Eversource 2010 Annual Report Download - page 157

Download and view the complete annual report

Please find page 157 of the 2010 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 164

  • 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

E-5
10. Material Contracts
(A) NU
10.1 Lease between The Rocky River Realty Company and Northeast Utilities Service Company dated as of April 14,
1992 with respect to the Berlin, Connecticut headquarters (Exhibit 10.29.1, 1992 NU Form 10-K, File No. 001-05324)
10.2 Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company and the Connecticut National
Bank, as Trustee, dated July 1, 1989 (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 Deed of Trust between Yankee Gas Services Company and
The Connecticut National Bank, as Trustee, dated April 1, 1992 (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 between Yankee Gas Services Company
and Fleet National Bank (formerly The Connecticut National Bank), as Trustee dated April 1, 1997 (Exhibit
4.15, Yankee Energy System, Inc. Form 10-K for the year ended September 30, 1997 filed December 10,
1997, File No. 001-10721)
10.2.3 Fifth Supplemental Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company and
The Bank of New York, as Successor Trustee to Fleet Bank (formerly The Connecticut National Bank) dated
January 1, 1999 (Exhibit 4.2, Yankee Energy System, Inc. Form 10-Q for the Quarter ended March 31, 1999
filed May 13, 1999, File No. 001-10721)
10.2.4 Sixth Supplemental Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company and
The Bank of New York, as Successor Trustee to Fleet Bank (formerly The Connecticut National Bank) dated
January 1, 2004 (Exhibit 10.5.6, 2004 NU Form 10-K filed March 17, 2005, File No. 001-05324)
10.2.5 Seventh Supplemental Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company
and The Bank of New York, as Successor Trustee to Fleet Bank (formerly The Connecticut National Bank)
dated November 1, 2005 (Exhibit 10.5.7, 2004 NU Form 10-K filed March 17, 2005, File No. 001-05324)
10.2.6 Eighth Supplemental Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company
and The Bank of New York, as Successor Trustee to Fleet Bank (formerly the Connecticut National Bank)
dated July 1, 2005 (Exhibit 10.5.8, NU Form 10-Q for the Quarter Ended June 30, 2005 filed August 8, 2005,
File No. 001-05324)
10.2.7 Ninth Supplemental Indenture of Mortgage and Deed of Trust 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), dated as of
October 1, 2008 (Exhibit 10.1, NU Form 10-Q for the Quarter Ended September 30, 2008 filed
November 10, 2008, File No. 001-05324)
10.2.8 Tenth Supplemental Indenture of Mortgage 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), dated as of April 1, 2010 (Exhibit 10, NU
Form 10-Q for the Quarter Ended March 31, 2010 filed May 7, 2010, File No. 001-05324)
* +10.3 Northeast Utilities Board of Trustees' Compensation Arrangement Summary
+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 filed November 10, 2008, File No. 001-
05324)
*10.5 Limited Liability Company Agreement of Northern Pass Transmission LLC dated as of April 6, 2010
*10.5.1 Amendment No. 1 to Limited Liability Company Agreement of Northern Pass Transmission LLC, dated as of
May 14, 2010
*10.5.2 Amendment No. 2 to Limited Liability Company Agreement of Northern Pass Transmission LLC, dated as of
November 18, 2010
*10.6 Transmission Service Agreement by and between Northern Pass Transmission LLC, as Owner and H.Q. Hydro
Renewable Energy, as Purchaser dated October 4, 2010