143
223,163
246,590
225,384
236,563
1.505
1.493
1.569
1.552
1.453
1.643
$
$
$
$
$
$
$
239,804
$
225,119
$
214,430
$
214,803
$
225,041
$
219,178
$
239,804
$
225,119
$
214,430
$
214,803
$
225,041
$
219,178
2.87
3.10
2.63
2.78
2.45
2.77
Arizona Public Service Company
|
||||
APS Foundation, Inc.
|
||||
AXIOM Power Solutions, Inc.
|
||||
Bixco, Inc.
|
||||
Powertree Carbon Company, LLC
|
||||
PWENewco, Inc.
|
||||
Pinnacle West Energy Corporation (merged into Pinnacle West Capital Corporation 8/1/06)
|
||||
GenWest, LLC
|
||||
APACS Holdings LLC
|
||||
Pinnacle West Marketing & Trading Co., LLC
|
||||
APSES Holdings, Inc.
|
||||
APS Energy Services Company, Inc.
|
||||
Apex Power LLC
|
||||
Northwind Phoenix LLC
|
||||
Tucson District Energy LLC
|
||||
Crest Power, LLC
|
||||
SunCor Development Company
|
||||
SunCor Golf, Inc.
|
||||
Westworld Golf Course, L.L.C.
|
||||
SunCor Homes, Inc. (formerly known as Golden Heritage Homes, Inc.)
|
||||
SunCor Construction AZ, Inc. (formerly known as Golden Heritage
|
||||
Construction, Inc.)
|
||||
Golden Heritage Construction Nevada, LLC
|
||||
SunCor Financial, LLC (formerly known as HFS Mortgage, L.L.C.)
|
||||
SCM, Inc.
|
||||
SunCor Realty & Management Company
|
||||
Palm Valley Golf Club, Inc.
|
||||
Rancho Viejo de Santa Fe, Inc.
|
||||
Ranchland Utility Company
|
||||
Santa Fe Water Resource Alliance, LLC
|
||||
SunCor Idaho, Inc.
|
||||
Avimor, LLC (formerly SunCor Idaho, LLC)
|
||||
SunCor Realty & Management Idaho, LLC
|
||||
Avimor Water Reclamation Company (f/k/a Foothills Sewer Company)
|
||||
Type Two, Inc.
|
||||
StoneRidge- Prescott Valley L.L.C.
|
||||
StoneRidge Golf Course, LLC
|
||||
Hayden Ferry Lakeside II, L.L.C.
|
||||
Hayden Ferry Lakeside III, L.L.C.
|
||||
Hayden Ferry Lakeside, L.L.C.
|
||||
Lakeside Residential Communities, L.L.C.
|
||||
Edgewater at Hayden Ferry Lakeside, L.L.C.
|
||||
BV at Hayden Ferry Lakeside, L.L.C.
|
||||
Waterford at Hayden Ferry Lakeside, L.L.C.
|
Club West Golf Course LLC
|
||||
SunRidge Canyon, L.L.C.
|
||||
Sedona Golf Resort, L.C.
|
||||
Kabuto SunCor Joint Venture
|
||||
Marina Heights, LLC
|
||||
Palm Valley 303 Building 1, LLC
|
||||
Centrepoint Associates, L.L.P.
|
||||
Hidden Hills of Scottsdale, L.C.
|
||||
Talavi Associates, L.L.C.
|
||||
Coral Canyon Town Center, L.L.C.
|
||||
Coral Canyon Town Center II, L.L.C.
|
||||
Coral Canyon HD, L.L.C.
|
||||
Golf de Mexico, S.A. de C.V.
|
||||
Highland Water Company
|
||||
Palm Valley Professional Plaza, LLC
|
||||
Ranch Communities of America LLC
|
||||
Riverside Distribution Center, LLC
|
||||
Scottsdale Mountain Limited Partnership
|
||||
SDC Prescott Valley, LLC
|
||||
SDC Prescott, LLC
|
||||
SDC Yavapai, LLC
|
||||
StoneRidge Commercial, L.L.C.
|
||||
SunCor New Mexico, Inc.
|
||||
SunCor Albuquerque, LLC
|
||||
SunCor Construction NM, LLC
|
||||
SunCor Utah, Inc.
|
||||
El Dorado Investment Company
|
||||
Aegis Technologies, Inc.
|
||||
Underground Imaging Technologies, LLC
|
||||
AZ PB Partnership
|
||||
El Dorado Ventures III
|
||||
Phoenix Downtown Theater LLC
|
||||
Nxt-Phase Corporation
|
||||
Acoustic Locating Services, LLC
|
||||
Arizona Business Accelerator
|
||||
PowerOneData, Inc.
|
||||
Severon Corporation
|
February 27, 2008
Deloitte & Touche LLP
February 27, 2008
Deloitte & Touche LLP
1. | I have reviewed this Annual Report on Form 10-K of Pinnacle West Capital Corporation; | |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; | |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; | |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; | ||
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; | ||
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and | ||
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and | ||
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ William J. Post | ||||
William J. Post | ||||
Chairman and Chief Executive Officer | ||||
2
1. | I have reviewed this Annual Report on Form 10-K of Pinnacle West Capital Corporation; | |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; | |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; | |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; | ||
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; | ||
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and | ||
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and | ||
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Executive Vice President & Chief Financial Officer |
1. | I have reviewed this Annual Report on Form 10-K of Arizona Public Service Company; | |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; | |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; | |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; | ||
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; | ||
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and | ||
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and | ||
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ Jack E. Davis | ||||
Jack E. Davis | ||||
Chief Executive Officer | ||||
2
1. | I have reviewed this Annual Report on Form 10-K of Arizona Public Service Company; | |
2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report; | |
3. | Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report; | |
4. | The registrants other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have: |
a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared; | ||
b) | designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; | ||
c) | evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and | ||
d) | disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and |
5. | The registrants other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions): |
a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and | ||
b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting. |
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
President & Chief Financial Officer | ||||
/s/ William J. Post | ||||
William J. Post | ||||
Chairman and Chief Executive Officer | ||||
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
Executive Vice President and Chief Financial Officer | ||||
/s/ Jack E. Davis | ||||
Jack E. Davis | ||||
Chief Executive Officer | ||||
/s/ Donald E. Brandt | ||||
Donald E. Brandt | ||||
President and Chief Financial Officer |