DELMARVA POWER & LIGHT COMPANY TO THE BANK OF NEW YORK MELLON, Trustee. ONE HUNDRED ANDSIXTH SUPPLEMENTAL INDENTURE Dated as ofJanuary 1, 2010 (but executed on the dates shown on the execution page)

Contract Categories: Business Finance - Indenture Agreements
EX-4.4 2 dex44.htm EXHIBIT 4.4 Exhibit 4.4

Exhibit 4.4

CONFORMED COPY

 

This Instrument Prepared By:
/s/ Charlene Anderson

Charlene Anderson

Delmarva Power & Light Company

800 King Street

Wilmington, DE 19801

 

 

 

DELMARVA POWER & LIGHT COMPANY

TO

THE BANK OF NEW YORK MELLON,

Trustee.

 

 

ONE HUNDRED AND SIXTH SUPPLEMENTAL

INDENTURE

 

 

Dated as of January 1, 2010

(but executed on the dates shown on the execution page)

 

 

 


This ONE HUNDRED AND SIXTH SUPPLEMENTAL INDENTURE, dated as of the first day of January, 2010 (but executed on the dates hereinafter shown), made and entered into by and between DELMARVA POWER & LIGHT COMPANY, a corporation of the State of Delaware and the Commonwealth of Virginia, hereinafter called the Company and THE BANK OF NEW YORK MELLON, a national banking association, hereinafter called the Trustee;

WITNESSETH:

WHEREAS, the Company heretofore executed and delivered its Indenture of Mortgage and Deed of Trust (hereinafter in this One Hundred and Sixth Supplemental Indenture called the “Original Indenture”), dated as of October 1, 1943, to the New York Trust Company, a corporation of the State of New York, as Trustee, to which The Bank of New York Mellon is successor Trustee, to secure the First Mortgage Bonds of the Company, unlimited in aggregate principal amount and issuable in series, from time to time, in the manner and subject to the conditions set forth in the Original Indenture granted and conveyed unto the Trustee, upon the trusts, uses and purposes specifically therein set forth, certain real estate, franchises and other property therein described, including property acquired after the date thereof, except as therein otherwise provided; and

WHEREAS, by one hundred and five indentures supplemental to said Original Indenture dated as of October 1, 1943, of which one hundred and five supplemental indentures the One Hundred and Fifth Supplemental Indenture is dated as of September 22, 2009, the Original Indenture has been modified and supplemented (hereinafter, as so supplemented and amended, called the “Indenture”); and

WHEREAS, the execution and delivery of this One Hundred and Sixth Supplemental Indenture has been duly authorized by Unanimous Written Consent of the Board of Directors of the Company, and all conditions and requirements necessary to make this One Hundred and Sixth Supplemental Indenture a valid, binding and legal instrument in accordance with its terms, for the purposes herein expressed, and the execution and delivery hereof, have been in all respects duly authorized; and

WHEREAS, it is provided in and by the Original Indenture, inter alia, as follows:

“IT IS HEREBY AGREED by the Company that all the property, rights and franchises acquired by the Company after the date hereof (except any hereinbefore or hereinafter expressly excepted) shall (subject to the provisions of Section 9.01 hereof and to the extent permitted by law) be as fully embraced within the lien hereof as if such property, rights and franchises were now owned by the Company and/or specifically described herein and conveyed hereby;”

and

WHEREAS, the Company has acquired certain other property, real, personal and mixed, which heretofore has not been specifically conveyed to the Trustee;

NOW, THEREFORE, this ONE HUNDRED AND SIXTH SUPPLEMENTAL INDENTURE WITNESSETH that for and in consideration of the premises and in pursuance of the provisions of the Indenture:

The Company has granted, bargained, sold, released, conveyed, assigned, transferred, mortgaged, pledged, set over and confirmed, and by these presents does grant, bargain, sell, release, convey, assign, transfer, mortgage, pledge, set over and confirm unto the Trustee and to its successors in the trust in the Indenture created, to its and their assigns forever, all the following described properties of the Company, and does confirm that the Company will not cause or consent to a partition, either voluntary or through legal proceedings, of property, whether herein described or heretofore or hereafter acquired, in which its ownership shall be as tenant in common, except as permitted by, and in conformity with, the provisions of the Indenture and particularly of Article IX thereof:

 

2


No. 1 — All that certain lot, piece or parcel of land, situated in the South Murderkill Hundred, Kent County, State of Delaware lying on the south side of Bowers Beach Road (Co. Rd. 18) across from the intersection of Bowers Beach Road and Old Bowers Road being bounded on the north by said Bower Beach Road, on the east and south by residue lands now or formerly of North Bowers Farm, LLC and on the west by lands now or formerly of Francis J. Webb, Trustee, being all of Lot 1, including the 5 foot right of way dedication as shown on a survey entitled “Minor Subdivision Plat – lands of North Bowers Farm, LLC” as prepared by Becker Morgan Group, Inc. and recorded in the Kent County, Maryland Recorder of Deeds Office, Vol. 5255, Page 111 on December 23, 2009, and being more particularly described as follows to wit:

Beginning at a point along the southerly right of way of Bowers Beach Road at a corner for this parcel and lands of Francis J. Webb, Trustee, said point of beginning being southeast of the centerline intersection of Bowers Beach Road and Old Bowers Road, thence from said point of beginning and running with the southerly right of way line of Bowers Beach Road the following four courses and distances 1) South 85º29’23” East a distance of 498.33 feet to a point; thence 2) curving to the left on an arc of a circle of a radius of 2,899.79 feet and an arc length of 344.88 feet, chord bearing of said arc being South 88º53’49” East a distance of 344.68 feet to a point; thence 3) South 02º18’15” East a distance of 5.00 feet to a point; thence 4) curving to the left on an arc of a circle of a radius of 2,904.79 feet and an arc length of 3.96 feet, chord bearing of said arc being South 87º39’24” East a distance of 3.96 feet to a point at a corner for this parcel and residue lands of North Bowers Farm, LLC; thence turning and running with said residue lands of North Bowers Farm the following five courses and distances 3) South 07º01’00” West a distance of 645.15 feet to a set iron rod with cap; thence 4) North 82º59’00” West a distance of 177.74 feet to a set iron rod with cap; thence 5) North 75º45’11” West a distance of 212.10 feet to a set iron rod with cap; thence 6) South 77º05’29” West a distance of 176.17 feet to a set iron rod with cap; thence 7) North 80º18’22” West a distance of 223.27 feet to a set iron rod with cap at a corner for this parcel and in line with lands of Francis J. Webb, Trustee; thence turning and running with said lands of Webb 8) North 00º39’04” East a distance of 618.86 feet to the point and place of beginning and containing 11.551 acres of land, be the same more or less.

AND the aforesaid Lot 1 being described separate and apart from the Dedication above, as follows:

All that certain lot, piece or parcel of land, situated in the South Murderkill Hundred, Kent County, State of Delaware lying on the south side of Bowers Beach Road (Co. Rd. 18) across from the intersection of Bowers Beach Road and Old Bowers Road being bounded on the north by said Bower Beach Road, on the east and south by residue lands now or formerly of North Bowers Farm, LLC and on the west by lands now or formerly of Francis J. Webb, Trustee, being all of Lot 1 as shown on a survey entitled “Minor Subdivision Plat – lands of North Bowers Farm, LLC” as prepared by Becker Morgan Group, Inc. and recorded in the Kent County Recorder of Deeds Office (P.B. xx/xx) on December xx, 2009 and being more particularly described as follows to wit:

Beginning at a set iron with cap along the southerly right of way of Bowers Beach Road at a corner for this parcel and lands of Francis J. Webb, Trustee, said point of beginning being southeast of the centerline intersection of Bowers Beach Road and Old Bowers Road, thence from said point of beginning and running with the southerly right of way line of Bowers Beach Road the following two courses and distances 1) South 85º29’23” East a distance of 497.99 feet to a set iron rod with cap; thence 2) curving to the left on an arc of a circle of a radius of 2,904.79 feet and an arc length of 349.44 feet, chord bearing of said arc being South 88º56’10” East a distance of 349.23 feet to set iron with cap at a corner for this parcel and residue lands of North Bowers Farm, LLC; thence turning and running with said residue lands of North Bowers Farm the following five courses and distances 3) South 07º01’00” West a distance of 645.15 feet to a set iron rod with cap; thence 4) North 82º59’00” West a distance of 177.74 feet to a set iron rod with cap; thence 5) North 75º45’11” West a distance of 212.10 feet to a set iron rod with cap; thence 6) South 77º05’29” West a distance of 176.17 feet to a set iron rod with cap; thence 7) North 80º18’22” West a distance of 223.27 feet to a set iron rod with cap at a

 

3


corner for this parcel and in line with lands of Francis J. Webb, Trustee; thence turning and running with said lands of Webb 8) North 00º39’04” East a distance of 613.85 feet to the point and place of beginning and containing 11.454 acres of land, be the same more or less.

No. 2 — All that lot or parcel of land located in the Seventh Election District, Town of Port Deposit, Cecil County, Maryland, as recorded in the Cecil County, Maryland Recorder of Deeds Office, Book 2726, Page 229 on September 25, 2009, and more particularly described as follows:

Beginning for the same at an iron pin with cap set on the northern right-of-way line of Maryland route 276 (see S.R.C. plat 20876). Said beginning point further being located on the division line between the lands now, or formerly of, Richard H. Mason Sr. (see W.L.B. 697/533) and the herein described Phillip Ohler lands (see W.L.B. 2518/623).

THENCE, leaving said beginning point so fixed and binding on the aforesaid division line,

1. North 39 º 44’ 44” West 100.00 feet to a point on the southern line of lands now or formerly of The Arundel Corporation lands,

2. North 53 º 52’ 24” East 40.08 feet to a point on the western line of lands now or formerly of Christopher D. and Catherine A Sigmon (see W.L.B. 2224/405)

THENCE, leaving the Arundel Corporation lands and binding on the Sigmon lands,

3. South 39 º 44’44” East 100.00 feet, to an iron pin with cap set on the northern right-of-way of the aforementioned Maryland Route 276.

THENCE, leaving the Sigmon lands and binding on the said right-of-way, wih the arc of a curve to the left, 40.08 feet, said curve having a radius of 850.00 feet and being scribed by a chord of;

4. South 53 º 52’ 24” West 40.08 feet to the place of beginning.

CONTAINING in all 0.092 acres (3,993 square feet) of land, be the same more or less.

BEING THE SAME lot or parcel of land which was conveyed to Philip Ohler, by Wildwood Enterprises, Inc., by its deed dated June 11, 3008 and recorded among the Land Records of Cecil County in Book 2518, page 623.

TOGETHER WITH the buildings and improvements thereupon erected made or being, and all and every the rights, alleys, ways, waters, privileges, appurtenances, and advantages pertaining or belonging thereto.

No. 3 — The following additional real properties:

State and County

MARYLAND

Dorchester

 

Property

Name

  

Received

For Record

  

Book

  

Page

  

Tax Map No.

           

Sutherland Parcel

   07/29/09    932    138    Map 55 Parcel 73

Pinder Parcel

   11/19/09    951    380    Map 54 Parcel 57

Pinder Parcel

   11/19/09    951    400    Map 54 Parcel 108

Pinder Parcel

   11/19/09    951    391    Map 64 Parcel 33

Johnson Lumber

   12/30/09    959    012    Map 44 Parcel 52

 

4


State and County

MARYLAND

Somerset

 

Property

Name

  

Received

For Record

  

Book

  

Page

  

Tax Map No.

           

Loretto Expansion

   03/25/09    336    502    Map 5 Parcel 38

State and County

MARYLAND

Wicomico

 

Property

Name

  

Received

For Record

  

Book

  

Page

  

Tax Map No.

           

Wells Parcel

   11/3/09    3123    099    Map 8 Parcel 112

Richardson

Parcel

   12/30/09    3143    075    Map 8 Parcel 6

Mt. Pleasant

AUMP

   12/30/09    3143    067    Map 8 Parcel 164

Together with all other property, real, personal and mixed, tangible and intangible (except such property as in said Indenture expressly excepted from the lien and operation thereof), acquired by the Company on or prior to December 31, 2009, and not heretofore specifically subjected to the lien of the Indenture.

Also without limitation of the generality of the foregoing, the easements and rights-of-way and other rights in or not used in connection with the Company’s operations, which are conveyed to the Company and recorded in the following Real Property Deed Records to which reference is made for a more particular description, to wit:

State and County

DELAWARE

New Castle

 

Received

For Record

  

Instrument No.

  

Tax ID No.

     

02/18/09

   20090218-0008361    10-019.00-012

02/18/09

   20090218-0008366    14-013.00-010

02/18/09

   20090218-0008365    15-015.00-145

02/18/09

   20090218-0008363    08-036.20-358

02/18/09

   20090218-0008364    09-011.00-036

02/18/09

   20090218-0008362    10-019.00-013

03/25/09

   20090325-0017122    0607200105

03/25/09

   20090325-0017119    0900300033

03/25/09

   20090325-0017120    08-030.00-003

03/25/09

   20090325-0017121    0612500029

03/25/09

   20090325-0017123    13-023.00-026

04/29/09

   20090429-0025849    10-005.30-304

04/29/09

   20090429-0025850   

10-040.00-023, 10-040.20-248,

10 040.00-249, 10-040.20-250,

10-040.40-295, Thru 10-040.40-317

06/02/09

   20090602-0034252    26-050.00-069, 26-050.00-028

 

5


 

10/20/09

   20091020-0067712   

13-012.00-005, 13-012.00-125,

13-012.00-126, 13-012.00-127

10/20/09

   20091020-0067711    13-007.00-093

10/20/09

   20091020-0067710   

26-022.20-314, 26-022.20-323,

26-022.20-328, 26-022.20-512

thru 26-022.20-526

10/20/09

   20091020-0067704   

12-042.10-019 thru 12-042.10-001,

12-035.30-007, 12-041.20-122 thru

12-041.20-126, 12-041.20-081 thru

12-041.20-094, 12-035.30-006 thru

12-035.30-001, 13-.34.40-007 thru

12-034.40-001, 12-041.20-020 thru

12-041.20-0136, 12-041.20-095 thru

12-041.20-102, 12-041.20-028 thru

12-041.20-040, 12-041.20-012 thru

12-041.20-001, 12-041.20-0702 thru

12-041.20-064, 12-041.20-041 thru

12-041.20-053, 12-041.20-062 thru

12-041.20-055, 12-041.20-063

12-041.20-080 thru 12-041.20-073,

12-041.20-127 thru 12-041.20-133,

13-003.32-005 thru 13-003.32-009,

12-041.20-054, 12-042.10-032 thru

12-042.10-028, 12-041.20-021 thru

12-041.20-027, 12-042.10-027, thru

12-042.10-020, 13-003.32-010 thru

13-003.32-023, 12-041.20-134 thru

12-041.20-137, 12-041.20-104 thru

12-041.20-106, 12-042.10-052 thru

12-042.10-033, 12-042.10-063,

12-041.20-107 thru 12-041.20-121,

12-042.10-062 thru 12-042.10-054,

12-042.10-064, 12-042.10-053,

12-041.20-138, 12-041.20-103,

12-042-10-065, 12-042.10-005

10/20/09

   20091020-0067709    15-016.00-157

10/20/09

   20091020-0067705   

11-012.30-001 thru 11-012.30-008,

11-016.10-060 thru 11-016.10-071

10/20/09

   20091020-0067708    12-002.00-019

12/17/09

   20091217-0079880    11-012.00-012

12/17/09

   20091217-0079891   

07-008.00-0005, 07-008.00-044

07-008.00-045, 07-008.00-046

07-008.00-047

12/17/09

   20091217-0079890    14-018.00-051

1217/09

   20091217-0079889    26-066.00-005

12/17/09

   20091217-79888    07-007.00-155

12/17/09

   20091217-79887    07-012.00-061

12/17/09

   20091217-79886   

09-005.00-031, 09-005.00-117

09-005.00-118, 09-005.00-119

09-005.00-120

12/17/09

   20091217-79885    06-100.00-072

12/17/09

   20091217-79884    26-016.30-121, 26-016.30-122

12/17/09

   20091217-79883    14-015.00-193

 

6


 

12/17/09

   20091217-79881   

10-023.40-148,

10-023.40-219 thru 10-023.40-234

12/17/09

   20091217-79882    26-026.40-005

State and County

DELAWARE

Kent

 

Received

For Record

 

Instrument No.

 

Tax ID No.

   

03/06/09

  2009-142671   6-00-19300-01-1600-00001

07/28/09

  2009-153102   3-00-01600-01-3700-00001

11/30/09

  2009-160502  

4-03-046.00-01-01.00/000

and

2-4-22-046.00- 01-3.00/000

11/30/09

  2009-160501   3-00-01600-01-7902-00001

11/30/09

  2009-160500   8-00-1222-08-01-6900-00001

12/18/09

  2009-161807   2-00-05700-01-1100-000

12/18/09

  2009-161806   KH-00-016.00-01-37.00-000

State and County

DELAWARE

Sussex

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/18/09

   3655    274    4-32 5.00 7.05

02/18/09

   3655    276    3-34 14.14 54.00

02/18/09

   3655    279    3-30 15.00 73.00

03/04/09

   3658    271   

2-35 20.00 56.00,

754.00 – 789.00, 791.00

– 815.00

03/24/09

   3663    196    3-31 4.00 119.00

03/24/09

   3663    194    1-33 11.00 5.00

03/24/09

   3663    192    1-35 19.00 60.01

03/24/09

   3663    190    2-35 20.00 824.00

07/27/09

   3695    183    5-32-20-104.05 & 104.06

07/27/09

   3695    185    5-32-20.00-93.00

07/27/09

   3695    187    334-13.00-359.00

07/27/09

   3695    190    3-34 20.05 313.01

07/27/09

   3695    193    2-35 30.00 27.00

07/27/09

   3695    196    1-35 19.08 199.00

07/27/09

   3695    199    1-32 12.00 66.03

07/27/09

   3695    201    1-32 12.00 66.02

07/27/09

   3695    203    2-35 14.16 43.00

10/20/09

   3725    030    2-34 29.00 57.04

10/20/09

   3725    032    2-34 29.00 57.03

10/20/09

   3724    340    4-32 7.00 22.00

10/20/09

   3724    348    2-35 14.19 179.00

10/20/09

   3725    001    5-31 4.00 39.00

10/20/09

   3725    003    1-34 13.00 109.00

 

7


10/20/09

   3724    342    2-33 14.00 8.00

10/20/09

   3725    005    2-33 5.00 118.04

10/20/09

   3724    346    2-35 5.00 118.07

10/20/09

   3724    344    2-33 5.00 118.08

10/20/09

   3725    034    2-33 5.00 118.06

10/20/09

   3725    026    2-33 5.00 118.05

10/20/09

   3725    036    2-33 5.00 118.00

10/20/09

   3725    028    2-35 5.00 118.03

10/20/09

   3725    038    2-35 5.00 122.00

10/20/09

   3725    040    1-31 10.12 126.00

10/20/09

   3724    338    5-32-20.00-98.00

12/15/09

   3742    125    1-31 14.00 44.13

12/15/09

   3742    139    1-34 11.00 105.00

12/15/09

   3742    137    5-33 6.00 79.00

12/15/09

   3742    135    1-34 12.00 281.01

12/15/09

   3742    133    233 15.00 52.08

12/15/09

   3742    131    1-31 10.00 80.01

12/15/09

   3742    128    2-34 6.00 4.00

State and County

MARYLAND

Caroline

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/17/09

   845    112    Map 31 Parcel 46

07/28/09

   872    045    Tax Parcel No. 123 (Map 101) (Lot 13 & 24)

07/28/09

   872    043    Tax Parcel No. 509 (Map 102 Lot 1)

11/13/09

   887/102       Map 9 Parcel 5, Lot 4A

11/13/09

   887/104       Map 9 Parcel 5, Lot 4B

11/18/09

   887/499       Map 21 Parcel 20 Lots 1-5

State and County

MARYLAND

Cecil

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/17/09

   2593    495    Map 40 Parcel 95

02/17/09

   2593    497    Map 17 Parcel 328 (all lots inclusive)

03/25/09

   2615    401    Parcel 445 Map 42 Lot 18

03/25/09

   2615    398    Parcel 445 Map 42 Lot 20

03/25/09

   2615    395    Parcel 445 Map 42 Lot 21

03/25/09

   2615    385    Parcel 2441 (Lots A1 & A2) Map 317

03/25/09

   2615    387    Parcel 424 Map 32 Lot 1

03/25/09

   2615    390    Parcel 424 Map 32 Lot 2

03/25/09

   2615    393    Parcel 752 Map 13

05/01/09

   2641    190    Parcel 69 Map 40

05/01/09

   2641    195    Parcel 324 Map 43

05/01/09

   2641    198    Parcel 291 Map 16

 

8


05/01/09

   2641    188    Parcel 137 Map 40

05/01/09

   2641    192    Parcel 445 Map 42 Lot 17

10/27/09

   2743    066    Map 301 Parcel 123 Lot 2-B

10/27/09

   2743    063    Map 42 Parcel 445

10/27/09

   2743    071    Map 7 Parcel 303

10/27/09

   2743    068    Map 42 Parcel 445

11/13/09

   2752    314    Map 18 Parcel 413

11/13/09

   2752    316    Map 38 Parcel 22

11/13/09

   2752    318    Map 31 Parcel 8

11/13/09

   2752    320    Map 25 Parcel 295 (all lots inclusive)

11/13/09

   2752    322    Map 43 Parcel 151 (all lots inclusive)

11/13/09

   2752    324    Map 23 Parcel 22

11/13/09

   2752    326    Map 4 Parcel 85

11/13/09

   2752    328    Map 322 Parcel 106

11/13/09

   2752    330    Map 44 Parcel 68

11/13/09

   2752    332    Map 26 Parcel 233

12/21/09

   2770    435    Tax Parcel 110 Map 41

12/21/09

   2770    430    Tax Parcel 60 Map 29

12/21/09

   2770    432    Tax Parcel 14 (Map 307) & 141 (Map 311)

State and County

MARYLAND

Dorchester

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/17/09

   0902    383    Map 306 Parcel 5862

02/17/09

   0902    381    Map 304 Parcel 3532

State and County

MARYLAND

Harford

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/20/09

   08061    424    Parcel 25 Map 18 Lot 2

02/20/09

   08061    421    Parcel 25 Map 18 Lot 4

02/20/09

   08061    418    Parcel 25 Map 18 Lot 3

10/22/09

   08375    056    Tax Parcel No. 123 Map 27 Lot -012

10/22/09

   08375    059    Tax Parcel 123 Map 27 Lot 011

State and County

MARYLAND

Kent

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

03/26/09

   0597    371    Map 44 Parcel 39

03/26/09

   0597    369    Map 46 Parcel 81

03/26/09

   0597    367    Map 20 Parcel 18

04/30/09

   0602    100    Parcel 33 Map 45

12/17/09

   0630    111    Map 36 Parcel 254

12/17/09

   0630    113    Map 36 Parcel 107

 

9


State and County

MARYLAND

Queen Anne’s

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/18/09

   1838    493    Map 56 Parcel 250

02/18/09

   1838    491    Map 56 Parcel 22 Lot 3

02/18/09

   1838    488    Map 36 Parcel 4

02/18/09

   1838    486    Map 22 Parcel 212

03/25/09

   1848    578    Map 28 Parcel 104

03/25/09

   1848    576    Map 28 Parcel 102

03/25/09

   1848    574    Map 28 Parcel 114

03/25/09

   1848    572    Map 28 Parcel 17

03/25/09

   1848    570    28 Parcel 113

04/30/09

   1859    433    Parcel 31 Map 25

04/30/09

   1859    431    Parcel 19 Map 31

07/28/09

   1885    139    Tax Parcel 70, Map 31

07/28/09

   1885    141    Tax Parcel #122, Map 31

07/28/09

   1885    143    Tax Parcel # 70, Map 31

10/20/09

   1904    342    Tax Parcel #195 (Parcel 1&2 Lot 1&2 Each), Map 58A

10/20/09

   1904    339    Map 45 Parcel 44

12/17/09

   1916    580    Map 23 Parcel 18

12/17/09

   1916    578    Map 301 Parcel 1142

12/17/09

   1916    576    Map 30 parcel 52

12/17/09

   1916    574    Map 60 Parcel 13 – Trc I, II, IV

12/17/09

   1916    572    Map 60 Parcel 100

State and County

MARYLAND

Somerset

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/17/09

   0741    539    Map 41 Parcel 38

03/26/09

   0745    169    Map 66 Parcel 14

07/27/09

   0756    499    Map 100 Parcel 1314

12/17/09

   768    271    Map 7 Parcel Lot A/26

12/17/09

   768    268    Map 7 Parcel Lot B/26

12/17/09

   768    266    Map 15 Parcel 155

 

10


State and County

MARYLAND

Talbot

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/19/09

   1669    003    Map 23 parcel 36 & 75

02/19/09

   1669    010    Map 64 Parcel 2

02/19/09

   1669    005    Map 300 Parcel 1664

02/19/09

   1669    007    Map 48 Parcel 30

03/25/09

   1679    166    Map 23 Parcel 73

State and County

MARYLAND

Wicomico

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/18/09

   3005    448    Map 53 Parcel 366 & 371

02/18/09

   3005    450    Map 41 Parcel 11

02/18/09

   3005    452    Map 39 Parcel 729

02/18/09

   3005    445    Parcel 665

02/18/09

   3005    454    Map 101 Parcel 5470

02/18/09

   3005    456    Map 48 Parcel 375

02/18/09

   3005    458    Map 11A Parcel 466

02/18/09

   3005    442    Parcel 376

03/25/09

   3022    378    Parcel 146

03/25/09

   3022    380    Parcel 2447

03/25/09

   3022    384    Tax Parcel 1232

03/25/09

   3022    382    Tax Parcel 178

4/30/09

   3041    007    Map 10 Parcel 19

4/30/09

   3041    009    Map 30 Parcel 230

12/17/09

   3137    385    Map 41 Parcel 180

State and County

MARYLAND

Worcester

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

02/17/09

   5198    529    Map 14 Parcel 137

02/17/09

   5198    523    Map 19 Parcel 123 Lots 4 & 5

02/17/09

   5198    525    Map 92 Parcel 69

02/17/09

   5198    527    Map 110 Parcel 2611

02/17/09

   5198    531    Map 14 Parcel 243

03/26/09

   5223    406    Map 9 Parcel 143

03/26/09

   5223    408    Map 94 Parcel 45

03/26/09

   5223    404    Map 86 Parcel 149

04/30/09

   5249    006    Parcel 195 Map 83

04/30/09

   5249    004    Parcel 98 Map 10

12/17/09

   5401    484    Map 94 Parcel 174

 

11


12/17/09

   5401    482    Map 93 Parcel 33

12/17/09

   5401    480    Map 27 Parcel 527

State and County

VIRGINIA

Accomack

 

Received

For Record

  

Book

  

Page

  

Tax ID No.

        

03/18/09

   2009    01079    093C`A000014000

The following is a schedule of bonds issued under the Eighty-Eighth Supplemental Indenture and Credit Line Deed of Trust, effective as of October 1, 1994, that can be designated as First Mortgage Bonds, Series I, which may also be designated as Secured Medium Term Notes, Series I; and First Mortgage Bonds, Pledged Series I.

First Mortgage Bonds, Series I/Secured Medium Term Notes, Series I

 

Issuance Date

 

Tranche

  

Maturity

  

Principal

06/19/95   7.71% Bonds   

06/01/25

   $100,000,000
06/19/95   6.95% Amortizing Bonds   

06/01/08

   $  25,800,000
11/25/08   6.40% Bonds   

12/01/13

   $250,000,000
         

First Mortgage Bonds, Pledged Series I

 

Issuance Date

  

Tranche

  

Maturity

  

Principal

10/12/94

   1994    10/01/29    $  33,750,000
          

Total Bonds Issued:

         $409,550,000
          

As supplemented and amended by this One Hundred and Sixth Supplemental Indenture, the Original Indenture and all indentures supplemental thereto are in all respects ratified and confirmed and the Original Indenture and the aforesaid supplemental indentures and this One Hundred and Sixth Supplemental Indenture shall be read, taken and construed as one and the same instrument.

This One Hundred and Sixth Supplemental Indenture shall be simultaneously executed in several counterparts, and all such counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

The recitals of fact contained herein shall be taken as the statements of the Company, and the Trustee assumes no responsibility for the correctness of the same.

The debtor and its mailing address are Delmarva Power & Light Company, 800 King Street, P.O. Box 231, Wilmington, Delaware 19899. The secured party and its address, from which information concerning the security interest hereunder may be obtained, is The Bank of New York Mellon, 525 William Penn Place — 38th Floor, Pittsburgh, Pennsylvania 15259, Attn.: Corporate Finance.

 

12


The Company acknowledges that it received a true and correct copy of this One Hundred and Sixth Supplemental Indenture.

This One Hundred and Sixth Supplemental Indenture is executed and delivered pursuant to the provisions of Section 5.11 and paragraph (a) of Section 17.01 of the Indenture for the purpose of conveying, transferring and assigning to the Trustee and of subjecting to the lien of the Indenture with the same force and effect as though included in the granting clause thereof the above described property so acquired by the Company on or prior to the date of execution, and not heretofore specifically subject to the lien of the Indenture; but nothing contained in this One Hundred and Sixth Supplemental Indenture shall be deemed in any manner to affect (except for such purposes) or to impair the provisions, terms and conditions of the Original Indenture, or of any indenture supplemental thereto and the provisions, terms and conditions thereof are hereby expressly confirmed.

The recitals hereinabove set forth are made solely by the Company and the Trustee shall have no responsibility therefor.

(SIGNATURE PAGE FOLLOWS)

 

13


IN WITNESS WHEREOF, the Company has caused this instrument to be signed in its name and behalf by its President, and its corporate seal to be hereunto affixed and attested by its Assistant Secretary and the Trustee has caused this instrument to be signed in its name and behalf by a Vice President and its corporate seal to be hereunto affixed and attested by an authorized officer, effective as of the 1st day of January, 2010.

 

    DELMARVA POWER & LIGHT COMPANY
Date of Execution     By   /s/ David M. Velazquez
      DAVID M. VELAZQUEZ, PRESIDENT
April 8, 2010      
    Attest:
     

/s/ Jeffery E. Snyder

      JEFFERY E. SNYDER, ASSISTANT SECRETARY
      THE BANK OF NEW YORK MELLON,
      as Trustee
Date of Execution     By  

/s/ Thomas J. Provenzano

      THOMAS J. PROVENZANO, VICE PRESIDENT
April _13, 2010      
    Attest:
     

/s/ Beth Mellinger

                                                       ,                                                          

 

14


DISTRICT OF COLUMBIA: SS.

BE IT REMEMBERED that on this 8th day of April, 2010, personally came before me, a notary public for the District of Columbia, David M. Velazquez, President of DELMARVA POWER & LIGHT COMPANY, a corporation of the State of Delaware and the Commonwealth of Virginia (the “Company”), party to the foregoing instrument, known to me personally to be such, and acknowledged the instrument to be his own act and deed and the act and deed of the Company; that his signature is in his own proper handwriting; that the seal affixed is the common or corporate seal of the Company; and that his act of signing, sealing, executing and delivering such instrument was duly authorized by resolution of the Board of Directors of the Company.

GIVEN under my hand and official seal the day and year aforesaid.

 

   

/s/ Linda Epperly

   
  Notary Public, District of Columbia  
  My commission expires         1-1-2015          

Certification

This document was prepared under the supervision of an attorney admitted to practice before the Court of Appeals of Maryland, or by or on behalf of one of the parties named in the within instrument.

 

     

/s/ Charlene Anderson

    
   Charlene Anderson   

 

15


 

STATE OF NEW YORK   )     
  )     SS.     
COUNTY OF NEW YORK   )     

BE IT REMEMBERED that on this _13 day of April, 2010, personally came before me, a Notary Public for the State of New York, Thomas J. Provenzano, Vice President of THE BANK OF NEW YORK MELLON, a national banking association (the “Trustee”), party to the foregoing instrument, known to me personally to be such, and acknowledged the instrument to be her own act and deed and the act and deed of the Trustee; that her signature is her own proper handwriting; that the seal affixed is the common or corporate seal of the Trustee; and that her act of signing, sealing, executing and delivering said instrument was duly authorized by resolution of the Board of Directors of the Trustee.

GIVEN under my hand and official seal the day and year aforesaid.

 

    /s/ Jeremy Sopko    
  Notary Public, State of New York  
  My commission expires         9-1-2013          

[Seal]

 

16


CERTIFICATE OF RESIDENCE

THE BANK OF NEW YORK MELLON, successor Trustee to the Trustee within named, hereby certifies that it has a residence at 525 William Penn Place — 38th Floor, Pittsburgh, Pennsylvania 15259.

 

  THE BANK OF NEW YORK MELLON
By  

/s/ Thomas J. Provenzano

 

17