Eversource 2014 Annual Report Download - page 124

Download and view the complete annual report

Please find page 124 of the 2014 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 136

  • 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

E-1
EXHIBIT INDEX
Each document described below is incorporated by reference by the registrant(s) listed to the files identified, unless designated with a (*), which
exhibits are filed herewith. Management contracts and compensation plans or arrangements are designated with a (+).
The portion of the Exhibit Index listing exhibits of CL&P, NSTAR Electric, PSNH and WMECO has been omitted from this report but is set
forth in the Annual Report on Form 10-K for 2014 filed with the SEC on a combined basis with NU on February 25, 2015. Such report is
also available at the Investors section at www.eversource.com.
Exhibit
Number Description
3. Articles of Incorporation and By-Laws
3.1 Declaration of Trust of NU, as amended through May 10, 2005 (Exhibit A.1, NU Form U-1 filed June 23, 2005, File No. 70-
10315)
4. Instruments defining the rights of security holders, including indentures
4.1 Indenture between NU and The Bank of New York as Trustee dated as of April 1, 2002 (Exhibit A-3, NU 35-CERT filed
April 16, 2002, File No. 070-09535)
4.1.1 Fifth Supplemental Indenture between NU and The Bank of New York Trust Company N.A., as Trustee, dated as of
May 1, 2013, relating to $300 million of Senior Notes, Series E, due 2018 and $400 million of Senior Notes, Series F,
due 2023 (Exhibit 4.1, NU Current Report on Form 8-K filed May 16, 2013, File No. 001-05324)
4.1.2 Sixth Supplemental Indenture between NU and The Bank of New York Trust Company N.A., as Trustee, dated as of
January 1, 2015, relating to $150 million of Senior Notes, Series G, due 2018 and $300 million of Senior Notes,
Series H, due 2025 (Exhibit 4.1, NU Current Report on Form 8-K filed January 21, 2015, File No. 001-05324)
4.2 Indenture dated as of January 12, 2000, between NU, as successor to NSTAR LLC, as successor to NSTAR, and Bank One Trust
Company N.A. (Exhibit 4.1 to NSTAR Registration Statement on Form S-3, File No. 333-94735)
4.2.1 Form of 4.50% Debenture Due 2019 (Exhibit 99.2, NSTAR Form 8-K filed November 16, 2009, File No. 001-14768)
4.3 Credit Agreement, dated July 25, 2012, by and among NU, CL&P, NSTAR Gas, NSTAR LLC, PSNH, WMECO, Yankee Gas
Services Company and the Banks named therein, pursuant to which Bank of America, N.A. serves as Administrative Agent
(Exhibit 4.1, NU Form 10-Q for the Quarter Ended September 30, 2012, filed November 7, 2012, File No. 001-05324)
4.3.1 First Amendment to Credit Agreement, dated September 6, 2013, by and among NU, CL&P, NSTAR Gas, NSTAR
LLC, PSNH, WMECO, Yankee Gas Services Company and the Banks named therein, pursuant to which Bank of
America, N.A. serves as Administrative Agent (Exhibit 4.1, NU Current Report on Form 8-K filed September 12, 2013,
File No. 001-05324)
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 Amended and Restated Indenture of Mortgage and Deed of Trust between Yankee Gas Services Company and the Bank of New
York Mellon Trust company, N.A. formerly Connecticut National Bank, as Trustee, dated July 1, 1989, (Composite including all
amendments effective January 1, 2014) (included as Exhibit B to the Eleventh Supplemental Indenture filed as Exhibit 10, NU
Form 10-Q for the Quarter Ended March 31, 2014 filed May 2, 2014, File No. 001-05324)
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 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)