Docket No EOO2/GR15-826 Volume Required Information Section II.7.A Other Supplemental Information Annual Report 9465890 2142738 77507 11686135 1774 5893 _____________ 7667 9467664 2148631 77507 .$ 11686135 Thousands of Dollars 2013 Operating revenues from external customers Intersegment revenues Total revenues Regulated Regulated Reconciling Consolidated Electric Natural Gas All Other Eliminations Total 9034045 1804679 76198 10914922 1332 2717 4049 9035377 1807396 76198 4049 10914922 18 Summarized Quarterly Financial Data Unaudited Quarter Ended June 30 2014 Sept 30 2014 Dec 31 2014 2685096 2869807 2928628 397208 665680 391250 195164 368582 196339 0.39 0.73 0.39 0.39 0.73 0.39 0.30 0.30 0.30 Quarter Ended June 30 2013 Sept 30 2013 Dec 31 2013 2578913 2822338 2730822 402236 665113 325582 196857 364752 150055 0.40 0.73 0.30 0.40 0.73 0.30 0.28 028 0.28 Regulated Regulated Electric Natural Gas Northern States Power Company Thousands of Dollars 2014 Operating revenues from external customers Intersegment revenues Total revenues Depreciation and amortization Interest charges and financing costs Income tax expense benefit Net income Reconciling Consolidated All Other Eliminations Total 866746 144661 397824 43940 512551 76418 890535 128559 7638 86442 65154 2212 1019045 528206 523815 1021306 Depreciation and amortization 840833 128186 8844 977863 Interest charges and financing costs 386198 44927 104895 536020 Income tax expense benefit 495044 25543 36611 483976 Net income loss 850572 123702 26040 948234 Regulated Regulated Reconciling Consolidated Thousands of Dollars Electric Natural Gas All Other Eliminations Total 2012 Operating revenues from external customers 8517296 1537374 73553 10128223 Intersegment revenues 1169 1425 2594 Total revenues 8518465 1538799 73553 10128223 Depreciation and amortization 801649 115038 9366 926053 Interest charges and financing costs 397457 49456 119324 566237 Income tax expense benefit 465626 50322 65745 450203 Net income loss 851929 98061 44761 905229 Amounts in thousands except per share data March 31 2014 Operating revenues 3202604 Operating income 493992 Net income 261221 EPS total basic 0.52 EPS total diluted 0.52 Cash dividends declared per common share 0.30 Amounts in thousands except per share data March 31 2013 Operating revenues 2782849 Operating income 454624 Net income 236570 EPS total basic 0.48 EPS total diluted 0.48 Cash dividends declared per common share 0.27 150
35
Embed
Docket No Required Information Other Supplemental Information Annual Report - Xcel Energy · 2018-03-27 · Docket No E002/GR-1 5-826 Volume Required information Northern States Power
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Docket No EOO2/GR15-826Volume Required Information
Section II.7.A Other Supplemental Information Annual Report
9465890 2142738 77507 11686135
1774 5893_____________ 7667
9467664 2148631 77507 .$ 11686135
Thousands of Dollars
2013
Operating revenues from external customers
Intersegment revenues
Total revenues
Regulated Regulated Reconciling ConsolidatedElectric Natural Gas All Other Eliminations Total
9034045 1804679 76198 10914922
1332 2717 40499035377 1807396 76198 4049 10914922
18 Summarized Quarterly Financial Data Unaudited
Quarter Ended
June 30 2014 Sept 30 2014 Dec 31 2014
2685096 2869807 2928628
397208 665680 391250
195164 368582 196339
0.39 0.73 0.39
0.39 0.73 0.39
0.30 0.30 0.30
Quarter Ended
June 30 2013 Sept 30 2013 Dec 31 2013
2578913 2822338 2730822
402236 665113 325582
196857 364752 150055
0.40 0.73 0.30
0.40 0.73 0.30
0.28 028 0.28
Regulated RegulatedElectric Natural Gas
Northern States Power Company
Thousands of Dollars
2014
Operating revenues from external customers
Intersegment revenues
Total revenues
Depreciation and amortization
Interest charges and financing costs
Income tax expense benefit
Net income
Reconciling ConsolidatedAll Other Eliminations Total
866746 144661
397824 43940
512551 76418
890535 128559
7638
86442
65154
2212
1019045
528206
523815
1021306
Depreciation and amortization 840833 128186 8844 977863Interest charges and financing costs 386198 44927 104895 536020Income tax expense benefit 495044 25543 36611 483976Net income loss 850572 123702 26040 948234
Regulated Regulated Reconciling ConsolidatedThousands of Dollars Electric Natural Gas All Other Eliminations Total
2012
Operating revenues from external customers 8517296 1537374 73553 10128223
Depreciation and amortization 801649 115038 9366 926053Interest charges and financing costs 397457 49456 119324 566237Income tax expense benefit 465626 50322 65745 450203Net income loss 851929 98061 44761 905229
Amounts in thousands except per share data March 31 2014
Operating revenues 3202604
Operating income 493992Net income 261221EPS total basic 0.52
EPS total diluted 0.52
Cash dividends declared per common share 0.30
Amounts in thousands except per share data March 31 2013
Operating revenues 2782849
Operating income 454624Net income 236570EPS total basic 0.48
EPS total diluted 0.48
Cash dividends declared per common share 0.27
150
Docket No EOO2IGR-15-826
Volume Required Information
Northern States Power Company Section lL7.A Other Supplemental Information Annual Report
Item Changes in and Disagreements with Accountants on Accounting and Financial Disclosure
None
Item 9A Controls and Procedures
Disclosure Controls and Procedures
Xcel Energy maintains set of disclosure controls and procedures designed to ensure that information required to be disclosed in
reports that it files or submits under the Securities Exchange Act of 1934 is recorded processed summarized and reported within the
time periods specified in SEC rules and forms In addition the disclosure controls and procedures ensure that information required to
be disclosed is accumulated and communicated to management including the chief executive officer CEO and chief financial officer
CFO allowing timely decisions regarding required disclosure As of Dec 31 2014 based on an evaluation carried out under the
supervision and with the participation of XceI Energys management including the CEO and CFO of the effectiveness of its
disclosure controls and the procedures the CEO and CFO have concluded that Xcel Energys disclosure controls and procedures were
effective
Internal Control Over Financial Reporting
No change in Xcel Energys internal control over financial reporting has occurred during the most recent fiscal quarter that has
materially affected or is reasonably likely to materially affect Xcel Energys internal control over financial reporting Xcel Energy
maintains internal control over financial reporting to provide reasonable assurance regarding the reliability of the financial reporting
Xcel Energy has evaluated and documented its controls in process activities general computer activities and on an entity-wide level
During the year and in preparation for issuing its report for the year ended Dec 31 2014 on internal controls under section 404 of the
Sarbanes-Oxley Act of 2002 Xcel Energy conducted testing and monitoring of its internal control over financial reporting Based on
the control evaluation testing and remediation performed Xcel Energy did not identify any material control weaknesses as defined
under the standards and rules issued by the Public Company Accounting Oversight Board and as approved by the SEC and as
indicated in Management Report on Internal Controls herein
Item 9B Other Information
None
PART III
Item 10 Directors Executive Officers and Corporate Governance
Information required under this Item with respect to Directors and Corporate Governance is set forth in Xcel Energy Inc.s Proxy
Statement for its 2015 Annual Meeting of Shareholders which is incorporated by reference Information with respect to Executive
Officers is included in Item to this report
Item 11 Executive Compensation
Information required under this Item is set forth in Xcel Energy Inc.s Proxy Statement for its 2015 Annual Meeting of Shareholders
which is incorporated by reference
Item 12 Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
Information required under this Item is contained in Xcel Energy Inc.s Proxy Statement for its 2015 Annual Meeting of Shareholders
which is incorporated by reference
Item 13 Certain Relationships and Related Transactions and Director Independence
Information required under this Item is contained in Xcel Energy Inc.s Proxy Statement for its 2015 Annual Meeting of Shareholders
which is incorporated by reference
Item 14 Principal Accountant Fees and Services
Information required under this Item is contained in Xcel Energy Inc.s Proxy Statement for its 2015 Annual Meeting of Shareholders
which is incorporated by reference
151
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section lL7.A Other Supplemental Information Annual Report
PART IV
Item 15 Exhibits Financial Statement Schedules
Consolidated Financial Statements
Management Report on Internal Controls Over Financial Reporting For the year ended Dec 31 2014
Report of Independent Registered Public Accounting Firm Financial Statements
Report of Independent Registered Public Accounting Firm Internal Controls Over Financial Reporting
Consolidated Statements of Income For the three years ended Dec 31 2014 2013 and 2012
Consolidated Statements of Comprehensive Income For the three years ended Dec 31 2014 2013 and 2012
Consolidated Statements of Cash Flows For the three years ended Dec 31 2014 2013 and 2012
Consolidated Balance Sheets As of Dec 31 2014 and 2013
Consolidated Statements of Common Stockholders Equity For the three years ended Dec 31 2014 2013 and 2012
Consolidated Statements of Capitalization As of Dec 31 2014 and 2013
Schedule Condensed Financial Information of Registrant
Schedule II Valuation and Qualifying Accounts and Reserves for the years ended Dec 31 2014 2013 and 2012
Exhibits
Indicates incorporation by reference
Executive Compensation Arrangements and Benefit Plans Covering Executive Officers and Directors
Certain portions of this agreement have been omitted pursuant to request for confidential treatment and have been filed
separately with the SEC
Xcel Energy Inc
1.01 Equity Distribution Agreement dated March 2013 between Xcel Energy Inc and Barclays Capital Inc Exhibit 1.1 toForm 8-K dated March 2013 file no 001-03034
1.02 Equity Distribution Agreement dated March 2013 between Xcel Energy Inc and Merrill Lynch Pierce FennerSmith Incorporated Exhibit 1.2 to Form 8-K dated March 2013 file no 001-03034
103 Equity Distribution Agreement dated March 2013 between Xcel Energy Inc and Morgan Stanley Co LLC Exhibit1.3 to Form 8-K dated March 2013 file no 001-03034
PSCo
2.01 Purchase and Sale Agreement by and between Riverside Energy Center LLC and Calpine Development Holdings Inc asSellers and PSCo as Purchaser dated as of April 2010 excluding certain schedules and exhibits referred to in the
agreement as amended which the Registrant agrees to furnish supplemental to the SEC upon request Exhibit 2.01 toForm lO-Q for the quarter ended June 30 2010 file no 00 1-03034
XceI Energy Inc
3.01 Amended and Restated Articles of Incorporation of Xcel Energy Inc as filed on May 17 2012 Exhibit 3.01 to Form 8-Kdated May 16 2012 file no 001-03034
3.02 Restated By-Laws of Xcel Energy Inc Exhibit 3.01 to Form 8-K dated Aug 12 2008 file no 001-03034
XceI Energy Inc
4.01 Indenture dated Dec 2000 between Xcel Energy Inc and Wells Fargo Bank Minnesota National Association asTrustee Exhibit 4.01 to Form 8-K file no 00 1-03034 dated Dec 14 2000
4.02 Supplemental Indenture No dated June 2006 between Xcel Energy Inc and Wells Fargo Bank National Associationas Trustee creating $300 million principal amount of 6.5 percent Senior Notes Series due 2036 Exhibit 4.01 to CurrentReport on Form 8-K file no 00 1-03034 dated June 2006
403 Supplemental Indenture No dated March 30 2007 between Xcel Energy Inc and Wells Fargo Bank NationalAssociation as Trustee creating $253979 million aggregate principal amount of 5.613 percent Senior Notes Series due2017 Exhibit 4.01 to Form 8-K file no 001-03034 dated March 30 2007
4.04 Junior Subordinated Indenture dated as of Jan 2008 by and between Xcel Energy Inc and Wells Fargo Bank NationalAssociation as Trustee Exhibit 4.01 to Form 8-K file no 00 1-03034 dated Jan 16 2008
152
Docket No E002/GR-1 5-826
Volume Required information
Northern States Power Company Section i.7.A Other Supplemental information Annual Report
405 Supplemental Indenture No dated Jan 16 2008 by and between Xcel Energy Inc and Wells Fargo Bank National
Association as Trustee creating $400 million principal amount of 7.6 percent Junior Subordinated Notes Series due
2068 Exhibit 4.02 to Form 8-K file no 00 1-03034 dated Jan 16 2008
4.06 Replacement Capital Covenant dated Jan 16 2008 Exhibit 4.03 to Form 8-K file no 001-03034 dated Jan 16 2008
4.07 Supplemental Indenture No dated as of May 2010 between Xcel Energy Inc and Wells Fargo Bank National
Association as Trustee creating $550 million principal amount of 4.70 percent Senior Notes Series due May 15 2020
Exhibit 4.01 to Form 8-K file no 001-03034 dated May 10 2010
4.08 Supplemental Indenture No dated as of Sept 2011 between Xcel Energy Inc and Wells Fargo Bank National
Association as Trustee creating $250 million principal amount of 4.80 percent Senior Notes Series due September 152041 Exhibit 4.01 to Form 8-K dated Sept 12 2011 file no 001-03034
4.09 Supplemental Indenture No dated as of May 2013 between Xcel Energy and Wells Fargo Bank NA as Trustee
creating $450 million principal amount of 0.75 percent Senior Notes Series due May 2016 Exhibit 4.01 to Form 8-K
dated May 2013 file no 001-03034
NSP-Minnesota
4.10 Supplemental and Restated Trust Indenture dated May 1988 from NSP-Minnesota to Harris Trust and Savings Bankas Trustee providing for the issuance of First Mortgage Bonds Exhibit 4.02 to Form 10-K ofNSP-Minnesota for the year
ended December31 1988 file no 001-03034 Supplemental Indentures between NSP-Minnesota and said Trustee
dated as follows
Supplemental Trust Indenture dated June 1995 creating $250 million principal amount of 7.125 percent First Mortgage
Bonds Series due July 2025 Exhibit 4.01 to Form 8-K file no 00 1-03034 dated June 28 1995
Supplemental Trust Indenture dated April 1997 creating $100 million principal amount of 8.5 percent First Mortgage
Bonds Series due Sept 2019 and $27.9 million principal amount of 8.5 percent First Mortgage Bonds Series due
March 2019 Exhibit 4.47 to Form 10-K file no 001-03034 dated Dec 31 1997
Supplemental Trust Indenture dated March 1998 creating $150 million principal amount of 6.5 percent First Mortgage
Bonds Series due March 2028 Exhibit 4.01 to Form 8-K file no 001-03034 dated March 11 1998
4.11 Supplemental Trust Indenture dated Aug 2000 Assignment and Assumption of Trust Indenture Exhibit 4.51 to NSPMinnesota Form 10-I 20 file no 000-31709 dated Oct 2000
4.12 Indenture dated July 1999 between NSP-Minnesota and Norwest Bank Minnesota NA as Trustee providing for the
issuance of Sr Debt Securities Exhibit 4.01 to NSP-Minnesota Form 8-K file no 001-03034 dated July 21 1999
4.13 Supplemental Indenture dated Aug 18 2000 supplemental to the Indenture dated July 1999 among Xcel EnergyNSP-Minnesota and Wells Fargo Bank Minnesota NA as Trustee Assignment and Assumption of Indenture
Exhibit 4.63 to NSP-Minnesota Form 10-120 file no 000-31709 dated Oct 2000
4.14 Supplemental Trust Indenture dated July 2002 between NSP-Minnesota and BNY Midwest Trust Company as
successor Trustee creating $69 million principal amount of 8.5 percent First Mortgage Bonds Series due April 2030
Exhibit 4.06 to NSP-Minnesota Quarterly Report on Form lO-Q file no 001-31387 dated Sept 30 2002
4.15 Supplemental Trust Indenture dated July 2005 between NSP-Minnesota and BNY Midwest Trust Company as
successor Trustee creating $250 million principal amount of 5.25 percent First Mortgage Bonds Series due July 15 2035
Exhibit 4.01 to NSP-Minnesota Current Report on Form 8-K file no 001-3 1387 dated July 14 2005
4.16 Supplemental Trust Indenture dated May 2006 between NSP-Minnesota and BNY Midwest Trust Company as
successor Trustee creating $400 million principal amount of 6.25 percent First Mortgage Bonds Series due June 2036
Exhibit 4.01 to NSP-Minnesota Current Report on Form 8-K file no 001-31387 dated May 18 2006
4.17 Supplemental Trust Indenture dated June 2007 between NSP-Minnesota and BNY Midwest Trust Company as
successor Trustee Exhibit 4.01 to NSP-Minnesota Form 8-K file no 001-31387 dated June 19 2007
4.18 Supplemental Trust Indenture dated March 2008 between NSP-Minnesota and The Bank of New York Trust Company
NA as successor Trustee Exhibit 4.01 to NSP-Minnesota Form 8-K file no 001-31387 dated March 11 2008
4.19 Supplemental Trust Indenture dated as of Nov 2009 between NSP-Minnesota and The Bank of New York Mellon Trust
Co NA as successor Trustee creating $300 million principal amount of 5.35 percent First Mortgage Bonds Series due
Nov 2039 Exhibit 4.01 to NSP-Minnesota Form 8-K file no 001-31387 dated Nov 16 2009
4.20 Supplemental Trust Indenture dated as of Aug 2010 between NSP-Minnesota and The Bank of New York Mellon Trust
Company NA as successor Trustee creating $250 million principal amount of 1.950 percent First Mortgage Bonds
Series due Aug 15 2015 and $250 million principal amount of 4.850 percent First Mortgage Bonds Series due Aug 15
2040 Exhibit 4.01 to NSP-Minnesota Form 8-K dated Aug 2010 file no 001-31387
4.2 Supplemental Trust Indenture dated as of Aug 2012 between NSP-Minnesota and The Bank of New York Mellon Trust
Company NA as successor Trustee creating $300 million principal amount of 2.15 percent First Mortgage Bonds Series
due Aug 15 2022 and $500 million principal amount of 3.40 percent First Mortgage Bonds Series due Aug 15 2042
Exhibit 4.01 to NSP-Minnesota Form 8-K dated Aug 13 2012 file no 001-3 1387
4.22 Supplemental Trust Indenture dated as of May 2013 between NSP-Minnesota and The Bank of New York Mellon Trust
Company N.A as successor Trustee creating $400 million principal amount of 2.60 percent First Mortgage Bonds
Series due May 15 2023 Exhibit 4.01 to NSP-Minnesota Form 8-K dated May 20 2013 file no 001-31387
153
Docket No E002/GR-1 5-826
Voume Required Information
Northern States Power Company Section 1L7.A Other Supplemental Information Annual Report
4.23 Supplemental Trust Indenture dated as of May 2014 between NSP-Minnesota and The Bank of New York Mellon Trust
Company NA as successor Trustee creating $300 million principal amount of 4.125 percent First Mortgage BondsSeries due May 15 2044 Exhibit 4.01 to NSP-Minnesota Form 8-K dated May 13 2014 file no 001-3 1387
NSP-Wisconsin
4.24 Supplemental and Restated Trust Indenture dated March 1991 between NSP-Wisconsin and First Wisconsin Trust
company providing for the issuance of First Mortgage Bonds Exhibit 4.01 to Registration Statement 33-39831
4.25 Supplemental Trust Indenture dated April 1991 Exhibit 4.01 to Form 10-Q file no 001-03140 for the quarter endedMarch31 1991
4.26 Supplemental Trust Indenture dated Dec 1996 between NSP-Wisconsin and Firstar Trust Company as
Trustee Exhibit 401 to Form 8-K file no 001-03140 dated Dec 12 1996
4.27 Trust Indenture dated Sept 2000 between NSP-Wisconsin and Firstar Bank NA as Trustee Exhibit 4.01 to Form 8-Kfile no 001-03 140 dated Sept 25 2000
4.28 Supplemental Trust Indenture dated Sept 2003 between NSP-Wisconsin and U.S Bank National Associationsupplementing indentures dated April 1947 and March 1991 Exhibit 4.05 to Xcel Energy Form 10-Q file
no 001-03034 for the quarter ended September 30 20034.29 Supplemental Trust Indenture dated as of Sept 2008 between NSP-Wisconsin and U.S Bank National Association as
successor Trustee creating $200 million principal amount of 6.3 75 percent First Mortgage Bonds Series due Sept2038 Exhibit 4.01 of Form 8-K of NSP-Wisconsin dated Sept 32008 file no 001-03 140
4.30 Supplemental Trust Indenture dated as of Oct 2012 between NSP-Wisconsin and U.S Bank National Association as
successor Trustee creating $100 million principal amount of 3.700 percent First Mortgage Bonds Series due Oct 2042Exhibit 4.01 of Form 8-K of NSP-Wisconsin dated Oct 102012 file no 001-03 140
4.31 Supplemental Trust Indenture dated as of June 2014 between NSP-Wisconsin and U.S Bank National Association as
successor Trustee creating $100 million principal amount of 3.30 percent First Mortgage Bonds Series due June 152024 Exhibit 4.01 of Form 8-K of NSP-Wisconsin dated June 23 2014 file no 001-03140
PSCo
4.32 Indenture dated as of Oct 1993 between PSCo and Morgan Guaranty Trust Company of New York as trusteeproviding for the issuance of First Collateral Trust Bonds Form 10-Q Sept 30 1993 Exhibit 4a
433 Indentures supplemental to Indenture dated as of Oct 1993 between PSCo and Morgan Guaranty Trust Company ofNew York as trustee
ExhibitDated as of Previous FiIing Form Date or file no NoNov 1993 S-3 33-51167 4b2Jan 1994 10-K 1993 4b3Sept 1994 8-K September 1994 4bNov 1996 10-K 1996 001-03280 4b3Feb 11997 lO-Q March31 1997 001-03280 4aApril 1998 10-Q March 11998 001-03280 4bAug 15 2002 10-Q Sept 30 2002 001-03280 4.03
Aug 2005 8-K Aug 18 2005 001-03280 4.02
434 Indenture dated July 1999 between PSCo and The Bank of New York providing for the issuance of Senior DebtSecurities and First Supplemental Indenture dated July 15 1999 between PSCo and The Bank of New York Exhibits 4.1and 4.2 to Form 8-K file no 00 1-03280 dated July 13 1999
435 Financing Agreement between Adams County Colorado and PSCo dated as of Aug 2005 relating to $129.5 millionAdams County Colorado Pollution Control Refunding Revenue Bonds 2005 Series Exhibit 4.01 to PSCo CurrentReport on Form 8-K dated Aug 18 2005 file no 001-03280
4.36 Supplemental Indenture dated Aug 2007 between PSCo and U.S Bank Trust National Association as successorTrustee Exhibit 4.01 to PSCo Form 8-K file no 00 1-03280 dated Aug 2007
437 Supplemental Indenture dated as of Aug 2008 between PSCo and U.S Bank Trust National Association as successorTrustee creating $300 million principal amount of 5.80 percent First Mortgage Bonds Series No 18 due 2018 and $300million principal amount of 6.50 percent First Mortgage Bonds Series No 19 due 2038 Exhibit 4.01 of Form 8-K ofPSCo dated Aug 2008 file no 00 1-03280
4.38 Supplemental Indenture dated as of May 2009 between PSCo and U.S Bank Trust National Association as successorTrustee creating $400 million principal amount of 5.125 percent First Mortgage Bonds Series No 20 due 2019Exhibit 4.01 of Form 8-K of PSCo dated May 28 2009 file no 00 1-03280
154
Docket No E002/GR-15-826
Volume Required Information
Northern States Power Company Section II.7.A Other Supplemental Information Annual Report
439 Supplemental Indenture dated as of Nov 2010 between PSCo and U.S Bank National Association as successor
Trustee creating $400 million principal amount of 3.200 percent First Mortgage Bonds Series No 21 due 2020
Exhibit 4.01 of Form 8-K of PSCo dated Nov 2010 file no 001-03280
4.40 Supplemental Indenture dated as of Aug 2011 between PSCo and U.S Bank National Association as successor
Trustee creating $250 million principal amount of 4.75 percent First Mortgage Bonds Series No 22 due 2041 Exhibit4.01 to Form 8-K of PSCo dated Aug 2011 file no 001-03280
4.41 Supplemental Indenture dated as of Sept 2012 between PSCo and U.S Bank National Association as successor
Trustee creating $300 million principal amount of 2.25 percent First Mortgage Bonds Series No 23 due 2022 and $500
million principal amount of 3.60 percent First Mortgage Bonds Series No 24 due 2042 Exhibit 4.01 to PSCos Form 8-K
dated Sept 11 2012 file no 001-03280
4.42 Supplemental Indenture dated as of March 2013 between PSCo and U.S Bank National Association as successor
Trustee creating $250 million principal amount of 2.50 percent First Mortgage Bonds Series No 25 due 2023 and $250
million principal amount of 3.95 percent First Mortgage Bonds Series No 26 due 2043 Exhibit 4.01 to Form 8-K of
PSCo dated March 26 2013 file no 001-03280
443 Supplemental Indenture dated as of March 2014 between PSCo and U.S Bank National Association as successor
Trustee creating $300 million principal amount of 4.30 percent First Mortgage Bonds Series No 27 due 2044 Exhibit4.01 to Form 8-K of PSCo dated March 10 2014 file no 001-03280
sPs
444 Indenture dated Feb 1999 between SPS and The Chase Manhattan Bank Exhibit 99.2 to Form 8-K file
no 00 1-03789 dated Feb 25 1999
445 Third Supplemental Indenture dated Oct 2003 to the indenture dated Feb 1999 between SPS and JPMorgan Chase
Bank as successor Trustee creating $100 million principal amount of Series and Series Notes percent due 2033
Exhibit 4.04 to Xcel Energy Form 10-Q file no 00 1-03034 for the quarter ended September 30 2003
4.46 Fourth Supplemental Indenture dated Oct 2006 between SPS and The Bank of New York as successor Trustee
Exhibit 4.01 to Form 8-K file no 001-03789 dated Oct 2006
447 Red River Authority for Texas Indenture of Trust dated July 1991 Form 10-K Aug 31 1991 Exhibit 4b4.48 Fifth Supplemental Indenture dated as of Nov 2008 between SPS and The Bank of New York Mellon Trust Company
NA as successor Trustee creating $250 million principal amount of Series Senior Notes 8.75 percent due 2018
Exhibit 4.01 of Form 8-K of SPS dated Nov 14 2008 file no 001- 03789
449 Indenture dated as of Aug 2011 between SPS and U.S Bank National Association as Trustee Exhibit 4.01 to Form 8-
dated Aug 10 2011 file no 001-03789
4.50 Supplemental Indenture dated as of Aug 2011 between SPS and U.S Bank National Association as Trustee creating
$200 million principal amount of 4.50 percent First Mortgage Bonds Series No due 2041 Exhibit 4.02 to Form 8-K
dated Aug 10 2011 file no 00 1-03789
4.51 Sixth Supplemental Indenture dated as of June 2014 between SPS and The Bank of New York Mellon Trust CompanyN.A as successor Trustee Exhibit 4.03 to SPS Form 8-K dated June 2014 file no 001-03789
4.52 Supplemental Indenture No dated as of June 2014 between SPS and U.S Bank National Association as Trustee
Exhibit 4.06 to SPS Form 8-K dated June 2014 file no 001-03789
453 Supplemental Indenture No dated as of June 2014 between SPS and U.S Bank National Association as Trustee
creating $150 million principal amount of 3.30 percent First Mortgage Bonds Series No due 2024 Exhibit 4.02 to
SPS Form 8-K dated June 2014 file no 001-03789
Xcel Energy Inc
10.0 Xcel Energy Inc Nonqualified Pension Plan 2009 Restatement Exhibit 10.02 to Form 10-K of Xcel Energy file
no 001-03034 for the year ended Dec 31 2008
10.02 Xcel Energy Senior Executive Severance and Chang-in-Control Policy 2009 Amendment and Restatement
Exhibit 10.05 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2008
10.03 Xcel Energy Inc Non-Employee Directors Deferred Compensation Plan as amended and restated Jan 2009
Exhibit 10.08 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2008
10.04 Form of Services Agreement between Xcel Energy Services Inc andutility companies Exhibit H-l to Form U5B file
no 001-03034 dated Nov 16 2000
0.05 Xcel Energy Inc Supplemental Executive Retirement Plan as amended and restated Jan 2009 Exhibit 10.17 to
Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2008
10.06 Amendment dated Aug 26 2009 to the Xcel Energy Senior Executive Severance and Change-in-Control Policy
Exhibit 10.06 to Form 10-Q of Xcel Energy file no 001-03034 for the quarter ended Sept 30 2009
0.07 Xcel Energy Inc Executive Annual Incentive Award Plan Form of Restricted Stock Agreement Exhibit 10.08 to Form 10-
of Xcel Energy file no 001-03034 for the quarter ended Sept 30 2009
10.08 Xcel Energy Inc Executive Annual Incentive Award Plan as amended and restated effective Feb 17 2010 incorporated
by reference to Appendix to Schedule 14A Definitive Proxy Statement to Xcel Energy Inc file no 00 1-03034 dated
April 2010
155
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section 1L7.A Other Supplemental Information Annual Report
10.09 Xcel Energy Inc 2010 Executive Annual Discretionary Award Plan Exhibit 10.24 to Form 10-K of XceI Energy file no00 1-03034 for the year ended Dec 31 2009
l0.10 Xcel Energy Inc 2005 Long-Term Incentive Plan as amended and restated effective Feb 17 2010 incorporated byreference to Appendix to Schedule 4A Definitive Proxy Statement to Xcel Energy Inc file no 001-03034 dated
April 2010
10.11 Xcel Energy Inc 2010 Executive Annual Discretionary Award Plan as amended and restated effective Dec 15 2010Exhibit 10.23 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2010
10.1 Xcel Energy Inc 2005 Long-Term Incentive Plan Form of Bonus Stock Agreement Exhibit 10.24 to Form 10-K of Xcel
Energy file no 001-03034 for the year ended Dec 31 2010
10.13 Xcel Energy Inc 2005 Long-Term Incentive Plan Form of Performance Share Agreement Exhibit 10.25 to Form 10-K ofXcel Energy file no 00 1-03034 for the year ended Dec 31 2010
10 14a Xcel Energy Inc 2005 Long-Term Incentive Plan Form of Restricted Stock Unit Agreement Exhibit 10.26 to Form 10-Kof Xcel Energy file no 001-03034 for the year ended Dec 31 2010
10.14b Xcel Energy Inc 2005 Long-Term Incentive Plan Form of Time-Based Restricted Stock Unit Agreement Exhibit l0.14bto Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2012
10.1 Stock Equivalent Plan for Non-Employee Directors of XceI Energy Inc as amended and restated effective Feb 23 2011
Appendix to the Xcel Energy Definitive Proxy Statement file no 00 1-03034 filed April 2011
10.1 Xcel Energy Inc Nonqualified Deferred Compensation Plan 2009 Restatement Exhibit 10.07 to Form 10-K of XcelEnergy file no 001-03034 for the year ended Dec 31 2008
10.1 First Amendment effective Nov 29 2011 to the Xcel Energy Inc Nonqualified Deferred Compensation Plan 2009Restatement Exhibit 10.17 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2011
10.1 Second Amendment dated Oct 26 2011 to the Xcel Energy Senior Executive Severance and Change-in-Control Policy
Exhibit 10.18 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2011101 First Amendment dated Feb 20 2013 to the Xcel Energy Inc Executive Annual Incentive Award Plan as amended and
restated effective Feb 17 2010 Exhibit 10.01 to Form 10-Q of Xcel Energy file no 00 1-03034 for the quarter endedMarch 31 2013
10.20 Fourth Amendment dated Feb 20 2013 to the Xcel Energy Senior Executive Severance and Change-in-Control Policy
Exhibit 10.02 to Form 10-Q of Xcel Energy file no 001-03034 for the quarter ended March 31 2013
10.21 First Amendment dated May 21 2013 to the Xcel Energy Inc 2005 Long-Term Incentive Plan as amended and restated
effective Feb 17 2010 Exhibit 10.21 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 312013
10.22 Second Amendment dated May 21 2013 to the Xcel Energy Inc Nonqualified Deferred Compensation Plan 2009Restatement Exhibit 10.22 to Form 10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2013
0.23 Xcel Energy Inc 2005 Long-Term Incentive Plan Form of Long-Term Incentive Award Agreement Exhibit 10.23 to Form10-K of Xcel Energy file no 001-03034 for the year ended Dec 31 2013
0.24 Amended and Restated Credit Agreement dated as of Oct 14 2014 among Xcel Energy Inc as Borrower the several
lenders from time to time parties thereto JPMorgan Chase Bank N.A as Administrative Agent Bank of America NAand Barclays Bank Plc as Syndication Agents and Wells Fargo Bank National Association as Documentation AgentExhibit 99.01 to Form 8-K of Xcel Energy dated Oct 14 2014 file no 001-03034
NSP-Minnesota
1025 Ownership and Operating Agreement dated March 11 1982 between NSP-Minnesota Southern Minnesota MunicipalPower Agency and United Minnesota Municipal Power Agency concerning Sherburne County Generating Unit NoExhibit 10.01 to Form lO-Q for the quarter ended Sept 30 1994 file no 001-03034
10.26 Restated Interchange Agreement dated Jan 16 2001 between NSP-Wisconsin and NSP-Minnesota Exhibit 10.01 to NSPWisconsin Form S-4 file no 333-112033 dated Jan 21 2004
1027 Amended and Restated Credit Agreement dated as of Oct 14 2014 among NSP-Minnesota as Borrower the severallenders from time to time parties thereto JPMorgan Chase Bank N.A as Administrative Agent Bank of America N.Aand Barclays Bank Plc as Syndication Agents and Wells Fargo Bank National Association as Documentation AgentExhibit 99.02 to Form 8-K of Xcel Energy dated Oct 14 2014 file no 001-03034
NSP-Wiscon sin
10.28 Restated Interchange Agreement dated Jan 16 2001 between NSP-Wisconsin and NSP-Minnesota Exhibit 10.01 toForm S-4 file no 333-112033 dated Jan 21 2004
10.29 Amended and Restated Credit Agreement dated as of Oct 14 2014 among NSP-Wisconsin as Borrower the severallenders from time to time parties thereto JPMorgan Chase Bank N.A as Administrative Agent Bank of America N.Aand Barclays Bank Plc as Syndication Agents and Wells Fargo Bank National Association as Documentation AgentExhibit 99.05 to Form 8-K of Xcel Energy dated Oct 14 2014 file no 001-03034
156
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section II.7.A Other Supplemental Information Annual Report
PSCo
10.30 Amended and Restated Coal Supply Agreement entered into Oct 1984 but made effective as of Jan 1976 between
PSCo and Amax Inc on behalf of its division Amax Coal Co Form 10-K file no 001-03280 Dec 31 1984Exhibit 10c1
10.31 First Amendment to Amended and Restated Coal Supply Agreement entered into May 27 1988 but made effective Jan
1988 between PSCo and Amax Coal Co Form 10-K file no 001-03280 Dec 31 1988 Exhibit 0c210.32 Proposed Settlement Agreement excerpts as filed with the CPUC Exhibit 99.02 to Form 8-K of Xcel Energy file
no 00 1-03034 dated Dec 2004
10.33 Settlement Agreement among PSCo and Concerned Environmental and Community Parties dated Dec 2004
Exhibit 99.03 to Form 8-K of Xcel Energy file no 00 1-03034 dated Dec 2004
10.34 Amended and Restated Credit Agreement dated as of Oct 14 2014 among PSCo as Borrower the several lenders from
time to time parties thereto JPMorgan Chase Bank N.A as Administrative Agent Bank of America NA and Barclays
Bank Plc as Syndication Agents and Wells Fargo Bank National Association as Documentation Agent Exhibit 99.03 to
Form 8-K of Xcel Energy dated Oct 14 2014 file no 001-03034
sPs
10.35 Coal Supply Agreement Barrington Station between SPS and TUCO dated May 1979 Form 8-K file
no 001-03789 May 14 1979 Exhibit
10.36 Master Coal Service Agreement between Swindell-Dressler Energy Supply Co and TUCO dated July 1978 Form 8-K
file no 00 1-03789 May 14 1979 Exhibit 5A10.37 Guaranty of Master Coal Service Agreement between Swindell-Dressler Energy Supply Co and TUCO Form 8-K file
no 00 1-03789 May 14 1979 Exhibit 5B10.38 Coal Supply Agreement Tolk Station between SPS and TUCO dated April 30 1979 as amended Nov 1979 and
Dec 30 1981 Form l0-Q for the quarter ended Feb 28 1982 file no 001-03789 Exhibit 10b10.39 Master Coal Service Agreement between Wheelabrator Coal Services Co and TUCO dated Dec 30 1981 as amended
Nov 1979 and Dec 30 1981 Form lO-Q for the quarter ended Feb 28 1982 file no 001-03789 Exhibit 10c
10.40 Power Purchase Agreement dated May 23 1997 between Borger Energy Associates L.P and SPS
10.41 Amended and Restated Credit Agreement dated as of Oct 14 2014 among SPS as Borrower the several lenders from
time to time parties thereto JPMorgan Chase Bank N.A as Administrative Agent Bank of America N.A and Barclays
Bank Plc as Syndication Agents and Wells Fargo Bank National Association as Documentation Agent Exhibit 99.04 to
Form 8-K of Xcel Energy dated Oct 14 2014 file no 001-03034
Xcel Energy Inc
12.01 Statement of Computation of Ratio of Earnings to Fixed Charges
21.01 Subsidiaries of Xcel Energy Inc
23.01 Consent of Independent Registered Public Accounting Firm
24.01 Powers of Attorney
31.01 Principal Executive Officers certification pursuant to 18 U.S Section 1350 as adopted pursuant to Section 302 of the
Sarbanes-Oxley Act of 2002
31.02 Principal Financial Officers certification pursuant to 18 U.S Section 1350 as adopted pursuant to Section 302 of the
Sarbanes-Oxley Act of 2002
32.01 Certification pursuant to 18 U.S.C Section 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002
99.01 Statement pursuant to Private Securities Litigation Reform Act of 1995
101 The following materials from Xcel Energy Inc.s Annual Report on Form 10-K for the year ended Dec 31 2014 are
formatted in XBRL eXtensible Business Reporting Language the Consolidated Statements of Income ii the
Consolidated Statements of Comprehensive Income iii the Consolidated Statements of Cash Flows iv the
Consolidated Balance Sheets the Consolidated Statements of Common Stockholders Equity vi Consolidated
Statements of Capitalization vii Notes to Consolidated Financial Statements viii document and entity information
ix Schedule and Schedule II
157
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section ll.7.A Other Supplemental Information Annual Report
SCHEDULE
XCEL ENERGY INCCONDENSED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME
amounts in thousands except per share data
Year Ended Dec.31
2014 2013 2012
Income
Equity earnings of subsidiaries.......................... ..... 1077714 1018783 976395Total income 1077714 1018783 976395
Expenses and other deductions
Operating expenses 19756 18513 15948
Other income 537 206 652Interest charges and financing costs 84830 102914 116731
Total expenses and other deductions 104049 121221 132027
Income before income taxes 973665 897562 844368Income tax benefit 47641 50672 60861Net income 1021306 948234 905229
Other Comprehensive Income
Pension and retiree medical benefits net of tax of $2528 $5897 and $2331respectively 4022 4714 3311
Derivative instruments net of tax of $1390 $2558 and $9906 respectively 2125 1488 15503Othernetoftaxof$21$ll7and$135respectively 33 176 196
Other comprehensive loss income 1864 6378 18618Comprehensive income 1019442 954612 886611
Cash dividends declared per common share 1.20 111 107
See Notes to Condensed Financial Statements
158
Docket No E002/GR-15-826
Volume Required Information
Northern States Power Company Section II.7.A Other Supplemental Information Annual Report
XCEL ENERGY INCCONDENSED STATEMENTS OF CASH FLOWS
amounts in thousands
Year Ended Dec 31
2014 2013 2012
Operating activities
Net cash provided by operating activities .................................. 842832 545177 815209
Investing activities
Capital contributions to subsidiaries 422459 535653 366783Investments in the utility money pooi 1148000 1778000 640000Return of investments in the
utility money pooi 1204000 1706000 658000
Net cash used in investing activities 366459 607653 348783
Financing activities
Repayment of proceeds from short-term borrowings net 95500 297000 52000
Proceeds from issuance of long-term debt 447595
Repayment of long-term debt 400000
Proceeds from issuance of common stock 180798 231767 8050
Repurchase of common stock 18529Purchase of common stock for settlement of equity awards 23307Dividends paid 561411 514042 486757
Net cash used in provided by financing activities 476113 62320 468543Net change in cash and cash equivalents 260 156 2117Cash and cash equivalents at beginning of period 446 602 2719
Cash and cash equivalents at end of period 706 446 602
See Notes to Condensed Financial Statements
159
Docket No E002/GR-1 5-826
Volume Required ntormationNorthern States Power Company Section U.7.A Other Supplemental information Annual Report
XCEL ENERGY INCCONDENSED BALANCE SHEETS
amounts in thousands
Dec.31
2014 2013
Assets
Cash and cash equivalents 706 446
Accounts receivable from subsidiaries 270921 240450Other current assets 47424 51086
Total current assets 319051 291982Investment in subsidiaries 12206575 11613032Other assets 114518 105073
Total other assets 12321093 11718105Total assets 12640144 12010087
Total capitalization 12012383 11362226Total liabilities and equity 12640144 12010087
See Notes to Condensed Financial Statements
160
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section II.7.A Other Supplemental Information Annual Report
NOTES TO CONDENSED FINANCIAL STATEMENTS
Incorporated by reference are Xcel Energys consolidated statements of common stockholders equity and OCT in Part II Item
Basis ofPresentation The condensed financial information of Xcel Energy Inc is presented to comply with Rule 12-04 of
Regulation S-X Xcel Energy Inc.s investments in subsidiaries are presented under the equity method of accounting Under this
method the assets and liabilities of subsidiaries are not consolidated The investments in net assets of the subsidiaries are recorded in
the balance sheets The income from operations of the subsidiaries is reported on net basis as equity in income of subsidiaries
As holding company with no business operations Xcel Energy Inc.s assets consist primarily of investments in its utility
subsidiaries Xcel Energy Inc.s material cash inflows are only from dividends and other payments received from itsutility
subsidiaries and the proceeds raised from the sale of debt and equity securities The ability of itsutility
subsidiaries to make dividend
and other payments is subject to the availability of funds after taking into account their respective funding requirements the terms of
their respective indebtedness the regulations of the FERC under the Federal Power Act and applicable state laws Management does
not expect maintaining these requirements to have an impact on Xcel Energy Inc.s ability to pay dividends at the current level in the
foreseeable future Each of its utility subsidiaries however is legally distinct and has no obligation contingent or otherwise to make
funds available to Xcel Energy Inc
Related Party Transactions Xcel Energy Inc presents its related party receivables net of payables Accounts receivable and
payable with affiliates at Dec 31 were
Thousands of Dollars________________ ___________ ______________ ___________
NSP-Minnesota 79390
NSP-Wisconsin 20117
PSCo
SPS
Xcel Energy Services Inc
Xcel Energy Ventures Inc
Other subsidiaries of Xcel Energy Inc____________ ____________ ____________ ____________
Dividends Cash dividends paid to Xcel Energy Inc by its subsidiaries were $857 million $606 million and $757 million for the
years ended Dec 31 2014 2013 and 2012 respectively These cash receipts are included in operating cash flows of the condensed
statements of cash flows
Money Pool Xcel Energy received FERC approval to establish utility money pool arrangement with the utility subsidiaries
subject to receipt of required state regulatory approvals Theutility money pool allows for short-term investments in and borrowings
between the utility subsidiaries Xcel Energy Inc may make investments in the utility subsidiaries at market-based interest rates
however the money pooi arrangement does not allow the utility subsidiaries to make investments in Xcel Energy Inc The following
tables present money pool lending for Xcel Energy Inc
Amounts in Millions Except Interest Rates_______________________
Lending limit
Loan outstanding at period end
Average loan outstanding
Maximum loan outstanding
Weighted average interest rate computed on daily basis
Weighted average interest rate at end of period
Money pooi interest income
2014 2013
Accounts Accounts Accounts
Receivable Payable Receivable
57596
Accounts
Payable
38646
28062
75954
20082
6933
74739
5705
60138
20194
8670 15145
270921 240450
Three Months Ended
Dec 31 2014
250
16
21
0.30%
0.45
161
Northern States Power Company
Amounts in Millions Except Interest Rates
Lending limit
Loan outstanding at period end 16
Average loan outstanding 25.0
Maximum loan outstanding 250
Weighted average interest rate computed on daily basis 0.22%
Weighted average interest rate at end of period 0.45
Money pooi interest income 0.1
See Xcel Energys notes to the consolidated financial statements in Part II Item for other disclosures
72
88.2
243
0.30%
0.25
0.3
Docket No EOO2IGR-1 5826
Volume Required Information
Section II.7.A Other Supplemental Information Annual Report
Year Ended Year Ended Year EndedDec 31 2014 Dec 31 2013 Dec 31 2012
250 250 250
26.1
226
0.33%
N/A
0.1
162
Docket No E002/GR-15-826
Voume Required Information
Northern States Power Company Section 1L7.A Other Supplemental Information Annual Report
SCHEDULE II
XCEL ENERGY INC AND SUBSIDIARIES
VALUATION AND QUALIFYING ACCOUNTSYEARS ENDED DEC 31 2014 2013 AND 2012
amounts in thousands
Additions
Charged to Charged to Deductions
Balance at Costs and Other from Balance at
Jan Expenses ACCOUIItSa Reserves Dec 31
Allowance for bad debts
2014 53107 42765 14067 52220 57719
2013 51394 37627 14469 50383 53107
2012 58565 33808 16033 57012 51394
NOL and tax credit valuation allowances
2014 3263 139 3402
2013 3314 51 3263
2012 5683 32 2401 3314
Recove of amounts previouslywritten off as related to allowance for bad debts
Principally bad debts written off as related to allowance for bad debts
Reductions to valuation allowances for NOL and tax credit canyforwards primarily due to cbanges in tax laws expirations of certain carryforwards and
identification of various tax planning strategies
163
Docket No E002/GR-1 5-826
Volume Required Information
Northern States Power Company Section 1L7.A Other Supplemental Information Annual Report
SIGNATURES
Pursuant to the requirements of Section 13 or 15d of the Securities Exchange Act of 1934 the registrant has duly caused this annual
report to be signed on its behalf by the undersigned thereunto duly authorized
XCEL ENERGY INC
Feb 20 2015 By is TERESA MADDENTeresa Madden
Executive Vice President Chief Financial Officer
Principal Financial Officer
Pursuant to the requirements of the Securities Exchange Act of 1934 this report has been signed below by the following persons onbehalf of the registrant and in the capacities on the date indicated above
is BEN FOWKE Chairman President Chief Executive Officer and Director
Ben Fowke Principal Executive Officer
is TERESA MADDEN Executive Vice President Chief Financial Officer
Teresa Madden Principal Financial Officer
is JEFFREY SAVAGE Senior Vice President Controller
Jeffrey Savage Principal Accounting Officer
Director
Gail Koziara Boudreaux
Director
Richard Davis
Director
Albert Moreno
Director
Richard OBrien
Director
Christopher Policinski
Director
Patricia Sampson
Director
James Sheppard
Director
David Westerlund
Director
Kim Williams
Director
Timothy Wolf
By is TERESA MADDEN Attorney-in-Fact
Teresa Madden
164
Northern States Power Company Section 1L7.A Other Sur
Sharehoder nformation
HEADGUARTERS
414 Nicollet Mall Minneapolis Minn 55401
INTERNETADDRESS
xcelenergy.com
STOCK TRANSFER AGENT
Wells Fargo Shareowner Services
1110 Centre Pointe Curve Suite 101
Mendota Heights Minn 55120
Telephone 1-877-778-6786 toll free
REPORTSAVAILABLE ONLINE
Financial reports including filings with the Securities and Exchange Commission and
Xcel Energys Report to Shareholders are available online at xcelenergy.com click on Investor
Relations Other information about XceI Energy including our Code of Conduct Guidelines
on Corporate Governance Corporate Responsibility Report and Committee Charters also
are available at xcelenergy.com
STOCK EXCHANGE LISTINGS AND TICKER SYMBOL
Common stock is listed on the New York Stock Exchange NYSE under the ticker symbol XEL
In newspaper listings it appears as XcelEngy
INVESTOR RELATIONS
Internet address xcelenergy.com or contact Paul Johnson Vice President Investor Relations
at 612-215-4535
SHAREHOLDER SERVICES
Internet address xcelenergy.com or contact Tara Heine Assistant Corporate Secretary
at 612-215-5391 or email tara.m.heinexcelenergy.com
CORPORATE GOVERNANCE
Xcel Energy has filed with the Securities and Exchange Commission certifications of
its Chief Executive Officer and Chief Financial Officer pursuant to section 302 of the
Sarbanes-Oxley Act of 2002 as exhibits to its Annual Report on Form 10-K for 2014 It has
also filed with the New York Stock Exchange the CEO certification for 2014 required by
section 303A.12a of the New York Stock Exchanges rules relating to compliance with
the New York Stock Exchanges corporate governance listing standards
To contact the Board of Directors send an email to boardofdirectorsxcelenergy.com
You also may direct questions to the Corporate Secretarys Department at
CorporateSecretaryxcelenergy.com
Docket No E002/GR-1 5-826
Voume Required Information.I
Northern States Power Company
Docket No EOO2/GR1 5-826
Volume Required Information
Section 1L7.A Other Supplemental Information Annual Report
Gro
ss
Reve
nueC
onvero
nF
acto
r
Northern States Power CompanyElectric Utility State of Minnesota
DEVELOPMENT OF GROSS REVENUE CONVERSION FACTOR
Definition The incremental amount of gross revenue required to generate an
additional dollar of operating income Gross earnings fees included
Let GR Gross Revenue Conversion Factor
Federal and Minnesota Income Tax
Formula for Gross Revenue Conversion Factor
GR-T
Gross Revenue Conversion Factor
GR-0.4137
GR 1.70561
seoaio
jJeeJ
OA
IJ
Northern States Power CompanyElectric Utility
State
of Minnesota
JURISDICTIONAL FINANCIAL SUMMARY SCHEDULES
$000s
Docket
No E002/GR-15-826
Financial Information
Five Year Forecast
Schedule
A-I
Line
Description
Average Rate Base
Adjusted
Proposed
Test Year
jj
$7836115
Adjusted
Forecast Year
2Q11
$7739322
Adjusted Adjusted Adjusted
Forecast Year Forecast Year Forecast Year
2Q
i
2Q
i ZQ2Q
$7680619 $7707023 $7827061
Operating Income $439541 $394989 $375289 $327561 $305954
Allowance
for funds used during construction $33283 $40683 $34147 $27894 $32677
Total Available
for Return $472824 $435672 $409436 $355455 $338631
Overall Rate
of Return Line 4/Line 6.03% 5.63% 5.33% 4.61% 4.33%
Required Rate
of Return 7.49% 7.51% 7.51% 7.50% 7.53%
Required Operating Income Line Line $586925 $581223 $576814 $578027 $589378
Income Deficiency Line 7-Line $114101 $145551 $167379 $222572 $250747
27 Total State Income Taxes 11994 6199 17317 1395028 Federal Sec 199 Production Deduction 44950 39400 58178 5084029 Federal Taxable Income 71146 23364 106913 83265
34 Total Federal Income Taxes 751871 157911 101581
35 Total State and Federal Income Taxes 1$ 631931 662711 1526 3793
Tax Deductions
Tax Depreciation and Removal Expense $941891Debt Interest Expense 201050Manufacture Production Deduction
Nuclear Outage Amortization
Other Tax/Book Timing Differences
NOL Generated
NOL Utilized
Net Preferred Stock Deduction_____________
Total Tax Deductions
7545312588
4393916177
23 State Income Tax Rate 9.80% 9.80% 9.80% 9.80%
30 Federal Income Tax Rate 35.00% 35.00% 35.00% 35.00%
31 Federal Taxes before Credits 24901 8178 37419 29143
32 Federal Tax Credits
33 Deferred Federal Tax Credits Due to NOL47801 40313 4664952287 40335 6561
39300
Revenues and expenses for Transmission Cost Recovery TCR rider have been excluded