Eversource 2009 Annual Report Download - page 186

Download and view the complete annual report

Please find page 186 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-5
10.2.7 Ninth Supplemental Indenture of Mortgage dated as of October 1, 2008 between Yankee Gas Services
Company and The Bank of New York Mellon Trust Company, N.A., successor as trustee to The Bank of
New York, as successor to Fleet National Bank (formerly known as The Connecticut National Bank), as
Trustee (Exhibit 10-1, NU Form 10-Q for the Quarter Ended September 30, 2008, File No. 001-05324)
+ *10.3 Northeast Utilities Board of Trustees’ Compensation Arrangement Summary (Exhibit 10.3, 2009 NU Consolidated
Form 10K, File No. 001-05324)
+ 10.4 Amended and Restated Northeast Utilities Deferred Compensation Plan for Trustees, effective January 1, 2009
(Exhibit 10.6, NU Form 10-Q for the Quarter Ended September 30, 2008, File No. 001-05324)
(B) NU, CL&P, PSNH and WMECO
10.1 Service Contract dated as of July 1, 1966 between each of NU, CL&P and WMECO and Northeast Utilities Service
Company (NUSCO) (Exhibit 10.20, 1993 NU Form 10-K, File No. 001-05324)
10.1.1 Form of Renewal of Service Contract (Exhibit 10.1.2, 2006 NU Form 10-K, File No. 001-05324)
10.2 Agreements among New England Utilities with respect to the Hydro-Quebec interconnection projects (Exhibits 10(u)
and 10(v); 10(w), 10(x), and 10(y), 1990 and 1988, respectively, Form 10-K of New England Electric System, File No.
001-03446.)
10.3 Transmission Operating Agreement dated as of February 1, 2005 between the Initial Participating Transmission
Owners, Additional Participating Transmission Owners and ISO New England, Inc. (Exhibit 10.29, 2004 NU Form
10-K, File No. 001-05324)
10.3.1 Rate Design and Funds Disbursement Agreement, effective June 30, 2006 among the Initial Participating
Transmission Owners, Additional Participating Transmission Owners and ISO New England, Inc. (Exhibit
10.22.1, 2006 NU Form 10-K, File No. 001-05324)
10.4 Northeast Utilities Service Company Transmission and Ancillary Service Wholesale Revenue Allocation Methodology,
dated as of January 1, 2008 among The Connecticut Light and Power Company, Western Massachusetts Electric
Company, Public Service Company of New Hampshire, Holyoke Water Power Company and Holyoke Power and
Electric Company Trustee (Exhibit 10.1, NU Form 10-Q for the Quarter Ended March 31, 2008, File No. 001-05324)
+ 10.5 Amended and Restated Employment Agreement with Charles W. Shivery, effective January 1, 2009 (Exhibit 10.6,
2008 NU Consolidated Form 10-K, File No. 001-05324)
+ 10.6 Amended and Restated Employment Agreement with Gregory B. Butler, effective January 1, 2009 (Exhibit 10.7, 2008
NU Consolidated Form 10-K, File No. 001-05324)
+ 10.7 Amended and Restated Employment Agreement with David R. McHale, effective January 1, 2009 (Exhibit 10.8, 2008
NU Consolidated Form 10-K, File No. 001-05324)
+ 10.8 Amended and Restated Memorandum Agreement between Northeast Utilities and Leon J. Olivier effective January 1,
2009 (Exhibit 10.9, 2008 NU Consolidated Form 10-K, File No. 001-05324)
+ 10.9 Amended and Restated Incentive Plan Effective January 1, 2009 (Exhibit 10.3, NU Form 10-Q for the Quarter Ended
September 30, 2008, File No. 001-05324)
+ 10.10 Amended and Restated Supplemental Executive Retirement Plan for Officers of Northeast Utilities System Company
(Exhibit 10.5, 10-Q for the Quarter Ended September 30, 2008, File No. 001-05324)
+ 10.11 Trust under Supplemental Executive Retirement Plan dated May 2, 1994 (Exhibit 10.33, 2002 NU Form 10-K, File No.
001-05324)
+ 10.11.1 First Amendment to Trust, effective as of December 10, 2002 (Exhibit 10 (B) 10.19.1, 2003 NU Form 10-K,
File No. 001-05324)
+ 10.11.2 Second Amendment to Trust, effective as of November 12, 2008 (Exhibit 10.12.2, 2008 NU Form 10-K, File
No. 001-05324)
+ 10.12 Special Severance Program for Officers of NU System Companies, (Exhibit 10.2, NU Form 10-Q for the Quarter
Ended September 30, 2008, File No. 001-05324)