Eversource 2010 Annual Report Download - page 158

Download and view the complete annual report

Please find page 158 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-6
(B) NU, CL&P, PSNH and WMECO
10.1 Form of Service Contract between each of NU, CL&P and WMECO and Northeast Utilities Service Company
(NUSCO) dated as of July 1, 1966 (Exhibit 10.20, 1993 NU Form 10-K filed March 25, 1994, File No. 001-05324)
10.1.1 Form of Renewal of Service Contract (Exhibit 10.2, 2006 NU Form 10-K filed March 1, 2007, 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 between the Initial Participating Transmission Owners, Additional Participating
Transmission Owners and ISO New England, Inc. dated as of February 1, 2005 (Exhibit 10.29, 2004 NU Form 10-K
filed March 17, 2005, File No. 001-05324)
10.3.1 Rate Design and Funds Disbursement Agreement among the Initial Participating Transmission Owners,
Additional Participating Transmission Owners and ISO New England, Inc., effective June 30, 2006 (Exhibit
10.22.1, 2006 NU Form 10-K filed March 1, 2007, File No. 001-05324)
10.4 Northeast Utilities Service Company Transmission and Ancillary Service Wholesale Revenue Allocation Methodology
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
dated as of January 1, 2008 (Exhibit 10.1, NU Form 10-Q for the Quarter Ended March 31, 2008 filed May 9, 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 Form 10-K filed February 27, 2009, File No. 001-05324)
+10.6 Amended and Restated Employment Agreement with Gregory B. Butler, effective January 1, 2009 (Exhibit 10.7, 2008
NU Form 10-K filed February 27, 2009, File No. 001-05324)
+10.7 Amended and Restated Employment Agreement with David R. McHale, effective January 1, 2009 (Exhibit 10.8, 2008
NU Form 10-K filed February 27, 2009, File No. 001-05324)
+10.8 Amended and Restated Agreement between Northeast Utilities and Leon J. Olivier, effective January 1, 2009 (Exhibit
10.9, 2008 NU Form 10-K filed February 27, 2009, 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 filed November 10, 2008, File No. 001-05324)
+10.10 Amended and Restated Supplemental Executive Retirement Plan for Officers of Northeast Utilities System Company
effective January 1, 2009 (Exhibit 10.5, NU Form 10-Q for the Quarter Ended September 30, 2008 filed November
10, 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 filed
March 21, 2003, File No. 001-05324)
+10.11.1 First Amendment to Trust Under Supplemental Executive Retirement Plan, effective as of December 10,
2002 (Exhibit 10(B) 10.19.1, 2003 NU Form 10-K filed March 12, 2004, File No. 001-05324)
+10.11.2 Second Amendment to Trust Under Supplemental Executive Retirement, effective as of November 12,
2008 (Exhibit 10.12.2, 2008 NU Form 10-K filed February 27, 2009, File No. 001-05324)
+10.12 Special Severance Program for Officers of NU System Companies as of January 1, 2009, (Exhibit 10.2, NU Form 10-
Q for the Quarter Ended September 30, 2008 filed November 10, 2008, File No. 001-05324)
+10.13 Amended and Restated Northeast Utilities Deferred Compensation Plan for Executives as of January 1, 2009 (Exhibit
10.4 NU Form 10-Q for Quarter Ended September 30, 2008 filed November 10, 2008, File No. 001-05324)
+10.14 Agreement with James B. Robb effective October 15, 2009 (Exhibit 10.14 2009 NU Form 10-K filed February 26,
2010, File No. 001-05324)
+10.15 Northeast Utilities Retention Agreement (Exhibit 10.1, NU Registration Statement on Form S-4, filed November 22,
2010, File No. 333-170754)