Eversource 2009 Annual Report Download - page 184

Download and view the complete annual report

Please find page 184 of the 2009 Eversource annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 190

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
  • 166
  • 167
  • 168
  • 169
  • 170
  • 171
  • 172
  • 173
  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
  • 181
  • 182
  • 183
  • 184
  • 185
  • 186
  • 187
  • 188
  • 189
  • 190

E-3
4.9 Amended and Restated Indenture of Trust between Connecticut Development Authority and the Trustee (CL&P
Pollution Control Revenue Bond-1996A Series), dated as of May 1, 1996 and Amended and Restated as of
January 1, 1997 (Exhibit 4.2.24.1, 1996 CL&P Form 10-K, File No. 000-00404)
4.9.1 First Amendment to Amended and Restated Indenture of Trust between Connecticut Development Authority
and U.S. Bank National Association, as the Trustee as of October 1, 2008 (Exhibit 10.2 CL&P Form 10-Q for
the Quarter Ended September 30, 2008, File No. 000-00404)
4.10 Amended and Restated Credit Agreement dated December 9, 2005 between CL&P, WMECO, Yankee Gas and
PSNH, the Banks Named Therein, and Citicorp USA, Inc., as Administrative Agent (Exhibit 99.2, CL&P Current
Report on Form 8-K dated December 9, 2005, File No. 000-00404)
(C) Public Service Company of New Hampshire
4.1 First Mortgage Indenture dated as of August 15, 1978 between PSNH and First Fidelity Bank, National Association,
New Jersey, now First Union National Bank, Trustee, (Composite including all amendments to May 16, 1991) (Exhibit
4.4.1, 1992 PSNH Form 10-K, File No. 001-06392)
4.1.1 Tenth Supplemental Indenture dated as of May 1, 1991 between PSNH and First Fidelity Bank, National
Association, now First Union National Bank (Exhibit 4.1, PSNH Current Report on Form 8-K dated February
10, 1992, File No. 001-06392)
4.1.2 Twelfth Supplemental Indenture dated as of December 1, 2001 between PSNH and First Union National
Bank (Exhibit 4.3.1.2, 2001 PSNH Form 10-K, File No. 001-06392)
4.1.3 Thirteenth Supplemental Indenture, dated as of July 1, 2004, between PSNH and Wachovia Bank, National
Association, successor to First Union National Bank, as successor to First Fidelity Bank, National
Association, as Trustee (Exhibit 99.2, PSNH Current Report on Form 8-K filed October 5, 2004, File No.
001-06392)
4.1.4 Fourteenth Supplemental Indenture, dated as of October 1, 2005, between PSNH and Wachovia Bank,
National Association successor to First Union National Bank, as successor to First Fidelity Bank, National
Association, as Trustee (Exhibit 99.2, PSNH Current Report on Form 8-K filed October 6, 2005, File No.
001-06392)
4.1.5 Fifteenth Supplemental Indenture, dated as of September 17, 2007, between PSNH and Wachovia Bank,
National Association successor to First Union National Bank, as successor to First Fidelity Bank, National
Association, as Trustee (Exhibit 4.1, PSNH Current Report on Form 8-K filed September 24, 2007, File No.
001-06392)
4.1.6 Sixteenth Supplemental Indenture, dated as of May 1, 2008, between PSNH and U.S. Bank National
Association, Trustee, relating to First Mortgage Bonds, Series O, due 2018, (Exhibit 4.1 to PSNH Current
Report on Form 8-K dated May 27, 2008 (File No.001-06392)
4.1.7 Seventeenth Supplemental Indenture, dated as of December 1, 2009, between PSNH and U.S. Bank
National Association, as Trustee (Exhibit 4.1, PSNH Current Report on Form 8-K dated December 14, 2009
(File No. 001-06392)
4.2 Series D (Tax Exempt Refunding) Amended and Restated PCRB Loan and Trust Agreement dated as of April 1, 1999
(Exhibit 4.3.6, 1999 PSNH Form 10-K, File No. 001-06392)
4.3 Series E (Tax Exempt Refunding) Amended and Restated PCRB Loan and Trust Agreement dated as of April 1, 1999
(Exhibit 4.3.7, 1999 PSNH Form 10-K, File No. 001-06392)
4.4 Series A Loan and Trust Agreement among Business Finance Authority of the State of New Hampshire and PSNH
and State Street Bank and Trust Company, as Trustee (Tax Exempt Pollution Control Bonds) dated as of October 1,
2001 (Exhibit 4.3.4, 2001 PSNH Form 10-K, File No. 001-06392)
4.5 Series B Loan and Trust Agreement among Business Finance Authority of the State of New Hampshire and PSNH
and State Street Bank and Trust Company, as Trustee (Tax Exempt Pollution Control Bonds) dated as of October 1,
2001 (Exhibit 4.3.5, 2001 PSNH Form 10-K, File No. 001-06392)
4.6 Series C Loan and Trust Agreement among Business Finance Authority of the State of New Hampshire and PSNH
and State Street Bank and Trust Company, as Trustee (Tax Exempt Pollution Control Bonds) dated as of October 1,
2001 (Exhibit 4.3.6, 2001 PSNH Form 10-K, File No. 001-06392)