Xcel Energy 2000 Annual Report Download - page 8

Download and view the complete annual report

Please find page 8 of the 2000 Xcel Energy annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 40

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40

December 31
(Thousands of dollars) 2000 1999
LONG-TERM DEBT
NSP-MINNESOTA DEBT
First Mortgage Bonds, Series due:
Dec. 1, 2000–2006, 3.50–4.10% $ 13,230*$ 15,170*
Dec. 1, 2000, 5.75% 100,000
Oct. 1, 2001, 7.875% 150,000 150,000
March 1, 2003, 5.875% 100,000 100,000
April 1, 2003, 6.375% 80,000 80,000
Dec. 1, 2005, 6.125% 70,000 70,000
April 1, 2007, 6.80% 60,000**
March 1, 2011, variable rate, 5.05% at Dec. 31, 2000, and 5.75% at Dec. 31,1999 13,700** 13,700**
March 1, 2019, variable rate, 4.25% at Dec. 31, 2000, and 3.7% at Dec. 31,1999 27,900** 27,900**
Sept. 1, 2019, variable rate, 4.36% and 4.61% at Dec. 31, 2000, and 3.71% at Dec. 31, 1999 100,000** 100,000**
July 1, 2025, 7.125% 250,000 250,000
March 1, 2028, 6.5% 150,000 150,000
Guaranty Agreements, Series due: Feb. 1, 1999–May 1, 2003, 5.375–7.40% 29,950** 30,650**
NSP-Minnesota Senior Notes due Aug. 1, 2009, 6.875% 250,000 250,000
City of Becker Pollution Control Revenue Bonds – Series due Dec. 1, 2005, 7.25% 9,000**
City of Becker Pollution Control Revenue Bonds – Series due April 1, 2030, 5.1% at Dec. 31, 2000 69,000**
Anoka County Resource Recovery Bond – Series due Dec. 1, 2000–2008, 4.05–5.0% 17,990 19,615*
Employee Stock Ownership Plan Bank Loans due 2000–2007, variable rate 24,617 11,606
Other 194 1,458
Unamortized discount – net (5,513) (6,604)
Total 1,341,068 1,432,495
Less redeemable bonds classified as current (See Note 4) 141,600 141,600
Less current maturities 161,773 108,509
Total NSP-Minnesota long-term debt $1,037,695 $1,182,386
PSCO DEBT
First Mortgage Bonds, Series due:
Jan. 1, 2001, 6.00% $ 102,667 $ 102,667
April 15, 2003, 6.00% 250,000 250,000
March 1, 2004, 8.125% 100,000 100,000
Nov. 1, 2005, 6.375% 134,500 134,500
June 1, 2006, 7.125% 125,000 125,000
April 1, 2008, 5.625% 18,000** 18,000**
June 1, 2012, 5.5% 50,000** 50,000**
April 1, 2014, 5.875% 61,500** 61,500**
Jan. 1, 2019, 5.1% 48,750** 48,750**
July 1, 2020, 9.875% 70,000
March 1, 2022, 8.75% 147,840 148,000
Jan. 1, 2024, 7.25% 110,000 110,000
Unsecured Senior A Notes, due July 15, 2009, 6.875% 200,000 200,000
Secured Medium-Term Notes, due Feb. 1, 2001–March 5, 2007, 6.45–9.25% 226,500 256,500
Other secured long-term debt 13.25%, due in installments through Oct. 1, 2016 29,777 30,298
PSCCC Unsecured Medium-Term Notes due May 30, 2000, 5.86% 100,000
PSCCC Unsecured Medium-Term Notes due May 30, 2002, variable rate 7.40% at Dec. 31, 2000 100,000
Unamortized discount (5,952) (6,998)
Capital lease obligations, 11.2% due in installments through May 31, 2025 54,202 56,565
Total 1,752,784 1,854,782
Less current maturities 142,043 132,823
Total PSCo long-term debt $1,610,741 $1,721,959
*Resource recovery financing
**Pollution control financing
See Notes to Consolidated Financial Statements
XCEL ENERGY INC. AND SUBSIDIARIES
37
CONSOLIDATED STATEMENTS OF CAPITALIZATION