AEP

Results: 1222



#Item
501American Electric Power / Corporate crime / Enron / Donald C. Cook Nuclear Generating Station / Public Utility Holding Company Act / Yorkshire Electricity / California electricity crisis / Energy in the United States / Energy / Economy of the United States

Appendix A to the Proxy Statement American Electric Power[removed]Annual Report

Add to Reading List

Source URL: www.aep.com

Language: English - Date: 2012-11-14 06:22:01
502PJM Interconnection / Electric power transmission / Electromagnetism / Integrated gasification combined cycle / Energy in the United States / American Electric Power / Energy

B u il d in g on o u r AMERICAN

Add to Reading List

Source URL: www.aep.com

Language: English - Date: 2012-11-14 06:22:09
503Corporations law / Corporate governance / Private law / Executive pay / Recruitment / American Electric Power / Michael G. Morris / Board of directors / Employee stock option / Business / Management / Employment compensation

Microsoft Word - 8L0S01!.DOC

Add to Reading List

Source URL: www.aep.com

Language: English - Date: 2012-11-14 06:22:12
504

Sliding Scale.Sept 2014.xls

Add to Reading List

Source URL: www.aep.com

- Date: 2014-09-11 13:16:52
    505Integrated gasification combined cycle / Appalachian Power / Energy / American Electric Power / Donald C. Cook Nuclear Generating Station

    Appendix A to the Proxy Statement American Electric Power 2013 Annual Report

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2014-09-24 09:25:19
    506Corporate finance / Finance / Prospectus / Securities market / Initial public offering / Preferred stock / Greenshoe / Securities Act / Security / Stock market / Financial economics / Investment

    Prospectus Supplement CALCULATION OF REGISTRATION FEE (To Prospectus dated December 22, 2008) Title of Each Class of Securities to be Registered Amount of

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2013-03-21 16:07:08
    507Private law / SEC filings / Management / Committees / Law / Proxy voting / Proxy statement / Board of directors / Annual general meeting / Corporations law / Business / Corporate governance

    Notice of 2009 Annual Meeting • Proxy Statement American Electric Power 1 Riverside Plaza Columbus, OH[removed]Michael G. Morris Chairman of the Board,

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2012-11-14 06:22:11
    508Law / Management / Business law / SEC filings / Corporate governance / Proxy voting / Proxy statement / Board of directors / Annual general meeting / Corporations law / Business / Private law

    Notice of 2002 Annual Meeting ● Proxy Statement American Electric Power Company, Inc. 1 Riverside Plaza Columbus, OH 43215

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2012-11-14 06:22:00
    509Corporations law / Private law / Human resource management / Executive pay / Recruitment / American Electric Power / Michael G. Morris / Board of directors / Corporate governance / Management / Employment compensation / Business

    Microsoft Word - 8L0R01!.DOC

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2012-11-14 06:22:12
    510Energy / Annual report / United States Department of Energy / Electric power distribution / ISO RTO / Smart grid policy in the United States / Federal Energy Regulatory Commission / Energy in the United States / Electric power

    Form 1 Approved OMB No[removed]Expires[removed]THIS FILING IS Item 1: X An Initial (Original)

    Add to Reading List

    Source URL: www.aep.com

    Language: English - Date: 2014-04-14 08:39:06
    UPDATE