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

REPORT OF INVESTIGATION OF
ENRON CORPORATION AND RELATED ENTITIES
REGARDING FEDERAL TAX AND COMPENSATION ISSUES,
AND POLICY RECOMMENDATIONS
VOLUME II:  APPENDICES A & B

By the Staff
of the
JOINT COMMITTEE ON TAXATION

At the Request of
Senator Max Baucus
and
Senator Charles E. Grassley
of the
SENATE COMMITTEE ON FINANCE

February 2003

JCS-3-03

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

You will need the Adobe Acrobat Reader installed on your computer to view these PDF files.  Get Acrobat Reader

[VOLUME I:  REPORT]   [VOLUME III:  APPENDICES C & D]  

VOLUME II:  APPENDIX A
CONTENTS

Title Page
 
PRELIMINARY PAGES
[ Title Page, Committee Members, Table of Contents ]
Preliminary Pages
 
I. LETTER TO JOINT COMMITTEE ON TAXATION STAFF DIRECTING INVESTIGATION A-2
 
II. DISCLOSURE AGREEMENT AMONG ENRON, SENATE COMMITTEE ON FINANCE AND JOINT COMMITTEE ON TAXATION STAFF A-5
 
III. RESOURCE MATERIALS PREPARED BY JOINT COMMITTEE ON TAXATION STAFF A-10
  Individuals Interviewed by Joint Committee on Taxation Staff During Investigation A-11
  Glossary of Terms Relevant to Joint Committee on Taxation Staff Investigation A-14
 
IV. OTHER MATERIALS A-28
  Book-to-Tax Reconciliation A-29
  Enron:  A Select Chronology of Congressional, Corporate, and Government Activities, Congressional Research Service A-51
 

VOLUME II:  APPENDIX B
CONTENTS

Title Page
 
PRELIMINARY PAGES
[ Table of Contents ]
Preliminary Pages
 
I. BACKGROUND AND RATIONALE B-6
  Estimated Structured Transaction Project Fees as of June 4, 2001 B-7
  Enron Presentation to Joint Committee on Taxation Staff, June 7, 2002 B-8
  Structured Transactions Group, Summaries of Project Earnings & Cash Flows, November 2001 B-95
 
II. PROJECT TANYA B-169
  Letter from Arthur Andersen, to Robert J. Hermann, Enron Corporation (October 27, 1995) B-170
  Memorandum from IRS District Counsel, Houston District, to Chief, Quality Measurement Staff, IRS Houston District (August 16, 1999) B-171
  Project Tanya To Do List (November 9, 1995) B-173
 
III. PROJECT STEELE B-176
  Show Me the Money! Project Steele Earnings Benefits B-177
  Letter from Thomas Finley, Managing Director, Bankers Trust Company to R. Davis Maxey, Enron Corporation (August 11, 1997) B-178
  Letter from Thomas Finley, Managing Director, Bankers Trust Company to R. Davis Maxey, Enron Corporation (November 7, 1997) B-180
  Letter from Thomas Finley, Managing Director, Bankers Trust Company to R. Davis Maxey, Enron Corporation (June 17, 1997) B-200
  Letter from Frank Newman, Chairman of the Board and Chief Executive Officer, Bankers Trust Company to Mr. Kenneth L. Lay, Chairman and Chief Executive Officer, Enron Corporation (March 2, 1998) B-202
  Letter from Thomas Finley, Managing Director, Bankers Trust Company to R. Davis Maxey, Enron Corporation (January 30, 1998) B-203
 
IV. PROJECT COCHISE B-207
  Project Cochise Deal Basics B-208
  Minutes, Meeting of the Board of Directors, Enron Corporation (February 8, 1999), The Four Seasons Hotel B-209
  Letter from Brian J. McGuire, Vice President, Bankers Trust Company, to Richard A. Causey, Senior Vice President and Chief Accounting and Information Officer, Enron Corp. (January 28, 1999) B-214
  Letter from Arthur Andersen to Bankers Trust Company (May 26, 1999) B-220
  Preliminary Project Diagram--Transfer of Preferred Stock to Akin, Gump Partners B-239
  Preliminary Project Diagram--Dividends During Subsequent Years and Recapitalization B-240
  Preliminary Project Executive Summary B-242
 
V. PROJECT TERESA B-243
  Discussion Material for Enron Corporation by Bankers Trust Company (March 27, 1997) B-244
  Project Teresa Deal Basics B-254
 
VI. PROJECT TOMAS B-255
  Letter from Robert P. Palmquist, Arthur Andersen, to R. Davis Maxey, Enron Corporation (December 11, 1997) B-256
  Letter from Brian J. McGuire, Vice President, Bankers Trust Company to Richard A. Causey, Senior Vice President and Chief Accounting and Information Officer, Enron Corporation (September 15, 1998) B-259
  Enron Risk Assessment and Control Deal Approval Sheet B-264
  Exhibit XX-Sales of Leased Assets Reported by Seneca Leasing Partners, L.P. B-268
 
VII. PROJECT CONDOR B-269
  Letter from Arthur Andersen to Chase Securities, Inc. (September 29, 1999) B-270
  Discussion Material for Project Condor (April, 1999) B-276
  Internal Documentation Regarding Project Condor Issues B-288
  Memorandum from AnnMarie Tiller, Corporate Tax Department, Enron, Regarding Proposed Restructuring Whitewing Associates, (February 26, 1999) B-291
  Nighthawk Restructuring Summary B-297
 
VIII. PROJECT TAMMY B-299
  Project Tammy I Deal Basics B-300
  Electronic Mail from Steve Klig, Deliotte & Touche, to Alicia Goodrow, Enron Corporation Regarding Tammy Example (October 23, 2001) B-301
 
IX. PROJECT TAMMY II B-303
  Project Tammy II Deal Basics B-304
 
X. PROJECT APACHE B-305
  Initial Transaction Diagram from Presentation by Chase Securities to Enron B-306
 
XI. PROJECT NOLy B-307
  Memorandum from Stephen H. Douglas, Enron North America, to Robert J. Hermann, Regarding Synthetic Mark-to-Market Program (August 29, 2001) B-308
 
XII. PROJECT RENEGADE B-311
  Discussion Material for Project Renegade (December 17, 1998) B-312
  Tax Indemnity Agreement Between Bankers Trust and Enron (December 29, 1998) B-330
 
XIII. COLI/TOLI TRANSACTIONS B-343
  Enron Corporation 1994 Deferral Plan, Plan Funding Conclusions and Recommendations B-344
  Enron Corporation Executive Summary of Purchased Life Insurance Policies B-350
  File Memorandum from J. Anthony Jarrett Regarding Sale of PGE:  Options for Trust Owned Life Insurance (August 6, 2002) B-352
  United States Bankruptcy Court, Southern District of New York, Amended Statement of Financial Affairs, Exhibit B-19 and Schedule B B-355
  Item 11, Attachment A, Enron Corporation, COLI/TOLI Policies B-359
  Enron Corporation, COLI Policies Surrendered in 2002 B-360
 
XIV. STRUCTURED FINANCING TRANSACTIONS B-361
  Minutes, Meeting of the Board of Directors, Enron Corporation (December 10, 1996); Minutes, Meeting of the Executive Committee of the Board of Directors, Enron Corporation (December 18, 1996); Minutes, Meeting of the Executive Committee of the Board of Directors, Enron Corporation (June 5, 1997) B-362
  Minutes, Special Meeting of the Board of Directors, Enron Corporation (September 27, 1993) B-404
  Minutes, Meeting of the Finance Committee of the Board of Directors, Enron Corporation (October 12, 1993) B-420
  Minutes, Meeting of the Board of Directors, Enron Corporation (October 13, 1993) B-425
  Letter from Vinson & Elkins to Enron Corporation (November 4, 1993) B-434
  Letter from Vinson & Elkins to Robert J. Hermann, Vice President-Tax, Enron Corp. (December 17, 1993) B-448
  Letter from Arthur Andersen to Goldman, Sachs and Co. (September 13, 1993) B-461
  Field Service Advice Memorandum from Deborah A. Butler, IRS Assistant Chief Counsel, to Janet Balboni, IRS District Counsel, Midstates Region B-463
  Counsel Settlement Memorandum Regarding Enron Corporation MIPS Issues B-490
  Memorandum from Morris R. Clark to Jordan Mintz Regarding Federal Income Tax Treatment of Prepayments (September 22, 1999) B-518
  Memorandum from AnnMarie Tiller and Brent Vasconcellos, Enron Corporate Tax Planning, to Jim Sandt, Regarding Enron Credit Linked Notes Due 2005 (April 10, 2001) B-535
  Memorandum from AnnMarie Tiller, Corporate Tax Planning to Dave Maxey, Regarding Enron Credit Linked Notes Due August 2005 (January 12, 2001) B-540
  Electronic Mail from AnnMarie Tiller to Ryan Siurek, Yosemite III Prepay (March 27, 2001) B-542
  RMTC Liquids (Prepay) 1999 and 2000 tax workpapers B-543
  Memorandum from Brent Vasconcellos, Enron Tax Planning to AnnMarie Tiller, Regarding Yosemite I Withholding (January 14, 2000) B-546
  Yosemite Financing outline of various tax issues (October 28, 1999) B-554
 
XV. USE OF FOREIGN ENTITIES B-564
  Enron “Non-binding Intent Agreements” Policy Memorandum (March 2000) B-566
 
XVI. OFF BALANCE SHEET PARTNERSHIPS B-569
  Memorandum from AnnMarie Tiller and Brent Vasconcellos, to R. Davis Maxey, Regarding Talon Financing Transaction (April 19, 2000) B-570
  Memorandum from AnnMarie Tiller and Brent Vasconcellos, to Ben Glisan, Regarding Talon I, LLC (August 19, 2000) B-575
 
XVII. OTHER COMPANY MATERIALS RELATED TO THE STRUCTURED TRANSACTIONS GROUP B-577
  Structured Transactions Group Overview B-578
 

[VOLUME I:  REPORT]   [VOLUME III:  APPENDICES C & D]  

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

Questions or comments regarding this service? Contact the GPO Access User Support Team by Internet e-mail at gpoaccess@gpo.gov;
by telephone at (202) 512-1530 or toll free at (888) 293-6498; by fax at (202) 512-1262.

[ BACK ] [ GPO HOME ] [ GPO INET Services ]

Page #/congress/joint/jcs-3-03/vol2/index.html March 28, 2003