Back to GetFilings.com



SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

FORM 10-K

CURRENT REPORT
[X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THEE
SECURITIES EXCHANGE ACT OF 1934


For the Fiscal Year Ended December 31, 2001

Commission File Number 33-82034

INDIANTOWN COGENERATION, L.P.
(Exact name of co-registrant as specified in its charter)

                                                      Delaware                                                                                                 52-1722490
                                    (State or other jurisdiction of                                                                             (I.R.S. Employer Identification Number)
                                    incorporation or organization)

INDIANTOWN COGENERATION FUNDING CORPORATION
(Exact name of co-registrant as specified in its charter)

                                                      Delaware                                                                                                 52-1889595
                                    (State or other jurisdiction of                                                                             (I.R.S. Employer Identification Number)
                                    incorporation or organization)

7500 Old Georgetown Road, 13th Floor
Bethesda, Maryland 20814-6161>
(Registrants' address of principal executive offices)

(301)-718-6800
(Registrants' telephone number, including area code)



Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. [ X ] Yes [ ] No

Indicate by check mark if disclosure of delinquent filer pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ]

As of April 1, 2002, there were 100 shares of common stock of Indiantown Cogeneration Funding Corporation, $1 par value outstanding.

Indiantown Cogeneration, L.P.
Indiantown Cogeneration Funding Corporation

                                    PART I                          Page Number
                                    ------                          -----------

Item 1         Business..................................................... 1
Item 2         Properties................................................... 7
Item 3         Legal Proceedings............................................ 7
Item 4         Submission of Matters to a Vote of Security Holders.......... 8


                                    PART II
                                    -------


Item 5         Market for the Registrant’s Common Stock and
               Related Security Holder Matters.............................. 9

Item 6         Selected Financial Data...................................... 9
Item 7         Management's Discussion and Analysis of
               Financial Condition and Results of Operations................10

Item 7A        Qualitative and Quantitative Disclosures About
               Market Risk..................................................16

Item 8         Financial Statements and Supplementary Data..................17

Item 9         Changes in and Disagreements with Accountants
               on Accounting and Financial Disclosure.......................39

                                    PART III
                                    --------

Item 10        Directors and Executive Officers.............................40

Item 11        Remuneration of Directors and Officers.......................41

Item 12        Security Ownership of Certain Beneficial Owners
               and Management...............................................41

Item 13        Certain Relationships and Related Transactions...............42


                                    PART IV
                                    -------
Item 14        Exhibits, Financial Statement Schedules and

               Reports on Form 8-K.........................................43

               Signatures..................................................47

Item 1 BUSINESS

The Partnership

           Indiantown Cogeneration, L.P. (the "Partnership") is a special purpose Delaware limited partnership formed on October 4, 1991. The Partnership was formed to develop, construct, own and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site in southwestern Martin County, Florida. The Facility produces electricity for sale to Florida Power & Light Company ("FPL") and supplies steam to Caulkins Indiantown Citrus Co. ("Caulkins") for its plant located near the Facility. In September 2001, Caulkins sold its processing plant to Louis Dreyfus Citrus, Inc. ("LDC").

           The original general partners were Toyan Enterprises ("Toyan"), a California corporation and a wholly owned special purpose indirect subsidiary of PG&E National Energy Group, Inc. ("NEG, Inc."), and Palm Power Corporation ("Palm"), a Delaware corporation and a special purpose indirect subsidiary of Bechtel Enterprises, Inc. ("Bechtel Enterprises"). The sole limited partner was TIFD III-Y, Inc. ("TIFD"), a special purpose indirect subsidiary of General Electric Capital Corporation ("GECC"). During 1994, the Partnership formed its sole, wholly owned subsidiary, Indiantown Cogeneration Funding Corporation ("ICL Funding"), to act as agent for, and co-issuer with, the Partnership in accordance with the 1994 bond offering of $505,000,000 of First Mortgage Bonds. ICL Funding has no separate operations and has only $100 in assets.

           In 1998, Toyan consummated transactions with DCC Project Finance Twelve, Inc. ("PFT"), whereby PFT, through a new partnership (Indiantown Project Investment, L.P. ("IPILP")) with Toyan, became a new general partner in the Partnership. Toyan is the sole general partner of IPILP. Prior to the PFT transaction, Toyan converted some of its general partnership interest into a limited partnership interest such that Toyan now directly holds only a limited partnership interest in the Partnership. In addition, Bechtel Generating Company, Inc. ("Bechtel Generating"), sold all of the stock of Palm to a wholly owned indirect subsidiary of Cogentrix Energy, Inc. ("Cogentrix"). Palm holds a 10% general partner interest in the Partnership.

           On June 4, 1999, Thaleia, LLC ("Thaleia"), a wholly-owned subsidiary of Palm and indirect wholly-owned subsidiary of Cogentrix, acquired from TIFD a 19.9% limited partner interest in the Partnership. On September 20, 1999, Thaleia acquired another 20.0% limited partnership interest from TIFD and TIFD's membership on the Board of Control. On November 24, 1999, Thaleia purchased TIFD's remaining limited partner interest in the Partnership from TIFD.

           The net profits and losses of the Partnership are allocated to Toyan, Palm, TIFD and IPILP and Thaleia (collectively, the "Partners") based on the following ownership percentages:

1


                                        Toyan              30.05%
                                         Palm               10%*
                                        IPILP              19.95%
                                         TIFD                --
                                       Thaleia              40%*

*Now beneficially owned by Cogentrix.

           The changes in ownership were the subject of notices of self-recertification of Qualifying Facility status filed by the Partnership with the Federal Energy Regulatory Commission on August 20, 1998, November 16, 1998, June 4, 1999, September 21, 1999, and November 24, 1999.

           All distributions other than liquidating distributions will be made based on the Partners' percentage interest as shown above, in accordance with the project documents and at such times and in such amounts as the Board of Control of the Partnership determines.

           The Partnership is managed by PG&E National Energy Group Company ("NEG"), formerly known as PG&E Generating Company, pursuant to a Management Services Agreement (the "MSA"). The Facility is operated by PG&E Operating Services Company ("PG&E OSC"), formerly known as U.S. Operating Services Company, pursuant to an Operation and Maintenance Agreement (the "O&M Agreement"). NEG and PG&E OSC are general partnerships indirectly wholly owned by NEG, Inc., an indirect wholly owned subsidiary of PG&E Corporation.

           December 2000, and in January and February 2001, PG&E Corporation and NEG completed a corporate restructuring of NEG, known as a “ringfencing” transaction. The ringfencing involved the use or creation of limited liability companies (“LLCs”) as intermediate owners between a parent company and its subsidiaries. One of these LLCs is PG&E National Energy Group, LLC, which owns 100% of the stock of NEG. After the ringfencing structure was implemented, two independent rating agencies, Standard and Poor’s and Moody’s Investor Services issued investment grade ratings for NEG and reaffirmed such ratings for certain NEG subsidiaries. On April 6, 2001, Pacific Gas and Electric Company (the “Utility”), another subsidiary of PG&E Corporation, filed a voluntary petition for relief under the provisions of Chapter 11 of the U.S. Bankruptcy Code. Pursuant to Chapter 11 of the U.S. Bankruptcy Code, the Utility retains control of its assets and is authorized to operate its business as a debtor-in-possession while being subject to the jurisdiction of the Bankruptcy Court. On September 20, 2001, the Utility and PG&E Corporation jointly filed a plan of reorganization that entails separating the Utility into four distinct businesses. The plan of reorganization does not directly affect NEG or any of its subsidiaries. Subsequent to the bankruptcy filing, the investment grade ratings of NEG and its rated subsidiaries were reaffirmed on April 6 and 9, 2001. NEG'S mananagement believes that NEG and its direct and indirect subsidiaries as described above, including the Partnership, would not be substantively consolidated with PG&E Corporation in any insolvency or bankruptcy proceeding involving PG&E Corporation or the Utility.

2

           The Partnership began construction of the Facility in October 1992 and was in the development phase through the commencement of commercial operation. The Facility commenced commercial operation under its power purchase agreement (the "Power Purchase Agreement" or "PPA") with FPL on December 22, 1995. The Facility synchronized with the FPL system on June 30, 1995 and the Partnership sold to FPL electricity produced by the Facility during startup and testing. The Partnership's continued existence is dependent on the ability of the Partnership to maintain successful commercial operation under the Power Purchase Agreement. Management of the Partnership is of the opinion that the assets of the Partnership are realizable at their current carrying value. The Partnership has no assets other than the Facility, the Facility site, contractual arrangements relating to the Facility (the "Project Contracts") and the stock of ICL Funding.

Certain Project Contracts

           The Facility supplies (i) electric generating capacity and energy to FPL pursuant to the Power Purchase Agreement and (ii) steam to LDC pursuant to a long-term energy services agreement (the "Energy Services Agreement").

           Payments from FPL pursuant to the Power Purchase Agreement provide approximately 99% of Partnership revenues. Under and subject to the terms of the Power Purchase Agreement, FPL is obligated to purchase electric generating capacity made available to it and associated energy from the Facility through December 22, 2025.

           Payments by FPL consist of capacity payments and energy payments. FPL is required to make capacity payments to the Partnership on a monthly basis for electric generating capacity made available to FPL during the preceding month regardless of the amount of electric energy actually purchased. The capacity payments have two components, an un-escalated fixed capacity payment and an escalated fixed operation and maintenance payment, which together are expected by the Partnership to cover all of the Partnership's fixed costs, including debt service. Energy payments are made only for the amount of electric energy actually delivered to FPL. The energy payments to be made by FPL in the next two-year period are not expected to be sufficient to cover the Partnership's variable costs of electric energy production due to a mismatch of the index that the coal cost component of the energy payment is determined and the price increase of base coal in the amended coal purchase agreement (see below). The energy payments will continue to be insufficient to cover the variable costs of steam production for steam supplied to LDC. These shortfalls are not expected by the Partnership to have a material adverse effect on its ability to service its debt.

           The Partnership supplies thermal energy to LDC in order for the Facility to meet the operating and efficiency standards under the Public Utility Regulatory Policy Act of 1978, as amended, and the FERC's regulations promulgated thereunder (collectively, "PURPA"). The Facility has been certified as a Qualifying Facility under PURPA. Under PURPA, Qualifying Facilities are exempt from certain provisions of the Public Utility Holding Company Act of 1935, as amended ("PUHCA"), most provisions of the Federal Power Act (the "FPA"), and, except under certain limited circumstances, rate and financial regulation under state law. The Energy Services Agreement with LDC requires LDC to purchase the lesser of (i) 525 million pounds of steam per year or (ii) the minimum quantity of steam per year necessary for the Facility to maintain its status as a Qualifying Facility under PURPA (currently estimated by the Partnership not to exceed 525 million pounds per year).

3

           The Partnership has a coal purchase agreement (the "Coal Purchase Agreement") with Lodestar Energy, Inc. ("LEI") pursuant to which Lodestar supplies all of the Facility's coal needs, which are estimated to be 1 million tons of coal per year. The Partnership has no obligation to purchase a minimum quantity of coal under the Coal Purchase Agreement.

           As previously reported, on April 27, 2001, an order for relief was entered in the Involuntary Petition under Chapter 11 of the United States Bankruptcy Code with respect to LEI and its parent, Lodestar Holdings Inc. ("LHI"), in the U.S. Bankruptcy Court in Lexington, Kentucky. Since that time, LHI and LEI have been operating their business as "debtors in possession." On October 3, 2001, LEI filed a motion with the Bankruptcy Court seeking to reject the Coal Purchase Agreement. The Partnership and LEI agreed to and executed Amendment No. 3 to the Coal Purchase Agreement effective October 16, 2001 (the "Amendment"). The principal change effected in the Coal Purchase Agreement by the Amendment is an increase from $26.632 to $34.00 per ton in the base coal price for coal delivered after October 16, 2001, with a 2% additional increase in the base coal price effective October 16, 2002. The transportation and administrative fees the Partnership is required to pay remain unchanged, but will continue to adjust in accordance with the terms of the Coal Purchase Agreement. The Amendment also includes market price reopener provisions, beginning October 16, 2003.            During 1997, coal ash produced during operation of the Facility was disposed of pursuant to the Coal Purchase Agreement and back-up disposal arrangements with Chambers Waste Systems, Inc. of Florida ("Chambers"). In 1998, the Partnership entered into agreements with Lodestar and VFL Technology Corporation ("VFL") for ash disposal at alternative sites. These agreements will reduce the cost of ash disposal. The Partnership has been informed that LEI, Chambers, and VFL have obtained the permits necessary to receive such coal ash.            The Partnership entered into a lime purchase agreement (the "Lime Purchase Agreement") with Chemical Lime Company ("Chemlime"), an Alabama corporation, to supply the lime requirements of the Facility's dry scrubber and sulfur dioxide removal system. The initial term of the Lime Purchase Agreement is 15 years from the commercial operation date. Chemlime is obligated to provide all of the Facility's lime requirements, but the Partnership has no obligation to purchase a minimum quantity of lime. The price of lime was renegotiated in 1999 for a three-year period beginning January 1, 2000. Chemlime notified the Partnership of its intention to cancel the agreement effective in the first quarter of 2002. The price was again renegotiated for a three-year period beginning February 1, 2002.

Competition

           Since the Partnership has a long-term contract to sell electric generating capacity and energy from the Facility to FPL, it does not expect competitive forces to have a significant effect on its business. The Partnership expects that the capacity payments under the Power Purchase Agreement, which are not affected by the level of FPL's dispatch of the Facility, will cover all of the Partnership's fixed costs, including debt service.

Employees

           The Partnership has no employees and does not anticipate having any employees in the future because, under a management services agreement, NEG acts as the Partnership's representative in all aspects of managing the operation of the Facility as directed by the Partnership's Board of Control. As noted above, PG&E OSC is providing operations and maintenance services for the Partnership.

4

Business Strategy and Outlook

           The Partnership's overall business plan is to safely produce clean, reliable energy pursuant to the terms of the Power Purchase Agreement and the Energy Services Agreement. The Facility commenced commercial operation on December 22, 1995 and completed its sixth full calendar year of operation on December 31, 2001.

           During 2001, the Facility produced 2,276,568 MW-hr of energy for sale to FPL compared to 2,343,677 MW-hr in 2000. This decrease was due primarily to an unplanned extension to the scheduled outage in November 2001 to make repairs to the generator.

           The Facility produced approximately 658 million pounds of steam for sale to LDC in 2001 compared to approximately 649 million pounds in 2000 thereby continuing to exceed the minimum requirements to maintain Qualifying Facility status.

           The Facility ended the year with a twelve-month rolling average Capacity Billing Factor of 89.869% in 2001 and 98.636% in 2000. The Capacity Billing Factor measures the overall availability of the Facility, but gives a heavier weighting to on-peak availability. Cash flows during 2001 were sufficient to fund all operating expenses and debt repayment obligations.

           The Facility is planning on ten weeks of scheduled outages during 2002 to perform routine inspections and maintenance and make permanent repairs to the generator. The primary outage is scheduled for September 15, 2002 through November 9, 2002, which is before or at the beginning of citrus production.

           In the absence of any major equipment failures, unit availability is expected to be above the 2001 levels. However, capacity bonuses will be lower in 2002 since the Capacity Billing Factor will remain low for most of the year primarily due to the unplanned extension to the scheduled outage in November 2001 for generator repairs.

           The Partnership believes that its current financial resources will be adequate to cover operating expenses and debt repayment obligations in 2002.

The Partnership, pursuant to certain of the Project Contracts, is required to post letters of credit which, in the aggregate, will have a face amount of no more than $65 million. Certain of these letters of credit have been issued pursuant to a Letter of Credit and Reimbursement Agreement with Credit Suisse/First Boston (formerly known as Credit Suisse) and the remaining letters of credit will be issued when required under the Project Contracts, subject to conditions contained in such Letter of Credit and Reimbursement Agreement. In September 2001, Credit Suisse/First Boston notified the Partnership of its intention not to extend the term of these agreements, which are due to expire in the fourth quarter of 2002. The Partnership expects to obtain a replacement letter of credit provider before the current letters of credit expire.

5

           The Partnership entered into a debt service reserve letter of credit and reimbursement agreement, dated as of November 1, 1994, with BNP Paribas (formerly known as Banque Nationale de Paris) pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. On January 11, 1999, in accordance with the Partnership's financing documents, the debt service reserve letter of credit was reduced to approximately $30 million, which, together with cash in the debt service reserve account, represents the maximum remaining semi-annual debt service on the First Mortgage Bonds and the 1994 Tax Exempt Bonds. BNP Paribas notified the Partnership on May 18, 2001 of its intention not to extend the term of the agreement, which expires on November 22, 2005. Pursuant to the terms of the Disbursement Agreement, if the Partnership is unsuccessful in its continuing effort to effect an extension of the agreement or replace the agreement, available cash flows will begin to be deposited on a monthly basis beginning on May 22, 2002 into the Debt Service Reserve Account or the Tax Exempt Debt Service Reserve Account, as the case may be, until the required Debt Service Reserve Account Maximum Balance is achieved.

Forward Looking Statements

           When used in this report, words or phrases that are predictions of or indicate future events and trends are subject to a number of risks and uncertainties which could cause actual results to differ materially from those projected. Given such uncertainties, readers are cautioned not to place undue reliance on such statements. The Partnership undertakes no obligation to publicly update or revise any forward-looking statement to reflect current or future events or circumstances.

Governmental Approvals

           The Partnership has obtained all material environmental permits and approvals required, as of December 31, 2001, in order to continue commercial operation of the Facility. Certain of these permits and approvals are subject to periodic renewal. Certain additional permits and approvals will be required in the future for the continued operation of the Facility. The Partnership is not aware of any technical circumstances that would prevent the issuance of such permits and approvals or the renewal of currently issued permits. The Partnership timely filed its application for a Title V air permit on May 24, 1996. The permit was issued on October 11, 1999.

           On November 10, 2000 the Partnership submitted to the Florida Department of Environmental Protection ("FDEP") an application for modifications to the Site Certificate. The proposed modifications include a requested increase of the groundwater withdrawal, clarification of authority to allow emergency water withdrawals, changes to groundwater monitoring requirements and programs, and changing the address of the facility. On March 14, 2001 DEP approved and issued a final order modifying the Conditions of Certification related to South Florida Management District ("SFWMD") authority to authorize withdrawals of ground or surface water and a modification for storage pond elevation changes. The remaining modifications remain under review with DEP.

Item 2    PROPERTIES

           The Facility is located in a predominantly industrial area in southwestern Martin County, Florida, on approximately 240 acres of land owned by the Partnership (the "Site"). Other than the Facility, the Site, and the make-up water pipeline and associated equipment, the Partnership does not own or lease any material properties.

6

Item 3  LEGAL    PROCEEDINGS

Dispute with FPL

           On March 19, 1999, the Partnership filed a complaint against FPL in the United States District Court for the Middle District of Florida. The lawsuit stemmed from a course of action pursued by FPL in which FPL purported to exercise its dispatch and control rights under the Power Purchase Agreement in a manner which the Partnership believes violated the terms of the power sales agreement. In its complaint, the Partnership charged that such conduct was deliberately calculated to cause the Partnership to be unable to meet the requirements to maintain the Facility's status as a Qualifying Facility under the Public Utility Regulatory Policies Act of 1978. Since the loss of Qualifying Facility status may result in an event of default under the Power Purchase Agreement, the Partnership took action to address this matter.

           On May 17, 2001, the Partnership and FPL executed an amendment to the power purchase agreement to settle the litigation then pending in federal court. The amendment was filed for approval by the Florida Public Service Commission ("FPSC") on June 7, 2001. On October 11, 2001, the FPSC issued an order approving the amendment. At that time, the FPSC's action was subject to an appeal period, which expired on November 12, 2001. In addition, the conditions set forth in the Indenture for the Bonds have been met.

           An outline of the business terms set forth in the amendment provides that if the Facility is off-line for any reason, the Partnership shall have the right, upon up to 6 hours notice and subject only to safety and system reliability issues, to reconnect to FPL's system and produce up to 100 MW. The amendment provides that if this occurs when FPL has decommitted the Facility, the Partnership will be paid the lesser of the contract price or FPL's actual "as available" energy rates for the first 360 of such hours each year (in this context, "as available" energy costs reflect actual energy production costs avoided by FPL resulting from the production or purchase of energy from the Facility and other sources). If fewer than 360 hours are used in any year, FPL may carry the balance forward, not to exceed a total of 1,440 hours in any year. If the hours accumulated exercising this reconnection right exceed FPL's balance, the Partnership will be paid for energy produced during those hours at the energy rates set forth under the power sales agreement.

           Management of the Partnership believes that this resolution provides the Partnership with the flexibility it requires to maintain its Qualifying Facility status without materially adversely affecting the Project.

           On December 12, 2000, FPL filed a complaint against the Partnership in the Circuit Court of the 19th Judicial District in and for Martin County, Florida. In its complaint, FPL alleged that the Partnership breached the power sales agreement by failing to include certain payments from its coal supplier and its coal transporter in the Partnership's calculation of its fuel costs, which are included in the calculation of the actual energy costs under the power sales agreement. FPL sought unspecified damages and declaratory relief including a finding that the Partnership breached the power sales agreement. The Partnership made a one-time payment of $1,289,579 to FPL in November 2001, which constituted a settlement of all issues and claims with respect to, and permanently closes, FPL's audits for calendar years 1996, 1997, 1998, 1999, and 2000.

7

Item 4    SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

           No matters were submitted to a vote of the security holders of the Partnership during 2001.

8

PART II

Item 5    MARKET FOR THE REGISTRANT'S COMMON STOCK AND
               RELATED SECURITY HOLDER MATTERS


           The Partnership is a Delaware limited partnership wholly owned by Palm, Toyan, Thaleia and IPILP. Beneficial interests in the Partnership are not available to other persons except with the consent of the Partners.

           There is no established public market for ICL Funding's common stock. The 100 shares of $1 par common stock are owned by the Partnership. ICL Funding has not paid, and does not intend to pay, dividends on the common stock.

Item 6     SELECTED FINANCIAL DATA

The selected financial data of the Partnership presented below, which consists primarily of certain summary consolidated balance sheet information of the Partnership as of December 31, 2001, 2000, 1999, 1998, and 1997, should be read in conjunction with Item 7 of this report, “Management’s Discussion an Analysis of Financial Condition And Results of Operations”, and with the Partnership’s consolidated financial statements appearing elsewhere in this report. The Partnership, which was in the development stage through December 21, 1995, began construction of the Facility in October 1992 and declared commercial operation of the Facility on December 22, 1995. The financial statements and supplementary data required by this item are presented under Item 8.


                                       2001                   2000                 1999                1998                 1997
                                       ----                   ----                 ----                ----                 ----
Total Assets                       $675,194,455           $680,669,565       $694,852,029        $708,139,691          $735,468,011
Long-Term Debt                      560,702,525            572,521,507        583,994,031         595,835,699           606,119,747
Total Liabilities                   586,320,011            595,689,890        606,607,479         616,339,161           629,342,447
Capital Distributions                12,400,000             25,400,000         25,970,000          35,680,000            28,080,382
Total Partners' Capital              88,874,444             84,979,675         88,244,550          91,800,530           106,125,564
Property, Plant &
Equipment, Net                      615,144,286            628,354,758        641,449,055         654,188,458           668,464,373
Operating Revenues                  175,432,091            177,790,391        163,270,119         159,183,399           162,517,435
Net Income                           16,294,769             22,135,125         22,414,020          21,354,967            18,008,777

9

        The following is a summary of the quarterly results of operations (unaudited) for the years ended December 31, 2001 and 2000.


                                                                             Quarter Ended
                                                                             --------------
                                   March 31           June 30          September 30        December 31           Total
                                   --------           -------          ------------        -----------           -----
                                                                       (in thousands)

2001
- ----
Operating revenues                $46,459             $45,220            $45,972            $37,781            $175,432
Gross profit                       21,549              21,324             22,389             16,399              81,661
Net income                          4,976               5,101              6,067                151              16,295


2000
- ----
Operating revenues                $44,106             $42,589            $47,318            $43,777            $177,790
Gross profit                       22,611              20,965             22,977             20,813              87,367
Net income before
cumulative change in
accounting principle
                                    5,794               4,529              6,466              4,426              21,215
Net income                          6,714               4,529              6,466              4,426              22,135

Item 7     MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
                 CONDITION AND RESULTS OF OPERATIONS

Results of Operations

Year ended December 31, 2001 Compared to the Year Ended December 31, 2000

           For the years ended December 31, 2001 and 2000, the Partnership had total operating revenues of $175.4 million and $177.8 million, respectively. This decrease in 2001 was attributable primarily to decreased energy revenues of $0.8 million and decreased capacity bonus and capacity revenues of $1.8 million, offset by an increase of $0.2 million of steam revenue reconciliation for 2000 recorded in 2001. For the years ending December 31, 2001 and 2000, the Facility achieved an average Capacity Billing Factor of 89.87% and 98.64% respectively. This decrease was primarily attributable to decreased availability due to boiler tube leaks and repairs to the generator. This resulted in earning monthly capacity payments aggregating $113.2 million for the year in 2001 and $112.8 million for the year in 2000. Bonuses aggregated $9.0 million for the year in 2001 and $11.2 million for the year in 2000. The increased revenues from capacity are due primarily to the quarterly escalations on the fixed operating and maintenance component of the capacity charge. The decrease in bonus revenues is due to the decrease in the Capacity Billing Factor relating to decreased availability due to boiler tube leaks and the generator repairs. The lower energy revenues are due primarily to an increase in forced outages for boiler tube leaks and the extension of the scheduled outage for the generator repairs. During 2001 and 2000, the Facility was dispatched by FPL and generated 2,276,568 megawatt-hours and 2,343,677 megawatt-hours, respectively. The monthly average dispatch rate requested by FPL was 85.3% and 87.6% for the twelve months ended December 31, 2001 and 2000, respectively.

10

           Total operating costs were $105.4 million and $102.1 million for the years ended December 31, 2001 and 2000, respectively. This increase was due primarily to an increase of $0.4 million in fuel and ash costs, a result of the renegotiated coal cost per ton with Lodestar, and an increase of $2.3 million in operating and maintenance expenses relating to the generator repairs and the replacement of baghouse bags, an increase for the loss on disposal of assets of $0.5 million incurred for baghouse repairs, and an increase in depreciation of $0.1 million. For the years ended December 31, 2001 and 2000, the total net interest expense was approximately $53.8 million and $54.5 million, respectively. The decrease was primarily due to a $1.2 million reduction in bond interest expense due to installment payments of the Series A-9 First Mortgage Bonds on June 15, 2001 and on December 15, 2001, and a decrease in letter of credit fees of $0.1 million, offset by a decrease in interest income of $0.6 million.

           Net income was $16.3 million and $22.1 million for the twelve months ended December 31, 2001 and 2000, respectively. This $5.8 million decrease was primarily attributable to a $3.3 million increase in operating costs, a decrease in revenues of $2.4 million, and the effect of a cumulative change in accounting principle for major maintenance of $0.9 million, offset by a decrease in net interest expense of $0.8 million.

           As of December 31, 2001 and 2000, the Partnership had approximately $615.1 million and $628.4 million, respectively, of property, plant and equipment, net of accumulated depreciation. The property, plant and equipment consists primarily of purchased equipment, construction related labor and materials, interest during construction, financing costs, and other costs directly associated with the construction of the Facility. This decrease is due primarily to depreciation of $15.2 million, offset by $1.9 million of capital improvements.

Year ended December 31, 2000 Compared to the Year Ended December 31, 1999

           For the years ended December 31, 2000 and 1999, the Partnership had total operating revenues of $177.8 million and $163.3 million, respectively. This increase in 2000 was attributable primarily to increased energy revenues of $14.2 million and by increased capacity bonus and capacity revenues of $0.3 million. For the years ending December 31, 2000 and 1999, the Facility achieved an average Capacity Billing Factor of 98.64% and 100.64% respectively. This decrease was primarily attributable to minor mechanical problems with turbine control valves. This resulted in earning full monthly capacity payments aggregating $112.8 million for the year in 2000 and $112.5 million for the year in 1999. Bonuses aggregated $11.2 million for the year in both 2000 and 1999. The increased revenues from capacity are due primarily to the quarterly escalations on the fixed operating& maintenance component of the capacity charge. The higher energy revenues are due primarily to greater dispatch levels by FPL. During 2000 and 1999, the Facility was dispatched by FPL and generated 2,343,677 megawatt-hours and 1,745,760 megawatt-hours, respectively. The monthly average dispatch rate requested by FPL was 87.6% and 65.4% for the twelve months ended December 31, 2000 and 1999, respectively.

           Total operating costs were $102.1 million and $85.5 million for the years ended December 31, 2000 and 1999, respectively. This increase was due primarily to an increase of $16.1 million in fuel and ash costs, both resulting from higher dispatch by FPL, and an increase of $0.7 million in general and administrative expenses relating to the FPL litigation costs. For the years ended December 31, 2000 and 1999, the total net interest expense was approximately $54.5 million and $55.4 million, respectively. The decrease was primarily due to a $0.8 million reduction in bond interest expense due to installment payments of the Series A-9 First Mortgage Bonds on June 15, 2000 and on December 15, 2000, an increase in interest income of $0.3 million, and an increase in letter of credit fees of $0.2 million.

11

           Net income was $22.1 million and $22.4 million for the twelve months ended December 31, 2000 and 1999, respectively. This $0.3 million decrease was primarily attributable to a $16.6 million increase in operating costs offset by the increased revenues of $14.5 million, the effect of a cumulative change in accounting principle for major maintenance of $0.9 million, and a decrease in net interest expense of $0.9 million.

           As of December 31, 2000 and 1999 the Partnership had approximately $628.4 million and $641.4 million, respectively, of property, plant and equipment consisting primarily of purchased equipment, construction related labor and materials, interest during construction, financing costs, and other costs directly associated with the construction of the Facility. This decrease is due primarily to depreciation of $15.0 million, offset by $2.1 million of capital improvements.

Liquidity and Capital Resources

           On November 22, 1994, the Partnership and ICL Funding issued first mortgage bonds in an aggregate principal amount of $505 million (the "First Mortgage Bonds"). Of this amount, $236.6 million of the First Mortgage Bonds bear an average interest rate of 9.05% and $268.4 million of the First Mortgage Bonds bear an interest rate of 9.77%. Concurrent with the Partnership's issuance of its First Mortgage Bonds, the Martin County Industrial Development Authority issued $113 million of Industrial Development Refunding Revenue Bonds (Series 1994A) which bear an interest rate of 7.875% (the "1994A Tax Exempt Bonds"). A second series of tax exempt bonds (Series 1994B) in the approximate amount of $12 million, which bear an interest rate of 8.05%, were issued by the Martin County Industrial Development Authority on December 20, 1994 (the "1994B Tax Exempt Bonds" and, together with the 1994A Tax Exempt Bonds, the "1994 Tax Exempt Bonds"). The First Mortgage Bonds and the 1994 Tax Exempt Bonds are hereinafter collectively referred to as the "Bonds."

           Certain proceeds from the issuance of the First Mortgage Bonds were used to repay $421 million of the Partnership's indebtedness, and financing fees and expenses incurred in connection with the development and construction of the Facility. The balance of the proceeds were deposited in various restricted funds that are being administered by an independent disbursement agent pursuant to trust indentures and a disbursement agreement. Funds administered by such disbursement agent are invested in specified investments. These funds together with other funds available to the Partnership were used: (i) to finance completion of construction, testing, and initial operation of the Facility; (ii) to finance construction interest and construction-related contingencies; and (iii) to provide for initial working capital.

           The proceeds of the 1994 Tax Exempt Bonds were used to refund $113 million principal amount of Industrial Development Revenue Bonds (Series 1992A and Series 1992B) previously issued by the Martin County Industrial Development Authority for the benefit of the Partnership, and to fund, in part, a debt service reserve account for the benefit of the holders of its tax-exempt bonds and to complete construction of certain portions of the Facility.

12

           The Partnership's total borrowings from inception through December 2001 were $769 million. The equity loan of $139 million was repaid on December 26, 1995. As of December 31, 2001, the outstanding borrowings included $125 million from the 1994 Tax Exempt Bonds and all of the available First Mortgage Bond proceeds. The First Mortgage Bonds have matured as follows:

       Series               Aggregate Principal Amount          Date Matured and Paid
       ------               --------------------------          ---------------------
       A-1                       $4,397,000                       June 15, 1996
       A-2                        4,398,000                       December 15, 1996
       A-3                        4,850,000                       June 15, 1997
       A-4                        4,851,000                       December 15, 1997
       A-5                        5,132,000                       June 15, 1998
       A-6                        5,133,000                       December 15, 1998
       A-7                        4,998,000                       June 15, 1999
       A-8                        4,999,000                       December 15, 1999**

           **As of December 31, 2001, the Partnership has made semi-annual installments totaling $22,674,031 for the A-9 Series, which does not fully mature until December 15, 2010.

           The weighted average interest rate paid by the Partnership on its debt for the years ended December 31, 2001 and 2000, was 9.197% and 9.204%, respectively.

           The Partnership, pursuant to certain of the Project Contracts, is required to post letters of credit which, in the aggregate, will have a face amount of no more than $65 million. Certain of these letters of credit have been issued pursuant to a Letter of Credit and Reimbursement Agreement with Credit Suisse/First Boston (formerly known as Credit Suisse) and the remaining letters of credit will be issued when required under the Project Contracts, subject to conditions contained in such Letter of Credit and Reimbursement Agreement. As of December 31, 2001, no drawings have been made on any of these letters of credit. The Letter of Credit and Reimbursement Agreement has a term of seven years subject to extension at the discretion of the banks party thereto. In September 2001, Credit Suisse/First Boston notified the Partnership of its intention not to extend the term of these agreements, which are due to expire in the fourth quarter of 2002. The Partnership expects to obtain a replacement letter of credit provider before the current letters of credit expire.

           The Partnership entered into a debt service reserve letter of credit and reimbursement agreement, dated as of November 1, 1994, with BNP Paribas (formerly known as Banque Nationale de Paris) pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. This agreement has a term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit became available on the Commercial Operation Date of the Facility to pay principal and interest on the First Mortgage Bonds, the 1994 Tax Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on for the Tax Exempt Bonds prior to any drawings on the debt service reserve letter of credit. As of December 31, 2001, no drawings have been made on the debt service reserve letter of credit. On January 11, 1999, in accordance with the Partnership's financing documents, the debt service reserve letter of credit was reduced to approximately $30 million, which, together with cash in the debt service reserve account, represents the maximum remaining semi-annual debt service on the First Mortgage Bonds and the 1994 Tax Exempt Bonds. BNP Paribas notified the Partnership on May 18, 2001 of its intention not to extend the term of the agreement, which expires on November 22, 2005. Pursuant to the terms of the Disbursement Agreement, if the Partnership is unsuccessful in its continuing effort to effect an extension of the agreement or replace the agreement, available cash flows will begin to be deposited on a monthly basis beginning on May 22, 2002 into the Debt Service Reserve Account or the Tax Exempt Debt Service Reserve Account, as the case may be, until the required Debt Service Reserve Account Maximum Balance is achieved.

13

           In order to provide for the Partnership's working capital needs, the Partnership entered into a Revolving Credit Agreement with Credit Suisse/First Boston dated as of November 1, 1994. In September 2001, Credit Suisse/First Boston notified the Partnership of its intention not to extend the term of the agreement, which expired on November 22, 2001. The Partnership is actively engaging in discussions with other financial institutions to obtain another working capital facility. The Partnership believes that it has adequate cashflow from operations to fund all of its working capital requirements even if no replacement working capital facility is obtained.

           For 2002, we have identified possible capital improvements of approximately $2.0 million that will enhance the reliability of the facility and will be funded through cash normally available for partner distributions. This list includes combustion tuning, additional upper aquifer wells, and rotating vane classifiers for the pulverizers.

Derivative Financial Instruments

           The Partnership adopted SFAS No. 133 "Accounting for Derivative Instruments and Hedging Activities"("SFAS No. 133"), as amended by SFAS Nos. 137 and 138, on January 1, 2001. This standard requires the Partnership to recognize all derivatives, as defined in the statements listed above, on the balance sheet at fair value. Derivatives, or any portion thereof, that are not effective hedges must be adjusted to fair value through income. If derivatives are effective hedges, depending on the nature of the hedges, changes in the fair value of derivatives either will offset the change in fair value of the hedged assets, liabilities, or firm commitments through earnings, or will be recognized in other comprehensive income, a component of partners' capital, until the hedged items are recognized in earnings. The Partnership has certain derivative commodity contracts for the physical delivery of purchase and sale quantities transacted in the normal course of business. Since these activities qualify as normal purchase and sale activities, the Partnership has not recorded the value of the related contracts on its balance sheet, as permitted under the standards.

           In December 2001, the FASB approved an interpretation issued by the Derivatives Implementation Group ("DIG") that changes the definition of normal purchases and sales for certain power contracts. Based on the Partnership's current analysis, the power contract with FPL is a derivative, but qualifies as a normal purchase and sales exemption, thus is exempt from the requirements of SFAS No. 133 and is not reflected on the balance sheet at fair value. The FASB has also approved another DIG interpretation that disallows normal purchases and sales treatment for commodity contracts (other than power contracts) that contain volumetric variability or optionality. Certain of our derivative commodity contracts may no longer be exempt from the requirements of SFAS No. 133. We are evaluating the impact of the implementation guidance on our financial statements, and will implement this guidance, as appropriate, by the effective date of April 1, 2002.

14

New Accounting Pronouncements

In October 2001, the FASB issued SFAS No. 144, “Accounting for the Impairment or Disposal of Long-Lived Assets” (“SFAS No. 144”). SFAS No. 144 supercedes FSAS No. 121, “Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of”, but retains its fundamental provisions for recognizing and measuring impairment of long-lived assets to be held and used. This Statement also requires that all long-lived assets to be disposed of by sale are carried at the lower of carrying amount or fair value less cost to sell, and that depreciation should cease to be recorded on such assets. SFAS No. 144 standardizes the accounting and presentation requirements for all long-lived assets to be disposed of by sale, superceding previous guidance for discontinued operations of business segments. This Standard is effective for fiscal years beginning after December 15, 2001. The Partnership anticipates that implementation of this standard will have no impact on its financial statements. The Partnership will apply this guidance prospectively.

Item   7A    Qualitative and Quantitative Disclosures About Market Risk

The table below presents principal, interest and related weighted average interest rates by year of maturity (in thousands).

- ------------------------------------------------------------------------------------------------------------------------------------------
DEBT (all fixed rate)           2002           2003         2004         2005         2006        Thereafter        Total       Fair Value
                                ----           ----         ----         ----         ----        ----------        -----       ----------
Tax Exempt Bonds:
Principal                        $0.0          $0.0         $0.0         $0.0         $0.0         $125,010      $125,010      $130,409
Interest                       $9,865        $9,865       $9,865       $9,865       $9,865         $165,818      $215,143
Average Interest Rate           7.89%         7.89%        7.89%        7.89%        7.89%            7.89%

First Mortgage Bonds:
Principal                     $11,460       $14,566      $16,785      $16,257      $18,224         $366,275      $443,567      $447,411
Interest                      $42,178       $41,045      $39,645      $38,102      $36,552         $246,030      $443,552
Average Interest Rate           9.57%         9.58%         9.59%        9.61%        9.63%          9.73%
- ------------------------------------------------------------------------------------------------------------------------------------------

15

Item 8     FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

     Index to Financial Statements                                                               Page
        -----------------------------                                                               ----

        Report of Independent Public Accountants                                                     18
        Consolidated Balance Sheets                                                                  19
        Consolidated Statements of Operations                                                        21
        Consolidated Statements of Changes in Partners' Capital                                      22
        Consolidated Statements of Cash Flows                                                        23
        Notes to Consolidated Financial Statements                                                   24

16

Report of independent public accountants

To Indiantown Cogeneration, L.P.:

We have audited the accompanying consolidated balance sheets of Indiantown Cogeneration, L.P. (a Delaware limited partnership) and subsidiary (“the Partnership”) as of December 31, 2001 and 2000, and the related consolidated statements of operations, changes in partners’ capital and cash flows for the years then ended. These financial statements are the responsibility of the Partnership’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Indiantown Cogeneration, L.P. and subsidiary as of December 31, 2001 and 2000, and the results of their operations and their cash flows for the years then ended in conformity with accounting principles generally accepted in the United States.

As discussed in Note 2 to the financial statements, the Partnership changed its method of accounting for scheduled major overhauls in 2000.


/S/ ARTHUR ANDERSEN LLP


Vienna, Virginia
January 23, 2002

17

Indiantown Cogeneration, L.P. and Subsidiary
Consolidated Balance Sheets
As of December 31, 2001 and 2000



                                   ASSETS                                             2001                       2000
- ------------------------------------------------------------------------     ------------------        --------------------

CURRENT ASSETS:
     Cash and cash equivalents                                                 $        331,956         $           821,955

     Accounts receivable-trade                                                       14,443,374                  13,853,485
     Inventories                                                                        259,282                   2,116,636
     Prepaid expenses                                                                   981,571                     800,238
     Deposits                                                                            44,450                      44,450
     Investments held by Trustee, including restricted funds
         of  $2,666,539 and $2,694,068, respectively                                  9,572,996                   2,980,292
                                                                              -----------------         -------------------
               Total current assets                                                  25,633,629                  20,617,056

INVESTMENTS HELD BY TRUSTEE,
     restricted funds                                                                15,502,121                  15,108,428

DEPOSITS                                                                                171,737                     159,365

PROPERTY, PLANT&EQUIPMENT:
     Land                                                                             8,582,363                   8,582,363
     Electric and steam generating facilities                                       702,175,087                 700,310,050
     Less - accumulated depreciation                                               (95,613,164)                (80,537,655)
                                                                             ------------------         -------------------
               Net property, plant&equipment                                      615,144,286                 628,354,758

FUEL RESERVE                                                                          4,059,534                     922,254

DEFERRED FINANCING COSTS, net of accumulated
amortization of $45,503,768 and $44,679,212, respectively                            14,683,148                  15,507,704
                                                                             ------------------        --------------------

               Total assets                                                   $     675,194,455        $        680,669,565
                                                                             ==================        ====================


                          The accompanying notes are an integral part of these consolidated financial statements.

18

Indiantown Cogeneration, L.P. and Subsidiary
Consolidated Balance Sheets
As of December 31, 2001 and 2000


LIABILITIES AND PARTNERS' CAPITAL                                                2001                      2000
- ------------------------------------------------------------------        -----------------         -----------------

CURRENT LIABILITIES:
     Accounts payable and accrued liabilities                             $      11,474,326        $        9,325,173
     Accrued interest                                                             2,324,178                 2,370,686
     Current portion - First Mortgage Bonds                                      11,460,407                11,140,896
     Current portion of lease payable - railcars                                    358,575                   331,628
                                                                          -----------------         -----------------
               Total current liabilities                                         25,617,486                23,168,383
                                                                          -----------------         -----------------

LONG TERM DEBT:
     First Mortgage Bonds                                                       432,107,562               443,567,969
     Tax Exempt Facility Revenue Bonds                                          125,010,000               125,010,000
     Lease payable - railcars                                                     3,584,963                 3,943,538
                                                                          -----------------         -----------------
               Total long term debt                                             560,702,525               572,521,507

                                                                          -----------------         -----------------

               Total liabilities                                                586,320,011               595,689,890
                                                                          -----------------         -----------------

COMMITMENTS AND CONTINGENCIES (NOTE 7)

PARTNERS' CAPITAL:
    Toyan Enterprises                                                            26,706,773                25,536,395
    Palm Power Corporation                                                        8,887,444                 8,497,967
    Indiantown Project Investment, L.P. Partnership                              17,730,450                16,953,444
    Thaleia, LLC                                                                 35,549,777                33,991,869
                                                                          -----------------         -----------------
               Total partners' capital                                           88,874,444                84,979,675
                                                                          -----------------         -----------------

               Total liabilities and partners' capital                    $     675,194,455         $     680,669,565
                                                                          =================         =================



                          The accompanying notes are an integral part of these consolidated financial statements.

19

Indiantown Cogeneration, L.P. and Subsidiary

Consolidated Statements of Operations
For the Years Ended December 31, 2001, 2000 and 1999



                                                                    2001                    2000                  1999
                                                            ----------------------- --------------------- ---------------------
                                                            ----------------------- --------------------- ---------------------
Operating Revenues:
     Electric capacity and capacity bonus                         $122,202,351           $124,029,498          $123,682,957
     Electric energy revenue                                         52,901,962             53,652,475            39,461,349
     Steam                                                              327,778                108,418               125,813
                                                            -------------------     ------------------    ------------------
         Total operating revenues                                   175,432,091            177,790,391           163,270,119
                                                            -------------------     ------------------    ------------------

Cost of Sales:
     Fuel and ash                                                    56,320,761             55,910,214            39,794,007
     Operating and maintenance                                       21,654,029             19,353,798            19,767,743
     Depreciation                                                    15,187,033             15,003,258            15,227,631
     Loss on disposal of assets                                         609,097                155,780                    --
                                                            -------------------     ------------------    ------------------
         Total cost of sales                                         93,770,920             90,423,050            74,789,381
                                                            -------------------     ------------------    ------------------

Gross Profit                                                         81,661,171             87,367,341            88,480,738
                                                            -------------------     ------------------    ------------------

Other Operating Expenses:
     General and administrative                                       4,450,258              5,179,313             4,501,136
     Insurance and taxes                                              7,155,260              6,475,006             6,212,453
                                                            -------------------     ------------------    ------------------
         Total other operating expenses                              11,605,518             11,654,319            10,713,589
                                                            -------------------     ------------------    ------------------
Operating Income                                                     70,055,653             75,713,022            77,767,149
                                                            -------------------     ------------------    ------------------

Non-Operating Income (Expense):
     Interest expense                                              (55,528,078)           (56,905,787)          (57,475,271)
     Interest income                                                  1,767,194              2,407,354             2,122,142
                                                            -------------------     ------------------    ------------------
         Net non-operating expense                                 (53,760,884)           (54,498,433)          (55,353,129)
                                                            -------------------     ------------------    ------------------

Income before cumulative effect of a change in accounting
principles                                                           16,294,769             21,214,589            22,414,020


Cumulative effect of a change in accounting
for scheduled major overhaul costs (Note 2)                                  --                920,536                    --
                                                            -------------------     ------------------    ------------------
Net Income                                                       $   16,294,769        $    22,135,125         $  22,414,020
                                                            ===================     ==================    ==================

               The accompanying notes are an integral part of these consolidated financial statements.

20

Indiantown Cogeneration, L. P. and Subsidiary
Consolidated Statements of Changes in Partners' Capital
For the Years Ended December 31, 2001, 2000 and 1999



                                                    Toyan        Palm Power                                                     Total Partners'
                                                 Enterprises     Corporation  TIFD III-Y, Inc.      IPILP       Thaleia, LLC       Capital
                                              ---------------  ------------   ---------------  -------------  -----------      -------------
Partners' capital, December 31, 1998              $27,586,061    $9,180,053       $36,720,211    $18,314,205  $       --         $91,800,530
Net Income (1/1/99 through 6/4/99)                  3,139,325     1,044,700         4,178,802      2,084,177          --          10,447,004
                                              ---------------  ------------   ---------------  -------------  -----------      -------------
Partners' capital, June 4, 1999                   $30,725,386   $10,224,753       $40,899,013    $20,398,382  $       --        $102,247,534
Transfer TIFD III-Y, Inc. 19.90% interest to
Thaleia, LLC                                               --            --      (20,347,259)             --   20,347,259                 --
Net Income (6/5/99 through 9/20/99)                 1,915,912       637,575         1,281,525      1,271,961    1,268,773          6,375,746
Capital distributions (6/5/99
                 through 9/20/99)                 (5,039,385)   (1,677,000)       (3,370,770)    (3,345,615)   (3,337,230)       (16,770,000)
                                              ---------------  ------------   ---------------  -------------  -----------      -------------
Partners' capital, September 20, 1999             $27,601,913    $9,185,328       $18,462,509    $18,324,728  $18,278,802        $91,853,280
Transfer TIFD III-Y, Inc. 20.00% interest to
Thaleia, LLC                                               --            --       (18,370,656)            --   18,370,656                 --
Net Income (9/21/99 through 11/24/99)               1,175,664       391,236             3,912        780,517    1,561,032          3,912,361
                                              ---------------  ------------   ---------------  -------------  -----------      --------------
Partners' capital, November 24, 1999              $28,777,577    $9,576,564     $      95,765    $19,105,245  $38,210,490        $95,765,641
Transfer TIFD III-Y, Inc. 0.10% interest to
Thaleia, LLC                                               --            --          (95,765)             --       95,765                 --
Net Income (11/25/99 through 12/31/99)                504,512       167,891                --        334,942      671,564           1,678,909
Capital distributions (11/25/99 through
12/31/99)                                         (2,764,600)     (920,000)                --    (1,835,400)  (3,680,000)          (9,200,000)
                                              ---------------  ------------    --------------  -------------  -----------         ------------

Partners' capital, December 31, 1999              $26,517,489    $8,824,455   $            --    $17,604,787  $35,297,819        $88,244,550
                                              ===============  ============   ===============  =============  ===========        ===========
Net Income                                          6,651,606     2,213,512                --      4,415,957    8,854,050         22,135,125

Capital distributions                             (7,632,700)   (2,540,000)                --    (5,067,300)  (10,160,000)       (25,400,000)
                                              ---------------  ------------   ---------------  -------------  ------------       ------------

Partners' capital, December 31, 2000              $25,536,395    $8,497,967   $            --   $16,953,444    $33,991,869        $84,979,675
                                              ===============  ============   ===============   ===========    ===========      =============
Net Income                                          4,896,578     1,629,477                --     3,250,806      6,517,908         16,294,769

Capital distributions                             (3,726,200)   (1,240,000)                --    (2,473,800)   (4,960,000)        (12,400,000)
                                              ---------------  ------------   ---------------  -------------  -----------       --------------

Partners' capital, December 31, 2001              $26,706,773    $8,887,444   $            --    $17,730,450  $35,549,777         $88,874,444
                                              ===============  ============   ===============  =============  ===========       ==============

                          The accompanying notes are an integral part of these consolidated financial statements.

21

Indiantown Cogeneration, L.P. and Subsidiary
Consolidated Statements of Cash Flows
For the Years Ended December 31, 2001, 2000, and 1999



                                                                                       2001                2000                1999
                                                                               ------------------------------------------------------------
  CASH FLOWS FROM OPERATING ACTIVITIES:
       Net income                                                                      $16,294,769         $22,135,125         $22,414,020
           Adjustments to reconcile net income to net cash
              provided by operating activities:
             Cumulative effect of a change in accounting principles                             --           (920,536)                  --
             Depreciation and amortization                                              16,011,589          15,827,822          15,681,507
             Loss on disposal of assets                                                    609,097             155,780                  --
      Effect of changes in assets and liabilities:
             Increase in accounts receivable-trade                                       (589,889)           (381,500)         (1,102,391)
             (Increase)  decrease in inventories and fuel reserve                      (1,279,926)           (574,774)           1,904,412
             Increase in deposits and prepaid expenses                                   (193,705)            (72,231)            (76,122)
             Increase in accounts payable and accrued
                liabilities and accrued interest                                        2,102,645           1,844,616             552,186
                                                                                      -----------         -----------          ----------
                         Net cash provided by operating activities                     32,954,580          38,014,302          39,373,612
                                                                                      -----------         -----------          ----------

  CASH FLOWS FROM INVESTING ACTIVITIES:
          Purchase of property, plant&equipment, net of disposals                    (2,585,658)         (2,064,741)         (2,108,071)
          Increase in investments held by Trustee                                      (6,986,397)           (302,934)         (1,013,585)
                                                                                       -----------           ---------         -----------
                        Net cash used in investing activities                          (9,572,055)         (2,367,675)         (3,121,656)
                                                                                       -----------         -----------         -----------

  CASH FLOWS FROM FINANCING ACTIVITIES:
          Payment on capital lease obligation - railcars                                 (331,628)           (308,534)           (287,048)
          Borrowings under revolving credit agreement                                   3,697,173          12,835,436          14,568,378
          Repayments under revolving credit agreement                                  (3,697,173)        (12,835,436)        (14,568,378)
          Payment on First Mortgage Bonds                                             (11,140,896)        (11,533,135)         (9,997,000)
          Capital distributions                                                       (12,400,000)        (25,400,000)        (25,970,000)
                                                                                      ------------        ------------        ------------
                 Net cash used in financing activities                                (23,872,524)        (37,241,669)        (36,254,048)
                                                                                      ------------        ------------        ------------

  CHANGE IN CASH AND CASH EQUIVALENTS                                                    (489,999)         (1,595,042)             (2,092)

  Cash and cash equivalents, beginning of year                                            821,955           2,416,997           2,419,089
                                                                                      ------------        ------------        ------------
  Cash and cash equivalents, end of year                                              $   331,956         $   821,955         $ 2,416,997
                                                                                      ============        ===========         ============


  SUPPLEMENTAL DISCLOSURE OF CASH FLOW
         INFORMATION:
                Cash paid for interest                                                $53,082,539         $54,141,427         $55,039,501
                                                                                      ===========         ===========         ===========

                               The accompanying notes are an integral part of these consolidated financial statements.

22

Indiantown Cogeneration, L.P. and Subsidiary
Notes to Consolidated Financial Statements
As of December 31, 2001 and 2000



1.   ORGANIZATION AND BUSINESS:

           Indiantown Cogeneration, L.P. (the "Partnership") is a special purpose Delaware limited partnership formed on October 4, 1991. The Partnership was formed to develop, construct, and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site in southwestern Martin County, Florida. The Facility produces electricity for sale to Florida Power&Light Company ("FPL") and supplies steam to Caulkins Indiantown Citrus Co. ("Caulkins") for its plant located near the Facility. In September 2001, Caulkins sold its processing plant to Louis Dreyfus Citrus, Inc. ("LDC").

           The original general partners were Toyan Enterprises ("Toyan"), a California corporation and a wholly owned special purpose indirect subsidiary of PG&E National Energy Group, Inc. ("NEG, Inc.") and Palm Power Corporation ("Palm"), a Delaware corporation and a special purpose indirect subsidiary of Bechtel Enterprises, Inc. ("Bechtel Enterprises"). The sole limited partner was TIFD III-Y, Inc. ("TIFD"), a special purpose indirect subsidiary of General Electric Capital Corporation ("GECC"). During 1994, the Partnership formed its sole, wholly owned subsidiary, Indiantown Cogeneration Funding Corporation ("ICL Funding"), to act as agent for, and co-issuer with, the Partnership in accordance with the 1994 bond offering discussed in Note 4. ICL Funding has no separate operations and has only $100 in assets.

           In 1998, Toyan consummated transactions with DCC Project Finance Twelve, Inc. ("PFT"), whereby PFT, through a new partnership (Indiantown Project Investment, L.P. ("IPILP")) with Toyan, became a new general partner in the Partnership. Toyan is the sole general partner of IPILP. Prior to the PFT transaction, Toyan converted some of its general partnership interest into a limited partnership interest such that Toyan now directly holds only a limited partnership interest in the Partnership. In addition, Bechtel Generating Company, Inc. ("Bechtel Generating"), sold all of the stock of Palm to a wholly owned indirect subsidiary of Cogentrix Energy, Inc. ("Cogentrix"). Palm holds a 10% general partner interest in the Partnership.

           On June 4, 1999, Thaleia, LLC ("Thaleia"), a wholly owned subsidiary of Palm and indirect wholly owned subsidiary of Cogentrix, acquired from TIFD a 19.90% limited partner interest in the Partnership. On September 20, 1999, Thaleia acquired another 20.00% limited partnership interest from TIFD and TIFD's membership on the Board of Control of the Partnership. On November 24, 1999, Thaleia purchased TIFD's remaining limited partnership interest in the Partnership from TIFD.

23

           The net income of the Partnership is allocated to Toyan, Palm, TIFD and IPILP and Thaleia (collectively, the "Partners") based on the following ownership percentages:

Toyan                                                      30.05%
Palm                                                      10.00%*
IPILP                                                      19.95%**
Thaleia                                                    40.00%

* Now beneficially owned by Cogentrix.
** PFT’s beneficial ownership in the Partnership through IPILP was
equal to 10% as of August 21, 1998, and 15% as of November 23, 1998.

           All distributions other than liquidating distributions will be made based on the Partners' percentage interest as shown above, in accordance with the project documents and at such times and in such amounts as the Board of Control of the Partnership determines.

           The Partnership is managed by PG&E National Energy Group Company ("NEG"), formerly known as PG&E Generating Company pursuant to a Management Services Agreement (the "MSA"). The Facility is operated by PG&E Operating Services Company ("PG&E OSC"), formerly known as U.S. Operating Services Company, pursuant to an Operation and Maintenance Agreement (the "O&M Agreement"). NEG and PG&E OSC are general partnerships indirectly wholly owned by NEG, Inc., an indirect wholly owned subsidiary of PG&E Corporation (see Note 8).

           The Partnership commenced commercial operations on December 22, 1995 (the "Commercial Operation Date").

           NEG, Inc. is a wholly-owned indirect subsidiary of PG&E Corporation. Because the California energy markets situation has caused financial difficulties for Pacific Gas and Electric Company, a wholly owned subsidiary of PG&E Corporation, PG&E Corporation's credit ratings were downgraded to below investment grade in January 2001, which caused PG&E Corporation to default on outstanding commercial paper and bank borrowings. In January 2001, certain corporate actions were taken to insulate the assets of NEG and its direct and indirect subsidiaries from an effort to substantively consolidate those assets in any insolvency or bankruptcy proceeding of PG&E Corporation. In March 2001, PG&E Corporation refinanced all of its outstanding commercial paper and bank borrowings, and Standard&Poor's subsequently removed its below investment grade credit rating since PG&E Corporation no longer had rated securities outstanding. Management of NEG believes that NEG and its direct and indirect subsidiaries as described above, including the Partnership, would not be substantively consolidated with PG&E Corporation in any insolvency or bankruptcy proceeding involving PG&E Corporation.

24

2.   SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES:

Presentation

           The Partnership's consolidated financial statements are prepared on the accrual basis of accounting in accordance with accounting principles generally accepted in the United States. The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management to make estimates and assumptions that affect reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ from those estimates.
           The accompanying consolidated financial statements include the accounts of the Partnership and ICL Funding. All significant intercompany balances have been eliminated in consolidation.

Cash and Cash Equivalents

           For the purposes of reporting cash flows, cash equivalents include short-term investments with original maturities of three months or less.

Inventories

           Coal and lime inventories are stated at the lower of cost or market using the average cost method.

Deposits

           Deposits are stated at cost and include amounts required under certain of the Partnership's agreements as described in Note 3.

Investments Held by Trustee

The investments held by the Trustee represent bond and equity proceeds held by a bond Trustee/disbursement agent and are carried at cost, which approximates market value. All funds are invested in either Nations Treasury Fund-Class A or other permitted investments for longer periods. The Partnership also maintains restricted investments covering a portion of the partnership's debt as required by the financing documents. The proceeds include $12,501,000 of restricted tax-exempt debt service reserve required by the financing documents and are classified as a noncurrent asset on the accompanying consolidated balance sheets. The Partnership maintains restricted investments covering a portion of debt principal and interest payable, as required by the financing documents. These investments are classified as current assets in the accompanying consolidated balance sheets. A qualifying facility ("QF") reserve of $3,000,000 is also held as a non-current asset (see Note 4).

25

Property, Plant and Equipment

Property, plant and equipment, which consist primarily of the Facility, are recorded at actual cost. The Facility is depreciated on a straight-line basis over 35 years with a residual value on the Facility approximating 25 percent of the gross Facility costs.

           Other property, plant and equipment are depreciated on a straight-line basis over the estimated economic or service lives of the respective assets (ranging from five to seven years). Routine maintenance and repairs are charged to expense as incurred.

           The Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of" ("SFAS No. 121"). SFAS No. 121 establishes criteria for recognizing and measuring impairment losses when recovery of recorded long-lived asset values is uncertain. During 2001, the Partnership assessed for possible impairment of the facility when Lodestar Energy, Inc., ("Lodestar") the Partnership's coal supplier, announced it had filed for bankruptcy (see Note 5). In the opinion of management of the Partnership and based on its impairment analysis, there has been no impairment of the facility and thus no impact on the Partnership's financial condition or results of operations in 2001.

Fuel Reserve

           The fuel reserve, carried at cost, represents an approximate twenty-five day supply of coal held for emergency purposes.

Deferred Financing Costs

           Financing costs, consisting primarily of the costs incurred to obtain project financing, are deferred and amortized using the effective interest rate method over the term of the related permanent financing.

Scheduled Major Overhauls

           In fiscal year 2000, the Securities and Exchange Commission ("SEC") issued a ruling that changed the allowable methods of accounting for scheduled major overhaul to the as incurred method rather than the accrue in advance method which had been used by the Partnership. The SEC's ruling allows companies to recognize the change as a cumulative effect of a change in accounting principle in the year of adoption. As such, the Partnership reflected a cumulative effect of a change in accounting principle in the year of adoption. The Partnership reflected a cumulative effect of a change in accounting principle of $920,536 in the accompanying financial statements. Since no scheduled major overhaul expenses were incurred in 2000, the effect of adopting this new accounting principle was a reduction of operating and maintenance costs of $424,000.

26

Revenue Recognition

           Revenues from the sale of electricity are recorded based on output delivered and capacity provided at rates as specified under contract terms in the periods to which they pertain.

Income Taxes

           Under current law, no Federal or state income taxes are paid directly by the Partnership. All items of income and expense of the Partnership are allocable to and reportable by the Partners in their respective income tax returns. Accordingly, no provision is made in the accompanying consolidated financial statements for Federal or state income taxes.

Derivative Financial Instruments

           The Partnership adopted SFAS No. 133 "Accounting for Derivative Instruments and Hedging Activities"("SFAS No. 133"), as amended by SFAS Nos. 137 and 138, on January 1, 2001. This standard requires the Partnership to recognize all derivatives, as defined in the statements listed above, on the balance sheet at fair value. Derivatives, or any portion thereof, that are not effective hedges must be adjusted to fair value through income. If derivatives are effective hedges, depending on the nature of the hedges, changes in the fair value of derivatives either will offset the change in fair value of the hedged assets, liabilities, or firm commitments through earnings, or will be recognized in other comprehensive income, a component of partners' capital, until the hedged items are recognized in earnings. The Partnership has certain derivative commodity contracts for the physical delivery of purchase and sale quantities transacted in the normal course of business. Since these activities qualify as normal purchase and sale activities, the Partnership has not recorded the value of the related contracts on its balance sheet, as permitted under the standards.

           In December 2001, the FASB approved an interpretation issued by the Derivatives Implementation Group ("DIG") that changes the definition of normal purchases and sales for certain power contracts. Based on the Partnership's current analysis, the power contract with FPL is a derivative, but qualifies as a normal purchase and sales exemption, thus is exempt from the requirements of SFAS No. 133 and is not reflected on the balance sheet at fair value. The FASB has also approved another DIG interpretation that disallows normal purchases and sales treatment for commodity contracts (other than power contracts) that contain volumetric variability or optionality. Certain of our derivative commodity contracts may no longer be exempt from the requirements of SFAS No. 133. We are evaluating the impact of the implementation guidance on our financial statements, and will implement this guidance, as appropriate, by the effective date of April 1, 2002.

New Accounting Pronouncements

           In October 2001, the FASB issued SFAS No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" ("SFAS No. 144"). SFAS No. 144 supercedes SFAS No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of", but retains its fundamental provisions for recognizing and measuring impairment of long-lived assets to be held and used. This Statement also requires that all long-lived assets to be disposed of by sale are carried at the lower of carrying amount or fair value less cost to sell, and that depreciation should cease to be recorded on such assets. SFAS No. 144 standardizes the accounting and presentation requirements for all long-lived assets to be disposed of by sale, superceding previous guidance for discontinued operations of business segments. This Standard is effective for fiscal years beginning after December 15, 2001. The Partnership anticipates that implementation of this standard will have no impact on its financial statements. The Partnership will apply this guidance prospectively.

27

3.   DEPOSITS:

           In 1991, in accordance with the Planned Unit Development Zoning Agreement between the Partnership and Martin County, the Partnership deposited $1,000,000 in trust with the Board of County Commissioners of Martin County (the "PUD Trustee"). Income from this trust will be used solely for projects benefiting the community of Indiantown. On July 23, 2025, the PUD Trustee is required to return the deposit to the Partnership. As of December 31, 2001 and 2000, estimated present values of this deposit of $171,737 and $159,365, respectively, are included in deposits in the accompanying consolidated balance sheets. The remaining balance is included in property, plant and equipment as part of total capitalized construction expenses.

4.   BONDS AND NOTES PAYABLE:

First Mortgage Bonds

           In November 22, 1994, the Partnership and ICL Funding jointly issued $505,000,000 of First Mortgage Bonds (the "First Mortgage Bonds") in a public issuance registered with the SEC. Proceeds from the issuance were used to repay outstanding balances of $273,513,000 on a prior construction loan and to complete the project. The First Mortgage Bonds are secured by a lien on and security interest in substantially all of the assets of the Partnership. The First Mortgage Bonds were issued in 10 separate series with fixed interest rates ranging from 7.38 to 9.77 percent and with maturities ranging from 1996 to 2020. Interest is payable semi-annually on June 15 and December 15 of each year. Interest expense related to the First Mortgage Bonds was $43,176,476, $44,275,872, and $45,138,915, in 2001, 2000, and 1999 respectively.

Tax Exempt Facility Revenue Bonds

           The proceeds from the issuance of $113,000,000 of Series 1992A and 1992B Industrial Development Revenue Bonds (the "1992 Bonds") through the Martin County Industrial Development Authority (the "MCIDA") were invested in an investment portfolio with Fidelity Investments Institutional Services Company. On November 22, 1994, the Partnership refunded the 1992 Bonds with proceeds from the issuance of $113,000,000 Series 1994A and of $12,010,000 Series 1994B Tax Exempt Facility Refunding Revenue Bonds which were issued on December 20, 1994 (the Series 1994A Bonds and the Series 1994B Bonds, collectively, the "1994 Tax Exempt Bonds").

           The 1994 Tax Exempt Bonds were issued by the MCIDA pursuant to an Amended and Restated Indenture of Trust between the MCIDA and NationsBank of Florida, N.A. (succeeded by The Bank of New York Trust Company of Florida, N.A.) as trustee (the "Trustee"). Proceeds from the 1994 Tax Exempt Bonds were loaned to the Partnership pursuant to the MCIDA Amended and Restated Authority Loan Agreement dated as of November 1, 1994 (the "Authority Loan"). The Authority Loan is secured by a lien on and a security interest in substantially all of the assets of the Partnership. The 1994 Tax Exempt Bonds, which mature December 15, 2025, carry fixed interest rates of 7.875 percent and 8.05 percent for Series 1994A and 1994B, respectively. Total interest paid related to the 1994 Tax Exempt Bonds was $9,865,555 for each of the years ended December 31, 2001, 2000, and 1999. The Tax Exempt Bonds and the First Mortgage Bonds are equal in seniority.

28

           Future minimum payments related to outstanding First Mortgage Bonds and 1994 Tax Exempt Bonds as of December 31, 2001 are as follows:



2002                                          $   11,460,407
2003                                              14,566,086
2004                                              16,785,152
2005                                              16,257,206
2006                                              18,224,203
Thereafter                                       491,284,915
                                           --------------------
                 Total                          $568,577,969
                                           ====================

Equity Contribution Agreement

           Pursuant to an Equity Contribution Agreement, dated as of November 1, 1994, between TIFD and NationsBank of Florida, N.A. (succeeded by The Bank of New York Trust Company of Florida, N.A.), the Partners contributed approximately $140,000,000 of equity on December 26, 1995. Proceeds were used to repay the $139,000,000 outstanding under the Equity Loan Agreement. The remaining $1,000,000 was deposited with the Trustee according to the disbursement agreement among the Partnership, the Trustee and the other lenders to the Partnership. On June 15, 1998, the funds were released and subsequently distributed in accordance with the Disbursement Agreement.

Revolving Credit Agreement

           In November 2001, the Revolving Credit Agreement was terminated. The Revolving Credit Agreement provided for the availability of funds for the working capital requirements of the Facility. It had a term of seven years from November 1, 1994. The interest rate was based upon various short-term indices chosen at the Partnership's option and was determined separately for each draw. The weighted average interest rate for the borrowings were approximately 5.52%, 7.98% and 6.58% during 2001, 2000 and 1999, respectively. The credit facility included commitment fees, to be paid quarterly, of 0.375 percent on the unborrowed portion. The face amount of the original working capital letter of credit was increased in November 1994 from $10 million to $15 million. Under the original and new working capital credit facilities, the Partnership paid $53,170, $52,919 and $52,836 in commitment fees in 2001, 2000 and 1999, respectively. All borrowings made under this agreement were repaid in the year borrowed. As of December 31, 2001, 2000, and 1999, no borrowings were outstanding. The Partnership incurred interest expense of $17,148, $84,574 and $78,343 in 2001, 2000 and 1999, respectively, related to the aforementioned borrowings.

29

FPL Termination Fee Letter of Credit            On or before the Commercial Operation Date, the Partnership was required to provide FPL with a letter of credit equal to the total termination fee as defined in the Power Purchase Agreement in each year not to exceed $50,000,000. Pursuant to the terms of the Letter of Credit and Reimbursement Agreement, the Partnership obtained a commitment for the issuance of this letter of credit. At the Commercial Operation Date, this letter of credit replaced the completion letter of credit. The initial amount of $13,000,000 was issued for the first year of operations and increased to $40,000,000 in January 1999 and then to $50,000,000 in January 2000. During 2001, 2000, and 1999 no draws were made on this letter of credit. Commitment fees of $697,049, $689,092, and $704,555 were paid on this letter of credit in 2001, 2000, and 1999, respectively.

FPL QF Letter of Credit

           Within 60 days after the Commercial Operation Date, the Partnership was required to provide a letter of credit for use in the event of a loss of Qualifying Facility ("QF") status under the Public Utility Regulatory Policies Act of 1978 ("PURPA"). The initial amount was $500,000 increasing by $500,000 per agreement year to a maximum of $5,000,000. Pursuant to the terms of the Letter of Credit and Reimbursement Agreement, the Partnership obtained a commitment for the issuance of this letter of credit. The amount will be used by the Partnership as necessary to maintain or reinstate the Facility's qualifying facility status. The Partnership may, in lieu of a letter of credit, make regular cash deposits to a dedicated account in amounts of $500,000 per agreement year to a maximum of $5,000,000. In February 1996, the Partnership established a QF account with the Trustee. The balance in this account as of December 31, 2001 and 2000, was $3,000,000 and $2,500,000, respectively, and is included in noncurrent, restricted funds held by trustee in the accompanying consolidated balance sheets.

Steam Host Letter of Credit

           At financial closing in October 1992, the Partnership provided LDC a letter of credit in the amount of $10,000,000 pursuant to the Energy Services Agreement (see Note 6). This letter of credit was terminated in 1994 and a new one was issued with essentially the same terms. In the event of a default under the Energy Services Agreement (see Note 6), the Partnership is required to pay liquidated damages in the amount of $10,000,000. Failure by the Partnership to pay the damages within 30 days allows the steam host to draw on the letter of credit for the amount of damages suffered by LDC. As of December 31, 2001, 2000, and 1999, no draws had been made on this letter of credit. Commitment fees of $139,409, $137,818 and $143,011 were paid relating to this letter of credit in 2001, 2000, and 1999, respectively.

30

Debt Service Reserve Letter of Credit

           On November 22, 1994, the Partnership also entered into a debt service reserve letter of credit and reimbursement agreement with Banque Nationale de Paris pursuant to which a debt service reserve letter of credit in the amount of approximately $60,000,000 was issued. Such agreement has a rolling term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit are available to pay principal and interest on the First Mortgage Bonds, the 1994 Tax-Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on prior to any drawings on the debt service reserve letter of credit. As of December 31, 2001, 2000, and 1999, no draws had been made on this letter of credit. Commitment fees of $409,611, $410,733, and $488,281 were paid on this letter of credit in 2001, 2000, and 1999, respectively. On January 11, 1999, pursuant to the Disbursement Agreement, the Debt Service Reserve Letter of Credit was reduced to $29,925,906. The Partnership is currently working with BNP Paribas to extend this letter of credit.

5.    PURCHASE AGREEMENTS:

Coal Purchase and Transportation Agreement

           The Partnership entered into a 30-year purchase contract with Lodestar (formerly known as Costain Coal, Inc.), commencing from the first day of the calendar month following the Commercial Operation Date, for the purchase of the Facility's annual coal requirements at a price defined in the agreement, as well as for the disposal of ash residue. The Partnership has no obligation to purchase a minimum quantity of coal under this agreement.

           On June 8, 1998, the Partnership entered into a three-year agreement with Lodestar, which established an arrangement for the Partnership's disposal of ash at alternative locations. The Partnership also entered a three-year agreement with VFL Technology Corporation for the disposal of ash with similar terms, which terminated in 2002.

           Lodestar Energy, Inc. and its parent Lodestar Holding, Inc. filed for voluntary Chapter 11 bankruptcy on April 26, 2001. On October 16, 2001 the Partnership and Lodestar agreed to and executed Amendment No. 3 to the Coal Purchase Agreement. The principal change effected in the Agreement by the Amendment is an increase from $26.632 to $34.00 per ton in the base coal price with a 2% additional increase in the base price effective October 16, 2002. The Amendment also includes market price reopener provisions, beginning October 16, 2003, and a revision to Section 10.2 of the Agreement whereby the Partnership shall provide to Lodestar for disposal no less than fifty (50) percent and no more than seventy-five (75) percent of the Ash Residue produced annually at the Facility.

Lime Purchase Agreement

           On May 1, 1992, the Partnership entered into a lime purchase agreement with Chemical Lime Company of Alabama, Inc. ("Chemlime") for supply of the Facility's lime requirements for the Facility's dry scrubber sulfur dioxide removal system. The Partnership has no obligation to purchase a minimum quantity of lime under the agreement. The initial term of the agreement is 15 years from the Commercial Operation Date and may be extended for a successive 5-year period. Either party may cancel the agreement after January 1, 2000, upon proper notice. The price of lime was renegotiated in 1999 for a three-year period beginning January 1, 2000. Chemlime notified the Partnership of its intention to cancel the agreement effective in the first quarter of 2002. The Partnership renegotiated the price of lime with Chemlime beginning February 1, 2002.

31

6.    SALES AND SERVICES AGREEMENTS:

Power Purchase Agreement

           On May 21, 1990, the Partnership entered into a Power Purchase Agreement with FPL for sales of the Facility's electric output. As amended, the agreement is effective for a 30-year period, commencing with the Commercial Operation Date. The pricing structure provides for both capacity and energy payments.

           Capacity payments remain relatively stable because the amounts do not vary with dispatch. Price increases are contractually provided. Capacity payments include a bonus or penalty payment if actual capacity is in excess of or below specified levels of available capacity. Energy payments are derived from a contractual formula defined in the agreement based on the actual cost of domestic coal at another FPL plant, St. Johns River Power Park.

Energy Services Agreement

           On September 30, 1992, the Partnership entered into an energy services agreement with Caulkins Indiantown Citrus Company ("Caulkins"). In September 2001, Caulkins sold its processing plant to Louis Dreyfus Citrus, Inc. ("LDC"). Commencing on the Commercial Operation Date and continuing throughout the 15-year term of the agreement, LDC is required to purchase the lesser of 525 million pounds of steam per year or the minimum quantity of steam per year necessary for the Facility to maintain its status as a Qualifying Facility under PURPA. The Facility declared Commercial Operation with LDC on March 1, 1996.

7.    COMMITMENTS AND CONTINGENCIES

           On March 19, 1999, the Partnership filed a complaint against FPL in the United States District Court for the Middle District of Florida. The lawsuit stemmed from a course of action pursued by FPL beginning in the Spring of 1997, in which FPL purported to exercise its dispatch and control rights under the Power Purchase Agreement in a manner which the Partnership believes violated the terms of the power purchase agreement. In its complaint, the Partnership charged that such conduct was deliberately calculated to cause the Partnership to be unable to meet the requirements to maintain the Facility's status as a Qualifying Facility under the Public Utility Regulatory Policies Act of 1978.

           On December 19, 2000, FPL and the Partnership participated in a mediation conference with respect to the pending litigations described herein. As a result of this conference, FPL and the Partnership executed two Settlement Agreements intended to resolve all pending litigation. Only the Settlement Agreement for the pending federal court litigation requires amendment of the power sales agreement. The amendment must be approved by the Florida Public Service Commission, and certain conditions set forth in the Indenture for the Bonds, including confirmation of the Bonds' investment grade rating, must be met for it to become effective.

32

           An outline of the business terms set forth in the Settlement Agreement provides that if the Facility is off-line for any reason, the Partnership shall have the right, upon up to 6 hours notice and subject only to safety and system reliability issues, to reconnect to FPL's system and produce up to 100 MW. The Settlement Agreement provides that if this occurs when FPL has decommitted the Facility, the Partnership will be paid FPL's actual "as available" energy rates for the first 360 of such hours each year (in this context, "as available" energy costs reflect actual energy production costs avoided by FPL resulting from the production or purchase of energy from the Facility and other sources). If fewer than 360 hours are used in any year, FPL may carry the balance forward, not to exceed a total of 1440 hours in any year. If the hours accumulated exercising this reconnection right exceed FPL's balance, the Partnership will be paid for energy produced during those hours at the energy rates set forth under the power sales agreement.

           Management of the Partnership believes that this resolution provides the Partnership with the flexibility it requires to maintain its Qualifying Facility status without materially adversely affecting the Project.

           On May 17, 2001, the Partnership and FPL executed an amendment to the power purchase agreement to implement the Settlement Agreement relating to the litigation pending in federal court. The amendment was filed for approval by the Florida Public Service Commission ("FPSC") on June 7, 2001. At a public meeting on July 24, 2001, the FPSC voted to approve the amendment. On August 8, 2001, the FPSC issued its order on Proposed Agency Plan ("PAA"), in which it proposed to approve the amendment. The PAA order provided a 21-day period in which an affected party could have protested the proposed approval. No protest was filed; however, on October 11, 2001, the FPSC issued an amended order clarifying the PAA. At that time, the FPSC's action was subject to an appeal period, which expired on November 12, 2001, without appeal. In addition, the conditions set forth in the Indenture for the Bonds have been met.

           On December 12, 2000, FPL filed a complaint against the Partnership in the Circuit Court of the 19th Judicial District in and for Martin County, Florida. In its complaint, FPL alleged that the Partnership breached the power sales agreement by failing to include certain payments from its coal supplier and its coal transporter in the Partnership's calculation of its fuel costs which are included in the calculation of the actual energy costs under the power sales agreement. The power sales agreement requires a sharing of actual energy costs between FPL and the Partnership to the extent the actual costs differ (either upward or downward) from a formula contained in the agreement. FPL sought unspecified damages and declaratory relief including a finding that the Partnership breached the power sales agreement. A Settlement Agreement was executed on October 17, 2001, and provides that the Partnership will include, among other things, in future calculations of its actual energy costs all costs, credits, rebates, discounts, and allowances/concessions from all past, current or future vendors of fuel, fuel transportation, ash, and lime. The Partnership made a one-time payment of $1,289,579 to FPL in November 2001, which constituted a settlement of all issues and claims with respect to, and permanently closes, FPL's audits for calendar years 1996, 1997, 1998, 1999, and 2000.

33

8.   RELATED PARTY TRANSACTIONS:

Management Services Agreement

           The Partnership has a Management Services Agreement with NEG, a California general partnership and a wholly owned indirect subsidiary of NEG, Inc., for the day-to-day management and administration of the Partnership's business relating to the Facility. The agreement commenced on September 30, 1992 and will continue through August 31, 2026. Compensation to NEG under the agreement includes an annual base fee of $650,000 (adjusted annually), wages and benefits for employees performing work on behalf of the Partnership and other costs directly related to the Partnership. Payments of $4,167,428, $4,324,042, and $4,120,468, in 2001, 2000, and 1999 were made to NEG, respectively. As of December 31, 2001 and 2000, the Partnership owed NEG $315,730 and $437,925, respectively, which are included in accounts payable and accrued liabilities in the accompanying consolidated balance sheets.

Operations and Maintenance Agreement

           The Partnership has an Operation and Maintenance Agreement with PG&E OSC, a California general partnership and a wholly owned indirect subsidiary of NEG, Inc., for the operations and maintenance of the Facility for a period of 30 years (starting September 30, 1992). Thereafter, the agreement will be automatically renewed for periods of 5 years until terminated by either party with 12 months notice. If targeted plant performance is not reached on a monthly basis, PG&E OSC will pay liquidated damages to the Partnership. Compensation to PG&E OSC under the agreement includes an annual base fee of $1.5 million ($900,000 of which is subordinate to debt service and certain other costs), certain earned fees and bonuses based on the Facility's performance and reimbursement for certain costs including payroll, supplies, spare parts, equipment, certain taxes, licensing fees, insurance and indirect costs expressed as a percentage of payroll and personnel costs. The fees are adjusted quarterly by a measure of inflation as defined in the agreement. Payments of $9,326,634, $9,921,638, and $9,790,473 were made to PG&E OSC in 2001, 2000, and 1999, respectively. As of December 31, 2001 and 2000, the Partnership owed PG&E OSC $320,402 and $201,840, respectively, which is included in accounts payable and accrued liabilities in the accompanying consolidated balance sheets.

Railcar Lease

           The Partnership entered into a 15 year Car Leasing Agreement with GE Capital Railcar Services Corporation, an affiliate of GECC, to furnish and lease 72 pressure differential hopper railcars to the Partnership for the transportation of fly ash and lime. The cars were delivered starting in April 1995, at which time the lease was recorded as a capital lease. The leased asset of $5,753,375 and accumulated depreciation of $2,551,580 and $2,168,022, respectively is included in property, plant and equipment as of December 31, 2001 and 2000. Payments of $629,856, including principal and interest, were made in 2001, 2000, and 1999.

34

           Future minimum payments related to the Car Leasing Agreement as of December 31, 2001 are as follows:



       2002                                                   $629,856
       2003                                                    629,856
       2004                                                    629,856
       2005                                                    629,856
       2006                                                    629,856
                                                           -----------
       Thereafter                                            2,114,911
                                                           -----------
             Total minimum lease payments                    5,264,191

             Interest portion of lease payable             (1,320,653)
                                                           -----------
             Present value of future
             minimum lease payments                          3,943,538
             Current portion                                 (358,575)
                                                           -----------
             Long-term portion                              $3,584,963
                                                           ===========

Distribution to Partners

           On June 15, 2001, as provided in the Partnership Agreement, the Partnership distributed approximately $12.4 million to the Partners.

9.    DISCLOSURE ABOUT FAIR VALUE OF FINANCIAL INSTRUMENTS

           The following table presents the carrying amounts and estimated fair values of certain of the Partnership's financial instruments as of December 31, 2001 and 2000.

                                    December 31, 2001
- -------------------------------------------------------------------------------------------------
          Financial Liabilities                     Carrying Amount                    Fair Value
          ---------------------                     ---------------                    ----------

        Tax Exempt Bonds                             $125,010,000                     $130,409,212
        First Mortgage Bonds                         $443,567,970                     $447,410,766


                                    December 31, 2000
- -------------------------------------------------------------------------------------------------
          Financial Liabilities                     Carrying Amount                    Fair Value
          ---------------------                     ---------------                    ----------

        Tax Exempt Bonds                             $125,010,000                     $127,510,200
        First Mortgage Bonds                         $454,708,865                     $492,483,915

           For the Tax Exempt Bonds and First Mortgage Bonds, the fair values of the Partnership's bonds payable are based on the stated rates of the Tax Exempt Bonds and First Mortgage Bonds and current market interest rates to estimate market values for the Tax Exempt Bonds and the First Mortgage Bonds.

35

           The carrying amounts of the Partnership's cash and cash equivalents, accounts receivable, deposits, prepaid expenses, investments held by trustee, accounts payable and accrued liabilities and accrued interest approximate fair value, due to their short-term nature.

36

CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS



As independent public accountants, we hereby consent to the incorporation of our report dated January 23, 2002 in this Form 10-K included in Registration Statement File No. 33-82034. It should be noted that we have not audited any financial statements of the company subsequent to December 31, 2001 or performed any audit procedures subsequent to the date of our report.



/S/ ARTHUR ANDERSEN LLP
Vienna, VA
April 1, 2002

Item 9   CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
              ACCOUNTING AND FINANCIAL DISCLOSURE


           None.

37

PART III



Item 10   DIRECTORS AND EXECUTIVE OFFICERS

Indiantown Cogeneration, L.P. Board of Control

           The following table sets forth the names, ages and positions of the members of the Board of Control of the Partnership. Members of the Board of Control are selected from time to time by, and serve at the pleasure of, the Partners of the Partnership.


                        Name                          Age                        Position
                        ----                          ---                        --------
     Thomas J. Bonner.................                 47                Palm Representative and
                                                                         Thaleia Representative
     Thomas F. Schwartz ..............                 40                Palm Representative and
                                                                         Thaleia Representative
     P. Chrisman Iribe................                 50                IPILP Representative
     Sanford L. Hartman...............                 48                IPILP Representative

           Thomas J. Bonner is Vice President - Asset Management for Cogentrix Energy, Inc. and has been with Cogentrix since 1987. Prior to joining Cogentrix Energy, Inc., Mr. Bonner spent five years as a utilities manager in an integrated fiber and chemical production facility. Mr. Bonner holds a B.S. from the U.S. Naval Academy, and an M.B.A. from Old Dominion University.

           Thomas F. Schwartz is Senior Vice President and Chief Financial Officer of Cogentrix Energy, Inc. He is responsible for the areas of corporate finance and tax planning. Mr. Schwartz joined Cogentrix Energy, Inc. in 1991, and has held various positions in accounting and finance. Prior to joining Cogentrix Energy, Inc., Mr. Schwartz was Audit Manager with Arthur Andersen, LLP. Mr. Schwartz holds a B.A. degree in accounting from the University of North Carolina - Charlotte.

           P. Chrisman Iribe is President of NEG and has been with NEG since it was formed in 1989. Prior to joining NEG, Mr. Iribe was senior vice president for planning, state relations and public affairs with ANR Pipeline Company, a natural gas pipeline company and a subsidiary of the Coastal Corporation. Mr. Iribe holds a B.A. degree in Economics from George Washington University.

           Sanford L. Hartman joined NEG's legal group in 1990 and became its General Counsel in April 1999. Prior to joining NEG, Hartman was counsel to Long Lake Energy Corporation, an independent power producer with headquarters in New York City and was an attorney with Bishop, Cook, Purcell&Reynolds, a Washington, D.C., law firm. Mr. Hartman has a BA in Political Science from Drew University and a JD from Temple University.

38

ICL Funding Corporation Board of Directors

           The following table sets forth the names, ages and positions of the directors and executive officers of ICL Funding. Directors are elected annually and each elected director holds office until a successor is elected. Officers are elected from time to time by vote of the Board of Directors.


           Name                     Age                      Position
           ----                     ---                      --------
        P. Chrisman Iribe           50                   Director, President
        Sanford L. Hartman          48                   Director
        John R. Cooper              54                   Vice President, Chief
                                                         Financial Officer and
                                                         Principal Accounting
                                                         Officer

Item 11    REMUNERATION OF DIRECTORS AND OFFICERS

           No cash compensation or non-cash compensation was paid in any prior year or is currently proposed to be paid in the current calendar year by ICL Funding or the Partnership to any of the officers and directors listed above. Accordingly, the Summary Compensation Table and other tables required under Item 402 of the Securities and Exchange Commission's Regulation S-K have been omitted, as presentation of such tables would not be meaningful.

           Management services for the Partnership are being performed by NEG on a cost-plus basis in addition to the payment of a base fee. Operation and maintenance services for the Partnership will be performed by PG&E OSC on a cost-plus basis. In addition to a base fee, PG&E OSC may earn certain additional fees and bonuses based on specified performance criteria.

Item 12   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

           Partnership interests in the Partnership, as of December 31, 2001, are held as follows:


                      Toyan                30.05% L.P.
                      IPILP                19.95% G.P.
                      Palm                 10.00% G.P.
                      Thaleia              40.00% L.P.

           All of the outstanding shares of common stock of ICL Funding are owned by the Partnership.

Item 13   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           The Partnership has several material contracts with affiliated entities. These contracts, which include the Construction Contract, the Management Services Agreement, the Operations and Maintenance Agreement and the Railcar Lease, are described elsewhere in this report, most notably in Note 8 to the Partnership's consolidated financial statements.

39

PART IV



Item 14   EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

                                                                                  Page
                                                                                  ----
        a) Documents filed as of this Report
               (1)    Consolidated financial statements:

                      Report of Independent Public Accountants...............       18

                      Consolidated Balance Sheets as of
                      December 31, 2001 and 2000 ............................       19

                      Consolidated Statements of Operations for the years
                      ended December 31, 2001, 2000 and 1999................        21

                      Consolidated Statements of Changes
                      in Partners' Capital for the years ended
                      December 31, 2001, 2000 and 1999......................        22

                      Consolidated Statements of Cash Flows for the
                      years ended December 31, 2001, 2000 and 1999.........         23

                      Notes to Consolidated Financial
                      Statements...........................................         24

               (2)    Consolidated Financial Statement
                      Schedules............................................

None

                  b) Reports on Form 8-K:

None
  The Partnership filed a Report on Form 8-K on October 9, 2001 announcing Lodestar’s decision to reject the coal purchase agreement. This report was amended by a report on form 8-K/A, filed on October 12, 2001.

  The Partnership filed a Report on Form 8-K on October 22, 2001 announcing the deferral of a hearing on Lodestar Energy, Inc.‘s motion filed with the Bankruptcy Court seeking to reject the Coal Purchase Agreement.

  The Partnership filed a Report on Form 8-K on November 9, 2001 announcing the Amendment No. 3 to the Coal Purchase Agreement.

c) Exhibits:

Exhibit
  No.                                  Description
 ----                                  -----------
3.1     Certificate of Incorporation of Indiantown Cogeneration Funding Corporation.*

3.2     By-laws of Indiantown Cogeneration Funding Corporation.*

3.3     Certificate of Limited Partnership of Indiantown Cogeneration, L.P.*

3.4     Amended and Restated Limited Partnership  Agreement of Indiantown
        Cogeneration,  L.P., among Palm Power Corporation,
        Toyan Enterprises and TIFD III-Y Inc.*

3.5     Form of First Amendment to Amended and Restated Limited Partnership
        Agreement of Indiantown Cogeneration, L.P.*

3.6     Dana Amendment to Amended and Restated Limited Partnership Agreement
        of Indiantown Cogeneration, L.P.*****

40


3.7     Cogentrix Amendment to Amended and Restated Limited Partnership
        Agreement of Indiantown Cogeneration, L.P.*****

3.8     Third Amendment to Amended and Restated Limited Partnership Agreement
        of Indiantown Cogeneration, L.P.*****

4.1     Trust  Indenture,  dated as of  November 1, 1994,  among  Indiantown
        Cogeneration  Funding  Corporation,  Indiantown Cogeneration, L.P.,
        and NationsBank of Florida, N.A., as Trustee, and First Supplemental
        Indenture thereto.**

4.2     Amended and Restated Mortgage, Assignment of Leases, Rents, Issues and
        Profits and Security Agreement and Fixture Filing among Indiantown
        Cogeneration, L.P., as Mortgagor, and Bankers Trust Company as
        Mortgagee, and NationsBank of Florida, N.A., as Disbursement Agent and,
        as when and to the extent set forth therein, as Mortgagee with respect
        to the Accounts, dated as of November 1, 1994.**

4.3     Assignment and Security  Agreement between  Indiantown  Cogeneration,
        L.P., as Debtor,  and Bankers Trust Company as Secured Party,  and
        NationsBank of Florida,  N.A., as  Disbursement  Agent and, as when,
        and to the extent set forth therein, a Secured Party with respect to
        the Accounts, dated as of November 1, 1994.**

10.1.1  Amended and Restated  Indenture of Trust between  Martin County
        Industrial  Development  Authority,  as Issuer,  and
        NationsBank of Florida, N.A., as Trustee, dated as of November 1,
        1994.**

10.1.2  Amended and Restated  Authority  Loan  Agreement by and between
        Martin County  Industrial  Development  Authority and
        Indiantown Cogeneration, L.P., dated as of November 1, 1994.**

10.1.3  Letter of Credit and Reimbursement  Agreement among Indiantown
        Cogeneration,  L.P., as Borrower, and the Banks Named
        Therein, and Credit Suisse, as Agent, dated as of November 1, 1994.**

10.1.4  Disbursement Agreement, dated as of November 1, 1994, among Indiantown
        Cogeneration,   L.P.,  Indiantown  Cogeneration  Funding  Corporation,
        NationsBank of Florida,  N.A., as Tax-Exempt  Trustee,  NationsBank of
        Florida,  N.A.,  as  Trustee,  Credit  Suisse,  as  Letter  of  Credit
        Provider, Credit Suisse, as Working Capital Provider, Banque Nationale
        de Paris, as Debt Service Reserve Letter of Credit  Provider,  Bankers
        Trust  Company,   as  Collateral   Agent,   Martin  County  Industrial
        Development   Authority,   and   NationsBank  of  Florida,   N.A.,  as
        Disbursement Agent.**

10.1.5  Revolving Credit Agreement among Indiantown Cogeneration,  L.P.,
        as Borrower, and the Banks Named Therein, and Credit
        Suisse, as Agent, dated as of November 1, 1994.**


41

10.1.6    Collateral Agency and Intercreditor Agreement, dated as of November 1,
          1994, among  NationsBank of Florida,  N.A., as Trustee under the Trust
          Indenture, dated as of November 1, 1994, NationsBank of Florida, N.A.,
          as  Tax-Exempt  Trustee  under the Tax Exempt  Indenture,  dated as of
          November 1, 1994, Credit Suisse, as letter of Credit Provider,  Credit
          Suisse,  as Working Capital  Provider,  Banque  Nationale de Paris, as
          Debt   Service   Reserve   Letter  of  Credit   Provider,   Indiantown
          Cogeneration,   L.P.,  Indiantown  Cogeneration  Funding  Corporation,
          Martin  County  Industrial  Development   Authority,   NationsBank  of
          Florida,  N.A., as Disbursement Agent under the Disbursement Agreement
          dated as Of November 1, 1994, and Bankers Trust Company, as Collateral
          Agent.**


10.1.7    Amended and  Restated  Equity Loan  Agreement  dated as of November 1,
          1994, between Indiantown Cogeneration, L.P., as the Borrower, and TIFD
          III-Y Inc., as the Equity Lender.**

10.1.8    Equity Contribution  Agreement,  dated as of November 1, 1994, between
          TIFD III-Y Inc. and  NationsBank  of Florida,  N.A.,  as  Disbursement
          Agent.**

10.1.9    GE Capital Guaranty  Agreement,  dated as of November 1, 1994, between
          General Electric Capital Corporation, as Guarantor, and NationsBank of
          Florida, N.A., as Disbursement Agent.**

10.1.11   Debt  Service  Reserve  Letter of Credit and  Reimbursement  Agreement
          among Indiantown Cogeneration,  L.P., as Borrower, and the Banks Named
          Therein, and Banque Nationale de Paris, as Agent, dated as of November
          1, 1994.**

10.2.18   Amendment  No. 2 to Coal  Purchase  Agreement,  dated as of April  19,
          1995.***

10.2.19   Fourth Amendment to Energy Services Agreement, dated as of January 30,
          1996.****

10.2.20   Third Amendment to the Agreement for the Purchase of Firm Capacity and
          Energy, dated as of May 17, 2001.******

10.2.21   Third  Amendment to Coal Purchase  Agreement,  dated as of November 2,
          2001.*******

21      Subsidiaries of Registrant*

99      Copy of Registrants' press release dated January 3, 1996.****

99.1    Confirmation of Receipt of Assurances from Arthur Andersen LLP dated
        April 1, 2002.

___________________________

* Incorporated by reference from the Registrant  Statement on Form S-1, as amended,  file no. 33-82034 filed
by the Registrants with the SEC in July 1994.
**  Incorporated  by  reference  from the  quarterly  report on Form 10-Q,  file no.  33-82034  filed by the
Registrants with the SEC in December 1994.
***  Incorporated  by reference  from the  quarterly  report on Form 10-Q,  file no.  33-82034  filed by the
Registrants with the SEC in May 1995.
****  Incorporated  by  reference  from the  current  report on Form  8-K,  file no.  33-82034  filed by the
Registrants with the SEC in January 1996.
*****  Incorporated  by reference  from the  quarterly  report on Form 10-Q file no.  33-82034  filed by the
Registrants with the SEC in August 1999.
******  Incorporated  by  reference  from the  current  report  on Form 8-K file no.  33-82034  filed by the
Registrants with the SEC in January 2001.
*******  Incorporated  by  reference  from the  current  report on Form 8-K file no.  33-82034  filed by the
Registrants with the SEC in November 2001.

42

SIGNATURE

           Pursuant to the requirements of the Securities Exchange Act of 1934, the co-registrant has duly caused this Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bethesda, state of Maryland, on April 1, 2002.




                                        INDIANTOWN COGENERATION, L.P.


Date:  April 1, 2002                    /s/ John R. Cooper
                                        -----------------------------------
                                        Name: John R. Cooper
                                        Title: Chief Financial Officer,
                                        Principal Accounting Officer
                                        and Senior Vice President

          Pursuant to the requirements of the Securities Act of 1933, this Form 10-K has been signed by the following persons in the capacities and on the dates indicated.


Signature                                  Title                              Date
- ---------                                  -----                              ----


/s/ P. Chrisman Iribe               Member of Board of Control,        April 1, 2002
- ----------------------              President and Secretary
P. Chrisman Iribe

/s/ John R. Cooper                  Chief Financial Officer,           April 1, 2002
- ----------------------              Principal Accounting
John R. Cooper                      Officer and Senior
                                    Vice President

/s/ Thomas J. Bonner                Member of Board of Control         April 1, 2002
- --------------------
Thomas J. Bonner

/s/ Thomas F. Schwartz              Member of Board of Control         April 1, 2002
- ----------------------
Thomas F. Schwartz

/s/ Sanford L. Hartman              Member of Board of Control         April 1, 2002
- ----------------------              and Senior Vice President
Sanford L. Hartman

43

SIGNATURE



           Pursuant to the requirements of the Securities Exchange Act of 1934, the co-registrant has duly caused this Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bethesda, state of Maryland, on April 1, 2002.



                                            INDIANTOWN COGENERATION
                                            FUNDING CORPORATION

Date:  April 1, 2002                        /s/ John R. Cooper
                                           -----------------------------------
                                            Name: John R. Cooper
                                            Title: Chief Financial Officer,
                                            Principal Accounting Officer
                                            and Vice President

           Pursuant to the requirements of the Securities Act of 1933, this Form 10-K has been signed by the following persons in the capacities and on the dates indicated.



Signature                                  Title                      Date
- ---------                                  -----                      ----

/s/ P. Chrisman Iribe               Director and President         April 1, 2002
- ----------------------
P. Chrisman Iribe

/s/ John R. Cooper                  Chief Financial Officer,       April 1, 2002
- ----------------------              Principal Accounting
John R. Cooper                      Officer and Vice President

44



Exhibit
  No.                                  Description
  ---                                  -----------

3.1          Certificate of  Incorporation  of Indiantown  Cogeneration  Funding
             Corporation.*

3.2          By-laws of Indiantown Cogeneration Funding Corporation.*

3.3          Certificate  of Limited  Partnership  of  Indiantown  Cogeneration,
             L.P.*

3.4          Amended and Restated  Limited  Partnership  Agreement of Indiantown
             Cogeneration, L.P., among Palm Power Corporation, Toyan Enterprises
             and TIFD III-Y Inc.*

3.5          Form of First Amendment to Amended and Restated Limited Partnership
             Agreement of Indiantown Cogeneration, L.P.*

3.9          Dana  Amendment  to  Amended  and  Restated   Limited   Partnership
             Agreement of Indiantown Cogeneration, L.P.*****

3.10         Cogentrix  Amendment  to Amended and Restated  Limited  Partnership
             Agreement of Indiantown Cogeneration, L.P.*****

3.11         Third  Amendment  to  Amended  and  Restated  Limited   Partnership
             Agreement of Indiantown Cogeneration, L.P.*****

4.1          Trust  Indenture,  dated as of November 1, 1994,  among  Indiantown
             Cogeneration Funding Corporation,  Indiantown  Cogeneration,  L.P.,
             and   NationsBank   of  Florida,   N.A.,  as  Trustee,   and  First
             Supplemental Indenture thereto.**

4.2          Amended and Restated Mortgage,  Assignment of Leases, Rents, Issues
             and  Profits  and  Security  Agreement  and  Fixture  Filing  among
             Indiantown  Cogeneration,  L.P.,  as  Mortgagor,  and Bankers Trust
             Company  as  Mortgagee,   and  NationsBank  of  Florida,  N.A.,  as
             Disbursement  Agent  and,  as  when  and to the  extent  set  forth
             therein,  as Mortgagee  with respect to the  Accounts,  dated as of
             November 1, 1994.**

4.3          Assignment and Security Agreement between Indiantown  Cogeneration,
             L.P., as Debtor,  and Bankers Trust Company as Secured  Party,  and
             NationsBank of Florida,  N.A., as Disbursement  Agent and, as when,
             and to the extent set forth  therein,  a Secured Party with respect
             to the Accounts, dated as of November 1, 1994.**

10.1.1       Amended and  Restated  Indenture  of Trust  between  Martin  County
             Industrial  Development  Authority,  as Issuer,  and NationsBank of
             Florida, N.A., as Trustee, dated as of November 1, 1994.**

10.1.2       Amended and Restated Authority Loan Agreement by and between Martin
             County    Industrial    Development    Authority   and   Indiantown
             Cogeneration, L.P., dated as of November 1, 1994.**

10.1.3       Letter of  Credit  and  Reimbursement  Agreement  among  Indiantown
             Cogeneration,  L.P., as Borrower,  and the Banks Named Therein, and
             Credit Suisse, as Agent, dated as of November 1, 1994.**

45



10.1.4       Disbursement  Agreement,  dated  as  of  November  1,  1994,  among
             Indiantown  Cogeneration,  L.P.,  Indiantown  Cogeneration  Funding
             Corporation,  NationsBank of Florida,  N.A., as Tax-Exempt Trustee,
             NationsBank of Florida, N.A., as Trustee,  Credit Suisse, as Letter
             of Credit  Provider,  Credit Suisse,  as Working Capital  Provider,
             Banque Nationale de Paris, as Debt Service Reserve Letter of Credit
             Provider, Bankers Trust Company, as Collateral Agent, Martin County
             Industrial Development Authority, and NationsBank of Florida, N.A.,
             as Disbursement Agent.**

10.1.5       Revolving Credit Agreement among Indiantown Cogeneration,  L.P., as
             Borrower, and the Banks Named Therein, and Credit Suisse, as Agent,
             dated as of November 1, 1994.**

10.1.6       Collateral Agency and Intercreditor Agreement, dated as of November
             1, 1994, among  NationsBank of Florida,  N.A., as Trustee under the
             Trust  Indenture,  dated as of  November  1, 1994,  NationsBank  of
             Florida,   N.A.,  as  Tax-Exempt   Trustee  under  the  Tax  Exempt
             Indenture,  dated as of November 1, 1994,  Credit Suisse, as letter
             of Credit  Provider,  Credit Suisse,  as Working Capital  Provider,
             Banque Nationale de Paris, as Debt Service Reserve Letter of Credit
             Provider,  Indiantown  Cogeneration,  L.P., Indiantown Cogeneration
             Funding   Corporation,   Martin   County   Industrial   Development
             Authority,  NationsBank  of Florida,  N.A., as  Disbursement  Agent
             under the Disbursement  Agreement dated as of November 1, 1994, and
             Bankers Trust Company, as Collateral Agent.**

10.1.7       Amended and Restated  Equity Loan Agreement dated as of November 1,
             1994, between Indiantown  Cogeneration,  L.P., as the Borrower, and
             TIFD III-Y Inc., as the Equity Lender.**

10.1.8       Equity  Contribution  Agreement,  dated  as of  November  1,  1994,
             between  TIFD III-Y Inc.  and  NationsBank  of  Florida,  N.A.,  as
             Disbursement Agent.**

10.1.9       GE  Capital  Guaranty  Agreement,  dated as of  November  1,  1994,
             between General Electric  Capital  Corporation,  as Guarantor,  and
             NationsBank of Florida, N.A., as Disbursement Agent.**

10.1.11      Debt Service Reserve Letter of Credit and  Reimbursement  Agreement
             among  Indiantown  Cogeneration,  L.P., as Borrower,  and the Banks
             Named Therein, and Banque Nationale de Paris, as Agent, dated as of
             November 1, 1994.**

10.2.18      Amendment No. 2 to Coal Purchase  Agreement,  dated as of April 19,
             1995.***

10.2.22      Fourth Amendment to Energy Services Agreement,  dated as of January
             30, 1996.****

10.2.23      Third  Amendment to the Agreement for the Purchase of Firm Capacity
             and Energy, dated as of May 17, 2001.******

10.2.24      Third Amendment to Coal Purchase Agreement, dated as of November 2,
             2001.*******

46