QuickLinks -- Click here to rapidly navigate through this document

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

FORM U5S

ANNUAL REPORT

For the year ended December 31, 2003

Filed pursuant to the Public Utility Holding Company Act of 1935 by

SCANA Corporation
1426 Main Street
Columbia, SC 29201



TABLE OF CONTENTS

Item

   
  Page
1   SYSTEM COMPANIES AND INVESTMENTS THEREIN AS OF DECEMBER 31, 2003   3

2

 

ACQUISITIONS OR SALES OF UTILITY ASSETS

 

4

3

 

ISSUE, SALE, PLEDGE, GUARANTEE OR ASSUMPTION OF SYSTEM SECURITIES

 

4

4

 

ACQUISITION, REDEMPTION OR RETIREMENT OF SYSTEM SECURITIES

 

4

5

 

INVESTMENTS IN SECURITIES OF NONSYSTEM COMPANIES

 

5

6

 

OFFICERS AND DIRECTORS

 

6

 

 

    Part I

 

6
        Part II   14
        Part III   14

7

 

CONTRIBUTIONS AND PUBLIC RELATIONS

 

25

8

 

SERVICE, SALES AND CONSTRUCTION CONTRACTS

 

26

 

 

    Part I

 

26
        Part II   26
        Part III   26

9

 

WHOLESALE GENERATORS AND FOREIGN UTILITY COMPANIES

 

26

10

 

FINANCIAL STATEMENTS AND EXHIBITS

 

27

 

 

    FINANCIAL STATEMENTS

 

27

 

 

    EXHIBITS

 

50

2



ITEM 1. SYSTEM COMPANIES AND INVESTMENTS THEREIN AS OF DECEMBER 31, 2003

Name of Company
(and abbreviation used herein)

  # Common
Shares Owned

  %
Voting
Power

  Issuer
Book Value

  Owner's
Book Value

  Type of Business

 
   
   
  (Dollars in Millions)

   
SCANA Corporation (SCANA)   Publicly owned                   Registered holding company
  South Carolina Electric & Gas Company (SCE&G)   40,296,147   100   $ 2,148   $ 2,148   Electric and gas utility
    SC Coaltech No. 1 LP(1)   n/a   40     9     2   Rule 58 energy-related
    Coaltech No. 1 LP(2)   n/a   25     1     1   Rule 58 energy-related
  South Carolina Generating Company, Inc. (GENCO)   1   100     100     100   Electric utility
  South Carolina Fuel Company, Inc. (SCFC)   1   100           Nonutility-fuel and emission allowance procurement
  South Carolina Pipeline Corporation (SCPC)   1,000   100     111     111   Rule 58 energy-related
    C&T Pipeline, LLC *   100   100           Rule 58 energy-related
  SCANA Energy Marketing, Inc. (SEMI)   1   100     (5 )   (5 ) Rule 58 energy-related
    PSNC Production Corporation   1,000   100     5     5   Rule 58 energy-related
      SCANA Public Service Company, LLC   n/a   100     10     10   Rule 58 energy-related
  SCANA Services, Inc.   1,000   100     5     5   Service company
  SCANA Communications, Inc. (SCI)   1   100     191     191   Rule 58 energy-related
    SCANA Communications Holdings, Inc. (SCHI)   1,000   100     157     157   Exempt telecommunications company
      Knology, Inc.(3)   4,735,392   11.3     377     92   Subsidiary of exempt telecommunications company
        49,479,759 Senior Unsecured Notes, 13%                        
    FRC, LLC(4)   n/a   50     17     9   Rule 58 energy-related
  Primesouth Inc. (PSI)   1,000   100     16     16   Rule 58 energy-related
    Palmark, Inc.   1,000   100           Rule 58 energy-related
  SCANA Resources, Inc. (SR)   1   100           Rule 58 energy-related
  ServiceCare, Inc.   1,000   100     3     3   Rule 58 energy-related
  SCANA Development Corporation (SDC)*   4   100     3     3   Rule 58 energy-related
  Cogen South LLC(5)   n/a   50     21     11   Rule 58 energy-related
  Public Service Company of North Carolina, Incorporated (PSNC)   1,000   100     503     503   Gas utility
    Clean Energy Enterprises, Inc.   2,000   100           Rule 58 energy-related
    PSNC Blue Ridge Corporation   1,000   100     4     4   Intermediate holding company
      Pine Needle LNG Company, LLC(6)   n/a   17     51     9   Rule 58 energy-related
    PSNC Cardinal Pipeline Company   1,000   100     8     8   Intermediate holding company
      Cardinal Pipeline Company, LLC(7)   n/a   33.2     57     19   Rule 58 energy-related
  SCG Pipeline, Inc.   100   100     14     14   Rule 58 energy-related

*
Denotes inactive company
(1)
SC Coaltech No. 1 LP is owned 59.99% ($6 million) by USA Coaltech LP (limited partner), 0.01% by Coaltech LLC (general partner) and 40% ($2 million) by SCE&G (limited partner).
(2)
Coaltech No. 1 LP is owned 56.25% ($1.9 million) by Square D Co. (limited partner), 17.75% ($0.6 million) by AJG Financial Services, Inc. (limited partner), 25% ($0.8 million) by SCE&G (limited partner) and 1% by US Coal LLC (general partner).
(3)
Knology, Inc. is a broadband service provider of cable television, telephone and internet services.
(4)
FRC, LLC is owned 50% by Palmetto Net, Inc. ($8.6 million) and 50% by SCI ($8.6 million).
(5)
Cogen South LLC is owned 50% ($10.7 million) by SCANA and 50% ($10.7 million) by MeadWestvaco.
(6)
Pine Needle LNG Company, LLC is owned 40% ($20.3 million) by Piedmont Interstate Pipeline Company, 35% ($17.7 million) by Transcarolina LNG Company, 17% ($8.6 million) by PSNC Blue Ridge Corporation, 5% ($2.5 million) by Hess LNG Company and 3% ($1.6 million) by Municipal Gas Authority of Georgia.
(7)
Cardinal Pipeline Company, LLC is owned 45.3% ($26.0 million) by TransCardinal Company, 33.2% ($19.1 million) by PSNC Cardinal Pipeline Company and 21.5% ($12.3 million) by Piedmont Intrastate Pipeline Company.

Note:
In 2003 SCE&G dissolved SCE&G Trust.
In 2003 SEMI dissolved SCANA Energy Trading LLC.
In 2003 SCANA dissolved SCANA Propane Storage, Inc., SCANA Propane Gas, Inc., SCANA Propane Supply, Inc. and USA Cylinder Exchange, Inc.
In 2003 SCHI sold its investment in ITC Holding Company, Inc.

3



ITEM 2. ACQUISITIONS OR SALES OF UTILITY ASSETS

        None.


ITEM 3. ISSUE, SALE, PLEDGE, GUARANTEE OR ASSUMPTION OF SYSTEM SECURITIES

Name of
Issuer

  Title of Issue

  Issued
and
Sold

  Pledged
Guaranteed
Assumed

  Interest
Rate

  Transaction
Date

  Proceeds
  Commission
Authorization

SCE&G   First Mortgage Bonds   $ 200,000,000     5.80 % 01/23/2003   $ 197,604,000   Rule 52
SCE&G   First Mortgage Bonds     300,000,000     5.30 % 05/21/2003     296,796,000   Rule 52
SCE&G   First Mortgage Bonds     250,000,000     5.25 % 11/06/2003     247,510,000   Rule 52
GENCO   Pollution Control Bonds     35,850,000     4.875 % 08/26/2003     35,670,750   Rule 52

        SCFC is party to a commercial paper program credit agreement for borrowings up to $125,000,000. The amount of commercial paper outstanding at December 31, 2003 was $45,736,000. The maximum amount outstanding during 2003 was $53,093,000 on September 9, 2003. The average daily interest rate during 2003 was 1.22%.

        The registrant and two of its subsidiaries (SCE&G and SCPC) are self-insured for the first $500,000 for worker's compensation coverage guaranteed through a letter of credit (in lieu of a bond). PSNC is self-insured for the first $200,000 for worker's compensation coverage guaranteed by a treasury note.

        The above items do not include guarantees of system companies which have been authorized by Commission order under the Public Utility Holding Company Act of 1935, as amended, and which are subject to Rule 24 certificate filing requirements.


ITEM 4. ACQUISITION, REDEMPTION OR RETIREMENT OF SYSTEM SECURITIES

 
   
  Number of Shares or Principal Amount
  Extinguished (E)
or Held for
Further
Disposition (D)

  Commission
Authorization
or
Exemption

Name of
Issuer

  Title of Issue

  Acquired
  Redeemed
  Retired
  Consideration
SCE&G   Pollution Control Bonds     $ 5,210,000   $ 5,630,000   $ 10,840,000   E   Rule 42
SCE&G   First and Refunding Mortgage Bonds       350,000,000         350,000,000   E   Rule 42
SCE&G   Franchise Agreement           2,470,000     2,470,000   E   Rule 42
SCE&G   Trust Preferred Securities       50,000,000         50,000,000   E   Rule 42
SCE&G   Preferred Stock       318,900         318,900   E   Rule 42
SCE&G   Department of Energy D&D Fund           437,197     437,197   E   Rule 42
PSNC   Senior Debenture (unsecured)           7,500,000     7,500,000   E   Rule 42
SCANA   Notes (unsecured)       150,000,000     255,000,000     405,000,000   E   Rule 42
SCPC   Notes (unsecured)           1,250,000     1,250,000   E   Rule 42
GENCO   Notes (unsecured)           3,700,000     3,700,000   E   Rule 42
GENCO   Pollution Control Bonds       35,850,000         35,850,000   E   Rule 42

4



ITEM 5. INVESTMENTS IN SECURITIES OF NONSYSTEM COMPANIES

        Category 1

Investor

  Number of Investments
  Aggregate
Investment

  Description

SCANA   2   $ 191,466   Investee provides loan capital to promote business and industry in South Carolina

SR

 

1

 

$

150,000

 

Investee provides loan capital to promote business and industry in South Carolina

SCE&G

 

1

 

$

60,000

 

Investee provides loan capital to promote business and industry in South Carolina

        Category 2

Investor

  Issuer

  Investment

  Shares
  % Voting
Power

  Book
Value

  Description

SCHI   ITC^DeltaCom, Inc.   Common Shares   567,544   1.3 % $ 1,115,000   Telecommunications—Section 34 exempt
SCHI   ITC^DeltaCom, Inc.   Warrants to purchase Common Stock   506,862     $ 1,050,000    
SCHI   ITC^DeltaCom, Inc.   Series A Convertible Preferred   160,421     $ 13,065,388    

SCHI

 

Magnolia Holding Company LLC

 

Common Shares

 

6,213,732

 


 

$

2,078,566

 

Telecommunications—Section 34 exempt
PSI   West Texas Renewables Limited Partnership   Limited Partnership   n/a     $ 7,284,856   Electric generation

5



ITEM 6. OFFICERS AND DIRECTORS

Part I.

OFFICERS

        Symbols indicating the positions held by officers are as follows:

Assistant Secretary   AS   General Partner   GP
Controller   C   Limited Partner   LP
Corporate Compliance and Internal Auditing Officer   CCO   Member   M
Chief Executive Officer   CEO   President   P
Chief Financial Officer   CFO   Risk Management Officer   RMO
Chairman   CH   Secretary   S
Chief Information Officer   CIO   Senior Vice President   SVP
Chief Operating Officer   COO   Treasurer   T
Executive Vice President   EVP   Vice Chairman   VCH
General Counsel   GC   Vice President   VP
General Manager   GM        

SCANA CORPORATION, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, P, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   CFO, SVP   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

SOUTH CAROLINA ELECTRIC & GAS COMPANY, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Martin K. Phalen

 

VP
H. Thomas Arthur   SVP, GC, AS   W. Keller Kissam   VP
Sarena D. Burch   SVP   James M. Landreth   VP
Duane C. Harris   SVP   Mark R. Cannon   RMO
Neville O. Lorick   P, COO   James P. Hudson   CCO
Kevin B. Marsh   SVP, CFO   Cathy Y. Kirven   T
Jimmy E. Addison   VP   James E. Swan, IV   C
Samuel L. Dozier   VP   Lynn M. Williams   S

V. C. Summer Nuclear Station, P. O. Box 88, Jenkinsville, South Carolina 29065

Stephen A. Byrne

 

SVP

 

 

 

 

SC COALTECH NO. 1, LP, 823 McCalls Mill Road, Lexington, Kentucky 40515

COALTECH, LLC

 

GP

 

 

 

 

Two Pierce Place, Itasca, Illinois 60143

USA Coal LP

 

LP

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

South Carolina Electric & Gas Company

 

LP

 

 

 

 
             

6



COALTECH NO. 1, LP, 5487 North Milwaukee Avenue, Chicago, Illinois 60630

US Coal, LLC

 

GP

 

 

 

 

1415 Roselle Road, Palatine, Illinois 60067

Square D Company LP

 

 

 

 

 

 

Two Pierce Place, Itasca, Illinois 60143

AJG Financial Services

 

LP

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

South Carolina Electric & Gas Company

 

LP

 

 

 

 

SOUTH CAROLINA GENERATING COMPANY, INC., 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Neville O. Lorick   P, COO   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

SOUTH CAROLINA FUEL COMPANY, INC., 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Neville O. Lorick   P, COO   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

SOUTH CAROLINA PIPELINE CORPORATION, 105 New Way Road, Columbia, South Carolina 29223

George J. Bullwinkel

 

P, COO

 

Samuel L. Dozier

 

VP
Paul Fant   EVP   Janet King   AS
George Fasano, Jr.   SVP, AT        

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Sarena D. Burch   SVP   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

C & T PIPELINE, LLC, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Kevin B. Marsh

 

SVP, CFO
H. Thomas Arthur   SVP, GC   Lynn M. Williams   S
             

7



SCANA ENERGY MARKETING, INC., 1426 Main Street, Columbia, South Carolina 29203

William B. Timmerman

 

CH, CEO

 

Robert G. Edwards

 

VP
H. Thomas Arthur   P, COO, GC, AS   Mark R. Cannon   RMO
Sarena D. Burch   SVP   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

d/b/a SCANA ENERGY, Tower Place, Suite 750, 3340 Peachtree Road, Atlanta, Georgia 30326

George T. Devlin

 

VP, GM

 

 

 

 

PSNC PRODUCTION CORPORATION, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S
Robert G. Edwards   VP        

SCANA PUBLIC SERVICE COMPANY, LLC, 1426 Main Street, Columbia, South Carolina 29201

Robert G. Edwards

 

VP

 

 

 

 

SCANA SERVICES, INC., 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

P, COO

 

Jimmy E. Addison

 

VP
Kevin B. Marsh   SVP, CFO   Mark R. Cannon   RMO
H. Thomas Arthur   SVP, GC, AS   J. Patrick Hudson   CCO
George J. Bullwinkel   SVP   Cathy Y. Kirven   T
Sarena D. Burch   SVP   Randal M. Senn   CIO
Duane C. Harris   SVP   James E. Swan, IV   C
Sharon K. Jenkins   SVP   Lynn M. Williams   S
Charles B. McFadden   SVP        

105 New Way Road, Columbia, South Carolina 29223

George Fasano

 

SVP

 

 

 

 

V. C. Summer Nuclear Station, P. O. Box 88, Jenkinsville, South Carolina 29065

Stephen A. Byrne

 

SVP

 

 

 

 

SCANA COMMUNICATIONS, INC., 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
George J. Bullwinkel   P, COO   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

SCANA COMMUNICATIONS HOLDINGS, INC., 300 Delaware Avenue, Suite 510, Wilmington, Delaware 19801

P. J. Winnington

 

AT, AS

 

 

 

 
             

8



1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Jimmy E. Addison

 

T
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S

FRC, LLC, 1426 Main Street, Columbia, South Carolina 29201

George J. Bullwinkel, Jr.

 

CH

 

 

 

 

454 S. Anderson Road, Suite 303, Rock Hill, South Carolina 29730

James Johnson

 

VCH

 

Larry Vincent

 

VP
Terry Metze   S        

PRIMESOUTH, INC., 111 Research Drive, Columbia, South Carolina 29221

Maurice Dean Bain

 

VP

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
Neville O. Lorick   P, COO        
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

PALMARK, INC., 11 Research Drive, Columbia, South Carolina 29221

Maurice Dean Bain

 

VP

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
Neville O. Lorick   P, COO        
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

SCANA RESOURCES, INC., 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   P, COO, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

SERVICECARE, INC., 246 Stoneridge Drive, Suite 300, Columbia, South Carolina 29210

Steven Burns

 

VP

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
George J. Bullwinkel, Jr.   P, COO   James P. Hudson   CCO
H. Thomas Arthur   SVP, GC, AS   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

9



SCANA DEVELOPMENT CORPORATION, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Kevin B. Marsh

 

SVP, CFO
H. Thomas Arthur   SVP, GC   Lynn M. Williams   S

COGEN SOUTH, LLC, 1426 Main Street, Columbia, South Carolina 29201

SCANA Corporation

 

M

 

 

 

 

Post Office Box 118005, Charleston, South Carolina 29423-8005

Westvaco Corporation

 

M

 

 

 

 

PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED
d/b/a PSNC ENERGY, 1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Sarena D. Burch   SVP   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

800 Gaston Road, Building A, Gastonia, North Carolina 28056

Jerry W. Richardson

 

P, COO

 

Judy Czerwinski

 

AS
D. Russell Harris   VP        

CLEAN ENERGY ENTERPRISES, INC., 800 Gaston Road, Building A, Gastonia, North Carolina 28056

Jerry W. Richardson

 

P, COO

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

PSNC BLUE RIDGE CORPORATION, 800 Gaston Road, Building A, Gastonia, North Carolina 28056

Jerry W. Richardson

 

P, COO

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Sarena D. Burch   SVP   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

PINE NEEDLE LNG COMPANY, LLC, 2800 Post Oak Boulevard, Post Office Box 1396, Houston, Texas 77251-1396

Frank Ferazzi

 

CH

 

Russell Rush

 

S
             

10



PSNC CARDINAL PIPELINE COMPANY, 800 Gaston Road, Building A, Gastonia, North Carolina 28056

Jerry W. Richardson

 

P, COO

 

 

 

 

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Sarena D. Burch   SVP   Cathy Y. Kirven   T
Duane C. Harris   SVP   James E. Swan, IV   C
Kevin B. Marsh   SVP, CFO   Lynn M. Williams   S
Jimmy E. Addison   VP        

CARDINAL PIPELINE COMPANY, LLC, 1915 Rexford Road, Post Office Box 33068, Charlotte, North Carolina 28233

Thomas E. Skains

 

M

 

 

 

 

800 Gaston Road, Building A, Gastonia, North Carolina 28056

Bill Williams

 

M

 

 

 

 

411 Fayetteville Street Mall - PEB18C5, Post Office Box 1551, Raleigh, North Carolina 27602

Terry Davis

 

M

 

 

 

 

Post Office Box 1396, Houston, Texas 77251-1396

Frank Ferazzi

 

M

 

 

 

 

SCG PIPELINE, INC., 105 New Way Road, Columbia, South Carolina 29223

George J. Bullwinkel

 

P, COO

 

Samuel L. Dozier

 

VP
Paul Fant   EVP   Janet King   AS

1426 Main Street, Columbia, South Carolina 29201

William B. Timmerman

 

CH, CEO

 

Mark R. Cannon

 

RMO
H. Thomas Arthur   SVP, GC, AS   James P. Hudson   CCO
Duane C. Harris   SVP   Cathy Y. Kirven   T
Kevin B. Marsh   SVP, CFO   James E. Swan, IV   C
Jimmy E. Addison   VP   Lynn M. Williams   S

DIRECTORS

SCANA CORPORATION    
  Bill L. Amick
Amick1 Farms, Inc.
Route 3, Box 140 HWY 178
PO Box 2309
Batesburg-Leesville, SC 29070-0309
  W. Hayne Hipp
The Liberty Corporation
135 South Main Street
P. O. Box 789
Greenville, SC 29602
 
James A. Bennett
First Citizens Bank
Executive Office
1225 Lady Street
Columbia, SC 29201

 

Lynne M. Miller
Environmental Strategies Consulting, LLC
11911 Freedom Drive, Suite 900
Reston, VA 20190
     

11


 
William B. Bookhart, Jr.
Capital Bank
4901 Glenwood Avenue
Raleigh, NC 27612

 

Maceo K. Sloan
Sloan Financial Group, Inc.
103 West Main Street, Suite 400
Durham, NC 27701-3638
 
William C. Burkhardt
3100 NE 48th Court, Apt. 109
Lighthouse Point, FL 33064

 

Harold C. Stowe
Canal Holdings, LLC
3700 Clay Pond Road, Suite 6
Myrtle Beach, SC 29579
 
Elaine T. Freeman
ETV Endowment of SC
401 East Kennedy St., Suite B-1
Spartanburg, SC 29302

 

William B. Timmerman
Chairman, President and
Chief Executive Officer
SCANA Corporation 19-8
Columbia, SC 29218
 
D. Maybank Hagood
William M. Bird and Co., Inc.
4210 Azalea Drive
P. O. Box 20040
Charleston, SC 29413

 

G. Smedes York
York Properties, Inc.
1900 Cameron Street
P. O. Box 10007
Raleigh, NC 27605

SOUTH CAROLINA ELECTRIC & GAS COMPANY(1)(2)

SC COALTECH NO. 1, LP
 
William D. Brown(3)

 

 

COALTECH NO. 1, LP
 
David S. O'Neill(4)

 

 

SOUTH CAROLINA GENERATING COMPANY, INC.(1)(2)

SOUTH CAROLINA PIPELINE CORPORATION(1)(2)

C&T PIPELINE, LLC(1)(2)

SCANA ENERGY MARKETING, INC.(1)(2)

PSNC PRODUCTION CORPORATION(1)(2)

SCANA PUBLIC SERVICE COMPANY, LLC.(1)(2)

SCANA SERVICES, INC.(1)(2)

SCANA COMMUNICATIONS, INC.(1)(2)

SCANA COMMUNICATIONS HOLDINGS, INC.
 
P. J. Winnington
300 Delaware Avenue, Suite 510
Wilmington, Delaware 19801

 

William B. Timmerman(2)
James A. Bennett(2)

FRC, LLC(5)
  George J. Bullwinkel, Jr.
James Johnson
  Terry Metze
Larry Vincent

PRIMESOUTH INC.(1)(2)

PALMARK, INC.(1)(2)

SCANA RESOURCES, INC.(1)(2)
     

12



SERVICECARE, INC.(1)(2)

SCANA DEVELOPMENT CORPORATION(1)(2)

COGEN SOUTH, LLC(6)
 
James M. Landreth
John D. Andrews

 

 

PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED(1)(2)

CLEAN ENERGY ENTERPRISES, INC.(1)(2)

PSNC BLUE RIDGE CORPORATION(1)(2)

PINE NEEDLE LNG COMPANY, LLC
 
Arthur Corbin
104 Town Park Drive
Kennesaw, GA 30144

 

Frank Ferazzi
2800 Post Oak Boulevard
Post Office Box 1396
Houston, TX 77251-1396
 
Terry Davis
411 Fayetteville Street Mall - PEB18C5
Post Office Box 1551
Raleigh, North Carolina 27602

 

Donald Lutken
One Allen Center
500 Dallas Street
Houston, Texas 77002
 
Russell Rush
2800 Post Oak Boulevard
Houston, Texas 77251-1396

 

Thomas E. Skains
1915 Rexford Road
Post Office Box 33068
Charlotte, North Carolina 28233
 
Bill Williams
800 Gaston Road, Building A
Gastonia, North Carolina 28056

 

 

PSNC CARDINAL PIPELINE COMPANY(1)(2)

CARDINAL PIPELINE COMPANY, LLC
 
Terry Davis
411 Fayetteville Street Mall - PEB18C5
Post Office Box 1551
Raleigh, North Carolina 27602

 

Frank Ferazzi
Post Office Box 1396
Houston, TX 77251-1396
 
Thomas E. Skains
1915 Rexford Road
Post Office Box 33068
Charlotte, North Carolina 28233

 

Bill Williams
800 Gaston Road, Building A
Gastonia, North Carolina 28056

SCG PIPELINE, INC.(1)(2)

(1)
Directors are the same as for SCANA Corporation.
(2)
Business addresses of directors are the same as for SCANA Corporation.
(3)
Mr. Brown is the general partner for the partnership. His business address is 823 McCalls Mill Road, Lexington, Kentucky 40505.
(4)
Mr. O'Neill is the general partner for the partnership. His business address is 5487 N. Milwaukee Avenue, Chicago, Illinois 60630.
(5)
The business address for all members, except Mr. Bullwinkel, is 454 S. Anderson Road, Suite 303, Rock Hill, South Carolina 29730. Mr. Bullwinkel's business address is 105 New Way Road, Columbia, South Carolina 29223.
(6)
Mr. Landreth's address is 111 Research Drive, Columbia, South Carolina 29203. Mr. Andrews' business address is Post Office Box 118005, Charleston, South Carolina 29423-8005.

13



Part II.

Name of Officer
or Director

  Name and Location of
Financial Institution

  Position Held in
Financial Institution

  Applicable Exemption Rule

James A. Bennett   First Citizens Bank   Executive Vice President and Director of Public Affairs   Pending no action letter

William C. Burkhardt

 

Capital Bank

 

Chief Executive Officer, Director

 

Pending no action letter

Elaine T. Freeman

 

National Bank of South Carolina

 

Director

 

70(a)

Lynne M. Miller

 

Adams National Bank

 

Director

 

70(b)

Maceo K. Sloan

 

M&F Bancorp

 

Director

 

70(b)


Part III.

        (a)   The compensation of directors and executive officers of system companies:

Director Compensation

Board Fees

        Officers of SCANA who are also directors do not receive additional compensation for their service as directors. Since July 1, 2003, compensation for non-employee directors has included the following:

Director Compensation and Deferral Plans

        Since January 1, 2001, non-employee director compensation and deferrals have been governed by the SCANA Corporation Director Compensation and Deferral Plan. Amounts deferred by directors in previous years under the SCANA Voluntary Deferral Plan continue to be governed by that plan. During 2003, the only director participating in the Voluntary Deferral Plan was Mr. Bennett, whose account was credited with interest of $2,366 for the year.

        Under the Director Compensation and Deferral Plan, a director may elect to defer the 60% of the annual retainer fee required to be paid in stock in a hypothetical investment in SCANA common stock, with distribution from the plan to be ultimately payable in actual shares of SCANA common stock. A director may also elect to defer the 40% of the annual retainer fee not required to be paid in stock and up to 100% of meeting attendance and conference fees with distribution from the plan to be ultimately payable in either SCANA common stock or cash. Amounts payable in SCANA common stock accrue earnings during the deferral period at SCANA's dividend rate, which amount may be elected to be paid in cash when accrued or retained to invest in hypothetical shares of SCANA common stock. Amounts payable in cash accrue interest earnings until paid.

        During 2003, Messrs. Amick, Bennett, Burkhardt, Hipp, Sloan, Stowe and York and Ms. Miller elected to defer 100% of their compensation and earnings under the Director Compensation and Deferral Plan so as to acquire hypothetical shares of SCANA common stock. In addition, Mr. Hagood elected to defer 60% of his annual retainer and earnings under the plan to acquire hypothetical shares of SCANA common stock.

Endowment Plan

        Upon election to a second term, a director becomes eligible to participate in the SCANA Director Endowment Plan, which provides for SCANA to make tax deductible, charitable contributions totaling $500,000 to institutions of higher education designated by the director. The plan is intended to reinforce SCANA's commitment to quality higher education and to enhance its ability to attract and retain qualified board members. A portion is contributed upon retirement of the director and the remainder upon the director's death. The plan is funded in part through insurance on the lives of the directors. Designated in-state institutions of higher education must be approved by the Chief Executive Officer of SCANA. Any out-of-state designation must be approved by the Human Resources Committee. The designated institutions are reviewed on an annual basis by the Chief Executive Officer to assure compliance with the intent of the program.

14


Summary Compensation Table
 
   
   
  Annual Compensation
  Long-Term Compensation
 
   
   
   
   
   
  Awards
  Payouts
   
Executive Officer of
System Company

  Name and Principal Position

  Year
  Salary
($)

  Bonus(1)
($)

  Other
Annual
Compensation(2)
($)

  Securities
Underlying
Option/
SARS
(#)

  LTIP
Payouts(3)
($)

  All
Other
Compensation(4)
($)

All System Companies   W. B. Timmerman
Chairman, President and Chief
Executive Officer—SCANA
  2003
2002
2001
  858,219
751,228
660,238
(5)

718,493
760,949
  5,754
16,435
17,611
 
219,200
129,781
  1,150,242
536,884
  97,150
44,614
60,884

SCANA Services & SCE&G

 

N. O. Lorick
President and Chief Operating
Officer—SCE&G

 

2003
2002
2001

 

419,808
376,538
385,252

 

300,036
317,808

 

5,962
16,958
18,701

 


77,816
36,711

 

325,384
145,487

 

44,257
22,132
30,611

All System Companies

 

K. B. Marsh
Senior Vice President
and Chief Financial Officer—
SCANA

 

2003
2002
2001

 

419,808
375,384
334,234

 

300,036
317,808

 

928
10,183
10,554

 


77,816
36,711

 

325,384
209,432

 

44,257
22,063
29,097

SCANA Services & SCPC

 

G. J. Bullwinkel
President and Chief Operating
Officer—South Carolina
Pipeline Corporation

 

2003
2002
2001

 

346,411
305,332
260,812

 

212,575
176,628

 

3,904
13,993
14,248

 


42,341
19,142

 

169,634
146,345

 

31,382
17,860
22,878

All System Companies

 

H. T. Arthur
Senior Vice President and
General Counsel

 

2003
2002
2001

 

360,950
297,115
270,963

 

180,675
191,340

 

5,106
15,830
16,119

 


42,992
19,142

 

169,634
146,345

 

33,603
17,367
23,487

SCANA and all Direct Wholly-Owned Subsidiaries

 

D. C. Harris
Senior Vice President—
Human Resources

 

2003
2002
2001

 

275,165
240,962
207,152

 

125,595
146,340

 


9,000
9,000

 


33,724
16,574

 

146,894
77,250

 

25,526
13,998
13,870

SCANA Services & SCE&G

 

S. A. Byrne
Senior Vice President-Nuclear
Operations—SCE&G

 

2003
2002
2001

 

323,351
285,385
244,232

 

180,675
191,339

 


9,000
9,285

 


42,992
19,142

 

169,634
146,345

 

30,993
16,663
22,064

(1)
Payments under the Annual Incentive Plan.
(2)
For 2003, other annual compensation consists of life insurance premiums on policies owned by named executive officers.
(3)
Payouts under performance share awards under the Company's Long Term Equity Compensation Plan.
(4)
All other compensation for all named executive officers consists solely of matching contributions to defined contribution plans.
(5)
Reflects actual salary paid in 2003. Base salary of $870,900 became effective on February 20, 2003.

15


Outstanding Options and Related Information

Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values

(a)
  (d)
  (e)
 
  Number of
Securities
Underlying
Unexercised
Option/SARs
At FY-End(#)

  Value of Unexercised
In-the-Money Options/
SARs at
FY-End($)(1)

Name

  Exercisable/
Unexercisable

  Exercisable/
Unexercisable

W. B. Timmerman   195,207/189,394   1,391,752/1,277,650
N. O. Lorick   52,744/64,115   361,391/432,351
G. J. Bullwinkel   35,670/34,609   252,747/221,228
K. B. Marsh   62,039/64,115   442,722/432,351
H. T. Arthur   35,888/35,042   260,188/236,280
D. C. Harris   0/28,008   0/188,881
S. A. Byrne   35,888/35,042   260,188/236,280

(1)
Based on the closing price of $34.25 per share on December 31, 2003, the last trading day of the fiscal year.

Long-Term Incentive Plans Awards

        The following table lists the performance share awards and the performance unit awards made in 2003 (for potential payment in 2006) under the Long-Term Equity Compensation Plan and estimated future payouts under that plan at threshold, target and maximum levels for each of the executive officers included in the Summary Compensation Table.

16



LONG-TERM INCENTIVE PLANS
AWARDS IN LAST FISCAL YEAR

 
   
   
   
   
 
   
   
  Estimated Future Payouts Under
Non-Stock Price-Based Plans

 
  Number of
Shares,
Units or
Other
Rights(#)

  Performance
or Other
Period Until
Maturation
or Payout

Name

  Threshold
(#)

  Target
(#)

  Maximum
(#)

W. B. Timmerman   30,249 (1) 2003-2005   12,100   30,249   45,374
W. B. Timmerman   20,166 (2) 2003-2005   10,083   20,166   30,249
N. O. Lorick   10,737 (1) 2003-2005   4,295   10,737   16,106
N. O. Lorick   7,158 (2) 2003-2005   3,579   7,158   10,737
G. J. Bullwinkel   8,592 (1) 2003-2005   4,296   8,592   12,888
G. J. Bullwinkel   5,728 (2) 2003-2005   2,864   5,728   8,592
K. B. Marsh   10,737 (1) 2003-2005   4,295   10,737   16,106
K. B. Marsh   7,158 (2) 2003-2005   3,579   7,158   10,737
H. T. Arthur   5,933 (1) 2003-2005   2,373   5,933   8,900
H. T. Arthur   3,955 (2) 2003-2005   1,978   3,955   5,933
D. C. Harris   4,653 (1) 2003-2005   2,327   4,653   6,980
D. C. Harris   3,102 (2) 2003-2005   1,551   3,102   4,653
S. A. Byrne   5,933 (1) 2003-2005   2,373   5,933   8,900
S. A. Byrne   3,955 (2) 2003-2005   1,978   3,955   5,933

(1)
Performance Share Awards
(2)
Performance Unit Awards

        Payouts on performance share awards will occur when SCANA's total shareholder return is in the top two-thirds of the Long-Term Equity Compensation Plan peer group for that period, and will vary based on SCANA's ranking against the peer group. Executives earn threshold payouts (50% of award) at the 33rd percentile of three-year performance. Target payouts (100% of award) will be made at the 50th percentile of three-year performance. Maximum payouts (150% of award) will be made when performance is at or above the 75th percentile of the peer group. Payments will be made on a sliding scale for performance between threshold and target and target and maximum. No payouts will be earned if performance is at less than the 33rd percentile. Awards are designated as target shares of SCANA common stock and may be paid in stock or cash or a combination of stock and cash. Payouts on performance unit awards will occur when SCANA's three-year average growth in earnings per share from ongoing operations equals or exceeds 4%. Executives earn threshold payments (50% of award) at 4% average growth, target payments (100% of award) at 6% average growth and maximum payouts (150% of award) at 8% average growth. No payouts will occur if average growth in earnings per share from ongoing operations over the period is less than 4%. Awards are designated as target units of SCANA common stock and may be paid in stock or cash or a combination of stock and cash.

Defined Benefit Plans

        SCANA has a tax qualified defined benefit retirement plan (the Retirement Plan). The plan has a mandatory cash balance benefit formula for employees hired on or after January 1, 2000. Effective July 1, 2000, SCANA employees hired prior to January 1, 2000 were given the choice of remaining under the Retirement Plan's final average pay benefit formula or switching to the cash balance formula. All the executive officers named in the Summary Compensation Table elected to participate under the cash balance formula of the plan.

        The cash balance formula benefit is expressed in the form of a hypothetical account balance. Participants electing to participate under the cash balance formula had an opening account balance established for them. The opening account balance was equal to the present value of the participant's

17



June 30, 2000 accrued benefit under the final average pay formula. Participants who had 20 years of vesting service or who had 10 years of vesting service and whose age plus service equaled at least 60 were given transition credits. For these participants, the beginning account balance was determined so that projected benefits under the cash balance formula approximated projected benefits under the final average pay formula at the earliest date at which unreduced benefits are payable under the plan.

        Account balances are increased monthly by interest and compensation credits. The interest rate used for accumulating account balances is determined annually and is equal to the average rate for 30-year Treasury Notes for December of the previous calendar year. Compensation credits equal 5% of compensation under the Social Security Wage Base and 10% of compensation in excess of the Social Security Wage Base.

        In addition to its Retirement Plan for all employees, SCANA has Supplemental Executive Retirement Plans (SERPs) for certain eligible employees, including officers. A SERP is an unfunded plan that provides for benefit payments in addition to benefits payable under the qualified Retirement Plan in order to replace benefits lost in the Retirement Plan because of Internal Revenue Code maximum benefit limitations.

        The estimated annual retirement benefits payable as life annuities at age 65 under the plans, based on projected compensation (assuming increases of 4% per year), to the executive officers named in the Summary Compensation Table are as follows: Mr. Timmerman—$456,312; Mr. Lorick—$290,436; Mr. Bullwinkel—$284,520; Mr. Marsh—$349,416; Mr. Arthur—$114,180; Mr. Harris—$105,276 and Mr. Byrne—$271,452.

Termination, Severance and Change in Control Arrangements

        SCANA maintains an Executive Benefit Plan Trust. The purpose of the trust is to help retain and attract quality leadership in key SCANA positions. The trust holds SCANA contributions (if made) which may be used to pay the deferred compensation benefits of certain directors, executives and other key employees of SCANA in the event of a Change in Control (as defined in the trust). The current executive officers included in the Summary Compensation Table participate in all the plans listed below which are covered by the trust.

        The Key Executive Severance Benefits Plan and each of the plans listed under (1) through (4) provide for payment of benefits in a lump sum to the eligible participants immediately upon a Change in Control, unless the Key Executive Severance Benefits Plan is terminated prior to the Change in Control. In contrast, the Supplementary Key Executive Severance Benefits Plan is operative for a period of 24 months following a Change in Control where the Key Executive Severance Benefits Plan is inoperative because it was terminated before the Change in Control. The Supplementary Key Executive Severance Benefits Plan provides benefits in lieu of those otherwise provided under plans (1) through (4) if: (i) the participant is involuntarily terminated from employment without "Just Cause," or (ii) the participant voluntarily terminates employment for "Good Reason" (as these terms are defined in the Supplementary Key Executive Severance Benefits Plan).

        Benefit distributions relative to a Change in Control, as to which either the Key Executive Severance Benefits Plan or the Supplementary Key Executive Severance Benefits Plan is operative,

18



include an amount equal to estimated federal, state and local income taxes and any estimated applicable excise taxes owed by the plan participants on those benefits.

        The benefit distributions under the Key Executive Severance Benefits Plan would include the following three benefits:

        Additional benefits payable upon a Change in Control where the Key Executive Severance Benefits Plan is operable are:

        The benefits and their respective amounts under the Supplementary Key Executive Severance Benefits Plan would be the same except that the benefits payable with respect to the Executive Deferred Compensation Plan would be increased by the prime rate published in the Wall Street Journal most nearly preceding the date of the Change in Control, plus 3%, calculated until the end of the month preceding the month in which the benefits are distributed.

19


SHARE OWNERSHIP OF DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS

Name

  Amount and Nature
of Beneficial Ownership of SCANA Common Stock*(1)(2)(3)(4)(5)

  Name

  Amount and Nature of
Beneficial Ownership of SCANA Common Stock*(1)(2)(3)(4)(5)

B. L. Amick(6)(7)   10,718   D. C. Harris   5,676
H. T. Arthur   73,494   W. H. Hipp   4,897
J. A. Bennett(7)   2,445   N. O. Lorick   108,992
W. B. Bookhart, Jr.(6)(7)   23,515   K. B. Marsh   117,868
W. C. Burkhardt(6)(7)   12,142   L. M. Miller(7)   3,542
G. J. Bullwinkel   85,916   M. K. Sloan(6)(7)   4,498
S. A. Byrne   63,572   H. C. Stowe(6)(7)   4,377
E. T. Freeman(7)   10,673   W. B. Timmerman   368,659
D. M. Hagood(6)(7)   850   G. S. York(7)   12,219

*
Each of the above owns less than 1% of the shares outstanding.

        All directors and executive officers as a group (17 persons) total 837,860 shares, including 625,832 shares subject to currently exercisable options and options that will become exercisable within 60 days. Total percent of class outstanding is less than one percent.

(1)
Includes Mr. Bookhart—6,601 shares owned by close relatives, the beneficial ownership of which he disclaims.
(2)
Includes shares purchased through February 11, 2004, by the Trustee under SCANA's Stock Purchase Savings Plan.
(3)
Hypothetical shares acquired under the SCANA Director Compensation and Deferral Plan are not included in the above table. As of February 23, 2004, each of the following directors had acquired under the plan, the number of hypothetical shares following his or her name: Messrs. Amick—7,591, Bennett—7,060, Burkhardt—8,705, Hagood—2,755, Hipp—7,491, Sloan—7,815, Stowe—7,992, York—8,284 and Ms. Miller—8,323.
(4)
Includes shares subject to currently exercisable options and options that will become exercisable within 60 days in the following amounts: Messrs. Timmerman—311,535; Lorick—90,921; Marsh—100,215; Byrne—56,600; Arthur—56,600.
(5)
Hypothetical shares acquired under the SCANA Executive Deferred Compensation Plan are not included in the above table. As of February 23, 2004, each of the following officers had acquired under the plan, the number of hypothetical shares following his or her name: Messrs. Timmerman—25,022; Lorick—4,703; Marsh—4,579; Byrne—2,711; Arthur—4,232.
(6)
Human Resources Committee.
(7)
Long-Term Equity Compensation Plan Committee.

(c)
Contracts and transactions with system companies:

        During 2003, SCANA incurred advertising expenses of $66,163 (including the value of non-utility in-kind services provided by SCANA and its subsidiaries) for services provided by subsidiaries of The Liberty Corporation. SCANA's management believes that these services, a significant portion of which were arranged through the use of an independent third-party advertising agency, were provided at competitive market rates. Mr. Hipp is Chairman and Chief Executive Officer and a director of The Liberty Corporation. It is anticipated that similar transactions will occur in the future.

(d)
Indebtedness to system companies:        None

20


(e)
Participation in bonus and profit-sharing arrangements and other benefits:

REPORT ON EXECUTIVE COMPENSATION

        SCANA's executive compensation program is designed to support SCANA's overall objective of creating shareholder value by:

        We believe our program performs a vital role in keeping our executives focused on SCANA's goal of enhancing shareholder value.

        A description of the program and a discussion of Mr. Timmerman's 2003 compensation follows.

Program Elements

        During 2003, executive compensation consisted primarily of three key components: base salary, short-term incentive compensation (Annual Incentive Plan) and long-term incentive compensation (Long-Term Equity Compensation).

        Compensation levels are established annually based on a comparison to a market, which consists of utilities of various sizes and general industry. Results are adjusted through regression analysis to account for differences in company size. Some of the companies in the peer group are included in the market comparison group. We do not include all of the peer group companies in the market comparison group because we believe that SCANA's competition for executives does not include all of those companies and includes other utilities and general industry companies.

        The specific components of SCANA's compensation program for executive officers are described more fully in the following paragraphs. Each component of the compensation package, including severance plans, insurance and other benefits, is considered in determining total compensation.

Base Salaries

        Executive salaries are reviewed annually by the Human Resources Committee. Adjustments may be made on the basis of an assessment of individual performance, relative levels of accountability, prior experience, breadth and depth of knowledge and changes in market pay practices.

Annual Incentive Plans

        SCANA's Annual Incentive Plan promotes SCANA's pay-for-performance philosophy, as well as its goal of having a meaningful amount of executive pay "at-risk." Through this plan, financial incentives are provided in the form of annual cash bonuses.

        Executives eligible for this plan are assigned threshold, target and maximum bonus levels as a percentage of salary control point. Bonuses earned are based on the level of performance achieved. Award payouts may increase to a maximum of 1.5 times target if performance exceeds the goals established. Award payouts may decrease, generally to a minimum of one-half the target-level awards, if performance fails to meet established targets, but results are achieved at minimum or threshold levels.

21



Awards earned based on the achievement of pre-established goals may nonetheless be decreased if the Human Resources Committee determines that actual results warrant a lower payout.

        For 2003, the Annual Incentive Plan placed equal emphasis on achieving profitability targets and meeting annual business objectives relating to such matters as efficiency, quality of service, customer satisfaction and progress toward SCANA's strategic objectives. The plan allows for an adjustment of an award based upon an evaluation of individual performance. Each award may be increased or decreased by no more than 20% based on the individual performance evaluation, but in no case may an award exceed the maximum payout of 1.5 times target.

        Due to SCANA's accomplishment of its profitability targets and meeting its annual business objectives for 2003, participants in the plan received payouts for 2003.

Long-Term Equity Compensation Plan

        The potential value of long-term incentive opportunities comprises a significant portion of the total compensation package for officers and key employees. The Long-Term Equity Compensation Plan Committee believes this approach to total compensation opportunities provides the appropriate focus for those officers and other key employees who are charged with the responsibility for managing the Company and achieving success for SCANA shareholders. A portion of each executive's potential compensation consists of awards under the Long-Term Equity Compensation Plan. Long-term award vehicles available to the Committee under the plan include incentive and nonqualified stock options, stock appreciation rights (either alone or in tandem with a related option), restricted stock, performance units and performance shares. Certain of these awards may be granted subject to satisfaction of specific performance goals. For the 2003-2005 cycle, awards under the Long-Term Equity Compensation Plan consisted of performance shares and performance units.

Performance Share Awards

        SCANA's performance share awards under the Long-Term Equity Compensation Plan pays bonuses to executives based on SCANA's Total Shareholder Return (TSR) relative to a group of peer companies over a three-year period. The purpose of performance share awards is to ensure that executives are compensated only when shareholders gain.

        TSR is stock price increase over the three-year period, plus cash dividends paid during that period, divided by stock price as of the beginning of the period. Comparing SCANA's TSR to the TSR of a group of other companies reflects SCANA's recognition that investors could have invested their funds in other entities and measures how well SCANA performed when compared to others in the group.

Performance Unit Awards

        SCANA's performance unit awards under the Long-Term Equity Compensation Plan pays bonuses to executives based on increases in earnings per share from ongoing operations over a three-year period. The purpose of the performance unit awards is to tie a portion of the executive's potential compensation to success in the operations area. Earnings from ongoing operations are net earnings from operations excluding (i) the cumulative effect of mandated changes in accounting principles and (ii) the effect of sales of certain investments and impairment charges related to certain investments.

Payouts Under Performance Shares awarded in 2001

        Under target performance share awards made in 2001 for the 2001-2003 performance period, payouts were set to occur if SCANA's TSR was in the top two-thirds of the peer group over the period. For purposes of the 2001-2003 performance period, the peer group was comprised of SCANA and 61 other electric and gas utilities, none of which have annual revenues of less than $100 million.

22



        Executives would earn threshold payouts of 0.4 times target at the 33rd percentile of three-year performance. Target payouts would be made at the 50th percentile of three-year performance. Maximum payouts would be made at 1.5 times target if SCANA's TSR was at or above the 75th percentile of the peer group. No payouts would be earned if performance was at less than the 33rd percentile.

        For the three-year performance period 2001-2003, SCANA's TSR was at the 80th percentile of the peer group. This resulted in payouts being made at 150% of target for the period.

Policy with Respect to the $1 Million Deduction Limit

        Section 162(m) of the Internal Revenue Code establishes a limit on the deductibility of annual compensation for certain executive officers that exceeds $1,000,000. Certain performance-based compensation approved by shareholders is not subject to the deduction limit. SCANA's Long-Term Equity Compensation Plan is qualified so that most performance-based awards under that plan constitute compensation not subject to Section 162(m). To maintain flexibility in compensating executive officers in a manner designed to promote various corporate goals, the committees responsible for compensation matters have not adopted a policy that all compensation must be deductible.

2003 Compensation of Chief Executive Officer

        For 2003, Mr. Timmerman's compensation consisted of the following:

        Base salary of $870,900 derived by reference to executive pay for the market group described. Mr. Timmerman's salary increase was based on his responsibilities as Chairman and Chief Executive Officer, external pay practices and the Human Resources Committee's assessment of his overall performance during the preceding year. Because this determination was subjective, no one factor was assigned a particular weighting by the Committee.

        For the year 2003, Mr. Timmerman's Annual Incentive Plan target award was 75% of the salary control point for his position. Mr. Timmerman's 2003 award was based on three factors: SCANA EPS, achievement of strategic plan objectives and the Human Resources Committee's subjective assessment of his individual performance. Performance in these factors resulted in Mr. Timmerman receiving a payout of 110% of target for the 2003 performance pay period.

23


Human Resources Committee
  Long-Term Equity Compensation
Plan Committee

W. C. Burkhardt *   W. C. Burkhardt *
B. L. Amick   B. L. Amick
W. B. Bookhart, Jr.   J. A. Bennett
D. M. Hagood   W. B. Bookhart, Jr.
M. K. Sloan   E. T. Freeman
H. C. Stowe   D. M. Hagood
    L. M. Miller
    M. K. Sloan
    H. C. Stowe
    G. S. York

*
Chairman of the Committee

Rights to indemnity.

        Directors and officers of SCANA and its wholly owned subsidiaries are insured under a directors and officers liability policy issued by AEGIS Insurance Services, Inc. The policy is for the period October 31, 2003 through October 31, 2004.

24



ITEM 7. CONTRIBUTIONS AND PUBLIC RELATIONS

(1)
Expenditures, disbursements or payments, directly or indirectly, in money, goods or services, to or for the account of any political party, candidate for public office or holder of such office, or any committee or agent thereof.

Recipient

  Amount
CONGRESSIONAL BLACK CAUCUS AND LEADERSHIP INSTITUTE   $ 50,000

        SCANA and its subsidiaries have established political action committees and have incurred, in connection with the provisions of the Federal Election Campaign Act, certain costs for the administration of such committees.

(2)
Expenditures, disbursements or payments, directly or indirectly, in money, goods or services, to or for the account of any citizens group or public relations counsel.

Company

  Recipient

  Purpose

  Account
Charged

  Amount
SCANA   JEFF DICKERSON   PUBLIC RELATIONS   921   $ 157,468
SCANA   SC POLICY COUNCIL   MEMBERSHIP   426     50,000
SCANA   CENTRAL CAROLINA ECONOMIC DEV. ALLIANCE   SUPPORT   921     25,000
SCANA   CHARLESTON REGIONAL DEV. ALLIANCE   SUPPORT   921     25,000
SCANA   CHAMPIONS FOR EDUCATION   SPONSORSHIP   921     52,800
SCANA   CITY CENTER PARTNERSHIP   CONTRIBUTION   921     25,000
SCANA   CITIZENS FOR COMMUNITY IMPROVEMENT   SUPPORT   426     15,000
SCANA   CLEMSON UNIVERSITY FOUNDATION   SUPPORT   921     10,000
SCANA   ECONOMIC DEVELOPMENT PARTNERSHIP   SUPPORT   921     15,000
SCANA   SC LEGISLATIVE BLACK CAUCUS   MEMBERSHIP   426     12,000
SCANA   SC WORLD TRADE CENTER   SUPPORT   921     20,000
SCANA   MISC—19 ITEMS LESS THAN $10,000   COMMUNITY DEV. EDUC & CIVIC ACTIVITY   921     59,900

25



ITEM 8. SERVICE, SALES AND CONSTRUCTION CONTRACTS

Part I

Transaction

  Serving
Company

  Receiving
Company

  Compensation
(in Thousands)

  Contract
Date

  In Effect at
December 31, 2003

(Note)   SCE&G   SCPC     *   (Note)   Yes
(Note)   SCE&G   SEMI     *   (Note)   Yes
(Note)   SCE&G   SEGA   $ 124   (Note)   Yes
(Note)   SCE&G   SCI     *   (Note)   Yes
(Note)   SCE&G   PSI     *   (Note)   Yes
(Note)   SCE&G   SVCI     *   (Note)   Yes
(Note)   SEMI   SCE&G     3,438   (Note)   Yes
(Note)   SEMI   SCPC     *   (Note)   Yes
(Note)   PSNC   SEMI     *   (Note)   Yes
(Note)   PSNC   SCPC     *   (Note)   Yes
(Note)   PSNC   SCVI     *   (Note)   Yes
(Note)   SCPC   SCI     *   (Note)   Yes
(Note)   SCPC   SCG     680   (Note)   Yes
(Note)   SCPC   SCE&G     316   (Note)   Yes
(Note)   SCPC   SEMI     *   (Note)   Yes
(Note)   SCPC   PSNC     *   (Note)   Yes
(Note)   SCPC   SVCI     *   (Note)   Yes
(Note)   SCPC   SCI     *   (Note)   Yes
(Note)   SEGA   PSNC     *   (Note)   Yes
(Note)   SEGA   SCE&G     120   (Note)   Yes
Carolina Research Park rent   SCE&G   PSI     *   Aug 2002-2007   Yes
Palmetto Center rent   SCE&G   SCI     196   Jan-Dec 2003   Yes
Site leases and related operating agreements   SCE&G   SCI     *   Jan-Dec 2003   Yes
Leeds Avenue rent   SCE&G   SVCI     *   Jul 1999-Jun 2019   Yes
Service agreement   SCE&G   SVCI     *   Nov 2000-Oct 2003   Yes
Site lease   GENCO   SCI     *   Sep-Dec 2003   Yes
Tower space rent   SCI   SCE&G     *   Jan-Dec 2003   Yes
Tower space rent   SCI   SCPC     *   Jan-Dec 2003   Yes
Maintenance contract   PSI   SCE&G     4,273   Jan 1998-Sep 2005   Yes
Rental of Facility   SDC   SCE&G     128   Aug 2002-2007   Yes

*
Consideration is less than $100,000.

        Note: SCANA Corporation system companies have agreements with each other pursuant to which the system companies reimburse each other for the full cost of services, personnel and facilities provided by another system company.


Part II

        None


Part III

        None


ITEM 9. WHOLESALE GENERATORS AND FOREIGN UTILITY COMPANIES

        None

26



ITEM 10. FINANCIAL STATEMENTS AND EXHIBITS

Financial Statements

  Page No.
SCANA Corporation Condensed Consolidating Balance Sheet   28
South Carolina Electric & Gas Company Condensed Consolidating Balance Sheet   32
Public Service Company of North Carolina, Incorporated Condensed Consolidating Balance Sheet   34
SCANA Energy Marketing, Inc. Condensed Consolidating Balance Sheet   37
SCANA Corporation Condensed Consolidating Statement of Operations and Retained Earnings   38
South Carolina Electric & Gas Company Condensed Consolidating Statement of Income and Retained Earnings   42
Public Service Company of North Carolina, Incorporated Condensed Consolidating Statement of Operations and Retained Earnings   44
SCANA Energy Marketing, Inc. Condensed Consolidating Statement of Income and Retained Earnings   46
SCANA Corporation Consolidating Statement of Cash Flows   47

 


 

 

Exhibits

  Page No.
Exhibit A   50
Exhibit B   50
Exhibit C   56
Exhibit D   58
Exhibit F   63
Exhibit G   63
Exhibit H   63

27



SCANA CORPORATION

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
CORPORATION
CONSOLIDATED

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY

  SOUTH CAROLINA
GENERATING
COMPANY, INC.

  SOUTH CAROLINA
FUEL
COMPANY, INC.

ASSETS                        

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

6,417

 

$

4,974

 

$

278

 

$

42

OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

274

 

 

25

 

 


 

 


CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     136     61     14    
  OTHER CURRENT ASSETS     765     364     18     42
    TOTAL CURRENT ASSETS     901     425     32     42

DEFERRED DEBITS

 

 

857

 

 

815

 

 

8

 

 

   
TOTAL

 

$

8,449

 

$

6,239

 

$

318

 

$

84

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY (DEFICIT)   $ 2,306   $ 2,043   $ 100   $
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)     106     106        
    TOTAL STOCKHOLDERS' INVESTMENT     2,412     2,149     100    
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)     9     9        
LONG-TERM DEBT, NET     3,225     1,943     66    
    TOTAL CAPITALIZATION (DEFICIT)     5,646     4,101     166    

CURRENT LIABILITIES

 

 

1,017

 

 

644

 

 

73

 

 

83

DEFERRED CREDITS

 

 

1,786

 

 

1,494

 

 

79

 

 

1
   
TOTAL

 

$

8,449

 

$

6,239

 

$

318

 

$

84

28



SCANA CORPORATION

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
PIPELINE CORP.

  SCG
PIPELINE,
INC.

  SCANA
DEVELOPMENT
CORPORATION

  SCANA
COMMUNICATIONS,
INC.

 
ASSETS                          

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

217

 

$

29

 

$


 

$


 

OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

1

 

 


 

 

4

 

 

149

 

CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     4             7  
  OTHER CURRENT ASSETS     93     1         2  
    TOTAL CURRENT ASSETS     97     1         9  

DEFERRED DEBITS

 

 

14

 

 


 

 

2

 

 


 
 
TOTAL

 

$

329

 

$

30

 

$

6

 

$

158

 

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY (DEFICIT)   $ 111   $ 14   $ 4   $ 191  
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)                  
    TOTAL STOCKHOLDERS' INVESTMENT     111     14     4     191  
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)                  
LONG-TERM DEBT, NET     11              
    TOTAL CAPITALIZATION (DEFICIT)     122     14     4     191  

CURRENT LIABILITIES

 

 

168

 

 

16

 

 

2

 

 

3

 

DEFERRED CREDITS

 

 

39

 

 


 

 


 

 

(36

)
   
TOTAL

 

$

329

 

$

30

 

$

6

 

$

158

 

29



SCANA CORPORATION

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  PRIMESOUTH,
INC.

  SCANA ENERGY
MARKETING, INC.

  SCANA
RESOURCES

  SERVICECARE,
INC.

ASSETS                        

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$


 

$


 

$


 

$


OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

10

 

 

6

 

 


 

 


CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     5     21         1
  OTHER CURRENT ASSETS     8     150         3
    TOTAL CURRENT ASSETS     13     171         4

DEFERRED DEBITS

 

 


 

 

1

 

 


 

 

   
TOTAL

 

$

23

 

$

178

 

$


 

$

4

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY (DEFICIT)   $ 17   $ (5 ) $   $ 4
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)                
    TOTAL STOCKHOLDERS' INVESTMENT     17     (5 )       4
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)                
LONG-TERM DEBT, NET                
    TOTAL CAPITALIZATION (DEFICIT)     17     (5 )       4

CURRENT LIABILITIES

 

 

4

 

 

182

 

 


 

 


DEFERRED CREDITS

 

 

2

 

 

1

 

 


 

 

   
TOTAL

 

$

23

 

$

178

 

$


 

$

4

30



SCANA CORPORATION

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
CORPORATION

  SCANA
SERVICES,
INC.

  PUBLIC SERVICE
COMPANY OF NORTH
CAROLINA,
INCORPORATED

  ELIMINATIONS
 
ASSETS                          

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$


 

$


 

$

877

 

$


 

OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

3,115

 

 

39

 

 

28

 

 

(3,103

)

CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     5         18      
  OTHER CURRENT ASSETS     175     187     189     (467 )
    TOTAL CURRENT ASSETS     180     187     207     (467 )

DEFERRED DEBITS

 

 

13

 

 

3

 

 

36

 

 

(35

)
   
TOTAL

 

$

3,308

 

$

229

 

$

1,148

 

$

(3,605

)

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY (DEFICIT)   $ 2,307   $ 5   $ 502   $ (2,987 )
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)                  
    TOTAL STOCKHOLDERS' INVESTMENT     2,307     5     502     (2,987 )
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)                  
LONG-TERM DEBT, NET     926     1     278      
    TOTAL CAPITALIZATION (DEFICIT)     3,233     6     780     (2,987 )

CURRENT LIABILITIES

 

 

64

 

 

210

 

 

151

 

 

(583

)

DEFERRED CREDITS

 

 

11

 

 

13

 

 

217

 

 

(35

)
   
TOTAL

 

$

3,308

 

$

229

 

$

1,148

 

$

(3,605

)

31



SOUTH CAROLINA ELECTRIC & GAS COMPANY

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
10-K

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
CONSOLIDATED

  SOUTH CAROLINA
FUEL
COMPANY, INC.

  ELIMINATIONS
ASSETS                        

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

5,016

 

$

4,974

 

$

42

 

$


OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

25

 

 

25

 

 


 

 


CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     61     61        
  OTHER CURRENT ASSETS     406     364     42    
    TOTAL CURRENT ASSETS     467     425     42    

DEFERRED DEBITS

 

 

815

 

 

815

 

 


 

 

   
TOTAL

 

$

6,323

 

$

6,239

 

$

84

 

$


CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $ 2,043   $ 2,043   $   $
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)     106     106        
    TOTAL STOCKHOLDERS' INVESTMENT     2,149     2,149        
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)     9     9        
LONG-TERM DEBT, NET     1,943     1,943        
    TOTAL CAPITALIZATION     4,101     4,101        

CURRENT LIABILITIES

 

 

727

 

 

644

 

 

83

 

 


DEFERRED CREDITS

 

 

1,495

 

 

1,494

 

 

1

 

 

   
TOTAL

 

$

6,323

 

$

6,239

 

$

84

 

$

32



SOUTH CAROLINA ELECTRIC & GAS COMPANY

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
CONSOLIDATED

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY

  SCE&G
TRUST 1

  ELIMINATIONS
ASSETS                        

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

4,974

 

$

4,974

 

$


 

$


OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

25

 

 

25

 

 


 

 


CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     61     61        
  OTHER CURRENT ASSETS     364     364        
    TOTAL CURRENT ASSETS     425     425        

DEFERRED DEBITS

 

 

815

 

 

815

 

 


 

 

   
TOTAL

 

$

6,239

 

$

6,239

 

$


 

$


CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $ 2,043   $ 2,043   $   $
  PREFERRED STOCK (NOT SUBJECT TO PURCHASE OR SINKING FUNDS)     106     106        
    TOTAL STOCKHOLDERS' INVESTMENT     2,149     2,149        
PREFERRED STOCK (SUBJECT TO PURCHASE OR SINKING FUNDS)     9     9        
LONG-TERM DEBT, NET     1,943     1,943        
    TOTAL CAPITALIZATION     4,101     4,101        

CURRENT LIABILITIES

 

 

644

 

 

644

 

 


 

 


DEFERRED CREDITS

 

 

1,494

 

 

1,494

 

 


 

 

   
TOTAL

 

$

6,239

 

$

6,239

 

$


 

$

33



PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  PUBLIC SERVICE
COMPANY OF
NORTH
CAROLINA,
INCORPORATED
10-K

  PUBLIC SERVICE
COMPANY OF
NORTH
CAROLINA,
INCORPORATED
CONSOLIDATED

  RECLASSIFICATIONS
ASSETS                  

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

877

 

$

877

 

$


OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

28

 

 

28

 

 


CURRENT ASSETS:

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     18     18    
  OTHER CURRENT ASSETS     193     189     4
    TOTAL CURRENT ASSETS     211     207     4

DEFERRED DEBITS

 

 

36

 

 

36

 

 

   
TOTAL

 

$

1,152

 

$

1,148

 

$

4

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $ 502   $ 502   $
    TOTAL STOCKHOLDERS' INVESTMENT     502     502    
LONG-TERM DEBT, NET     278     278    
    TOTAL CAPITALIZATION     780     780    

CURRENT LIABILITIES

 

 

155

 

 

151

 

 

4

DEFERRED CREDITS

 

 

217

 

 

217

 

 

   
TOTAL

 

$

1,152

 

$

1,148

 

$

4

34



PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  PUBLIC SERVICE
COMPANY OF
NORTH
CAROLINA,
INCORPORATED
CONSOLIDATED

  PUBLIC SERVICE
COMPANY OF
NORTH
CAROLINA,
INCORPORATED

  BLUE
RIDGE

ASSETS                  

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$

877

 

$

877

 

$


OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

28

 

 

23

 

 

9

CURRENT ASSETS:

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS     18     18    
  OTHER CURRENT ASSETS     189     189    
    TOTAL CURRENT ASSETS     207     207    

DEFERRED DEBITS

 

 

36

 

 

36

 

 

   
TOTAL

 

$

1,148

 

$

1,143

 

$

9

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $ 502   $ 503   $ 4
    TOTAL STOCKHOLDERS' INVESTMENT     502     503     4
LONG-TERM DEBT, NET     278     278     2
    TOTAL CAPITALIZATION     780     781     6

CURRENT LIABILITIES

 

 

151

 

 

149

 

 

1

DEFERRED CREDITS

 

 

217

 

 

213

 

 

2
   
TOTAL

 

$

1,148

 

$

1,143

 

$

9

35



PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

CONDENSED CONSOLIDATING BALANCE SHEET

DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  CLEAN
ENERGY

  PSNC
CARDINAL

  ELIMINATIONS
 
ASSETS                    

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$


 

$


 

$


 

OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 


 

 

19

 

 

(23

)

CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 
  CASH AND TEMPORARY INVESTMENTS              
  OTHER CURRENT ASSETS              
    TOTAL CURRENT ASSETS              

DEFERRED DEBITS

 

 


 

 


 

 


 
   
TOTAL

 

$


 

$

19

 

$

(23

)

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $   $ 8   $ (13 )
    TOTAL STOCKHOLDERS' INVESTMENT         8     (13 )
LONG-TERM DEBT, NET         8     (10 )
    TOTAL CAPITALIZATION         16     (23 )

CURRENT LIABILITIES

 

 


 

 

1

 

 


 

DEFERRED CREDITS

 

 


 

 

2

 

 


 
   
TOTAL

 

$


 

$

19

 

$

(23

)

36



SCANA ENERGY MARKETING, INC.

CONDENSED CONSOLIDATING BALANCE SHEET

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
ENERGY
MARKETING,
INC.
CONSOLIDATED

  SCANA
ENERGY
MARKETING,
INC.

  PSNC
PRODUCTION
CORPORATION

  ELIMINATIONS
 
ASSETS:                          

UTILITY PLANT, NET OF ACCUMULATED DEPRECIATION

 

$


 

$


 

$


 

$


 

OTHER PROPERTY AND INVESTMENTS, NET OF ACCUMULATED DEPRECIATION

 

 

6

 

 

10

 

 


 

 

(4

)

CURRENT ASSETS:

 

 

 

 

 

 

 

 

 

 

 

 

 
CASH AND TEMPORARY INVESTMENTS     21     17     4      
OTHER CURRENT ASSETS     150     140     10      
  TOTAL CURRENT ASSETS     171     157     14      

DEFERRED DEBITS

 

 

1

 

 

1

 

 


 

 


 
 
TOTAL

 

$

178

 

$

168

 

$

14

 

$

(4

)

CAPITALIZATION & LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDERS' INVESTMENT:

 

 

 

 

 

 

 

 

 

 

 

 

 
  COMMON EQUITY   $ (5 ) $ (6 ) $ 5   $ (4 )
  TOTAL STOCKHOLDERS' INVESTMENT     (5 )   (6 )   5     (4 )
  TOTAL CAPITALIZATION     (5 )   (6 )   5     (4 )

CURRENT LIABILITIES

 

 

182

 

 

173

 

 

9

 

 


 

DEFERRED CREDITS

 

 

1

 

 

1

 

 


 

 


 
 
TOTAL

 

$

178

 

$

168

 

$

14

 

$

(4

)

37



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
CORPORATION
CONSOLIDATED

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
CONSOLIDATED

  SOUTH CAROLINA
GENERATING
COMPANY, INC.

  SOUTH CAROLINA
FUEL
COMPANY, INC.

OPERATING REVENUES   $ 3,416   $ 1,832   $ 100   $ 222

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     2,627     1,219     78     221
  DEPRECIATION AND AMORTIZATION     238     188     8    
    TOTAL OPERATING EXPENSES     2,865     1,407     86     221

OPERATING INCOME

 

 

551

 

 

425

 

 

14

 

 

1

OTHER INCOME (LOSS)

 

 

75

 

 

36

 

 

1

 

 


INCOME (LOSS) BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

626

 

 

461

 

 

15

 

 

1

INTEREST CHARGES, NET

 

 

200

 

 

131

 

 

5

 

 

1

INCOME (LOSS) BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

426

 

 

330

 

 

10

 

 


INCOME TAX EXPENSE (BENEFIT)

 

 

135

 

 

108

 

 

2

 

 


INCOME (LOSS) BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

291

 

 

222

 

 

8

 

 


PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

2

 

 

2

 

 


 

 


PREFERRED STOCK CASH DIVIDENDS

 

 

7

 

 

7

 

 


 

 


NET INCOME (LOSS)

 

 

282

 

 

213

 

 

8

 

 


RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 

984

 

 

768

 

 

22

 

 

COMMON STOCK CASH DIVIDENDS DECLARED     (153 )   (145 )   (6 )  
OTHER                
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     1,113     836     24    

NET INCOME (LOSS)

 

 

282

 

 

 

 

 

 

 

 

 
WEIGHTED AVERAGE NUMBER OF COMMON SHARES OUTSTANDING (MILLIONS)     111                  
EARNINGS (LOSS) PER SHARE OF COMMON STOCK   $ 2.54                  

38



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
PIPELINE CORP.
CONSOLIDATED

  SCG
PIPELINE,
INC.

  SCANA
DEVELOPMENT
CORPORATION

  SCANA
COMMUNICATIONS,
INC.

 
OPERATING REVENUES   $ 520   $ 1   $   $  

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     498              
  DEPRECIATION AND AMORTIZATION     7              
    TOTAL OPERATING EXPENSES     505              

OPERATING INCOME

 

 

15

 

 

1

 

 


 

 


 

OTHER INCOME (LOSS)

 

 

1

 

 


 

 


 

 

14

 

INCOME (LOSS) BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

16

 

 

1

 

 


 

 

14

 

INTEREST CHARGES, NET

 

 

5

 

 


 

 


 

 

1

 

INCOME (LOSS) BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

11

 

 

1

 

 


 

 

13

 

INCOME TAX EXPENSE (BENEFIT)

 

 

4

 

 

1

 

 


 

 

5

 

INCOME (LOSS) BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

7

 

 


 

 


 

 

8

 

PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 


 

 


 

 


 

 


 

PREFERRED STOCK CASH DIVIDENDS

 

 


 

 


 

 


 

 


 

NET INCOME (LOSS)

 

 

7

 

 


 

 


 

 

8

 

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 

54

 

 


 

 

(1

)

 

157

 
COMMON STOCK CASH DIVIDENDS DECLARED     (6 )           (27 )
OTHER         14          
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     55     14     (1 )   138  

39



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  PRIMESOUTH, INC.
CONSOLIDATED

  SCANA ENERGY
MARKETING INC.

  SCANA
RESOURCES

  SERVICECARE,
INC.

 
OPERATING REVENUES   $   $ 864   $   $  

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES         832          
  DEPRECIATION AND AMORTIZATION         1          
    TOTAL OPERATING EXPENSES         833          

OPERATING INCOME

 

 


 

 

31

 

 


 

 


 

OTHER INCOME (LOSS)

 

 

9

 

 

2

 

 


 

 

3

 

INCOME BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

9

 

 

33

 

 


 

 

3

 

INTEREST CHARGES, NET

 

 


 

 

3

 

 


 

 


 

INCOME (LOSS) BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

9

 

 

30

 

 


 

 

3

 

INCOME TAX EXPENSE

 

 

3

 

 

11

 

 


 

 

1

 

INCOME (LOSS) BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

6

 

 

19

 

 


 

 

2

 

PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 


 

 


 

 


 

 


 

PREFERRED STOCK CASH DIVIDENDS

 

 


 

 


 

 


 

 


 

NET INCOME

 

 

6

 

 

19

 

 


 

 

2

 

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 


 

 

(45

)

 

(6

)

 

(6

)
COMMON STOCK CASH DIVIDENDS DECLARED                  
OTHER                  
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     6     (26 )   (6 )   (4 )

40



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
CORPORATION

  SCANA
SERVICES, INC.

  PUBLIC SERVICE
COMPANY OF
NORTH CAROLINA,
INCORPORATED

  ELIMINATIONS
 
OPERATING REVENUES   $   $ 270   $ 509   $ (902 )

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES         259     412     (892 )
  DEPRECIATION AND AMORTIZATION         5     34     (5 )
    TOTAL OPERATING EXPENSES         264     446     (897 )

OPERATING INCOME

 

 


 

 

6

 

 

63

 

 

(5

)

OTHER INCOME (LOSS)

 

 

309

 

 

(4

)

 

8

 

 

(304

)

INCOME BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

309

 

 

2

 

 

71

 

 

(309

)

INTEREST CHARGES, NET

 

 

46

 

 

2

 

 

21

 

 

(15

)

INCOME (LOSS) BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

263

 

 


 

 

50

 

 

(294

)

INCOME TAX EXPENSE (BENEFIT)

 

 

(19

)

 


 

 

19

 

 


 

INCOME (LOSS) BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

282

 

 


 

 

31

 

 

(294

)

PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 


 

 


 

 


 

 


 

PREFERRED STOCK CASH DIVIDENDS

 

 


 

 


 

 


 

 


 

NET INCOME (LOSS)

 

 

282

 

 


 

 

31

 

 

(294

)

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 

889

 

 


 

 

(198

)

 

(650

)
COMMON STOCK CASH DIVIDENDS DECLARED     (153 )           184  
OTHER                 (14 )
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     1,018         (167 )   (774 )

41



SOUTH CAROLINA ELECTRIC & GAS COMPANY

CONDENSED CONSOLIDATING STATEMENT OF INCOME AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
10-K

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
CONSOLIDATED

  SOUTH CAROLINA
FUEL
COMPANY, INC.

  ELIMINATIONS
 
OPERATING REVENUES   $ 1,832   $ 1,832   $ 222   $ (222 )

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     1,219     1,219     221     (221 )
  DEPRECIATION AND AMORTIZATION     188     188          
    TOTAL OPERATING EXPENSES     1,407     1,407     221     (221 )

OPERATING INCOME

 

 

425

 

 

425

 

 

1

 

 

(1

)

OTHER INCOME

 

 

36

 

 

36

 

 


 

 


 

INCOME (LOSS) BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

461

 

 

461

 

 

1

 

 

(1

)

INTEREST CHARGES, NET

 

 

131

 

 

131

 

 

1

 

 

(1

)

INCOME BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

330

 

 

330

 

 


 

 


 

INCOME TAXES

 

 

108

 

 

108

 

 


 

 


 

INCOME BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

222

 

 

222

 

 


 

 


 

PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

2

 

 

2

 

 


 

 


 

PREFERRED STOCK CASH DIVIDENDS

 

 

7

 

 

7

 

 


 

 


 

NET INCOME

 

 

213

 

 

213

 

 


 

 


 

RETAINED EARNINGS AT BEGINNING OF YEAR

 

 

768

 

 

768

 

 


 

 


 
COMMON STOCK CASH DIVIDENDS DECLARED     (145 )   (145 )        
RETAINED EARNINGS AT END OF YEAR     836     836          

42



SOUTH CAROLINA ELECTRIC & GAS COMPANY

CONDENSED CONSOLIDATING STATEMENT OF INCOME AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY
CONSOLIDATED

  SOUTH CAROLINA
ELECTRIC & GAS
COMPANY

  SCE&G
TRUST 1

  ELIMINATIONS
 
OPERATING REVENUES   $ 1,832   $ 1,832   $   $  

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     1,219     1,219          
  DEPRECIATION AND AMORTIZATION     188     188          
    TOTAL OPERATING EXPENSES     1,407     1,407          

OPERATING INCOME

 

 

425

 

 

425

 

 


 

 


 

OTHER INCOME (LOSS)

 

 

36

 

 

36

 

 

2

 

 

(2

)

INCOME (LOSS) BEFORE INTEREST CHARGES, INCOME TAXES AND PREFERRED STOCK DIVIDENDS

 

 

461

 

 

461

 

 

2

 

 

(2

)

INTEREST CHARGES, NET

 

 

131

 

 

133

 

 


 

 

(2

)

INCOME BEFORE INCOME TAXES AND MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

330

 

 

328

 

 

2

 

 


 

INCOME TAXES

 

 

108

 

 

108

 

 


 

 


 

INCOME BEFORE MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

222

 

 

220

 

 

2

 

 


 

PREFERRED DIVIDEND REQUIREMENT OF COMPANY—OBLIGATED MANDATORILY REDEEMABLE PREFERRED SECURITIES

 

 

2

 

 


 

 

2

 

 


 

PREFERRED STOCK CASH DIVIDENDS

 

 

7

 

 

7

 

 


 

 


 

NET INCOME

 

 

213

 

 

213

 

 


 

 


 

RETAINED EARNINGS AT BEGINNING OF YEAR

 

 

768

 

 

768

 

 


 

 


 
COMMON STOCK CASH DIVIDENDS DECLARED     (145 )   (145 )        
RETAINED EARNINGS AT END OF YEAR     836     836          

43



PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  10-K
PUBLIC SERVICE
COMPANY OF
NORTH
CAROLINA,
INCORPORATED
CONSOLIDATED

  PUBLIC SERVICE
COMPANY OF
NORTH CAROLINA,
INCORPORATED

  BLUE
RIDGE

OPERATING REVENUES   $ 509   $ 509   $

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     412     412    
  DEPRECIATION AND AMORTIZATION     34     34    
    TOTAL OPERATING EXPENSES     446     446    

OPERATING INCOME

 

 

63

 

 

63

 

 


OTHER INCOME (LOSS)

 

 

8

 

 

3

 

 

2

INCOME BEFORE INTEREST CHARGES AND INCOME TAXES

 

 

71

 

 

66

 

 

2

INTEREST CHARGES, NET

 

 

21

 

 

21

 

 


INCOME BEFORE INCOME TAXES

 

 

50

 

 

45

 

 

2

INCOME TAXES

 

 

19

 

 

17

 

 

1

NET INCOME (LOSS)

 

 

31

 

 

28

 

 

1

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 

(198

)

 

(201

)

 

4
COMMON STOCK CASH DIVIDENDS DECLARED            
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     (167 )   (173 )   5

44



PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  CLEAN
ENERGY

  PSNC
CARDINAL

  ELIMINATIONS
 
OPERATING REVENUES   $   $   $  

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES              
  DEPRECIATION AND AMORTIZATION              
    TOTAL OPERATING EXPENSES              

OPERATING INCOME

 

 


 

 


 

 


 

OTHER INCOME

 

 


 

 

3

 

 


 

INCOME BEFORE INTEREST CHARGES AND INCOME TAXES

 

 


 

 

3

 

 


 

INTEREST CHARGES, NET

 

 


 

 


 

 


 

INCOME BEFORE INCOME TAXES

 

 


 

 

3

 

 


 

INCOME TAXES

 

 


 

 

1

 

 


 

NET INCOME

 

 


 

 

2

 

 


 

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 


 

 

7

 

 

(8

)
COMMON STOCK CASH DIVIDENDS DECLARED              
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR         9     (8 )

45



SCANA ENERGY MARKETING, INC.

CONDENSED CONSOLIDATING STATEMENT OF INCOME AND RETAINED EARNINGS

FOR THE YEAR ENDED DECEMBER 31, 2003

(MILLIONS OF DOLLARS)

 
  SCANA
ENERGY
MARKETING,
INC.
CONSOLIDATED

  SCANA
ENERGY
MARKETING,
INC.

  PSNC
PRODUCTION
CORPORATION

  ELIMINATIONS
 
OPERATING REVENUES   $ 866   $ 782   $ 84    

OPERATING EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 
  OPERATING EXPENSES     832     746     86    
  DEPRECIATION AND AMORTIZATION     1     1        
    TOTAL OPERATING EXPENSES     833     747     86    

OPERATING INCOME (LOSS)

 

 

33

 

 

35

 

 

(2

)


 

OTHER INCOME

 

 

1

 

 

1

 

 


 


 

INCOME (LOSS) BEFORE INTEREST CHARGES AND INCOME TAXES

 

 

34

 

 

36

 

 

(2

)


 

INTEREST CHARGES, NET

 

 

4

 

 

4

 

 


 


 

INCOME (LOSS) BEFORE INCOME TAXES

 

 

30

 

 

32

 

 

(2

)


 

INCOME TAXES

 

 

11

 

 

12

 

 

(1

)


 

NET INCOME (LOSS)

 

 

19

 

 

20

 

 

(1

)


 

RETAINED EARNINGS (ACCUMULATED DEFICIT) AT BEGINNING OF YEAR

 

 

(45

)

 

(47

)

 

6

 

(4

)
COMMON STOCK CASH DIVIDENDS DECLARED                
RETAINED EARNINGS (ACCUMULATED DEFICIT) AT END OF YEAR     (26 )   (27 )   5   (4 )

46



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

For the Year Ended December 31, 2003

 
  SCANA
CORPORATION
CONSOLIDATED

  SOUTH
CAROLINA
ELECTRIC & GAS
COMPANY

  PUBLIC SERVICE
COMPANY OF
NORTH CAROLINA,
INCORPORATED

 
 
  (Millions of dollars)

 
Cash Flows From Operating Activities:                    
Net income (loss)   $ 282   $ 220   $ 31  
Adjustments to reconcile net income to net cash provided from operating activities:                    
  Depreciation and amortization     249     186     36  
  Amortization of nuclear fuel     21     21      
  Subsidiary equity earnings              
  Gain on sale of assets and investments     (61 )   (1 )    
  Impairment of investments     53          
  Hedging activities     4          
  Allowance for funds used during construction     (30 )   (25 )   (1 )
  Over (under) collection, fuel adjustment clause     23     11     11  
  Changes in certain assets and liabilities:                    
    (Increase) decrease in receivables, net     (27 )   (13 )   (18 )
    (Increase) decrease in inventories     24     23     (17 )
    (Increase) decrease in prepayments     4     4      
    (Increase) decrease pension asset     (5 )   (5 )    
    Increase (decrease) in other regulatory assets     (38 )   (35 )    
    Increase (decrease) in deferred income taxes, net     38     51     5  
    Increase (decrease) in other regulatory liabilities     49     45      
    Increase (decrease) in post retirement benefits obligations     4     4      
    Increase (decrease) in accounts payable     (43 )   9     (1 )
    Increase (decrease) in taxes accrued     6     4      
    Increase (decrease) in interest accrued     3     8      
  Other, net     4     (4 )   9  
   
 
 
 
Net Cash Provided From (Used For) Operating Activities     560     503     55  
   
 
 
 
Cash Flows From Investing Activities:                    
  Utility property additions and construction expenditures, net of AFC     (738 )   (590 )   (47 )
  Purchase of nonutility property     (12 )       (1 )
  Proceeds from sale of assets and investments     74     (14 )   12  
  (Increase) decrease in affiliate receivables     (17 )        
  Dividend payments—common stock of subsidiaries              
   
 
 
 
Net Cash Provided From (Used For) Investing Activities     (693 )   (604 )   (36 )
   
 
 
 
Cash Flows From Financing Activities:                    
  Proceeds:                    
    Issuance of common stock     6          
    Issuance of First Mortgage Bonds     743     743      
    Issuance of Pollution Control Bonds     36          
    Capital contributions from parent, net         9     1  
    Issuance of bank notes and loans     199          
  Repayments:                    
    Mortgage bonds     (350 )   (366 )    
    Notes and loans     (434 )       (8 )
    Pollution Control Facilities Revenue Bonds     (47 )   (11 )    
    Payments of deferred financing costs     (25 )   (25 )    
    Retirement of preferred stock and trust preferred securities     (50 )   (50 )    
    Repurchase of common stock     (11 )        
  Distributions/Dividend payments:                    
    Common Stock     (151 )   (149 )   (19 )
    Preferred stock     (7 )   (7 )    
  Short-term borrowings, net     (14 )   (38 )   24  
   
 
 
 
Net Cash Provided From (Used For) Financing Activities     (105 )   106     (2 )
   
 
 
 
Net Increase (Decrease) in Cash and Temporary Cash Investments     (238 )   5     17  
Cash and Temporary Cash Investments, January 1     374     56     1  
   
 
 
 
Cash and Temporary Cash Investments, December 31   $ 136   $ 61   $ 18  
   
 
 
 

47



SCANA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

For the Year Ended December 31, 2003

 
  SCANA
CORPORATION
UNCONSOLIDATED

  SCANA SERVICES,
INC.

  ALL OTHERS
AND
ELIMINATIONS

 
 
  (Millions of dollars)

 
Cash Flows From Operating Activities:                    
Net income (loss)   $ 282   $   $ (251 )
Adjustments to reconcile net income to net cash provided from operating activities:                    
  Depreciation and amortization         6     21  
  Amortization of nuclear fuel              
  Subsidiary equity earnings     (293 )       293  
  Gain on sale of assets and investments             (60 )
  Impairment of investments             53  
  Hedging activities     2         2  
  Allowance for funds used during construction             (4 )
  Over (under) collection, fuel adjustment clause             1  
  Changes in certain assets and liabilities:                    
    (Increase) decrease in receivables, net     (119 )   (138 )   261  
    (Increase) decrease in inventories             18  
    (Increase) decrease in prepayments              
    (Increase) decrease pension asset              
    Increase (decrease) in other regulatory assets             (3 )
    Increase (decrease) in deferred income taxes, net     6         (24 )
    Increase (decrease) in other regulatory liabilities             4  
    Increase (decrease) in post retirement benefits obligations              
    Increase (decrease) in accounts payable     (1 )   129     (179 )
    Increase (decrease) in taxes accrued     (3 )       5  
    Increase (decrease) in interest accrued     (5 )        
  Other, net     (10 )   7     2  
   
 
 
 
Net Cash Provided From (Used For) Operating Activities     (141 )   4     139  
   
 
 
 
Cash Flows From Investing Activities:                    
  Utility property additions and construction expenditures, net of AFC             (101 )
  Purchase of nonutility property         (2 )   (9 )
  Proceeds from sale of assets and investments             76  
  (Increase) decrease in affiliate receivables     246         (263 )
  Dividend payments—common stock of subsidiaries     201         (201 )
   
 
 
 
Net Cash Used For (Provided From) Investing Activities     447     (2 )   (498 )
   
 
 
 
Cash Flows Provided From (Used For) Financing Activities:                    
  Proceeds:                    
    Issuance of common stock     6          
    Issuance of First Mortgage Bonds              
    Issuance of Pollution Control Bonds             36  
    Capital contributions from parent, net             (10 )
    Issuance of bank notes and loans     200         (1 )
  Repayments:                    
    Mortgage bonds             16  
    Notes and loans     (405 )   (2 )   (19 )
    Pollution Control Facilities Revenue Bonds             (36 )
    Retirement of preferred stock and trust preferred securities              
    Repurchase of common stock     (11 )        
  Distributions/Dividend payments:                    
    Common Stock     (151 )       168  
    Preferred stock              
  Short-term borrowings, net              
   
 
 
 
Net Cash Provided From (Used For) Financing Activities     (361 )   (2 )   154  
   
 
 
 
Net Increase (Decrease) in Cash and Temporary Cash Investments     (55 )       (205 )
Cash and Temporary Cash Investments, January 1     60         257  
   
 
 
 
Cash and Temporary Cash Investments, December 31   $ 5   $   $ 52  
   
 
 
 

48



SIGNATURE

        Each undersigned system company has duly caused this annual report to be signed on its behalf by the undersigned thereunto duly authorized pursuant to the requirements of the Public Utility Holding Company Act of 1935. The signature of each undersigned company shall be deemed to related only to matters having reference to such company or its subsidiaries.

    SCANA CORPORATION

 

 

/s/  
JAMES E. SWAN, IV      

 

 

By:

James E. Swan, IV, Controller

Date:     April 28, 2004            

49



EXHIBIT A

        Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 for the fiscal year ended December 31, 2003 for SCANA Corporation (filed February 27, 2004 as Form 10-K and incorporated by reference herein).

        Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 for the fiscal year ended December 31, 2003 for South Carolina Electric & Gas Company (filed February 27, 2004 as Form 10-K and incorporated by reference herein).

        Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 for the fiscal year ended December 31, 2003 for Public Service Company of North Carolina, Incorporated (filed February 27, 2004 as Form 10-K and incorporated by reference herein)


EXHIBIT B

B-1   Restated Articles of Incorporation of SCANA as adopted on April 26, 1989 (Filed as Exhibit 3-A to Registration Statement No. 33-49145 and incorporated by reference herein)

B-2

 

Articles of Amendment of SCANA Corporation dated April 27, 1995 (Filed as Exhibit 4-B to Registration Statement No. 33-62421 and incorporated by reference herein)

B-3

 

By-Laws of SCANA as revised and amended on December 13, 2000 (Filed as Exhibit 3.01 to Registration Statement No. 333-68266 and incorporated by reference herein)

B-4

 

Restated Articles of Incorporation of South Carolina Electric & Gas as adopted on May 3, 2001 (Filed as Exhibit 3.01 to Registration Statement No. 333-65460 and incorporated by reference herein)

B-5

 

Articles of Amendment of SCE&G dated May 22, 2001 (Filed as Exhibit 3.02 to Registration Statement No. 333-65460 and incorporated by reference herein)

B-6

 

Articles of Amendment of SCE&G dated June 14, 2001 (Filed as Exhibit 3.04 to Registration Statement No. 333-65460 and incorporated by reference herein)

B-7

 

Articles of Amendment of SCE&G dated August 30, 2001 (Filed as Exhibit 3.05 to Registration Statement No. 333-101449 and incorporated by reference herein)

B-8

 

Articles of Amendment of SCE&G dated March 13, 2002 (Filed as Exhibit 3.06 to Registration Statement No. 333-101449 and incorporated by reference herein)

B-9

 

Articles of Amendment of SCE&G dated May 9, 2002 (Filed as Exhibit 3.07 to Registration Statement No. 333-101449 and incorporated by reference herein)

B-10

 

Articles of Amendment of SCE&G dated June 4, 2002 (Filed as Exhibit 3.08 to Registration Statement No. 333-101449 and incorporated by reference herein)

B-11

 

Articles of Amendment of SCE&G dated August 12, 2002 (Filed as Exhibit 3.09 to Registration Statement No. 333-101449 and incorporated by reference herein)

B-12

 

Articles of Amendment of SCE&G dated March 13, 2003 (Filed as Exhibit 3.05 to Registration Statement No. 333-108760 and incorporated by reference herein)

B-13

 

Articles of Amendment of SCE&G dated May 22, 2003 (Filed as Exhibit 3.06 to Registration Statement No. 333-108760 and incorporated by reference herein)

B-14

 

Articles of Amendment of SCE&G dated June 18, 2003 (Filed as Exhibit 3.06 to Registration Statement No. 333-108760 and incorporated by reference herein)
     

50



B-15

 

Articles of Amendment of SCE&G dated August 7, 2003 (Filed as Exhibit 3.06 to Registration Statement No. 333-108760 and incorporated by reference herein)

B-16

 

Articles of Correction of SCE&G filed on June 1, 2001 correcting May 22, 2001 Articles of Amendment (Filed as Exhibit 3.03 to Registration Statement No. 333-65460 and incorporated by reference herein)

B-17

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting May 3, 2001 Restated Articles of Incorporation (Filed as Exhibit 3.06 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-18

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting May 22, 2001 Articles of Amendment (Filed as Exhibit 3.07 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-19

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting June 14, 2001 Articles of Amendment (Filed as Exhibit 3.08 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-20

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting August 30, 2001 Articles of Amendment (Filed as Exhibit 3.09 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-21

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting March 13, 2002 Articles of Amendment (Filed as Exhibit 3.10 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-22

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting May 9, 2002 Articles of Amendment (Filed as Exhibit 3.11 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-23

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting June 4, 2002 Articles of Amendment (Filed as Exhibit 3.12 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-24

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting August 12, 2002 Articles of Amendment (Filed as Exhibit 3.13 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-25

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting March 13, 2003 Articles of Amendment (Filed as Exhibit 3.14 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-26

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting May 22, 2003 Articles of Amendment (Filed as Exhibit 3.15 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-27

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting June 18, 2003 Articles of Amendment (Filed as Exhibit 3.16 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-28

 

Articles of Correction of SCE&G filed on February 17, 2004 correcting August 7, 2003 Articles of Amendment (Filed as Exhibit 3.17 to Form 10-K for the year ended December 31, 2003 and incorporated by reference herein)

B-29

 

By-Laws of SCE&G as amended and adopted on February 22, 2001 (Filed as Exhibit 3.05 to Registration Statement No. 333-65460 and incorporated by reference herein)
     

51



B-30

 

Agreement of Limited Partnership of South Carolina Coaltech No.1 LP, dated April 7, 2000 (Filed as Exhibit B-73 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-31

 

Agreement of Limited Partnership of Interests in Coaltech No. l, L.P., dated November 16, 2001 (Filed under separate cover of Form SE)

B-32

 

Articles of Incorporation of GENCO, dated October 1, 1984 (Filed under cover of Form SE as Exhibit B-48 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-33

 

By-Laws of GENCO as amended and restated on February 22, 2001 (Filed as Exhibit B-25 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-34

 

Articles of Incorporation of SCFC, dated August 18, 1987 (Filed under cover of Form SE as Exhibit B-59 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-35

 

By-Laws of SCFC as amended and restated on February 22, 2001 (Filed as Exhibit B-26 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-36

 

Articles of Incorporation of SCPC (formerly CPC, Inc.), dated September 9, 1977 (Filed under cover of Form SE as Exhibit B-53 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-37

 

Articles of Amendment of SCPC, dated November 29, 1977 (Filed under cover of Form SE as Exhibit B-54 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-38

 

Articles of Amendment of SCPC, dated May 27, 1982 (Filed under cover of Form SE as Exhibit B-55 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-39

 

Articles of Amendment of SCPC, dated December 10, 1984 (Filed under cover of Form SE as Exhibit B-56 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-40

 

Articles of Merger of SCPC, dated March 1, 1988 (Filed under cover of Form SE as Exhibit B-57 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-41

 

Articles of Merger of SCPC, dated December 17, 1997 (Filed under cover of Form SE as Exhibit B-58 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-42

 

By-Laws of SCPC as amended and restated on February 22, 2001 (Filed as Exhibit B-27 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-43

 

Articles of Incorporation of C&T Pipeline, Inc. dated September 11, 1990 (Filed under separate cover of Form SE)

B-44

 

By-Laws of C&T Pipeline, LLC as amended and adopted on December 17, 1997 (Filed under separate cover of Form SE)

B-45

 

Articles of Incorporation of SEMI (formerly Carotane, Inc.), dated August 22, 1977 (Filed under cover of Form SE as Exhibit B-40 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)
     

52



B-46

 

Articles of Amendment of SEMI, dated June 30, 1987 (Filed under cover of Form SE as Exhibit B-41 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-47

 

Articles of Amendment of SEMI, dated September 19, 1988 (Filed under cover of Form SE as Exhibit B-42 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-48

 

Articles of Merger of SEMI, dated March 1, 1988 (Filed under cover of Form SE as Exhibit B-43 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-49

 

Articles of Amendment of SEMI, dated December 13, 1995 (Filed under cover of Form SE as Exhibit B-45 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-50

 

Articles of Merger of SEMI, dated December 22, 1989 (Filed under cover of Form SE as Exhibit B-44 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-51

 

By-Laws of SEMI as amended and restated on February 22, 2001 (Filed as Exhibit B-28 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-52

 

Articles of Incorporation of PSNC Production Corporation, dated January 28, 1981 (Filed under cover of Form SE as Exhibit B-74 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-53

 

Articles of Amendment of PSNC Production Corporation, dated January 14, 1991 (Filed under cover of Form SE as Exhibit B-75 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-54

 

Amended and Restated By-laws of PSNC Production Corporation, dated February 22, 2001 (Filed under cover of Form SE and incorporated by reference herein)

B-55

 

Amended and Restated Limited Liability Company Agreement of SCANA Public Service Company (formerly Sonat Public Service Company L. L. C.) dated December 1, 1996 (Filed under separate cover of Form SE)

B-56

 

Amendment to Amended and Restated Limited Liability Company Agreement of SCANA Public Service Company (formerly Sonat Public Service Company L. L. C.) dated March 25, 1998 (Filed under separate cover of Form SE)

B-57

 

Articles of Incorporation of SCANA Services, Inc. (formerly SCANA Service Company), dated December 14, 1999 (Filed under cover of Form SE as Exhibit B-46 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-58

 

Articles of Amendment of SCANA Services, Inc., dated February 23, 2000 (Filed under cover of Form SE as Exhibit B-47 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-59

 

By-Laws of SCANA Services, Inc. as amended and restated on February 22, 2001 (Filed as Exhibit B-29 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-60

 

Articles of Incorporation of SCI (formerly MPX Systems, Inc.), dated October 1, 1984 (Filed under cover of Form SE as Exhibit B-49 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)
     

53



B-61

 

Articles of Amendment of SCI, dated May 1, 1996 (Filed under cover of Form SE as Exhibit B-50 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-62

 

By-Laws of SCI as amended and restated on February 22, 2001 (Filed as Exhibit B-30 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-63

 

Certificate of Incorporation of SCANA Communications Holdings, Inc., dated December 6, 1999 (Filed under separate cover of Form SE)

B-64

 

By-Laws of SCANA Communications Holdings, Inc. (Filed under separate cover of Form SE)

B-65

 

Operating Agreement of FRC, LLC dated August 25, 1999 (Filed under cover of Form SE as Exhibit B-79 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-66

 

Articles of Organization of FRC, LLC, filed August 30, 1999 (Filed under cover of Form SE as Exhibit B-84 to Form U5S for the year ended December 31, 2001 and incorporated by reference herein)

B-67

 

Articles of Incorporation of PrimeSouth, dated August 25, 1986 (Filed under cover of Form SE as Exhibit B-51 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-68

 

Restated Articles of Incorporation of PrimeSouth, dated February 5, 1990 (Filed under cover of Form SE as Exhibit B-52 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-69

 

By-Laws of PrimeSouth as amended and restated on February 22, 2001 (Filed as Exhibit B-31 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-70

 

Articles of Incorporation of Palmark, Inc., as adopted on March 10, 1995 (Filed herewith)

B-71

 

By-Laws of Palmark, Inc., as amended and restated on February 22, 2001 (Filed as Exhibit B-32 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-72

 

Articles of Incorporation of SR (formerly SCANA Capital Resources, Inc.), dated September 8, 1987 (Filed under cover of Form SE as Exhibit B-60 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-73

 

Articles of Amendment of SR, dated June 23, 1995 (Filed under cover of Form SE as Exhibit B-61 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-74

 

By-Laws of SR as amended and restated on February 22, 2001 (Filed as Exhibit B-33 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-75

 

Articles of Incorporation of ServiceCare, Inc., dated September 20, 1994 (Filed under cover of Form SE as Exhibit B-39 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-76

 

By-Laws of ServiceCare, Inc. as amended and restated on February 22, 2001 (Filed as Exhibit B-34 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-77

 

Articles of Incorporation of SDC (formerly Energy Subsidiary, Inc.) dated November 15, 1968 (Filed under cover of Form SE as Exhibit B-36 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)
     

54



B-78

 

Articles of Amendment of SDC, dated December 10, 1984 (Filed under cover of Form SE as Exhibit B-37 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-79

 

Articles of Amendment of SDC, dated August 26, 1993 (Filed under cover of Form SE as Exhibit B-38 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-80

 

By-Laws of SDC as amended and restated on February 22, 2001 (Filed as Exhibit B-35 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-81

 

Certificate of Formation of Cogen South LLC, dated February 6, 1996 (Filed under cover of Form SE as Exhibit B-87 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-82

 

Limited Liability Agreement of Cogen South LLC, dated June 1, 1996 (Filed under cover of Form SE as Exhibit B-88 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-83

 

Articles of Incorporation of Public Service Company of North Carolina, Incorporated (formerly New Sub II, Inc.) dated February 12, 1999 (Filed as Exhibit 3.01 to Registration Statement 333-45206 and incorporated by reference herein)

B-84

 

Articles of Amendment of Public Service Company of North Carolina, Incorporated (formerly New Sub II, Inc.) dated February 9, 2000 (Filed as Exhibit 3.02 to Registration Statement 333-45206 and incorporated by reference herein)

B-85

 

Articles of Correction of Public Service Company of North Carolina, Incorporated (formerly New Sub II, Inc.) dated February 11, 2000 (Filed as Exhibit 3.03 to Registration Statement 333-45206 and incorporated by reference herein)

B-86

 

Articles of Merger of Share Exchange of Public Service Company of North Carolina, Incorporated (formerly New Sub II) dated February 10, 2000 (Filed under separate cover of Form SE)

B-87

 

By-Laws of PSNC Energy as revised and amended on February 22, 2001 (Filed as Exhibit 3.01 to Registration Statement No. 333-68516 and incorporated by reference herein)

B-88

 

Amended and Restated By-Laws of Clean Energy Enterprises, Inc. (formerly Tar Heel Energy Corporation) as amended and restated as of February 22, 2001 (Filed under cover of Form SE and incorporated by reference herein)

B-89

 

Articles of Incorporation of PSNC Blue Ridge Corporation, dated August 31, 1992 (Filed under cover of Form SE as Exhibit B-67 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-90

 

Amended and Restated By-Laws of PSNC Blue Ridge Corporation as of February 22, 2001 (Filed under cover of Form SE and incorporated by reference herein)

B-91

 

Articles of Organization of Pine Needle LNG Company, LLC, dated July 28, 1995 (Filed under cover of Form SE as Exhibit B-77 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-92

 

Articles of Incorporation of PSNC Cardinal Pipeline Company, dated December 1, 1995 (Filed under cover of Form SE as Exhibit B-62 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)
     

55



B-93

 

Amended and Restated By-Laws of PSNC Cardinal Pipeline Company as of February 22, 2001 (Filed under cover of Form SE and incorporated by reference herein)

B-94

 

Articles of Organization of Cardinal Pipeline Company LLC (formerly Cardinal Extension Company, LLC), dated December 6, 1995 (Filed under cover of Form SE as Exhibit B-78 to Form U5S for the year ended December 31, 2000 and incorporated by reference herein)

B-95

 

Articles of Incorporation of SCG Pipeline, Inc., dated April 10, 2001 (Filed under cover of Form SE as Exhibit B-85 to Form U5S for the year ended December 31, 2001 and incorporated by reference herein)

B-97

 

By-Laws of SCG Pipeline, Inc., as adopted on May 3, 2001 (Filed as Exhibit B-85 to Form U5S for the year ended December 31, 2002 and incorporated by reference herein)

The Articles of Incorporation or other fundamental document of organization and/or the By-laws or rules and regulations corresponding thereto of the following companies are currently unavailable to SCANA Corporation as a non-majority shareholder: Pine Needle LNG Company, LLC, Cardinal Pipeline Company, LLC and Knology, Inc.


EXHIBIT C


C-1

 

Indenture dated as of November 1, 1989 between SCANA Corporation and The Bank of New York, as Trustee (Filed as Exhibit 4-A to Registration No. 33-32107 and incorporated by reference herein)

C-2

 

Indenture dated as of January 1, 1945, between the South Carolina Power Company and Central Hanover Bank and Trust Company, as Trustee, as supplemented by three Supplemental Indentures dated respectively as of May 1, 1946, May 1, 1947 and July 1, 1949 (Filed as Exhibit 2-B to Registration Statement No. 2-26459 and incorporated by reference herein)

C-3

 

Fourth Supplemental Indenture dated as of April 1, 1950, to Indenture referred to in Exhibit C-2, pursuant to which SCE&G assumed said Indenture (Exhibit 2-C to Registration Statement No. 2-26459 and incorporated by reference herein)

C-4

 

Fifth through Fifty-third Supplemental Indenture referred to in Exhibit C-2 dated as of the dates indicated below and filed as exhibits to the Registration Statements set forth below and are incorporated by reference herein

 

December 1, 1950

 

Exhibit 2-D

 

to Registration No. 2-26459
  July 1, 1951   Exhibit 2-E   to Registration No. 2-26459
  June 1, 1953   Exhibit 2-F   to Registration No. 2-26459
  June 1, 1955   Exhibit 2-G   to Registration No. 2-26459
  November 1, 1957   Exhibit 2-H   to Registration No. 2-26459
  September 1, 1958   Exhibit 2-I   to Registration No. 2-26459
  September 1, 1960   Exhibit 2-J   to Registration No. 2-26459
  June 1, 1961   Exhibit 2-K   to Registration No. 2-26459
  December 1, 1965   Exhibit 2-L   to Registration No. 2-26459
  June 1, 1966   Exhibit 2-M   to Registration No. 2-26459
  June 1, 1967   Exhibit 2-N   to Registration No. 2-29693
  September 1, 1968   Exhibit 4-O   to Registration No. 2-31569
  June 1, 1969   Exhibit 4-C   to Registration No. 33-38580
  December 1, 1969   Exhibit 4-O   to Registration No. 2-35388
  June 1, 1970   Exhibit 4-R   to Registration No. 2-37363
  March 1, 1971   Exhibit 2-B-17   to Registration No. 2-40324
  January 1, 1972   Exhibit 2-B   to Registration No. 33-38580
           

56


  July 1, 1974   Exhibit 2-A-19   to Registration No. 2-51291
  May 1, 1975   Exhibit 4-C   to Registration No. 33-38580
  July 1, 1975   Exhibit 2-B-21   to Registration No. 2-53908
  February 1, 1976   Exhibit 2-B-22   to Registration No. 2-55304
  December 1, 1976   Exhibit 2-B-23   to Registration No. 2-57936
  March 1, 1977   Exhibit 2-B-24   to Registration No. 2-58662
  May 1, 1977   Exhibit 4-C   to Registration No. 33-38580
  February 1, 1978   Exhibit 4-C   to Registration No. 33-38580
  June 1, 1978   Exhibit 2-A-3   to Registration No. 2-61653
  April 1, 1979   Exhibit 4-C   to Registration No. 33-38580
  June 1, 1979   Exhibit 2-A-3   to Registration No. 33-38580
  April 1, 1980   Exhibit 4-C   to Registration No. 33-38580
  June 1, 1980   Exhibit 4-C   to Registration No. 33-38580
  December 1, 1980   Exhibit 4-C   to Registration No. 33-38580
  April 1, 1981   Exhibit 4-D   to Registration No. 33-49421
  June 1, 1981   Exhibit 4-D   to Registration No. 2-73321
  March 1, 1982   Exhibit 4-D   to Registration No. 33-49421
  April 15, 1982   Exhibit 4-D   to Registration No. 33-49421
  May 1, 1982   Exhibit 4-D   to Registration No. 33-49421
  December 1, 1984   Exhibit 4-D   to Registration No. 33-49421
  December 1, 1985   Exhibit 4-D   to Registration No. 33-49421
  June 1, 1986   Exhibit 4-D   to Registration No. 33-49421
  February 1, 1987   Exhibit 4-D   to Registration No. 33-49421
  September 1, 1987   Exhibit 4-D   to Registration No. 33-49421
  January 1, 1989   Exhibit 4-D   to Registration No. 33-49421
  January 1, 1991   Exhibit 4-D   to Registration No. 33-49421
  February 1, 1991   Exhibit 4-D   to Registration No. 33-49421
  July 15, 1991   Exhibit 4-D   to Registration No. 33-49421
  August 15, 1991   Exhibit 4-D   to Registration No. 33-49421
  April 1, 1993   Exhibit 4-E   to Registration No. 33-49421
  July 1, 1993   Exhibit 4-D   to Registration No. 33-57955
  May 1, 1999   Exhibit 4.04   to Registration No. 333-86387

C-5

 

Indenture dated as of April 1, 1993 from South Carolina Electric & Gas Company to NationsBank of Georgia, National Association (Filed as Exhibit 4-F to Registration Statement No. 33-49421 and incorporated by reference herein)

C-6

 

First Supplemental Indenture to Indenture referred to in Exhibit C-5 dated as of June 1, 1993 (Filed as Exhibit 4-G to Registration Statement No. 33-49421 and incorporated by reference herein)

C-7

 

Second Supplemental Indenture to Indenture referred to in Exhibit C-5 dated as of June 15, 1993 (Filed as Exhibit 4-G to Registration Statement No. 33-57955 and incorporated by reference herein)

C-8

 

Indenture dated as of January 1, 1996 between PSNC and First Union National Bank of North Carolina, as Trustee (Filed as Exhibit 4.08 to Registration Statement No. 333-45206 and incorporated by reference herein)

C-9

 

First through Fourth Supplemental Indenture referred to Exhibit 4.09 dated as of the dates indicated below and filed as exhibits to Registration Statements whose file numbers are set forth below and are incorporated by reference herein

 

January 1, 1996

 

Exhibit 4.09

 

to Registration No. 333-45206
  December 15, 1996   Exhibit 4.10   to Registration No. 333-45206
  February 10, 2000   Exhibit 4.11   to Registration No. 333-45206
  February 12, 2001   Exhibit 4.05   to Registration No. 333-68516

57



EXHIBIT D

INTERIM AMENDED AND RESTATED INCOME TAX ALLOCATION AGREEMENT

        THIS AGREEMENT, made as of the 31st day of December, 1999, and amended and restated as of April 22, 2002 by and between SCANA Corporation ("SCANA") and each of its wholly owned subsidiaries, namely SCANA Services, Inc., South Carolina Electric & Gas Company, South Carolina Pipeline Corporation and its wholly owned subsidiary C&T Pipeline, LLC, South Carolina Fuel Company, Inc., South Carolina Generating Company, Inc., SCANA Communications, Inc. and its wholly owned subsidiary SCANA Communications Holdings, Inc. (Holdings being a Delaware corporation), Primesouth, Inc. and its wholly owned subsidiary Palmark, Inc., SCANA Development Corporation, SCANA Energy Marketing, Inc. and its wholly owned subsidiaries PSNC Production Corporation (which wholly owns SCANA Public Service Co. LLC) and SCANA Energy Trading, LLC, SCANA Petroleum Resources, Inc., SCANA Propane Gas, Inc. and its wholly owned subsidiaries USA Cylinder Exchange, Inc. and SCANA Propane Supply, Inc., SCANA Propane Storage, Inc., ServiceCare, Inc., SCANA Resources, Inc., and SCG Pipeline, Inc. all of the forementioned corporations hereinafter referred to individually as the "Company" and collectively referred to as the "Companies", each Company being a South Carolina corporation, except SCANA Communications Holdings, Inc. as above indicated, is effective for the Consolidated Tax reflected on the Consolidated Tax Return for calendar year end 1999 and subsequent years.

        As a result of the merger between SCANA and Public Service Company of North Carolina, Inc. ("PSNC"), PSNC (i) has become a wholly owned subsidiary of SCANA, and (ii) together with its wholly owned subsidiaries (Clean Energy Enterprises, Inc., PSNC Blue Ridge Corporation, and PSNC Cardinal Pipeline Company) has participated in this Agreement beginning with the Consolidated Tax Return for the calendar year ended December 31, 2000. PSNC, a South Carolina corporation, and its wholly owned subsidiaries, shall be included in the term "Company" as used in this Agreement for all calendar years including and subsequent to the calendar year ended December 31, 2000. The term Company shall also include subsidiaries of SCANA who subsequently sign a counterpart to this Agreement to become part of the consolidated group for federal income tax purposes.

        Since December 31, 1999, the following subsidiary corporations have been dissolved:

        1.     SPR Gas Services, Inc. in July, 2001, previously wholly owned by SCANA Petroleum Resources, Inc.

        2.     Company 19A, Inc. in July, 2001, previously wholly owned by SCANA Resources, Inc.

WITNESSETH:

        WHEREAS, the Companies file a consolidated federal income tax return and the consolidated federal income tax liability has been allocated among the Companies included in the consolidated return in accordance with the provisions of subparagraph (a)(1) of Section 1552 of the Internal Revenue Code of 1986 and other applicable requirements of Rule 45(c) under the Public Utility Holding Company Act of 1935.

        WHEREAS, Rule 45(c) sets forth the method by which Companies filing a consolidated federal income tax return (hereinafter referred to as the "consolidated tax return") may use to allocate the consolidated federal income tax liability among the members of the group; however, in order to utilize such method, a written agreement must be executed by the Company setting forth the allocation method for each taxable year.

        WHEREAS, the Companies desire to allocate their federal income tax liability in accordance with the following procedures;

58



        NOW THEREFORE, the Companies do agree as follows:

ARTICLE I.
Definitions

        1.1.  "Associate Companies" shall mean all Companies party hereto other than SCANA.

        1.2.  "Consolidated Tax" is the aggregate tax liability for a tax year, being the tax shown on the consolidated return and any adjustments thereto thereafter determined. The consolidated tax will be the refund if the consolidated return shows a negative tax.

        1.3.  "Corporate Tax Credit" is a negative separate return tax of a Company for a tax year, equal to the amount by which the consolidated tax is reduced by including a net corporate taxable loss or other net tax benefit of such Company in the consolidated tax return.

        1.4.  "Corporate Taxable Income" is the income or loss of a Company for a tax year, computed as though such Company had filed a separate return on the same basis as used in the consolidated return, except that dividend income from the Companies shall be disregarded, and other intercompany transactions eliminated in the consolidated return shall be given appropriate effect. It shall further be adjusted to allow for applicable rights accrued to a Company for the recognition of negative corporate taxable income consistent with the provisions of Article II herein, but carryovers and carrybacks shall not be taken into account as loss Companies are to receive current payment of their Corporate Tax Credits. If a Company is a member of the registered system's consolidated tax group for only part of a tax year, that period will be deemed to be its tax year for all purposes for that year under this Agreement.

        1.5.  "Separate Return Tax" is the tax on the Corporate Taxable Income of a Company computed as though such Company was not a member of a consolidated group.

ARTICLE II.
Tax Allocation Procedures

        2.1.  The Consolidated Tax shall be apportioned among the Companies in proportion to the Corporate Taxable lncome of each member of the affiliated group. Each Associate Company which incurs a tax loss for the year shall be included in the allocation of Consolidated Tax and shall receive a Corporate Tax Credit, the amount of which shall be currently paid to the Associate Company by SCANA increased by any amounts previously assessed by SCANA and remitted by the Associate Company to SCANA for estimated tax payment purposes attributable to the subject taxable year. Companies with a positive allocation of the Consolidated Tax shall currently pay the amount so allocated, decreased by any amounts previously assessed by SCANA and remitted by the Company to SCANA for estimated tax payment purposes attributable to the subject taxable year.

        Special Rule Regarding SCANA: In making the tax allocations provided for in this Agreement, notwithstanding any of the foregoing, no corporate tax benefits shall be allocated to SCANA and SCANA shall be required to contribute towards the payment of the Consolidated Tax (and any other amounts required to be paid to any Company by SCANA pursuant to Section 2.1 of this Agreement) an amount equal to the Separate Return Tax attributable to SCANA for such tax year. Although the separate corporate taxable income or taxable loss of SCANA and any tax credits attributable to SCANA will be included in the consolidated return, only the tax savings attributable to such items shall be allocated to the other Companies as if SCANA was not a member of the Companies in the consolidated return group. In making this allocation, the tax savings of SCANA shall be allocated only to the other member Companies in the consolidated return group having taxable income. SCANA will remit, from its separate resources, funds for the payment of tax liabilities owed by SCANA pursuant to this Section 2.1.

59



        2.2.  SCANA shall pay to the Internal Revenue Service the group's Consolidated Tax liability from the net of the receipts and payments.

        2.3.  No Associate Company shall be allocated any income tax greater than the Separate Return Tax of such Associate Company.

        2.4.  To the extent that the Consolidated and Corporate Taxable incomes include material items taxed at rates other than the statutory rate (such as capital gains and preference items), the portion of the Consolidated Tax attributable to these items shall be apportioned directly to the members of the group giving rise to such items.

        2.5.  Should the Companies generate a net consolidated tax loss for a tax year that is too large to be used in full for that year, with result that there are uncompensated Corporate Tax Credit benefits for that year, the carryover of uncompensated benefits related to the carryforward of tax losses applied to reduce Consolidated Taxable Income in future tax years shall be apportioned in accordance with the respective Companies' contributions to such loss. The tax benefits of any resultant carryback shall be allocated proportionally to the Companies that generated corporate tax losses in the year the consolidated net operating tax loss was generated. Any related loss of credits, including investment tax credit reversals, shall be allocated to the member Company that utilized the credits in the prior year in the same proportion that the credit lost is to the total credit utilized in the prior year. Investment tax credit reversals allocated to a member Company will be added to that Company's available corporate investment tax credit for future allocations. A prior year consolidated net operating tax loss carryforward applied to reduce current year Consolidated Taxable Income shall be allocated proportionally to member Companies that generated a corporate tax loss in the year the consolidated net operating loss was generated.

        2.6.  Adjustments to or revisions of the Consolidated Tax as a result of subsequent events such as amended returns, revenue agents' reports, litigation or negotiated settlements shall be allocated in accordance with the principles established in this Agreement.

ARTICLE III.
Amendment

        This Agreement is subject to revision as a result of changes in income tax law and changes in relevant facts and circumstances.

        IN WITNESS WHEREOF, this Agreement has been executed by an officer of each company as of the day and year first above written by the Companies.


ATTEST:

 

SCANA Corporation

/s/  
L. M. WILLIAMS      

 

/s/  
W. B. TIMMERMAN      
L. M. Williams, Secretary   W. B. Timmerman President and C.E.O.

ATTEST:

 

SCANA Services, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
W. B. TIMMERMAN      
L. M. Williams, Secretary   W. B. Timmerman. C.E.O. and C.O.O.

ATTEST:

 

South Carolina Electric & Gas Company

/s/  
L. M. WILLIAMS      

 

/s/  
NEVILLE O. LORICK      
L. M. Williams, Secretary   Neville O. Lorick, President
     

60



ATTEST:

 

South Carolina Pipeline Corporation

/s/  
L. M. WILLIAMS      

 

/s/  
GEORGE J. BULLWINKEL, JR.      
L. M. Williams, Secretary   George J. Bullwinkel, Jr., Sr. Vice President

ATTEST:

 

South Carolina Fuel Company, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
NEVILLE O. LORICK      
L. M. Williams, Secretary   Neville O. Lorick, President

ATTEST:

 

South Carolina Generating Company, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
NEVILLE O. LORICK      
L. M. Williams, Secretary   Neville O. Lorick, President

ATTEST:

 

SCANA Communications, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
GEORGE J. BULLWINKEL, JR.      
L. M. Williams, Secretary   George J. Bullwinkel, Jr., President

ATTEST:

 

SCANA Communications Holdings, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

Primesouth, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
NEVILLE O. LORICK      
L. M. Williams, Secretary   Neville O. Lorick, President

ATTEST:

 

Palmark, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
NEVILLE O. LORICK      
L. M. Williams, Secretary   Neville O. Lorick, President

ATTEST:

 

SCANA Development Corporation

/s/  
L. M. WILLIAMS      

 

/s/  
GEORGE J. BULLWINKEL, JR.      
L. M. Williams, Secretary   George J. Bullwinkel, Jr., Sr. Vice President

ATTEST:

 

SCANA Energy Marketing, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.
     

61



ATTEST:

 

PSNC Production Corporation

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

SCANA Petroleum Resources, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
GEORGE J. BULLWINKEL, JR.      
L. M. Williams, Secretary   George J. Bullwinkel, Jr., Sr. Vice President

ATTEST:

 

SCANA Propane Gas, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

USA Cylinder Exchange, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

SCANA Propane Supply, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

SCANA Propane Storage, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

Service Care, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
ANN M. MILLIGAN      
L. M. Williams, Secretary   Ann M. Milligan, President

ATTEST:

 

SCANA Resources, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, C.F.O.

ATTEST:

 

SCG Pipeline, Inc..

/s/  
L. M. WILLIAMS      

 

/s/  
GEORGE J. BULLWINKEL, JR.      
L. M. Williams, Secretary   George J. Bullwinkel, Jr., Sr. Vice President

ATTEST:

 

Public Service Company of North Carolina, Inc.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, President

ATTEST:

 

Clean Energy Enterprises, Inc..

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, President

ATTEST:

 

PSNC Blue Ridge Corporation.

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, President

ATTEST:

 

PSNC Cardinal Pipeline Company

/s/  
L. M. WILLIAMS      

 

/s/  
KEVIN B. MARSH      
L. M. Williams, Secretary   Kevin B. Marsh, President

62



EXHIBIT F

        SCANA CORPORATION

INDEPENDENT AUDITORS' CONSENT

We consent to the incorporation by reference in this SCANA Corporation Annual Report on Form U5S, filed pursuant to the Public Utility Holding Company Act of 1935, for the year ended December 31, 2003, of our report dated February 26, 2004 (which report expresses an unqualified opinion and includes an explanatory paragraph related to the adoption of Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets," effective January 1, 2002 as discussed in Note 1), included in the Annual Report on Form 10-K of SCANA Corporation and its subsidiaries for the year ended December 31, 2003.

/s/ DELOITTE & TOUCHE LLP
Columbia, South Carolina
April 8, 2004

SOUTH CAROLINA ELECTRIC AND GAS COMPANY

INDEPENDENT AUDITORS' CONSENT

We consent to the incorporation by reference in this SCANA Corporation Annual Report on Form U5S, filed pursuant to the Public Utility Holding Company Act of 1935, for the year ended December 31, 2003, of our report dated February 26, 2004 included in the Annual Report on Form 10-K of South Carolina Electric & Gas Company and its subsidiaries for the year ended December 31, 2003.

/s/ DELOITTE & TOUCHE LLP
Columbia, South Carolina
April 8, 2004

PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED

INDEPENDENT AUDITORS' CONSENT

We consent to the incorporation by reference in this SCANA Corporation Annual Report on Form U5S, filed pursuant to the Public Utility Holding Company Act of 1935, for the year ended December 31, 2003, of our report dated February 26, 2004 (which report expresses an unqualified opinion and includes an explanatory paragraph related to the adoption of Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets," effective January 1, 2002 as discussed in Note 1), included in the Annual Report on Form 10-K of Public Service Company of North Carolina, Incorporated and its subsidiaries for the year ended December 31, 2003.

/s/ DELOITTE & TOUCHE LLP
Columbia, South Carolina
April 8, 2004


EXHIBIT G—None


EXHIBIT H—None

63




QuickLinks

TABLE OF CONTENTS
SCANA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET
SCANA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET
SCANA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET
SCANA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET
SOUTH CAROLINA ELECTRIC & GAS COMPANY CONDENSED CONSOLIDATING BALANCE SHEET
SOUTH CAROLINA ELECTRIC & GAS COMPANY CONDENSED CONSOLIDATING BALANCE SHEET
PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED CONDENSED CONSOLIDATING BALANCE SHEET
PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED CONDENSED CONSOLIDATING BALANCE SHEET
PUBLIC SERVICE COMPANY OF NORTH CAROLINA, INCORPORATED CONDENSED CONSOLIDATING BALANCE SHEET
SCANA ENERGY MARKETING, INC. CONDENSED CONSOLIDATING BALANCE SHEET
SIGNATURE