XEL 10-K Annual Report Dec. 31, 2018 | Alphaminr

XEL 10-K Fiscal year ended Dec. 31, 2018

XCEL ENERGY INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 9, 2024
DEF 14A
Filed on April 11, 2023
DEF 14A
Filed on April 5, 2022
DEF 14A
Filed on April 6, 2021
DEF 14A
Filed on April 8, 2020
DEF 14A
Filed on April 1, 2019
DEF 14A
Filed on April 3, 2018
DEF 14A
Filed on April 4, 2017
DEF 14A
Filed on April 4, 2016
DEF 14A
Filed on April 6, 2015
DEF 14A
Filed on April 7, 2014
DEF 14A
Filed on April 8, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on April 5, 2011
DEF 14A
Filed on April 6, 2010
TABLE OF CONTENTS
Part IItem 1 BusinessItem 1A Risk FactorsItem 1B Unresolved Staff CommentsItem 2 PropertiesItem 3 Legal ProceedingsItem 4 Mine Safety DisclosuresPart IIItem 5 Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6 Selected Financial DataItem 7 Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A Quantitative and Qualitative Disclosures About Market RiskItem 8 Financial Statements and Supplementary DataItem 9 Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A Controls and ProceduresItem 9B Other InformationPart IIIItem 10 Directors, Executive Officers and Corporate GovernanceItem 11 Executive CompensationItem 12 Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13 Certain Relationships and Related Transactions, and Director IndependenceItem 14 Principal Accountant Fees and ServicesPart IVItem 15 Exhibits, Financial Statement SchedulesItem 16 Form 10-k Summary

Exhibits

3.01* Amended and Restated Articles of Incorporation of Xcel Energy Inc. Xcel Energy Inc Form 8-K dated May 16, 2012 001-03034 3.01 3.02* Bylaws of Xcel Energy Inc. Xcel Energy Inc Form 8-K dated Feb. 17, 2016 001-03034 3.01 4.01* Indenture dated Dec. 1, 2000 between Xcel Energy Inc. and Wells Fargo Bank Minnesota, National Association, as Trustee Xcel Energy Inc. Form 8-K dated Dec. 14, 2000 001-03034 4.01 4.02* Supplemental Indenture No. 3 dated June 1, 2006 between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated June 6, 2006 001-03034 4.01 4.03* Junior Subordinated Indenture, dated as of Jan. 1, 2008, by and between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated Jan. 16, 2008 001-03034 4.01 4.04* Replacement Capital Covenant, dated Jan. 16, 2008 Xcel Energy Inc. Form 8-K dated Jan. 16, 2008 001-03034 4.03 4.05* Supplemental Indenture No. 5, dated as of May 1, 2010 between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated May 10, 2010 001-03034 4.01 4.06* Supplemental Indenture No. 6, dated as of Sept. 1, 2011 between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated Sept. 12, 2011 001-03034 4.01 4.07* Supplemental Indenture No. 8, dated as of June 1, 2015 between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated June 1, 2015 001-03034 4.01 4.08* Supplemental Indenture No. 9, dated as of March 1, 2016, by and between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated March 8, 2016 001-03034 4.02 4.09* Supplemental Indenture No. 10, dated as of Dec. 1, 2016, by and between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated Dec. 1, 2016 001-03034 4.01 4.10* Supplemental Indenture No. 11, dated as of June 25, 2018, by and between Xcel Energy Inc. and Wells Fargo Bank, National Association, as Trustee Xcel Energy Inc. Form 8-K dated June 25, 2018 001-03034 4.01 10.01* Xcel Energy Inc. Nonqualified Pension Plan (2009 Restatement) Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2008 001-03034 10.02 10.02*+ Xcel Energy Senior Executive Severance and Change-in-Control Policy (2009 Restatement) Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2008 001-03034 10.05 10.03*+ Xcel Energy Inc. Non-Employee Directors Deferred Compensation Plan as amended and restated Jan. 1, 2009 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2008 001-03034 10.08 10.05*+ Xcel Energy Inc. Supplemental Executive Retirement Plan as amended and restated Jan. 1, 2009 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2008 001-03034 10.17 10.06*+ First Amendment to Exhibit 10.02 dated Aug. 26, 2009 Xcel Energy Inc. Form 10-Q for the quarter ended Sept. 30, 2009 001-03034 10.06 10.07*+ Xcel Energy Inc. Executive Annual Incentive Award Plan Form of Restricted Stock Agreement Xcel Energy Inc. Form 10-Q for the quarter ended Sept. 30, 2009 001-03034 10.08 10.08*+ Xcel Energy Inc. Executive Annual Incentive Plan (as amended and restated effective Feb. 17, 2010) Xcel Energy Inc. Definitive Proxy Statement dated April 6, 2010 001-03034 Schedule 14A 10.09*+ Xcel Energy Inc. 2005 Long-Term Incentive Plan (as amended and restated effective Feb. 17, 2010) Xcel Energy Inc. Definitive Proxy Statement dated April 6, 2010 001-03034 Schedule 14A 10.10*+ Stock Equivalent Plan for Non-Employee Directors of Xcel Energy Inc. as amended and restated effective Feb. 23, 2011 Xcel Energy Inc. Definitive Proxy Statement dated April 5, 2011 001-03034 Schedule 14A 10.11*+ Xcel Energy Inc. Nonqualified Deferred Compensation Plan (2009 Restatement) Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2008 001-03034 10.07 10.12*+ First Amendment to Exhibit 10.11 effective Nov. 29, 2011 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2011 001-03034 10.17 10.13*+ Second Amendment to Exhibit 10.02 dated Oct. 26, 2011 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2011 001-03034 10.18 10.14*+ First Amendment to Exhibit 10.08 dated Feb. 20, 2013 Xcel Energy Inc. Form 10-Q for the quarter ended March 31, 2013 001-03034 10.01 10.15*+ Fourth Amendment to Exhibit 10.02 dated Feb. 20, 2013 Xcel Energy Inc. Form 10-Q for the quarter ended March 31, 2013 001-03034 10.02 10.16*+ First Amendment to Exhibit 10.09 dated May 21, 2013 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2013 001-03034 10.21 10.17*+ Second Amendment to Exhibit 10.11 dated May 21, 2013 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2013 001-03034 10.22 10.18*+ Xcel Energy Inc. 2005 Long-Term Incentive Plan Form of Long-Term Incentive Award Agreement Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2013 001-03034 10.23 10.19*+ Xcel Energy Inc. 2015 Omnibus Incentive Plan Xcel Energy Inc. Definitive Proxy Statement dated April 6, 2015 001-03034 Schedule 14A 10.20*+ Stock Equivalent Program for Non-Employee Directors of Xcel Energy Inc. under the Xcel Energy Inc. 2015 Omnibus Incentive Plan Xcel Energy Inc. Form 8-K dated May 20, 2015 001-03034 10.02 10.21* Form of Xcel Energy Inc. 2015 Omnibus Incentive Plan Award Agreement and Award Terms and Conditions under the Xcel Energy Inc. 2015 Omnibus Incentive Plan Xcel Energy Inc. Form 8-K dated May 20, 2015 001-03034 10.03 10.22*+ Xcel Energy Inc. 2015 Omnibus Incentive Plan Form of Award Agreement Xcel Energy inc. Form 10-K for the year ended Dec. 31, 2015 001-03034 10.28 10.23*+ Xcel Energy Inc. Executive Annual Incentive Award Sub-plan pursuant to the Xcel Energy Inc. 2015 Omnibus Incentive Plan Xcel Energy inc. Form 10-K for the year ended Dec. 31, 2015 001-03034 10.29 10.24*+ Fifth Amendment Exhibit 10.02 dated May 3, 2016 Xcel Energy Inc. Form 10-Q for the quarter ended June 30, 2016 001-03034 10.01 10.25* Second Amendment and Restated Credit Agreement, dated as of June 20, 2016 among Xcel Energy Inc., as borrower, the several lenders from time to time parties thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A., and Barclays Bank Plc, as Syndication Agents, and Wells Fargo Bank, National Association and the Bank of Tokyo-Mitsubishi UFJ, Ltd. , as Document Agents Xcel Energy Inc. Form 8-K dated June 20, 2016 001-03034 99.01 10.26*+ Third Amendment to Exhibit 10.11 dated Sept. 30, 2016 Xcel Energy inc. Form 10-Q for the quarter ended Sept. 30, 2016 001-03034 10.01 10.27*+ Form of Xcel Energy, Inc. 2015 Omnibus Incentive Plan Award Agreement and Award Terms and Conditions under the Xcel Energy Inc. 2015 Omnibus Incentive Plan Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2016 001-03034 10.27 10.28*+ Fourth Amendment to Exhibit 10.11 dated Oct. 23, 2017 Xcel Energy Inc. Form 10-Q for the quarter ended Sept. 30, 2017 001-03034 10.1 10.29* 364-Day Term Loan Agreement dated Dec. 5, 2017 among Xcel Energy Inc., as Borrower, the several lenders from time to time parties thereto, and The Bank of Tokyo-Mitsubishi UFJ, Ltd., as Administrative Agent Xcel Energy Inc. Form 8-K dated Dec. 5, 2017 001-03034 99.01 10.30*+ Sixth Amendment to Exhibit 10.02 dated Feb. 22, 2018 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2017 001-03034 10.30 10.31*+ Seventh Amendment to Exhibit 10.02 dated May 7, 2018 Xcel Energy Inc. Form 10-Q for the quarter ended June 30, 2018 001-03034 10.01 10.32* Forward Sale Agreement, dated Nov. 7, 2018, between Xcel Energy Inc. and Morgan Stanley &Co., LLC Xcel Energy Inc. Form 8-K dated Nov. 7, 2018 001-03034 10.01 10.33* Amended and Restated 364-Day Term Loan Agreement dated as of Dec. 4, 2018 among Xcel Energy Inc., as Borrower, the several lenders from time to time parties thereto, and MUFG Bank, Ltd. as Administrative Agent. Xcel Energy Inc. Form 8-K dated Dec. 4, 2018 001-03034 99.01 10.34+ Xcel Energy Inc. Amended and Restated 2015 Omnibus Incentive Plan 10.35+ Form of Xcel Energy Inc. 2015 Omnibus Incentive Plan Award Agreement Terms and Conditions under the Xcel Energy Inc. Amended and Restated 2015 Omnibus Incentive Plan 10.36+ Stock Program for Non-Employee Directors of Xcel Energy Inc. as Amended and Restated on Dec. 12, 2017 under the 2015 Omnibus Incentive Plan 4.11* Supplemental and Restated Trust Indenture, dated May 1, 1988, from NSP-Minnesota to Harris Trust and Savings Bank, as Trustee, providing for the issuance of First Mortgage Bonds, Supplemental Indentures between NSP-Minnesota and said Trustee Xcel Energy Inc. Form S-3 dated April 18, 2018 001-03034 4(b)(3) 4.12* Supplemental Trust Indenture dated June 1, 1995, creating $250 million principal amount of 7.125% First Mortgage Bonds, Series due July 1, 2025 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2017 001-03034 4.11 4.13* Supplemental Trust (Indenture dated March 1, 1998, creating $150 million principal amount of 6.5% First Mortgage Bonds, Series due March 1, 2028 Xcel Energy Inc. Form 10-K for the year ended Dec. 31, 2017 001-03034 4.12 4.15* Indenture, dated July 1, 1999, between NSP-Minnesota and Norwest Bank Minnesota, NA, as Trustee, providing for the issuance of Sr. Debt Securities Xcel Energy Inc. Form S-3 dated April 18, 2018 001-03034 4(b)(7) 4.17* Supplemental Trust Indenture dated July 1, 2005 between NSP-Minnesota and BNY Midwest Trust Company, as successor Trustee, creating $250 million principal amount of 5.25% First Mortgage Bonds, Series due July 15, 2035 NSP-Minnesota Form 8-K dated July 14, 2005 001-31387 4.01 4.18* Supplemental Trust Indenture dated May 1, 2006 between NSP-Minnesota and BNY Midwest Trust Company, as successor Trustee, creating $400 million principal amount of 6.25% First Mortgage Bonds, Series due June 1, 2036 NSP-Minnesota Form 8-K dated May 18, 2006 001-31387 4.01 4.19* Supplemental Trust Indenture, dated June 1, 2007, between NSP-Minnesota and BNY Midwest Trust Company, as successor Trustee NSP-Minnesota Form 8-K dated June 19, 2007 001-31387 4.01 4.20* Supplemental Trust Indenture dated as of Nov. 1, 2009 between NSP-Minnesota and the Bank of New York Mellon Trust Co., NA, as successor Trustee, creating $300 million principal amount of 5.35% First Mortgage Bonds, Series due Nov. 1, 2039 NSP-Minnesota Form 8-K dated Nov. 16, 2009 001-31387 4.01 4.21* Supplemental Trust Indenture dated as of Aug. 1, 2010 between NSP-Minnesota and the Bank of New York Mellon Trust Company, NA, as successor Trustee, creating $250 million principal amount of 1.95% First Mortgage Bonds, Series due Aug. 15, 2015 and $250 principal amount of 4.85% First Mortgage Bonds, Series due Aug. 15, 2040 NSP-Minnesota Form 8-K dated Aug. 4, 2010 001-31387 4.01 4.22* Supplemental Trust Indenture dated as of Aug. 1, 2012 between NSP-Minnesota and the Bank of New York Mellon Trust Company, NA, as successor Trustee, creating $300 million principal amount of 2.15% First Mortgage Bonds, Series due Aug. 15, 2022 and $500 million principal amount of 3.40% First Mortgage Bonds, Series due Aug. 15, 2042 NSP-Minnesota Form 8-K dated Aug. 13, 2012 001-31387 4.01 4.23* Supplemental Trust Indenture dated as of May 1, 2013 between NSP-Minnesota and the Bank of New York Mellon Trust Company, N.A., as successor Trustee, creating $400 million principal amount of 2.60% First Mortgage Bonds, Series due May 15, 2023 NSP-Minnesota Form 8-K dated May 20, 2013 001-31387 4.01 4.24* Supplemental Trust Indenture dated as of May 1, 2014 between NSP-Minnesota and the Bank of New York Mellon Trust Company, N.A., as successor Trustee, creating $300 million principal amount of 4.125% First Mortgage Bonds, Series due May 15, 2044 NSP-Minnesota Form 8-K dated May 13, 2014 001-31387 4.01 4.25* Supplemental Trust Indenture dated as of Aug. 1, 2015 between NSP-Minnesota and the Bank of New York Mellon Company, N.A., as successor Trustee, creating $300 million principal amount of 2.20% First Mortgage Bonds, Series due Aug. 15, 2020 and $300 million principal amount of 4.00% First Mortgage Bonds, Series due Aug. 15, 2045 NSP-Minnesota Form 8-K dated Aug. 11, 2015 001-31387 4.01 4.26* Supplemental Trust Indenture dated as of May 1, 2016 between NSP-Minnesota and the Bank of NY Mellon Trust Company, N.A., as successor Trustee, creating $350 million principal amount of 3.60% First Mortgage Bonds, Series due May 31, 2046 NSP-Minnesota Form 8-K dated May 31, 2016 001-31387 4.01 4.27* Supplemental Trust Indenture dated as of Sept. 1, 2017 between NSP-Minnesota and The Bank of New York Mellon Trust Company, N.A., as successor Trustee, creating $600 million principal amount of 3.60% First Mortgage Bonds, Series due Sept. 15, 2047 NSP-Minnesota Form 8-K dated Sept. 13, 2017 001-31387 4.01 10.37* Restated Interchange Agreement dated Jan. 16, 2001 between NSP-Wisconsin and NSP-Minnesota NSP-Wisconsin Form S-4 dated Jan. 21, 2004 333-112033 10.01 10.38* Second Amendment and Restated Credit Agreement, dated as of June 20, 2016 among NSP-Minnesota, as Borrower, the several lenders from time to time parties thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Barclays Bank Plc, as Syndication Agents, and Wells Fargo Bank, National Association and the Bank of Tokyo-Mitsubishi UFJ, Ltd., as Documentation Agents Xcel Energy Inc. Form 8-K dated June 20, 2016 001-03034 99.02 4.28* Supplemental and Restated Trust Indenture, dated March 1, 1991, between NSP-Wisconsin and First Wisconsin Trust Company, providing for the issuance of First Mortgage Bonds Xcel Energy Inc. Form S-3 dated April 18, 2018 001-03034 4(c)(3) 4.30* Supplemental Trust Indenture dated as of Sept. 1, 2003 between NSP-Wisconsin and U.S. Bank National Association, supplementing indentures dated April 1, 1947 and March 1, 1991 Xcel Energy Inc Form 10-Q for the quarter ended Sept. 30, 2003 001-03034 4.05 4.31* Supplemental Trust Indenture dated as of Sept. 1, 2008 between NSP-Wisconsin and U.S. Bank National Association, as successor Trustee, creating $200 million principal amount of 6.375% First Mortgage Bonds, Series due Sept. 1, 2038 NSP-Wisconsin Form 8-K dated Sept. 3, 2008 001-03140 4.01 4.32* Supplemental Trust Indenture dated as of Oct. 1, 2012 between NSP-Wisconsin and U.S. Bank National Association, as successor Trustee, creating $100 million principal amount of 3.70% First Mortgage Bonds, Series due Oct. 1, 2042 NSP-Wisconsin Form 8-K dated Oct. 10, 2012 001-03140 4.01 4.33* Supplemental Trust Indenture dated as of June 1, 2014 between NSP-Wisconsin and U.S. Bank National Association, as successor Trustee, creating $100 million principal amount of 3.30% First Mortgage Bonds, Series due June 1, 2024 NSP-Wisconsin Form 8-K dated June 23, 2014 001-03140 4.01 4.34* Supplemental Trust Indenture dated as of Nov 1, 2017 between NSP-Wisconsin and U.S. Bank National Association, as successor Trustee, creating $100 million in aggregate principal amount of 3.75% First Mortgage Bonds, Series due Dec. 1, 2047 NSP-Wisconsin Form 8-K dated Dec. 4, 2017 001-03140 4.01 4.35* Supplemental Indenture dated as of Sept. 1, 2018 between Northern States Power Company and U.S. Bank National Association, as successor Trustee, creating 4.20% First Mortgage Bonds, Series due Sept. 1, 2048 NSP-Wisconsin to Form 8-K dated Sept. 12, 2018 001-03034 4.01 10.39* Restated Interchange Agreement dated Jan. 16, 2001 between NSP-Wisconsin and NSP-Minnesota NSP-Wisconsin Form S-4 dated Jan. 21, 2004 333-112033 10.01 10.40* Second Amended and Restated Credit Agreement, dated as of June 20, 2016 among NSP-Wisconsin, as Borrower, the several lenders from time to time parties thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Barclays Bank Plc, as Syndication Agents, and Wells Fargo Bank, National Association and the Bank of Tokyo-Mitsubishi UFJ, Ltd., as Documentation Agents Xcel Energy Inc. Form 8-K dated June 20, 2016 99.05 4.36* Indenture, dated as of Oct. 1, 1993 between PSCo and Morgan Guaranty Trust Company of New York, as Trustee, providing for the issuance of First Collateral Trust Bonds Xcel Energy Inc. Form S-3 dated April 18, 2018 001-03034 4(d)(3) 4.38* Supplemental Indenture, dated Aug. 1, 2007 between PSCo and U.S. Bank Trust National Association, as successor Trustee PSCo Form 8-K dated Aug. 8, 2007 001-03280 4.01 4.39* Supplemental Indenture dated as of Aug. 1, 2008 between PSCo and U.S. Bank Trust National Association, as successor Trustee, creating $300 million principal amount of 5.80% First Mortgage Bonds, Series No. 18 due 2018 and $300 million principal amount of 6.50% First Mortgage Bonds, Series No. 19 due 2038 PSCo Form 8-K dated Aug. 6, 2008 001-03280 4.01 4.40* Supplemental Indenture dated as of May 1, 2009 between PSCo and U.S. Bank Trust National Association, as successor Trustee, creating $400 million principal amount of 5.125% First Mortgage Bonds, Series No. 20 due 2019 PSCo Form 8-K dated May 28, 2009 001-03280 4.01 4.41* Supplemental Indenture dated as of Nov. 1, 2010 between PSCo and U.S. Bank National Association, as successor Trustee, creating $400 million principal amount of 3.20% First Mortgage Bonds, Series No. 21 due 2020 PSCo Form 8-K dated Nov. 8, 2010 001-03280 4.01 4.42* Supplemental Indenture dated as of Aug. 1, 2011 between PSCo and U.S. Bank National Association, as successor Trustee, creating $250 million principal amount of 4.75% First Mortgage Bonds, Series No. 22 due 2041 PSCo Form 8-K dated Aug. 9, 2011 001-03280 4.01 4.43* Supplemental Indenture dated as of Sept. 1, 2012 between PSCo and U.S. Bank National Association, as successor Trustee, creating $300 million principal amount of 2.25% First Mortgage Bonds, Series No. 23 due 2022 and $500 million principal amount of 3.60% First Mortgage Bonds, Series No. 24 due 2042 PSCo Form 8-K dated Sept. 11, 2012 001-03280 4.01 4.44* Supplemental Indenture dated as of March 1, 2013 between PSCo and U.S. Bank National Association, as successor Trustee, creating $250 million principal amount of 2.50% First Mortgage Bonds, Series No. 25 due 2023 and $250 million principal amount of 3.95% First Mortgage Bonds, Series No. 26 due 2043 PSCo Form 8-K dated March 26, 2013 001-03280 4.01 4.45* Supplemental Indenture dated as of March 1, 2014 between PSCo and U.S. Bank National Association, as successor Trustee, creating $300 million principal amount of 4.30% First Mortgage Bonds, Series No. 27 due 2044 PSCo Form 8-K dated March 10, 2014 001-03280 4.01 4.46* Supplemental Indenture dated as of May 1, 2015 between PSCo and U.S. Bank National Association, as successor Trustee, creating $250 million principal amount of 2.90% First Mortgage Bonds, Series No. 28 due 2025 PSCo Form 8-K dated May 12, 2015 001-03280 4.01 4.47* Supplemental Indenture dated as of June 1, 2016 between PSCo and U.S. Bank National Association, as successor Trustee, creating $250 million principal amount of 3.55% First Mortgage Bonds, Series No. 29 due 2046 PSCo Form 8-K dated June 13, 2016 001-03280 4.01 4.48* Supplemental Indenture No. 27 dated as of June 1, 2017 between PSCo and U.S. Bank National Association, as successor Trustee, creating $400 million principal amount of 3.80% First Mortgage Bonds, Series No. 30 due 2047 PSCo Form 8-K dated June 19, 2017 001-03280 4.01 4.49* Supplemental Indenture dated as of June 1, 2018 between PSCo and U.S. Bank National Association, as successor Trustee, creating $350 million principal amount of 3.70% First Mortgage Bonds, Series No. 31 due 2028, and $350 million principal amount of 4.10% First Mortgage Bonds, Series No. 32 due 2048 PSCo Form 8-K dated June 21, 2018 001-03280 4.01 10.41* Proposed Settlement Agreement, excerpts, as filed with the CPUC Xcel Energy Inc. Form 8-K dated Dec. 3, 2004 001-03034 99.02 10.42* Second Amended and Restated Credit Agreement, dated as of June 20, 2016 among PSCo, as Borrower, the several lenders from time to time parties thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Barclays Bank Plc, as Syndication Agents, and Wells Fargo Bank, National Association and the Bank of Tokyo-Mitsubishi UFJ, Ltd., as Documentation Agents Xcel Energy Inc. Form 8-K dated June 20, 2016 001-03034 99.03 4.51* Third Supplemental Indenture dated Oct. 1, 2003 to the indenture dated Feb. 1, 1999 between SPS and JPMorgan Chase Bank, as successor Trustee, creating $100 million principal amount of Series C and Series D Notes, 6% due 2033 Xcel Energy Inc. Form 10-Q for the quarter ended Sept. 30, 2003 001-03034 4.04 4.52* Fourth Supplemental Indenture dated Oct. 1, 2006 between SPS and the Bank of New York, as successor Trustee SPS Form 8-K dated Oct. 3, 2006 001-03789 4.01 4.53* Indenture dated as of Aug. 1, 2011 between SPS and U.S. Bank National Association, as Trustee SPS Form 8-K dated Aug. 10, 2011 001-03789 4.01 4.54* Supplemental Indenture dated as of Aug. 3, 2011 between SPS and U.S. Bank National Association, as Trustee, creating $200 million principal amount of 4.50% First Mortgage Bonds, Series No. 1 due 2041 SPS Form 8-K dated Aug. 10, 2011 001-03789 4.02 4.55* Sixth Supplemental Indenture dated as of June 1, 2014 between SPS and the Bank of New York Mellon Trust Company, N.A., as successor Trustee SPS Form 8-K dated June 2, 2014 001-03789 4.03 4.56* Supplemental Indenture No. 3 dated as of June 1, 2014 between SPS and U.S. Bank National Association, as Trustee, creating $150 million principal amount of 3.30% First Mortgage Bonds, Series No. 3 due 2024 SPS Form 8-K dated June 9, 2014 001-03789 4.02 4.57* Supplemental Indenture dated as of Aug. 1, 2016 between SPS and U.S. Bank National Association, as Trustee, creating $300 million principal amount of 3.40% First Mortgage Bonds, Series No. 4 due 2046 SPS Form 8-K dated Aug. 12, 2016 001-03789 4.02 4.58* Supplemental Indenture dated as of Aug. 1, 2017 between SPS and U.S. Bank National Association, as Trustee, creating $450 million principal amount of 3.70% First Mortgage Bonds, Series No. 5 due 2047 SPS Form 8-K dated Aug 9. 2017 001-03789 4.02 4.59* Supplemental Indenture No. 6 dated as of Oct. 1, 2018 between SPS and U.S. Bank National Association, as Trustee, creating 4.40% First Mortgage Bonds, Series No. 6 due 2048 SPS Form 8-K dated Nov. 5, 2018 001-03789 4.02 10.43* Second Amended and Restated Credit Agreement, dated as of June 20, 2016 among SPS, as Borrower, the several lenders from time to time parties thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Barclays Bank Plc, as Syndication Agents, and Wells Fargo Bank, National Association, and The Bank of Tokyo-Mitsubishi UFJ, Ltd., as Documentation Agents Xcel Energy Inc. Form 8-K dated June 20, 2016 001-03034 99.04 21.01 Subsidiaries of Xcel Energy Inc. 23.01 Consent of Independent Registered Public Accounting Firm 24.01 Powers of Attorney 31.01 Principal Executive Officers certification pursuant to 18 U.S. C. Section 1350, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.02 Principal Financial Officers certification pursuant to 18 U.S. C. Section 1350, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.01 Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002