Eversource 2009 Annual Report Download - page 185

Download and view the complete annual report

Please find page 185 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-4
4.7 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, PSNH Current
Report on Form 8-K dated December 9, 2005, File No. 001-06392)
(D) Western Massachusetts Electric Company
4.1 Loan Agreement between Connecticut Development Authority and WMECO, (Pollution Control Revenue Bonds -
Series A, Tax Exempt Refunding) dated as of September 1, 1993 (Exhibit 4.4.13, 1993 WMECO Form 10-K, File No.
000-07624)
4.2 Indenture between WMECO and the Bank of New York, as Trustee, dated as of September 1, 2003 (Exhibit 99.2,
WMECO Current Report on Form 8-K filed October 8, 2003, File No. 000-07624)
4.2.1 First Supplemental Indenture between WMECO and the Bank of New York, as Trustee, dated as of
September 1, 2003 (Exhibit 99.3, WMECO Current Report on Form 8-K filed October 8, 2003, File No. 000-
07624)
4.2.2 Second Supplemental Indenture dated as of September 1, 2004, between WMECO and Bank of New York,
as Trustee (Exhibit 4.1, WMECO Current Report on Form 8-K filed September 27, 2004, File No. 000-
07624)
4.2.3 Third Supplemental Indenture between WMECO and The Bank of New York Trust, as Trustee, dated as of
August 1, 2005 (Exhibit 4.1, WMECO Current Report on Form 8-K filed August 12, 2005, File No. 000-
07624)
4.2.4 Fourth Supplemental Indenture between WMECO and The Bank of New York Trust, as Trustee, dated as of
August 1, 2007 (Exhibit 4.1, WMECO Current Report on Form 8-K filed August 17, 2007, File No. 000-
07624)
4.3 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, WMECO Current
Report on Form 8-K dated December 9, 2005, File No. 000-07624)
10. Material Contracts
(A) NU
10.1 Lease dated as of April 14, 1992 between The Rocky River Realty Company and Northeast Utilities Service Company
with respect to the Berlin, Connecticut headquarters (Exhibit 10.29, 1992 NU Form 10-K, File No. 001-05324)
10.2 Indenture of Mortgage and Deed of Trust dated July 1, 1989 between Yankee Gas Services Company and the
Connecticut National Bank, as Trustee (Exhibit 4.7, Yankee Energy System, Inc. Form 10-K for the year ended
September 30, 1990, File No. 001-10721)
10.2.1 First Supplemental Indenture of Mortgage and of Trust dated April 1, 1992 between Yankee Gas Services
Company and The Connecticut National Bank, as Trustee Yankee Energy System, Inc. (Registration
Statement on Form S-3, dated October 2, 1992, File No. 33-52750)
10.2.2 Fourth Supplemental Indenture of Mortgage and Deed of Trust dated April 1, 1997 between Yankee Gas
Services Company and Fleet National Bank (formerly The Connecticut National Bank), as Trustee (Exhibit
4.15, Yankee Energy System, Inc. Form 10-K for the year ended September 30, 1997, File No. 001-10721)
10.2.3 Fifth Supplemental Indenture of Mortgage and Deed of Trust dated January 1, 1999 between Yankee Gas
Services Company and The Bank of New York, as Successor Trustee to Fleet Bank (formerly The
Connecticut National Bank) (Exhibit 4.2, Yankee Energy System, Inc. Form 10-Q for the Quarter ended
March 31, 1999, File No. 001-10721)
10.2.4 Sixth Supplemental Indenture and Deed of Trust dated January 1, 2004 between Yankee Gas Services
Company and The Bank of New York, as Successor Trustee to Fleet Bank (formerly The Connecticut
National Bank) (Exhibit 10.5.6, 2004 NU Form 10-K, File No. 001-05324)
10.2.5 Seventh Supplemental Indenture and Deed of Trust dated November 1, 2004 between Yankee Gas Services
Company and The Bank of New York, as Successor Trustee to Fleet Bank (formerly The Connecticut
National Bank) (Exhibit 10.5.7, 2004 NU Form 10-K, File No. 001-05324)
10.2.6 Eighth Supplemental Indenture and Deed of Trust dated July 1, 2005 between Yankee Gas Services
Company and The Bank of New York, as Successor Trustee to Fleet Bank (formerly the Connecticut
National Bank) (Exhibit 10.5.8, NU Form 10-Q for the Quarter Ended June 30, 2005, File No. 001-05324)