Eversource 2015 Annual Report Download - page 122

Download and view the complete annual report

Please find page 122 of the 2015 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-2
10.2.3 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, Eversource Energy Form 10-Q for the Quarter Ended June 30, 2005 filed August 8, 2005, File No. 001-05324)
10.2.4 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,
Eversource Energy Form 10-Q for the Quarter Ended September 30, 2008 filed November 10, 2008, File No. 001-
05324)
10.2.5 Tenth 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 April 1, 2010 (Exhibit 10, Eversource
Energy Form 10-Q for the Quarter Ended March 31, 2010 filed May 7, 2010, File No. 001-05324)
10.2.6 Eleventh 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 January 1, 2014 (Exhibit 10,
Eversource Energy Form 10-Q for the Quarter Ended March 31, 2014 filed May 2, 2014, File No. 001-05324)
10.2.7 Twelfth 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 September 1, 2015 (Exhibit 10,
Eversource Energy Form 10-Q for the Quarter Ended September 30, 2015 filed November 6, 2015, File No. 001-
05324)
*+10.3 Eversource Energy Board of Trustees’ Compensation Arrangement Summary
10.4 Composite Transmission Service Agreement, by and between Northern Pass Transmission LLC, as Owner and H.Q. Hydro
Renewable Energy, Inc., as Purchaser dated October 4, 2010 and effective February 14, 2014 (Exhibit 10.5, 1992 Eversource
Energy Form 10-K, File No. 001-05324)
*+10.5 Eversource Supplemental Executive Retirement Program effective as of January 1, 2015
*+10.6 Eversource Energy Deferred Compensation Plan for Executives effective as of January 1, 2014
(B) Eversource Energy, The Connecticut Light and Power Company, Public Service Company of New Hampshire and Western Massachusetts
Electric Company
10.1 Amended and Restated Form of Service Contract between each of Eversource Energy, CL&P and WMECO and Eversource
Energy Service Company dated as of January 1, 2014. (Exhibit 10.1, Eversource Energy Form 10-K filed on February 25, 2014,
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 Eversource Energy 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
Eversource Energy Form 10-K filed March 1, 2007, File No. 001-05324)
10.4 Eversource Energy 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, Eversource Energy 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 Gregory B. Butler, effective January 1, 2009 (Exhibit 10.7, 2008
Eversource Energy Form 10-K filed February 27, 2009, File No. 001-05324)
+10.6 Amended and Restated Employment Agreement with David R. McHale, effective January 1, 2009 (Exhibit 10.8, 2008
Eversource Energy Form 10-K filed February 27, 2009, File No. 001-05324)